Loading...
HomeMy WebLinkAboutJAN - JUNE 1949Bakersfield, California, January 3, 1949 137 Minutes of the Regular Mesting of the Council of the City of Bakersfield, California, held in the Council Chmnber of the City Hall at eight o'clock P.M. January 3, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercanm~en Absent: None Minutes of the Regular Meeting of December 27, 1948 were read and approved as read. Adoption of amendment to Zoning Ordinance establishing certain property located in Tracts 1455 and Tract 1452 as an R-1 District and a C-1 District. This being the time set for hearing on petition proposing to zone that certain property located between Jef£rey Street, Union Avenue, Bernard Street and Thelma Drive in Tracts 1455 and 1452 as an R-1 (Single Family Residential) District and a C-1 (Retail Business) District, and no protests or objections having been received, upon a motion by Siemon, seconded by Kuehn, the recommendation of the Planking Commission was approved, the amendment was adopted, and the Planni~ Engineer was inst~-ucted to change the district map to conform. Adoption of Resolution authorizing destruction of certain public records. Upon a motion by Siemon, seconded by Cross, Resolution authorizing the City Treast~er and Tax Collector to destroy certain public records was adopted as read by the following vote: Ayes: Carnages, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None City Auditor authorized to cancel 1948-49 taxes in Block 396, Bakersfield~ on property acquired by the Kern County Union High School District. Upon a motion by Vercammen, seconded by Ryder, the City auditor was authorized to cancel taxes appearing on 1948-49 tax roll W 44' of the north 70' of Lot 2, Block S96, Bakersfield, acquired by the Kern County Union High School District. on 138 Bakersfield, Califor~ia, January 3, 1949 (Conttd.) Reception of Co~ui~unication from Pacific Telephone and Telegraph Company re application for increase in rates. Upon a motion by Siemon, seconded by Carnakis, communication from Pacific Telephone and Telegraph Company advising that application had been filed with the Public Utilities Commission for authority to increase rate charges was received and placed on file. bid of Acceptance of/~d K. Michael for construction of Fire Station No. 4. Upon a motion by C arnakts, seconded by C~oss, bid of Willard K. Michael for construction of Fire Station No. 4 at Sacramento and Bernard Streets for a total bid price of $6§,549.00 was accepted, and all other bids were rejected. Acceptance of bid of Kern County Equipment Oompany to furnish one Motor Grade~.~ Upon a motion by Ryder, seconded by Siemon, bid of Kern County Equipment Company, Inc. to furnish one Adams #~14 Motor Grader for a total bid price of $10,198.$4 was accepted, and all other bids were rejected. Rejection of bids for the operation and maintenance of municipal dump. Upon a motion by Vercammen, seconded by Cross, all bids submitted for the operation and maintenance of the municipal dump were rejected, and the Purchasing Agent was instr-acted to re- advertise for bids for this purpose. Acceptance of bid of Sidney M. Dunk to audit books and accounts of City for fiscal year ending June 30, 1949. Upon a motion by Siemon, seconded by Ryder, the bid of Sidney M. Dunk offering to audit the books and accounts of the Cit~r in two semi-annual audits for a total price of $925.00 for the fiscal year ending 3kme 30, 1949 was accepted, this being the only bid recieved. Appointment of Raymond G. Taylor as member of the Civil Service Commission for the Fire Department. Upon a motion by Cross, seconded by Vercammen, Raymond G. Taylor was appointed as a member of the Civil Service Commission for the Fire Department for tunexpired teen ending December 31, 1953. 139 Bakersfield, California, January 3, 1949 (Cont'd..) Reception of Resolution from City of Fresno expressing appreciation losn of fire equipment. Upon a motion by Carnakis, seconded by Ryder, Resolution from City of Fresno expressing appreciation for the loan from the Fi~e Department of a 1,000 gallon pumper was received and placed on file. Six months leave of absence granted V. Van Riper, City Clerk and Auditor, effective January 1, 1949. Upon a motion by Siemon, seconded by Cross, request from V. Van Riper, City Clerk and Auditor, for a six months leave of absence without pay, effective January l, 1949, was granted. A d J otu~nment. Upon a motion by Ryder, seconded byC ross, the Council adjourned. ATTEST: ~,,~x~ o_ th~e City of Bakersfield, Calif. L~ITZ C~"~x~-6~lerk of the Council of the City of Bakersfield, California 140 Bakersfield, California, January 10, 1949 Minutes of the Regula~ Meeting of the Cotuacil of the Cit~ of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 10, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting of January 3, 1949 were read and approved as read. Approval of zoning variance to permit the conversion of a dwelling located at 1430 E. 18th Street into a rest home. In accordance with recommendation of the Planning Co~ssion, upon a motion by Vercarmnen, seconded by Carnakis, petition of Prank Harrison for a variance in zoning to permit the conversion of a dwelli~ located at 1430 E. 18th Street into a rest home was granted. Said variance affects Lots 31 and 32 of Block 132 of the W. C. Parsons amended Tract No. 2. Time of hearing set on proposed rezoning of property fronting on California Avenue between east line of H Street and west line of Chester Avenue. A certificate of findings of fact by the Planning Commission having been filed proposing to change the district boundaries from an R-4 (General Multiple Residential) District to a C-1 (Retail Business) District of that certain property fronting on California Avenue between the east line of H Street and the west llne of Chester Avenue, also designated as Lots 5-8 in Block 395 and Lots 5 and 6 in Block 394 of the Northern Addition and Lots 5-8 in Block 2 of the Lowell Addition, upon a motion by Carnakis, seconded by Cross~ January 31, 1949 was the time fixed for hearing on the matter. Adoption of Resolution approving abolition of "D" Street Crossing over the Bakersfield yard tracks of the Santa Pe Railway Company. Upon a motion by Cross, seconded by Huehn, Resolution approving abolition of "D" Street Crossing over the Bakersfield Bakersfield, California, January 10, 1949 (Cont'd.) 14][ yard tracks of the Atchison, Topeka and Santa Fe Railway Company in the City of Bakersfield by physical closing, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Acceptance of bid of Geo. Haberfelde, Inc. for 4 one-half ton Ford Pickup Trucks. Upon a motion by Cross, seconded by Vercammen, bid of Geo. Haberfelde, Inc. to furnish fou~ Ford F-1 Pickup Trucks for a total price of ~5,790.00 was accepted, and all other bids were rejected. Acceptance o~ bid of Camp and Barrows Motor Company for one 16,000# G.V.W~. 158" Wheelbase Truck Chassis. Upon a motion by Carnakis, seconded by Ryder, bid of C~np and Barrows Motor Company to furnish one 16,000~ G.V.W. - 158" Wheelbase Dodge Model JA-152 CC Truck Chassis for a total price of $2,853.80 was accepted, and all other bids were rejected. Acceptance of bid of Camp and Barrows Motor Company for two 16,000# G.V.W. 179" Wheelbase Truck Chassis. Upon a motion by Carnakis, seconded by Ryder, bid of GaSp and Barrows Motor Company to furnish two 16,000~ G.V.W. - 179" Wheelbase Dodge Model JA-170 CC Truck Chassis for a total price of $5,152.51 was accepted, and all other bids were rejected. Acceptance of bid of Consolidated Western Steel Co~p. to improve Corporation Mard. Upon a motion by Carnakis, seconded by Ryder, bid of Consolidated Western Steel Corporation to improve the Cor~poration Yard for a total price of $41,8~9.00 was accepted, and all other bids were rejected. Adoption of Emergency Ordinance No. 812 New Series amending Salary ~rd. No. 794 New Series. Upon a motion by Ryder, seconded by Car~kis, Emergency Ordinance No. 812 New Series amending Salary Ordinance No. 794 New i42 Bakersfield, California, January 10, 1949 (Cont'd.) Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlet, Vercammen Noes: None Absent: None Appointment of Marian S. Irvin as Acting City Clerk and Thomas L. Harris as Acti~ City Auditor. Upon a motion by Ryder, seconded by Carnakis, was appointed Acting City Clerk and Thomas L. Harris was Acting City Auditor. Allowance of Claims. Upon a motion by Carnakis, seconded by Ryder, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to is sue warrants on the City Treasurer to cover the respective amounts. Adjournment. adjourned. Upon a motion by Ryder, seconded by C ross, the Council Marian S. Irvin appointed ~of the City ~-~B ~ ers£ield,Califo ATTEST: CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, January 17, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, CalifonGia, held in the Council Chamber of the City Hall at eight o'clock P.M. January 17, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon Absent: Vanderlei, Vercammen Due to the absence of Mayor Vanderlei, CounciLman Carnakis acted as presiding officer. Minutes of the Regular Meeting of January 10, 1949 were read and approved as read. Claims for damages against the City referred to City Attorney. Claims from Julia Ann and Alma PatriCia McPhearson asking for d~ges from the City in the amount of $1,000.00 each due to inJm~ies received from gun alleged to have been negligently handled by Adolplh Thompson, patrolman, were filed. Upon a motion by Siemon, seconded by Kuehn, these claims were referred to the City Attorney for handling with the insurance adjuster. Adoption of Ordinance No. 813 New Series providing for the care, restitution, sale and destruction of lost or unclaimed property in the possession of the Police Department. Upon a motion by Siemon, New Series providing for the care, seconded by Cross, Ordinance No. 813 restitution, sale and destruction of lost or unclaimed property in the possession of the Police Department was adopted as read by the following vote: Ayes: Carnakls, Cross, Kuehn, Ryder, Siemon Noes: None Absent: Vanderlei, Vercammen Reception of City Treasurer's Financial Report for December, 1948. Upon a motion by Ryder, seconded by Cross, the City Treasurer's financial report for the month of December, 1948 was received and placed on file. 144 Bakersfield, California, January 17, 1949 (Cont,d.) Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the owners of not less than 1/4 of the area of the land and representing not less than 1/4 of the assessed valuation of such territory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as: Lots 30, 31, 32, 33, 34, 53, 54, 55, 56, 5V and 58, together with portions of adJaeent streets in Tract No. 1397. Upon a motion by C~oss, seconded by Ryder, a Resolution setting February 7, 1949 as the time for hearing on this matter was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon Noes: None Absent: Vanderlei, Vercammen Adoption of Resolution of proposed annexation of uninhabited terTito~y and setting time for hea~ing thereon. A petition signed by the owners of not less than 1/4 of t]~ area of the land and representing not less than 1/4 of the assessed valuation of such tem-itory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as: Lots 35 to 52, both inclusive, together with portions of adjacent streets in Tract No. 1397. Upon a motion by Ryder, seconded by Kuehn, a Resolution setting February 7, 1949 as the time for hearing on this matter was adopted as read by the following vote: Ayos: Carnakis, Cross, Kuehn, Ryder, Siemon Noes: None Absent: Vanderlei, Vercammen Approval of Salary increases~ effective February 1, 1949. Upon a motion by Ryder, seconded by C ross, the following salary increases were approved, effective February 1, 1949: NA2~ DEPARTMENT FROM TO L. M. Hendsch Building $330.00 Mamuel V. Escamilla Police 274.00 $345.00 28V.00 141J Bakersfield, California, January 1V, 1949 (Cont,d.) Matter of reduction in business license fees for beauty colleges referred to City Manager for study and recommendation. Upon a motion by Ryder, seconded by C ross, the matter of a reduction in business license fees paid by beauty colleges in the City was referred to the City I~ianager for study and recommendation, and the City AttoEaey was instructed to prepare an ordinance covering same to present to the Council January 24, 1949. Appointment of Mrs. Mary Chambers and Don Suydam as members of the Board Charity Appeals and Solicitations. Upon a motion by Siemon, seconded by Kuehn, l~s. Ma~y Chambers, representing the WelFare Council, was appointed a member of the Board of Charity Appeals and Solicitations, to fill vacancy created by resignation of Mr. Donald Dauwalder; and Mr. Don Suydam, representing the Bakersfield Better Business Bureau, was appointed a member of the Board of Charity Appeals and Solicitations to fill position previously occupied by t,i~. Ed Feet. These appointments were recommended by Rabbi Jack A. Levy. Action on lease agreement with State Exploration Company for mineral rights to 320 acres of municipal sewer far~n laid over one week. Upon a motion by Sicmort, seconded by Ryder, action on lease agreement with State Exploration Company for mineral rights to 320 acres of municipal sewer farm was laid over for one week. Adj ourrm~ent. Upon a motion by Siemon, seconded by Kuehn, the Council adjourned. ATTEST: Bakersfield, California, January 24, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 24, 1949. Present: Carnakis, C ross, Kuehn, Ryder, Stemon, Vanderlei, Vercarmnen Absent: None Minutes of the Regular Meeting of January l?, 1949 were read and approved as read. Mayor authorized to execute lease agreement with State Exploration Company for mineral rights to 320 acres of municipal sewer farm. Upon a motion by Siemon, seconded by Carnakis, the Mayor was authorized to execute a lease agreement with the State Exploration Company for the mineral rights to 320 acres of the municipal sewer faz.m. Reception of report from Board of Charity Appeals and Solicitations. Upon a motion by Siemon, seconded by Ryder, report from the Board of Charity Appeals and Solicitations covering the period f~om September, 1946 to September, 1948 was received and placed on file. Adoption of Ordinance No. 814 New Series amending License Regulation Ordinance No. 681 New Series. It was moved by Vercarmnen that an ordinance be adopted amending License Regulation Ordinance No. 681 New Series by providing a business license fee of ~60.00 semiannually for schools of cosmetology. The motion failed for lack of a second. Upon a motion by Siemon, seconded by Carnakls, Ordinance No. 814 New Series ~nending subsection 47 of Section 5 of Emergency Ordinance No. 881 New Series by fixing a business license fee of $48.00 semiannually for schools of cosmetology, to become effective July l, 1949, was adopted as read by the following vote: Ayes: Carnal~s,Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercannnen Noes: None Absent: None 147 Bakersfield, California, January ~4, 1949 (Conrid.) Reception of City Treasurer,s Financial Report of Firemens. Disability and Retirement Fund. Upon a motion by Siemon, seconded by Ryder, the Treast~er.s Financial report of the Firemens, Disability and Retirement Fund for the calendar year ending December 31, 1948 was received and placed. on file. Adoption of Resolution approving Third Supplemental Memorandum of A~r~ement for the expenditure of 1/4~ ~as Tax allocated for State Highways. Upon a motion by Siemon, seconded by C ross, a Resolution approving Third Supplemental ~morandtun of Agreement for expenditure of 1/4~ Gas Tax allocated for State Highways for fiscal year of 1948, was adopted as read by the following vote: Ayes: Carnakis, C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Permit granted Owen D. McWilliams to engage in business of used cars. No protests having been presented, upon a motion by~ Carnakis, seconded by Ryder, a permit was granted Owen D. McWilliam~ to engage in the used car business at 2~01 Chester Avenue. Reception of apolication of Bakersfield and Kern Electric Railway Company to Public Utilities Commission for authority to inaugurate a new bus line route. Upon a motion by Carnakis, seconded by Ryder, application of the Bakersfield and Kern Electric Railway Company to the Public Utilities Commission for authority to inaugurate a new bus li~ route No. l0 was received and placed on file. Allowance of Claims. Upon a motion by Ryder, seconded by Carnakis, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treas~er to cover the respective amounts. 148 Bakersfield, California, January 24, 1949 (Cont,d.) Appointment of Alfred H. Glantz as City Planning Commissioner. Upon a motion by Ryder, seconded by Carnakis, the appointment by the Mayor of Alfred H. Olantz as City Planning Commissioner was appmoved, for unexpired term ending April 17, 1950. Adjournment. Upon a motion by Carnakis, seconded by Ryder, the Council adjourned. ATTEST: ," / Ba~ers£~ eld, Call f.--- CITY CLERK and Ex-0fficio Clerk of the Cotuncil of the City of Bakersfield, California Bakersfield, California, January 31, 1949 149 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 31, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, VercsmmBn Absent: None Minutes of the regular meeting of Jsnuary 24, 1949 were read and approved as read. Adoption of amendment to Zoning Ordinance No. 501 New Series changing the district boundaries from an R-4 to a C-1 district of that certain property fronting on California Avenue between the east line of H Street and the west line of Chester Avenue. This was the time set for hearing on the proposed changing of the district boundaries from an R-4 (G~neral Multiple Residential) District to a C-1 (Retail Business) District of that certain property including Lots 5-8 in Block 395 and Lots 5 and 6 in Block 394 of the Northern Addition, and Lots 1-8 in Block I of the Lowell Addition and Lots 5-8 in Block 2 of the Lowell Addition. A written protest against the proposed change signed by Elwyn H, Coats was filed. 0ral arguments both for and against the proposed change were also presented. All present having been given an opportunity to be heard, upon a motion by Kuehu, seconded by Vercammen, the recommendation of the Planning Cormmission was approved, the slaendment was adopted, and the Planning Engineer was instructed to change the district map to conform, by the following vote: Ayes: Cross, Kuehn, Vanderlei, Vercanunen Noes: Carnakis, Ryder, Siemon Absent: None Petition to close V Street between Golden State Avenue and 24th Street referred to Planning Cormmission. A petition from E. 0. and Frank P. Saleido asking that steps be taken to close a portion of V Street between Golden State Avenue and 24th Street was read, and upon a motion by C arnakis, seconded by Ryder, was referred to the Planning Commission. 150 Bakersil eld, California, January 31, 1949 (Contd.) Adoption of Resolution accepting easement over W 30' of the Northeast 1/4 of Block B, Lowell Addition. Upon a motion by Ryder, seconded by Carnakis, a Resolution accepting easement for the west 30 feet of the northeast 1/4 of Block B, Lowell Addition, from Elizabeth 3oodEan, Ed B. Volk, Peter Gualco and Rose Gualco for utility purposes, was adopted as read by the follow- ing vote: Ayes: Carnakis, Cross, Noes: None Absent: None Kuehn, Ryder, Siemon, Vanderlei, Verc~nmen to place repeal Parking Meter regulation Ordinance at Special ~niclpal Election of March 22, by the following vote: Adoption of Resolution to place on ballot at Special Municipal Election of March 2~ 1949, a proposition providing for the enactment of an ordinance to repeal Ordinance No. 795 New Series regulating Parking Meters. Upon a motion by Vercammen, seconded by Cross, a Resolution a proposition providing for the enactment of an o~dinance to No. 795 New Series on ballot 1949, was adopted as read Ayes: Noes: None Absent: None Carn~Is, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Adoption of Ordinance No. 815 New Series providing for the assessment of property in the City, for the levying of taxes thereon, and for the collection of S Sl~e. Upon a motion by Siemon, seconded by Ryder, Ordinance No. 815 New Series providing for the assessment of proper~f in the City of Bakersfield, for the levying of taxes thereon, and for the collection of the same; and repealing Ordinance No. $14 New Series and all amendments thereto, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None 15] Bakersfield, California, Jsnuary 31, 1949 (Cont'd.) Adoption of Resolution No. 86 ascer- taining and determining the prevailing rate of wages to be paid to certs~n crafts of workmen employed on public work in the City. Upon a motion by Carnakis, seconded by Vercarm~en, Eesolution No. 86 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City was adopted as read by the following vote: Ayes: Ca~nakls, Cross, Ryder, Kuehn, Siemon,Vande~lei, Verc~Lmen Noes: None Absent: None Endorsement of conmmuuication re establishment of a four year college in Bakersfi eld. Upon a motion by Vetcarotin, seconded by Carnakis, the Council went on record as endorsing the establishment of a four year college in Ba~ersfield. A copy of a co~Eunication from city and county school districts was ordered sent to State Assemblymen Joe C. Lewis and State Senator Jess R. Dorsey. Allowance of Claim. Upon a motion by Ryder, seconded by Ca~nakis, claim as audited by the finance committee of the Industrial Power and Equipment Company for one hydraulic dump truck in the amount of $4821.68 was allowed, and the City Auditor was authorized to issue a warrant on the City Treasurer to cover saEe. Adj ourrnnent. Upon a motion by Cross, seconded by Kuehn, the Council adjourned. ATTEST: CITT CLERK and Ex-0ff~cio Clerk of the Council of the City of Bakersfield, California 152 Bakersfield, California, February 7, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersf~ld, California, held in the Council Chamber of the City Hall at eight o'clock P.M. February 7, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting of Januar~y 31, 1949 were read and corrected as follows: Upon a motion by Vercamnen, seconded by C arnakis, the Council approved a cormnunication from City and County School authorities in they w--~ich/~sed that they would welcome a survey by a committee designated by the State Department of Education and the Legislature to deteEnine the potentialities of this area as a center for a four year college. A copy of this communication was ordered sent to State Assemblyman Joe C. Lewis and State Senator Jess R. Dorsey. Adoption of Ordinance No. 816 New Series approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory designated as Lots 30, 31, 32, 33, 34, 53, 54, 55, 56, 57 and 58, together with portions of adjacent streets in Tract No. 1397. No protests wer~ presented. Upon a motion by Ca~nakis, seconded by Ryder, Ordinance No. 816 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Ordinance No. 817 New Series approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory designated as Lots 35 to 52, both inclusive, together with portions of adjacent streets in Tract No. 1397. No protests were presented. Upon a motion by Ryder, seconded 153 Bakersfield, California, February 7, 1949 (Conrad.,) by Carnakis, Ordinance No. 817 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlel, Vercammen Noes; None Absent: None Adoption of Resolution of proposed annexation of uninhabited territor~y and setting time for hearing thereon. A petition signed by the ovmers of not less than 1/4 of the area of the land and representing not less than 1/4 of the assessed valuation of such territory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as Lot No. l0 in Tract No. 1260. Upon a motion by Vercammen, seconded by Kuehn, a Resolution setting February 28, 1949 was the time for hearing on the matter was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercar~nen Noes: ~[one Absent: None Purchasing Agent instructed to advertise for bids for one 3/4 ton pickup truck for use in the Fire Department. Upon a motion by Vercammen, seconded by Ryder, the Purchasing Agent was instructed to advertise for bids to ptu~chase one 3/4 ton pickup t~uck for use in the Fire Department. Adoption of Resolution approving ~femorandum of Agreement with the State of California for the expenditure of gas taxes allocated for ~taJor city Streets. Upon a motion by Ca~nakis, seconded by Ryder, Resolution approving ~Iemorandum of Agreement to be entered into with the State of California for the expenditure of Gas Tax allocation for City Streets for' the fiscal year of 1949 was adopted as read by the following vote: Ayes: Carnakls, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercsmzmen Noes: None Absent: None 154 Bakersfield, California, February 7, 1949 (Conttd.) Allowance of Claims. Upon a motion by C arnakis, seconded by Ryder, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. AdjotL~rnnent. Upon a motion by Vercan~nen, seconded by Ca~nakis, the Council adjourned. ATTEST: ~A~ ~ty o rsfield, C a!ff'ornia ' CITY CLE~ and Ex-0fficio Clerk of the council of the City of Bakers£ield, California Bakersfield, California, February 14, 1949 155 ~'Tinutes of the Regular ~,;eeting of the Council of the City of Bakersfield, Califor~ia, held in the Council Chamber of the City. Hall at eight o'clock P.H. February 14, 1949. Present: Carnakis, Cross, Kuebn, Ryder, Siemon, Vanderlei Vercammen Absent: None , ~,~inutes of the Regular ~eetinE of February 7, 1949 were read and approved as read. Hearing set on petition of F. F. Newb~u~g for change in zoning c'lassification of nroperty in Block 213, Kern. A Certificate of Findtnqs of Fact of the iannzng Commission recommending aoproval of a petition of F. F. Newburg to amend Zoning ordinance by changing the district boundaries of certain property located in Block 21J, Kern, from an R-2 (Two Family) D · is trzct and a C-2 (General Conmmerc~al) D · istr~ct to an ~,~-i (Light Industrial) D · istrzct, was read. Uoon a motion by Carnakis, seconded by Vetcareen, ~,~arch 9, 1949 was fixed as the time for hearing on the matter. Hearing set on petition of C. C. L~orrow for change in zoning classification of portions of Blocks A, B and D of the Virginia Tract and Block I of Virginia Tract, resubdivided. A Certificate of Findings of Fact of the Pl~muing Commission recommending denial of a petition of C. C. ~orrow to amend Zoning ordinance by changing the district boundaries of that certain property located in Blocks A, B, and D of the Virginia Tract and Block 1 of the Virginia Tract Resubdivided, was read. Upon a motion by Carnakis, seconded by Cross, ~Sarch 7, 1949 was fixed as the time for hearing on the matter. Hearing set onp etition of K. G. Aubrey for change in zoning classification of that certain property in Block T of the Lowell Addition bounded by 0 Street, ~nd Street, P Street and the Kern Island Canal. A Certificate of Findings of Fact of the Plan~ng Commission reconmuending denial Of a petition of K. G. Aubrey to amend zoning ordinance by changing the district boundaries of that portion o f 156 Bakersfield, California, February 14, 1949 (Cont~d.) Block T of the Lowell Addition bounded by 0 Street, 2nd Street, p Street and the Kern Island Canal f~om an R-3 (Limited ~iultiple Residential) District to a C-1 (Retail Business) District, was read. Upon a motion by Ryder, seconded by Vercammen, March ?, 1949 was fixed as the time for hearing on the matter. Reception of City Treasurer*s Financial Report for January, 1949. Upon a motion by Carnakis, seconded by Ryder, the City Treas~er ~s Financial Report for January, 1949 was received and placed on file. Failure of motion to deny application of Crafts Shows for permission to condue t carnival. It was moved by Cross, seconded by Siemon, o£ Crafts Shows for permission to conduct a carnival beginning April 25th, be denied. The motion failed to the following vote: Ayes: Carnakis, Cross, Siemon Noes: Kuehn, Ryder, Vanderlei, Vercannnen Absent: None Permit granted Crafts Shows to conduct carnival. that application for six days carry by It was moved by Ryder, seconded by Kuehn, that Crafts-~hows be granted permission to conduct a carnival for six days beginning April 2$th, provided they submit a description of all games to be operated to the chief of police mr his coproyal. Any violation of these conditions will result in the closing of the show. The motion carried by the following vote: Ayes: Kuehn, Ryder, Vanderlei, Vercammen Nos: Carnakis, Cross, Siemon Absent: None Bakersfield, California, February 14, 1949 (Cont,d.] Aoproval of salary increases effective March 1, 1949. Upon a motion by Carnakis, seconded by Ryder, following salary increases ~ere approved: Oscar B, Young Lewis M. Moss the DEPARtmeNT ,~0M Fire ~287 Police 8274 Adoption of Emergency Ordinance No. 818 New Series amending Zoning Ordinance No. 501 New Series. Upon a motion by Vercammen, TO $3oo seconded by Ca~nakis, Emergency Ordinance No. 818 New Series amending Zoning Ordinance No. ~ 1 New Series by amending Section 2 thereof, and adding a new section to be numbered 2.1, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Ordinance No. 819 New Series amending the District Map adopted by Section 2.1 of Zoning Ordinance No. 501 New Series. Upon a motion by Cross, seconded by Kuehn, Ordinance No. 819 New Series amending tha District Map adopted by Section 2.1 of Zoning Ordinance No~ ~l New Series, was adopted as read by the following vote: Ayes: Noes: Absent: Cross, Kuehn, Vanderlei, Vercsmtmen Carnakis, Ryder, Siemon None Approval of Council given to 01d Age and Survivors, Insurance benefits for State and Local government employees. Upon a motion by Carnakis, seconded by Cross, the Council went on record as being in favor of 01d Age and Survivors, !nstu~ance benefits - or Social Security - for state and locsl government employees. 158 Bakersfield, California, Februal, y 14, 1949 (Cont~d.) Permission granted City ~anager to attend convention in Santa Cruz February 18 to 20, 1949. Upon a motion by Carnakts, seconded by Ryder, City Nanager Carl Thornton was granted perm'Lssion to be absent from the city February 18 to 20, 1949 to attend a meeting of the city managers, divisicn of the League of California Cities in Santa C~uz. Adjournment. Upon a motion by Carnakls, seconded by Ryder, the Council adjourned. ATTEST: f//i/zon or the City of Bakersfield.,' '~ ~ , , Calif. ' CITY CLERK and Ex-0fficio Clerk of the of the City of Bakersfield, California Bakersfield, California, February 21, 1949 ~.~tnutes of of Bakersfield, California, held in the Hall at eight o'clock P.M. February 21, Present: Carnakis, Cross, , ~yder, Absent: Kuehu the Regular Meeting of the Council of the City Council Chamber of the City 1949. Siemon, Vanderlei, Vercammen ~Iinutes of the Regular Meeting of Febr~.ary 14, 1949 were read and approved as read. Adoption of Resolution of Zntention No. 672 tb vacate alley in Block 264, Bakersfield. Upon a motion by Carnakis, seconded by Vercmmuen, Resolution of Intention No. 6V2 ordering the vacation of an alley in Block ,~64, Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercam~.n Noes: None Absent: None Monetary award allowed retirir~ Fire Maintenance Man Frank Burk. In accordance with recommendation submitted by City ~anager and Fire Chief, upon a motion by Carnakis, seconded by Ryder, the City Auditor was authorized and instructed to issue a warrant for ~i345.00 to retiring ~.~aintenance ~an Frank Burk for meritorious service. The City Attorney was instructed to prepare a resolution of appreciation of services performed for the city by Mr. Burk. Mayor authorized to execute lease agreement with Freal A. and Hattie ~. Nighbert for lots I and 2, Block 315, Bakersfield, to be used as public parking lot. Upon a motion by Ryder, seconded by Cross, the ~ayor was authorized to execute a lease agreement with Freal A. and Hattie ~..~. Nighbert for Lots 1 and 2, Block 315, Bakersfield, to be used as a public parking lot. 160 Bakersfield, California, February 21, 1949 (Conttd.) Acceptance of bid of Camp and Barrows ~otor Company to furnish 3/4 ton pickup truck for use in the Fire Department. Upon a motion by Cross, seconded by Carnakis, bid of Camp and Barrows Motor Company to furnish Dodge B-l-C-116 3/4 ton pickup truck for use in the Fire Department for a tot~ bid of ~1358.00 was accepted, and all other bids were rejected. Request from residents in Alta Verde sanitation district for action on application to connect with City sewer line referred to City Nanager for report. Upon a motion by Siemon, seconded by Carnakis, a request from residents in Alta Verde sanitation district for an answer to their application for permission to connect with the City sewer system was referred to the City ~anager for report back to the Cotuacil. Allowance of Claims. Upon a motion by Carnakis, seconded by Siemon, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Carnakis, seconded by Ryder, the Council adjourned. ATTEST: YOR dfr The City of Bakersfield, Calif. CITY CLERK and E~-0~c~o Clerk of the Council of the City of Bakersfield, California Bakersfield, California, February 28, 1949 ~inutes of the Regular ?geeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~. February 28, 1949. Present: Carnakis, Cross, Kue~n, Ryder, Siemon, Va · Absent: None nderlem, Vercmmuen ~,~inutes of the Regular ~eeting of February 21, 1949 we~?e read and approved as read. Adoption of Ordinance No. 820 New Series approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory designated as Lot l0 in Tract No. 1260. No protests were presented. Upon a motion by Cross, seconded by Kuehn, Ordinance No. 820 New Series was adopted as read by the followin~ vote: Ayes: Carnakis, C ross, Muehn, Ryder, Siemon, Vanderlel, Vercammen Noes: None Absent: None Acceptance of City Clerk's certified list of candidates to appear on ballots to be used at election of ~arch 2~, 19~9. Upon a motion by Carnakis, seconded by Ryder, the City Clerk's certified list of names of candidates to ~pear on ballots at the Mominating and Special Election to be held ~arch 22, 19~9 for offices of Councilman and Nembers of Board of Education was accepted, and the names ordered erinted on all sample and official ballots and incorporated in the Election Proclamation. ~ayor authorized to execute lease agreement with County of Kern for Lots I to 4, Block ~97, Bakersfield, to be used as public oarking lot. Upon a ~tion by Vercammen, seconded by Ryder, the ~ayor was authorized to execute a lease a~reement with the County of Kern fo~ Lots I to 4, Block S~7, Bakersfield, to be used as a oublic oarking lot. 162 Bakersfield, California, February 28, 1949 (Cont~d.) Adoption of Resol~tion of Appreciation for retiring fireman Frank Burk. Upon a motion by Siemon, seconded by Ryder, a Resolution of Appreciation for long and faithful service rendered to the City by retiring fireman Frank Burk, was adopted as read by the foilorang vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, V anderlei, Vercammen Noes: None Absent: None Approval of Proposition A to be placed on Ballot to be used at Nominating and Special Election of March 22, 1949. Uoon a motion by Carnakis, seconded by Ryder, Proposition "A" reading SHALL ORDINANCE NO. '795 EETg SERIES PROVIDING FOR T~ INSTALLATION OF PARKING ~'SETERS IN T~ CITY OF BAKERSFIELD BE REPEALED? was approved to be placed on ballot to be used at Nominating and Special Election of March 22, 1949. ApDroval of form of ballot to be used at Nominating and Special Election to be held ~arch 22, 1949. Uoon a motion by Siemon, seconded by Ryder, form of the ballot to be used at the Nominating and Special Election to be held March 22, 1949, includin~ Proposition "A", was approved. City Manager instructed to communicate with Board of Directors of Alta Verde Sanitation District re connecting to city sewer system. Upon a motion by Siemon, seconded by Carnakis, the City Manager was instructed to direct a letter to the Board of Directors of the Alta Verde Sanitation District advising that if this district is interested in coming into the city, residents will be asked to pay only the costs of installation to connect to the city sewer system. Zf they do not choose to annex to the city, the connection rates are fixed by city ordinance. 163 Bakersfie~d, California~ February 25j 1949 ~Cont~d,) Adjournment. Upon a motion by Siemon, seconded by Carnakis, Council adjourned. the ATTEST: OR of tZe City of Bakersfield,'Calff.' CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 164 Bakersfield, California, March 7, 1949 Ayes: Noes: Absent: Minutes of the Regular I~Ieeting of the Council. of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. I~,~arch 7, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlel, Vercammen Absent: None Minutes of the Regular Meeting of February 28, 1949 were read and approved as read. Adoption of Ordinance No. 822 New Series amending the District Map adopted by Section 2.1 of Z ~ onin&~ Ordinance No. 501 New Series. This being the time set for hearing on the proposed rezoning of that certain property including all of Block 213 of the Kern Division by changing the district boundaries from an R-2 (Two Family) District, and a C-2 (General Co~m~ercial) District to an M-1 (Light Industrial) District, and no protests or objections having been received, upon a motion by Vercammen, seconded by Kuehn, the recommendation of the Planning Commission was approved, and Ordinance No. 82~ New Series amending the District I',~ap adopted by Section ~.1 of Zoning Ordinance No. 501 New Series was adopted as read by the following vote: Carnakis, C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen None None Denial of petition to change present zoning of that certain property located in Blocks A, B, and D of the Virginia Tract, and Block I of the Virginia Tract Resubdivided. ~is being the time set for hearing in regard to petition of C. C. L~orrow to change the district boundaries of that certain property located in Blocks A, B, andD of the Virginia Tract, and Block 1 of the Virginia Tract Resubdivided, from an R-2 (Two- Family) District, to a C-1 (Retail Business) District, ~pon a motion by Carnakis, seconded by Siemon, the reconnnendation of the Planning Commission to deny the petition was approved, and the petition was denied. No arguments w~re presented either for or against the Change. Bakersfield, California, ~,larch 7, 1949 (Cont,d.) 165 Denial of petition to change present zoning of that certain property including that portion of Block T of the Lowell Addition bounded by 0 Street, 2nd Street, P Street and the Kern Island Canal. This being the time set for hearing in regard to petition of K. G. Aubrey to change the district boundaries of that certain property including that Dortion of Block T of the Lowell Addition bounded by 0 Street, ~nd Street, P Street, and the Kern Island Canal from an R-2 (Limited ~iultiple Residential) District to a C-1 (Retail Business) District, upon a motion by Ryder, seconded by Cross, the recommendation of the Planning Commission to deny tlhe petition was approved and the petition was denied. No a~guments were presented either for or against the change. Adoption of Resolution of Intention No. 673 to vacate alley in Block No. 1 Santa Fe Addition No. 1, Bakersfield. Upon a motion by Carnakis, seconded by Vercammen, of Intention No. 673 Santa Fe Addition No. following vote: Resolution ordering the vacation of an alley in Block No. 1, l, Bakersfield, was adopted as read by the Ayes: Carnakis,C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Emergenc~r Ordinance No. 821 New Series altering the boundaries of Ward Nmnbers One, Two and Six of the City of Bakersfield, so as to include recently annexed usainhabited territory therein. Upon a motion by Kuehn, seconded by Ryder, E~nergency Ordinance No. 821 New Series altering the boundaries of Ward ~umbers One, Two and Six of the City of Bakersfield so as to include recently annexed uninhabited territory therein, was adopted as read by the following vote: Ayes: Carnakis, C ross, Kuehn, Ryder, Siemon, Vanderlei, Verc~nen Noes: None Absent: None Bakersfield, California, March 7, 1949 (Cont'd.) Adoption of Resolution accepting Street right of way deed from Carl E. and Cartie Louise Krauter for alley in Lot 8, Block 284, Bakersfield. Upon a motion by Siemon, seconded by Carnakis, a Resolution acceptir~ street right of way deed fromC arl E. and Cartie Louise I~auter for alley in Lot 8, Block 264, Bakersfield, was adopted as read by the foilorang vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Noes: None Absent: None Verca~Gnen Salaries of election officers and rental of polling places fixed for election of March 22, 1949. Upon a motion by Ryder, seconded by Carn~is, salaries of election officers serving in the Nominating and Special Election to be held March 22, 1949, were fixed at ~!lO~00 ®ach. The fee to be allowed for rental of polling places used was fixed at $10.00 each, and the City Auditor was authorized to issue warrants in these amounts. Permission granted City ~fanager to. be absent from city March 12 and 13, 1949 to assist with Civil Service examination in Pasadena, California. Upon a motion by Carnakis, seconded by Ryder, the City Manager was granted permission to be absent f~om the city March 12 and 13, 1949 in order to assist with Civil Service Examination to be held in Pasadena, California. Acceptance of bid of Max Chason for operation and maintenance of the ~nicipal Dump. Upon a motion by Carnakis, seconded by Cross, bid of Max Chason agreeing to pay the City ~2500.00 for the privilege of~ operating and maintaining the municipal dump for a five yea~ period was accepted, and all other bids were rejected. If fence is const~ucteS, Mr. Chason will pay one third the cost of same. Bakersfield, California, ~,iarch 7, 1949 (Cont,d.) 167 Allowance of Claims. Upon a motion by Carnakis, seconded by Ryder, claims as audited by the Finance Co~dttee were allowed, and the City Auditor? was authorized to issue warrants on the City Treasurer to cover t~) respective amounts. Adjournment. Upon a motion by Carnakis, seconded by'Kuehn, the CouncilL adjourned. A~ST: ~ ] CITY CL~IRK a~Ex~0ff~ lerk of the Council of the CIty of Bakersfield,ffalifornia 168 Bakersfield, California, March 14, 1949 ~,~inutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. March 14, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular I.~eeting of March 7, 1949 were read and approved as read. Adoption of Resolution ordering the vacation of alley in Block 264, Bakersfield - Resolution of Intention No. 672. This being the tin~ set for hearing on the proposed vacation of an alley in Lot 6, Block 264, Bakersfield, under Resolution of Intention No. 6?2 and no protests or objections having been received, upon a motion by Carnakis, seeended by Vercammen, a Resolution ordering the vacation of the alley was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Resolution approving the granting of an exception to Section 7, Ordinance ~o. 424, New Serie~. A Certificate of findings of fact of the Planning Commission recommending that a petition of the Nouchln Development Corporation requesting an exception to Section 7, rd~nance No. 424 New Series 0 ' was filed. Upon a motion by Siemon, seconded byCross, Resolution approving the recommendation of the Planning Commission that the exception be granted subject to the terms and conditions of the report of the Planning Commission was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Bakersfield, California, March 14, 1949 (Conttd.) Approval of Planni~ Commission to the commencement of the proceedings to annex Sunset-Mayflower District and Borgwardt-Home Gardens District to the City of Bakersfield. A report of the City Planning Co,remission recormmending the. commencement of the proceedings to annex Sunset-Mayflower District and Borgwardt-Home Gardens District, and in the event that the residents of this area vote to be annexed to the City of Bakersfield, that said annexation be approved, was read, and upon a motion byC arnakis, seconded by Ryder, the report was accepted and ordered placed on file. Adoption of tiesolution approving proposed annexation of Sunset-Mayflower District and the Borgwardt-Home Gardens District to the City of Bakersfield. Upon a motion by Ryder, seconded by Carnakis, Resolution approving the commencement of proceedings and the circulation of petitions for the annexation of the Sunset-Mayflower District and the Borgwardt-Home Gardens District to the City of Bakersfield, was adopted as read by the followir~ vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercarmnen Noes: None Absent: None Time of hearing set on proposed zoning of certain property bounded by Monte Vista and Loma Linda Drives and Union and Columbus Avenues. A Certificate of findings of fact of the PlanningCormnission having been filed proposing to zone as an R-1 (Single Family) Residential District that certain property bounded by ~onte Vista and Loma Linda Drives and Union and Col~nnbus Avenues, upon a motion by Vercanuuen, seconded by Cross, April 4, 1949 was the time fixed for hearing on the matter. Time of hearing set on proposed zoning of certain property located east of Union Avenue and south of Pacific Street. A Certificate of findings of fact of the Planning Commission having been filed proposing to zone as an R-2 (Two Family Residential) District, an ~i-1 (Light Industrial) District, and a C-2 (General Commercial) District that certain property located east of Union Avenue and south of Pacific Street in Alta Vista Tract No. 2 and Alta Vista Tract No. ~, upon a notion by Ryder, seconded by Cross, 170 April 4, Bakersfield, Ca~fornia, March 14, 1949 (Cont~d.) 1949 was the time fixed for hearing on the matter. Time of hearing set on proposed rezoning of certain property located in Blocks 213, 214, 229, 230, 231, 232, 233, 236 and 237, of Kern Division. A Certificate of findings of fact of the Planning Commission having been filed proposing the rezoning of property located in Blocks 213, 214, 229, 230, 231, 252, 233, 236 and 237, Kern Division from an R-2 (Two-Family Residential) District, an R-3 (Lin~ted Multiple Residential) District and a C-2 (General Conm~rcial) District to an N-1 (Light Industrial) District, upon a motion by Vercammen, seconded by Carnakis, April 4, 1949 was the time fixed for hearing on the matter. Approval of Election Proclamation calling a Nominating and Special Election to be held Tuesday, March 22, 1949. Upon a motion by Sfemon, seconded by Ryder, an Election Proclamation calling a Nominating and Special Election to be held Tuesday, 2~arch 22, 1949, was approved. City Auditor authorized to issue a warrant to Bakersfield Watch Crystal Company for refund of business license. Upon a motion by Carnakis, seconded byCross, the City Auditor was authorized to issue a warrant for ~6.00 to the Bakersfield Watch Crystal Company for refund of business license for period Fob~uary I to June 30, 1949. Reception of City Treasurer's Financial Report for February, 1949. Upon a motion by Siemon, seconded by Ryder, the City Treastu-er.s Financial Report for the month of February, 1949 was received and ordered placed on file. Reception of letter f~om American Red Cross re Disaster Institute ~iarch 25 and 26, 1949. Upon a motion by Carnakis, seconded by Ve~ammen, a communication from the American Re~ Cross extending an invitation to attend a meeting of the Disaster Institute on March 25, 1949 was received and ordered placed on file. 171 Bakersfield, California, March 14, 1949 (Conttd.) Permit granted Irvin Leming to engage in business of used car dealer. No protests or objections having been received, upon a raotion by Cross, seconded by Carnakis, Irvin A. emmng was granted a L permit to engage in the business of used car dealer. City Engineer instructed to prepare plans for construction of a sanitary sewer to serve northwest portion of Block T, Lowell ddmtion. A ' It was moved by Ryder, seconded by Siemon, that the City mngineer be instructed to prepare plans for the construction of a sanitary sewer to serve the residents in the northwest portion of Block T, Lowell Addition, at an approximate cost of .~1830.00. The work is to be done by City forces and the cost of materials is to be born by the ben~fmted property o~ners. The motion carried by the following vote: Ayes: Noes: Absent: Carnakis, Kuehn, Ryder, Cross~ Vereammen None Siemon, Vanderlei, Adjourrnment. Upon a motion by Carnakis, seconded by Ryder, the Council adjourned. ATTEST: . ?R o£ the Ci~- ~ers£ield, Calif,, CITY CL~RK and ~-~ff~io ~lerk oF the uouncil of the City of Bakersfield, C alifornia 172 Bakersfield, California, ~arch 21, 1949 ~iinutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.~. ~.~arch 21, 1949. Present: Carnakis, Cross, Ryder, Siemon, Vanderlei, Vercammen Absent: Kuehn ~Jinutes of the Regular ~eeting of March 14, 1949 were read and approved as read. Action on petition protesting against adoption of Ordinance No. 819 New Series deferred one week. The City Clerk's certificate declaring a petition containing 1781 names protesting against the adoption of Ordinance No. 819 New Series to be sufficient was read, and upon a motion by Cross, seconded by Vercammen, action on the matter was deferred for one week. Councilman Siemon voted in the negative on this motion. Permit granted Clyde Beatty Circus to conduct circus in city Thursday, May 20, 1949. Upon a motion by Carnakis, seconded by Ryder, Clyde Beatty Circus was given permission to show in the city Thursday, ~.:~ay 20, 1949. Councilman Siemon voted in the negative on this motion. City Auditor authorized to issue warrant for (~7.$0 to ~rs. Bessie E. Cooper for refund of business license. Upon a motion by Carnakis, seconded by Cross, the City A~ditor was authorized to issue a warrant to Nrs. Bessie Cooper in the amount of ~J?.80 for refund of business license for period January l, 1949 to June ~0, 1949. ~ayor authorized to execute agreement with Houchin Development Corporation for cor~letion of improvements in Tract No. 14~2. Upon a motion by Siemon, seconded by Vercammen, the ~ayor was authorized to execute an agreement with the Houchin Development Corporation covering completion of improvements in Tract No. 1472. Bakersfield, California, March 21, 1949 (Cont,d.) Approval and acceptance of I.~ap of Tract ~Yo. 1472. Upon a motion by Ryder, seconded by Carnakis, it is ordered that the map of Tract No. 1472 be and the sarae is hereby approved; that all streets and alleys shown upon said map and thereon offered for dedication be and the same are hereby accepted for the purposes for which the same are offered for dedication; and that the easements shown upon said map and thereon offered for dedication for public utilities be and the same are hereby accepted as such. Pursuant to the provisions of Section l158V' of the Business and Professions Code, the Council of the City of Bahersfteld waives the requirements of signature of the following: Kern County Land Company, Mineral Rights. The Clerk of the Council is directed to endorse upon the face of said map a copy of this authenticated by the Seal of the Council of the of the City of Bakersfield. Adoption of Resolution of Acceptance of Street Right of Way Deed from Westchester Development Corporation. Upon a motion by Carnakis, seconded by Ryder, Resolution of Acceptance of Street Right of V/ay Deed from the Westchester Development Corporation was adopted as read by the following vote: Cross, Ryder, Siemon, Vanderlei, Vercammen Ayes: Carnakis, Noes: None Absent: Kuehn ~.~ayor authorized to execute lease agreement ~th Tod ~osier for mineral rights to 9~ acres of municipal sewer farm. Upon a motion By Ryder, seconded by Vercmmmen, the ~ayor was authorized to execute a lease agreement with Tod L~osier for the mineral rights to 9~ acres of municipal sewer fsrm described as Lot 2, Weill Jastro Colony. Lease shall remain in effect for a term of five years for a yearly rental of :i]lO.00 per acre. 174. Bakersfield, California, ~,~arch 21, 1949 (Cont,d.) ~ayor authorized to execute lease agreement with Tod Nosier for mineral rights to 160 acres of municipal sewer farm. Upon a motion by Ryder, seconded by Vercammen, the Mayor was authorized to execute a lease agreement with T od ~osier for the mineral rights of 1GO acres of municipal sewer farm described as the Norhtwest Quarter (~;t~) of Section 10, Tova~ship ~0 South., Range 28 East, ~.D.B. & ~. Lease shall remain in effect for a teEu of five years at a yearly rental of $10.00 per acre. Adoption of Resolution of Zntention No. 874 to reduce the width of alley running northerly and southerly through Block No. 157, Bakersfield. Upon a motion by Ryder, seconded by Carnakis, Resolution of Intention No. 674 ordering the diminishing of bhe width of the alley running northerly and southerly through Block No. 157, Bakersfield, was adopted ~s read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vanderlei, Verc~mmen ~oes: None Absent: Kuehn Reception of cormuunication from G. L. Derryberry re Sonora Street overpass. Upon a ~mtion by Carnakis, seconded by Siemon, communication from G. L. Derryberry protesting against the construction of an overpass at Sonora Street was received and ordered placed on file. Permit granted ~Villiam J. Graham to engage in business of used car dealer. No protests or objections having been received, upon a motion by Carnakis, seconded by Ryder, William J. Graham was granted a per~t to engage in the business of used car dealer at 10Sl East Truxtun Avenue. Approval of plan for improvement of Baker and Niles Street between S.P.R.R. Track and \Villiams Street. Upon a motion by Vercammen, seconded by Carnakis, plan for the improvement of Baker and Iltles Street between o ~ o._.R.R. Tract and Williams Street was approved. 175 Bakersfield, California, ~arch 21, 1949 (Cont'd.) Approval of salary increases effective April 1, 1949. Upon a motion by Carnakis, seconded by Cross, the following salary increases were approved, effective April l, 1949: J. Kelly Steele Hugh L. Sipe DEPARTmeNT City Attorney Street Allowance of Claims. TO ~490. ~'= ~7o15 o Upon a motion by Ryder, seconded by C ross, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City T~easurer to cover the respective amounts. d j ournment. Upon a motion by Carnakis, ,~ounc~l adjourned. ATTEST: seconded by Cross, the of the City of Bakersfield, California 176 Bakersfield, California, ~arch 28, 1949 ~iinutes of the Regular ~,feeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock p.~i. ~Iarch 28, 1949. Present: Carnakis, Cross, ~(uehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None ~,Iinutes of the Regular ~Jeeting of ~,iarch 21, 1949 were read and approved as read. City Attorney authorized to prepare Resolution ordering the vacation of alley in Block No. l, Santa Fe Addition No. 1. This being the time set for hearing on the proposed vacation of an alley in Block No. l, Santa Fe Addition No. l, under Resolution of Intention No. 675, and no protests or objections having been received, upon a motion by Siemon, seconded by Cross, the City Attorney was authorized to prepare a Resolution ordering the vacation. Reception of City Clerk~s certificate of suff~lency and action on petition protesting against adoption of Ordinance ~Jo. 819 New Series deferred one week. Upon a ~otion by Siemon,.seconded by Carnakis, the City Clerk's certificate declaring petition protesting against the adopticn of Ordinance No. 819 New Series to be sufficient was received and placed on file, and action on the matter was deferred for one week. ~ayor authorized to issue proclamation declaring last week of April, 1949 as "City Cleanup Vleek." Upon a ~uotion by Siemon, seconded by Vercammen, ~,~ayor Vanderlei was authorized to issue a proclamation designating the last week of April, 1949 as "City Cleanup lVeek." Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the owners of not less than one-fourth of the area of the land and representing not less than one-fourth of the assessed valuation of such territory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as Bakersfield, California, March 29, 1949 (Conrad.) 177 Lots 1, 2, S, 4, S, 6, 7, 8, 9, 10, 11, and Lots 17, 18, 19, 20, 21, 22, 23, 24, 25, and the southerly 37 feet of Lot 26, all in Tract No. 1397. Upon a motion by Siemon, seconded by Kue?m, a Resolution setting April 1S, 1949 as the time for hearing on the matter was adopted as read by the following vote: Ayes: Carna]*is, Cross, Kuehn, f~yder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the owners of not less than one-fourth of the area of the land and representing not less than one-fourth of the assessed valuation of such territory was filed :requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as Lots 27, 28, 29 and the north 41 feet of Lot 26, In Tract }So. 1397. Upon a motion by Ryder, seconded by Cross, a Resolution setting April 18, 1949 as the time for hearing on the matter was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Communication from John L~cCoy protesting against closing of V Street between Golden State Highvzay and 24th Street filed until public hearinM on matter is held. Upon a motion by Carnakis, seconded by Kuehn, a communication from John McCoy protesting against the closing of V Street between Golden State Highway and 24th Street was placed on file until such time as public hearing~ on the matter is held. 178 Bakersfield, Californ~ March 28, 1949 (Cont'do) Results of Canvass of Election Returns of Nominating and Special Election held March 22, 1949. Upon a motion by Cross, seconded by Ryder, the returns of the Nominating and Special Election held Tuesday, March 2S, 1949 were ordered canvassed with the following results: Candidates for Councilman First Ward Fred S. Boden Emillien V. Borel James W. S hurley J. H. Thornbet George Towers Gus Vercammen ~andzdates for Member Propositi~ of Board of Education Repeal of Bakersfield School Dist.0rd~9~ N~S.~_ Votes YES S52 Votes Ray I. ~eagher ~95~ 31-~ $$ Votes ~alter E.Peterson 50~9 ~18 Votes NO 77 Votes 2~'~1 2~ Votes ~l Votes Third Ward L~anuel J. Carnakis Davis B. Fisher 586 Votes 219 Votes Fourth Ward Norman ?J. Retherford Jake Vanderlei 294 Votes 514 Votes Seventh Ward Claude Arthur Morelock Arthur C. Ryder Harry G. Smith 452 Votes 262 Votes ~V3 Votes Councilmen from Two Wards of the City declared elected. Uoon a motion by Cross, seconded by Ryder, the following were declared elected members of the Council of the City of Bakersfield[ for a four year term beginning April 18, 1949: Ward No. 3 Manuel J. Carnakis Uard No. 4 Jake Vanderlei Two members of Bakersfield Board of ~ducatmon declared elected. Upon a motion by Siemon, seconded by Vercarmmen, the following were declared elected Members of the Board of Education of the Bakersfield School District for a four year term begirming May l, 1949: Ray I. ~,leagher Walter E. Peterson Bakersfield, California, ~,Iareh 28, 1949 (Cont~do) 179 Preposition declared carried to adopt ordinance repealing Parking ~eter Regulation Ordinance No. 795 New Series, Uoon a motion by Ryder, seconded by Carnakis, rdlnance }[o. 8ES New Series reoealing Parking~ ~eter Regnlatton Drdznance 1,[Oo 7~)$ ~[ew Series was adopted, and the proposition was declared carried by the following vote: YES NO 3~-~ Votes 283-~ Votes Approval of Election Proclamation calling a General Election for the First and Seventh Wards to be held Tuesday, April 1~, 1949. Upon a motion by Verca~men, seconded by Ryder, an Election Proclamation calling a General Election to be held in the First and Seventh Wards of the City on Tuesday, April 12, 1 949, was approved. Salaries of Election Officers and fees for polling places fixed for General Election for April 12, 1949. ,Upon a motion by Carnal:is, seconded by Cross, ~lO.00 was fixed as the ~ee to be allowed for election officers and ovauers of polling places to be used at the General Election on the First and Seventh Wards to be held April l~, 1949. The City Auditor was authorized to issue warrants in this amount. Approval of Ballot for General E ' lect~on to be held April 12, 1949. Upon a motion by Siemon, seconded by Ryder, form of ballot to be used for the General Election in the First and SeventhW ards on April 12, 1949, was approved. Reception of con~nunication from Frank Sullivan re city employees residence requirements. Upon a motion by Carnakis, seconded by Cross, from Frank E. Sullivan regarding residence ~equirements was received and placed on file. communication for city eE~loyees 180 Bakersfield, California, ~iarch 28, 1949 (Cont'd.) Adoption of Resolution approving First Supplemental ~.~emorandtun of Agreement for expenditure of gas taxes allocated for ~ajor City Streets. Upon a notion by Siemon, seconded by Carnakis, First Supplemental ~emorandum of Agreement with State of California for expenditure of gas taxes allocated for Major City Streets was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, R~der, Siemon, Vanderlei, Verca~muen Noes: None Absent: None Approval of name change of Bakersfield Transit Company. Upon a motion by Siemon, seconded by Ryder, approval was granted local bus company to change name on franchise bond from Bakersfield and Kern Electric Company to Bakersfield Transit Company. Action on matter of increase in passenger fare rates on busses by Bakersfield Transit Company deferred one week for cons~ eration by Council. Notification from Bakersfield Transit Company that a request had been filed ~th Public Utilities Commission for an increase in passe~Mer fare rates on busses was read, and upon a motion by Siemon, seconded by Vercammen, action on the matter was deferred for one week for further consideration by the Council. Purchasing Agent authorized to advertise for bids to improve Kentucky Street between Haley Street and East City Limits. Uoon a motion by Vercammen, seconded by Cross, Purchasing Agent was authorized to advertise Kentucky Street between Haley Street and ]?reject No. 40. the for bids to improve the East City Limits . Purc~hasin~ Agent authorized to advertise for bids to purchase 1~80 gallon triple combination punTper and hose truck for use in the Fire Department. Upon a motion by Siemon, seconded by Ryder, the Purchasing Agent was authorized to advertise for bids for 1250 gallon triple combination pumper and hose truck for use in the Fire Department. 18'I Bakersfield, Californfa, ~iarch 28, 1949 (Conrad.) Adjournment, Upon a motion by Siemon, seconded by Cross, adjourned, the Council ATTEST: CITY '~a and Ex Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, April 4, 1949 Minutes of the Regula~ ~,~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight etalock P.M. przl 4, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None ~inutes of the Regular Meetln~ of March 2.8, 1949 were read and approved as read. ~doption of Ordinance No.. 824 New eries amending the D~strict Map adopted by Section 2.1 of Zoning Ordinance Me. 501 New Series. T · ~zs bef~ the time set for hearing on the preposed zoning as an R-1 (Single Fs-mily teszdential) District that certain t ' property bounded by ~Ionte Vista and Lena Linda Drives and Union and Coltumbus Avenues, and no protests or objections having been received, upon a motion by Kuehn, seconded by Vercaz, u~en, the recon~,~endation of the Planning Con~,~ssion was approved, and Ordinance No. 824 New Series a~ndi~ the District Map adopted by Section 2.1 of ZoninM Ordinance ~o. 501 New Series was adopted as read by the following vote: Ayes: Carnakis,Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Ordinance No. 825 New Series amending the District Map adopted by Section 2.1 of Zoning Ordinance No. 501 New Series. This being the time set for hearing on the prooosed zoning as an R-2 (Two Fsmlily Residential) District, an ~-l (Light Industrial) District, and a C-2 (General Commercial) District that certain property located east of Union Avenue and South of Pacific Street in Alta Vista Tract Nos. 2 and 3 and no protests or objections having been received, upon a motion by Kuehn, seconded by Siemon, the recommendation of the Planning Cormmission was approved, and Ordinance No. 825 New Series Bakersfield, California, April 4, 1949 (Cont~d.) amending; the District Map adopted by Section 2.1 of Zoning Ordinance No. 501 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Ordinance No. 826 New Series amending the District Map adopted by Section 2.1 of Zoning Ordinance No. 501 New Series. This being the time set for ~ aring on the proposed chanTe in the district boundaries from an R-2 (Two Family Residential) District, an R-3 (Limited Multiple Residential) District and a C-2 (General Commorcial) District to an N-1 (Light Industrial) District of that certain property located in Blocks 213, 214, ~29, 230, 231, 232, 233, ~36 and 23V of Kern Division, and no protests or objections having been received, upon a motion by Verc~umen, seconded by Kuehn, the recon~nendation of the Planning Con~ission was approved, and 0rdi~mnce No. 826 New Series amending the District ~ap adopted by Section 2.1 of Zoni~ Ordinance No. 501 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercan~uem. Noes: None Absent: None Permit granted M.J. Carnakis to construct red sidewalks in front and at side of Vista Theatre located at l~00 East California Avenue. Upon a motion by Ryder, seconded by Cross, a pern~t was granted L~. J. Carnakis, to construct red sidewalks in the front and at the side of the Vista Theatre located at 1400 East California Avenue under the supervision of the City Engineer. Bakersfield, California, April 4, 1949 (Conrid.) City Engineer instructed to prepare plans and specifications for construction of sanitary sewer in Block 128, Kern. Upon a motion by Siemon, seconded by Cross, the City Engineer was instructed to prepare plans and specifications together with careful estimate of costs and expenses for the construction of a sanitary sewer in Block 1~8, Kern. Permission granted City Eanager or Assistant City ~anager to represent City on Bakersfield,s Good Will Air Tour. A communication from the Bakersfield Chamber of Commerce advising that their annual air tour is scheduled for ~ay l0 and ll, 1949 was read, and upon a motion by Vercammen, seconded by Carnakis, perraission was granted to either the City Nanager or the Assistant City Nanager to represent the City on Bakersfield,s Good Will Air Tour. Ordinance No. 819 New Series to be placed on ballot at next municipal election at ~ich all registered electors are entitled to vote. Upon a motion by Vercammen, seconded by Cross, it was ordered that Ordinance No. 819 New Series proposing to fezone property fronting on California Avenue between east line of H Street and west line of Chester Avenue be submitted to a referendum election and the proposition be placed on ballot at either the next special or next municipal election at which all registered electors are entitled to vote. Allowance of claims. Uoon a motion by C ross, seconded by Carnakis, claims as audited by the Finance Co~mnittee were allowed, and the City Auditor was authorized to issue warrants on the respective amounts. Adjournment. Upon a motion by Siemon, Council adjourned. ATTEST: City Treas~rer to cover the seconded byCross, the CITY CLEP~ and Ex-0fficio Clerk of the Cotuncil of the City of Bakersfield, California Bakersfield, California, April ll, 1949 18,5 Idinutes of the Regular ~Ieeting of the Council of the City a ' of B kersfmeld, California, hold in the ouncml Chamber of the City C ' Hall at eight otclock P.~,I. April ll, 1949. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None V, inutes of the Re~,ular ~,eeting of April 4, 1949 were read and approved as read. Adoption of i[esolution ordering the diminishing of the alley running northerly and southerly through Block 157 - Resolution of Intention No. 674. This being the time set for hearing on the proposed dimi~lshing of the alley running northo~ y and southerly through Block 157, under Resolution of Intention No. 674, and no ~rotests or objections haviz~ been received, upon a motion by Cross, seconded by Carnakis, a Resolution orderin~ the diminishing of the alley was adopted as read by the follovdng vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Hesolution acceoting easement from John L. Rose ~nd ~arjory L. Rose. Upon a motion by Carnakis, seconded by Vercammen, a Resolu:;ion accepting easement lying along the northwesterly line of Lot No. 14 in Block 34 of Tract No. 1387 from John L. and ~arjory L. Rose was adopted as read by the following vote: -~yes: C arnakis, Noes: None Absent: None Cross, Kuehn, l~yder, Siemon, anderl~,z, Verca211lnen Adoption of iresolution acceoting easement from Darwin V. and~,~argaret G. C harman Upon a motion by Carnakis, seconded by Cross, a Resolution accepting easement lying along the southerly line of Lot No. 6 in Block 23 of Tract No. 1387 from Darwin V. and Zargaret G. Chapman was adopted as read b7 the followir~ vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Verca~mmen Noes: None Absent: None ].86 Bakersfield, California, April 11, 1949 (Cont,d.) area of valuation of such territory was filed requesting that steps be to annex the area to the City of Bakersfield. Such land is described as Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petiticn signed by the ovmers of not less than 1/4 of the the land and representing not less than 1/4 of the assessed All that portion of the easterly half of Block "C" of Greene,s Tract that lies south of and adjacent to the southerly City limits of the City of Bakersfield. taken Upon a motion by Ryder, seconded by Carnakis, a Resolution setting ~,~ay 2, 1949 as adopted as read by the Ayes: Carnakis, Cross, Noes: None Absent: None the time for hearing on the matter was following vote: Kuehn, Ryder, Siemon, Vanderlef, Vercammen Reception of report of the Planning Commission approving and recommending commencement of the proceedings to annex Sunset-~ayflower District to the City of Bakersfield. A report of the City Planni~ Commission reco:mmending the commencement of the proceedings to annex Sunset-~ayflower District to the City of Bakersfield, and in the event tlhat the residents of this area vote to be annexed, that said annexation be a!oproved, was read, and upon a motion by Siemon, seconded by Kue~m, the reoort was accepted and ordered placed on file. Adoption of l~esolution amproving proposed annexation of Sunset-~layflower District to the City of Bakersfield. ~pon a motion by Vercmmmen, seconded by Cross, Resolution aoproving the co~m~encement of proceedinMs and the circulation of petitions for the annexation of Sunset-Mayflower District to the City of Bakersfield, was adopted as read by the followin~ vote: Ayes: Carnakis, Cross, Kz~n, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None 187 Bakersfield, California, April 11, 1949 (Co~t~do) Receotion of teeoft of Planning Commission avproving and recommending commencement of the proceedings to annex Dobrusky Square District and the Terrace ~Yay-Brundage Lane iDistrict to the City of Bakersfield. A roeoft of the City Planning Commission recommending the commencement of the proceedings to annex Dobrusky Square District and the Terrace Way-Brundage Lane District to the City of Bakersfield,. and in the event that the residents of this area vote to be annexed, that said armexation be approved, was read, and upon a motion by Ryder, seconded byCross, the report was accepted and orderedplaced on filed. Adoption of Resolution approving prooosed annexation of Dobrusky Square District and the Terrace Way-Brundage Lane District to the Cit~r of Bakersfield. Upon a motion by Carnakis, seconded by Ryder, Resolution approving the commencement of proceedings and the circulation of petitions for the annexation of the Dobrusky Square District and the Terrace~Yay Brundage Lane District was adopted as read by the following vote: Ayes: Carnakis, Cross, Ku~hn, Ryder, Smemon, Vanderlei, Vetcad,,mien Nee s: NOne Absent: None Adoption of Resolution granting adjustment of district boundaries in Block S of the Kruse Tract. Zn accordance with reco~endation of the Planning Commission, Upon a motion by C · arnak~s, seconded by Ryder, Resolution Eranting petition of J. N. Harvey for adjustment of the district boundaries from an R-4 (General ~'~ultiple Residential) District to a C-~ (General Commercial) D' --mstrict of that certain property located in Block 5 of the Kruse Tract was adopted as read by the followin~ vote: Ayes: Carnakis, Cross, Kuehn, H~ler, Siemon, Vanderlei, V ercammen ~'Ioes: None Absent: None 188 Bakersfield, C alifornia, April 11, 1949 (Cont,d.) ~doption of Resolution granting variance affecting Lots 19, 20 and 21, in Block 2 of the Virginia Tract, Resubdi~iston of Block E. In accordance with recommendation of the Planning Co~ission, upon a motion by Cross, seconded by Kuehn, Resolution granting petition of A. E. Hoagland for set-back variance of l~ feet affecting: that certain property located in Lots 19, 20 and 21 in Block 2 of the Virginia Tract Resubdivision of Block E, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei~ Verc~men Noes: None Absent: None Time of hearing; set on proposed rezoni~,~ of property located in Block ~l of the Southern Addition, fronting on Oleander Avenue between California Avenue and Blanche Street. A Certificate of findings of fact of the Plannir4~ Commission having been filed rebommending denial of petition of ~onte Vest to cha~qe the districtSboundaries of that certain property in Block 21, Southern Addition fronti~ on Oleander Avenue betweenCalifornia Avenue and Blanche Street, from an R-3 (Limited ~ltiple Residential) District to an R-4 (General t;ultiple ~tesidential) District, upon a motion by Cross, seconded by Vercammen, ~ay 2, 1949 was the time fixed for hearing~ on the matter. Adoption of Ordinance No. 827 Mew Series amending Subdivision 4 of Subsection (a) of Section 47 of Ordinance No. 658 New Series. Upon a motion by Carnakis, seconded by Verc~mmen, Ordinance No. 827 New Series amending Subdivision 4 of Subsection (a) of i~ection 4V of Traffic Regulation Ordinance No. 658 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Verc~men Noes: None Absent: None 18,9 Bakersfield, California~ April 11, 1949 (Conttd.) Reception of City Treasurer's Financial Report for I,Iarch,, 1949. Upon a motion by Kuehn, seconded by Carnakis, the City Treasurer,s Financial Report for the month of March, 1949 was received and placed on file. Purchasing Agent authorized to advertise for bids for the privilege of operating concessions in City Parks. lipon a motion by Siemon, seconded by Cross, the Purchasin~ Agent was authorized to advertise for bids for the privilege of operating concessions in the City Parks. d~ ournment. Upon a motion by Cross, seconded by Carnakis, the Council adjourned. ATTEST: F~YOR of the City of Bakersfield,Call. ~ITY CLERK and Ex-Of~cio 16~Jerk of the Council of the City of Bakersfield, C alifornia 190 Bakersfield, California, April 18, 1949 ~.~inutes of the Regular ~ieeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~. April 18, 1949. Present: Carnakis Cross, Kuehn, Siemon, anderlel, Vercsm~men Absent: Ryder Adoption of Ordinance No. 828 New Series approving~ annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory designated as. Lots l, 2, 3, 4, 5, 6, 7, 8, 9, 10, ll, and Lots 17, 18, 19, 20, 21, 22, 2~, 24, 28, and tho southerly ~7 feet of Lot 26, all in Tract No. 1397. No protests were presented. Upon a motion by Carnakis, seconded by Siemon, Ordinance No. 828 New Series was adopted as read by the following~ vote: Ayes: Carnakis, Cross, tfuehn, Siemon, Vanderlei, Vercammen Noes: None Absent: Ryder Adoption of Ordinance No. 829 New Series approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory designated as Lots 2V, 28, 29, and the north 41 feet of Lot 26, in Tract No. 1397. No protests were presented. Upon a motion by Vercammen~ seconded by Kuehn, Ordinance No. 829 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Siemon, Vanderlei, Verc~muen Noes: None Absent: Ryder Bakersfield, .almfornia, April 18, 1949 Canvass of Election Returns of General Election of April 12, 1949 held in the First and Seventh Wards of the City. (Cont,d.) 191 This being tile time set to canvass the returns of the Genera]. Election held in the First and Seventh Wards of the City of Bakersfield on April 12, 1949, upon a motion by Carnakis, seconded by Cross, the returns were canvassed, and the followi~ results were approved for Councilman in the First and Seventh Wards: FIRST WARD SEVENTH WARD Fred S. Boden 341 Votes Claude Artlhur Morelock James ;~. Shurley 6~9 Votes ~arry G. Smith Councilmen declared elected in Two Wards of the City. Upon a motion by Siemon, seconded by Cross, James W. Shurley was declared elected as Councilman in the First Ward of the City and Clande Arthur ~{orelock was declared elected as Comucilman in the Seventh Ward of the City, for a four year term beginning April 25, 1949. Cancelation of 1948-1949 Taxes on property acquired by the State of California. 533 Votes 495 Votes Upon a motion by Verc~men, seconded by Cross, the City Auditor was instructed to cancel the 1948-1949 taxes on the west 44 feet of Lot 3 and all of Lot 4 in Block 226 of the City of Bakersfield, this property having been acquired by the State after the lien date of taxes. Salary increases ~ranted to become effective ~Jay !, 1949. Upon a motion by Carnakis, seconded byC ross, salary increases were ~ranted to become DEPARTT~NT Floyd Cummings Police Charles H. Dodge George Strelich ,, John ~. Towle ,, Allowance of Claims. Upon a motion by Carnakis, Finance Conm~ittee were the following effective May 1, 1949: by the to issue warrants on the City Treasurer to cover TO ~)274. ~287 360. 375. 315. 330. 315. 330. seconded by Cross, claims as audited allowed, and the City Auditor was authorized the respective amounts. 1.92 Bakersfield, California, A~ril 18, 1949 (C~nttd.) Adjournment. UDon a nmtion by Carnakis, seconded by Kuehn, the Council adjourned. ATTEST: CITY CLERK and Ex-0ffieio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, April 25, 1949 Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council C~mber of the City Hall at eight o~clock P.M. April 25, 1949. Present: Carnakis, Cross, Kuehn, Eiemon, Vander!el, Vercsm~nen Absent: Ryder Minutes of the Regular Meeting of April 18, 1949 were read and approved as read. Councilman take Office. The business of the present Council now having been completed, upon a motion by Carnakis, seconded by Kuehn, the Council adjourned, and the four Councilmen elected to serve the City for berms beginning on this date were administered the oath of office. Appointment of Councilman Siemon as temporary presiding officer. Upon a motion by Carnakis, seconded by Kuehn, Councilman Alfred Siemon was appointed as temporary presiding offset. Councilman Vanderlei appointed president of the Council and Mayor of the City. Upon a motion by Cross, seconded by Carnakis, Councilman Jake Vanderlei was appointed President of the Council and Mayor o2 the City. At this time the new Council was seated. Present: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Absent: None Vanderlei Appointment of Standing Finance Committee. Mayor Vanderlei at this time appointed Councilmen Carna~is~ Cross and Shurley as the standing finance co~ttee. Appointment of CouncilmsnMorelock as Member of Recreation Commission. Upon a ~otion by Shurley, seconded by Carnakis, Council~n Claude Morelock was appointed as a member of the Recreation Cormnission to fill the vacancy created by the ~etirement of Gus Vercamm~n. 194 Ba~rsfield, California, April 25, 1949 (Cont~d.) City Attorney instructed to prepare ordinance prohibiting the operation of "self-serve" service stations in the City. A petition signed by 93 independent service station operator, s protesting against the operation of "self-serve" se~-~ice stations in the City was presented, and upon a motion by Siemon, seconded by Morelock, the petition was received and placed on file, and the City Attorney was instructed to prepare an ordinance prohibiting the operation of "self-serve" service stations in the City. Reception of petition favoring the operation of "self-serve" service stations in the City. Upon a motion by Siemon, seconded by Kuehn, a petition presented by W. W. ~iitchell and containing the signatures of 586 persons favoring "self-serve" service stations was received and ordered placed on file. Rejection of claims for refund of s~nusement taxes collected since August, 1948. A claim for $52,297~62 filed by Fox Bakersfield Theatre Co~poration and one fo~ ~24,984.79 filed by Fox Paradise Theatre Corporation for refund of an~usement taxes paid to the City Tax Collector since August 12, 1948 under the provisions of Ordinance Ho. 754 New Series, were read. Upon a motion by Carnat~s, seconded by Kuehn, the claims were rejected. Temporary permit granted Ben Young to lay brick walk at 2307 Spruce Street. Upon a motion by Siemon, seconded by Shut, y, a temporary permit was granted Ben Young to lay a twenty-fou~ inch brick walk in front of his home located at 2307 Spruce Street. Approval of Record of Survey Map of a portion of Lots 3 to 10 inclusive of Tract 1396. Upon a motion by Siemon, seconded by ~orelock, it is ordered that the Record of Survey Map of the North 120 feet of Lots 3 to l0 inclusive of Tract 1396 be and the same is hereby approved in accordance with the conditional approval of the tentative map. The Clerk of this Council is directed to endorse upon the face of said map a copy of this o~de~ authenticated by the seal of the Council of the City of Bakersfield. Bat~rsfield, California, April 25, 1949 (Conttd.) Adoption of Resolution creating a special subdivision of the General ?und to be knovm as General Fund- Amusement Tax. Upon a motion by Ca~nakis, seconded by Cross, Resolution creating special subdivision of the General Fund to be knovm as General ~und-Amusement Tax was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Reception of communication from California National Guard. Upon a motion by Carnakis, seconded by Shurley, a communication from the California National Guard titanking the City for cooperation received from various city departments du~ing Army Day celebration was received and ordered placed on file. Reception of Resolution of th~ks from City of Fresno for loan of fire pureper. Upon a motion by Carn~kis, seconded by Shurley, a Resolution from the City of Fresno extending thanks to the City o f Bakersfield fo~ the recent loan of a fire pLumper was received and ordered placed on file. City Clerk authorized to execute agreement with Coates, Herfu~th and England for actuarial stmvey. Upon a motion by Cross, seconded by Carnakis, the City Clerk was authorized to execute an agreement with Coates, HerFu~th and England, consulting~actuaries, to conduct a survey to detemni~ the contributions which would be required in order to subject Police and Miscellaneous department employees to the 1945 retirement amendments to the Retirement Law. Adjournment. Upon a motion by Carnages, seconded by Kuehn, the Council adjourned. ATTEST: CITY CLERK ana E f o~erk of the City of Bakersfield, o£ ~he Oom'~eil oa'li£or~t~ 196 Bakersfield, California, May 2, 1949 Ninutes of the Regular Meetzng of the Council of the City of Bakersfield, California,, held in the Council Chamber of the City Hall at eight o~clock P.I,~i. ~,~ay 2, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shtmley, Siemon, Vanderlei Absent: None Minutes of the Regular Meeting of April 25, 1 949 were read and approved as read. . Adoption of Ordinance No. 830 New Series approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory desig~aated as In general, all that portion of the easterly half of Block "C" of Greene's Tract that lies south of and adjacent to the southerly city limits of the City of Bakersfief. No protests were prssented. Upon a motion by Carnakis, seconded by Kuehn, Ordinance No. 830 New Series approvi~ the annexation was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, ?~Iorelock Shurley, Siemon, Vanderlei Noes: None Absent: None Denial of petition of Monte Vest to change the district boundaries of that certain property fronting on Oleander Avenue between California Avenue and Blanche Street from an R-3 (Li~mited Multiple Residential) District to an R-4 (General Multiple Residential) District. ~xis being the time set for hearing in regard to petition of Monte Vest to change the district boundaries of that certain property fronting on Oleander Avenue between California Avenue and Blanche Street from an R-3 (Limited Multiple Residential) District to an R-4 (General ~ltiple Residential) District, upon a motion by Carnakis, seconded by Shurley, the recommendation of the Planning Commission to deny the petition was approved and the peri. on was denied. No arguments were presented either for or against the change. Bakersfield, California~ ~,~ay ~ 19~:9 (Conrad.) Committee appointed to meet with a committee represented the County Board of Supervisors to confer regarding operation of self-serve service station. Upon a motion by Shurley, seconded by Cress, the ~ayor was authorized to appoint a co~mu!ttee to confer with a committee appointed by the Board of Supervisors to determine the policy to be adopted towards the operation of self-serve service stations witbln the City and County. ~ayor Vanderlei appointed Councilmen Kuehn and Shurley and City Attorney J. Kelly Steele to serve on this committee. Adjournment. Upon a motion by Cross, seconded by Kuehn~ the Council adjourned. ATTEST: CITY C~R~x O~f~o ~rk of the Council of the City o f Bakersfield, California Bakersfield, California, ~¥Iay 9, 1949 ~;~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~. ~ay 9, 1949. Present: Carnakis, Cross, Kuehn, ~'~orelock, Shurley, Siemon, Vanderlei Absent: None ~.~inutes of the Regular ~,~eeting of ~..~ay 2, 1949 were read and approved as read. Approval of zoning variance to permit the construction of an additional bedroom on Lot 5, Block 15, Sunset Park Tract. Upon a motion by Cross, seconded by Sh~ley, the recommendation of the Planning Cormmission to grant a zoning variance to permit the construction of an additional bedroom on present dwelling on Lot 5~ Block 15, Sunset Park Tract was approved, and the application of R. N. Ayers for the variance was granted. Approval of zoning variance to permit the erection of a church sanctuary on portion of Block 18, Chester Tract - Church of the Brethren. Upon a motion by Kue~u, seconded by Carn~is, of the Planning Commission to grant a set-back variance per~it the erection of a church sanctuary on prOperty described as the north l?~ feet of the east 156 feet of the northeast 1/4 of Block 18, Chester Tract, was approved, and the application of the Community Church of the Brethren for the variance was granted. City Auditor auth~ized to cancel 1948-49 taxes on portion of Block 401-B~ Bakersfield, on property acquired by the Kern County Union High S choo1 District. Upon a motion by Cross, seconded by Kuehn, the City Auditor was authorized to cancel taxes appearing on the 1948-49 Tax roll on Lots 7, 8, 9 and l0 of Block 401-B, Bakersfield, now o~med by the Kern County Union High School District. Adoption of Resolution accepting easement from the Westchester Development Corporation. Upon a motion by Carnakis, seconded by Kuehn, a Resolution accepting easement lying alo~ the northerly line of Lot No. 5 in Block 22 of Tract No. 158~ from the ~estchester Development Corporation was adopted as read by the following vote: ~yes: Carnakis, Cross, Kuehn, I~Iorelock, Shurley, Siemon, Vanderlei Noes: None the recommendation of 15 feet to Absent: None 199 Bakersfield, C ' aliforma~ May 9~ 1949 (Conrad.) Adoption of Ordinance No. New Series changing name of oortion of 27th Street to Hubbard Streeb. Upon a motion by Cross, seconded by Morelock, Ordinance No. 831 New Series changing the name of a portion of 2'?th Street to Hubbard Street was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shu~ley, Siem9n, Vanderlei Noes: None Absent: None Adoption of Ordinance No. 832 New Series changing the name of a portion of Magnolia Street to Goodman Street. Upon a motion by Shurley, seconded by Carnakis, Ordinance No. 832 New Series ctmnging the name of a portion of Magnolia Street to Goodman Street was adopted as read by the following vote: Ayes: Carn~is, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Adoption of Resohtion authorizing City Treasurer to invest Public funds in Treasury Savings Notes, Series D. Upon a motion by Shurley, seconded by Morelock, the City Treasurer was authorized to invest $100,000.00 in United States Treasury Savings Notes, Series D, paying interest at the r ate of 1.4% and maturing in three years, by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Approval of Tentative Map of Tract No. 1506 as corrected by City Engineer. In accordance with recommendation of the PlanniD~ Commission, upon a motion by Morel0ck, seconded by Shurley, a tentative map of Tract No. 1506 as corrected by the City Engineer was approved. Acceptance of bid of Pipe Line Constructors for the improvement of Kentucky Street between Haley Street and the east City limits. Upon a motion by Shurley, seconded by ~relock, bid of the Pipe Line Constructors for the improvement of Kentucky Street between Haley Street and the east City limits for a total price of $15,1~2.90 was accepted, t~his being the only bid received. 200 Bakersfield, Califol~nia, May 9, 1949 (Cont'd.) Acceptance of bid of Thrasher Motors Company to furnish one 1250 G.P.M. Triple Combination Pureper and Hose Truck for use in the Fire Department. Upon a motion by Carnakis, seconded by Kuehn, bid o£ Thrasher Motors Company to furnish one 1250 G.P.M. Triple Combination Pureper and Hose Truck for use in the Fire Department for a total price of ~20,423.12 was accepted, and all other bids were rejected. Acceptance of bid of Ed Stanley fo~ privilege of operating concession stands at Beale and Jefferson Parks. Upon a motion by Cross, seconded by S~rley, bids of Ed Stanley to operate concession stand at Beale Park fo~ a price o£ ~11;10.00 per month plus 5,~ of gross sales, and at Jefferson Park for a price of ~50.00 per month plus 7% of gross sales, were accepted, and all other bids were rejected. City Manager authorized to go on open manket to obtain bids for the operation of concession stands at Lowell, Central and Jastro Parks. Upon a motion by Shurley, seconded by Kuehn, the City Manager was authorized to go on the open market to obtain bids for the operation of the concession stands at Lowell, Central and Jastro Parks. ATTEST: Pur~asing Agent instr~cted to call for bids for official advertising for fiscal year ending June 30, 1950. Upon a motion by Carnakis, seconded by ~orelock, the Purchasing Agent was instructed to call for bids for official advertising for fiscal year ending June 30, 1950. Adjournment. Upon a motion by Siemon, seconded by Kuehn, the Council adjourned. ~ b ' ~ficio Clerk the Council ~IT¥ CLERK of of the City of Bakersfield, California 201 Bakersfield, California, May 16, 1949 Minutes of the Regular ~.ieeting of the of Bakersfield, California, held in the Council Hall at ei,T~t o'clock P.~i. ~ay 18, 1949. Present: Absent: Council of the City Chamber of the City Carnakis, Cross, Kuehn, l~orelock, Shurley, Siemon, Vanderlei None ~inutes of the Regular Meeting of May 9, 1949 were read and approved as read. Reception of communication from Bakersfie~ Board of Education re election of Charles E. Wakefield as President of t~ Board. Upon a motion by Carnakis, seconded by Shurley, commur~.cation from the Bakersfield Board of Education advising that Mr. Charles E. Wakefield had been elected as the president of t~ Board, was received and placed on file. Approval of plan for paving and approving of a P-Q Street cormection between California and Tr~tun Avenues. Upon a motion by Morelock, seconded by Carnakis, plan for paving and improving a P-Q Street connection between California ~ad TruxtunAvenues was approved. Adoption of Ordinance No. 83~ New Series amending Plumbing Regulation Ordinance No. 616 New Series by adding a new section to be numbered 120.1 re Evaporative Coolers. Upon a motion by Carnakis, seconded by C ross, Ordinance No. 833 New Series amending Plumbing Regulation 0rdin~ce No. 616 New Series by adding a new section providing for the installation of Evaporative Coolers, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, l, lorelock, Shurley, Siemon, Vanderlei Noes: None Absent: None 2O2 Ba~ersfield, California, May 16, 1949 (Cont,d.) Adoption of Emergency Ordinance No. 8.~New Series amending Subsection (C) of Section 9 of Emergency Salary Ordinance No. 794 New Series. Upon a motion by Sismen, seconded by Morelock, Emergency Ordinance No. 834 New Series amending Emergency Salary Ordinance No. 794 New Series by adding thereto two new classifications of Plan Checker and Planning Engineer ~th their respective rates of pay per month, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Sismen, Vanderlei No~s: Non~ Absent: None Reception of City Treasurer's Financial Report for April, 1949. Upon a motion by Carnakis, seconded by Shurley, the Treasurer,s Financial Report for the month of April, 1949 was received and placed on file. City Purchasing Agent instructed to advertise for bids to pave aud improve p-Q Street connection between California and Chester Avenues. Upon a motion by Sfemon, seconded by C ross, the Purchasing Agent was instructed to advertise for bids to pave and improve a P-Q Street connection between California and TruxtunAvenues. Allowance of Claims. Upon a motion by Carnakis, seconded by C ross, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Carnakis, seconded by Morelock, the Council adjourned. ATT_~ST: t e~C~tyo ~ Bakersfieid,Cal. CITY CLERK and Ex-0fficmo Clerk of the Council of the City o f Bakersfield, California Bakersfield, California, May 23, 19A9 20 ~.~tnutes of the Reoo~tlar Meeting of the Council of the City of Bakersfield, California, held in the Council Char~ber of the City Hall at eight otclock P.M. l~.~ay ~3, 19~9. Present: Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlet Absent: Carnakis Minutes of the Regular Meeting of May 16, 19~9 were read and approved as read. Approval of plan and specifications for proposed i~Tprovements in Public Improvement District No. 6~5. Upon a motion by Kuehn, seconded by Cross, Plan and specifications for the pro0osed construction of a sanitary sewer in fractional Block 1~8, Kern, to be known as Public I~rovement District No. 675, were approved. Adoption of ~esolution adopting plan and specifications for proposed improvements in Public Improvement District No. 675. Upon a motion By Siemon, seconded by Shurley, Resolution adopting plan and specifications for proposed improvements in Public Improvement District No. 67~, was adopted as read by the £ollowing~ vote: Ayes: Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: Carnakis Adoption of nesolution No. 87 determining the nature, location and extent of certain improvements in Public Improvement District No. 675. Upon a motion by Shurley, seconded by Morelock, Resolution No. 87 determining the nature, location and extent of certain improvements in Public I~orovement District No. read by the following vote: Ayes: Cross, Kuehn, Morelock, Shurley, Siemon, Noes: None Absent: Carnakis ~ 675 was adopted as Vander !e t :2O4 Bakersfield, California, May 23, 1949 Adoption of ~esolution ordering a written report in connection with improvement of Public Improvement District No. 875. the Upon a motion by Shurley, seconded by Cross, a Resolution ordering and directing the City Engineer to prepare a written report in connection with the improvement of Public Improvement District No. 675 was adopted as read by the following vote: Ayes: Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: Carnakis Adoption of l~esolution establishing and determining correction factor to determine true value of lands within the City of Bakersfield. Upon a motion by Siemon, .seconded by Kuehn, Resolution establishing and determining correction factor to detormine true value of lands within the City of Bakersfield was adopted as read by the following vote: Ayes: Cross, Kuehn, Morelock, Shurley, Noes: None Absent: Carnakis Siemon, Vanderlei Action on contract for survey, plan and report for the development of the ~nicipal farm deferred one week. Upon a m etlon by Cross, seconded by Shurley, action on contract with Robert F. Myers, Engineer, for a survey, plan and report for the development of the Municipal Farm of the City was deferred one week. Reception of report from Board of Charity appeals and Solicitations. Upon a motion by Siemon, seconded by Kuehn~ report from Board of Charity Appeals and Solicitations covering activities of the Board up to December 31, 1948 was received and ordered placed on file. Audit report for six month's period . endinE December 31, 1948 referred to Finance Conmuittee. Upon a motion by Morelock, seconded by Shu~ley, audit report for six month's period ending December 31~ 1948 was referred to the Finance ComEittee. Bakersfield, C slifornia, ~iay 23, i[949 (Cont'd.) 205 Adoption of Ordinance No. 835 New Series regulating sales of jewelry at public auction in the City of Bakersfield. Upon a motion by Siemon, seconded by Shurley, Ordinance No. 835 New Series regulating sales of jewelry at public auction in the of Bakersfield, was adopted as read by the following vote: Ayes: Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: Carnakis City Permit granted G. Max Kindig to engage in business of automobile dealer. No protests or objections having been received, upon a motion by Cross, seconded by Eorelock, G. Max Kindig was granted a permit to engage in business of automobile dealer at 2801 Chester Avenue. City Attorney instructed to prepare resolution in favor of the reactivation of the State Assembly Interim Soil Conservation Committee. Upon a motion by Cross, seconded by Shurley, the City to be Attorney was instructed to prepare a resolution s/--~-~d by Mayor Vanderlei, in favor of the reactivation of the State Assembly Interim Soil Conservation Committee, and to be forwarded to Assemblyman Howard K. Cramer, Sacramento, California. Adjour~nent. Upon a motion by Siemon, Seconded by Kuehn, t~ Council adjourned. ATTEST: ity of Bakersfield,Cal. CITY CLERK andEx 0fi~icio L~lerk 6f the Council of the City of Bakersfield, California ',206 Bakersfield, California, ~Iay 31, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M. May 31, 1949. Present: Kuehn, Morelock, Shurley, Siemon, Vanderlei Absent: Carnakis, Cross Minutes of the Regular ~,feeting of May 23, 1949 were read and approved as read. Reception of connnunication from Senator J. R. Dorsey re Joint Interim Conm~ittee to determine facts relating to soil conditions particularly concerning dust stoEns over portions of San Joaquin Valley. Upon a motion by ~!orelock, seconded by Kuehn, a communication from Senator Jess R. Dorsey advising of the introduction to the Rules Committee of the Senate of a resolution providing for a Joint Interim Cormmittee composed of three members of the Senate and three members of the Assembly to study all facts relating to the dust storms which have swept over oortions of the San Joaquin Valley, was received and ordered placed on file. ~ayor and City Clerk authorized to execute an agreement with R. F. Myers, Engineer, for a sruvey, plan and report for the development of the municipal farm. Upon a motion by Kuehn, seconded by Siemon, the l~ayor and City Clerk were authorized to execute an agreement with R. F. Myers, Engineer, to make a survey, plan and report for the development of the municipal farm of the City for a total price of (~12,800.00. Approval of salary rate increases effective June l, 1949. Uoon a motion by borelock, seconded byS hurley, ing rate NA~ DEPAR~,~NT Lo~ie L. Dunn Street Lottie Phillips Engineer increases were approved, effective June 1, 1949: FROM TO ~262 $230 the foll~v- Bakersfield, California, May 31, 1949 (Cont'd.) 207 Adoption of Resolution urging State Division of Highways to take action to widen bridges across Brundage Lane. Upon a motion by Siemon, seconded by Kuehn, Resolution urging tile State Division of Highways to take immediate action to widen two bridges across Brundage Lane in order to alleviate an existing hazardous Situation, was adopted as read by the following vote: Ayes: Noes: Kuehn, Morelock, Shurley, Siemon, Vanderlei None Absent; CarnalRs, Cross Allowance of Claims Upon a motion by Shurley, seconded by i~iorelock, claims as audited by one member of the Finance Committee ~d members of t~ Council were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amcunts. Adjournment. Upon a motion by ~iorelock, seconded by Kuehn, the Council adjourned. ATTEST: OR of the-~ty of Bakersfield,ga--a--~:::o~-- CITY CLERK and Ex-Officmo ~-erk of the Council of the City of Bakersfield, California '208 Bakersfield, California, June 6, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council b~amber of the City Hall at eight otclock P.M. June 6, 1949. Present: Absent: None Minutes of the and approved as read. Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vandertei Regular Meeting of ~.~ay 34 1949 were read Adoption of Resolution appropriating an additional sum of $4,000.00 to the City i. lanagsr,s Contingency Fund. Upon a motion by Carnakis, seconded by t~uehn, Resolution appropriating the sum of i~4,000.00 from amounts in the general fund not previsouly allocated to the City ~Ianager,s Contingency Fund was adopted as read by the followin? vote: Ayes: Carnakis, C ross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None City Attorney instructed to amend Ordinance No. 775 New Series ~hich establishes a purchasing system for the City of Bakersfield. Absent: None Upon a motion by Shurley, seconded by Morelock, the City Attorney was instructed to p~epare an amendment to Section 4 of sealed Ordinance No. 775 New Series to provide that all/~hall be submitted ~ to the City Clerk and be publicly opened, examined and declared by the Council at regular Council meetings. Councilman Siemon voted in the negative on this motion. Adjournment. Upon a motion by Carn~is, seconded by Kuehn, the Council adjourned. ATTE~: o..~'.~.~ ~L&~Z0~ of the City of Bakersfield,~ ~al ~f. CITY CL~RK and Ex Officio Clerk of the Counc-~[1 of the City of Bakersfield, California Bakersfield, California, June 13~ 1949 209 Ayes: Carnakis, Cross, Noes: None Absent: Vanderlei Minutes of the Reguls~ Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at ei?~t o'clock P.M. June 15, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shu~ley~ Siemon Absent: Vanderlei Due to the absence of Mayor Vanderlei, Councilmem Stemon acted as presiding officer. Minutes of the Regula~ Meeting of June 6, 1949 were read and approved as read. Adoption of Resolution approving Agreement for maintenance of State Highways in the City o f Bakersfield. Upon a motion byS hu~ley, seconded by Kue~, Resolution approving Agreement for Maintenance of State Highwa~ in the City of Bakersfield for fiscal year ending June 50, 1950, was adopted as read by the following vote: Kuehn, Morelock, Shurley, Siemon Adoption of Ordinance No. 856 New Series adding Section 72 to Ordinance No. 688 New Series. Upon a motion byS hurley, seconded by Cross, No. 836 New Series adding Section 72 to Ordinance No. which prohibits unauthorized par~ing on city property, was as read by the following vote: Ayes: Carna~s,Cross, Kuehn, Morelock, Shurley, Siemon Noes: None Absent: Vanderlei Ordinance 658 New Series adopted Adoption of Ordinance No. 837 New Series amending Section 4 of Ordinance No. 775 New Series. Upon a motior by Shttrley, seconded by Morelock, Ordinance No. 837 New Series amending Section 4 of Ordinance No. V75 New Series was adopted as read by the following vote: Ayes: Carmakis, Cross, Kuehn, Morelock, Shut,y, Siemon Noes: None Absent: Vanderlei Bakersfield, Cal~fopnia, June 13, 1949 (Cont'd.) Reception of City Treasurer, s Financial Repc~t for Nay, 1949. Upon a motion by Kuehn, seconded by Ca~nakis, the City Treasu~er's Financial ReDoft for the month of May, 1949 was received and placed on file. Reception of communication re soil conservation. Upon a motion by Morelock, seconded by Shurley, letter from Mr. Harold V. Gunning regarding soil conservation in this area was received and ordered placed on file, a~d the City Clerk was instructed to acknowledge receipt of same to Mr. Gur~ui~M. City Manager to arrange for represent- tation from the city at the Public Utilities Connuission hearing on Bakersfield Transit Company's application for rate increase. Upon a motion by Shurley, seconded by Morelock, the City Ma~ger was instructed to arrange for representation frem the City at the Public Utilities Commission hearing on the Bakersfield Transit Company, s application for a rate increase within the City, and to endeavor to secure such rate schedules and adjustments as would be best suited for the City&s needs. City Manager authorized to pt~chase privately o~rned concession stand in Jastro Park. Upon a motion by Morelock, seconded by Shurley, the City Manager was authorized to purchase the privately owned concession stand in Jastro Park for the sue of ~178.00. Acceptance of certified Public Accountant,s Audit report for six month's period ending December ~l, 1948. Upon a motion by Ca~nakis, seconded by Shu~ley~the certified public accountant,s audit report for the six month's period e~ding December 31, 1948 was received and placed on file. Various recommendations made by Mr. Dunk received the approval of the F~nance CoNmittee. Bakersfield, California, Jtme 13, 1949 (Conttd.) 21'1 City Manage~ instructed to request Board of Supervisors to move the Sixth Township Justice Court from the City Hall. Upon a motion by Carnakis, seconded by Shurley, the City Manager was instructed to request the Board of Supervisors to move the Sixth Township Justice Cou~t from the City Hall to other quarters v~thin a reasonable time. Allowance of Claims. Upon a motion by Carnakis, seconded by C ross, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasure~ to cover the respective amounts, with the exception of four claims California Brush Company for b~oom fibre which were turned over to the City Manager for investigation. Adjou~Ement. Upon a motion by Carnakis, seconded by S hurley, the Council adjourned. City of-Bakersfield, Calif,.'' ATTEST: CITY CLF~K and E~-~'~cio ~1~'~ o~e Council of the City of Bakersfield, California ,'!12 Bakersfield, California, ~une 20, 1949 ~Sinutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City ~Tall at eight o'clock P.M. June 20, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon Absent: Vanderlei Due to the absence of Mayor Vanderlei, Councilman Siemon acted as presiding officer. ~inutes of the Regular Meeting of June 13, 1949 were read and approved as read. Opening bids for the improverment of Baker and Niles Streets between Sumner Street and Williams Street. This being the time set to open bids for the improvement of Baker and Niles Streets between Sumner Street and Williams Street, uoon a motion by Carnakis, seconded by Cross, all bids received were publicly opened, examined and declared. Bids for improvement of Baker and Niles Street between Sumuer Street and Williams Street referred to City Engineer for report back to the Council. Upon a motion by Cross, seconded by S~n~ley, bids for the improvement of Baker and Niles Street between Sumner Street and Williams Street were referred to the City Engineer with instructions to report back to the Council as soon as the proper investigation has been made. Time of hearing set on petition of Burton C. Green for change in zoning classification of portion of Block 4, Sunset Park Tract. A Certificate of Findings of Fact of the Planming Conm~ission recommending approval of a petition of Burton C. Green to amend zoning ordinance by changi~2 the district boundaries of certain property located in Block 4, Sunset Park Tract, from an R-B to a C-1 District, was read. Upon a motion by Carnakis, seconded by Shurley, June ll, 1949 was fixed as the time for hearing on the matter. 21,3 Bakersfield, California, June 20, 1949 (Conttd.) Petition of E. 0. and Frank Salcido requesting the closing of V Street between Golden State Avenue and 24th Street laid on table for one week. A memorandum from the Planning Commission recommending the denial of a petition of E. 0. and Frank Salctdo requesting the closing of V Street between Golden State Avenue and 24th Street was read. I~on a motion by Carnakis, seconded by Shurley, the matter was laid on the table for one week. City Auditor authorized to draw a warrant for purchase of certain property from Kern County Land Company for addition to sewer farm. Upon a ~tion by ~Iorelock, seconded by Carnakis, the City Auditor was instructed to draw a warrant f~ ~55,000 for the purchase of the east half of Section 21 and all of Section 22, Township 50 South, Ran~e 28 East, E.D.B.& N. This wartaut will be issued to the Kern County Land Company upon receipt of a grant deed and certificate of title. Acceptance of bid of the Bakersfield Press for legal advertising for fiscal year ending June 50, 1950. Upon a motion by Cross, seconded by Shurley, bid of Bakersfield Press to Dublish legal advertising for 9~ per line for the first insertion and 8~ per line for each subsequent insertion during~ the fiscal year ending June 50, 1950 was accepted, and all other bids were rejected. Councilman Carnakis voted in the negative on this motion. Purchasing Agent authorized to advertise for bids for Cas]~ Recelptir~ 5~achine. Upon a motion by Carnakis, seconded by Shurley, the Purchasing Agent was authorized to advertise for bids to furnish Cash Receipting Machine. Bakersfield, California, June 20, 1949 (Conttd.) Adoption of Resolution expressing s~athy of Council to Mayor Vanderlei. Upon a motion by Shurley, seconded by Cross, a resolution expressing the s~h~pathy of the Council to ~{ayor Vanderlei because of his recent operation and extending best wishes for his early recovery and return to his official dut~s, was adopted as read by the following vote: Ayes: Carnakis, Cross, Noes: ~one Absent: Vanderlei Kuehn, ~,iorelock, Shurley, Sicmort Adjournment. Upon a motion by Shurley, Council adjourned. seconded by ~iorelock, the ATTEST: CITY CLERK land Ex-0fficio Cl~rk of the Council of the City of Bakersfield, California Bakersfield, California, June 2V, 1949 2t,a ~inutes of the Regular Heetin~ of the Council of the City of Bakersfield, California, held in the Council Chamber of the Cit~ Hall at eight otc!ock P.~.~. June 2V, 1949. Present: Carnakis, Cross, Kuehn, ~J, orelock, Shu~ley, Siemon,Vanderlef Abe ent: None t~inutes of the Regular ~eeting of June 20, 1949 were read and aoproved as read. Action on petition to close Vstroet between Golden State Avenue and 24th Street deferred two weeks. Uoon a motion by Carna]~s, seconded by Y. orelock, action on 0etition of E. 0. and Frank Salcido requesting the closing of V Street between Golden State Avenue and 24th Street, '~s deferred for two weeks.. City to maintain sanitar,~ facilities and the girouncle of Kern County Union Iffigh School Athletic Field at Second and P Streets. Upon a motion by Morelock, seconded byShurley, the City I/-anager was aut~horized to adviso the Kem County Union High School District that the City would assume the responsibility of maintaining the sanitary facilities and grounds of the athletic field at Second and P Streets during such time as it is used by the City for recreation D~rDoses. Adoption of Resolution approving Memorandum of Agreement with State for expenditure of Gas Tax allocation for ~ajor City Streets for fiscal year ending 1950. Upon a motion by Carnakis, seconded by Cross, Resolution approving ~J, emorandum of A~reement with State of California for the exoenditure of Gas Tax allocation for ~ajor City Streets for t[he fiscal year endin~ 1950, was adopted as read by the followtn~ vote: Ayes: Carnakis, Cross, Kuehn, ~,Iorelock, Shurley, Siemon, Vander!ei ~oes: ~one Absent: ~one 216 Bakersfield, California, June 27, 1949 (Conttd.) Action on ordinance to amend Bench Ordinance No. 680 Mew Series deferred one week. Upon a motion by ~orelock, seconded by Shurley, action or ordinance to amend Ordinance No. 680 New Series which retaliates the installation and maintenance of Street Benches, was deferred one week. Six months additional leave of absence ~ranted V. Van Riper, City Clerk and Auditor. Uoon a motion by Carnakis, seconded by Sburle.v, the request of V. Van Riper, City Clerk and Auditor, for an additional six months leave of absence without pay was granted. Communication from Bakersfield Recreation Commission received and olaced on file. A Communication from the Bakersfield Recreation Commission requesting permission to use offices to be vacated by the Justice Court of the Sixth Township was read, and uoon a motion by Carnakis, seconded by Shurle¥, was ordered received and placed on file. Appointment of Ralph L. Dunn as member of the Board of Charity Appeals and Solicitations. Upon a motion by Carnakis, seconded by Cross, Raloh L. Dunn representir~ the Bakersfield Better ~siness Bureau, was appointed as a memb~r of the Board of Charity Appeals and Solicitations to succeed Don Suydam. City ~anager instructed to post all entrances to Niles Street between the east side of Union Avenue and the west std~ of Baker Street prohibiting heavy truck traffic. Upon a motion by Carnakis, seconded by Kuehn, the City ~anager was instructed to have all entrances to Miles Street between the east side of Union Avenue and the west side of Baker Street posted with appropriate signs prohibiting heavy truck traffic~ in acco~dance with the provisions of Ordinance No. 7~1 New Series. Councilmen Cross and Siemon voted in the negative on this motion. Bakersfield, California, June 2V, 1!349 (Conttdo) Allowance of Claims. Upon a motion by Carnakis, seconded by Shurley, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Carnakis, seconded by Kuehn, the Council adj~,urned. ~,UtYOR of the ~i~ of Bakersfield, Cal [formiC-- ATTEST: CITY CLERI~ an~ Ex-5~f~io-D~$~ of the Council of the City of Bakersfield, California