Loading...
HomeMy WebLinkAboutJULY - DEC 1949218 Bakersfield, California, ,ruly 5, 1949 ~.itnutes of the Regular Meetings, of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Nall at eight o'clock P.M. July 5, 1949. Present: Carnakis, Cross, Kuehn, L~orelock, Shurley, Siemon, Vanderlei Absent: None ' Minutes of the Regular Meetin~ of June 27, 1949 were read and approved as read. Adoption of Ordinance No. 858 New S.ries amending Ordinance No. 680 New Series which regulates the installation and maintenance of street benches. Upon a motion by Carnakis, seconded by Kuehn, Ordinance No. 858 New Series amending Ordinance Mo. 880 New Series which regulates the installation and maintenance of street benches, by addir4q thereto a new section to be numbered Section 12 providing for contracts for placing of benches , was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vauderlel Noes: None Absent: None Adoption of Ordinance No. 839 New Series amending Section 67 of Traffic Regulation Ordinance No. 689 New Series. Upon a motion by Morelock, seconded by Carnakis, Ordinance No. 839 New Series amending Traffic Ordinance No. 689 New Series by prohibitin~ right turns at certain intersections where appropriate siEns have been erected, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Adoption of Resolution accepting deed from the Kern County Land Company for 961.58 acres of land. Upon a motion by Cross, seconded by Shurley, Resolution accepting deed from the Kern County Lsnd Con~oany conveying to the City of Bakersfield the E~ of Section 21 and all of Section 22, Township 30 South, Range 28 East, M.D.B.M., containg 961.58 acres of land, was adopted as read by the followin~ vote: Ayes: Carnakis, Cross, Kuelm, Morelock, Shurley, Siemon, Vanderlel Noes: None Absent: None 21,9 Bakorsfield, California, July 8, 1949 (Cont'd.) Reception of iiesolution from Ca][ fornia State Division of International Association for Identification. Upon a motion by Carnakis, seconded by ~,~orelock, Resoluticn of California State Division of International Association for Identifieatfon expressing thanks to the Police Chief of the City of Bakersfield for helpir~ to make ~ossible their annual conference, was received and ordered placed on file. Adoption of liesolution ampropriating additional sums from amounts in the General Pund not previously allocated for the fiscal year 1949. Upon a motion by Siemon, seconded by Shurle¥, Resolution appropriating additional sums from amounts in the General Fnnd not previously allocated for the fiscal Near 1949, was adopted as read by the followin~ vote: Kuehn, ~,~orelock, Shurley, Siemon, Vanderlei Ayes: Carnakis, Cross, Noes: None Absent: }Ione Acceptance of bid of Dicco, Inc. for the improvement of Baker and Niles Street between Surmer Street and Williams Street. Upon a motion by Shurley, seconded by Carnakis, bid of Dicco, Inc. to improve Baker and Niles Streets between Sumner Street and Williams Street for a total bid price of ~j20,730.00 was acce~ ed, and bid of Griffith Company was rejected. Purchasing Agent authorized to advertise for bids for approximately 900 tons of SC6 Plant ~Ix. Upon a motion by Carnakis, seconded by Shurley, the Purchasing Agent was authorized to advertise for bids to furnish approximately 900 tons of SC6 Plant ~gix. P~chasinM A~ent authorized to advertise for bids for approximately 1500 gallons of Tree Spray 0il. Upon a motion by Cross, Agent was authorized to advertise 1800 gallons of Tree Spray 0il. seconded by Kuehn, the Purchasing for bids to furnish approximately 220 Bakersfield, California, July 5, 1949 (Cont~d.) Allowance of Claims. Uoon a motion by Kuehn, seconded by Cross, various claims ~ich had been held uo pending investigation of legality of payment of same were allowed, snd the City Auditor was authorized to issue warrants on the City Treasurer to cover the resoective amounts. Adjournment. Upon a motion by Carnakis, seconded by Shurley, the Council adjourned. A TTE ST: CITY L~iRK and Ex-0ffici~ 6~'eSk of the Council of the City of Bakersfield, California Bakersfield, California, July 11, 1949 221 ~..linutes of the Regular Leetir4~ of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~.~. July 11, 1949. Present: Carnakis, Cross, Kuehn, ~¥[orelock, Shurley, Siemon, Vanderlei Absent: None . ~,~tnutes of the Regular i,Ieetfn~ of July 5, 1949 were read and approved as read. Adoption of Ordinance Mo. 840 New Series amendin~ the District Map adopted by Section ~.l of Zoning Ordinance No. 501 New Series. T~is being the time set for ~earing on the m~oposed char~e in the district boundaries from an R-2 (Two Family Residential) District to a C-1 (Retail Business) District, of the east one-half of Lot lO, all of Lot 9 and the west one-half of Lot 8, in Block 4 of the Sunset Park Tract, and no orotests or objections having been received, upon a motion by Cross, seconded by Morelock, the recommendation of the Plannin~ Commission was aovroved, and 0rdinance-~oj' 840 New Series amendin~ the District L'ap adopted by Section 2.1 of Zoning Ordinance _~,~o. 501 New Series, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, ~Jorelock, Sburley, Siemon, Vanderlei Noes: ~one Absent: None 0penin~ bids for Cash Receipting ~.lachine. This being the time set to oven bids for a Cash Receipting ~,.'Iachine, uoon a motion by Carnakis, seconded by ~,~orelock, bid of BurrouMhs Addinc ~.~achine Company was opened, examined and declared, this bei~q the only bid received. Acceptance of bid of Burroughs Adding ~' · · ..~acb~ne Company for Cas~ [fecefptin~ Upon a motion by Carnakis, seconded by l~fforelock, bid of Burrouzhs Adding 1,Iachine Conmany offer~n~ to furnish a Cash Receipting 1,','aehine for a total ~rice of ?~50.06 was aecem2edo Bakersfield, California, July 11, 1949 (Cont'd.) Opening bids for approximately 900 tons of SC-6 Plant Mix. This being the time set to open bids for approximately 900 tons of SC-6 Plant Mix, upon a motion by Carnakis, seconded by Cross, all bids received were opened, examined and declared. Acceptauce of bid of Dicco, Inc. to furnish approximately 900 tons of SC-6 Plant Mix. Upon a motion by Kuehn, seconded by Cross, bid of Dicco, Inc. to furnish aoproximately 900 tons of SC-6 Plant Mix at a price of !33.49 per ton was accepted, and bid of Griffith Company was rejected. Action on petition to close V Street between Golden State Avenue and 24th Street deferred one week. Upon a motion by Sburley, seconded by Carnakis, action on petition to close V Street between Golden State Avenue and 24th Street was deferred one week for f~vther investigation. Time of hearing set on petition of C. E. Houchin for change in zoning classification of portions of Westchester Tract. A Certificate of Findings of Fact of the Planning Commission recommending approval of a petition of C. E. Houchin to amend zoning ordinance by chang, ing the district boundaries of certain prooerty located in the Westchester Tract from an A (Agriculture) District, to an R-1 (Single Family) District; R-2 (Two Family) District and C-I (Retail Business) District, was read. Upon a motion by Kuehn, seconded by Cross, August l, 1949 was fixed as the time for hearing on the matter. Acceotance of resignation of Louis J. Brandt as Member of the Planning Commission. Uoon a motion by Carnakis, seconded by'hurley, resignation of Louis J. Brandt as member of the City Planning Commission was accepted with regret, and the City Clerk was instructed to send iI~r. Brandt a letter conmuending him for his excellent work on this Cor~mission. 223 Bakersfield, California, ~ly 11, 1949 (Conrad.) Adoption of Emergency Ordinance No. 841 New Series amending Ordinance No. V94 New Series by adding_.. thereto new classification of Utility ~aintenanceman. Upon a motion by Carnakis, seconded by Cross, Emergency Ordinance No. 841 New Series amending Basic Salary Ordinance No. 794: New Series by adding new classification of Utility Maintenanceman, was adoptsd as read by the following vote: Aires: Carneels, C ross, Kuehn, Morelock, S hurley, Siemon, Vanderlei Noes: None Absent: None Approval of Civil Service Classification of Utility L~aintenanceman and specifications therefor. Upon a motion by Carnakis, seconded by ~{orelock, Civil Service classification of Utility ~(aintenanceman and specifications therefor were anproved. P~rchasing Agent authorized to advertise for Road Dirt. Upon a motion by Carnakis, seconded by Shurley, the Purchasing Agent was authorized to advertise for Road Dirt. Acceptance of Policy from State Compensation Fund and City Auditor authorized to payp remium invo~ e. Uoon a motion byShurley, seconded by Morelock, renewal oolicy from State Compensation Fund w as accepted, and the City Auditor was authorized to pay the premittm invoice. Allowance of Claims. Upon a m~ion by Carnakis, seconded by S hurley, claims as audited by the Finance Committee were allowed, and the City Auditor was aut~'orized to issue warrants on the City Treasurer; to cover the respective amounts. Adjournment. UDon a motion b}r Siemon, seconded by C ross, the Council adjourned. ATTEST: ///A~YOFf o~T the City o f Bakersfield,~ ~'~ CLERK c of the Council of the Cityof Ba~ersf~e ld, California 224 Bakersfield, California, ~ly 1~, 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'cloc]{ P.M. Present: Carnakis, ~orelock, Shurley, Siemon, Vanderlei Absent: Cross, Kuehn ~inutes of the Regular ~eeting of July ll, 1949 were read and approved as read. 0penint bids for approximately 1500 gallons of Tree Spray 0fl. This being the time set to open bids for approximately 1500 gallons of Tree Spray 0il, upon a motion by Carnakis, seconded by Shurley, bid of California Spray-Chemical Corporation was opened, examined and declared, this being the only bid received. Acceptance of bid of California Spray-Cher,~cal Corporation for aoproxims~tely 1500 Hallens Tree Soray 0il. Upon a motion by Carnakis, seconded by Shurley, bid of California Spray-Chemica~ Corporation to furnish aoproximately 1500 gallons of Tree Soray 0il at 39~ oer qallon was accepted. Revocation of perr~it to Wade F. Eeyers to maintain loud speaker on premises at Oak and San Emidio Streets. Upon a motion by Shurley, seconded by ~orelock, permit issued to Wade F. }Jeyers to maintain a loud spea~r or sound amplifier at drive-in on Oak and Sane midio Streets was revoked. Ordinance regulatien' operation of self-serve service stations referred to joint committee for further study. Upon a motion by Sh~rley, seconded by L[orelock, suggested ordinance regulating the operation and maintenance of self-serve service stations was referred back to the joint City and County self-service ~as station co.v~nlttee, v~th the reco~muendation that public hearings be held on the matter and a reoort made to the Council. Permission Mranted American Jewelry Company to move tower clock at 1920 Chester Avenue. Upon a motion by Siemon, seconded by Morelock, the American. Jewelry Company was ~ranted perm~ sion to move the tower clock now located in front of their oresent store at 1820 Chester Avenue, to the northwest corner of 20th and Eye Streets. 22,5 Bakersfield, California, July 18, 1949 (Cont'd.) Petition to abandon alle~? in portion of Block 172, Kern, referred to alarmin~ Co~mission. A petition from Catherine E. and Sarah Williams asking that steps be taken to abandon an alley in ocrrich of Block 172, Kern was read, and upon a motion byS_bnrley, seconded by Carnakis, was referred to the Plannin~ Co~mission. ?~onetar~ award allowed retiring Engineer L. ~. Anderson. In accordance with reco~vm~endation submitted by City ~anager and Fire Chief, uoon a motion byCarnakis, seconded byS hurley, the City Auditor was authorized and instructed to issue a warrant fo~ !~SlS.00 to retiring Engineer L. E. Anderson for meritorious service. The City Attorneyvas instructed to prepare a resolution of aopreciatton to be presented to ~f,r. Anderson. Adjournment. Uoon a motion by ~,~orelock, seconded by Shurley, the Council adjourned. ±TEST. - Cle~r~ o£ the of the City of Bakersfield, Califc~nia 226 Bakersfield, California, 2uly 25, 1949 Minutes of the Regula~ Meeting of the Council of the Ci~ of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 25, 1949. Present: Ca~nakis, Cross, Morelock, Shu~ley, Siemon, Vanderlei Absent: Kuehn Minutes of the Regular Meeting of July 18, 1949 were read and approved as read. City Attorney instructed to prepare amendment to Taxi Cab Regulatio~ Ordinance No. 703 New Series to permit issuance of scrip. Upon a motion by Ca~nakis, seconded by Shurley, the City Attorney was instructed to prepare an amendment to Taxi cab Regulation Ordinance No. 703 New Series which would permit the issuance of scrip by taxi cab cocoahies and allow passengers using same a discount of ten percent on cab fares. Adoption of Resolution of Appreciation for faithful service to be presented to L. E. Anderson, retiring Engineer of Fire Department. Upon a motion by C az~nakis, seconded by Mo~elock, Resolution expressing the appreciation of the Council for long, honest and faithful service to be p~esented to L. E. Anderson, retiring Engi~e~ in the Fire Department, was adopted as read by the following vote: Ayes: Carnakls, Cross, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: Kuehn Acceptance of certification of City Clerk of sufficiency of petition to call annexation election in Dob~us~y Square District. A certificate of the City Clerk certifying to the sufficiency of a petition filed by electors of Dob~usky Square District to call an election for the purpose of submitting the ques~tion as to whether c~ not said area shall be annexed to the Citywas read, and upon a motion by Carnakis, seconded by Morelock, the certificate was accepted and ordered placed on file. 227 Bakersfield, California, July 25, 1949 (Con~td.) Adoption of Resolution of Intention to call special election on question of annexation in Dobrusky Square District. Upon a motion by Cross, seconded by Morelock, Resolution of Intention to call a special election in Dob~usky Square District to submit the question of annexation of that area to the City of Bakersfield, was adopted as read by the following vote: Ayes: Ca~nakts, Cross, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: Kuehn Petition from-Southern Pacific Company to close a portion of Inyo Street refer~ed to Planning Con~ssion. Upon a motion by Carnakis, seconded by Shumley, petitic~ from Southern Pacific Company asking that steps be taken to close a portion of Inyo Street and the alleys through Blocks ?5, 76 and 77, City of Bakersfield, formerly Kern, was referred to the Planning Commission.. City Auditor instructed to issue warrant to Brownie Pool Con~0any for refund on City business license. Upon a motion byCarnakis, seconded by Shu~ley, the City Auditor was authorized to is sue a warrant to Brownie Pool C o~pany ~unt of $36.66 covering refund for unused portion of 1949-50 business license. Adoption of Ordinance No. 842 New Series amending Ordinance No. 703 New Series by adding a new section to be ntunbered 32.1. ~ Upon a motion by Siemon, seconded by Shurley, Ordinance No. 842 New Series ~mending Taxi Cab Regulation Ordinance No. 703 New Series by adding a new section to be numbered ~2.1 was adopted as read by the follo~lng vote: Ayes: Ca~nakis, C~oss, Morelock, S hu~ley, Siemon, Vande~lei Noes: None Absent: Kuehn 228 Bakersfield, California, JlAly 25, 1949 (Cont,d.) Reception of City T~easu~erts Financial Report for Jlme, 1949. Upon a motion by Ca~nakls, seconded by Shurley, the City T~easurer,s Financial Report for the month of JUne, 1949 was received and placed on file. Appointment of M~s. Ma~Jorie Leek as City Planning Commissioner. Upon a motion by Siemon, seconded by Ca~nakis, appointment by the Mayor of ~s. Marjorie Leek as member of the City Planning Commission to finish out unexpired term of Louis J. Brandt who recently resigned, was approved. Permit granted to engage in business of automobile dealer. No protests or objections having been received, upon a motion by Cross, seconded by Shu~ley, Darrel Jenkins was granted a permit to engage in business of used ca~ dealer at southwest cc~ne~ of 24th and "Q" Streets. Allowance of Claims. ~Upon a motion by C arnakls, seconded byS hurley, claims as audited by the Finance Co~dttee were allowed, and the CityAucLitor was authorized to issue warrants on the CityT reasu~er to cover the respective ~nounts. AdJoul~nment. Upqn a motion by C a~nakis, seconded byC ross, the Council adjourned. ATTEST '~x£Of~C~o Clerk of the Conncil of the City of Ba~rsfield, Calif~nia Bakersfield, California, August 1, 1949 229 Minutes of the Regula~ Meeting of the Council of the City ~f Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M. August 1, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Absent: None Minutes of the Regular Meeting of July 25, 1949 were read and approved as read. Adoption of Ordinance No. ~4~ New Series amending the District Map adopted by Section 2.1 of Zoning Ordi~mce No. 801 New Series. This being the time set for hearing on the proposed rezo~ng of that certain property located in the Westchester Tract No. 14T2 by changing the district boundaries from an A (Agriculture) Distriot, to an R-1 (Single Family) District; R-2 (Two Family) District, and a C-1 (Retail Business) District, and no protests or objections haviz~ been received, upon a motion by Stemon, seconded by Cross, the reconmaendation of the Planning Commission that the petitionbe granted was approved, and Ordinance No. 843 New Series amending the District Map adopted by Section 2.1 of Zoning Ordinance No. 501 New Series was adopted as readby the following vote: Ayes: Cazmakis, C ross, Kuehn, Mo~elock, Shurley, Siemon, Vanderlei Noes: None Absent: None Denial of petition of E. O. and Frank Salcido requesting the closing of V Street between Golden State Avenue and 24th Street. Upon a motion by Siemon, seconded by Kuehn, ~eco~zendation of the Planning Commission to deny petition of E. O. and Frank Salcido requesting the closing of V Street between Golden State Avenue and 24th Street was approved, and the petition was denied. Councilman Carnakis voted in the negative on this motion. Matter of adoption of ordinance permitting issuance of scrip by taxi-cab companies laid on table. It was moved by Kuehn, seconded by Shurley, that o~dinance amending Taxi Cab Ordinance No. 703 New Series by adding a new subsection to permit the issuance of scrip be adopted. It was then moved by Siemon, seconded by Morelock, that the matter be laid on the table for one week. 230 Bakersfield, California, August l, 1949 (Cont'd.) Adoption of Resolution creating a new Fund for Accounts Payable for the fiscal year ending ~une 30, 1949. Upon a motion by Cross, seconded by Car~nakis, Resolution creating a new fund for Accounts Payable for the fiscal year ending Jlme 30, 1949 and transferring thereto certain amounts remaining in other funds for said fiscal year, was adopted as read by the followiz~ vote: Ayes: C arnakis, C ross, Kuehn, Noes: None Absent: None Morelock, Shurley, Siemon, Vanderlei Thirty days extension of time granted Dicco, Inc. to complete paving of Baker and Niles Street between Sumner Street and Williams Street. A Co~,E~ntcation from Dicco, Inc. requesting thirty da~ extension of time to complete paving of Baker and Niles Street between Sumner Street and Williams Street was read, and upon a motion by Carnakts, seconded by Shurley, the extension was granted. Purchasing Agent authorized to purchase 500 tons of SC-4 Plant Mix. Upon a motion by Carnakis, seconded byS hurley, the Purchasing Agent was authorized to purchase 500 tons of S~-4 Plant Mix. AdJour~m~ent. Upon a motion by C arnakis, seconded by Kuehn, the Council adjourned. ATTEST: ~ R of ~e City of Bakersfield,Calife CITY C~ an~Ex-O~-cio Clerk of the Council of the City of Bakersfield, California Bakersfield, Ca~ fornia, August @, 1949 231 Minutes of the Regular Meeting of the Council of the City c~ Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 8, 1949. Present: Carnakis, Kuehn, Morelock, Shurley, Siemon, Vanderlei Absent: Cross Minutes of the Regular Meeting of August 1, 1949 were read and approved as read. Opening bids for approximately 10,000 tons of Road Dirt. This being the time set to open bids to purchase approximately lO,000 tons of Road Dirt, upon a motion by Carnakis, seconded by Shurley, all bids received were publicly opened, examined and declared. Acceptance of bid of Hartman Concrete Materials Co. to furnish Approximately 10,000 tons of Road Dirt. Upon a motion by Carnakis, seconded byShurley, bid of Hartman Concrete Materials Company to furnish aporoximately 10,O00 tons of Road Dirt for $3~ per ton f.o.b. their plant on Union Avenue, was accepted, and bid of Union Paving Company was rejected. Opening bids for approximately S00 tons of SC-4 Plant Mix. This being the time set to open bids to purchase approximately SO0 tons of SC-4 Plant Mix, upon a motion by Carnakis, seconded by Shurley, all bids received were opened, examined and declared. Acceptance of bid of Dicco, Inc. to furnish approximately 500 tons of SC-4 Plant Mix. Upon a motion by Morelook, seconded by Carnakis, bid of Dicco, Inc. to furnish approximately SO0 tons of SC-4 Plant Mix for $3.49 per ton was accepted, and bid of Griffith Companywas rejected. Adoption of Ordinance No. 844 New Series amending TaN-Cab Regulation Ordinance No. 705 New Series. Upon a motion by Shurley, seconded by Kuehn, Ordinance No. 844 New Series amending Section 19 of Ordinance No. 703~New Series by adding a new subsection to permit the issuance bf scrip, was adspted as read by the following voter Ayes: Carnakis, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: Cross 232 Bakersfield, Califo~,nia, August 8, 1949 (Cont,d.) Purchasing Agent instructed to call for bids for 3600 feet of 3" Black Line Pipe. Upon a motion by S iemon, seconded by Kuehn, the Purchasing Agent was instructed to call for bids for approximately 3600 feet of 3" Black Line pipe. Purchasing Agent instructed to call for bids for Pressure System. Upon a motion by Kuehn, seconded by Siemon, the Purchasing Agent was instructed to call for bids for the purchase and installation of a Pressure System. Purchasing Agent instructed to call for bids for Refuse Dump Body Truck. Upon a motion by Carnakis, seconded by Morelock, the Purchasing Agent was instructed to call for bids for the purchase of a Refuse Dump Body Tmuck. Purchasing Agent instructed to call for bids for 1, 2 or 5 Street Sweepers. It was moved by Kuehn, seconded by Carnakis, that the Purchasing Agent be instructed to call for bids for three Street Sweepers. A Substitute motion was made by Siemon, seconded by Morelock, that the Purchasing Agent be instructed to call for bids for one, two or three Street Sweepers. Allowance of Claims. Upon a motion by Carnakis, seconded byS hurley, 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. Adjournment.' Upon a motion by Carnakls, seconded by Kuehn, the Council adjourned. ATEST: CITY JEN~ and~x O£ficio Clerk of the of the City of Bakersfield, California MAY~ dr' the City of B~akersfield, Calif. Council 233 Bakersfield, California, August 15, 1949 Minutes of the Regular Meeting of the Counci1 of Bakersfield, California, held in the Council Chamber Hall at eight o'clock P.M. August 15, 1949. Present: Absent: of the City of the City Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei None Minutes of the Regular Meeting of August 8, 1949 were read and approved as read. Findings of Council re oroposed annexation of Dobrusky ~quare District to City of Bakersfield. This being the time set for hearing on the proposed annexation of Dob~usky Square District to the City of Bakersfield, upon a motion by Morelock, seconded by Carnakis, the Council hereby finds and determines that no written protests were filed against the proposed annexation of the Dobrusky Square District. Adoption of Resolution calling special election for the annexation of new territory to the City of Bakersfield, designated as DObrusky Square District. Uoon a motion by Cross, seconded by Morelock, Resolution calling special election for the annexation of new territory to the City of Bakersfield, designated as Dobrusky Square District, and giving notice of the time and place thereof, was adopted as read by the fol].owing vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Mayor and City Auditor authorized to execute agreement with Greater Bakersfield Chamber of Commerce. Upon. a motion byShurley, seconded by Morelock, the Mayor and City Auditor were authorized to execute agreement with Greater Bakersfield Chamber of Commerce for the performance of certain services and activities. City Attorney to prepare Resolution of Intention to close alley in Block 172, Kern. A report from the Planning Commission approving a petition fromCatherine E. and Sarah Williams to close alley in Block 172, Kern, was read. Uoon a motion by Shurley, seconded by Carnakis, the City Attorney was instructed to prepare a Resolution of Intention to cover. Bakersfield, California, August 15, 1949 (Cont'd.) Nayor and City Clerk auth~ized to execute an agreement with Quinton Engineers, Ltd. to make investigations, studies, etc. of sewage treatment and disposal problem. Upon a motion by Carnakis, seconded by Shurley, the Nayor and City Clerk were authorized to execute an agreement with Quinton Engineers, Ltd. to make investigations, studies, etc. of the sewage treatment and disposal problem, maximum cost to the City to be li~ted to $1400.00. Adjournment. Upon a motion by Shurley, seconded by Cross, the Council adjourned. ATTEST: f~the ~ity of Bakersfield, Calif.. and Ex-Officio Clerk of the Uouncil of the City of Bakersfield, California 235 Bakersfield, California, August 22, 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. August 22, 1949. Present: Carnakis, Cross, Euehn, Morelock, Shurley, Vanderlei Absent: Siemon Minutes of the Regular Meeting of August 15, 1949 were read and approved as read. Opening bids to furnish 3600 feet of 3" Line Pipe. This being the time set to open bids to furnish 3600 feet of 3" Line Pipe, uoon a motion by Carnakis, seconded by Cross, all bids received were publicly opened, examined and declared. Action on bids to £urnish 3600 feet of 3" Line Pipe deferred one week. Upon a motion byShurley, seconded by Kuehn, action on bids to furnish 3600 feet of 3" Line Pipe was deferred one week and referred to the City Manager for recommendation. Opening bids to furnish and install Pressure System. This being the time set to open bids to furnish and install Pressure System, upon a motion by Carnakis, s~conded by ShMrley, all bids received were publicly opened, examined and declared. Action on bids to furnish and install Pressure System deferred one week. Upon a motion by Kuehn, seconded by Cross, action on bids to furnish and install Pressure System was deferred one week, and referred to the City Manager for recommendation. Matter of proposed realignment of Highway No. 178 directly through Bakersfield referred to Planning Commission. Upon a motion by Carnakis, seconded by Shurley, the matter of the proposed realignment of Highway No. 178 directly through Bakersfield was referred to the Planning Commission for study and report back to the Council. 22,6 Bakersfield, California, August 22, 1949 (Cont'd.) Adoption of Resolution designating City Engineer as City 0f£icial to make and fiel street reoort with State Controller. Upon a motion by Cross, seconded by Morelock, Resolution designating J. Holfelder, City Engineer, as the City official to make and file with the State Controller a complete report of the expenditures for street or road purposes during the fiscal year endin~ June 30, 1949, was adopted as read by the following voter Ayes: Camskis, Cross, Kuehn, Morelock, Shurley, Vanderlei Noes: None Absent: Siemon Adoption of Resolution calling a special election and consolidating same with Special State Election to be held on November 8, 1949. Upon a motion by Carnakis, seconded by Morelock, Resolution calling a special municipal election for the porpose of submitting to the qualified registered voters a proposition to adopt Ordinance No. 819 New Series, and providing for the consolidation of said election with the special State Election to be held on November 8, 1949, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Vanderlel Noes: None Absent: Siemon Matter of sufficiency of petition protesting the adoption of Ordinance No. 819 New Series referred to City Attorney for opinion. Upon a motion by Morelock, seconded by Cross, the matter of the sufficiency of petition filed with City Clerk protesting the adoption of Ordinance No. 819 New Series was referred to the City Attorney for opinion and report back to the Council. Approval of Ballot for Special Annexation Election to be held October 11, 1949. Upon a motion by Morelock, seconded by Carnakis, form of ballot to be used for the Special Annexation Election to be held October ll, 1949 was approved. 237 Bakersfield, California, August 22, 1949 (Cont,d.) Approval of Salary increases to become effective September 1, 1949. Upon a motion by Carnakis, seconded by Shurley, the following salary increases were aoproved to become effective September 1, 1949: Howard L. Sullivan Mary A. Peters Bernice-Crooks Hobart S. Golf Geo. H. Hunsaker Joseph B. Hyland Daniel T. Johnson Edgar L. Griffith Ralph L. Garcia Homer H. Meyer Marian Johnson DEPARTMENT FROM TO Assessor 9300 $315 Auditor $290 $230 Building $192 $200 Street ~263 8274 Street ~240 $250 Street $240 8250 Street $245 S250 Street $293 S300 Police $241 ~250 Police $262 ~274 Treasurer $220 $230 Reception of City Treasurer,s Financial Report for July, 1949 Upon a motion by Carnakis, Treasurer,s Financial Report for seconded by Kuehn, and ordered placed on file. the City the month of July, 1949 was received Purchasing Agent authorized to advertise for bids for paving and improvement of P-Q Street connection between California and Trxutun Avenues. Uoon a motion by Morelock, seconded by Cross, the Purchasing Agent was authorized to advertise for bids for the paving and improvement of the p-Q Street connection between California and Truxtun Avenues. Allowance of Claims. Upon a motion by Carnakis, seconded by Cross, 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. Reception of Interim report from Board of Charity Appeals and Solicitations. Upon a motion by Carnakis, seconded by Shurley, Interim Report presented by Jack Levy, Chairman of Board of Charity Appeals and Solicitations was received and ordered placed on file. Adjournment. Upon a motion by Shurley, seconded by Carnakis, the Council adjourned. iof the Cityo f Bakersf~eld,Calif~ ATTEST: CITY CLERK and~Ex_Officio lerk of the Council of the City of Bakersfield,California Bakersfield, California, August 27, 1949 Minutes of a Special Meeting of the Council of the City of Bakersfield, ~alifornia, held in the Police School Room, Room 14, Bakersfield City Hall at lO:00 A.M. Saturday, August 27, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shurley,Vanderlei Absent: Siemon Reception of City Clerk's amended certificate declaring referendum petition protesting against the adoption of Ordinance No. 819 New Series to be insufficient. An amended certificate of the City Clerk certifying that the number of signers to referendum petition filed March 14, 1949 does not meet the requirements of Section 32of the Charter of the City of Bakersfield and is insufficient was read, and upon a motion by Carnakis, seconded by Cross, the certificate was received and ordered placed on file. Adoption of Hesolution rescinding Resolution heretofore adopted calling special municipal election for purpose of submitting proposition to adopt Ordinance No. $19 New Series of the City of Bakersfield. Upon a metion by Morelock, seconded byShurley, Resolution rescinding Resolution adopted by the Council August 22, 1949 calli~ng special municipal election for purpose of submitting propositio~'~tO adopt Ordinance No. 819 New Series of the City of Bakersfield, was adopted as read by the following vote: Ayesr Carnakls, Cross, Kuehn, Morelock, Shurley, Vanderlei Noes: None Absent: Siemon Adjournment. Upon a motion by Morelock, seconded by Carnakis, the Council adjourned. ~ of the City oF Bakersfield,Ca / ATTEST: $ITY CLERK and Ex- Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, August 29, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council ~hamber of the City Hall at eight o'clock P.M. August 29, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shiley, Vanderlei Absent: Siemon Minutes of the Regular Meeting of August 22, 1949 and the Special Meeting of August 27, 1949 were read and approved as read. Opening bids to furnish Refuse Dump Body Truck. This being the time set to open bids to furnish Refuse Dump Body Truck, upon a motion by Carnakis, seconded by Shurley, all bids~ received were publicly opened, examined and declared. Action on bids to furnish Refuse Dump Body Truck deferred one week. Upon a motion by Cross, seconded by ~arnakls, action on bids to furnish Refuse Dump Body Truck was deferred one week, and the bids were referred to the City Manager for recommendation. Acceptance of bid of Bethlehem Supply Company to furnish 3600 feet of black line pipe. Upon a motion by Shurley, seconded by Morelock, bid of Bethelhem Supply Company to furnish 3600 feet of black line pipe for a total cost of $1587.17 was accepted, and all other bids were rejected. Acceptance of bid of Farm Pump and Supply to fUrnish and install Pressure System. Upon a motion by Carnakis, seconded by Kuehn, bid of Farm Pump and Supply to furnish and install Pressure System for a total price of $855.04 was accepted, and all other bids were rejected. Approval of Budget of estimated revenue~ and expenditures for fiscal year ending June 30, 1980. Upon a motion by 0arnakis, seconded by Shurley, a Budget of estimated revenues and ~expenditures for fiscal year ending June 30, 2950 was approved. Adoption of Resolution making appropriations for fiscal year ending June 30, 19§0. Upon a motion by 0arnakis, seconded by Cross, a Resolution making aopropriations for the use of the several departments of the City 2,40 Bakersfield, California, August 29, 1949 (Cont'd.) for the fiscal year ending June 30, 1950 was adopted as read by the following voter Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Vanderlei Noes: None Absent: Siemon Adoption of Ordinance No. 845 New Series fixing tax rates for fiscal year ending June 30, 1950. Upon a motion by S hurley, seconded by Morelock, Ordinance No. 845 New Series fixing tax levy for the fiscal year ending June 1950 was adopted as read by the following voter Ayest Carnakis, Cross, Kuehn, Morelock, Shurley, Vanderlel Noest None Absent: Siemon Adoption of Emergency Ordinance No. 846 New Series fixing the salary of the Police Judge of the Cityof Bakersfield. Upon a motion by Carnakis, seconded by Cross, Emergency Ordinance No. 846 New Series fixing the salary of the Police Judge of the City of Bakersfield, was adopted as read by the following voter Ayes: C arnakis, Cross, Kuehn, Morelock, Shut.y, Vanderlei Noes: None Absent: Siemon Reappointment of F. H. Neergaard as Police Judge for two year term. Upon a motion by Carnakis, seconded by Morelock, F. was reappointed Police Judge for a two year term, effective September l, 1949. H. Neergaard Adoption of Emergency Ordinance No. 847 New Series amending Emergency Ordinance No. 794 New Series by changing and adding several classifications. Upon a motion bySburley, seconded by Carnakis, Emergency Ordinance No. 847 New Ser~ s amending Emergency Ordinance No. 794 New Series by changing and adding several classifications, was adopted as read by the following voter Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Vanderlel Noes: None Absent: Siemon Bakersfield, Oslifornia, August 29, 1949 (Cont'd.) 241 Purchasing Agent authorized to advertise for bids on 2 - three wheeler motorcycles. Uoon a motion by Morelock, seconded by S hurley, the Purchasir~ Agent was authorized to advertise for 2 - three wheeler motorcycles. Purchasing Agent authorized to advertise for bids for Fire Hose. Upon a motion by $ross, seconded by Morelock, the Purchasing Agent was auth~ized to advertise for bids on lOO0 feet of l~" Fire Hose, 3000 feet of 2~" Fire Hose and 300 feet of 3" Fire Hose. Adjournment. Upon a motion by Sburley, seconded by Kuehn, the Council adjourned. ATTEST: of ~h~ City ofBakersfield,Ca].~-- CITY CLERK an~ Ex 0f~c~erk of the Council of the City of Bakersfield, California 242 Bakersfief, California, September 6, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Mall at eight o'clock p.M. September 6, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shurley, Vanderlei Absent~ Siemon Minutes of the Regular Meeting of August 29, 1949 were read and approved as read. or three Morelock, Opening bids to furnish one, two or three street sweepers. This being the time set to open bids to furnish one, two street sweepers, upon a motion by Carnakis, seconded by all bids received were publicly opened, examined and declared. Action on bids to furnish one, two or three street sweepers deferred one week. Upon a motion by Carnakis, seconded by Shurley, action on bids to furnish one, two or three street sweepers was deferred one week, and the bids were referred to the City Manager and City Engineer for recommendation. Opening bids for paving and improving P-Q Street connection between California and Truxtun Avenues. This being the time set to open bids for the paving and improving of P-Q Street connection between California and Truxtun Avenues, upon a motion by Kuehn, seconded by Cross, all bids received were publicly opened, examined and declared. Action on bids for paving and improving p-Q Street connection between California and Truxtun Avenue deferred. Upon a motion by Kuehn, seconded by Cross, action on bids for paving and improving p-Q Street connection was deferred, and the bids · e~me referred to the City Manager and City Engineer for recommendation. Bid of San Joaquin Tractor to furnish Refuse Dump Body Truck accepted. Upon a motion by Shurley, seconded by Cross, bid of San Ioaquin Tractor to furnish Federal 29-ML2 Refuse Dump Body Truck for a ;otal price of $7,616.85 was accepted, and all other bids were rejected. Bakersfield, Can fornia, September 6, 1949 (Cont,d.~4~ Approval of plan for installation of traffic signals at Calif~nia and Chester Avenue. Upon a motion by Cross, seconded by Morelock, plan for installation of traffic signals at California and Chester Avenue was aDproved. Purchasing Agent instructed to advertise for bids for the installation of traffic signals at California and Chester Avenue. Upon a motion by Cross, seconded by Carnakis, the Purchasing Agent was instructed to advertise for bids for the installation of traffic signals at California and Chester Avenue. Adoption of Hesolution No. 88 ascertaining and determining the prevailing rate of wages to be paid to workmen employed on public work. Upon a motion by Kuehn, seconded by Shurley, Resolution No. 88 ascertaining and determining the prevailing rate of wages to be paid to each craft and type of workmen employed on public work in the City was adopted as read by the following vote: Ayes: Carnakis, C ross, Kuehn, Morelock, Shurley, Vanderlei Noes: None Absent: Siemon Reception of communication from Bakersfield Inter-Service Club Council. Upon a motion by Cross, seconded by Carnakis, communication from Bakersfield Inter-Service Club Council was received and ordered placed on file. City Attorney instructed to prepare opinion on Section 46 of City Charter. Upon a motion by Shurley, seconded by Morelock, the City Attorney was instructed to prepare an opinion on the application of the provisions of Section 46 of the City Charter to the various officers and employees of the City. 244 Bakersfield, California, September 6, 1949 (Cont,d.) Allowance of Claims. Upon a motion by Carnakis, seconded by Cross, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the CityTreasurer to cover the respective amounts. Adjournment. Upon a motion by Carnakis, seconded by Shurley, the Council adjourned. ATTEST: f the City of Bakersfield,Calif. CITY CLERK and Ex-O~Icio ~lerk of the Council of the City of Bakersfield, California Bakersfield, California, September 12, 1949 24,5 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. September 12, 1949. Present: Carnakis, Cross, Morelock, Sburley, Siemon, Vanderlei Absent: Kuehn Minutes of the Regular Meeting of September 6, 1949 were read and approved as read. Opening bids to furnish Fire Hose. This being the time set to open bids to furnish 1000 feet of 1~" Fire Hose, 3000 feet of 2½" Fire Hose and 300 feet of 3" Fire Hose, upon a motion by Carnakis, seconded by Shurley, all bids received were publicly opened, examined and declared. Action on bibs to furnish Fire Hose deferred one week. Upon a motion by Siemon, seconded by Cross, action on bids to furnish Fire Hose was deferred one week, and the bids were referred to the C~ty Manager and Purchasing Agent for recommendation. Opening bids to furnish 2 - three wheeler motorcycles. This being the time set to open bids to furnish 2 - three wheeler motorcycles, upon a motion by Carnakis, seconded by Morelock, bid of Ross J. Wooten was publcly opened, examined and declared, this being the only bid received. bid to Action on bid to furnish 2 - three wheelgr motorcycles deferred one week. Upon a motion by Carnakis, seconded by Shurley, action on furnish 2 . three wheeler motorcycles was deferred one week. City Attorney instructed to prepare Resolution recommending realignment of Highway No. 178 directly through Bakersfield. A memorandum from the Planning Commission recommending the realignment of Highway No. 178 directly through Bakersfield was read, and upon a motion by Morelock, seconded by Shurley, the City Attorney was instructed to prepare a Resolution urging the State H~ghway Co~mission to e~tend State Highway No. 178 through the City of Bakersfield, preferably by the utilization of Niles Street as a 246 Bakersfield, California, September 12, 1949 (Conttd.) connecting link, with the further reco~nendation that the program include, as one unit, grade separation connecting Niles Street with 24th Street. The motion carried by the following vote: Ayes: Carnakis, C ross, Noes: None Absent: Euehn Morelock, Shurley, Siemon, Vanderlei Reception of communication from Frank E. Sullivan. Upon a motion by Shurley, seconded byCross, communication from FrankE. Sullivan regarding realignment of Highway No. 178 was received and ordered placed on file. Ordinance regulating operation and maintenance of sound equipment tabled for one week. Upon a motion by Morelock, seconded byCross, Ordinance regulating the operation and maintenance of sound equipment in the City was tabled for one week. Reception of City Treasurer,s Financial Report for August, 1949. Upon a motion by Carnakis, seconded by Shurley, the City Treasurer's Financial Report for the month of August, 1949 was received and ordered placed on file. Reception of communication from Comislon Honorifica Mexicana. Upon a motion by Carnakis, seconded by Shurley, communication inviting the C~uncil and City officials to participate in Mexican Independence Day parade on September 16, 1949 was received and ordered placed on file. Use Permit granted Kern County Union High School District for the purpose of constructing district administration offices and warehouse. In accordance with recommendation of the Planning Commission, upon a motion by Cross, seconded by Morelock, a Use permit was granted the Kern County Union High School District for the purpose of constructing district administration offices and warehouse on Block 120 of the City of Bakersfield, whichproperty lies east of Drake Street and fronts on 24th Street. 'Councilman Carnakis voted in the negative on this motion. 24'7 Bakersfield, California, September 12, 1949 (Cont,d.) Denial of Use permit to U.S. Marine Corps Reserves for purpose of Armory at 807 Pacific Street. A memorandum from the Planning Commission recommending the grant. ing of a Use permit to the U.S. Marine Corps Reserves for the purpose of an Armory at 807 Pacific Street was read, and upon a motion by Shurley, seconded by Morelock, the permit was denied. Approval of plans for improvement of City Corporation Yard. Upon a motion by Carnakis, seconded by Shurley, plans for the improvement of the Corporation Yard ware approved. Purchasing Agent instructed to advertise for bids for the improvement of the Corporation Yard. Upon a motion byCarnakis, seconded by Shurley, the Purchasing Agent was instructed to advertise for bids for the improvement of the Corporation Yard. City Manager authorized to take whatever action necessary regarding application of Santa Me Transportation Company bo reduce passenger stage service in the City. Upon a motion by Carnakis, seconded by Shurley, the City Manager was authorized to take whatever action he deems necessary for the benefit of the City, in the matter of the application of Santa Fe Transportation Company before Public Utilities Commission for authority to reduce passenger stage service in the City of Bakersfield. Hearing on this matter will be held at Fresno on September 14, 1949. City Manager instructed to install four way STOP signs at Niles Street and Union Avenue. Upon a motion by Carnakis, seconded by Shurley, the City ~anager was instructed to have four way STOP signs installed at Niles Street and Union Avenue. Adjournment. Upon a motion by Morelock, seconded by C~oss, the ,MA~ of t~e ~ity of Bakersfield,Call ATTEST: ,~ ' CITY CLERK and Ex-0ffici~ ~lerA~r~of the Council of the City of Bakersfield, Ca Ef~nia 248 Bakersfield, California, September 19, 1949 Minutes of Bak~rsfield, California, held in the Council Chamber of the Hall at eight o'clock p.M. September 19, 1949. Present: Cross, Morelock, Shurley, Siemon, Vanderlei Absent: Carnakis, Kuehn Ayes .- Absent: of the Regular Meeting of the Council of the City City Minutes of the Regular Meeting of September 12, 1949 were read and approved as read. Acceptance of bid of Phoenix Construction Company for the paving and improving of P-Q Street Connection between California and Truxtun Avenues. Upon a motion by Cross, seconded by S hurley, bid of Phoenix Construction Company offering to pave and improve a P-Q Street Connection between California and Truxtun Avenues, known as Project No. 47, for a total bid of $16,386.00 was accepted, and all other bids were rejected. Acceptance of bid of American Rubber Company to £urnish Fire Hose. Upon a motion by Siemon, seconded by Shurley, bid of American. Rubber Company to furnish lOO0 feet of lb" Fire Hose, 3000 feet of 2~" F~re hose and 300 feet of 3" Fire Hose, for a total bid of $4,104.04, was accepted, and all other bids were rejected, Acceptance of bid of Ross Wooten to furnish 2 - 3 wheeler motorcycles. Upon a motion by Morelock, seconded by Cross, bid of Ross Wooten to furnish 2 - 3 wheeler motorcycles for a total net price of $1729.89 was accepted, this being the only bid received. Adoption of Ordinance No. 848 New Series regulating the operation and maintenance of sound equipment in the City. Uoon a motion by Shurley, seconded by Morelock, Ordinance No. 848 New Series regulating the operation and maintenance of sound equipment in the city was adopted as read, with the addition of the words in Section 2, subsection 4(v) "Any mortuary or cemetery", by the following voter Cross, Morelock, Shurley, Siemon, Vanderlei None Carnakis, Euehn 249 Bakersfield, California, September 19, 1949 (Cont,. City Attorney instructed to prepare Resolution approving suggested Enumeration Distrlc~for 1950 census. Upon a mo'tion by Shurley, seconded by Morelock, the City Attorney was instructed to prepare a Resolution approving the suggested enumeration districts for 1950 census, as shown on;map prepared by Kern County Planning Commission, and presented to the Council by Mr. Richard Leask of the Bakersfield Chamber of Commerce. Application for permit to maintain a stable at 717 E. Truxtun Avenue tabled for one week. Upon a motion by Siemon, seconded by Shurley, application from Pablo Mojica for permit to maintain a stable at 717 E. Truxtun Avenue was'tabled for one week. Adoption of Resolution urging California Highway Commission to realign Highway 178 to provide a more direct route through the City. Upon a motion by Siemon, seconded by Morelock, Resolution urging the California Highway Commission to realign State Route 57, also known as Highway 178, so as to provide a more direct route through the City of Bakersfield, was adopted as read by the following voter Ayes: Cross, Morelock, Shurley, Siemon, Vanderlei Noesr None Absent: Carnakis, Kuehn Reception of communication from Frank E. Sullivan. Upon a motion by Shurley, seconded by Morelock, communication from Frank E. Sullivan regarding realignment of Highway 178, was received and ordered placed on file. Purchasing Agent authorized to advertise for bids for household furnishings for Fire Station No. 4. Uoon a motion by Cross, seconded by Morelock, the Purchasing. Agent was authorized to advertise for bids for household furnishings for Fire Station No. 4 located at Sacramento and Bernard Streets. Bakersfield, California, September 19, 1949 (Cont'd.) Allowance of Claims. Upon a motion by Siemon, seconded by Cross, claims as audited by the Finance Committee were allowed, and the City Auditc~ was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Siemon, seconded by Morelock, the Council adjourned. ATTEST: YOR 6£ the ~ity o£ Bakersfield, ~ali£. of the City of Bakersfield, California Bakersfield, California, September 26, 1949 251 5~tnutes of the t~egular 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. September 26, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Absent: None ~inutes of the Regular Meeting of September 19, 1949 were read and approved as read. Denial of permit to maintain stable at 717 E. Truxtun Avenue. It was moved by Carnakis, seconded by Kuehn, that application of Pablo MoJica for permit to maintain a stable at 717 E. Truxtun Avenue be Mr,anted. The motion failed to carry by the following vote: Ayes: Carnakis, Euehn Noes: Cross, Morelock, Shurley, Siemon, Vanderlei Absent: None Cit~ Attorney to prepare Resolution of ntention to close a portion of Inyo Street and the alley through Blocks 75, 76 and 77, in the City of Bakersfield. Upon a motion by Shurley, seconded by Morelock, the City Attorney was instructed to prepare a Resolution of Intention to close a portion of Inyo Street and the alley through Blocks 75, 76 and 77 in the City of Bakersfield. Reception of communication from Director of Public Works acknowledging receipt of copy of i~esolution relative to the realignment of Highway 178. liDon a motion by Carnakis, seconded by Shurley, communication from Mr. C. H. Purcell, Director of P~blic Works, acknowledging receipt of copy of Resolution passed by the Council relative to a request that Highway 1V8 be realigned so as to provide a more direct route through Bakersfield, was received and ordered placed on file. 252 Bakersfield, California, September 26, 1949 (Cont,d.) Reception of communication from 0il Workers International Union. Upon a motion by Siemon, seconded by Kuehn. communication from Oil Workers InternationaI Union and copy of resolution/recommending the Federal Housing Authority to raise salary limitation scale was received and ordered placed on file. Approval of salary increases effective October l, 1949. Upon a motion by Carnakis, seconded by Sburley, the following salary increases were approved, effective October 1, .~&R~ OCCUPATION FROM Otho F. Smith L. N. Young 1949 TO Semi-skilled laborer $240 $250 Hoseman $250 $262 Permit granted Gatdiner and Weichelt to engage in business of automobile dealer. No protests or objections having been received, upon a motion by Cross, seconded by Carnakis, Gatdiner and Weichelt were granted a permit to engage in the business of autonmobile dealer at 2800 H Street. Purchasing Agent authorized to advertise for bids on accounting snd posting machine. Upon a motion by Carnakis, seconded by Kuehn, Agent was authorized to advertise for bids to purchase posting machine. the Purchasing accounting and 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 Carnakts, seconded by Shurley, the Council adjourned. ATTEST: //;~ oI' th~ y of Bakersfield,~alif. :I~T. ~.~an~x-0ffiolo Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 3, 1949 253 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. October 3, 1949. Present: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Absent: None Minutes of the Regular Meeting of September 26, 1949 were read and approved as read. Adoption of liesolution approving Census Tract Map showing Suggested enumeration districts for 1950 census. Upon a motion by Shur]ey, seconded by Morelock, Resolution aDoroving census Tract Map showing suggested enumeration districts for 1950 Ayes: Noes: census was adopted as read by the following vote~ Carnakis, Cross, Kuehn, Morelock, Sburley, Siemon, Vanderlei None Absent: None Adoption of Ordinance No. 849 New Series amending Sections 2 and ].3 of Sales Tax Ordinance No. 716 New Series. Upon a motion by Carnakis, seconded by Cross, Ordinance No. 849 New Series amending Sections 2 and 13 of Sales Tax Ordinance No. 716 New Series, was adopted as read by the following vote~ Ayes: Carnakis, Cross, ~sehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Reception of opinion of City Attorney re Snecial Weekly Buyers Edition of Bakersfield Press. A communication from J. Kelly Steele, ~ity Attorney, advising that in his opinion the Special Weekly Buyers Edition of the Bakersfield Press is a newspaper within the meaning of that as used in Ordinance No. 19 New Series, was read, and upon a motion by Siemon, seconded by Shurley, was received and ordered placed on file. 254 Bakersfield, California, October 3, 1949 (Cont'd.) Damage claim submitted by H. E. Clason referred to City Manager for investigation and report back to the Council. Upon a motion by Cross, seconded by Kuehn, claim submitted by H. E. Clason, former motorcycle officer of the Bakersfield ~clice Department, requesting payment for damage to personal equipment in amount of $77.$0,was referred to the City Manager for investigation and report back to the Council. City Auditor authorized to $876.25 from Highway Users' to General Fund. transfer Tax Fund Upon a motion by Shurley, seconded by Morelock, the City Auditor was authorized and instructed to transfer $876.25 from Fund 33, Highway Users' Tax Fund to Fund 11, General Fund. Councilman Claude A. Morelock appointed as member of Kern County School Camp Committee. Upon a motion by Sburley, seconded by Cross, Councilman Claude A. Morelock was apoointed a member of the Kern County School Camp Committee. Allowance of Claims. UDon a motion by Cross, seconded by Shurley, 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. Adjournment. Upon a motion by Uarnakis, seconded by Shurley, the Council adjourned. the City of ~a~ersfield,Cal~'f. A TTES T: , / CITY CLERK and Ex-Officio C]~ rk of the ~ouncil of the City of BakersField, California Bakersfield, Ca~ffornia, October 10, 1949 255 5~tnutes of the Regular ~eeting of the Council of the C~.ty .of Bakersfield, California, held in the Council Chamber of the City l~all at eight o'clock p. ~¢. October 10, 1949. Present: .~ ~ · ~a. nakzs, Uross, Kuehn, ~orelock, Shurley, Siemon, Vendoriel Absent: None ~inutes of the Regular k'eet]ng of October 3, 1949 were read and approved as read. Opening bids for improvement of Corporation Yard. This being t~e time set to open bids for the improvement of the Corporation Yard, upon a motion by Carnakis, seconded by Shurley, al~ bids received were publicly opened, examlned and declared. Action on bids for imorovement of Corporation Yard deferred one week. Unon a motion by Cross, seconded by Euehn, action on bids~ for improvement of Corporation Yard was deferred one week, and the bids were re~erred to the City Engineer for investigation. Ooening bids for furnishings for Fire Station #4. This being the time set to open bids for f~rnishtngs for Fire Station #4 at Sacramento and Bernard Streets, upon a motion by Carrmkis, seconded by Cross, bid of Neely's was opened, examined and declared, this being the only bid received. Action on bid for furnishings for Fire Station #4 deferred one week. Uoon a motion by Shurley, seconded by ~1orelock, action on bid for furnishings for Fire Station #4 at Sacramento and Bernard Streets, was deferred one week. Opening bids to furnish Accounting and Posting ~achlne. This being the time set to open bids to furnish Accounting and Posting Machine, upon a motion by Carnakis, seconded by S hurley, alii bids received were publicly opened, examined and declared. Action on bids to furnish Accounting and Posting Machine deffered one week. Upon a motion by Cross, seconded by Shurl~ , action on bids to Furnish Accounting and Posting Machine was deferred one week. 256 Bakersfield, California, October 10, 1949 (Cont,d.) Cancelatlon of 1944-45 delinquent taxes on property acquired by the Kern County Union High School District. In accordance with a petition filed by the Kern County Union High School District, upon a motion by Siemon, seconded by Kuehn, the C~ty Auditor was authorized and instructed to cancel the 1944-45 delinquent taxes on property described as follows~ Lots 24 and 25 and the West 22 feet of Lots 1, 2, 3, 4 and 5 in Block Z58, Bakersfield East 100 feet of Lot 1 and the East 100 feet of the South 8 feet of Lot 2 in Block Z58, Bakersfield T~fs oroperty was acquired by the Kern County Union HighSchool District in June, 1944. Reception of communication from California Sewage Works Association commending Harold W. Davey, Chief Operator at Sewage Treatment Plant. A communication from California Sewage Works Association extending congratulations to Harold W. Davey, Chief Operator at the Sewage Treatment Plant, and enclosing certificate of promotion from Grade III to Grade !I Sewage Treatment Plant Operator was read, and upon a motion by Cross, seconded by Morelock, the letter was received and ordered placed on file, and the City ~anager was instructed to commend Mr. Davey for his efforts to achieve better sewage plant operation in the City by applying for this certificate. City Manager to arrange for a reasonable settlement of claim for damages to personal equipment presented by ~. E. Clason, former motorcycle officer. UDon a motion by Sburley, seconded by Morelock, the City Manager was instructed to meet with H. E. Clason, former motorcycle officer of the C~ty, and arrange for a reasonable ~ettlement of claim he presented for damage to his personal equipment sustained while answering a fire call on the evening of April 3, I 949. Council reconsiders previous action taken on matter of application of Pablo MoJica for Permit to maintain a stable at 717 E. Truetun Avenue. It was moved by Carnakts, seconded by Kuehn, that the Council 257 Bakersfield, California, Cctober 10, 1949 (Cont'd.) reconsider previous action taken September to Pablo NoJica to maintain a stable at 717 E. Truxtun Avenue. motion carried by the following vote: Ayes: Carnakis, Uross, Kuehn, Siemon, Vanderlei Noes: Notelock, Shurley Absent: None Date of public hearing on the matter was fixed as 1949. Allowance of Claims. Upon a motion by Carnakis, seconded by Shurley, claims audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Notelock, seconded byCross, the Council adjourned. 26, 1949 denying permit Tihe October ~1, as City ATTEST: ~OR of tMe b'Ity of Bakersfield,CalifV- CITY CLERK ana Ex-0f£i; ~e~ of the Council of the City of Bakersfield, California 258 Bakersfield, California, October 17, 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. ~. October 17, 1949. Present: Absent: Minutes of the Regular Meeting of October lO, 1949 were read and aooroved as read. Action on bids to furnish Street Sweepers deferred one week. on bids further Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei None Upon a motion by Morelock, seconded by Shurley, action to furnish Street Sweepers was deferred one week for investigation. Acceptance of bid of Neely's to furnish furniture for Ffre ~ouse ~4. Uoon a motion by Shurley, seconded by Carnak~s, bid of Neely's to furnish furniture for Fire Station No. 4 at Sacramento and Bernard Streets, for a total price of $948.58 was accepted, this being the only bid received. Acceptance of bid of General Office Machine Company to furnish Accounting and Posting Machine. Upon a motion by Kuehn, seconded by Shur]ey, bid of General O~fice Machine Company to furnish Sundstrand Accounting and Posting Machine comoleto with square tubular steel stand for a total orice of $1984.05 was accepted, and all other bids were rejected. Acceptance of bid of Roy K. Hubbard for improvement of Corporation Yard. Uoon a motion by Cross, seconded by Kuehn, bid of Roy ~. Hubbard to improve the Corporation Yard for a total price of ~27,379.00 WaS accepted, and bid of Dicco, Inc. was rejected. AdoDtion of Hesolution of the City Council of declaration of oolicy for the g~idance of the Police Department and any member thereof. It was moved by Siemon, seconded by Cross, that the following Resolution of the Council be adopted and spread on the minutes of the Council as a permanent declaration of policy: Bakersfield~ Calffornia~ October 17, 1949 (Cont,d.) RESOLUTI~ON OF TRE CITY COUNCIL ";HEREAS, the Chief of Police, in a statement oublished in a local newspaper, declared that he has repeatedly informed the 5~anager and the City Council that if they are not satisfied with the w,av he runs the Police Department or the conditions in the City all he needs !'_s a written order telling him what they think is wrong and what action he should take, in which statement he claims [that he clatms~that he has never received such order or even a suggestion from the 5~anager or Council; Ah~, 'Y!~REAS, it is to be inferred from such statement that the Chief requires a written order to do his sworn duty an8 to observe and comoly with his official oath of~offlce; N0~, THEREFORE, in order that there may be no misunderstanding on the part o~ the Chief or on the part of any other officer of the department and in order that the matter may be put in writing as the Chief seems to require, be it resolved that the Council is unalterably and ~nequivocally opposed to police toleration of ~ambling, slot- machines, and vice in all of their forms and wherever they may exist and by whomsoever such crimes may be practiced; that the Council has alway~ considered and now considers that ~t is t~e plain and sworn duty of the Chief and of every member of the department to suppress such crimes as well as all other crimes to the fullest extent of their ability without any written or other orders; that the tolerance by the police of gambling, slot-machlnes, and/or vice or other unlawful oractice in a~y form or place has a d~rect tendency to weaken and corrupt the police ~orce, to debase the morals of the community, to deprive citizens and oroperty of orotect~on From such unlawful elements, to invite an [n£1ux of prostitutes, gamblers, hoodlums and gangsters w~th attendant underworld violence, and to make the city an ostensible cartnor ~n vice and crime; AND BE IT FURT?q~R RESOLVED, that t~s City Council hereby declares its unalterable intention to back and suoport the ~anager to the limit in his efforts to disc~oline the Chief and any other members 260 ATes: Noes: None Absent: Nono Bakersfield, California, October 17, 1949 (Cont,d.) oF the Police Force who may be found ~u~lty of violation or neglect of his duty or of any other unlawful conduct; and that we resent, abhor and refuse to tolerate intimidation, scurrilous slander and defamatlo~ of the Manager, violence, threats of violence, or other gangster-like methods which have been or may be used to obstruct the Yanager in the ~erformance of his unpleasant duty. AMP, BE IT FURTheR RESOLVED, that this resolution be entered cn the minutes of this Council as a permanent declaration of policy for the guidance of the Police Department and any member thereof who may feel the need of written directions for the performance of his plain duty. The motion carried by the following vote: Carnakfs, Cross, ~uehn~ Morelock, Shurley, Siemon, Vanderlef Canvass of returns of special annexation election - Dobrusky Square District - October 11, 1949. Upon a motion by Carnakis, seconded by Morelock, the returns of the special annexation election held October 11, 1949 on the proposition "SPALL DOBRUSKY SQUARE DISTRICT BE ANNEXED TO THE CITY OF BAKERSFIELD?" were canvassed with the following results: 1. The whole number of votes cast on the proposition was 91. ~. The number of votes cast in favor annexation was 60. 3. The number of votes east against annexation was 31. Proposition to annex Dobrusky Square District declared to have carried. Upon a motion by Siemon, seconded by Morelock, the proposition "SHALL DOBRUSKY SQUARE DISTRICT BE ANNEXED TO THE CITY OF BAKERSFIELD?" was declared to have carried, and the area was declared part of the City cf Bakersfield. Adoption of Ordinance No. 850 New Series approving annexation of a parcel of unhabited territory to the City of Bakersfield. Upon a motion by Carnakis, seconded by Shurley, Ordinance No. 250 New Series aoprovIng annexation of Dobrusky Square District to 26t Bakersfield, California, October 17, 1949 (Cont,d. the City of Bakersfield, California, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, ~orelock, Shurley, Siemon, Vanderle, i Noes: None Absent: None Use Permit granted Church of God in Christ to build c~urch at 12L~ E. 19th Street. In accordance with a recommendation of the City Planning Cormmission, upon a motion by Shurley, seconded by Carnakfs, a Use Permit was ~ranted to Church of God in Christ to construct a church at 1227 E. 19th Street. Adoption of Resol~]tion of Intention No. 6V6 ordering the vacation of the alley through Block 172, Kern. Uoon a mot[on by Shurley, seconded by Carnakts, Resolution of Intention No. 876 ordering the vacation of the alley through Block lv2, Kern, was adopted as read by the following Voter Ayes: Carnakts, Cross, Euehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Adoption of hesolution of Intention No. 677 ordering the vacation of a oortion of Inyo Street and the alleys in Blocks ~5, 76 and 77, in the City of Bakersfield, California. Uoon a motion by Shurley, seconded by Cross, Resolution of Intention Nc. 677 ordering the vacation of a portion of Inyo Street and the alleys in Blocks 75, 76 and 77, Yern, was adopted as read by the foliowinE vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Sburley, Sfemon, Vanderlel Noes: None Absent: None Petition of 123 residents in northwest residential district asking that heavy truck traffic be diverted from 24th Street referred to Planning Commission. Uoon a motion by Carnakis, seconded by Cross, a pet~tion signed by 12Z Oroperty owners in the northwest residential district askinN that heavy truck traffic refrain from ~sing ~4th Street was referred to the Planning Commission for investigation. 262 Bakersfield, Gallf~nia, October l?, 1949 Reception of City.Treasuren,~ Financial Benoft for September, ].949. Uoon a motion by Cross, seconded by Shurley, the City Treasurer,s Financial Report for September, ~949 was received and ordered nlaced on file. City Attorney instructed to prepare an ordinance including Dobrusky Square District within the boundaries of the Seventh Ward. Upon a motion by S~emon, seconded by Carnakis, the City Attorney was instructed to prepare anordinance to include the recently annexed Dobrusky Square District within the boundaries of the Seventh Ward. City Engineer instructed toorepare plans and specifications fo~ sanitary Sewer to serve Dobrusky Square District. Uoon a motion by Carnakis, seconded by Shurley, the City Engineer was instructed to prepare plans and specifications for the construction of a sanitary sewer to serve the recently annexed Dobrusky Square District. C~ty Engineer instructed to prepare plans anU specifications for the construction of main sewers, new sewage treatment plant and outfall Uron a motion by Siemon, seconded by Shurley, the City Engineer was instructed to prepare plans and specifications for the construction of main sewers, new sewage treatment plant and outfall main sewer, based on recommendations made by Qulnton Engineers. City Attorney instructed to prepare ordinance to repeal Gambling Ordinance No. 141 New Series. Upon a motion by ~orelock, seconded by Shurley, the City Attorney was instructed to prepare an ordinance to repeal Gambling Ordinance No. 141 New Series. Purchasir~g Agent authorized to advertise for bids for Traffic Paint. Upon a motion by Cross, seconded by Carnakis, the Purchasing A~ent was authorized to advertise for bids for 400 gallons of white and 200 gallons of various colored Traffic Paint. Bakersfield, qalifornla, October 17, 1949 (Cont'd.) Purchasing Agent authorized to advertise for bids for Pick up Truck. Uoon a motion by Siemon, seconded by Shurley, the Purchasi~; Agent was authorized to advertise for bids for a Pick Up Truck. City Attorney instructed to prepare month to month lease agreement with Hoenshell Brothers for use of west one-half of Block 196, Ba~rsfield, as parking lot. Uoon a motion by $hurley, seconded by Morelock, the City Attorney was instructed to prepare a month to month lease agreement with Hoenshell Brothers for use of west one-half o~ Block 196, Bakersfield, as public parking lot. Allowance of Claims. Uoon a motion by Siemon, seconded by Cross, 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. Ad JoUrnment. liDon a motion by Siemon, seconded by Morelock, the Council adjourned. ATTEST: CITY CLERK and Ex-Off~cio Clerk of the Council of the City of Bakersfield, California 264 Bakersfield, Californla~ October 31, 1949 Minutes of the Regular Meetlng of Bakersfield, California, held in the Council at eight o'clock P. ~,,[. October 31, 1949. Present: Absent: the Council of the City of Chamber of the City }{all Carnakis, Cross, Kuehn, Morelock, Shurle¥, Siemon, Vanderlei None 5~in~tes of the Refular Meeting of Octcber 17, 1949 were read and approved as read. Opening bids for installation of traffic signals at California and Chester Avenues. This being the time set to open bids for installation of traffic signals at California and Chester Avenues, upon a motion by Carnakis, seconded by Cross, bid of Westates Electrical Construction Company was publlely opened, examined and declared, this being the only bid received. Action on bid for installation of traffic signals at California and Chester Avenues deferred one week. Uvon a motion by Kuehn, seconded by Cross, action on bid to install traffic signals at California and Chester Avenues was deferred one week. Opening bids to furnish Pick Up Truck. This bein2 the time set to open bids to furnish Pick Up Truck, upon a motion by C arnakis, seconded by Shurley, all bids received were publicly opened, examined and declared. Acticn on bids to furnish Pick Up Truck deferred one week. U~on a motion by Cross, seconded by Shurley, action on bids to furnish Pick up Truck was deferred one week. Acceptance of bid of Inland Eq~ipment Co~pany to ~urnish three .~ayne Street Sweepers. Upon a motion by Uross, seconded by Carnakis, bid of Inland Eqt~Dment ~ompan.v to furnish three .~,~odel ~50 Wayne Street Sweepers For a total bid of $25,43:$.~2 was aecemtod, and all other bids w~re rejected. ~o~nc~ lmen Morelock and Siemon voted in the negative on this motion. Bakersfield, California, October 31, 19,i9 (Cont'd.) Permit grant~,d Pablo ~1oJica to maintain a stable at '717 Eo Truxtun Avenue. This being the time set for further hearing on the matter, u~on a motion by Carnakts, secor.~ed by Kuehn, Pablo ~,foJfca was ~ranted a germlt to maintain a stable at 717 E. Truytun Avenue. City R~anager instructed to request ?~blic Utilities Commission to reopen hearing on increased gas rates granted Pacific Gas & Electric Company. Upan a motion by Uarnakis, seconded by ~orelock, ~.anag,ar was instructed tc request the reopen hearing on ~roposed increas~ the Pacific Gas & Electric Company. the City Public Utilities Commission to ~n natural gas rates ~ranted to Cancelation of 1949-50 taxes on property cf Trinity Methodist Ch~rch located at 7~4 Miles Street. In accordamce with a p~,tition filed by Ban R~ellnen, chairman of the building committee of the Trinity RIethodist Church locateU at 724 N~les Street, Upon a motion by Carnakfs, seconded by Cross, the C~ty A~dftor was authorized to cancel the 1949-50 ta~es on Lots ~7 and ~8 of Block 8, Ecrm. T~is ~roperty was occ~pied For chura~ ~m~'~oses mrior to the first of ~[arcB, 1949. Cancelat&on of 1944-45 delinquent taxes on property acq~.~[red by the Bake~-sfteld City School District. In accordance with a ~etition filed by t~e Bake~sfield City Scb. ool D~strtct, upon a motion by Cross, seconded by Carnakis, t~e City Audltor was instructed to cancel the !944-45 delinquent taxes om Lots ~2 to 1~ ~nclusive, Block 193. K~rn. Tbls pro~arty was ac,~utred }:'M the Bakersfield 7~ty School Distr~ct in A~gust, 1944. Action on ordinance repealing aamb~i~ Ordinance No. 141 New Series ~eferred one week. U~:on a motion by ~,~ore]ock, seconded by Carmakis, action on ord{nance repealing Gambling Ordinance No. 141 New Series was deferred one week. 266 Bakersfield, California, October 31, Adoption oF Resolution disclaiming any right, title or interest in certain City streets and alleys. Uoon a motion by Carnakis, seconded by Kuehn, Resolution disclaiming any right, title or interest in certain City Streets and al loses Ayes was adopted as read by the following vote: .arnakis, Cross, Kuehn, ~,orelock, Shurley, None Siemon, Vanderlei Absent: t~one Petition from property owners requesting rezont~g of certain propert~ located in Blocks 443 and 456C, Bakersfield, referred to the Planning Commission. Upon a motion by Carnakis, seconded by Cross, petition from property owners requesting rezoning of certain ~ropert¥ located in Blocks 443 and 456C, Bakersfield, from an R-1 to an R-~ District, was referred to the Planning Commission. Approval of plan for construction of 3 timber and ~ concrete bridges on Lake Street across the East Side Canal. Upon a motion by Shurley, seconded by Morelock, plan for construction of three timber and two concrete bridges on Lake Street across the East Side Canal was approved. Approval of plan for resurfacing of 19th, E. 19th and Baker Streets between N and Sumner Streets. U~on a motion by Carnakfs, seconded by ~Uehn, plan for the resmrFac[n~ of 19th, E. 19th and Baker Streets between N and Sumner Streets was amproved. A~ent was five bridges on Lake A~proval of plan for construction of ~arahouse at Corporation Yard. Umon a motion by Shurley, seconded by Cross, plan for construction of warehouse at Corporation Yard was approved. Purchasir~z~ Agent aut~orized to advertise for bids for construction of 5 bridges across East Side Canal. Upon a motion by Shurley, seconded by Kuehn, the Purchasing authorized to advertise for bids for the construction of Street across the East S~de Canal. 19419 267 Bakers£ield, California, October 31, 1949 (Cont,d.) Purchasing Agent authorized to advertise for bids for improvement of 19th, E. 19th and Baker Streets between N and Sumner Streets. Ugon a motion by Carnakis, seconded by Kuehn, the Purchasing Anent was authorized to advertise for bids for the resurfacing of 19th, E. 19th and Baker Streets between N and Sumner Streets. Purchasing A~ent authorized advertise for bids for the construction of warehouse at Yard. to ~o~poratlon U~on a motion by Cross, seconded by Shurley, the Purchasing Agent was aut~rized to advertise for bids for the construction of a warehouse at the Corporation Yard. Purchasing Agent authorized to advertise for bids for ammunition and reloading materials to be used for Police Training Program. Upon a motion b~ ~oreIock, seconded by Shurley, the Purchasing A~ent was authorized to advertise for bids for ammunition and reloading materials to be used for Police Trainfn~ Purchasing Agent aut%orized to advertise for bids for 1~,000 pounds of hickory broom fibre for Street Sweepers. Upon a motion by Carnakis, seconded by Cross, the Purchasing Agent was authorized to advertise for bids for 12,000 pounds of hickory broom fibre for Street Sweepers. City Attorney instructed to ~repare Resolution of Intention to amend contract with State Employees, Retirement System. U~on a motion by Shurley, seconded by Carnakis, the City Attorney was instructed to prepare ~esolutlonof Intention to amend the existing contract with the State Employees, Retirement System. City ~anager authorized to employ Burum, Young and Wooldridge to represent City at hearings before Police Civil Service Commission. Upon a motion by Shurley, seconded by Cross, was authorized to employ the to represent the C~ty in susoended police officers the City Nanager legal firm of Bururn, Young and Wooldrldge the prosecution of char~es against certain before the Police Civil Service Commission. 268 Bakersfield, Csfifornta, October 31, 1949 Allowance of Claims. Uoon a motion by Carnakis, seconded by Sburley, audited by the Finance .~6mmtttee were allowed, and the was authorized to issue warrants on the respective amounts. claims as City Auditor City Treasurer to cover the Adjournment. Upon a motion by Morelock, Council adjourned. seconded by Shurley, the ATTEST: CITY ,oL~ and ~)' lerk of the Council of the City of Bakersfield, California ~akersfield, .allfornia, November 7, 1949. Minutes of the Regular ~[eeting of the 3ouncil of the City of Bakersfield, California, held ~ the Council Chamber of the Sity Hall at eight o'clock P.M. November 7, 1949. Present: Carnak!s, ~r ~ ess, Kt.~ehn, 5~orelock, Shurley, Siemon, Vanderlef Absent: None ' Minutes of the Regular Meeting of October 51, 1949 were read and approved as read. Opening bids to furnish Traffic Lacquer. This being the time set to open bids to furn~h Traffic Lacque:?~ upon a motion by Carnakis, seconded by Morelock, all bids received were public opened, examined and declared. Action on bids to furnish Traffic Laco~ er deferred one week. U~qn a motion by Siemon, seconded by Kuehn, action on bids to furnish Traffic Lacquer was deferred one week, and the bids were referred to th~ City Engineer for invest~gatlcn. Adoption of Resolution ordering the Vacation of alley through' ~lock 1~2~ K~rn, - Resolution of Intention Me. 676. T~is was the t~me set for ~earing objections to the oreposed vacation of alley through Block 172, Kern, under resolution of Intention No. 676. No objections were presented. Uoon a motion byS hurley, seconded by Morelock, a i~esolution ordering the vacation was adopted as read by t~e following vote: Aves: Uarnakfs, Cross, Kuehn, ~lcrelock, Sburley, Siemon, Vanderlei Nee s: None Abs.~nt: None Adoption of Hesolution ordering the vacation of a ~ortion of Inyo Street and the alleys inBlock 75, 76 and 77~ Kern - R~solution cf Intention No. 677. T~[s was the time set for hearing objections to the ~roposed vacation of a ~ortton of Inyo Street and the alleys in Blocks ?5. 76 and Kern, under Resolution of Intention No. 677. Upon a motion by Sburley~ seconded by Siemon, a Resolution ordering the vacation was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, ~orelock, Shur]ey, Siemon, Vendoriel Noes: None Absent: None 270 Bakersfield, California, November 7, 1949 (Cont'd.) Acceptance of bid of lictor Center to furnish Pick Up Truck. Uoon a motion by Carnakis, seconded by Shurley, bid of Motor Center to furnish 1949 ~1odel 3104 Chevrolet Pick Up Truck for a total price of .~1,394.00 was acteDted, and all other bids were rejected. Acceptance of bid of Westates Electrical Construction Co. for furnishing and fnstallfn~ Traffic Signals and Lights at California and Chester Avenues. Uoon a mot~on by Shurley, seconded by Cross, bid of Westates ~lectrica] Construction Ccmoany to furnish and install Tra~fic Signals and Lights at California and Chester Avenues for a total price of ~,704.0~ was accepted, this being t~e only bid received. City Manager instructed tc secure copies of ordinances from other cities regarding regulation of gambling. Upon a motion by ~orelock, seconded by Cross, the City Manager was instructed to secure copies of ordinances from other cities on the re~]ation and control Of gambling. Audit reoort for six months period ending June 30, 1949 referred to Finance Committee. Uoon a motS on by Siemon, seconded by Notelock, audit report for six months period ending June 30, 1949 was referred to the Finance Committee for exam~natfon and reoort back to the Council in two weeks. Receotion of commun~cation from Bakersfield Post No. 26 - American Legion. Upon a motion by Shurley, seconded by Norclock, communication from Bakersfield Post No. 26, American Legion, thanking the Council for participat~ng in their third annual rodeo stampede was received and ordered placed on file. Permit granted Ernest L. McCoy, architect, to construct soarkle-crete sidewalk in frcnt of Angl~ California National Bank, 815 Kentucky Street. Uoon a motion by Carnakfs, seconded by Kuehn, a psrmlt was granted Ernest L. NcCoy, architect, to install sparkle-crete in cement topping of sidewalks for Anglo California National Bank, 61S Kent~cky Street, under the suoerv~slon of the City Engineer. 271 Bakersfield, ~Calffornta, November 7, 1949 (Coni'll.) Permit granted to construct green sidewalk in front of Rubin Bros., 2718 Chester Avenue. Upon a motion by Carhakes, seconded by Cross, a permit was ~ranted Rubin Bros. to install Freon sidewalk fin front of new building at 2718 Chester Avenue under t~e suoerv2s[on of the C~y Mngineer. Reception cf communication from .qa~ifo~a Highway Co~fssion re a~]icat[on to reroute State Hff~hway Re~te 57 through Bakersfield. Uson a motion by Shurley, seconded by ~orelock, co~unlcation from California Highway Co~iss~on regarding aoolieation to re-route State H~hway Route 57 directly through Bakersfield ~as rece~ed and ordered olaee~ on file. RecentIon of communication from ~r. and Mrs. Conrad Winn. U~on a motion by ~orelock, seconded by Shurley, communication from ~!r. and Mrs. Conrad Wlnn regarding city gambling ordinance was received and ordered placed on file. Approval of contract with Burum, Young and Wooldridge for legal services. U~on a motion by Sburley, seconded by Cross, contract employing Bur~m, Y~ung and Wooldridge, attorneys at law, for the purpose of preparing, presenting evidence and o~osecoting charges against suspended Police officers was aooroved, and the Mayor was authorized to execute same. Action on pronosed ordinances coqtrollfng dogs and agreement with Co~mty of Kern for Public Health services deferred one week. Upon a motion byShurley, seconded by Morelock, action on DrooPsod ordinances controlling dogs and agreement with Count-? of Kern for Public Health services was deferred one week. Adoption of Resolution of Acceptance of Street Right of Wsy Deed from Houcbin Development Company. Upon a motion by Sicmort, seconded by Shurley, Resolution accepting Street ~{fght of Way Deed for a portion of "F" Street from Nonchin Development Company, was adopted as read by the following vote: Ayes: Carhakes, Cross, Kuehn, Morelock, Shnrley, Sicmort, Vanderlei Noes: None Absent: Mone 272 Bakersfield, California, November 7, 1949 (Cont'd.) Approval of Plan for construction of syphon t.~0e concrete culvert at Tenth Street and Kern Island Canal. Uoon a motion by Siemon, seconded by Cross, plan for construction of syphcn type concrete culvert at Tenth Street and Kern Islan~ Canal was a~proved. Purchasing Agent authorized to advertise for bids for construction of culvert at Tenth Street and Eern I~land Canal. Upon a motion by Kuehn, seconded by 3arnakis, the Purchasing Agent was authorized to advertise for bids for the construction of a culvert at Tenth Street and Kern Island Canal. Pnrchasing Agent authorized to advertise for bids for electric lamps . U~on a motion by Siemon, seconded by Carnakls, the Purchasing Agent was autho~ized to advertise for bids for electric lamps. Purchasing Agent autb©rized to advertise for bids for furnishing and installing fence at Beale Park. Uoon a motion by C-oss, seconded by Shurley, the Purchasing Agent was anthorized to advertise for bi~s for furnishing and installing a fence at Beale Park. 7ommunicat~on from Donna Villa Garden Club requesting improvements at Lowell Park referred to City Manager. U~on a motion by Morelock, seconded by Siemon, communication from Donna Villa Garden Club asking that certain in Lcwell Park was referred to the City Manager. Adjournment. adjourned. improvements be made liDon a motion by Siemon, seconded by Kuehn, the Ccuncil ATTEST: ~ 'and Ex-Of~io Clerk of the of the .City of Bakersfield, ~ ~ ~a~ i forhie of the City of Bakersfield, Council Bakersfield, California, November 14, 1 949 273 Minutes of the Regular Meeting of the Council of the City of Bakersfield, C~ i fornia, held in the Council Chamber of the City Hall at eight o'clock P.M. November 14, 1949. Present~ Carnakis, Cross, Kuehn, Morelock, Shurley, Sicmort, Vanderlel Absent: None Minutes of the Regular Meeting of November 7, 1949 were read and approved as read. Opening bids to furnish Hickory Broom Fibre. This being the time set to open bids to furnish 12,000 pounds of Hickory Broom Fibre, upon a motion by Ca~nakis, seconded by Shurley, all bids received were publicly opened, examined and declared. Acceptance of bid of California Brush Company to furnish Hickory Broom Fibre. Upon a motion by ~a~nakis, seconded by Shurley, bid of Ca~fornia Brush Company to furnish 12,000 pounds of Hickory B~oom Fibre for a price of $12.47 per cwt was accepted, and all other bids were rejected. Opening bids to furnish ammunition and reloading material. This being the time set to open bids to furnish ammunition and reloading material, uoon a motion by Carnakis, seconded byCross, all bids received were publicly opened, examined and declared. Acceptance of bid of Federal Laboratories Inc. to furnish a~munition and reloading material. Upon a motion by Carnakis, seconded byShurley, bid of Federal Laboratories, Inc. to furnish ammunition and reloading material for a total price of $1088.$0 was accepted, and bid of Wisler Western Arms, Inc. was rejected. 0~ening original bid of National Lead Company to furnish Traffic Lacquer. Upon a motion by Siemon, seconded b~ Carnakis, original bid received from National Lead Company to furnish Tra~fi~c L~cquer,-was publicly opened, examined and declared. 274 Bakersfield, California, November 14, Acceptance of bid of National Lead Company to furnish Traffic Lacquer. Upon a motion by Shurley, seconded by Morelock, bid of National Lead Company to furnish Traffic Lacquer for a total price of $2515.00 was accepted, and all other bids were rejected. Adoption of Hesolution to approve amendment to existing contract for participation in State Employees, Retirement System. Upon a motion by Siemon, seconded by Morelock, Resolution approving amendment to existing contract for participation in State Employees, Retirement System was adopted as read by the following vote: Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Ayes: Carnakis, Noes: None Absent: None Ayes: Noes: Absent: None Permit granted California Amusement Company to conduct carnival. It was moved by Kuehn, seconded by Shurley, that the California Amusement Company be granted permission to conduct a carnival for six days, either March 28 to April 2, 1950, or April 4 to April 9, 1950. The motion carried by the following vote? Camskis, Kuehn, Morelock, Shurley, Vanderlel Siemon, Cross Mayor authorized to execute lease agreement with Hoenshell Bros. for public parking lot. Uoon a motion by Shurley, seconded by Cross, the Mayor was aut~ rized to execute a lease agreement with Hoenshell Bros. for the use of the westerly one-half of Block 198, Bakersfield, as a public parking lot. Reception of City Treasurer,s Financial Report for October, Upon a motion by Camskis, seconded by Shurley, the City Treasurer's Financial Report for October, 1949, was received and ordered placed on file. 1949 (Cont'd.) ~ 275 Bakersfield, California, November 14, 1949 (Cont,d.? Acceptance of resignation of Cecil T. Jones as Member of Board of Examiners and Appeals. Upon a motion by Morelock, seconded by Shurley, resignation of Cecil T. Jones as a member of the Board of Examiners and Appeal~ was accepted, and the City Clerk was instructed to send him a letter commending him for his excellent work on this board. Purchasing Agent instructed to advertise for bids for Road Oil and Asphalt Mix. Upon a motion by Carnakis, seconded by Cross, the Purchasing Agent was instructed to advertise for bids to furnish Road Oil and Asphalt Mix. Allowance of Claims. Upon a motion by Cross, 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. Councilman Carnakis, voted in the negative on this motion. Reception of d~ositions prepared by Joseoh Wooldridge, special City Prosecutor. copies of tlhe Upon a motion by Shurley, seconded by Siemon,/d~positi6ns. prepared by Joseph Wooldridge, special City Prosecutor, to be presented at Police Civil Service Commission hearing November lB, 1949, were received and ordered placed on file. Adjournment. Upon a motion by Shurley, seconded by Morellock, the Council adJournede the City of Bakersfield,Cal!~'~ ATTEST: CrTY CL~RK a~'~x-~f~'o~lerk~f the ~ouncll of the City of Bakersfield~ Callfo~nia 276 Bak~rs£ield, California, November 21, 1949 Present: Absent: 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. November 21, 1949. Oarnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei None Minutes of the Regular Meeting of November 14, read and approved as read. 1949 were Opening bids for construction of two concrete and three timber bridges across East SideCanal at Lake Street. This being the time set to open bids for the construction of tw~ concrete and three timber bridges across East Side CanA at Lake Street, upon a motion by Carnakis, seconded by Shurley, all bids received were publicly opened, examined and declared. Action on bids for construction of tw~ concrete and three timber bridges across East Side Canal at Lake Street deferred one week. Upon a motion by Carnakis, seconded byShurley, action on bids for the construction of two concrete and three timber bridges across East Side Canal at Lake Street was deferred one week, and the bids were referred to the City Manager and City Engineer for recommendation. Opening bids for construction of concrete culvert at Tenth Street and Kern Island Canal. This being the time set to open bids to construct a concrete culvert at Tenth Street and Kern Island Canal, upon a motion by Morelock, seconded by Shurley, all bids received were publicly opened, examined and declared. Time of hearing set on proposed rezoning of property fronting on both sides of Haybert Court between Richland Place and Terrace Way. A certificate of findings of fact of the Planning Commission having been filed recommending the rezoning of certain property fronting on both sides of Haybert Court between Richland Place and Terrace Way from an R-2 (Two Family Residential) District to an R-3 (Limited Multiple Residential) District, upon a motion by Carnakis, seconded by Shurley, December 12, 1949 was the time fixed for hearing on the proposed rezoning before the Council. 277 Bakersfield, California, November 21, 1949 (Cont'd.) Permit granted McCart and Bultman, Inc, to lay new sidewalk at 701-19th Street. Upon a motion by Carnakis, seconded by Cross, McCart and Bultman, Inc. were granted a permit to lay new green sidewalk at 701-19th Street. Petition from County of Kern for closing of a portion of p Street between Truxtun Avenue and 17th Street referred to the Planning Commission. Upon a motion by Carnakis, seconded by Shurley, petition from~ County of Kern requesting that a portion of P Street between Truxtun ~Avenue and 17th Street be closed, was referred to the Planning Commission. Reception of communication from Laymen's League of the First Christian Church protesting against the repeal of present gambling ordinance. Upon a motion by Shurley, seconded by Cross, a communication from the Laymen's League of the First Christian Church of Bakersfield protesting against any attempt of the City Council to repeal the present gambling ordinance was received and ordered placed on file. Council extends vote of thanks to Laymen's League of the First Christian Church. Upon a motion by Siemon, seconded by Shutlay, the Council extended a vote of thanks to the Laymen,s League of the First Christian Church of the City of Bakersfield for the interest shown in moral and public affairs of the City. by No. was Reception of statement from Councilman Morelock regarding repeal of Gambling Ordinance No. 141 New Series. Upon a motion by Morelock, seconded by Kuehn, statement presented Councilman Morelock withdrawing support of the repe~ of Ordinance 141 New Series and demanding its unbiased and impartial enforcement received and ordered placed on file, Acceptance of bid of Griffith Company for construction of concrete culvert at Tenth Street and Kern Island Canal. Upon a motion by Carnakis, seconded byShurley, bid of Griffith Company for the construction of a concrete culvert at Tenth Street and Kern Island Canal for a total price of $13,828.00 was accepted, and all other bids were rejected. 278 Bakersfield, C alifornia, November 21, 1949 (Cont,d.) Permission granted Bureau of Census to occupy city owned building at 807 Pacific Street. Upon a motion by Shurley, seconded by Morelock, the Bureau of the Census was granted permission to occupy city owned building located at $07 Pacific Street from December 1, 1949 to June 30, 1980. Action on adoption of ordinance regulating control of dogs deferred one week. Upon a motion byC arnakis, seconded byCross, action on adoption of ordinance regulating control of dogs was deferred one week. Purchasing Agent authorized to advertise for 10,000 tons of Road Dirt. Upon a motion by Siemon, seconded by Shurley, the Purchasing Agent was authorized to advertise for 10,000 tons of Road Dirt. Purchasing Agent authorized to advertise for repairs to various cement concrete curbs, gutters and sidewalks in the City. Upon a motion by Shurley, seconded by Cross, the Purchasing Agent was authorized to advertise for the repair of various cement concrete curbs, gutters and sidewalks in the City. Purchasing Agent authorized to advertise for gasoline requirements during calendar year 1950. Upon a motion by Cross, seconded by Shurley, the Purchasing Agent was authorized to advertise for gasoline requirements during calendar year of 1950. City Manager authorized to attend the Governor's Conference on Employment. Upon a motion by Carnakis, seconded byS hurley, the City Manager was authorized to attend the Governor,s Conference on Employment to be held in Sacramento December § and 8, 1949. Adjournment. Upon a motion byCarnakis, seconded by Shurley, the Council adjourned. nd Ex-Officio Clerk of the Council of the City of Bakersfield,California Bakersfield, California, November 28, 1949 279 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 ?. M. November 28, 1949. ?resent: Carnakis, Cross, Euehn, Morelock, Shurley, Siemon, Vanderlei Absent: None Minutes of the Regular Meeting of November 21, 1949 were read and approved as read. Opening bids to furnish electric lamps. This being the time set to Open bids to furnish electric lamps, Upon a motion by Carnakis, seconded by Cross, all bids received were publicly opened, examined and declared. Action on bids to f~rnish electric lamps deferred one week. Upon a motion by Shurley, seconded by Kuehn, action on bids to furnish electric lamps was deferred one week, and the bids were referred to the City Manager for recommendation. Opening bids to furnish Road Oil. This being the time set to Open bids to furnish Road Oil, Upon a motion by Cross, Seconded by Shurley, all bids received were, publicly opened, examined and declared. Action on bids to furnish Road Oil deferred one week. Upon a motion by Siemon, seconded by Shurley, action on bids to furnish Road Oil was deferred one week, and the bids were referred to the City Manager for recommendation. Acceptance of bid of Walter Kaucher to construct two concrete and three timber bridges across East Side Canal at Lake Street. Upon a motion by Carnakis, seconded by Shurley, bid of Walter Kaucher to construct two concrete and three timber bridges across East Side Canal at Lake Street for a total price of $42,805.00 was accepted, and all other bids were rejected. 28O Bakersfield, California, November 28, 1949 (Cont'd.) Action on adoption of proposed ordinance regulating rabies control program and establishing a dog pound under county control deferred for two weeks. Uoon a motion by Kuehn, seconded by Cross, adoption of ordinance regulating rabies control program and establishing a dog pound under county control was deferred for two weeks, in order that the proposed ordinance may be given further study and rewritten to eliminate objectionable features. Adoption of Resolution providing that the City Mana~r shall have general supervision and direction of the administrative operation of city government. It was moved by Siemon, seconded by Morelock, that the following resolution be adopted and spread on the minutes of the Council~ RESOLUTION WHEREAS, the Civil Service Commission has, by its so- called findings in the matter of charges against Horace V. Grayson, as Chief of Police, declared that there is uncertainty in the Charter as to whether the chief is subordinate to the City Manager or to the Commission and that the chief has been advised that he is only answerable and subJec~ to control by the Civil Service Commission; AND, WHEREAS, the Charter expressly provides that "The City Manager shall have general supervision and direction of the administrative operation of the city government"; and "To see that all laws and ordinances are faithfully enforced by the heads of the departments"; AND, W~REAS, there is no express provision in the Charter contrary to the above provisions, or which by any sort of strained construction or implication would sustain or support such contentions of the chief of police andshis legal advisers; NOW, THEREFORE, be it resolved by the City Council: ~Irst~ that such contention of the chief of police and his advis~rs be and the same is hereby absolutely repudiated, repelle~ and denied; and the Council hereby unequivocally declares that it 281 Bakersfield, California, November 28, 1949 Ayes: Noes: Absent: regards the assertion of such contention as persistence by the chief and the Commission in insubordination and usurpation of authority; ~econd, that the recognition of such contention by the Civil Service Commission and its expression that the matter is one which is open to disoute and the statement that the Charter needs 'clarification on or as to that matter is a piece of irrelevant and gratuitous dictum the only tendency of which is to arrogate pretended powers to itself and encourage the chief of police in his manifest insubordination; ,Third, that it be and is hereby declared that the Council holds and declares that the chief of police is subordinate to the lawful orders and directions of the City Manager acting under and as the representative of the Council, and that the Co~ission is wholly without authority over the activities of the Police Department; and that any act or conduct of the chief in pursuance of his s~id contention in recogni~ng orders, directions or policies of the said Civil Service Commission regarding the management o£ his departmeEk in preference to and in conflict with the lawful orders, directions or, control by the city manager will be deemed as persistent insubor- dination and dealt with as such, and Eourth, that a copy of this resolution and of the resolution adopted by this Council on October 17th, 1949 be, by the, Clerk, delivered to the chief of police for his guidance md instruction, The motion carried by the following vote: Cross, Morelock, Shurley, Siemon, Vanderlei Carnakis, Kuehn None Reception of communication from Musicians, Union requesting revision of existing ordinances to permit Sunday dancing. Uoon a motion by Shurley, seconded by ~ross, communication from Musicians, Union requesting revision of existing ordinances to permit Sunday dancing in the city, was received and ordered placed on file. Bakersfield, California, November 28, 1949 (Cont,d.) Permission granted all news gathering agencies to make wire recordings of Council meetings. Upon a motion by Carnakis, seconded by Shurley, permission was extended to all news gathering agencies to make wire recordings of Monday night Council meetings. Allowance of Claims. Upon a motion by Carnakis, seconded by ~xurley, 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. City Clerk instructed to send letter of thanks to Eagle Lodge #93 for use of Hall for recent hearings. Upon a motion by Morelock, seconded by Carnakis, the City Clerk was instructed to send a letter of thanks to Eagle Lo~e #93 for the use of their hall for recent hearings held before the Police Civil Service Commission. Reception of communication from Division of Highways. Upon a motion by Shurley, seconded by Morelock, communication from Division of Highways denying a request by Harry Jackson to put an opening through the center dividing strip at "R" Street and Golden State Highway, was received and ordered placed on file. Purchasing Agent instructed to advertise for bids for construction of fence at City Dump. Uoon a motion by Stemon, seconded by Kuehn, the Purchasing Agent was authorized to advertise for bids for the construction of a fence at the City Dump. Adjournment. Upon a motion by Shurley, Council adjourned. ATEST: seconded by Cross, the MA ~oVl~ the ~ity of ~kersfield,Calif. C E o Clerk of the Uouncll of the City of Bakersfield, California Bakersfield, California, December 5, 1949 Minutes of the Regular Meeting of the Co~ncil of the City of Bakersfield, Ca~fornia, held in the Council Chamber of the City Mall at eight o'clock p.M. December 5, 1949. Present: Carnakis, Cross, NUehn, Morelock, Shurley, Siemon, Vander~Lei Absent: None Minutes of the Regular Meeting of November 28, 1949 were read and approved as read. Opening bids to furnish Road Dirt. This being the time set to open bids to furnish Boad Dirt, upon a motion by Cross, seconded by Kuehn, bid of Hartman Concrete Materials Company was publicly opened, examined and declared, this b~ing the only bid received. Acceptance of bid of Hartman Concrete Materials Company to furnish Road Dirt. Upon a motion by Carnakis, seconded by Shurley, bid of Hartman Concrete Materials Company to furnish Road Dirt for 53~ per ton was accepted. Acceptance of bid of Southern Auto Supply to furnish electric lamps. Upon a motion by Carnakis, seconded by Siemon, bid of Southern Auto Supply to furnish General Electric lamps for a discount of 28% and 23% was accepted, and all other bids were rejected. Acceptance of bid of GoldenBear Oil Company to furnish 10,000 tons of Road Oil. Upon a motion by Morelock, seconded by Shurley, bid of Gdden~ Bear Oil Company to furnish 10,000 tons of Road Oil at $14.50 per ton, less discount of $1.50 per ton, was accepted, and all other bids Were rejected. Petition protesting against the sale of obscene literature in drug stores, etc. referred to City Attorney for opinion. Upon a motion by Morelock, seconded by Cross, petition sigm d by twenty citizens of Bakersfield protesting against the sale of obscene literature in dime, drug and department stores, was referred to the City Attorney for an Opinion as to whether the sale of this literature can be legally prohibited. Bakersfield, California, December 5, 1949 (Cont'd.~ Communication presented by William A. Howell, Jr. suggesting changes in proposed dog ordinance referred to City Attorney. A communication presented by William A. Howell, Jr. sig~d by a group of pet owners and suggesting further changes in proposed dog ordinance was read, and upon a motion by Shurley, seconded by Carnakis, was referred to the CityA ttorney for study. Adoption of Resolution No. 89 authorizing an amendment to the contract providing for the participation of the City in California State Employees' Retirement System. Upon a motion by Carnakis, seconded by Shurley, Resolution No. 89 authorizing an amendment to the contract providing for the participation of the City inCalifornia State E~pl6yees, Retirement System was adopted as read by the following voter Ayes: Carnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlei Noes: None Absent: None Adoption of Resolution approving Fourth Supplemental Memorandum of Agreement for expenditure of 1/4~ Gas Tax for State Highways. Upon a motion by Carnakis, seconded by Morelock, Resolution approving Fourth Supplemental Memorandu~ of Agreement with State of California for expenditure of 1/4~ Gas Tax for State Highways, was adopted as read by the Ayes: Carnakis, Cross, Noes: None following vote: Kuehn, Morelock, Shurley, Siemon, Vanderlei Absent: None Reception of communication from Bakersfield Chapter National Appliance and Radio Dealers' Association regarding oermissiou to pipe Christmas music to radio store fronts. A communication from Bakersfield Chapter National Appliance and Radio Dealers' Association requesting permission to pioe soft Christmas music to radio store fronts was read, and upon a motion by Siemon, seconded by Carnakis, the co~,~,~unication was received and ordered placed on file, it being the sense of the Council that a permit for this purpose is not required, under the provisions of Ordinance ~o. 848 New Series, Bakersfield, California, December 5, 1949 (Cont'd.) Adoption of Reso~utfon of Acceptance of Street Right of Way Deed for southern extension of Spruce Street. Upon a motion by Siemon, seconded by Cross, Resolution of Acceptance of Street Right of Way Deed for southern extension of Spruce Street was adopted as read by the following vote: Ayes: Carnakfs, Cross, Kuehn, Morelock, Shurley, Siemon, Vander]el Noes: None Absent: None from the study of must be made before any action placed on file. Reception of communication from California Highway commission re State Highway Routes 57 and 58. Upon a motion by Shurley, seconded by Morellock, communication California Highway Commission advising that a more comprehensive the entire situation involving Routes 57 and 58 in Bakersfield can be taken, was received and ordered Permission granted J. Kelly Steele, City Attorney, to be absent from Council Meettng, December 12, 1949. Upon a motion by Carnakls, seconded 6y Shurley, J. Kelly Steele,, City Attorney, was granted permission to be absent from Council meeting of December 12, 1949. Council extends thanks to J. Kelly Steele for his successful efforts in sustaining the City's Amusement Tax. Upon a motion by Siemon, seconded by Morelock, the Council extended its thanks and appreciation to ~r. J. Kelly Steele, City Attorney, for his successful efforts in sustaining the City,s Amusement Ta~. Reception of proposed amendment of present City Charter presented by Councilman Siemon. Upon a motion by Sicmort, seconded byShurley, proposed amendment to present City Charter presented by Councilman Siemon, was received and ordered placed on file. Adjournment. Upon a motion by Siemon, ff the ~ity o~ Bakersfield, ATTEST: ~o . CITY CL~RK and'Ex-Officio Clerk of the ~ouncil of the City of Bakersfield, California seconded by Shurley, the Council CalIT. 286 Bakersfield, California, December 12, 1949 Minutes of the Regular Meeting of the Council of of Bakersfield, California, held in the Council Chamber of Hall at eight o'clock P.M. December 12, 1949. Present: Absent: Carnakis, Cross, Kuehn, No~elock, Sie mon, Vanderlei Sburley Minutes of and aoproved as read. the City the City the Regular Meeting of December 5, 1949 were read Opening bids for repairs to curbs, gutters and sidewalks. This being the time set to open bids for repairs to curbs, Mutters and sidewalks, upon a motion by Carnakis, seconded by Kuehn, all bids received were publicly opened, examined and declared. Action on bids for repairs to curbs, gutters and sidewalks deferred one week. Uoon a motion by Siemon, seconded by Cross, action on bids for repairs to curbs, gutters and stdewadks was deferred one week and the bids were referred to the City Engineer for recommendation. Adoption of Ordinance No. 852 New Series amending the District Map adopted by Section 2.1 of Zoolng Ordinance No. 501 New Series. This being the time set for bea~ing on the proposed rezoning of that certain property fronting on both sides of Haygert Court from Richland Place to Terrace Way, located in Blocks C and D of the Virginia Tract, from an R-2 (Two Family) Residential District to an R-3 (Limited Multiple) Residential District, and no 'protests or objections having been received, upon a motion by Siemon, seconded by Kuehn, the recommendation of the Planning Co~ission that the petition be grsnted was approved, and Ordinance No. 852 New Series 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, Noes: None Absent: Shurley Cross, Kuehn, Morelock, Siemon, Vanderlei Ooening bids for construction of Corporation Yard Warehouse. This being the time set to open bids for the construction of Corporation Yard Warehouse, upon a m~tion by Morelock, seconded by Carnakis, all bids received were publicly opened, examined and declared. 257 Bakersfield, Caltfornia, December 12, 1949 (Cont,d.) Action on bids for construction of Corporation Yard Warehouse deferred o~le week. UDon a motion by Siermn, seconded by Cross, action on bids for the construction of Corporation Yard Warehouse was deferred one week, and the bids were referred to the City Engineer and Building Department for recommendation. Acceptance of resignation of Fred C. Schweitzer as Chairman of Civil Service Commission for Miscellaneous Departments. Upon a motion by Kuehn, seconded by Carnakis, resignation of Fred C. Schweitzer as Chairman of the Civil Service Commission for Miscellaneous Departments, was accepted with regret, and the City Clerk was instructed to send ~r. Schweitzer a letter commending him for his wc~k on this commission. Reception of Resolution fromGreater Bakersfield Chamber of Commerce re Post Office Site. Uoon a metion by Carnakis, seconded bM Cross, Resolution presented by Greater Bakersfield Chamber of Commerce recommending that the City Council offer the block of land now occupied by the City Hall as a site for the proposed post office, was received and ordered placed on f'ile Adoption of Emergency Ordinance No. 851 New Series establishing a public pound, orescribing the powers and duties of the Health Officer, in relation to said Public Pound, regulating the l~eping of animals in the City. Upon a motion by Carnakis, seconded by Cross, Emergency 0::dinance No. 851 New Series providing for control of rabies, establishing a public pound and prescribing the powers and duties of the Health Officer in relation to said public pound, and regulating the ~eplng of animal.,3 in the City, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Morelock, Siemon, Vanderlei Noes: None Absent: Shut ley 288 Bakersfield, California, December 12, 1949 (Cont,d.) Mayor authc~ized to execute Agreement with County of Kern to enforce all ordinances of the City relating to keeping of animals in the City, etc. Upon a motion by Camskis, seconded by Kuehn, the Mayor was authorized to execute an Agreement with the County of Kern whereby the County, through its Department of Public Health, will enforce in the City all ordinances of the City, prescribing the powers and duties Mealtb Officer in relation to the public pound, and regulating the keep~n~ of animals in the City, also for a rabies control program. Adoption of Ordinance No. 853 New Series altering the boundaries of the Seventh Ward to include recently annexed territory. Upon a motion by Morelock, seconded~by Carnakis, Ordinance No. 883 New Series altering the boundaries of the Seventh Ward to include recently annexed Dobrusky-Square District, was adopted as read by the following vote: of the Ayes: Carnakis, Cross, Kuehn, Morelock, Siemon, Vander!ei Noes: None Absent; Shurley Time of hearing set on petition of Mrs. E. Mildred De Bolt for change in zoning classification of portions of Blocks 443, 444, 456-C and 456-D, Bakersfield. A certificate of findings of fact of the Planning Commission recommending approval of a petition of Mrs. E. Mildred De Bolt to amend zoning ordinance by changing the district boundaries of certain property located in Blocks 443, 444, 456-C and 456-D of the Northern Division from an R-1 to an R-2 District, was read. Upon a motion by Carnakis, seconded by Cross, January 3, 1950 was fixed as the time for hsaring on the matter. Aporoval of petition of John Baldwin, Agent, et al, for the zoning variance to permit the erection of duplexes within 15 feet of the present potpetty line along Encina Street. A certificate of findings of fact of the Planning Commission recommending approval of a petition of John Bladwin, AEent, et al. for a variance of Zoning Ordinance No. $01 New Series to permit the erection of duplexes within 15 feet of the present property line along Encina Bakersfield, Callfornia, December 12, 1949 (Cont'd.i. Street was read, and upon a motion by Kuehn, seconded by Carnakis, a front yard set-back variancs of 10 feet was granted. Permit granted California Water Service Company to drill water well on Lot l, Tract 1455, located on the southeast corner of Union Avenue and Jeffrey Street. In accordance with a recommendation of the Planning Commission, upon a motion by Morelock, seconded by Carnakis, the California Water Service Company was g ranted a use permit to drill a water well on Lot Tract 1455, located on the southeast corner of Union Avenue and Jeffrey Street. City Clerk instructed to sand report of Planning Commission re truck traffic on 24th Street to State Division of Highways. A memorandum from the Planning~ Commission recommending that the State D~vision of Highways be requested to make a survey of dangers, also property and physical damages due to the traffic load on 24th Street by trucks was read, and upon a motion by Carnakls, seconded by Kue~Ln, the City Clerk was instructed to send the Planning Commission,s report to the State Division of Highways and ask that an investigation be made regarding the rerouting of truck traffic on 24th Street. Acceptance of resignation of J. L. Milburn, as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Morelock, seconded by Cross, resignation of J. L. Milburn as member of Civil Service Commission for Miscellaneous Departments was accepted, and the City Clerk was instructed to send a letter to Mr. Milburn commending him for his work on the Commission. Adoption of Emergency Ordinance No. 854 New Series amending Salary Ordinance No. 794 New Series. Upon a motion by Carnakis, seconded by Morelock, Emergency Ordinance No. 854 New Series amending Section 4 and repealing Section 8 of Emergency Ordinance No. 794 New Series and repealing Emergency ~'dinance No. 809 New Series, was adopted as read by the following vote: Ayes: C arnakis, Cross, Kuehn, Morelock, Siemon, Vanderlei Noes: None Absent: Shurley 290 Bakersfield, California, December 12, 1949 (Cont,d.) Mayor authorized to execute "Notice of Completion" of Fire Station No. 4. Upon a motion by Carnakls, seconded by Cross, the Mayor was authorized to execute "Notice of Completion" of Fire Station No. 4. Adoption of ResolUtion of Acceptance of completed Fire Station No. 4 located at Sacramento and Bernard Streets. Upon a motion by Siemon, seconded by Morelock, Resolution of Acceptance of completed Fire Station No. 4 located at Sacramento and Bernard Streets was adopted as read by the following vote~ ~.yes~ Carnakis, ~ross, Kuehn, Morelock, Siemon, Vanderlei Noes: None Absent: Shurley Reception of City Treasurer,e Financia1 Report for November, 1949. Upon a motion by Cross, seconded by Kuehn, the City Treasurer,s Financial Report for November, 1949 was received and ordered placed on file. Aoproval of Plan of Improvements for Tract No. 1527. Upon a motion by Siemon, seconded by Euehn, Plan of I~orovements for Tract No. 1527 was approved. Mayor authorized to execute agreement with Ralph Smith for certain improvements inTract No. 152~. Upon a motion by Siemon, seconded by Kuehn, the Mayor was authorized to execute an agreement with Ralph Smith for the completion of certain improvements in Tract No. 1527, and bonds in the amounts of $3500.00 and $7000.00 were approved. Aporoval and acceptance of Map of Tract No. 1527. Upon a motion by Siemon, seconded by Morelock, it is ordered that the Map of Tract No. 1527 be and the same is hereby approved; that all streets and alleys shown upon said map and thereon offered for ~edication be and the same are hereby accepted for the purposes for · ich the same are offered for dedication. Bakersfield, California, December 12, 1949 (Cont'd.) Pursuant to the provisions of Section 11587 of the B~siness and Professions Code, the Council of the City of Bakersfield here~ waives the requirement of signature of the following; C~ty of Bakersfield An Easement for Sewer Purposes Mabelle C. Sparks An Easement for Road Purpc~ es The Clerk of this Council is directed to enda-se upon the face of said Map a copy of this order authenticated by the seal of the Council of the City of Bakersfield. Approval and Acceptance of Map of Tract No. 1521. Upon a motion by Carnakis, seconded by ~ehn, it is ordered that the Map of Tract No. 1521 be and the same is hereby approved; that all alleys and easement shown upon said map and thereon offered for dedication be and the same are hereby accepted for the purposes of which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of signature of the following: Kern County Land Conr0any, Mineral Rights. The Clerk of this Council is directed to end~se upon the face of said map a copy of this authenticated by the seal of the Council of the City of Bakersfield. Approval of plan for construction of Sanitary Sewer in Terrace Way and p Street. Upon a ~otion by Siemon, seconded by Kuehn, plan for construction of Sanitary Sewer in Terrace Way and p Street was approved. Purcha~in~ Agent authorized to advertise for bids for construction of sanitary sewer in Terrace Way and p Street. Upon a motion by Cross, seconded by Morelock, the Purchasing A~ent was authorized to advertise for bids for the construction of a sanitary sewer in Terrace ~ay and ~ Street. Petition from residents along "Q" and 24th Streets protesting the decision of State Highway Department to deny request to put an opening through center dividing strip at R Street referred to State Highway Department. Upon a -~otion by Morelock, seconded by Carnakis, petition from 40 292 Bakersfield, California, December 12, 1949 (Cont'd.) residents along "~" and 24th Street protestin~ decision of State Highway Department to deny request to out an opening through center dividing strip at R Street and Golden State Mighw~ , was referred to the State Division of Highways for further study and consideration. Appointment of Councilman Siemon as Member of Board of Directors of Mosquito Abatement District. Upon a motion by Cross, seconded by Kuehn, Councilman Siemon was appointed as Member of Board of Directors of ~!osquito Abatement District for a two year term beginning January 2, 1950. Permit granted Claude B. Dew, Inc. to engage in business of automobile dealer. No protests or objections having been received, upon a motion by Cross, seconded by Carnakis, Claude B. Dew, dba as Claude B. Dew, Inc. was ~ranted a permit to engage in the business of automobile dealer at 1210 Niles Street. Permit granted Manuel M. Oroz to engage in business of automobile dealer. No oretests or objections having been received, uoon a motion by Kuehn, seconded by Carnakis, ~anuel ~. Oroz, dba Manuel's Body ~2orks,was granted a permit to engage in the business of automobile dealer at 300 East 19th Street. Purchasing Agent authorized to advertise for three automobiles. Upon a motion by Carnakis, seconded by Cross, Agent was authorized to advertise for three automobiles. the Purchasing Purchasing~ Agent to advertise for lease-maintenance agreement for furnishing two automobiles. Upon a motion by Carnakis, seconded by M~elock, the Purchasing Agent was instructed to advertise for lease maintenance agreement for furnishing two automobiles. Allowance of Claims. Upon a motion by Cross, seconded by Carnakis, claims as audited by the F~nance Committee were allowed, and the City Auditor was authorized to issue warrants on the C~ty Treasurer to cover the respective amounts. Bakersfield, California, December 12, 1949 (Cont'd.) Acceptance of Certified Public Accountant,s Audit repG-t for six month's period ending June 30, 1949. Upon a motion by Carnakis, seconded by Cross, the certified public accountant's audit report for the six month's period ending June 30, 1949 was received and placed on file. Various recommendations made by Mr. Dunk received the approval of the F~n~ce Committee. City Manager to request Public Utilities Commission to make survey re wigwag signals on "Q" Street between 26th and 28th Streets. Upon a motion by C arnakis, seconded by C ross, the City Manager was instructed to request the Public Utilities Commission to conduct a survey regarding the advisiability of placing a wigwag signal at "Q" Street between 26th and 28th Streets. C~ty Manager to call for bids for semi-annual audit of books and accounts of the City for fiscal year ending June 30, 1950. Upon a motion by Carnakts, seconded by C ross, the City Manager was instructed to advertise for bids for semi-annual audit o~? the books and accounts of the City for the fiscal year ending June 30, 1950. Adjournment. Uoon a motion by Carnakis, seconded by Cross, the Council adjourned. ATTEST: ~l~e City o~Ba~e~sfield,Cal and Ex-0fflc[o 01erk of the C~ncil of the C~ty of Bakersfield, California 294 Bakersfield,California, December 19, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the C~ncil Chamber of the City Mall at eight o'clock p.M. December 19, 1949. Present: Carnakis, Cross, Euehn, Morelock, Shurley, Siemon, Vanderlei Absent: None Minutes of the ReEular Meeting of December 12, 1949 were read and approved as read. Opening bids to furnish gasoline. This being the time set to open bids to Furnish ~asoline, upon a motion by Carnakls, seconded by Morelock, all bids received were publicly opened, examined and declared. Action on bids to furnish gasoline deferred one week. Upon a motion by Shurley, seconded by Cross, action on bids to furnish gasoline was deferred one week, and the bids were referred to the C~ty Manager for recommendation. Acceptance of bid of Ted Alfter to construct concrete sidewalks, curbs and 2utters. Upon a motion by Cross, seconded by Sicmort, bid of Ted Alfter to construct sidewalks for 28~ per square foot, curbs for $1.00 linear foot, and Eutters for 30~ per square foot, was accepted and all other bids were rejected. Action on bids for construction of Corporation Yard Warehouse deferred one week. Upon a motion by Carnakis, seconded by Shurley, action on bids for the construction of Corporation Yard Warehouse was deferred for one week. R~ceotion of Survey of Findings of Inter-Groun R~lations Committee on Community Problems. Upon a motion by Carnakis, seconded by Cross, Survey of Findings of inter-Grouo Relations Committee on Community Problems presented by Mr. Jack Levy, was received and ordered placed on file. Bakarsfield, California, December 19, 1949 (Cont'fl.) Proposed amendment to Gambling Ordinance No. 141 New S~ries presented by Cecil Jones referred to City Attorney. Upon a motion by Shurley, seconded by Kuehn, proPosed amendment to Gambling Ordinance No. 141 New Series presented by Cecil Jones was referred to the C~ty Attorney for study. Adoption of Resolution of proposed annexation of uninhabited terri tory 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 steos be taken to annex the area to the City of Bakersfield. Such land is described as: Terrace Gardens. Upon a motion by Morelock, seconded by Carnakis, a Resolution setting January 3, 1950 as the time for hearing on the matter was adopted as read by the following vote: Ayes: Csrnakis, Cross, Kuehn, Morelock, Shurley, Siemon, Vanderlel Noes: None Absent: None Reception of commun~cation from William Penn Parent Teacher Association re obscene books. UPon a motion by Carnakis, seconded by Cross, communication from William Penn ~arent Teacher Association commending the stand of Mr. Cline regarding obscene literature was received and ordered placed on file. City Attorney's report on obscene books lald on table for one week. Upon a motion by Siemon, seconded by Sburley, report from City Attorney on obscene books was laid on the table for one week. Mayor authorized to execute license agreement with Chartslot-Canfield Midw~ 0il Company to maintain a road and 3" Pipe Line for water to ~unicioal Dump. Upon a motion byCross, seconded by Kuehn, the Mayor was authorized to execute a license agreement with~banslor-Canf!eld Midws.y 0il Company to construct, maintain and operate a road and 3" pipe line for water to Nunicioal Dump. 296 Bakersfield, C~ifornia, December 19, 1949 (Cont'd.) Permit granted W. E. Birchfield to engage in business of au~onobile dealer. No protests or objections having been received, upon e motion by C arnakis, seconded by Kuehn, W. E. Birchfield was granted a permit to engage in business of automobile dealer at 2801 Chester Avenue. AnDroyal of Plan for construction of mire mesh fence at Municipal Dump. Upon a motion by Kuehn, seconded by Shurley, Plan for construction of wire mesh fence at the Municipal Dump was approved. City Manager authorized to employ three aopra~sers to appraise property occupied by City Hall. Uoon a motion by Siemon, seconded by Kuehn, the City Manager was authorized to employ three appraisers to appraise property occupied by the City Hall. Adjournment. Upon a motion by Siemon, seconded by MoPelock, the Council adjourned. ATTES~: L ~RK and Ex Officio Clerk of the Council of the C~ty of Bakersfield, California Bakersfield,California, December 2?, 1949 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Mall at eight o'clock p.M. December 27, 1949. Present: Carnakis, Kuehn, Morelock, Shurley, Siemon, Vanderlei Absent: Cross Minutes of the Regular Meeting of December 19, 1949 were read and approved as read. Opening bids for construction of sanitary sewer in Terrace Way and P Street. This being the time set to open bids for the construction of a sanitary sewer in Terrace Way and p Street, upon a motion by Meelock, seconded by Carnakis, all bids received were oublic]_y opened, examined and declared. Action on bids for construction of sanitary sewer in Terrace Way and p Street deferred, bids referred to City Manager and City Engineer. Upon a motion by Carnakis, seconded by Sburley, action on bids for construction of sanitary sewer in Terrace Waysand p Street was deferred, and the bids were referred to the City ~]anager and City Engineer for recommendation. OoeniD~ bids to furnish three automobiles. This being the time set to open bids to ~rnish t~ree automobiles, upon a motion by ~arnakis, seconded by Sburley, all bide received were publicly opened, examined and declared. Action on bids to furnish three " automobiles deferred one week. Upon a motion by Siemon, seconded by Shurley, action on bids to furnish three automobiles was deferred one week, ~nd the bids were referred to the City ~[anager for recommendation. Ooening bids for lease-maintenanoe agreement for furnishing two automobiles. This being the time set to open bids for lease-maintenance aEreement for furnishing two automobiles, upon a motion by Morelock, seconded by Shurley, all bids received were publicly opened, examined and declared. 298 Bakersfield, California, December 27, 1949 (Cont'd.) · Action on bide for lease-maintenance agreement to furnish two automobile~ deferred, and bids referred to City Manager for recommendation. Upon a motion by Carnakis, seconded byShurley, action on bid~ for lease-maintenance agreement to furnish two automobiles was deferred, and the bids were referred to the City Manager for recommendation. Acceptance of bid of Sunland Refining Corporation to furnish gasoline for calendar year of 1950. Upon a motion by Shurley, seconded by K~ehn, bid of Suniand Refining Corporation to furnish regular gasoline for .1581 per gallon and ethyl gasoline for .1771 oer ~allon for calendar year of 1950 was accepted, and all other bids were rejected. Rejection of bids for construction of Corporation Yard Warehouse. Upon a motion by Shurley, seconded by Morelock, all bids for the construction of Corporation Yard Warehouse were rejected as excessive, and the C~ty Engineer was directed to prepare plans calling for alternate types of construction. City Manager instructed to ask Division of Highways for clarification of statements made in communication re rerouting of trucks on 24th Street. A communication from the Division of Highways advising that the State cannot designate truck routes through the City and suggesting that any rerouting of trucks be done by the City was read, and upon a motion by Siemon, seconded by Shurley, the City Manager was instructed to ask the Division of Highways for clarification of these statements regarding the rerouting of truck traffic on 24th Street. Permit 2ra~ted Granada Theatre to lay green colored sidew~ k at 618 Kentucky Street. Uoon a motion ~y Carnakis, seconded by Shurley, the Granada Theatre was granted permission to lay green colored sidewalk the entire length of the building at 618 Kentucky Street. Bakersfield, ,California, December 27, 1949 (Cont'd.) Rsception of communication from Kern County Automobile Dealers Association objecting to the City entering into a lease maintenance agreement. Upon a motion by Carnakis, seconded byShurley, communication from Kern County Automobile Dealers Association objecting to the City entering into any lease-maintenance aqreement at the present.me, was received and ordered placed on file. Mayor authorized to execute Proofs of Loss for fire damage at Corporation Yard. Upon a motion by Kuehn, seconded by Shurley, the Mayor was authorized to execute Proofs of Loss, setting forth total claim in amount of $8,135.~7, for fire damage to Corporation Yard buildings. Reception of appraisers, report on land value o~ C~ty Hall block. Upon a motion by Carnakis, seconded by Shurley, appraisers,, report on land value of City Hall block was received and ordered placed on file. Mr. Louis J. Brandt declared the present m~,ket value to be $182,300.00. Mr. Dean R. Hurley declared a fair cash value for this block to be $171,600.00. Reception of communication from Watson and Watson objecting to time element for submission of insurance bid. Upon a motion by Carnakis, seconded by Morelock, communication fromWatson and Watson, general insurance agents, objecting to time element involved for submission of bid on Public Liability and PropertyDamage insurance covering the C~ty of Bakersfield, was received and ordered placed! on file. Appointment of J. R. Foster as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Camskis, seconded by Shurley, Mr. J. ~. Foster was appointed as a member of the Civil Service CommissiOn for Miscellaneous Deoartments to fill vacancy created by resignation of Fred C. Scbweitzer. Appointment of Don T. Gilger as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Siemon, seconded by ~ehn, Mr. Don T. Gilger was apDointed as a member of the Civil Service Commission for Miscellaneous Departments to fill vacanc~ created by resignation of J. L. Milburn. :300 Bakersfield, California, December 27, 1949 (Cont'd.) Allowance of Claims. Upon a motion~by Camskis, 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 Morelock, seconded by Siemon, the Council adjourned until five o'clock p.M. Friday, December 30, 1949. ATTEST CITY CLERK and x-~ erk of the Ccuncil of the City of Bakersfield, California Bakersfield,~allfornia, December 3G, 1949 $01 5finutes of the adjourned meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the Cit]r Hall at five o'clock p.M. December 30, 1949. Present: Camskis, C~oss, Kuohn, Morelock, Shurlev, Sicmen Absent: Vanderlei ' Due to the absence of Mayor Vanderlet, upon a motfen by Shurley, seconded by Cross,Councilman Sicmen was appointed to act as Mayor pro tom. Acceptance of bid of R. E. Cadv for Public Liability and Property Damage Insurance for calendar year of 1950. This being the time set to open bids to furnish Public L~abIlity and Property Damage Insurance covering City Employees and equipment, upon a motion by Carnakls, seconded by Kuehn, bid of R. E. Cady offering to furnish the insurance for an initial premium of was accepted, and all other bids were rejected. City Manager ~nstructed to offer both City Hall block and CentraI Park property at 21st and R Streets to Federal Government as post office site. Uoon a motion by Shurley, seconded by Morelock, the Oity Manager was instructed to write the FederaI Government and offer both the City Hall block and the Central Pa~k property at ~lst and RS treet proposed as/post office slte~ Adoption of Emergency Ordinance No. 855 New Series amending Subsection (a) of Section 9 of Emergency Ordinance No. 794 New Series. Upon a motion by Shurley, seconded by Morelock, Emergency Ordinance No. 855 New Series amendin~ subsection (a) of Section 9 of' Emergency Ordinance No. 794 New S~ries was adopted as read by the following vote: Ayes: Camskis, Cross, Kuehn, Morelock, Shurloy, Sicmort Noes: None Absent: Vanderlei 302 Bakersfield, California, December 30, 1949 (Cont'd.) Matter of request of ~andaWota Gas Company for Council to o~tition MedePal Power Commission to transfer gas hearing to West Coast tabled until next regular meeting. Uoon a motion by Shurley, seconded by Notelock, the request o£ T~. L. Mutchinson of Mandakota Gas Company that the City petition the Federal Powe~ Commission to transfer its hearing from Washington to the West ~oast in proceedings now pending regarding a proposed construction oF a natural 2as line from Texas and New Me~ico to northern California, was tabled until the next regular meeting of the Co~ncil. Adjournment. Upon a motion by Morelock, seconded by Ca~nakis, the Council adjourned. ATTEST: 0f-tlSe Cityo f Bakersfield, C al~ of the City of Bakersfield, California