Loading...
HomeMy WebLinkAboutJAN - DEC 1945Bakersfield, California, January 2, 1945 299 Minutes of the Regular Meeting of the Council of the (,its of Bakersfield, California, held in the Council ~Jhamber of the City Hall at eight o'clock P.M. January 2, 1945. Present: Carnakis, Norris, Siemon, Smith, Vanderlei Vercammen, Willies Absent: None ' Minutes of the ltegular I..~eetlng of December 26, 1944 were read and approved as read. Refunds authorized for overpayments of business license fees for fiscal year ending June 30, 1945. Upon a motion by Vanderlei, seconded by Smith, the City Auditor was authorized and instructed to refund to ninety individuals a sum aggregating $1441.56, due to overpayment of business license fees for the fiscal year ending June 30, 1945. Adoption of Ordinance No. 675 N6w Series amending Plmmbing Regulation Ordinance No. 616 New Series. Upon a motion by Norris, seconded by Vercs~amen, Ordinance No. 675 New Series amending Section 121 of Plumbing Regulation Ordinance No. 616 New Series, was adopted as read by the following vote: Ayes: Carnakis, Norris, Smith, Verca~mmen Noes: Siemon, Vanderlei, Willis Absent: None Adjournment. Upon a motion by Smith, seconded by Vanderlei, the Council ad j o~r ned. NAYOR ~ity $f ~a~ersfield,Callf. ATTEST:: CIT~ CLERK and Ex-O£1~alo Clerk of the Council B ~ of the City of akersfield,California 3OO Bakersfield, California, January 8, 1945 Minutes of the Regular of Bakersfield, California, held Hall at eight o'clock P.M. Present: Garnakis, Norris, Absent: None Minutes of the Hegular Meeting and approved as read. in the Council Chamber of the January 8, 1945. Siemon, Smith, Vanderlei, Vercammen, Meeting of the Council of the City City of January Willis 1945 were read City Attorney to prepare Resolution of Intention to close loth Street from Union Avenue to Pershing Street. A recommendation of the City Planning Co~nIsslon advocati~ steps be taken to close loth Street from Union Avenue to Pershir~i that Street was read, and upon a motion by Vanderlei, seconded by Smith, the City Attorney was instructed to prepare a Resolution of Intention to cover by the following vote: Ayes: Carnakis, Siemon, Smith, Vanderlel, Willis Vercammen Noes: Norris, Absent: None iteco~endation of City Planning Commission re High School Campus development referred to ttigh School Board for its infor~ tion. Con~,~icatlons from the General Manager of the Santa Fe Ral]~ay Company and the City Planning Commission concerning suggested changes in plans covering High School Campus development were read, and upon a motion by Smith, seconded by Verca~nen, a copy of the communication from the City Planning Cozmmissfon was ordered sent to the High School Board for study. claims as the City Auditor was City Treasurer to Reception of City Treasurer's Financial Report for December, 1944. Upon ~ motion by Vanderlei, seconded by Willis, the City Treasurer's Financial Report for the month of Decerror, 1944 was received and ordered placed on file. Allowance of Claims. Upon a motion by Carnakis, seconded by Norris, audited by the Finance Committee were allowed, and authorized and instructed to issue warrants on the cover the respective amounts. Bakers field, California, January 8, 19~ 5 (Cent 'ct. ) Charter amendment propositions ordered for election of ~rch 20, 1945. Upon a motion by Vanderlei, seconded by Carnakis, the City Attorney was instructed to prepare and submit to the Council for consider- ation a Resolution proposing a Charter amendment proposition clarifying certain sections of the Charter pertaining to Fire Department pension plan, and also a proposition to provide a four year staggered term for Councilmen. City Attorney to prepare amend~nt to License Ordinance providing for reducing fee for penny pin ball games. Upon a motion by Carnakts, seconded by Verca~n, the City Attorney was instructed to prepare an Emergency Ordinance amending LiCense Regulation Ordinance Uo. 673 New Series to provide a license tax of ~3.00 on penny pin ball machines. Ad j our m=,l¢ nt. Upon a motion by Smith, seconded by Willis, the Council adjourned. ~AYOR or,he City of ~e~eld,Califorrd~ ATTEST:. CITY CLERK and Ex-Officio'T~lerk of the Council of the City of Bakersfield, California ,302 Bakersfield, California, January 15, I~QS. 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 PiN. January 1S, 1945. Present: Carnakis, Norris, Smith, Vandcrlei, Vercannnen, Willis Absent: Siemon Due to the absence of Mayor Siemon, Councilman Norris acted as presiding officer. Minutes of the Regular Meeting of January 8, 1940 were read and approved as read. Request from K.C.U.H.S. Board to close streets south of 4th and east of "P" Streets referred to Planning Commission. A communication from the Kern County Union High School District advising of the purchase by the district of approximately 36~ acres of land south of 4th and east of "P" Streets for the purpose of building a high school plant soon after the termination of the present war hostilities, and asking that the streets contained within this area be closed and that all property within a block of the exterior boundaries of the tract be re-zoned for only residence or apartment house purposes was read, and upon a motion by Vanderlei, seconded by Carnakis, the matter was referred to the City Planning Commission for investigation and recontmendation. Approval of application to State Railroad Commission re proposed Sonora Street overpass. Upon a motion by Vercammen, seconded by Willis, application to the State Railroad Commission pertaining to the proposed construction of an overpass at Sonora Street and Southern Pacific Railroad right-of-way was approved as read, and ordered submitted to the Railroad Commission. Adoption of Emergency Ordinance No. 676 New Series amending License Ordinance No. 6~3 New Series re penny pinball games. Upon a motion by Carnakis, seconded by Smith, Emergency Ordinance No. 676 I~ew Series amending Subsection 1 of Section ~ of E~ergency Ordinance No. 6~3 New Series to provide Bakersfield, California, January 15, 1945 (cont'd.) for a decrease in the license tax to operate penny pinball games to $3.00 per quarter was adopted as read by the following vote: Ayes: Csrnakis, Norris' Smith, Vanderlei, Vercammen,Willis Noes: None Absent: Siemon Reception of Treasurer,s Financial Report of Firemens' Pension a~Id Disability Fund for calendar year ending December 31, 1944. Upon a motion by Vercarmmen, seconded by Smith, the Treasurer,s Financial Report of the Firemens' Pension and Disability Fund for the calendar year ending December 31, 1944 was received and ordered placed on file. Leave of absence granted Police Chief Robert B. Powers to accept State position. Upon a motion by Carnakis, seconded by Smith, Police Chief Robert B. Powers was granted a leave of absence without pay for one year effective February l, 1945, to accept an appointment by Governor Warren as Law Enforcement Co-Ordinator of the State. Resolution of appreciation ordered prepared for John Shortridge, Assistant City Attorney. Upon a motion by Vercammen, seconded by Carnakis, City Attorney Ray Burum was instructed to prepare a Resolution of Appreciation to John Shortridge, Assistant ~ity Attorney, who is resigning his position with the City effective Februsy l, 1945. Adjournment. Upon a motion by Carnakis, seconded by Vanderlei, the Council adjourned. the City of Bakersfield,Calif. ATTEST: CITY CLERK and Ex-Officto Clerk of the of the City of Bakersfield,California Council 304 Bakersfield, California, January 22, 1945 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. Present: Absent: January 22, 1945. Carnakis, Norris, Siemon,Smith,Vanderlei,Vercanumen,Wtllis None Minutes of the Regular Meeting of January 15, 1945 were read and approved as read. Approval of appointment of ~ity Manager as Chairman of Disaster Com~Gittee by Red Cross. Upon a motion by Verca~muen, seconded by Vanderlei, the appointment of City I~na~r Peavy as Chairman of Red Cross Disaster Committee by the local chapter of the American tied Cross Was appr~ed. License refund granted Harry Stanoff. Upon a motion by Willis, seconded by Vanderlei, the City Auditor was authorized and instructed to refund $20.43 to ttarry Stanoff, covering refund of unexpired portion of business license to conduct business of Second Hand Dealer, for quarter ending April l, 1945. Acceptance of proposal of Charles tt. Petersen and Company, C. P.A. to audit City books and accounts for fiscal year ending June 30, 1945. Upon a motion by Vercammen, seconded by Smith, proposal of Chas. H. Petersen & Company to audit the City books and accounts for the fiscal year ending June 30, 1945 for a flat fee of $750.00, was accepted. Petition to close portions of certain streets referred to Planning Commission. Upon a motion by Smith, seconded by Willis, petition presented by Nichols & Smith, and the Kern County Land Company to close the following streets was referred to the City Planning Commission for investigation and recormmendation: Elm, Beech, Myrtle and Spruce between 16th Street and the A. T. and S. F. right ofwmy; Cedar Street from 16th Street to Truxtun Avenue; l?th Street from Pine to Cedar Streets; and the alley running, east and west beSween 16th Street and the A. T. and S. F. right of way from Pine to Oak Streets. Ba er field, California, Jan ry 22, 194 (Co t'd.) 805 Petition to fezone certain blocks referred to Planning Commission. Upon a motion by Carnakis, seconded by Smith, a petition s~mitted by Nichols & Smith and the Kern County Land Company to fezone Blocks 41~ C and D, 416 C and D, and 417 C and D to an E-1 District, was referred to ~e City Planning Commission for investigation and recommendation. Adoption of Resolution of Appreciation tendered to Assistant ~ity Attorney John Shortridge. Upon a motion by Carnakis, seconded by Vanderlei, a t(esolution of Appreciation tendered to Assistant City Attorney John Shortridge was adopted as read by the following vote: Norris, Siemon,Smith,Vanderlei,Vercammen,Willis Ayes: Carnakis, Noes: None Absent: None Letter of recommendation ordered prepared for Mr. Shortridge. Upon a motion by Vercammen, seconded by Carnakis, a letter of reco~mnen6ation was ordered prepared for ~r. Shortridge. Allowance of Claims. Up~?n a motion by Carnakis, seconded by Willis, claims as audited by the Finance Con~ittee 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 Smith, seconded by Vanderlei, the Council adjourned. ATTEST: City of Bakersfield,Calif. CiTY CEERK and k~-Of~cio Clerk of the Council of the City of Bakersfield,California 306 Bakersfield, California, January 29, 1945 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the ~ity Hall at eight o'clock P.N. January 29, 1945. Present: Carnakis, Norris, Sio~on, Smith~ Vanderlei, Verca~n, Willis Absent: None Ninutes of the Regular Neeting of January 22, 1945 were read and approved as read. Adoption of t~esolution of Intention No. 645 proposing to close 10th Street from Union Avenue to Pershing Street. Upon a motion by Carnakis, seconded by Smith, Resolution of Intention No. 645 to close 10th Street fro~ Union Avenue to Pershing Street was adopted as read by the following vote: Ayes: Carnakis, Siemon~ Smith, Vanderlei, Willis Noes: Norris, Verca~en Absent: None l~tter of Kern County Union HiMh School Campus development referred back to City Planning Commission for further study. Upon a motion by Norris, seconded by Smith, the ~atter of the proposed development of the Kern County Union High School Campus was referred back to the City Planning Commission to consider the closing of certain streets in the srea instead of a complete development at this time as approved by the Planning Commission. Siemon and Councilmen/Vanderlei voted in the negative on this motion. Permission granted California Land and Cattle Company to remove fences, etc. constructed by them at municipal farm at expiration of lease. Upon a motion by Vanderlei, seconded by Vercar~nen, the California Land and Cattle Company was given potmission to remove such fences, pipe lines, water troughs, feed mangers, etc. constructed by them at the city municipal farm at the expiration of the lease, with the provision, however, that the City rmy purchase such facilities at that time rather than have them removed. Councilman Smith voted in the negative on this motion. 307 Bakersfield, California, January 29, 1945 (Cont'd.) Petition from Bakersfield Board of Education to close 17th Street from A to Cedar Streets referred to Planning CommisSion. Upon a motion by Carnakis, seconded by Smith, a petition presented by the Bakorsfield Board of ~ucation asking that steps be taken to close 17th Street from A to Cedar Streets was referred to the City Planning Commission for reco~mmendation. Petition from Kern River Foundry for sanitary sewer connection referred to Engineer. Upon a motion by Carnakis, seconded by Vanderlei, a petition presented by the Kern River Foundry asking for permission to connect with the City sanitary sewer was referred to the City Engineer for report. Adjournment. Upon a motion by Norris, seconded by Carnakis, the Council adjourned. MA~O~ o~ the City of ~akersfield,Calif. ATTEST:. CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 308 Bakersfield, California, February 5, 1945 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. February 5, 1945. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercmimen, Willis Absent: None Minutes of the Regular Meeting of January 29, 1945 were read and approved as read. Refund of business license to H. J. ttoeppel. Upon a motion by Vander!ei, seconded by Norris, the City Auditor was authorized and instructed to issue a warrant for $12.50 to H. J. Hoeppel covering refund of unused portion of business license to conduct wholesale produoe business. Permit granted Foster Deaton to engage in business of automobile dealer. No protests or objections having been received, upon a motion by Smith, seconded by Carnakis, a permit was granted Foster Deaton to engage in the business of automobile dealer at 3350 Chester Avenue. Petition filed for election to exclude from the City the north half of East California Avenue from Union Avenue to Washington Avenue. A petition signed by 866 qualified electors of the City asking that a special election be held for the purpose of voting on a proposition to exclude from the limits of the City the north half of East California Avenue from Union Avenue to Washington Avenue was read, and upon a motion by Verca~men, seconded by Smith, the petition was received and the City Clerk instructed to inform the Lern County Board of Supervisors of the filing of the petition. Adoption of Resolution approving Ch~ter amendments to be voted upon March 20~ 1945. Upon a motion by Vanderlei, seconded by Willis, a resolution proposing amendments to the City Charter to be submitted to a vote of the electors of the City at a special election to be held Narch 20, 1945, was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderle!, Vercammen, Willis }Joes: None Absent: None Adoption of Election Proclamation calling a special election for }~rch 20, 1948 to vote on proposed C?~rter amendments. Upon a motion by Norris, seconded by Carnakls, an Election Proclamation calling a special election to be held ~;~rch 20, 1945 to vote on~ roposed Charter amendments was adopted as read by the following vote: Ayes: Carnakis, Norris, Sicmort, Smith, Vanderlei, Vercammen, Willis Noes: None Absent: None Allowance of Claims. Upon a motion by C rnakis, seconded by Willis, claims as audited by the Finance Committee were allowed and the City Auditor was authcr ized and instructed to issue Treasurer to cover the respective amounts. Adjournment. Upon a notion by Smith, Council adjourned. warrants on the City seconded by Vercammen, the MAYOR theirsfield, Call f. ATTEST: of the City of Bakersfield,California 310 Bakersfield, California, February 15, 1945 M~nutes of the Hegular 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. Present: Carnakis, Norris, Absent: Smith M~nutes of the Regular read and approved as read. Ayes: Carnakis, Noes: Norris Absent: Smith February 13, 1945. Siemon, Vanderlei, Vercammen, Willis Neeting of February 5, 1945 were Appropriation r~de to help defray expenses incurred in establishment and maintenance of Bakersfield Youth Center. Upon a motion by Willis, seconded by Carnakis, an appropriation of $5,000.00 was made to help defray cost of establishing and maintaining Bakersfield Youth Center in the McMahan Building at 18th and H Streets, the money to be expended under the supervision of the City i'~nager and in compliance with City Charter provisions. The motion was carried by the following vote: Siemon, Vanderlei, Vercammen, Willis Reception of City Treasurer's Financial Report for January, 1945. Upon a motion by Vanderlei, seconded by Willis, the City Treasurer's Financial Report for the month of January, 1945 was received and ordered placed on file. Salaries of election officers and rental to be allowed for polling places fixed for election of ~rch 20, 1945. Upon a mstion by Norris, seconded by Vanderlei, election officers' salaries serving at the election to be held on ~arch ~0, 1945 was fixed at $10.00 each, excepting the officers serving in Consolidated Precinct No. 3, whose salaries shall be ~15.00 each. The fees to be allowed to owners of polling places used was fixed at $10.00. The City Auditor was authorized and instructed to issue warrants in these amounts. Bakersfield, California, February l~, 1945 (COnt,d~ll Hesolution of Intention ordered to close certain streets and alleys near Santa Fe Reservation. Upon a motion by Carnakis, seconded by Norris, the recommendations submitted by the City Planning Co~ssion pertaining to the closing of the following mentioned streets and alleys was accepted, the City Attorney was instructed to prepare the necessary Resolution of Intention and to see that all proper steps are taken to insure that the conditions to the closing set outin the report of the Planning Cormmission are complied with prior to the ~ubmiss- ion to the Council of the final resolution to close. Elm, Beech, Nyrtle and Spruce between 16th Street and the A. T. and S. F. right of way; Cedar Street from 16th Street to Truxtun Avenue; 17th Street from A to Pine Streets; and the alley running east and west between 16th Street and the A. T. and S.F. right of way from P~ne to Oak Streets. The alleys through Blocks 415 C, 41~ D, 416 C, 416 D, 41~ C 417 D and 421 D. Hesolution of Intention ordered to close certain streets in new H~gh School Campus area. Upon a motion by Carnakis, seconded by Verca~men, a recommendation from the City Planning Commission pertaining to the closing of certain streets in the new H~gh SChool Campus area located south of 4th Street and east of "P" Street was accepted, the City Attorney was instructed to prepare the necessary Eesolution of Intention and to see that all proper steps are taken to insure that the conditions to the closing set out in the report of the Planning Commission are complied with prior to the submission to the Council of the final resolution to close. Premission granted State Division of Highways to erect radio tower in Weill Park. I~pon a motion by Carnakis, seconded by N~rris, the State Division of H~ghways was granted permission to erect a radio tower in Weill Park under certain conditions. New Report submitted by City Planni.ng Commission pertaining to proposed H.igh School Campus development. A report submitted by the City Planning Co~muission perts~iuing to a re-hearing on the matter of the proposed development of the Kern County Union ttigh School Campus was read, and upon a motion by Willis, seconded by Norris, the report was received and ordered placed on file. ~ 312 Bakersfield, California, February 15, 1945 Adjournment. Upon a motion by Carnak!s, the Council a~journed. seconded by Vercammen, (Cont'd.,,~, NAY0~F THE CITY 0F BAKERSFIELD,CALI~IA ATTEST: C TY~/CLEHK an~ci, Clerk of the Council of the City of Bakersfield, California 313 Bakersfield, Ca-!ifornia, February 19, 1945 Minutes of the Regular ~,~eetlng of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. February 19, 1945. Present.C · arnakis, Norris, Siemon, Smith, Absent: None Council of the City Chamber of the City Vanderlei, Vercammen, of February 13, 1945 Willis Minutes of the Regular Meeting were read and approved as read. Authorization of ~1500 to be expended in connection with plans and specifications for Sonora Street Overhead. Upon a motion by Norris, seconded by Verca~mmen, authorization was granted to expend approximately ~500 for the purpose of obtaining information on the bearing value of the soil to determine. if piling is to be used in connection with the construction of the proposed Sonora Street Overhead. Also a warrant for ~1000 was authorized to be issued to the State Department of Public Works to pay for a detailed checking of the completed plans and specifications and the preparation of an architectural rendering of the Sonora Street Overhead. Permit granted Kern River Foundry to connect with City sanitary sewer. Upon a motion by Verca~mmen, seconded by Carnakis, the Kern Hiver Foundry located on 34th Street was gramted permission to make 4 inch connection with the City sanitary sewer, providing a ~25~ flat fee of e ~ is paid for a ten year service privilege. Adoption of Election Proclamation calling a special election for March 20, 1945 to vote on the exclusion of the north half of East California Avenue from Union Avenue to ~ashington Avenue. Upon a motion by Smith, seconded by Vanderlei, an Election Proclamation calling for a Special Election to be held on ~arch 20, 1945 to vote on a proposition to exclude from the limits of the City the north half of East California Avenue between Union Avenue and Washington Avenue was approved. 314 Bakersfield, Callfornla~ February 19, 1945 (Cont'd.) Approval of two ballots forms to be used at election to be held ~rch 20, 1945. Upon a ~tion by Vanderlei, seconded by Norris, two ballot forms to be used at the Nominating and Special Election to be held ~rch 20, 1945 were approved. Adoption of Hesolution authorizing application to be made to the State for ~9,000.00 to help defray cost of preparation of plans and specifications- Kern Co:~nty High School Campus development. Upon a motion by Vanderlel, seconded by Willis, a Resolution authorizing an application be made to the State for ~9,O00.OO, to be matched by a llke sum from the Kern County High School District, to be used for the preparation of plans and specifications for the proposed development of the Kern County Union High School Campus, was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Verca~,~en, Willis Noes: None Absent: None Allowance of Claims. Upon a motion by Vanderlel, seconded by Smith, claims as audited by the Finance CoK~nlttee were allowed, and the City Auditor was authorized and ~nstructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Willis, the Council adjourned. l,~'~fO~of the City of Bakersfield,Ca~.~i'- ATTEST: CITY CLERK and Ex-~Officio Clerk ~ the Council of the City of Bakersfield,Californ~ 315 Bakersfield, California, February 26, 1945 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. February 26, 1945. Present: Carnakis, Norris, Smith, Vanderlei Verca~men, Willis Absent: Siemon , Due to the absence of ~yor Siemon, Councilman Norris acted as presiding officer. Minutes of the Regular Meeting of February 19, 1945 were read and approved as read. Application received from A. T. & S. F, Railway Company for renewal of franchises expiring February 26, 1945. An application from the A. T. & S. F. Railway Company for a fifty year renewal of the franchises which were originally granted under the terms of Ordinances Nos. 40, 56 and 78 of the City of Bakersfield, Ordinance No. 72 of the Town of Kern, and Ordinance No. 62 of the County of Kern was read, and upon a motion by Smith, seconded by Carnakis, the application was received and the matter laid over for thirty days. Acceptance of City Clerk's certified list of candidates to appear on ballots to be used at Election of March 20, 1945. Upon a motion by Vanderlei, seconded by Carnakis, the City Clerk's certified list of names of qualified candidates to appear on ballots to be used at the Nominating Election to be held March 20~. 1945 for office of Councilman and Member of Board of Education was accepted, and the names ordered printed on all sample and official ballots and incorporated in the election proclamation. Approval of Election Proclamation calling a Nominating Election to be held Tuesday, March 20, 1945. Upon a motion by Willis, seconded by Smith, an Election Proclamation calling a Nominating Election to be held Tuesday, March 20, 1945, was approved. Permit granted H. D. Faircloth to engage in business of Automobile dealer at 1320-21st Street. No protests or objections having been presented, upon a motion by Smith, seconded by Vercarmnen, H. D.Fetrcloth was granted permisst.~n to engage in the business of Automobile Dealer at 1320-21st Street. 316 Bakersfield, California, Februby 26, 1945 (Cont'd.) Date of hearing set on proposed closing of 10th Street from Union Avenue to Pershing Street, under Resolution of Intention No. 645. This being the time set to present written protests to the Council against the proposed closing of 10th Street from Union Avenue to Pershing Street, under Resolution of Intention No. 64~, a protest signed by 15 property owners was read, and upon a motion by Vanderlei, seconded by Carnakts, 8 otclock P.M. Monday, March 5, 1945 was fixed as the time for hearing on this matter before the City gouncil. Re-appointment of Walter Wickersham as Member of Police Department Civil Service Con, mission. Upon a motion by Carnakls, seconded by,Jills, Walter Wickersham was re-appointed Member of the Police Department Civil Service Commission for a six year term expiring December 31, Communication ordered sent to A. T. Mercier, President Southern Pacific Company re removal of cattle corral. Upon a motion by Vercammen, seconded by Carnakis, a communication was ordered sent to Mr. A. T. Mercier, President of the Southern Pacific Company, advising that unless immediate steps are taken to remove the cattle corral located at Kentucky and Haley Streets, action will be taken at once by the City to abate the nuisance. Condition of taxi cabs referred to City Manager for correction. Upon a motion by Carnakis, seconded by Smith, the City Manager was instructed to contact all taxicab companies in the City and inform them that if the taxicabs are not put in good condition immediately, steps will be taken to remove the cabs from the streets until such time as they are properly repaired. The City Manager requested 30 days time to accomplish the desired results. Adjournment. Upon a motion by Smith, Council adjourned. ATTEST: of the City of Bakersfield, .'L 950. seconded by Willis, the N~yO~~o f ~he ~ i~Bak .... ersfi~ld',Cs . 1 of the Council Ca li fornia Bakersfield, California, March 5, 1945 Minutes of the Regular Meeting of the Council of the 317 City of Bakersfield, California, held in the Council Chamber of the '~ity Hall at eight o'clock P.M. Monday, ~rch 8, 1945. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen, Willis Absent: None Minutes of the Regular Meeting of February 26, 1948 were read and approved as read. Hearing on proposed closing of a portion of loth Street Under Resolution of Intention No. 648. This being the time set for hearing on the matter of the proposed closing of loth Street from Union Avenue to Pershing Street, under Resolution of Intention No. 648, all present were invited to be heard, both for and against the proposed closing. A number of oral arguments were presented by both opponents and proponents of the closing. After due consideration was given by the Council to both written and oral arguments, it was moved by Norris, seconded by Vanderlei, that the protests be allowed and sAstained. The motion failed to carry by the following vote: Ayes: Norris, Van~erlei, Vercammen Noes: Carnakis, Siemon,Smith, Willis Absent: None Adoption of kesolution closing a portion of loth Street, under hesolution of Intention No, 648. Upon a motion by Carnakis, seconded by Smith, all protests both written and oral against the closing of loth Street from Union Avenue to Pershing Street were overruled, and a resolution ordering the closing of the street was adopted as read by the followi~ vote: Ayes: Carnakis, Siemon, Smith, Vanderlei, Willis Veroammen Noes: Norris, Absent: None City Manager recommended for appointment on League of California Cities committee on airports and aviation. Upon a motion by Willis, was recommended for appointment to committee on sirports and aviation. seconded by Norris, the City Manager the League of California Cities "!1~ II1~I I!I]11 , 'Trl 318 Bakersfield, California, March 5, 1945 (Contd.) Allowance of Claims. Upon a motion by Carnakis, audited by the Finance Cormuittee were Auditor was authorized and instructed to issue warrants City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Vanderlei, seconded by Smith, Council adjourned. seconded by Vercammen, allowed, and the City on the the claims as ATTEST: e City of Bakersfield.Calif. of the City of Bakersfield,California Bakersfield, ~rch 12, 1945 ~1.9 Hall at Present: Absent: Minutes of the Regular and approved as read. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in Re Council ~hamber of the City eight otclock P.M. March 12, 1945. Carnakis, Norris, Siemon, Smith, Vanderlei, Vereammen, Wil~[ts None Meeting of ~rch 5, 1945 were read Acceptance of advice from Southern Pacific Company re early removal of cattle corral at Kentucky and Haley Streets. Upon a motion by Vanderlei, seconded by Smith, a co~unication from Mr. A. T. Mercier, president of the Southern Pacific Company, advising that the cattle corral located at Kentucky and Haley Streets would be removed at an early date, was accepted and ordered placed Reception of City Treasurer's Financial I~eport for February, 1945. Upon a motion by Smith, seconded by Carnakis, the City Treasurer's Financial Heport for the month of February, 1945 was received and ordered placed on file. Additional appropriation of $1100 made for foundation investigation of proposed Sonora Street overhead. Upon a motion by Vercammen, seconded by Norris, an additional appropriation of $1100 was made for foundation investigation of the proposed Sonora Street overhead. Approval of preliminary plan for Corporation Yard development. Upon a motion by Willis, seconded by Carnakis, the preliminary plan for the Corporation Yard development was approved. Approval of plan for realignment of 24th Street. Upon a motion by Carnakis, seconded by Smith, plan showing realignment of 24th Street was approved, to proveed with negotiations to acquire Adjournment. Upon a motion by Smith, seconded by VercarmUen, the Council adjourned. ATTEST: NAYOR~~h~ e CITY CLERK and Ex-Offlcio~Clerk of the Council of the City of Bakersfield,California on file. and the City ~nager was authorized the necessary rights-of-way. City of Bakersfield,Calif. Bakersfield, California, March 19, 1945 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. Narch 19, 1945. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen, Willis Absent: None Minutes of the Regular Meeting of March 12, 1945 were read and approved as read. Matter of furnishing financial aid for establishment of Youth Center in East Bakersfield deferred one week. Upon a motion by Vercammen, seconded by Willis, the matter of furnishing financial aid for the establishment and operation of a Youth Center in East Bakersfield, sponsered by the East Bakersfield Progressive Club, was lald over one week for consideration. Allowance of Claims. Upon a motion by Vanderlei, seconded by Willis, 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 Vanderlei, seconded by Wi~llis, the Council adjourned. ATTEST~ MA City ~o~~ ' ~ Bakersfi.~-ld, C~ 1. /~/~Lk an~ Clerk of the Council of the City of Bakersfield, California Bakersfield, California, ~arch 26, 1945 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. March 26, 1948. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen, Willis Absent: None Minutes of the Regular Neeting of March 19, 1945 were read and approved as read. %doption of ~esolution approving management by the Housing Authority of the County of Kern of 100 emergency war houses. Upon a motion by Carnakis, seconded by Willis, a Resolution approving the management by the Housing Authority of the County of Kern of 100 emergency war houses being built by the Federal Public Housing Authority for the Santa Fe and Southern Pacific Railroad employees in the City was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen, Willis Noes: None Absent: None Authorization given to send Police officer to FBI school at Washington, D.C. for fourteen weeks course. Upon a motion by Willis, seconded by Smith, authorization was given to send a Police officer to Washington D.C. for a fourteen weeks course in the FBI school with a limitation of $800.00 for expenses~. plus the regular salary~hile absent at the schoo$, provided that the officer on his return to Bakersfield will agree to remain in the employ of the City for two years or refund the $800.00 expended by the City for the expenses. Date set for hearing on proposed re-zoning of area between Fourth Street and Brundage Lane and "P" and "V" Streets. A certifia&te of findings of fact presented by the Planning Commission approving and recommending the re-zoning of the following described property from an A District to an R-3 District was read, and upon a motion by Smith, seconded by Vanderlei, the certificate was received, and eight o'clock P.M. April 9, 1945 was fixed as the time for hearing'on this matter before the Council: 322 ....... Bakersfield, California, l~arch 26, 1948 (Cont'd.) Beginning at a point in the south line of 4th Street and its intersection with the west line of V Street; thence westerly along the south line of 4th Street to a point 308.28 feet west of the wes~ line of P Street; thenca southerly on a line parallel to the west line of P Street to a point 180 feet north of the north line of Brundage Lane; thence easterly on a line 180 feet north of and parallel to the north line of Brundage Lane to the west line of V Street; thence northerly along the west line of V Street to the point of beginning. Date set for hearing on proposed re-zoning of property along West 16th Street. A certificate of findings of fact presented by the Planning Commission approving and recommending the re-zoning of property along West 16th Street between Pine and Oak Streets was read, and upon a motion by Carnakis, seconded by Verca~muen, the certificate was received and eight o'clock P.M. April 9, 194§ was fixed as the time for hearing on this matter before the ouncil. C · Date set for hearing on petition to re-zone property at the intersection of llth and "N" Streets. A certificate of findings of fact presented by the Planning Commission disapproving a petition to re-zone property at the intersection of 11th and "N" Streets from an R-3 to a C-1 district was read, and upon a motion by Vanderlei, seconded by Smith, the certificate was received and eight o'clock P.M. April 9, 1945 was fixed as the time for hearing on this matter before the Council. Petition signed by electors of the City for special election Santa Fe Franchise referred to City Attorney for legal opinion. A petition signed by electors of the City asking that a special election be held for the purpose of voting on whether or not a fifty year franchise will be granted to the A. T. and S. F. Railway Oompany to maintain and operate railroad tracks in accordance with petition filed by the A. T. and S. F. t~ailway Company on February 24, 1945, was presented to the Council, and upon amotion by Smith, seconded by Carnakis, the petition was referred to the City Attorney for opinion as to whether or not it complies with all legal requirements. BAKERSFIELD California, March 26, 1945 (Cont,d.~age 325 Results of canvass of election returns of Nominating and Special Election held March 20, 1945. Upon a motion by Smith, seconded by Carnakis, the the Nominating and Special Election held Tuesday, March 20, the absentee vote, were ordered returns of 1945, including canvassed with the following results: Candidates for Councilman FIRST WARD Gus Vercammen SECOND WARD Edward G. Norris THIRD WARD Manuel J.Carnakts FOURTH WARD Jake Vanderlel FIFTH WARD Raymond J. Cross Sidney Parks W. C. Willis SIXTH WARD Thomas J. Ott Alfred Siemon SEVENTH WARD Candidates for Member PROPOSITION NO. 1 of Board of Education Charter Amendment Bakersfield School District Fire Dept. Pension 341 Votes 331 Votes 291 Votes 2?9 Votes 362 Votes 66 Votes 312 Votes 253 Votes 483 Votes YES 2494 Votes Chas. N. Fuller 962 Votes NO 596 Votes Ray Meagher 2740 Votes PROPOSITION NO. 2 Frank E.West 2952 Votes Charter Amendment Term of Councilmen YES 1751 Votes NO 1368 Votes PROPOSITION NO. Exclusion of Portion of East California Avenue FOR 200V Votes AGAINST 781 Votes Arthur C. Ryder Harry G. Smith 287 Votes 268 Votes Councilmen from six wards of the City declared elected. Upon a motion by Carnakis, were declared elected members of the for a term beginning April 23, ~45: seconded by Norris, the following Council of the City of Bakersfield Ward No. 1 Ward No. 2 Ward No. 3 Ward No. 4 Ward No. 6 Ward No. V Gus Vercammen Edward G. Norris Manuel J. Carnakis Jake Vanderlei Alfred Siemon Arthur C. Ryder 324 Bakersfield, California, l~rch 26, 1945 (Cont'd.) Two members of Bakersfield Board of Education declared elected. Upon a motion by Willis, seconded by Vanderlei, the following were declared elected Members of the Board of Education of the Bakersfield School District for a four year term beginning ~lay 1, 1945: Ray Meagher Frank E. West 2V40 Votes 2952 Votes Three propositionSdeclared carried. Upon a motion by Vanderlei, seconded by Smith, the following propositions were declared carried by the following vote: PROPOSITION NO. 1 Charter Amendment Fire Dept. Pension PROPOSITION No. 2 Charter Amendment Term of Councilmen YES , ~YE~ 2494 Votes 'l'V51' Votes N0 NO 596 Votes 1368 Votes PROPOSITION NO. 3 Exclusion of Portion of East California Avenue YES 2007 Votes NO ~1 Votes Approval of Election Proclamation calling a General Election for the Fifth Ward to be held Tuesday, April 10, 1945. Upon a motion by Vanderlei, seconded by Smith, an Election Proclamation calling a General Election to be held in the Fifth Ward of the City on Tuesday, April 10, 1945, was approved. Auditor Salaries of Election officers and fees for private polling places fixed for General Election of april 10, 1945. Upon a motion by Willis, seconded by Vercammen, the City was authorized and instructed to pay each election officer serving at the General Election in the Fifth Ward to be held April 10, 1945, the sum of $10.00, and authorization was granted to pay the owners of each polling place used the sum of $10.00 i F41 ~11111~1 I~' Bakersfield, California, I~rcy 26, 1945 (Cont'd.) 325 the d j ournment. Upon a motton by Vanderlei, seconded by Smith, Council adjourned. ATTEST: ~AYOR ~d, Calif. of the ~ouncil of the City of Bakersfield, California 326 Bakersfield, California, April 2, 1945 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. April 2, 1945. Present: Carnakis, Norris, Siemon, Smith, Vanderlel Vercammen, Willis Absent: None ' Minutes of the Regular Meeting of ~,~rch 26, 1945 were read and approved as read. Petition from Marvin Berry to close portion of Q Street referred to Planning Cormmission. Upon a motion by Vanderlei, seconded by Willis, a petition presented by ~rvin Berry asking that a portion of Q Street be closed was referred to the City Planning Commission. Adoption of Resolution of Intention No. 646 to close portions of Elm, Beech, Myrtle, Spruce, Cedar and 1Vth Streets, and alley through Blocks 415-C to 417-D. Upon a motion by Carnakis, seconded by Smith, tiesolution of Intention No. 646 proposing to close portions of Elm, Beech, I~yrtle, Spruce, Cedar and 1Vth Streets, and alley through Blocks 415-C to 41V-D, was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Verca~en, Willis Noes: None Absent: None adoption of ~'esolution of Intention No. 647 to close 17th Street from A to Cedar Streets and alley in Block 4~l-D. Upon a motion by Smith, seconded by Willis, i~esolution of Intention No. 647 proposing to close 1Vth Street between A and Cedar Street and the alley in Block 42l-D was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen, Willis Noes: None Absent: None Allowance of Claims. Upon a motion by Verca~muen, seconded by Carnakis, claims as audited by the Finace Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Bakersfield , California, April 2, 1945 (Cont'd.) 327 Allowance of Claims. Upon a motion by Vercarmmen, seconded by Carnakis, 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 Smith, seconded by Vercammen, the Council adjourned. NAYOR ~ ~-h~-~i~y o-~ Bakersf:M ld~'if. ATTEST: CITY CLERK and Ex-Offici~o--Clerk of tile Council of the City of Bakersfield ,California "' !~I:!1]~!111 ~ 'r -III ,, 328 Bakersfield, California, April 9, 1945 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. April 9, 1945. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen, Willis Absent: None Ninutes of the ~egular Neeting of April 2, 1945 were read and approved as read. Petition for zoning change of property at llth and N Streets denied. This being the time set for hearing on a proposed change of zoning of property at the intersection of llth and N Streets from an R-3 District to a C-1 District, all persons present were given the opportunity to present arguments for and against the proposed change. After having considered the arguments for and against the proposition, together wi~ the written petitions and protests on fiIe, upon a motion by Srith, seconded by Norris, the petition to change the zone was denied. Zoning ordinance district map ordered changed covering reclassification of property between P and V Streets and 4th and Brundage Lane. This being the time set for hearing on the proposed change of zoning of property in an area from P to V Streets and 4th Street to Brundage Lane from an A District to a H-3 District and no protests or objections having been received, upon a motion by Vanderlei, seconded by Smith, the changes recommended by the City Planning Commission were approved and the Building Inspector was instructed to change the district z~p to conform. Zoning ordinance district map ordered ch~nged covering reclasslfication of property on west 16th Street. This being the time set for hearln~ on proposed change of zoning reclassiflcations on property along west 16th Street near Oak Street and no protests or objectioDs having been received, upon a motion by Willis, seconded by Smith, the changes recommended by the City Planning Commission were approved and the Building Inspector was instructed to change the district map to conform. Bakersfield, California, April 9, 1945 (Cont'd.) 329 Certificate of sufficiency filed requesting submission to electors of petition filed by A. T. and S. F. Railway Company for railroad franchise. A certificate of sufficiency filed by the City Clerk of a petition signed by 586 registered qualified electors of the City asking that a special election be held for the purpose of submitting to the electors a proposition as to whether or not an application presented by the A. T. and S. F. Railway Company for a railroad franchise be granted was read, and upon a motion by Vetear,men, seconded by Vanderlei, the certificate was accepted and a special election was called to be held Tuesday', June 19, 1945 on the question. Reception of City Treasurer's Financial Report for Narch, 1945. Upon a motion by Smith, seconded by Norris, the City Treasurer's Financial Report for the month of ~arch, 1945 was received and ordered placed on file. City Engineer instructed to change plaque marker on Colonel Baker S~atue. In accord with a request submitted by the Kern County Historical Society,'upon a motion by Willis, seconded by Carnakis, the City Engineer was instructed change the desgination marker on of the City Hall. to arrange, when possible, to the Thomas Baker statue in front Approval of plan for storm drain and paving work on Cedar and 17th Streets. Upon a motion by Vanderlei, seconded by Smith, a plan for the construction of a storm drain along 17th and Cedar Streets between A Street and Truxtun Avenue and the construction of a five inch asphalt concrete pavement, together with concrete curbs and gutters, on Cedar Street between Truxtun Avenue and 1Vth Street was approved, to be constructed by the Bakersfield School District as a condition to the closing of a portion of 1Vth Street. City Attorney to prepare amendment to refrigeration installation ordinance No. 341 New Series. Upon a motion by Vercammen, seconded by Smith, the City Attorney was instructed to prepare an amendment to Section i of Ordinance No. 341 New Series to provide that a permit must be secured from the Fire Department before the installation of refrigeration plants is cormmenced. ~ 330 Bakersfie]d, Cal~ornia, April 9, 1945 (Cont 'd. ) Adjournment. Upon a motion by Smith, adjourned. seconded by Willis, the Council NA OR t--he~field,Cal~f. ATTEST: of the City of Bakersfield, California Council 331 Bakersfield, California, April 16, 1945 Ninutes of the Regular ~eeting of of Bakersfield, California, held in the Council Chamber of the Hall at eight o'clock P.M. April 16, 1945. Present: Carnakls, Norris, Siemon, Smith, Venderlei, Vercammen, Absent: None the Council of the City City Willis Ninutes of the Regular I~eeting of April 9, 1945 were read and approved as read. City Attorney instructed to prepare new circus and carnival regulation ordinance. Upon a motion by Smith, seconded by Carnakis, the City Attorney was instructed to orepare a new circus and carulval regulation ordinance. Adoption of Ordinance No. 6VV New Series amending Ordinance No. 541 New Series re installation of refrigerating plants. Upon a motion by Vercaz.muen, seconded by Carnakis, Ordinance No. 6VV New Series amending Section 1 of Emergency Ordinance No. 341 New Series relating to the construction and maintenance of refrigera'zing plants was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, 9anderlei, Vercammen, Willis Noes: None Absent: None Allowance of Claims.' Upon a motion by Ca~mkis, seconded by Norris, claims as audited by the Finance Committee were~lowed, and the City Auditor was authorized and instructed to issue warrants on the City treasurer to cover the respective amounts. Canvass of election returns for General Election in Fifth Ward April lO, 1945. This bein~ the time set to canvass the returns of the General Election held in the Fifth Ward of the City on April 10, 1945 the returns, includin~ the absentee vote, were canvassed, and upon a motion by Vanderlei, seconded by Smith, the following results were approved for Councilman of the Fifth Ward: Raymond J. Cross W. C. Willis 521 Votes 485 Votes 332 Bakersfield, California, April 16, 1945 (Cont~d.) Raymond J. Cross declared elected as Councilman of the Fifth Ward. Upon a motion by Norris, seconded by Willis, Raymond J. Cross was declared elected Councilman to represent the Fifth Ward of the City for a term beginning April 25, 1945. Adjourrnnent. Upon a motion by Vanderlei, seconded by Vercaruuen, the Council adjourned. ATTEST: CITY CLERK and ~-Offtclo Clerk of the ~-~ncil of the City of Bakersfield, California Bakersfield, California, April 23, 1945 333 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the Cit~ Hall at eight O~clock P.M. April 25, 1945. Present: Carnakis, Norris, Siemon, Vanderlei, Vercarmmen Absent: Smith, Willis Ninutes of the Regular Meeting of April 16, 1945 were read and apnroved as read. Councilmen take office. The business of the present Council now having been completed, upon a motion by Carnakls, seconded by Vanderle!, the Council adjourned and the Councilmen elected to serve the City for terms beginning on this date were administered the oath of office, the following betn~ present: Carnakis, Cross, Norris, Hyder, Siemon, Vandertei, Vercammen Appointment of Councilman Van~erlei as temporary presiding officer. Upon a motion by Carnakls, seconded by Norris, Councilman Vanderlei was appointed temporary presiding officer. Councilman Alfrem $iemon appointed president of the Counell and Mayor of the City. Upon a motion by Norris, seconded by Cross, Councilman Alfred Siemon was appointed president of the Council and Mayor of the City Terms of individual Councilmen fixed. The Council then proceeded to determine by lot which four me:~ers of the new Council shall hold office for a four year period and which three members shall hold office for a two year pe:ciod. Councilmen Carnakis, Ryder, Vanderlei and Verca~mmen were found to have received four year terms, and ~ouncilmen Cross, Norris ad Siemon were found to have received two year terms. Appointment of standing Finance Committee. ,Mayor Siemon at this time appointed Councilmen Carnakis, Vanderlei and Ryder as the standing Finance Committee. Appointment of Councilman Cross as ~ember of the City Planning Cormmission. Upon a motion by Vercammen,seconded by Norris, Councilman Cross was appointed a Member of the City Planning Commission. 334 Bakersfield, California, April 23, 1945 (Cont'd.) Application of ~.lrs. W. M. Coombs to connect with sanitary sewer referred to City Manager. A petition presented by Nrs. W. M. Coombs asking for permission to connect an eight unit court, situated outside the City at the intersection of Flower and Williams Street, to the City sanitary sewer was read, and upon a motion by Vanderlei, seconded by Vercammen, the matter was referred to the City ~nager. Permit granted Santa Fe Railway Company to make two connections to the City sanitary sewer system for the disposal of industrial waste. Upon a motion by Vanderlei, seconded by Norris, an application of the Santa Fe Railway Company for permission to make two connectioas to the City sanitary sewer system f~r the disposal of industrial waste from the Santa Fe reservation was approvc~, and the City Attorney was instructed to prepare an agreement to cover, in line with the recommendation s~$mitted by the City Enginoer. C~ty Manager instructed to have weeds eliminated where fire hazard exists. Upon a motion' by Carnakis, seconded by Vercammen, the City Manager was instructed to arrange to have weeds eliminated on City properties were fire hazards Adjournment. Upon a motion by Carnakls, the Council adjourned. exist. seconded by Vanderlel, ~YO~ ~'°'~ '~ City of Bakersfleld,Cal. ATTEST: CITY CLERK and Plx-~fTioc Clerk of the of the City of Bakersfield, California Council Bakersfie]d~ California, ~pril $0, 1945 335 ~inutes of the t[egular I~eetinf] of the Co~mcil of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. April 30, 19,t5. Present: Carnakis, Cross, Norris, Ryd~r, Siemon, Vander2ei, Vercammen Absent: None ' ~inutes of the Regular ~eeting of ~,pril 23, 1945 were read and approved as read. Donation made to al~fornka Highway Patrolmen's Clut~ for decorating streets for rodeo. Upon a motion by Vercar~men, seconSed by Carnakis, the City Auditor was authorized to issue a warrant for ~166.66 to help defray the cost of decoratlnf] City streets for rodeo to be sponsored by California Hi?hway Patrolr~en's Club of Kern County. City ~ttorney instructed to prepare ordinance chan?ing name of Poplar Street to Olive Street. In accordance with a req~est submitted by Nichols and Smith, upon a motion by Vanderlei, seconded by Carnakis, the City Attorney was instructed to prepare an ordinance changing the name of Poplar Street to Olive Street. C.P.A. audit report for six months period ending December 31, 1944 referred to Finance Cormmittee. Upon a motion by Norris, seconded by Vercar~aen, the certified public accountant's audit report for the six months period ending Dacenber 31, 1944 was referred to the Finamce Committee. Petition of Mrs. W. ~.~. Coombs to connect with City sanitary sewer denied. Upon a motion by Carnakis, seconded by I~yder, petition presented by 1.~irs. ¥[. 1,.I. Coorobs to cor~nect eight unit court at Flower and ~illiams Street with City sanitary sewer was denied, and the City ~Ianager was instructed to inform ~rs. Coorobs of the decision of the Council. 336 Bakersfield, California, April 50, 1945 (Cont'd.) Petition to protect exposed banks of mill ditch received. A communication from the secretary of the Cooks and Waiters' Alliance requestin~z that steps be taken to erect some forln of safety appliance along the exposed banks of the mill ditch was read, and upon a motion by Vanderlei, seconded by Carnakffs, the City Attorney was instructed to look into the matter and deternine whether or not the Kern County Lan~ Company is legally obligated and ~ill accomplish the fencing of the ditch. Upon a adjourned. nd j ou rnment . motion by Norris, seconded by Ryder, the Council MAYOR~~ City o~sfield, Calif. ATTEST: --~-ITY~C~t~'~io Cler~ of the ~ouncil of the City of Bakersfield, California 337 Bakersfi~!d, California, ~ay 7, 1945 ~,~inutes of the Regular I~eetlng of the Council of the City of Bakersfield, Ca]ifornla, held in the Co~ncil Char~ber of the City Hall at eight o'clock P.}~. ~.qay ~ 1945. Present:Carnakis, Cross, Norris, Ryder Siemon, Vandertei, Vercammen Absent: None ' Minutes of the Regular ~4eeting of April 50, 1945 were read and approved as read. Adoption of Ordinance ~.[o. 6~8 New S changing name of Poplar ~.eries · . Street to Olive Street. Upon a motion by Carnakis, seconded by Vanderle~, Ordinance No. 6~8 New Series changing the name of Poplar Street to Olive Street was adopted as read by the following vote: Ayes: Carnakls, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: ~one Absent: None Adoption of Resolution proDosin~ a Charter amendment re minimum age of appointees to Police Department. Upon a motion by Carnakis, seconded by Ryder, a resolution proposing an amendment to the City Charter relating to the minimum age of appointees to the Police DeDartment was adopted as read by following vote: Ayes: Carnakls, Cross, Ryder, Noes: Norris, Vanderlei Absent: None Siemon, Vercammen Former action of ~ouncJ. 1 reconsidered and June 26, 1945 set as new date for special election. Upon a motion by Vanderlei, seconded by Verca~mmen, former action o~ the City Council taken on April 9, 1945 settln[7 June as the date for holding a special election on petition from the Sant8 Fe Railway Company for a franchise was reconsidered, and June 26, 1945 set as the new date for holding the election. Adoption of Election proclamation calling a special election for June ~6, 1945, to vote on proposed Charter amendment. Upon a motion by Cross, seconded by Carnakis, an Election Proclamation calling a special election to be held June 26, 194~ to vote on a proDosed amendment to the City Charter, was adopted. "II ~ll[IJllJl 338 .... Bakersfield alifornla, Nay 7, 1945 (Conttd.) City Auditor authorized to transfer funds. Upon a motion by Vender/el, seconded by Norris, the City Auditor was authorized to make the following transfer of funds: From the General Fund to the Cash Basis Fund From the Post War Planntn~ to the Cash Basis Fund From the Equipment Replacement to the Cash Basis Fund Allowance of Claims. 20,000. 25,000. ~30,000. Upon a motion by Carnakis, seconded by Vanderlel, claims as audited by the Finance Cormmittee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. adoption of resolution accepting deed o70~ acres of land for municipal farm. Upon a motion by Vercammen, seconded by Vanderlei, a resolution accepting a deed from the Kern County Land Company for 370~ acres of land as an addition to the municipal farm was adopted. .City Auditor authorized and instructed to issue warrant to Bakersfield Abstract Company to pay for land. Upon a motion by Vanderlei, seconded by Norris, the City Auditor was authorized and instructed to issue a warrant for ~18,500 in payment for 370~ acres of land to be used as an addition to the municipal farm. Extension of agreement with t{obinson Fertilizer Company for sludge. Upon a motion by Norris, seconded by Vanderlei, an agreement Robinson Fertilizer Company to pay the City $4.50 per ton sewage treatment plant sludge was extended for five years from 30, 1945. City Attorney to prepare new electrical and building ordinance. with the for June Upon a motion by Vanderlei, seco~ ed by Norris, the City Attorney was instructed to prepare a new electrical regulation ordinance to provide for the adoption of the Pacific Coast Electrical Code for residential work, and also to prepare a new building regulation ordinance,adopting the latest advisable revised issue of the Uniform Building Code. 339 Bakersfield, California, May 7, 1945 (Cont'd.) Adjournment. Upon a motion by Verca~e~, Council adjourned. seconded by Carnakts, the NAYOR~f the sfield,Calif. ATTEST :: CITY CLERK and Ex-Offic~ Clerk of the Council ~of the City of Bakersfield, California 340 Bakersfie]d, California, ~y 14, 1945 l~linutes of the Regular f.~eetin~ of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. May 14, 1945. Present: Carnakis. Cross, Norris, Ryder, Siemon, Vanderlei Vercammen Absent: None ' Minutes of the }{e~ular Heetin~ of ~,~ay V, 1945 were read and approved as read. City Attorney, 1,~anager and Engineer to prepare one or more ordinances to be submitted to electors re spplicatlon for franchise fo~- Santa Fe Railway. Upon a motion by Carnakis, seconded by Vanderlei, the City Attorney was instructed to ~ive careful study as to what should locally be presented to the people as a proposit~on, or propositions, at the special election to be held June 26, 1945, pertaining to application for franchise filed by the A. T. and S. F. Railway Comply, and if~ in his opinion, one or more ordinances are necessary to be prepared, to do so with the assistance of the ~Ity Manager and (~i~y Engineer. Adoption of rese!ution ach'ocatlug snnexatlon of ' ~ adja~'ent areas to the C' ty Upon a motion by Carnakis, seconded by Vanderlel, a Ayes: Carnakis, Noes: None Absent: ~!one r~so!utffor~ a~vocatin~ a~d doclaring to be areas to the City be a~sxed thereto, was following vote: Cross, Norris, Ityder, desirable that a~.iacent adopted as read by the Siemon, Vandoric!, Vercammen Reception of City Treasurer's ~tn,~ncial ~eport for April., 1945. Upon a motion by Vanderlei, seconded b.~r Norris, the City Treasurer's Finarcial Report for the month of April, 1945 was received and ordered placed on .file. Pet~t~on and certificate of City Clerk filed requesting adoption by Council of an ordinance or submission of same to electors re establishment of mlnffn~n~ basic pay. A petition signed Oy 2411 persons claiming to be registered q~mlifled electors of the City petitioning the Council to pass an ~rdinamce or call a special election for the pur?ose of submitting to 341 Bakersfield, California, ~ay 14, ]945 (Cont'd.) the electors of the City at a special elect~on, an ordinance estab.[ishimg a mlnimmn basic salary or wage for certain officers and employees of the City was ff]e,] together with a certificate by the City ~.e~ ~eclaring the petition to be sufficient. No action was taken by the Council on the r~atter. Allowance of claims. U~on a motion by Vanderlei, seconded by Norris, audited by the Pinan~e Co~ittee were allowed, and was a~tborized and instructed to issue warrants on to cover the respective amounts, with the exception Union Oil Company for [~130.73, which was disappzoved, due to discrepancy between ~nvoices and purchase orders. claims, as the C~ty t~uditor the City Treasurer of a claim of the Installation of fire alarm system ordered included in list of Post War projects. Upon a motion by Vanderlei, seconded by Ryder, the Cou:scil ordered the incl~sion of the construction of a fire a~arm syste~ in the llst of Post War Projects, at an estimated cost of ~300,000. City M~nager Instructed to call for bids to furnish gasoline to be used by City for fiscal year ending June 30, 194~o Upon a motion ~,~ Norris, seconded by Ryder, the City I~nager was instructed to call for bids to furnish all gasoline to be used by the City for the fiscal year ending June 30, 1946. Ad j ournine nt. Upon a motion by Cross, seconded by Norris, the Council adjourned. 'OR o~-the ( '. ,Calif. ATTEST: of the City of Bakersf lelY, Califor~ia Bakersfield, California, May 21, 1945 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. May 21, 1945. Present: Carnakis, Cross, Norris, Ryder, Absent: None Minutes of the Regular Meeting Siemon~ Vanderlei, Vercammen of May 14, 1945 were read and approved as read. Refund of tax penalties ordered paid to Albert C. Finn. Upon a motion by Verca~nen, seconded by ~arnakis, a petition filed by Albert C. Finn asking for a refund of $6.44 overpayment of tax penalties was allowed, and the City Auditor authorized to issue a warrant. Petition for cancelation of delinquent taxes on properties acquired by Kern County High School District referred to City Attorney. Three petitions submitted by Kern County Union High School District asking for cancelation of 1939 delinquent taxes on three pieces of property in Block 35?, Bakersfield, acquired by the HSgh School District July 15, 1939 were read, and upon a motion by Vanderlei, seconded by Carnakts, .the matter was referred to the City Attorney for legal opinion. Approval of agreement with Santa Fe Railway re two temporary sanitary sewer connections. Upon a motion by Norris, seconded by Cross, an agreement with the A. T. and S. F. Railway Company permitting two temporary connections with the City sanitary sewer system for the disposal of industrial waste from the railway reservation was approved, and the Mayor and City Clerk authorized to execute the instrument. Approval of remote control radio system for Fire Department. Upon a motion by Carnakis, seconded by Ryder, the Council approved the installation of a radio remote control system in the Fire Department, at an estim~ed cost of $700. Bakersfield, Cali£ornia~ My 21, 1945 (Conn.) 343 Petition from electors for minimum basic salary ordinance ordered placed on ballot to be used at special election to be held June 26, 1945. Upon a motion by Vanderlei, seconded by Norris, the Council ordered an initiative ordinance providing for a mtnimmn basic salary for certain officers and employees of the City placed on the ballot to be used at the special election to be held June 26, 1945. Adjournment. Upon a motion by Norris, seconded by Ryder, the Council adjourned. MAYOR ~ the City of Bakersfiel~ ATTEST: CITY CLERK and E~-Offi~'i-o Clerk of the Council of the City of Bakersfield, California 344 Bakersfield, California, May 28, 1945 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. May 28, 1945. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei Vercammen Absent: None , Minutes of the Hegular Meeting of May 21, 1945 were read and approved as read. Approval of ballot form to be used at Special Election to be held June 26, 1945. Upon a motion by Cross, seconded by Ryder, ballot form showing three propositions to be voted upon at the special election to be held June 26, 1945 was approved. Approval of Election Proclamation for special eiection of June 26, 1945. Upon a motion by Carnakis, seconded by Vanderlei, Election Proclamation calling a special election to be held throughout the City on Tuesday,June 26, 1945 was approved. Election officers salaries and fees for polling places fixed for election of June 26, 1945. Upon a motion by Carnakis, seconded by Norris, the City Auditor was authorized to issue to each election officer serving at the special election of June 26, 1945, the sum of $10.00, and to the owner of each polling place used, the sum of $10.00. Allowance of Claims. Upon a motion by Vanderlei, seconded by Carnakis, 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, ~ith the exception of claim presented by A. P. Strasner in the amount of $29.10 for damages to personal property. City Attorney to prepare ordinance allowing installation of street benches. Upon a motion by Vanderlei, seconded by Carnakis, the City Attorney was instructed to prepare an ordinance allowing the installation of street benches similar to the ordinance now in effect in the City of Los Angeles. Bakersfield, California, May 28, 1945 (Cont'd.) 3~5 Approval given to construction of sanitary sewer to serve portions of Blocks S and T, Lowell Addition. Upon a motion by Ryder, seconded by Norris, approval was given for the construction of a sanitary sewer to serve the easterly portion of Block S and the westerly portion of Block T, Lowell Addition, at an estimated cost to the City of $494.00. City Attorney to prepare amendment to Taxation ordinance allowing split payment on current taxes. Upon a motion by Vercammen, seconded by Vanderlei, the City Attorney was instructed to prepare an amendment to Taxation Regulation Ordinance No. 514 New Series to allow partial payment of taxes~ on properties shown on the current tax roll, due to change of ownership. Confirmation of action of ~ity Manager in granting permit to conduct carnival. Upon a motion by Ryder, seconded by Norris, action of the City Manager in granting a permit to the Craft Shows to conduct a carntw~l for six days beginning May 29, 1945, was confirmed. Adjournment. Upon a motion by Vanderlei, seconded by Carnakis, the Council adjourned. MAY0~~the Ci t~ ~~Bake~ sfie ld,Callf. ATTEST: CITY CLER cio~Clerk of the Council of the City of Bakersfield, California 346 Bakersfield, California, June 4, 1945 Minutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. June 4, 1945. Present: Carnakis, Cross, Ryder, Siemon, Vanderlei, Vercammen Absent: Norris Minutes of the Regular Meeting of May 28, 1948 were read and approved as read. Transfer authorized from Park to Recreation Fund. Upon a motion by Vanderlei, seconded by Vercammen, the City Auditor was authorized and instructed to transfer the sum of $3300.00 from the Park to the Recreation Commission Fund. Acceptance of Quit-Claim Deed from Western Gulf Oil Compa~ny. ~pon a motion by Vanderlei, seconded by Vercammen, a Quit- Claim Deed abandoning and releasing a certain oil and gas lease dated June l, 1944 on the west half of Section 3, Township 30 South, Range 28 East, from the Western Gulf Oil Company as lessee, was accepted. Adoption of Ordinance No. 679 New Series amending Taxation Ordinance No. 814 New Series. Upon a motion by Vanderlei, seconded by Ryder, Ordinance No. 679 New Series amending Section 86 of the Taxation Regulation Ordinance No. 814 New Series, was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vanderlel, Vercammen Noes: None Absent: Norris Adoption of Ordinance No. 680 New Series regulating installation and maintenance of street benches. Upon a motion by Carnakis, seconded by Cross, Ordinance No. 680 New Series providing for the regulation of the installation and maintenance of benches along public ways, was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: Norris Bakersfield, California, 347 JunerA, 1945 (Cont'd.) adjournment. Upon a motion by Carnakis, adjourned. seconded by Ryder, the Council NAYOR ~THE CITY OF BAKERSFIELD,CAL. ~TTEST: City Clerk and ~x-oI'I'lcio ~l-erk of the Council of the City of Bakersfield, California 348 Bakersfield, California, June 11, 1945 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M., June ll, 1945. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting of June 4, 1945, were read and approved as read. Reception of City Treasurer.s Financial Report for the Month of May,1945 Upon a motion by Vanderlei, seconded by Norris, the City Treasure's Financial Report for the month of May, 1945, was received and ordered placed on file. Allowance of Claims Upon a motion by Vercammen, seconded by Carnakis, 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. City Attorney Instructed to withdraw Application for a Hearing before Railroad Commission re Sonora Street Overhead Upon a motion by Verca.~muen, seconded by Carnakis the City Attorney was instructed to withdraw application for Hearing before Railroad Commission pertgining to the proposed separation of grades at Sonora Street and Southern Pacific Railway right of way. Adjournment Upon a motion by Ryder, seconded by Norris, the Counci~ d' a j ourned. M the eld, Ca CITY CLERK and Ex-O~ficio Clerk of the Council of the City of Bakersfield, California 349 Bakersfield, California, June 18, 1945 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. June 18, 1945. Present: Carnakis, Cross, Norris, Ryder, Siemon,Vanderlel, Vercammen Absent: None Minutes of the and approved as read. Regular Meeting of June $ 11, 1945 were read Opening bid from Bakersfield Californian for official advertising for fiscal year ending June 50, 1946. This being the time Iset to open bids to cover official advertising to be done by the City during the fiscal year ending; June 30, 1946, upon a motion by Vanderlei, seconded by Carnakis~, bid presented by the Bakersfield Californian was publicly opened, examined and declared, this being the only bid receiv®d. Acceptance of bid of the Bakersfield Californian to publish official advertising. Upon a motion by Carnakis, seconded by Vanderlei, bid presented by the Bakersfield Californian offering to print official advertising for lO~ per line for the first insertion and 6~ per line for each subsequent insertion after the first, was accepted. City Auditor authorized to transfer balance in Alcoholic Beverage Control ,Fund to General Fund. A communication having been received from the Police Department advising that at l~ast $21,000. had been expended by the Police Department in the enforcement of the State Alcoholic Beverage Control Act, upon a motion by Vercammen, seconded by Carnakis, the City Auditor was authorized and instructed to transfer the balance of $20,630.16 now remaining in the Alcoholic Beverage Control Fund to the General Fund. Reception of bids to purchase 9~ acre tract of land owned by the City on Brundage Lane. A bid presented by the Innes Company offering to pay $5800. for a portion of Lot 2 of the Weill-Jastro Colony Tract was filed, and also an offer from the California Land and Cattle Company to pay $450.00 for a 90 day option to purchase the land for the total sum of $4500.00 was read, and upon a motion by Vanderlei, seconded by Norris, the matter was laid over for one week for consideration. 350 Bakersfield, California, June 18, 1945 (Cont'd.) Resolution of Intention ordered to close "Q" Street north of 15th Street. Upon a motion by Vanderlei, seconded by Carnakis, the City Attorney was instructed to prepare a Resolution of Intention to close "Q" Street from the north line of 15th Street to the south line of the first alley south of 16th Street and to include in the resolution an easement to be retained by the City to cover a possible future separation of grades at the intersection of 15th Street and the Santa Fe Railway right of way. City ~ttorney to prepare to ordinances. Upon a motion by Ryder, seconded by Norris, the City Attorney was instructed to prepare an ordinance regulating the installation and operation of paint spraying and spray booths, and also an ordinance regulating the installation and operation of automotive tire rebuilding and shoe repair establishments. City Engineer instructed to prepare plans for street improvement. Upon a motion by Ryder, seconded by Carnakis, the City Engineer was instructed to prepare and submit to the Council plans for the improvement of California Avenue between Chester and Union Avenue, South Chester Avenue between 8th and Terrace Way, and Union Avenug between 24th and Bernard Streets. Adoption of Resolution urging approval by electors of proposition No. 1 granting a franchise to Santa Fe Railway. Upon a motion by Cross, seconded by Carnakis, a resolution favoring the granting of a fifty year franchise to the Santa Fe Railway Company, known as Proposition No. at the special election to be held June 26, read by the following) vote: Ayes: Carnakis, Cross, Noest Vercammen i on the ballot to be use~ 1945, was adopted as Nnrris, Ryder, S~emon, Vanderlei Absent: None Bakersfield, California, June 18, 1945 (Cont,d.) 351 Adjournment. Upon a motion by Vanderlei, Council adjourned. seconded by Norris, the ~A 'OR~ity o f Ba~rsfield,California ATTEST: CITY CLW2K and Ex-Offic~-o Clerk of the of the City of Bakersfield, California Council 352 Bakersfield, California, June 25, 1945 Minutes of the Regular Meetir~g of the Council of the City of Bakersfield, California, held in the Co~mcil Chamber of the City Hall at eight o'clock P.M. June 25, 194~. Present: Carnakts, Cross, Norris, Ryder, Siemon, Vanderlei, Vercsmmen Absent: None Minutes of the Regular Meetingof June 18, 1945 were read and approved as read. Opening bids to furnish gasoline during fiscal year ending June 30, 1946. This being the time set to open bids received to furnish all gasoline needed for the several departments of the City during the fiscal year ending June 30, 1946, upon a motion by Vanderlei, seconded by Carnakis, all proposals received were ~ublicly opened, examined and declared. Action on gasoline bids deferred for one week for consideration. Upon a motion by Vercammen, seconded by Vanderlel, action on proposals to furnish gasoline was deferred until the regular meeting to be held July 2, 1945 for consideration' and referred to the City Manager for recommendation. Failure of Resolution condemning activities of Mayor Siemon. It was moved by Ryder, seconded by Carnakis, following resolution be adopted: that the Ayes: The activities of Mayor Siemon and the methods used by him in attempting to influence voters to defeat Salary Proposition No. 3 are condemned and it is the determination of this Council that he has acted in a way unbecoming a man holding the office of Mayor of this City. The motion failed to carry by the following vote: Carnakis, Ryder Noes: Cross, Norris, Vanderlei, Veroammen Not voting: Siemon Absent: None Acceptance of report from City Manager and City Engineer re condition of Santa Fe Railway grade crossings. Upon a motion by Norris, seconded by Cross, reports submitted by the City Manager and City Engineer regarding the present condition of Santa Fe Railway grade crossings, were accepted and ordered file~ 'Bakersfield, California, June ' 353 24, 1945 (Conttd.) Approval of budget of estimated expenditures out of 1/4~ Gas Taxes for State Highways for biennium 1945-47/ Upon a motion by Carnakis, seconded by Ryder, budget of estimated expenditures out of 1/4~ Gas Taxes for State Highways for the biennium ending June 30, 1947 in the amount Of $520, was approved. Adoption of Resolution of Intention No. 648. Upon a motion by Carnakis, seconded by Norris, Resolution of Intention No. 648 proposing to close portions of 1st, 2rid, 3rd Aye s: Noes: "T" and "V" Streets, was adopted as read by the following vote: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen None Absent: None Ayes: Carnakis, Noes: None Absent: None Adoption of Business License Regulation Ordinance No. 681 New Series. Upon a motion by Vanderlei, seconded by Norris, Emergency Ordinance No. 681 New Series imposing municipal license taxes was adopted as read by the following vote: Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Acceptance of withdrawal of bid for option by California Land and Cattle Company. Upon a motion by Norris, seconded by Carnakis, request presented by the California Land and Cattle Company asking to withdraw bid for option to purchase a portion of Lot 2 of Weill-Jastro Colony Tract located at Brundage Lane and Cottonwood Road, was accepted and check for $450.00 was ordered returned. Allowance of Claims. Upon a motion by Carnakis, seconded by Ryder, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts, with the exception of claim presented by Smith Radio Company for $100.00, which was ordered returned for more information. ~ 354 Bakersfield,'California, June 25, 1945 (Cont'd.) Adjournment. Upon a motion by Vercammen, seconded by Carnakis, the Council adjourned. NAYOR ~ the City of ~Jk~rsfie:Ld,Calif: ATTEST: CITY CLERK and Ex~fficio Clerk of the Council of the City of Bakersfield, California 355 Bakersfield, California, July 2, 1945 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M. July 2, 1948. Present: Carnakis, Cross, Norris, Ryder, Siemon,Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of June 28, 1948 were read and approved as read. Rejection of bid of Sunland Refining Corporation to furnish gasoline. This being the time set to take further action on bids presented to furnish gasoline for the several departments of the City for the fiscal year ending June 30, 1946, upon a motion by Cross, seconded by Norri~ bid presented by the Suniand Refining Corporation was rejected, due to its specifications not conforming to City specifications. Bid of Seaside 0il Company accepted to furnish gasoline for fiscal year ending June 30, lg46. Upon a motion by Norris, seconded by Vercammen, bid presented by Seaside 0il Company proposing to furnish approximately 30~000 gallons of Ethyl Gasoline at 13~per gallon and approximately 60~000 gallons of first grade gasoline at ll~ per gallon was accepted, and all other bids rejected. Adoption of Resolution approving Memorandum of Agreement re expen~u~e~of 1/4~ Gas Taxes on State Highways for blennium ending June 30, 194V. Upon a motion by Norris, seconded by Ryder, a Resolution approving Memorandum of Agreement for expenditure of 1/4~ Gas Tax allocated for State Highways during the bienntum ending June SO, 1947, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon,Vanderlei,Vercammen Noes: None Absent: None Adoption of Resolution re preparation of plans and determination of locations of overpasses'and underpasses in the City. Mayor Slemon at this time relinquished chair as presiding officer and Councilman Vanderlei acted. 356 Bakersfield, California, July 2, 1945 (Cont'd.) Upon a motion by Slemon, seconded by Cross, a Resolution pertaining to preparation of plans and determination of locations of proposed overpasses and/or underpasses in the City was adopted as read by the following vote: Ayes: Camskis, Cross, N~rris,Ryder, Noes: None Absent: None officer. Siemon,Vanderlei,Vercanm~n Nayor Siemon at this time resumed his position as presidir~ Canvass of returns of Special Election held June 26, 1945. This being the time set to canvass the returns of the Speci,~l Election held Tuesday, June 26, 1945, upon a motion by Vanderlei, seconded by Norris, the returns of the election, including the Absentee Vote, was ordered canvassed with the following results: No. PROPOSITION NO. 1 Yes 3598 Votes No 346 Votes PROPOSITION NO. 2 Yes 1583 Votes No 2288 Votes PROPOSITION NO. 3 For the Ordinance 1628 Votes Against the Ordinance 2140 Votes Santa Fe Railway Franchise -Proposition No. I - declared carried. Upon a motion by Vanderlei, seconded by Ryder, Proposition i granting a fifty year franchise to the Atchison, Topeka and Santa Fe Railway over certain routes within the City, was declared to be the following vote: No. vote: Proposition No. Proposition No. Company to operate and maintain a main line track carried by Yes 3598 Votes No 346 Votes Propositions No. 2 and 5 declared to tmve failed to carry. Upon a motion by Norris, seconded by Vercammen, Propositions5 2 and No. 3 were declared to have failed to carry by the followi~ 2 Yes 1583 Votes No 2288 Votes 3 For the Ordinance 1628 Votes Against the Ordinance 2140 Votes Bakersfield, California, July 2, 1945 (Cont'd.) 357 Adjournment. Upon a motion by Norris, seconded by Carnakls, Council adjourned. the MAYOR o~he City ~f-Bakersfield,Caltf~." ATTEST: CITY CLERE and Ex-Officio~lerk of the Council the City of Bakersfield, California of ~ 358 .... Bakersfield~ Californla~ July 9~ 1945 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M. July 9, 1945. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting of July 2, 194§ were read and approved as read. Adoption of Resolution approving Memorandum of Agreement to accumulate 1/4~ Gas Taxes for Major Streets for fiscal year ending June 30, 1946. Upon a motion by Carnakis, seconded by Norris, a Resolution approving Memorandum of Agreement with State Division of H~ghways to accumulate 1/4~ Gas Taxes allocated for Streets of Major Importance for the fiscal year ending June 30, 1946, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, ~nderlei,Vercammen Noes: None Absent: None Petition to close portions of 31st, M and L Streets referred to Planning Commission. Upon a motion by Carnakis, seconded by Vanderlei, a petibion from the McCarthy Tank and Steel Company asking that portions of 31st, M and L Streets be closed, was referred to the City Planning Reception of communication from Kern County Planning Commission asking for close cooperation between City and County Planning Commissions. A communication from the Kern County Planning Commission asking that close cooperation be maintained between the City and County Planning Boards so that no conflict be had in City and County Planning was read, and upon a motion by Vanderlei, seconded by Norris, the communication was received, ordered filed, and the City Clerk was instructed to answer the communication and express the appreciation of the Council to the County Planning Commission. 359 Bakersfield, California, July 9, 1945 (Conttd.) received on Brundage Lane and Cottonwood Road for $3800.00 was accepted, City to reserve all oil and mineral rights. Report from City Engineer on over and underpasses accepted and approved. A report submitted by the City Engineer pertaining to the post war construction of certain over and underpasses in the City and suggesting that hearings be had relative to determinining where such separations of grade be made was read, ad upon a motion by Vercamm~sn, seconded by Vanderlei, the report was accepted and approved, and the City Pl~nnlng Commission instructed to proceed with hearings on th~ locations of the necessary crossings. Leave of absence granted City Manager. Upon a motion by Norris, seconded by Vercammen, City Manager ?eavy was granted a vacation of six working days beginning Tuesday, July lO, 1945. Allowance of claims. Upon a motion by Carnakis, seconded by Vanderlei, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants qn the City Treasurer to cover the respective amounts. City Manager instructed to take out insurance on personal property of City employees. Upon a motion by Vanderlei,,seconded by Carnakis, the City Manager was directed to accept an offer of the Roberts Insurance Agency to issue a three year policy to insure working clothing and equipment of all City employees for an annual premium of $93.85. City Attorney to request N~chols and Smith to abate dust nuisance in vicinity of 17th and Cedar Streets. Upon a motion by Vanderlei, seconded by Cross, the City Attorney was instructed to contact Nichols and Smith and insist that a dust nuisance be abated caused by the leveling of land in the vicinity of 17th and Cedar Streets. Acceptance of bid of Innes Company to purchase 9~ acre tract of land at brundage Lane and Cottonwood Road. Upon a motion by Norris, seconded by Vercammen, offer from the Innes Company to purchase 9~ acre tract of land ~he ,360 Bakersfield,California, July 9, 1945 (Cont'd.) City Manager to report on feasability of moving Police Department to the north wing of the City H~11. Upon a motion by Carnakis, seconded by Ryder, the City MaKmger was instructed to make a survey and submit a report pertaining to th~ leasability of moving the Police Department from the second floor of the City Hall to the north wing of the first floor. City Manager to report on feasability of constructing new fire station in vicinity of Chester Avenue and 4th Street. ~Upon a motion by Ryder, seconded by Carnakis, the City Manager was instructed to make a survey md submit a report relative to the feasability of constructing a new fire station in the vicini~ of Chester Avenue and 4th Street to take the place of the 10th Street Fire Station. AdJournz~nt. Upon a motion by Vanderlei, seconded by Ryder, the Council adjourned. MAYOR of the City of Bakersfleld,C~life' ATTEST: C ERK and E~-Officio Clerk of the Council of the City of Bakersfield, Californt. 361 Bakersfield, California, July 16, 1945 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M. July 16, 1948. Present: Carnakts, Cross, Norris, Ryder, Vanderlei, Vercammen Absent: Siemon Due to the absence of Mayor Siemon, Councilman Norris acted as presiding officer. Suggested ordinance allowing the operating of amusement games. Attorney Calvin Conron appeared before the Council and suggested the advisability of the Council adopting an ordinance providing for the operation of amusement games within the City, which would be more or less similar to the ordinance now in effect in the unincorporated areas of the County of Kern. Upon a motion by Carnakis, seconded by Cross, the matter was referred to the City Attorney for legal opinion, Councilman Norris voting in the negative. Protest from California Land and Cattle Company re alleged damage, to crops by effluent from guayule plant. A communication from the California Land and Cattle Company protesting the damage to crops on the municipal farm alleged to have been caused by the effluent from the guayule plant was read, and upon a motion by Carnakis, seconded by Ryder, the communication was received, and the engineer instructed to do whatever he thinks advisable to correct the condition. Proposal from Fred W. Nighbert to lease 380 acres of municipal farm property for grazing purposes. A proposal submitted by Fre~ W. N~ghbert to lease for grazing purposes the 379 acre tract of land r~cently acquired by the City as an addition to the municipal farm was read, and~ upon a motion by Vanderlei, seconded by Carnakis, action on the matter was ~eferred one week for consideration. ~ 362 Bakersfield, California, July 16, 1945 (Coht'd.) Application for exemption from business license fee from Mercy Hospital. A communication from the Association of California Hospitals suggesting an amendment to business license regulation ordinance No. 681 New Series to provide for the exemption from business license fees of charities such as non-profit hospitals was read, and upon a motion by Carnakis, seconded by Vanderlei, the communication was referred to the City Attorney for investigation and opinion. Reception of City Treasurer's Financial Report for June, 1945. Upon a motion by Vanderlei, seconded by Carnakis, the City Treasurer's Financial Report for the month of June, 1945 was received and ordered placed on file. Approval of plan for the improvement of California Avenue from Chester to Union Avenue. Upon a motion by Ryder, seconded by Vercammen, a plan for the improvement of California Avenue between Chester Avenue and Union Avenue was approved. Mayor Siemon granted leave of absence for three weeks. Upon a motion by Vanderlei, seconded by Carnakis, Mayor Siemon was granted a leave of absence for three weeks. City Attorney to investigate present status of leave of absence granted Police Chief Robert B. Powers. Upon a motion by Vercammen, seconded by Vanderlei, the City Attorney was instructed to investigate and eheek or the present status of the leave of absence granted Police Chief Robert B. Powers for one year effective February l, 1945. Adjournment. Upon a motion by Vanderlei, seconded by Ryder, the Council adjourned. ATTEST: MAYOR oT~ tlie City of Bakersfield,Calif., CITY ~RK~ ~x~-~io Clerk of the Cou~lcil of the City of Bakersfield, California Bakersfield, California, July 23, 1945 363 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the 3ity Hall at eight otclock P.M. July 25, 1945. Present: Carnakis, Cross, Norris, Ryder, Vanderlei, Vercammen Absent: Siemon Due to the absence as presiding officer. Minutes of the Regular Meeting of July 16, 1948 were r~ad and approved as read. City Clerk instructed to call for bids to lease 3V0 acres of municipal farm for agricultural or pasturage purposes. Upon a motion by Vanderlei, seconded by Ryder, the City Clerk was instructed to call for'bids to lease for a six year period 370 acres of the municipal farm for agricultural or pasturage purposes, in accordance with specifications to' be furnished by the City Engineer. Protest from Kern County Dental Society re new license fee on dentists. A communication from the Kern County Dentists Society protesting the license fee provided in License Regulation Ordinance No. 681 New Series was read, and upon a motion by Carnakis, Vercammen, was received and ordered placed on file. Resignation accepted from Claude E. Peary, City Manager. Upon a motion by Vercammen, seconded by Carnakis, the resignation of Claude E. Peavy as City Manager was accepted, to become effective August 1S, 1948. Allowance of Claims. Upon a motion by Carnakis, seconded by Vanderlei, 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 amountse of Mayor Siemon, Councilman Norris acted seconded by 364 Bakersfield, C alifornia~ July 25, 1945 (Cont'd.) Electrical Code to be presented to Council for consideration at next Regular Meeting. Upon a motion by Vanderlei, Inspector was instructed to present to consideration an electrical code at the next regular meeting. Nanager of California Water Service Company requested to appear before Council. seconded by Ryder, the Buildi~ the City Council for its Upon a motion by Vercammen, seconded by Carnakis, Mr. Trowbridg~ of the California Water S~rvice Company was requested to appear before the Council at the next regular meeting relative to the continuance of a hard water well in East Bakersfield. Adjournment. Upon a motion by Vercammen, seconded by Ryder, the Council adjourned. MAYOR or, he 0tty of ~a~rsfield,.Calif. ATTEST: Clerk of the Council of the City of Bakersfield, California Bakersfield, California, July 30, 1945 365 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. July 30, 1945. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei Absent: Vercammen Minutes of the Regular Meeting of July 23, 1945 were read and approved as read. Health Officer to make report on hard water well in East Bakersfield. Mr. Trowbridge, Manager of the California Water Service Company, appeared before the Council relative to protests from residents in East Bakersfield against the continuance of a hard water well. Many residents were also present protesting the use of the well. Upon a motion by Norris, seconded by Carnakis, the City Manager was instructed to have the City Health Officer investigate the matter and report his findings to the Council. Adoption of Resolution accepting deed for Street right of way from Kern County Land Company. Upon a motion by Vanderlei, seconded by Norris, a Resolution accepting a street right of way deed from the Kern County Land Company dedicating a strip of land 64 feet in width running north and south from 4th Street to Brundage Lane, approximately 600 feet from and west of Union Avenue, was adopted as read by the following vote: Ayes: Carnakls, Cross, Norris, Ryder, Siemon, Vanderlet Noes: None Absent: Vercammen Approval of specifications for leasing 570 acres of municipal farm for agricultural and grazing purposes. Upon a motion by Carnakis, seconded by Vanderlei, specifications prepared by the City Engineer relative to the proposed leasing of 370 acres of the municipal farm for agricultural and grazing purposes were approved. Adoption of Resolution abandoning all proceedings under Resolution of Intention No. 646. Upon a motion by Norris, seconded by Cross, a Resolution abandoning all proceedings for the proposed closing of portions of I' IlJ Jlllll~l~r .... , ":I! T 366 Bakersfield, California, July 30, 1945 certain streets, read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Noes: None Absent: Vercammen (Cont'd.]~ under Resolution of Intention No. 646 , was adopted as Siemon, Vanderlei Adoption of Resolution of Intention No. 649. Upon a motion by Carnakis, seconded by Vanderlei, Resolution of Intention No. 649 proposing to close portions of Elm, Beech, M~tle, Spruce and Cedar Streets, and the alley running east and west ~rough Blocks 415 C to and including Block 417 D, was adopted as read by the Norris, Ryder, Siemon, Vanderlei following vote: Ayes: Carnakis, Cross, Noes: None Absent: Vercammen City Attorney,to prepare encroachment permit. Upon a motion by Vanderlei, seconded by Norris, the City Attorney was instructed to prepare a suitable encroachment permit to be used in theeJent of public property being used for private purposes. Adjournment. Upon a motion by Ryder, seconded by Norris, the Council adjourned. MAYOR o~~he City of Bakersfield,Ca~if. ~ ATTEST: C C{erk of the Coumil of the City of Baker3field,California 367 Bakersfield, California, August 6, 1945 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. Present: Absent: Carnakis, C ross, None August 6,1945. Norris, Ryder, Siemon,Vanderlei,Vercmnmen Minutes of the Regular Meeting of July 50, 1945 were read and approved as read. Opening bids to lease 570 acres of municipal farm. T~Is being the time set to open sealed proposals to lease 370 acres of the municipal farm for grazing or agricultural purposes~ upon a motion by Vanderlei, seconded by Carnakis, bids presented by Fred W. Nighbert and the Ca~fornia Land and Cattle Company were publicly opened, examined and declared. Failure of motion to accept porposal of Fred W. Nighbert to lease portion of municipal farm. It was moved by Norris, seconded by Cross, that the proposal submitted by Fred W. NSghbert offering to pay to the City an annual rental of $466.20 at the rate of $1.26 per acre, years, be accepted and all other bids rejected. to carry by the following vote: Ayes: Cross, Norris, Siemon NOes: Carnakis, Ryder, Vanderlei, Vercammen Agsent: None for a period of six The motion failed Action on proposals submitted to lease 370 acres of municipal farm laid over one week. Upon a motion by Carnakis, seconded by Vanderlei, action on both proposals presented offering to lease 370 acres of the munic~Lpal farm were lald over for one week for consideration. Approval of execution of deed to Innes Food Equipment Company for a 9~ acre tract of land on Brundage Lane. Upon a motion by Vercammen, seconded by Carnakis, a Grant Deed conveying to the Innes Food Equipment Company for the sum of $3800.00 a portion of Lot 2 of the Weill-Jastro Colony Tract, containing 9~ acres, was approved, and the Nayor and City Clerk were authorized to execute the instrument. ,368 Bakersfield, California, August 6, 1945 (Conttd.) by Ryder, portions of 1st, 2nd, 3rd, Resolution of Intention No. following vote: Ayes: Carnakis, C ross, Noes: None Adoption of Resolution ordering the closing of portions of 1st, 2nd, ~l~ and "V" Streets, under 3rd, on of Intention No. 648. No protests or ~bjections having been received, upon a motion seconded by Cross, a resolution ordering the closing of "R" "T" "V" , and Streets, under 648, was adopted as read by the NorPis, Ryder, Siemon, V anderlei~ Vercammen Absent: None Failure of adoption of Ordinance amending electrical Regulation Ordinance No. 299 New Series. It was moved by Vanderlei, seconded by Vercammen, that an ordinance amending Section 24 of Electrical Regulation Ordinance No. 299 New Series be adopted as read. The motion failed to carry by the following vote: Ayes: Ryder, Vanderlei, Vercanunen Noes: Carnakis, Cross, Norris, Siemon Absent: None Adoption of Ordinance No. 682 New Series adopting the 1940 edition of the Uniform Building Code. Upon a motion by Ryder, seconded by Norris, Ordinance No. 682 New Series adopting the 1940 issue of the Uniform Building Code was adopted as read by the following vote: Ayes: Carnakls, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Permission granted Walter W. Smith~ City Treasurer, to take vacation. Upon a motion by Carnakis, seconded by Ryder, Walter W. City Treasurer, was given a leave from August 15 to August 27, 1945 of absence for his annual inclusive. Smith, vacation Bakersfield, California, August 6, 1945 (Cont'd.} 369 Allowance of Claims. Upon a motion by Ryder, seconded by Carnakis, claims as 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. City Attorney to advise on restriction of the use of the words "Bakersfield Airport" or "Bakersfield Air Park." Upon a motion by Cross, seconded by Norris, the City Attorney was instructed to submit an opinion to the Council as to whether the City may restrict or withhold from use, without permission from the Council, the use of the words "Bakersfield Airport" or 'Bakersfield Air Park." Adjournment. Upon a motion by Vanderlei, seconded by Ryder, the Council adjourned. audited ATTEST: MAY ty o f Bakersfield CITY CLERK and Ex-0fficio ~erk of the Council of the City of Bakersfield, California ,370 Bakersfield, California, August 13, 1945 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.~. August 13, 1945. Present: Carnakis, Cross, Norris, Ryde~ Siemon, Vanderlei, Vercammen Absent;~ None Minutes of the Regular Meeting of August 6, 1945 were read and approved as read. Action of Council failing to accept bid of Fred W. Nighbert for lease of 3VO acres of municipal farm reconsidered. Upon a motion by Ryder, seconded by Vanderlei, action of the City Council taken on August 6, 1945 failing to accept bid presented by Fred W. Nighbert offering to lease 3VO acres of the municipal farm for an annual payment of $466.20 for a six year term, was reconsidered. Acceptance of bid presented by Fred W. Nighbert to lease 3VO acres of municipal farm. Upon a motion by Cross, seconded by Ryder, bid presented by Fred W. Nighbert offering to lease 370 acres of the municipal farm was accepted, and all other bids rejected. Approval of estimated budget of expenditures for fiscal year ending June 30, 1946. Uoon a motion by Vanderlei, seconded by Vereammen, an estimated budget of expenditures for the fiscal year ending June was approved in the total amount of $97V,840.13. 30,1946 Adoption of Ordinance No. 683 New Series establishing basic salaries. Upon a motion by Norris, seconded by Carnakis, Ordinance No. 683 New Series establishing basic salaries for officers and employees of the City was adopted as read by the following vote; Ayes:' Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Taxation levy Ordinance No. 684 New Series. Upon a motion by Vercammen, seconded by Vanderlei, Ordinance No. 684, New Series establishing a tax rate for the fiscal year ending June 30, 1946, was adopted as read by the following vote: Ayes: Carnakls, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: None '~ Absent: None Bakersfield, California, August 13, 1945 (Cont~d) 371 Adoption of Ordinance No. 685 New Series amending Electrical Regulation Ordinance No. 299 New Series. Upon a motion by Vanderlei, seconded by Ryder, Ordinance No. 685 New Series amending Electrical Regulation Ordinance No. 299 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Resolution of Intention ordered proposing to close portions of 31st, L and M Streets and certain alleys. Upon a motion by Vanderlei, seconded by Norris, and in accordance with a recommendation from the Planning Commission, the City Attorney was instructed to prepare a Resolution of Intention proposing to close portions of 3lst, "L" aK~d "M" Streets and certain alleys. Approval of map showing resubdivision of Block 420, City of Bakersfield. Upon a motion by Carnakis, seconded by Vanderlei, a map s~owimg a resubdivision of Block 420, City of Bakersfield, was approved. Reception of City Treasurer,s Financial Report for July, 1948. Upon a motion by Norris, seconded by Vanderlei, the City Treasurer,s Financial Report for the month of July, 1945 was received and ordered placed on file. Appointment of V. Van Riper as City Manager Upon a motion by Vanderlei, seconded by Norris, V. Van Riper was appointed City Manager, effective August 15, 1945, at a salary of $550.00 per month, with a leave of absence from his present positions of City Clerk and Auditor. Mayor Siemon voted in the negative on this motion, and Councilman Cross declined to vote. Police Chief Robert B. Powers granted leave of absence to February l, 1946. Upon a motion by Vanderlei, seconded by Vercammen, Police Chief Robert B. Powers was granted a leave of absence to expire February l, ].946. Appointment of Mrs. Marian Irvin as acting City Clerk and acting City Auditor. Upon a motion by Vercammen, seconded by Ryder, Mrs. Marion Irvin was appointed acting City Clerk and acting City Auditor, effective August 1S, 1945, at a monthly salary of $250.00. 372 Bakersfield, California, August 13, 1945 (Cont'd) Letter of recommendation ordered prepared for retiring City Nanager Claude E. Peavy. Upon a motion by Vanderlei, seconded by Norris, a letter of recommendation was ordered prepared for retiring City Manager Claude E. Peary. Adjournment. Upon a motion by Vercammen, seconded by Cross, the Council adjourned. NA City of Bakersfield, Califor--~ ATTEST: CITY CLERK and Ex-~lfficio Clerk of the Council of the City of Bakersfield, California Bakersfield California, August 20, 1945 373 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California held in the Council Chamber of the City Hall at eight 0~Clock P.N., August 20, 1945. Minutes of the Regular Neeting of August 13, 194§ were read and approved as read. City Clerk instructed to call for bids to furnish precision transit for Engineering Department Upon a motion by Cross, seconded by Carnakis, the City Clerk was instructed to call for bids to furnish a precision transit for use in the Engineering Department. City Clerk instructed to call for bids to furnish sewage gas engine for installation at sewage treatment plant Upon a motion by Norris, seconded by Carnakis, the City Clerk was instructed to call for bids to furnish a sewage gas engine for installation at the sewage treatment plant according to specifications furnished by the City Engineer. City Auditor to transfer $10,000. from the General Fund to the Post War Planning Fund " Upon a motion by Vanderlei, seconded by Norris, the City Auditor was authorized and instructed to transfer $10,000.00 from the General Fund to the Post War Planning Fund. Adoption of an emergency Ordinance No. 686 New Series, amending Salary Ordinance No. 683, New Series Upon a motion by Vercammen, seconded by Ryder, Emergency Ordinance No. 686 New Seri~s, amending Salary Ordinance No. 683 New Series, was adopted as read by the following vote: Ayes:: Carnakis, Cross, Norris, Ryder,Siemon, Vanderlei, Vercammen Noes: None Absent: None W. M. Mickelberry of the Bakersfield and Kern Electric f~allway Company requested to appear before the Council. Upon a motion by Carnakis, seconded by Norris, W. M. MicSelberry of the Bakersfield and Kern Electric Railway Company was requested to appear before the Council at its next regular meeting in onder to advise what plans he has for the improvement and development of the bus service in all sections of the City. 374 Ba'<ersfleld, California, August 20, 1945, (Cont'd) City Attorney to prepare Ordinance to repeal Air Raid and Blackout regulation Ordinances No. 607 New Series and No. 625 New Series Upon a motion by Vercammen, seconded by Ryder, the City Attorney was instructed to prepare an Ordinance to repeal the Air Raid and Blackout regulation Ordinances No. 607 New Series and No. 625 New Series. City Attorney to prepare letter commending Robert C. Knight for his competent handling handling of the Police Department during the past six and one half months Upon a motion by Carnakis, seconded by Cross, the City Attorney was instructed tsprepar~ letter of commendation to Robert C. Knight for his efficient handling of the Police Department for the past six and one half months. Allowance of Claims Upon a motion by Vercammen, seconded by Cross, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to Issue warrants cover the respective amounts. Ad J ou rnme nt Council on the City Treasurer to Upon a motion by Norris, seconded by Carnakis, the adjourned. City ~-eerk and Ex-0f~icio Clerk of the Council of the City of Bakersfield, California 375 Bakersfield, California, August 27, 1945 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 27, 1948o Present: Carnakis, Cross, Norris, Ryder, Stemon, Vanderlei~ Verca~en Absent: None Minutes of the Regular ~Seeting of August 20, 1945 were read and approved as read. Acceptance of Resignation of William F. Laird as Police Court ~dge Upon a motion by Carnakis~ seconded by Norris~ the Resignation of William F. Laird as Judge of the Police Court was accepted, effective at the close of business August ~1, 1945. City Attorney ordereU to prepare a letter commending William F. Laird, Retiring Police Judge Upon a motion by Carnakis, seconded by Norris~ the City Attorney was instructed to prepare a letter conveying the appreciation of the Council to William F. Laird, Retiring Folice Judge, for his capable handling of the Police Court during the past ten years. Adoption of Ordinance No. 687 New Series repealing Air Raid and Blackout Ordinances No. 607 New Series and No. 625 New Series Upon a motion by Vercammen, seconded by Ryder, Ordinance No. 6~7 New Series, repealing Air Raid and Blackout regulation Ordinances No. 607 New Series and No. 625 New Series, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Acceptance of letter commending Robert C. Knight Upon a motion by Vanderlei, seconded by Carnakis, letter commending Robert C. Knif~t for his efficient handling of the Police Department was approved and Mayor Siemon was authorized to execute same. Adoption of i~solution commending Robert C. Knight Upon a motion by Cross, seconded by Carnakis, commending Robert C. Knight for his capable handling of Department for the past six and one half months, Resolutio~ the Police was adopted as read Bakersfield, California, by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Noes: None Absentr None Appointment as Judge of August 27, 1945 (Cont,d) Siemon, Vanderlei, Vercammen of Fred H. Neergaard the Police Court Upon a motion by Carnakis, seconded by Norris, Fred H. for a 2 yrs. term Neergaard was appointed Judge of the Police Court/effective September 1, 1945, succeeding William F. Laird, resigned. Adjournment Upon a motion by Vanderlei, seconded by Carnakis, the Council adjourned. rsfield,Calif. City Clerk and Ex-0fftcio Clerk of the of the City of Bakersfield, California Counc il 377 Bakersfield, California, September 4, 1945 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 4, 1945. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlel, Vercammen Absent: None Minutes of the Regular Meeting of August 27, 1945, were read and approved as read. Opening bids to purchase precision transit for Engineering Department . This being the time set to open bids to furnish one precision transit for use in the Engineering Department, upon a motion by Vanderleij. seconded by Norris, bid of Earl M. Price & Son was publicly opened, examined and declared, this being the only bid received. Action on bid to furnish precision transit for Engineering Department deferred one week Upon a motion by Carnakis, seconded by Vercammen, action on bid to furnish precision transit for use in the Engineering Department was deferred until eight O'clock, P.M., September ll, 1945, and referred to the City Engineer for recommendation. Opening bids to furnish sewage gas engine for use at the Sewage Treatment Plant This being the time set to open bids to furnish a sewage gas engine for use at the sewage treatment plant, bid of the Industrial Power and Equipment Company was publicly opened, examined and declathed, this being the only bid received. Proposal of the Industrial Power and Equipment Company to furnish sewage gas engine accepted Upon a motion by Vercammen, seconded by Ryder, proposal presented by the Industrial Power and Equipment Company to furnish one Model 6 N0 893 sewage gas engine for use at the sewage treatment plant for the net amount of $2643.88, was accepted. Permit granted County of Kern to connect with 30 inch storm drain on Brundage Lane An application presented by the County of Kern asking for permission to connect the Kern County 16 inch storm drain in Clyde Street with the City 30 inch storm drain in Brundage Lane was read and upon a motion by Vercammen, seconded by Carnakis, the permit was granted subject to the provisions of the previous agreement dated June 12, 1944. 378 Bakersfield, California, September 4, 1946 (Cont,d) Acceptance of letter from Fred H. Neergaard Upon a motion by Ryder, secondedby Carnakis, a letter of thanks from Fred H. Neergaard, Judge of the Police Court, was received and ordered placed on file. Petition to annex uninhabited territory within the incorporated limits of the City of Bakersfield referred to the City Attorney for handling A Petition from the owners of portions of Block 9, Alta Vista Tract No. 2, and portions of Block 2 and 3, Alta Vista Tract No. 3, requesting that steps be taken to annex this uninhabited territory and include said areas within the incorporated limits of the City of Bakersfield was read, and upon a motion by Vanderlei, seconded by Ryder, was accepted and the City Attorney was instructed to prepare the necessary resolution for hearing on the matter. City Clerk instructed to answer letters of application for the position of City Manager Upon a motion by Vanderlei, seconded by Carnakis, the City Clerk was instructed to notify all applicants for the position of City Manager that the position has been filled. Committee appointed to prepare new Taxi Cab Ordinance Upon a motion by Carnakis, seconded by Ryder, the Mayor was requested to appoint a Committee to meet with the City Manager, City Attorney and Police Chief, to draft a new Taxi Cab regulation ordinance. Mayor Siemon appointed Councilmen Carnakis, Vercammen, and Ryder to serve on the committee. Adjournment Upon a motion by Ryder, seconded by Norris, the Council adjourned. of the City of Bakersfield, California Bakersfield, California, September 11, 1945 379 Minutes of the Regular Meeting of the of Bakersfield, California, held in the Council Hall at eight otclock P.M. September ll, 1945. Present: Carnakis, Cross, NOrris, Ryder, Siemon, Absent: None Minutes of the Regular Meeting of September 4, Council of the City Chamber of the City Vanderlei, Verca~men 1945 were Berger and Sons was accepted. read and approved as read. Proposal of Earl M. Price and Company to furnish precision transit accepted. This being the time set to further consider proposal submitted to furnish precision transit, upon a motion by Carnakis, seconded by Norris, bid presented by Earl M. Price & Company to furnish one C. L. Transit-Theodolite for $975.00 plus State Sales Tax, Date set for hearing on application of Emil J. Johnson, for Special Building and Occupancy Permit for Church purposes in an R-1 District. A certificate of findings of fact presented by the Planning Commission disapproving an application of Emil J. Johnson, Pastor of the Evangelical Lutheran Church of the Messiah, for a Special Building and Occupancy Permit for Church purposes in an R-1 Distrk~t was read, and upon a motion by Vanderlel, seconded by Norris, the certificate was received and eight o'clock P.M. September 24, 1945 was fixed as the time for hearing on this matter before the Council. Date set for hearing on application of G. E. Brown, Pastor of the Church of God for a Special Building and Occupancy Permit for church purposes in an R-3 District. A certificate of findings of fact presented by the Planning Commission disapproving application of G. E. Brown, Pastor of the Church of God for a Special Building and Occupancy Permit for Church purposes in an R-5 District was read, and upon a motion by Vanderlei, seconded by Norris, the certificate was received and eight o'clock P.M. September 1945 was fixed as the time for hearing on this matter before the Council.. Date set for hearing on petition to re-zone a portion of California Avenue Park Tract No. 2 from an R-2 to an R-4 District. Commission approving and recommending as all of west half of Blocks i and 2, A certificate of findings of fact presented by the Planning the re-zoning of property described. except Lots 12, 15 and 14, in Bakersfield, California, September ll, 1945 Block 2, CaliDrnia Avenue Park Tract No. 2 was read, and upon a motion by Norris, seconded by Ryder, the certificate was received and eight o'clock P.M. September 24, 1948 was fixed as the time for hearing on this matter before the Council. Date set for hearing on petition to re-zone Lot 8, Block 2, West Park from an R-Z District to a C-1 District. A certificate of findings of fact presented by the Planning Commission approving and recommending the re-zoning of property described as all of Lot ~, Block 2 of West Park was read, and upon a motion by Vanderlei, seconded by Carnakis, the certificate was received and eight o'clock P.M. September 24, 1948 was fixed as the time for hearing on this matter before the Council. Approval of Post war projects Summary and City Manager to make report on source of revenue for Upon a motion by Carnakis, seconded by Norris, Post War Projects Summary presented by the City Engineer was approved, and the City Manager was requested to report back to theCouncll on possible plans by which funds ~can be raised to do the work set out in the summary. Allowance of Claims. Upon a motion by Ryder, seconded by Vercammen, claims as a~dited 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 Norris, seconded by Veroammen, the Council adjourned. ATTEST: CITY 6~L~ annex 0Yt~icio- ~e~e~r af of the MAYOR~~City of Bakersfield,Cal: .~-l-'-- the Council City of Bakersfield,Califor~a Bakersfield, California, September 17, 1945 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. September l?, 1945 Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Absent: None Ninutes of the Regular Neeting of September ll, 1945 were read and approved as read. City Clerk instructed to call for bids to retool Fire Station No. 2. Upon a motion by Norris, seconded by Cross, the City Clerk was instr~acted to call for bids to furnish labor and material to retool Fire Station No. 2. Approval of execution of lease to Fred W. Nighbert for 370.8 acres of municipal farm. Upon a motion by Cross, seconded by Vercammen, a lease cover- ing 3?0.5 acres of the municipal farm to Fred W. Nighbert for a six year period at an annual rental of $486.83 was approved, and the Nayor was authorized to execute the instrument. Reception of City Treasurer's Financial Report for August, 1945 Upon a motion by Vanderlei, seconded by Carnakis, the City Treasurer, s Financial Report for the month of August, 1945 was received and ordered placed on file. Letter re odor from guayule plant read and matter turned over to City Health Officer. A letter from Nrs. Harold Billman re offensive odor from guayule plant was read, and upon a motion by Vercammen, seconded by Carnakis, the matter was turned over to the City Health Officer. Letter from City Nanager of Niddleburg, Vermont received. Upon a motion by Carnakis, seconded by Norris, a letter from the City Nanager of Niddleburg, Vermont complimenting the Council on its recent appointment to the position of City Nanager was read, and upon a motion by Carnakis, seconded by Norris, the letter was received and ordered placed on file. 88,1 Bakersfield, California, September 17,1945 Reception of report from the City 'Manager re source of revenue for Post War Planning Projects. A report from City Manager Van Riper advising ways and means to raise funds to pay for the construction of 28 Post War Projects set out in the summary presented by the City Engineer was read, am! upon a motion by Cross, seconded by Vercammen, the report was received and placed on file. It was suggested that the Business Men's Committee be invited to discuss the matter with the Council. Planning Commission asked to give recommendation on elimination of islands and the installation of electrollers on Chester Avenue from 8th Street to Terrace Way. Mr. Van Riper, City Manager, requested that the City Engineer be instructed to prepare plans and specifications for the repaving of Chester Avenue from 8th Street to Terrace Way, includ- ing the installation of electrollers in center strip, also that the plans include the construction of a five foot strip, and the installation of electrollers on Chester Avenue from 8th Street to California Avenue. The matter was referred to the Planning Commission for consideration and recommendation. City Attorney authorized to sign brief. Upon a motion by Vanderlei, seconded by Carnakis, the City Attorney was authorized to sign an amicus brief in the case of the City of San Diego vs. Southern California TeLephone Company. Adjournment. Upon a motion by Cross, seconded by Carnakis, the Council adjourned. ATteST: CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, California. 383 Bakersfield, California, September 24, 1945 Minutes of the Regular ~eeting of the Council of of Bakersfield, California, held in the Council Chamber of at eight o'clock P.M. September 24, 1945. Present: Absent : the City the City Hall Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen None were read and Minutes of the Regular Meeting of September 1V, 1945 approved as read. Petition of G.E.Brown, Pastor of the Church of God for a Special Building and Occupancy Permit for Church purposes denied. This being the time set for hearing on application of G. E. Brown, Pastor of the Church of God for a Special Building and Occupancy Pennit for church purposes, and~ no one being present to ask for the granting of the permit, upon a motion by Vercammen, seconded by Ryder, the findings of the Planning Commission were confirmed, and the petition was denied. Petition of Emil J. Johnson for Special Building and Occupancy Permit for Church purposes denied. This being the time set for hearing on application of Emil J. Johnson, Pastor of the Evangelical Lutheran Church of the Messiah, for a Special Building and Occupancy Permit for church purposes, all persons present were given the opportunity to present arguments for and against the granting of the permit. After having considered the arguments for and against the application, together with the written petitions by ¥ercammen, the findings and the application denied, Ayes: Noes: Absent: None on file, upon a motion by Carnakis, secondsd of the Planning Commission were confirmed, by Carnakts, Norris, Ryder, Cross the following vote: Siemon, Vanderlei, Vercammen Opening bids to re-roof Fire Station No. 2. This being the time set to open bids to furnish labor and material to re-roof Fire Station No. 2, upon a motion by Ryder, seconded by Vanderlei, all bids received were publicly opened, examined and declared. i 184 Bakersfield, California, September 24, 1945 (Cont,d) ~ Action on bids to furnish labor and material to re-roof Fire Station No. 2 deferred one week. Upon a motion by Norris, seconded by Ryder, action on bids to re-roof Fire Station No. 2 was deferred until eight o'clock P.M. October l, 1945, and were referred to the Building Inspector and ths Fire Chief for recommendation. Permit denied to Craft Shows. Upon a motion by Carnakis, seconded by Cross, permit to the craft Shows to conduct a carnival for six days was denied by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vercammen Noes: Norris, Vanderlei Absent: None Zoning ordinance district map ordered changed covering reclassification of portion of Callfornia Avenue Park Tract No. 2 from an R-2 to an R-4 District. This being the time set for hearing on the proposed change of zoning of property described as all of west half of Blocks I and ~, except Lots l~, l0 and 14, in Block 2, California Avenue Park Tract No. ~ from an R-2 to an R-4 District and no protests or objeqtions having been received, upon a motion by Ryder, seconded by Vanderlei, the changes recommended by the City Planning Commission were approved and the Building Inspector was instructed to change the district map to conform. Zoning ordinance district map ordered changed covering reclassification of Lot Z, Block 2, West Park from an R-Z to a C-1 District. This being the time set for hearing on the proposed change of zoning of property described as all of Lot Z, Block 2, West Park, from an R-3 to a C-1 District and no protests or objections having been received, upon a motion by Cross, seconded by Ryder, the changes. recommended by the City Planning Co~unission were approved, and the Building Inspector was instructed to c?ange the district map to conform. 385 September 24, 1945, Bakersfield, California (Conttd) Adoption of Resolution covering the proposed annexation of uninhabited territory and setting time for hearing. Upon a motion by Norris, seconded by Carnakis, Resolution covering the proposed annexatlon of uninhabited territory within the incorporated limits of the City of Bakersfield described as portions of Block 9, Alta Vista Tract No. 2, and portions of Blocks 2 and 3, Alta Vista Tract No. 3, and setting ~Le date of hearing on same for eight o~c!ock P.M. October 15, 1945, was adopted as read by the following vote: Ayes: Carrink[s, Cross, Norris, Ryder, Siemon, Vanderle[, Vercammen Noes: None Abs~t: None Adoption of Resolution approving First Supplemental Memorandum of Agreement for expenditures of 1/4~ Gas Taxes for State Highways for 1945-47. Upon a motion by Cross, seconded by Norris, Resolution approving First Supplemental Memorandum of Agreement for expenditures from 1./~/ Gas Taxes for State Highways for biennium 1945-47 was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None City Engineer to report to Council on advisability of repairlog Niles Street out of 1/4~ State gas Taxes. Upon a motion by Vercammen, seconded by Carnakis, the City Engineer was instructed to mahe a report to the Council relative to advisabil~ty of repairing Niles Straet from Baker Street to the east City lfm~'~ts, as a project to be paid for out of the first 1/4~ Gas Taxes for State Highways. City Clerk to call for bids to purchase hydraulic hoists for Street and Park Department, and Self-packing dump trucks. Upon a motion by Vanderlei, seconded by Cross, the City Clerk was instructed to call for bids to purchase two hydraulic hoists for two-ton heavy duty G.D?.C. trucks in the Street Department, one 386 Bakersfield, Ca-.~fornia, Sept. 24, 1945 (Cont'd) hydraulic hoist for lb-ton heavy duty Dodge tr~ck in Park Department, and two 3-ton chassis equipped with twelve cubic yard self packing bodies, according to specifications to be furnished by the City Manager. Adjournment. Upon a motion by Norris, seconded by Cross, the Council adjourned. ATTEST: MAYOR ~ the City of Bakersfield, Cali~. - CIT ~X-O [C~ ~eer~of the Council of the City of Bakersfield, California [ :]IITBIIIgl[[FT' ' .... fir! rr': ' 387 Bakersfield, California, October 1, 1945 Minutes of ~e Regular Meeting of the Council of t he City of Bakersfield, California, held in the Council Chamber of the City Hall at eight olclock P.M., October l, 1948. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting of September 24, 1945, were read and approved as read. Proposal of F. L. Hopkins to retool Fire Station No. 2 accepted. This being the time set to further consider bids received to furnish labor and material to retool Fire Station No. 2, upon a motion by Vanderlei, seconded by Oarnakis, proposal submitted by F. L. Hopkins to furnish all labor, material and equipment for the net sum of $842.00 was accepted, and all other bids were rejected. Adoption of Emergency Ordinance No. 687, New Series, amending Leave of Absence Regulation Ordinance No. 595, New Series, and repealing Ordinance No. 637, New Series. Upon motion by Vanderlei, seconded by Ryder, Emergency Ordinance No. 687, New Series, amending Leave of Absence Regulation Ordinance No. 595, New Series, and repealing Military Leave of Absence Regulation Ordinance No. 637, New Series, was adopted as read by the following vote: Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Ayes: Carnakis, Noes: None Absent:None City Attorney instructed to investigate alleged non-conforming use of premises situated at 130 Flower Street. Upon motion by Ryder, seconded by Cross, the City Attorney was instructed to investigate an alleged non-conforming use of premises situated at 150 Flower Street, ~mt if necessary to immed- iately commence action or proceedings I'or the abatement or removal of said use. Bakersfield, Calif., October 1, 1948 (Cont,d) Adjournment Upon a motion by Ryder, adjourned. seconded by Carnakis, the Council ATTEST: MA ty of Bakersfield, Calif. ~an~ Ex-Oi~i~i~t6 ~C~er~'~of the Council of the City of Bakersfield, Calif. 389 Bakersfield, Calif., October 8, 1945 Minute~ 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 8, 1945, Present: Carnakls, Cross, Norris, Ryder, Sicmort, Vanderlei, Vercammen Absent: None Minutes of the Regular Ne~ttng of October l, 1945, were read and approved as read. Adoption of resolution endorsing application of Bakersfield and Kern Electric Railway Company. Upon motion by Carnakis, seconded by Vanderlei, resolution endorsing the application and plan of proposed changes and extended service of the Bakersfield and Kern Electric Railway Company and recommending that the application be granted by the Railroad Commission, was adopted as read by the.following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Petition to close a portion of R Street referred to the Planning Commission. Upon motion by Vercammen, seconded by Cross, petition presented to close that portion of R Street lying between the Santa Fe Railroad right of way and the south line of 16th Street, was referred to the Planning Commission for investigation and reco~maenda- tion. Matter of alleged traffic hazard at corner of Truxton Avenue and M Street turned over to Traffic Department. A communication from Mrs. W. D. Warren of 1622 M Street regarding an alleged traffic hazard at Truxton Avenue and M Street was read and upon a motion by Carnakis, seconded by Vanderlei, the matter was turned over to the Traffic Department. 390 Bakersfield, Calif., October 8, 1945 Adoption of Emergency Ordinance No. 689, New Series, amending traffic Regulation Ordinance No, 658,,New Series., Upon motion by Vanderlei, seconded by Norris, Emergency Ordinance No. 689, New Series, amending and adding sections to Traffic Regulation Ordinance No. 688, New Series, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: None Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Permit granted R. F. Hackett to engage in business of automobile dealer. Upon motion by Carnakis, seconded by Norris, a permit was granted to R. F. Hackett to engage in business of automobile dealer at 1602 - 20th Street. City Manager authorized to expend up to $300.00 in decorating streets for Armistice Day Parade. Upon motion by Cross, seconded by Carnakis, the City Manager was authorized to expend up to $300.00 for the purpose of decorating city streets for the Armistice Day Parade on Monday, November 12, 1945. Permit granted to construct Terrazzo sidewalk in front of California Theater. Upon motion by Norris, seconded by Vercammen, permission was granted the Fox West Coast Theaters to construct Terrazzo-type sidewalk in front of the California Theater on Chester Avenue under certain conditions. Allowance of Claims. Upon motion by Vanderlei, 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. Adoption of resolution to appoint committee to study and report upon matters of wages and salaries for City Employees. At this time Mayor Siemon requested Councilman Vanderlei to act as presiding officer and read and moved for the adoption of a resolution authorizing the appointment of a committee of the 391 Bakersfield, Calif. October 8, 1945 Council to meet with representatives of the ~ity Employees, Associa- tion and the Citizens, Committee to study and report upon matters of adjusted wages and salaries for the City Employees. The motion was seconded by Councilman Cross, and the resolution was adopted as read by the following vote. Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercar~aen Noes: None Absent: None Adjournment. Upon a motion by Norris, Council adjourned. seconded by Vercammen, the ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, Calif. 392 Bakersfield, Calif., October 15, 1945 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 18, 1948. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting of October 8, 1948, were read and approved as read. Adoption of Ordinance No. 690 New Series, approving annexation of uninhabited land Upon motion by Norris, seconded by Vanderlei, Ordinance No. 690 New Series, approving annexation of that uninhabited territory described as a parcel of residential land lying on the North and South sides of Oregon Street in the City of Bakersfield, California, immediately East of and adjacent to Union Avenue, was adopted as read by the following vote: Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Ayes: Carnakis, Noes: None Absent: None $1200.00 to be expended for decorating streets during the Christmas Season Upon motion by Ryder, seconded by Carnakis, $1200.00 was authorized to be expended for the purpose of decorating streets during the Christmas Season; $800.00 in West Bakersfield in accordance with plans prepared by the Merchants, Division of the Bakersfield Chamber of Commerce, and $400.00 in East Bakersfield, and the City Auditor was authorized and instructed to issue warrants to cover both items. Approval of City Treasurer's Financial Report for September, 1948. Upon motion by Vanderlei, seconded by Norris, the City Treasurer,s Financial Report for September, 1945, was approved, and ordered placed on file. 393 Bakersfield, Calif., October 15, 1945 City Clerk to call for bids for pump house and adequate pumps for same Upon motion by Vanderlei, seconded by Norris, the City Clerk was instructed to call for bids to construct a pu~ap house and outlet structure at the intersection of the Stine Canal with the extension of Truxton~Avenue, and also to call for bids to furnish and install adequate pumps. Adjournment Upon a motion by Vercammen, seconded by Cross, thE, Council adJournede ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, Calif. 394 Bakersfield, California, Oct. 22, 1945 Minute~ 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 22, 1948. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen Absent: Vanderlel Minutes of the Regular Meeting of October 15, 1945 were read and approved as read. Permits granted Howard Gilmore, dba Gilmore Motors; Cravens & Son; Waldo E. Ransom, dba Ransom Motors; to engage in business of automobile dealers. This being the time set for hearing on applications presented by Howard Gilmore, dba Gilmore Motors, at 2715 Chester Avenue; Cravens & Son, a partnership, at 1009 East 19th Street; Waldo E. Ransom, dba Ransom Motors, at 2805 Chester Avenue, Bakersfield, California, to engage in business as automobile dealers, and no protests having been received, upon motion by Carnakis, seconded by Cross, these permits were granted. Meeting proposed to obtain solution to early morning parking problems. After hearing complaints of various apartment-house owners regarding the limitations on early morning parking hours as contained in Section 5, Emergency Ordinance No. 689 New Series, upon a motion by Vercammen, seconded by Carnakis, the matter was referred to the City Manager and the Chief of Police for reconsid- eration and possible solution, and they were asked to report their findings to the Council. Adoption of resolution to appoint J.Holfelder, City Engineer, as authorized agent of the City of Bakersfield. Upon a motion by Carnakis, seconded by Norris, resolu- tion appointing J. Holfelder, City Engineer, as authorized agent of the City of Bakersfield, in preparing and submitting applica- tions to Federal, State and other agencies for funds to be used by the City of Bakersfield for the preparation of plans and specifi- 395 Bakersfield, California, October 22, 1945 cations for post war public works, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen Noes: None Absent: Vanderlei Allowance of Claims Upon motion by Vercammen, seconded by Ryder, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respect- Ivs amountse Adjournment Upon a motion by Carnakis, the Council adjourned. seconded by Vercammen, ATTEST: Ity of ~a~er~ield, of the City of Bakersfield, Calif. Calif. 396 Bakersfield, Calif., October 29, 1945 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 29, 1945. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen, Vanderlei Absent: None Minutes of the Regular Meeting of October 22, 1945, were read and approved as read. Opening bids to furnish three (3) underbody hoists on truck equipment. This being the time set to open proposals to furnish two hydraulic hoists for two-ton heavy-duty trucks in the Street Department, and one hydraulic hoist for lb-ton heavy-duty truck in the Park Department, upon motion by Vanderlei, seconded by Cross, all bids received were publicly opened, examined and declared. Permission granted U.S.Government to again connect with City 22" drain to handle effluent from Guayule Plant. Upon motion by Ryder, seconded by Carnakis, permission was granted to the U.S. Government to again conuect to the City 22" drain to handle effluent from the guayule plant located in the vicinity of Brtu!dage Lane and Cottonwood Road, by the following Vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vanderlei, Vercammen Noes: Norris Absent: None City Attorney and City Manager instructed to prepare ordinance amending Emergency Ordinance No. 689 New Series. Upon motion by Ryder, seconded by Cross, the City Attorney and City Manager were instructed to prepare an ordinance amending Section § of Emergency Ordinance No. 689, New Series, confining early morning parking limitations of the present ordinance to the downtown district, as follows: From Niles Street to 19th Street, and Kern Street to King Street in East Bakersfield; from 17th Street to 21st Street, and "G" Street to "N" Street in 397 Bakersfield, California, October 29, 1945 West Bakersfield. vote: Ayes: Carnakis, Cross, Noes: Vanderlei Absent: None The motion carried by the following Norris, Ryder, Siemon, Vercammen Application granted Callie and L. McDonald to lay red sidewalk in front of property. Upon motion by Carnakis, seconded by Norris, permission was granted Callie and L. McDonald to lay a red sidewalk on property on Chester Avenue adjoining the California Theater, under certain conditions. Findings of Planning Commission re proposed location of Sonora Street overpass accepted and placed on file. A communication received from the Planning Comm- ission advising that no protests had been received at a hearing in regard to a proposed overpass at Sonora Street and the Southern Pacific Right of Way was read. It was, therefore, the recommendation of the Planning Commission that this location be fixed as a logical place for separa- tion of grades. Upon a motioo by Vanderlei, seconded by Norris, the recommendation was accepted and approved. Resolution of Intention ordered to close 17th Street between Cedar and Pine Street. Upon motion by Vercammen, seconded by Cross, the City Attorney was instructed to prepare a resolution of intention to close 17th Street between Cedar and Pine Streets as recommended by the Planning Commission. Communipatlon from the Kern County Democratic Club placed on file. Upon motion by Ryder, seconded by Carnakts, communication from the Kern County Democratic Club asking that Gerald L. K. Smith be refused the use of any public building for public speaking was received and ordered placed on file. 398 Bakersfield, Calif., October 29, 1945 Communication from Allen Cassidy referred to Planning Commission. Upon motion by Norris, seconded by Cross, a con~nuntca- tlon from Allen Cassidy requesting a change of zoning classifica- tion of property in the vicinity of Holtby Road and 3rd Street was referred to the Planning Commission for recommendation. Certified Public Accountant's Audit Report for perted ending June 30, 1945, referred to the Finance Committee.~ Upon motion by Vercammen, seconded by Norris, the Certified Public Accountant's Audit Report for the six-months' period ending June 30, 1945, was referred to the Finance Committee. Acceptance of bid of Bakersfield Garage and Auto Supply Company to furnish three (3) underbody hoists. Upon motion by Norris, seconded by Vanderlei, proposal placed by the Bakersfield Garage and Auto Supply Company to furnish two hydraulic hoists for two-ton heavy-duty trucks in the Street Department, and one hydraulic hoist for 1.~-ton heavy-duty truck in the Park Department, for the net amount of $2,117.15 was accepted, and all other bids were rejected. Adjournment Upon motion by Cross, seconded by Carnakis, the Council adjourned. ATTEST: NAYOR o~the City of BaSersfield, Calif. CITY CLERK and Ex-Offlcio Clerk of the Council of the City of Bakersfield, Calif. Bakersfield, Calif., November 5, 1945 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 15, 1945. Present: Carnakis, Cross,Norris,Ryder,Siemon,Vercammen,Vanderlei Absent: None Minutes of the Regular Meeting of October 29, 194§, were read and approved as read. Adoption of Resolution endorsing HR 2537 Bulwinkle Bill Upon motion by Vanderlei, seconded by Carnakis, resolution endorsing the Bulwinkle Bill, which will allow common carriers to enter into agreements relative to intel?- state Ayes: Carnakis, Cross, Noes: None Absent: None traffic, was adopted as Norris, City Attorney read by the following vote: Ryder, Siemon, Vercammen,Vanderlei to prepare amendmentto License Ordinance No. 681 New Series Upon motion by Vanderlei, seconded by Norris, the City Attorney was instructed to prepare an amendment to License Ordinance No.681 New Series, establishing an ann~l license fee of $50.00 ou proposed children,s playground con- taining kiddy rides, etc. for which a charge is made. Claims for alleged personal damages referred to City Attorney A claim from Jewell B. Cameron, in the amount $26,000 and one from Harry A. Cameron in the amount of for alleged personal damages was filed, and upon motion by Vanderlei, seconded by Norris, were received and referred to the City Attorney for investigation. Adoption of Ordinance No.691 New Series amending Sections 2 and 3 of Ordinance No. 595 New Series. Upon motion by Vercammen, seconded by Carnakis, Ordi- nance #691 New Series, amending Sections 2 & 3 of Sick Leave 4:00 and Vacation Ordinance No. 595 New Series, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlel Noes: None Absent: None City Manager and City Engineer instructed to make survey for parking lots Upon motion by Carnakis, seconded by Cross, the City Manager an~ City Engineer were instructed to make a survey to locate suitable lots for public parking to alleviate acute parking condition in ~e business section. Approval of Certified Public Accountant,s Audit Report for period ending Jtune 30,1945 The approval of the FinaDce Committee having been expressed, upon motion by Carnakis, seconded by Ryder, the Certified Public Accountant's Audit Report on the books and accounts of the City for the period enSing June 30, 1945, was accepted and placed on file. Allowance of claims Upon mot&on by Ryder, seconded by Norris, 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, with the exception of claim presented by Ross J. Wooten for $331.08 which was ordered returned for more information. Adjournment Upon motion by Vanderlei, seconde~ by Carnakis, the Council adjo~rned. CITY CLERK andEx-0fficio Clerk of the Council of th~ City of Bakersfield, Calif. Bakersfield, Calif., November 13, 11945 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 13, 1945. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vande~?lei Absent: None Minutes of the Regular Meeting of November 5, 1945, were read and approved as read. Adoption of Resolution No. 69 authorizi~ J. Holfelder to make application for State funds for preparation of plans for Corporation Yard buildings. Upon motio~ by Vanderlei, seconded by Cross, Resolution No. 69 authorIEing J. Holfel~er, City Engineer, to make application for State funds in the amount of $4,108..00, which covers one half ~he cost of preparing plans for the Corporation Yard buildings, was adopted as read by the follow- ing vote: Ayes: Carnakis, Cross, Noes: None Absent: None Norris, Ryder, Siemon, Vercammen,Va~erlei City Attorney was instructed to prepare ~ents relative to the closing of Sonora o~ Alpine Street: City Attorney instructed to prepare instruments relative to the closir~ of Sonora Street and opening of Alpine Street Upon motion by Vanderlei, seconded by Ryder, the the following instru- Street and the openi~g Necessary proceedings for the vacation of the westerly 25 feet of Sonora Street between Union Avenue and Alpine Street; a right of way deed for the opening of Alpine Street between Sonora Street and Union Avenue; an amendment to Ordinance No. 582 N.S. to include Alpine Street between Sonora Street and Union Avenue as a Street of Major Importance. The City Engineer was instructed to prepare plans and specifications for the necessary paving and improving and Bakersfield, Calif., November 13, 1945 to submit the improvement to the State for construction from the 2nd Gas Tax Funds. Reception of City Treasurer's Financial Report for October, 1948. Upon motion by Vanderlei, seconded bM Vetcamden, the City Treasurer's Financial Report for the month of October, 1945, was received and ordered placed on file. Ross J. Wooten invoice approved and ordered paid. Uponmotion by Caruak~s, seconded by Vanderlei, the Ross J. Wooten invoice in the amouut of $331.08 covering two radios for the Police Department was approved, and the City Auditor was authorized and instructed payment of same. Adjournment Upon motion by Vercammeu, Council adjourned. ATTEST: to issue warrant in seconded by Ryder, the · City of Bakersfield, Calif. CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, Calif. Bakersfield, Calif., November 19, 1945 Ayes: Carnakis, Noes: None Absent: Siemon. 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 19, 1945. Minutes of the Regular Meeting of Nove~Mer 13, 19~:5 were read and approved as read. Due to the absence of Mayor Siemon, Councilman Norris acted as presiding officer. Resolution of Intention ordered proposing to close portions of R Street lying between Blocks 333 and 334 in City of Bakersfield. Upon motion by Ryder, seconded by Carnakis, and in accordance with recommendation from the Planning Commission, the City Attorney was instructed to prepare a Resolution of Intention proposing to close portions of R Street lying betwsen Blocks 333 and 334 in ~e City of Bakersfield. Adoption of Emergency Ordinance No. 692 New Series, amending License Ordinance No. 681 New Series. Upon motion by Carnakis, seconded by Cross, Emergency Ordinance No. 692 New Series, amending subdivision G of sub- section 56 of section 5 of License Ordinance No. 681 New Series, providing for a yearly license tax of $50.00, payable quarte~.ly, for children's amusement rides, was adopted as re~d by the following vote: Cross, Norris, Ryder, Vercammen, Vanderlei Acceptance of proposal of Faulkner, 0akes. & Faulkner to audit books and accounts of the City of Bakersfield for fiscal year ending June 30, 1946. Upon motion by Vanderlei, seconded by Ryder, proposal submitted by Faulkner, 0akcz & Faulkner, Certified Public Accountants, to audit the books and accounts c~f the City of Bakersfield for the fiscal year ending June 30, 1946, for the sum of $700.00 for two semi-annual audits was accepted, and the bid from Cl~s. H. Petersen & Co. was rejected. Bakersfield, Calif., Nove~ber ~9, 19~8 Allowance of claims Upon motion by Ryder, seconded by Vercammen, 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. Approval of Lease Agreement with Southern Pacific Company for land for parking lots. Upon motion by Vercammen, seconded by Csrnakis, a Lease Agreement with the Southern Pacific Company for ~ ccn- sideration of $1.00 p~r year for the use of a strip of land ~80 feet by 88 feet on the north side of Sumner Street west of Baker Street for public parking of automobiles and trucks was spproved~ and the ?,~yor a~d City Clerk were authorized to execute the instruEent. Adjourrunent Upon motion by Vercammen, seconded by Cross, the Council adjourned. MAYOR ~ th~ City of Bakersfield, Ca~if. ATTEST: CITM CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, Calif. Baker~fleld, Cal~.fornta, November Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., November 26, 19~$. Present: Carnakls, Cross, Norris, Ryder, Siemon, Vercammen,Vanderlei Absent: None Minutes of the Regular Meeting of November 19, 1945, were read and approved as read. Date set for hearing on petition to chaQ~e zoning of portion of Block 21 Southern Addition from an R-1 to R-3 District. A certificate of findings of fact presented by the Planning Commission approving and recommending the rezoning of property described as the westerly 140 feet of Block 21, Southern Addition, City of Bakersfield, from an R-1 to an R-3 District, was read, and upon motion by Vanderlei, secon,~ed by Norrls~ the certificate was received, and eight o'clock P.M., Dece~er 10, 194~, was fixed as a time for hearing on this matter before the Council. City Manager Instructed to issue nine more permits to smaller taxi-cab companies. UpoD motion by Carnakis, seconded by Cross, the City ~.~nager was instructed to make nine more taxi-cab permits available to the smaller taxi-cab companies in the city, and to issue them at his discretion. Adjournment Upon motion by Carnakis, seconde~ by Vercammen, the. Council adjourned. ATTEST: CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 3, 194§ 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., December 3, 1948. Present: Carnakis, Cross, Norris, Ryder, Vercammen, Vanderlei Absent: Siemon Minutes of the Regular Meeting of November 26, 194§, were read and approved as read. Due to the absence of Mayor Siemon, Councilman Norri~s acted as presiding officer. Adoption of resolution ordering closing of a portion of "R" Street under Resolution of Intention ~651 No protests or objections having been received, upon motion by Ryder, seconded by Carnakis, a resolution ordering the closing of a portion of "R" Street lyir~g in Blocks 333 and 334~ City of Bakersfield, under Resolution of Intention #651, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Vercammen, Vanderlei Noes: None Absent: Siemon Letter commending Philip C. Pifer received and ordered placed on file. A communication from the Captain of the Port, United States Coast Guard, Los Angeles, commending Philip C. Pifer, who returned to service as Chief of the Fire Department on December l, 1948, was read and upon motion by Carnakis, seconded by Cross, the letter was received and ordered placed on file. City Attorney to prepare letter commending Elmer E. Woods for his competent handling of the Fire Department during the absence of Chief Pifer. Upon motion by Ryder, secondeddy Vercammen, the City Attorney was instructed to prepare a letter conveying the apprec- iation of the Council to Elmer E. Woods for his capable and efficient handling of the Fire Department during the absence of Chief Pifer. Bakersfield, California, December 3, 1945 Approval of plans Upon motion by Vanderlei, seconded by Vercammen, plans for the improvement of Union Avenue between 24th Street and 34th Street and the improvement of Chester Avenue between California Avenue and Terrace Way were approved. Action of Council closing "Q" Street from 15th Street to the first alley north of 15th Street rescinded. Upon motion by Vanderlel, seconded by Ryder, action of the Council on June 18, 1945, instructing the City Attorney to prepare a resolution of intention to close "Q" Street from 15th Street to the first alley north of 15th Street, was rescinded. Allowance of Claims. Upon motion by Ryder, seconded by Vanderlei, 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 motion by Vanderlei, seconded by Cross, the Council adjourned. a sfield, Calif'. ATTEST: CiTY CLERK and Ex-01'fit~Io Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 10, 1948 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., December 10, 1945. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlei Absent: None Minutes of the Regular Meeting of December 3, 1945, were read and approved as read. Zoning Ordinance District Map ordered changed covering reclassification of portion of Block 21, Southern Addition, from an R-1 to an R-3 District. This being the time set for hearing on a proposed change in zoning of property described as the westerly 140 feet of Block 21, Southern Addition, from an R-1 to an R-3 district, and no protests or objections having been received, upon a motion by Cross, seconded by Ryder, the change as recommended by the City Planning Commission was approved, and the Building Inspector was instructed to change the district map to conform. Acceptance of letter commending Elmer E. Woods. Upon motion by Ryder, seconded by Cross, a letter commending Elmer E. Woods for his capable and efficient handling of the Fire Department during the absence of Chief P. C. Pifer was approved, and Mayor Siemon was authorized to execute same. V. Van Riper appointed on League of California Cities Committee on Airports and Aviation. Upon motion by Carnakis, seconded by Cross, City Manager V. Van Riper was appointed to the League of California Cities Committee on Airports and Aviation, to fill the vacancy caused by the resignation of Claude E. Peavy, former City Manager. Application from A. T. & S. F. Ry. Co. for limited franchise for relocation of spur track ~J across Truxton Avenue referred to Planning Commission. An application presented by the A. T. & S. F. Ry. Co. asking for a limited franchise to relocate spur track #9 across Truxton Avenue was filed, and upon motion by Vanderlei, seconded by Vercammen, the matter was referred to the City Planning Bakersfield, California, December 10, 1945 Commission for recommendation, and further action by the Council was deferred until 8:00 P.M., January 14, 1946. Communication from State Department of Education regarding vending stands for blind persons referred to City Attorney and City Manager for report. A communication from the State Department of Education re vending stands to be operated by blind persons was read and upon motion by Vercammen, seconded by Carnakis, was referred to t he City Attorney and City Manager for report. Claim for damages in accident involving city truck referred to City Attorney for investigation. A claim from Farmers Automobile Insurance Company, asking for settlement of damages in accident involving city truck, in the amount of $215.~3, was read, and upon motion by Vercammen, seconded by Norris, was received and referred to City Attorney for investigation. Letter from East Bakersfield Progressive Club received and placed on file. A communication from the East Bakersfield Progressive Club thanking the Council for the donation of $400.00 for Christmas decorations in East Bakersfield was read, and upon motion by Vanderlel, seconded by Carnakis, was received and ordered Placed on file. Reception of City Treasurer,s Financial Report for month of November 1945. Upon motion by Vanderlei, seconded by Norris, the City Treasurer,s Financial Report for the month of November 1945 was received and ordered placed on file. Date of hearing set on location of proposed grade separation between "F" Street and Union Avenue. A report submitted by the Planning Commission on the location of the proposed grade separation with the A. T. & S. F. Ry. Co. between "F" Street and Union Avenue was accepted and upon motion by Cross, seconded by Vercammen, 8:00 P.M., December 17, 1945, was fixed as a time for hearing on this matter before the council. Bakersfield, California, December 10, 1945 Adjournment Upon motion by Vanderlei, Council adjourned. seconded by Ryder, the ATTEST: MAYORal'the City ~f~eld, Calif. of the City of Bakersfield, California Bakersfield, California, December 17, 1948 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M., December 17, 1945. Present:Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlei Absent: None Minutes of the Regular Meeting of December 10, 1948, were read and approved. Hearing on location of proposed grade separation with A. T. & S. F. Ry. Co. between F Street and Union Avenue, postponed until January 14, 1946. This being the time set for hearing on the proposed location for the construction of a separation of grades witla A. T. & S. F. Ry. Co. between F Street and Union Avenue, all persons present were given the opportunity to present arguments for and against the proposed location. Communications from Capt. L. F. Galyen of the California Highway Patrol and C. E. Houchin, protesting the proposed~locatlon were also read. At this time, Councilman Norris asked to be excused from the meeting. Upon motion by Cross, seconded by Carnakis, was deferred until 8:00 P.M. January 14, 1946, by the following vote: Ayes: Carnakis, Cross, Siemon, Vanderlei Noes: Ryder, Vercammen Absent: Norris. the ~tter Petition to annex uninhabited territory within the incorporated limits of the City of Bakersfield referred to the City Attorney for handling. A petition from the owners of portions of Lots 26 and 38, and Cypress Avenue and Lemon Avenue vacated adjoining same in the Ardizzi-01cese Company annexed to Kern City, requesting that steps be taken to annex this uninhabited territory and include said areas within the incorporated limits of the City of Bakersfield was read and upon motion by Vanderlet, secondLed by Carnakis, was accepted, and the City Attorney was instructed to prepare the necessary resolution for hearing on the matter. Bakersfield, California, December 17, 1945 the approved. Request from Bakersfield Youth Center for funds to carry on activities referred to City Manager and Councilman Vercammen for investigation. A request was made from the Bakersfield Youth Center for $1,000.00 to carry on the activities of the Center up to June 30, 1946. Upon motion by Vanderlei, seconded by Cross, the City Manager and Councilman Vercammen were appointed to investigate the budget and activities of the Center and report their findings to the Council. City Auditor instructed to issue warrant for $4,000.00 for property necessary for the realignment of ~4th Street. Upon mopion by Carnakis, seconded by Cross, the City Auditor was authorized and instructed to issue warrant for $4,000.00 in favor of Ralph Bofuna, for the acquisition of property necessary for the realignment of 24th Street between L and M Streets, out of the ~ Gas Tax Fund for State Highways. Approval of plan for the improvement of portions of Sonora and Alpine Streets. Upon motion by Carnakis, seconded by Ryder, plan for improvement of portions of Sonora and Alpine Streets was Allowance of claims. Upon motion by Vercammen, seconded by Vanderlei, 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 motion by Vanderlei, seconded by Carnakis, the Council adjourned until December 26, 1948. ATTEST: City of Bakersfield, Calif. Ex-0~icio Cl~r~of the Council of the City of Bakersfield, California Bakersfield, California, December 26, 1!)48 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., December 26, 194§. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlei Absent: None Minutes of the Regular Meeting of December 17, 1945, were read and approved as read. Adoption of resolution re allocation of 1000 units to meet the present housing emergency. Upon motion by Carnakis, seconded by Cross, a resolu- tion already adopted by the Kern County Board of Supervisors asking the housing authority of Kern County to make a request from the NHA for an allocation of 1,000 units to meet the present existing housing emergency needs for cities in the County of Kern was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlei Noes: None Absent: None Permit granted Keller Metals, Inc. to lay red paving in front of new building at ~21 - 21st Street. Upon motion by Carnakis, seconded by Norris, permission was granted the Keller Metals, Inc., to lay red paving in front of their new building at 521 - 21st Street, under specifications provided by the City Engineer. Adoption of resolution covering the proposed annexation of uninhabited territory and setting time for hearing. Upon motion by Vanderlei, seconded by Vercammen, resolution covering the proposed annexation of uninhabited territory within the incorporated limits of the City of Bakersfield described as a parcel of land lying North of Bernard Street and East of the proposed extension of Magnolia Street, and setting the date of hearing on same at eight o'clock P.M. January 14, 1948, was adopted as read by the Bakersfield, California, December 26, 1945 following vote: Ayes: Carnakis~Oross,Norris,Ryder,Siemon,Vercammen,Vanderlei Noes: None Absent: None Ayes: Carnakis, Noes: None Absent: None Adoption of resolution ordering closing of · portion of 17th Street between Cedar and Pine Streets. No protests or objections having been received, upon motion by Vanderlei, seconded by Ryder, resolution ordering the closing of a portion of 17th Street between Cedar and Pine Streets, also the alley running easterly and westerly through Block 421-C in the City of Bakersfield under Resolution of Intention #652 was adopted as read by the following vote: Cross, Norris, Ryder, Siemon, Vercammen, Vanderlei Date set for hearing on application of G.D.Shaffer for special building and occupancy permit for church purposes in an R-3 district. A certificate of finding of facts presented by the Planning Commission approving and recommending the granting of an applica- tion of G. D. Shaffer on behalf of the Grace Pentacostal Church for a special building and occupancy permit for church purposes. in an R-~ district was read and upon motion by Vercammen, seconded by Norris, the certificate was received and eight o'clock P.M. January 21, 1946, was fixed as the time for hearing on this matter before the Council. Date set for hearing on application of M.D.Johns for special building and occupancy permit for church purposes in an R-3 district. A certificate of finding of facts presented by the Planning Commission approving and recommending the granting of an applica.- tion of M. A. Johns on behalf of the Bakersfield California Company of Jehovah's Witnesses for a special building and occupancy permit for church purposes in an R-3 district was read and upon motion by Vercammen, seconded by Norris, the certificate was received ~d Bakersfield, California, December 26, 1948 eight o'clock P.M. January 21, 1946, was fixed as the time for hearing on this matter before the Council. Date set for hearing on application of Henry G. Church for special building and occupancy permit for church purposes in an R-3 district. A certificate of finding of facts presented by the Planning Commission disapproving the granting of an application of Henry G. Church, pastor of the Free Methodist Church, for a special building and occupancy permit for church purposes in an R-3 district was read, and upon motion by Vercammen, seconded by Norris, the certificate was received, and eight o'clock P.M., January 21, 1946, was fixed as the time for hearing on this matter before the Council. Appropriation of $9~8.00 granted for maintenance of Bakersfield Youth Center for 6-months' period ending June 30, 1946. Upon motion by Cross, seconded by Carnakls, an appropriation of $978.00 was granted for the maintenance and operation of the Bakersfield Youth Center at 18th and H Streets for the six-months' period ending June 30, 1946, a proportion- ate amount to be paid monthly, upon presentation of claim. City Attorney instructed to prepare amendment to Dance Regulation Ordinance No. 869 New Series. Upon motion by Cross, seconded by Norris, the City Attorney was instructed to prepare an amendment to Dance Regulation Ordinance No. 869 New Series providing that no pass-out or return checks shall be issued, and persons leaving the dance hall shall not be re-a~m~tted thereto except on payment of the regular admission fee. Adjournment UpOn motion by Vercammen, seconded by Vanderlei, the Council adjourned until January 2, 1946. · ty'~ MA~~ rsfield, Calif,, ATTEST: of the City of Bakersfield, California