Loading...
HomeMy WebLinkAboutJAN - JUNE 1946Bakersfield, California, January 2, 1946 Minutes of the Regular Meeting of .the Council of Bakersfield, California, held in the Council Chamber City Hall at eight o'clock P.M., January 2, 1946. Present: Carnakis, Norris, Ryder, Siemon, Vercammen, Vanderlei Absent: Cross Minutes of the Regular Meeting of December 26, 1945, were read and approved as read. Adoption of Resolution accepting deed from Irene Mac Roos for land for addition to city dump Upon a motion by Vanderlei, seconded by Ryder, a Resolu- tion accepting a deed from Irene Mac Roos for purchase of land for addition to city dump was adopted as read by the following vote: Ayes: Carnakis, Norris, Ryder, Noes: None Absent: Cross Siemon, Vercamm~en, Vande~lei Adoption of Resolution accepting deed from Ralph Bafuna for property necessary for re-alignment of 24th Street of the City of the Upon a motion by Carnakis, seconded by Norris, a Resolu- tion accepting a deed from Ralph Bafuna for the acquisition of property necessary for the re-alignment of 24th Street between "L" and "M" Streets was adopted as read by the following vote: Ayes: Carnakis, Norris, Ryder, Siemon, Vercammen, Vanderlei Noes: None Absent: Cross Amendment to Dance Regulation Ordinance No. 569 New Series laid over until January V, 1946. Upon a motion by Vercammen, seconded by Ryder, the matter of amending Dance Regulation Ordinance No. 569 New Series providing that no pass-out or return checks shall be issued was laid over until January 7, 1946. City Attorney instructed to prepare amend- ment to License Regulation Ordinance No. 681 NS. A communication from Walter W. Smith, City Treasurer~ recommending that Section ? of License Regulation Ordinance No. 681 New Series be amended to permit honorably discharged service 1'7 Bakersfield, California, January 2, 1946 men to vend, hawk or peddle merclmndise on the streets without a license was read, and upon motion by Carnakis, seconded by Vercammen, the City Attorney was instructed to prepare the necessary amendment. Mayor Siemon authorized to send letter welcoming Cleveland Indians to this community. A communication from Bakersfield and lEern County Badger Baseball Association advising that this association had secured the services of the Cleveland Indians for the development of organ- ized baseball in Kern County was read, and upon motion by Vercsm~eu, seconded by Carnakis, Mayor Siemon was authorized to send a letter welcoming the Cleveland Indians to this community. Date set for Council to discuss wage classi- fication plan with representatives of Bakersfield City Employees, Association Upon motion by Vanderlei, seconde~ by Carnakis, Wednesday, January 16, 1946, was set as the date for the Council to meet with representatives of the Bakersfield City Employees, Association ~o discuss proposed wage classification plan. This meeting is to be held in the Council Chamber at 7:30 P.M. City Manager instructed to write to the A. T. & S. F. Ry. Co. re omission of Bakersfield from maps painted on box cars. Upon motion by Vercammen, seconded by Carnakis, the C~y Manager was instructed to write a letter to the A. T. & Co. regarding the omission of Bakersfield from maps painted on the freight cars operated by this company. Adjournment Upon a motion by Ryder, seconded by Carnakts, the Council adjourned. ATTEST: of e city o eld R of~~e Ci , Calif. CITY CLk'MK an~ ~x-OfTi'cio ~lerk of the Council of the City of Bakersfield, California Bakersfield, California, January 7, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., January 7, 1946. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlel Absent: None Minutes of the Regular Meeting of January 2, 1946, were read and approved as read. Adoption of Ordinance No. 693 New Series amending Dance Regulation Ordinance No. 569 New Series. Upon motion by Cross, seconded by Vanderlet, Ordinance No. 569 shall No. 693 New Series, amending Dance Regulation Ordinance New Series, providing that no pass-out or return checks be issued was adopted as read by the following vote: Ayes: Carnakis, Crosa, Norris, Siemon, randoriel Noes: Ryder, Vercammen Absent: None Adoption of Ordinance No. 694 New Series, amending Section 7 of License Regulation Ordinance No. 681 New Series Upon motion by Carnakis, seconded by Vercamm~en, Ordinance No. 694 New Series, amending Section 7 of License Regulation Ordinance No. 681 New Series permitting honorably- discharged service men to vend merchandise on the streets without licenses was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercannnen Noes: None Absent: None City Attorney to prepare amendment to Section 3V03 of Uniform Building Code, 1940 Edition Upon motion by Norris, seconded by Carnakis, the City Attorney was instructed to prepare an Ordinance amending Section 3703 of the Uniform Building Code, 1940 Edition, as adopted by Ordinance No. 682 New Series, providing that vents on the outside of buildings shall extend at least one foot above the roof. Bakersfield, California, January 7, 1946 Allowance of claims. Upon motion by Vanderlei, 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 respec- tlye amounts. Adjournment Upon motion by Vercammen, seconded by Carnakis, the Council adjourned until January 14, 1946. ATTEST: eld, Calif. LERIi and Ex 0ffi~io Clerk of the Council of the City of Bakersfield, CaLif. Bakersfield, California, Jan. 14, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., January 14, 1946. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlei Absent: None Minutes of the Regular Meeting of January 7, 1946, were read and approved as read. Chester Avenue fixed as location for the construction of the separation of grades with A.T.& S.F.Ry. Co. This being the date set for continuance of hearing on the proposed location for the construction of the separation of grades between "F" Street and Union Avenue with the A.T.& S.F. Ry. Co., all persons present were given the opportunity to again present arguments for and against the proposed location. The Council proceeded to listen to and consider all protests and objections, and it was then moved by Cross, seconded by Ryder, that the recommendations of the Planning Conm~ission approving the Chester Avenue location be accepte~, by the follow- ing vote: Ayes~ Carnakis,Cross,Norris,Ryder,Siemon,Vercammen,Vanderlei Noes= ~one Absent: None Adoption of Ordinance No. 695 New Series granting permit to A.T.& S.F.Ry. Co. to relocate track along Truxtun Avenue Upon motion by Norris, seconded by Carnakis, Ordinance No. 695 New Series, granting to the A. T. & S. F. Ry. Co. a permit to relocate, construct, maintain and operate a sp~ track along Truxtun Avenue, was adopted as read by the following vote: Ayes: Carnakis,Cross,~Jorris,Ryder,$iemon,Vanderlei,Vercammen Noes: None Absent: None Bakersfield, California, January 14, 1946 Adoption of Ordinance No. 696 New Series amending Uniform Building Code, 1940 Edition Upon motion by Vercammen, seconded by Ryder, Ordinance No.6~6 ~ew Series, amending Section 3703 of the Uniform Building Code, 1'940 Edition, as adopted by Ordinance No. 682 New Series, providing t~t vents on the outside of buildings s~hal]. extend at least one foot above the roof, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemou,Vanderlei,Vercammen Noes: None Absent: None Adoption of Ordinance No. 697 New Series approving annexation of uninhabited land Upon motion by Vanderlei, seconded by Norris, 0rdir~nce No. 697 New Series, approving annexation of that uninhabited terri- tory described as a portion of Lots 26 and 38 and Cypress Avenue and Lemon Avenue vacated adjoining ssmo in the Ardizzi-01cese Company Annex to Kern City, was adopted as read by the following vote: Ayes: Carnakts,Cross,Norris,Ryder,Siemon,Vanderlei,Vercam~en Noes: None Absent: None Adoption of Resolution of Intention No. 653 Upon motion by Norris, seconded by Carnakis, Resolution of Intention No. 653, proposing to ~lose a portion of Sonora Street between the southerly line of Alpine Street and Union Avenue, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Resolution ordering the closing of portion of R Street under Resolution of Intention No. ~81 No protests or objections having been received, upon motion by Ryder, seconded by Norris, a resolution o:mdering the Bakersfield, California, Jan. 14, 1946 closing of a portion of "R" Street lying in Blocks 333 and 334, City of Bakersfie]m, under Resolu~ion of Intention No. 681, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Permit granted to Foley & Burk Upon motion by Vercammen, seconded by Ryder, applica- tion of Foley & Burk for a permit to conduct a carnival in t he City the week of April 30, 1946 to May 5, 1946, inclusive, was granted by the following vote: Ayes: Carnakis, Norris, Ryder, Vanderlei, Vercammen Noes: Cross, Siemon Absent: None Reception of City Treasurer,s Monthly Report Upon motion by Vanderlei, seconded by Carnakis, the Cit~ Treasurer's Monthly Report for December, 1948, was received and ordered placed on file. Acceptance of deed from J. R. Williamm and Delia E. Williams Upon motion by Vercammen, seconded by Norris, deed from J. R. ~illi~ms and Delia E. Williams, for a portion of Alpine Street between Sonora Street a~d Union Avenue, was accepted by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Adoption of Ordinance No. 698 New Series naming a portion of Alpine Street Upon motion by Norris, seconded by Carnakis, Ordi- nance No. 698 New Series naming a portion of Alpine Street in the City of Bakersfield, was adopted by the following vote: Ayes: Carnakis,Cross,Ryder,Norris,Siemon,Vander!et,Vercammen Noes: None Absent: None Bakersfield, California, ~nuary 14, 1946 Adoption of Ordinance No. 699 New Series amending Emergency Ordinance No. 882 New Series Upon motion by Norris, seconded by Vercammen, Ordinance No. 699 New S~ries, amending Emergency 0rdir~nce 882 New Series and designating Alpine Street between Sonora Street and Union Avenue as a Street of Major Importance was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vande~lei,Verca~men Noes: None Absent: None Adjournment Upon motion by Vanderlel, seconded by Ryder, Council adjourned. the No. ATTEST: NAYOR o~the City of Bakersfield, Calif. CITY CLk~RK ~nd Ex Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, January 21,1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., January 21, 1946. Present: Carnakis,Cross,Norris,Ryd~r,Siemon,Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of January l~t, 1946, were read and approved as read. Opening bids to purchase two dump-body trucks for use in the Street Department This being the time set to open bids to furnish two dump-body trucks for use in the Street Department, upon motion by Vanderlei, seconded by Norris, all bids received were publicly opened, examined, and declared. Action on bids to furnish two d~mp-body trucks deferred one week Upon motion by Cross, seconded by Ryder, action on bids to furnish two dump-body trucks for use in the Street Department was deferred until eight o'clock P.M. January 28, 1946, and referred to the City Manager and Street Superintendent for consideration. Application of G. D. Shaffer on behalf of the Grace Pentecostal Church for special building and occupancy permit for church purposes in an R-3 district laid over one week This being the time set for hearing on application of G. D. Shaffer on behalf of the Grace Pentecostal Church for special building and occupancy permit for church purposes in an R-3 district, all persons present were given the opportunity to present arguments for and against granting the permit. After having considered the arguments for and against the application, upon motion by Vercammen, seconded by Norris, the matter was deferred until eight o'clock P.M., January 28, 1946. Bakersfield, California, January 21, 1!)46 Application of M. A. Jo~us on beh~Llf of the Bakersfield California Company of Jehovah's Witnesses for special building and occupancy permit for church purposes in an R-3 district granted. This being the time set for hearing on applicatior~ of M. A. Johns on be.half of the Bakersfield California Company of Jehovah's Witnesses for special building and occupancy' permit for church purpose~ in an R-3 district, and no protests or ob.~ections having been received, upon motion by Carnakis, seconded by Ryder, the findings of the Planning Commission were confirmed and the petition was granted. Petition of Henry O. Church, Pastor of the Free Methodist Church, for special building and occupancy permit for church purposes in an R-3 district denied. This being the time set for hearing on application of Henry G. Church, Pastor of the Free Methodist Church, for special building and occupancy permit for church purposes in an R-3 district and no one being present to ask for the grant- Ing of the permit, upon motion by Carnakis, seconded by Ryder, the findings of the Planning Commission were confirmed and the petition was denied. Petition for Use Permit for establishment of offices of Physician and Surgeon referred to Planning Conm~isslon Upon motion by Vanderlei, seconded by Carnakis, a petition from Wayland P. Matt, M.D., asking that a Use Permit be granted to him authorizing the establis~nnent of offices for Physician and Surgeon at ~700 and 1702 "A" Street, ~as referred to the City Planning Commission. Additional appropriation of 10% granted for maintenance of Bakersfield Youth Center for six months' perdod ending June 30, 1946 Upon motion by Cross, seconded by Ca:rnakis, an additional appropriation of 10%, -.making a total of 35%, was granted for the maintenance snd operation of t]ae Bakersfield Youth Center at 18th and "H" Streets for the six months~ period ending J?me 30, 1946, provided that certain conditions set out by the Council were conplied with. Bakersfield, California, January 21, 194S Permit granted Manuel J. Carnakls to construct a red concrete sidewalk in front of property at 1218 add 1220 Nineteenth Street Upon motion by Vercammen, seconded by Ryder, permit was grsnted Manuel J. Camskis to construct a red concrete sidewalk using 18" squares in front of h~.s property at 1218 and 1220 Nineteenth Street under specifications provided by the City Engineer. Adoption of Resolution of Intention No. 650 Upon motion by Camskis, seconded by Vandsrlei, Reso- lution of Intention No. 650, proposing to close portiotas of 31st, "L" and "M" Streets and certain alleys, was adopted a~ read by the following vote: Ayes: Carna~is,Cross,Norris,Ryder,Siemon,Vanderlei,Vercam~en Noes: None Absent: None Reception of communication from Senator Jess R. Dorsey re Tehachapi Institution for Women A communication from Senator Jess R. Dorsey re Tehachapi Institution for Women was read and upon motion by Vanderlei, seconded by Ryder, the City Clerk was instructed to write Sentaor Dorsey thanking him for the consideration given the Council and to advise that they were unable to take any action on the measure because of lack of information and time to do so. City Attorney instructed to seIect Improvement Act best suited to the opening and closing of streets around the Kern County Union High School csmpus. Upon motion by Cross, seconded by Ryder, the City Attorney was instructed to select the Improvement Act best suited to the opening of a new street between "A" and "F" Streets and the closing of certain other streets in the vicinity of the Kern County Union High School campus. Bakersfield, California, January 21, 1946 Reception of Treasurer's Annual Financial Report of Firemen,s Disability and Retirement Fund Upon motion by Vanderlei, seconded by Carnakis, the Treasurer,s Annual Financial Report of the Firemen,s Disability and Retirement Fund for the calendar year .snding December 31, 1945, was received and ordered placed on file. Council endorses proposal to erect Living War ~emorial Upon motion by Vanderlei, seconded by Ryder, the erect Council endorsed the proposed project t~a Living War Memorial in Bakersfield in the form of a ciw~c auditorium. City Engineer instructed to procede with plans for proposed Chester Avenue separatic~ of grades Upon motion by Ryder, seconded by ~orr~s, the City Engineer was instructed to procede with the preparation of plans for the proposed grade separation with the A. T. & S. F. My. Co. located at Chester Avenue. Adjournment Upon motion by Carnakis, seconded by Vetcamden, the Council adjourned. ATTEST: MA City of Bakersfield, Calif. CITY CLERK and Ex Officio Clerk of the Council- of the City of Bakersfield, California Bakersfield, California, January 28, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the '0ouncil Chamber of the City Hall at eight o'clock P.M., January 28, 1946. Present:Carnakis,Cross,Norris,Ryder,Sismon,VanderleisVercRmmen Absent: None Minutes of the Regular Meeting of January 21, 1946, were read and approved as read. All bids to furnish two dump-body trucks rejected and City Clerk instructed to call for new proposals This being the time set to consider bids presented to furnish two dump-body trucks for use in the Street Depart- ment, upon motion by Vercammen, seconded by Carnakis, all bids received were rejected as being excessive, and the City Clerk was instructed to call for new bids. Application of G.D.Shaffer on behalf of the Grace Pentecostal Church for special building and occupancy permit referred back to Planning Commission for further hearing ~ais being the time set for further hearing on appli- cation of G.D.Shaffer on behalf of the Grace Pentecostal Church for special building and occupancy permit for church purposes in an R-3 district, upon motion by Cross, seconded by Verc~mmen, the application was referred back to the Planning Commission for further hearing by the following vote: Ayes: Cross, Norris, Ryder, Vanderlei, Vercammen Noes: Carnakis, Sismort Absent: None Application of Dr. Eric F. Colby for Use Permit to erect building for practice of medicine and surgery granted A Certificate of Findings of Fact presented by the Planning Commission approving and recommending the granting of a Use Permit to Dr. Eric F. Colby for the purpose of erecting and occupying a building for practice of medicine and surgery Bakersfield, California, January 28, 1946 on Lots 16, 17 and the West half of 18, Block 279, City of Bakersfield, was read, and no protests or objections being received, upon motion by Vanderlei, seconded by Norris, the petition was granted. Date set for hearing on application of Ralph L. S~nith, Jr. to change the present zoning of Block 15V, City of Bakersfield A Certificate of Findings of Fact presented by the Planning Commission approving and recommending the appli- cation of Ralph L. Smith, Jr. to change the present zoning of Block 157 in the City of Bakersfield from an R-4 district~ to a C-1 district was read, and upon motion by Ryder, seconded by Cross, the certificate was received and eight o'clock P.M. February 11, 1946, was fixed as the time for hearing on this matter before the council. Date set for hearing in regard to Resolution of Intention to amend Zoning Ordinance No. 501 by ch-uging the present zoning of various blocks A certificate of Findings of Fact was read with regards to the Planning Co-,,tssion of the City of Bakersfield having passed a Resolution of Intention to amend Zoning Ordinance No. 501 N. S. by changing the present zoning of the South half of Blocks 59 and 60 from an R-4 district to a C-1 district, and the South half of Blocks 61, 62, 63, 64, 171 and 1V2 from an R-3 district to a C-1 district, all blocks shown on East Bakersfield portion of map of the City of Bakersfield, and upon motion by Vercammen, seconded by Norris, the Certificate was received and eight o'clock P.M., February 11, 1946, was fixed as the time for hearing on this matter before the Council. Permit denied Craft Shows Upon motion by Cross, seconded by Carnakis, permit for Bakersfield, California, January 28, 1945 Craft Shows to conduct a carnival for six days in the City of Bakersfield was denied by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vercammen Noes: Norris, Vanderlei Absent: None 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 Carnakis, the Council adjourned. ATTEST: MA ity o~ Bakersfield, Calif. CI an~ Ex Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, Pebruax~ 4, 1946 Minutes of the Regular Meeting of t~e Council of the City of Bakersfield, California, held in the Council Cihamber of the City Hall at eight o'clock P.M. Februax~y 4, 1946. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Verc~.~en Absent: None Minutes of the Regnlar Meeting of January 28, 1946, were read and approved as read. Refund granted Bakersfield & Kern Electric Railway Company for over- payment of ~anchise Tax for 1945 A coz~nunication f~om the Bakersfield & Kern Electric Railway Company petitioning a refund of $180.99 which represents an overpayment of its franchise t~x for 194~ was read, an~ upon motion by Norris, seconded by Vanderlei, the City Auditor was authorized and instructed to issue a warrant granting t~is refunde Request from Carnation Milk Company to connect with City's 24" Storm DA. ain at Brur~age Lane and "V" ~treet referred to CityEngineer A request f~om the Carnation Milk Company to conneot its contemplated processing plant located on Second Street to the Cit-y,s 24" Storm Drain at Brundage Lane and "V" Street w~s read, and upon motion by Vanderlei, seconded by Norris, the matter was referred to the City Engineer with instructions to report back to the Council after making the estimates necessary to cover the cost of this connection to the city. Permit granted Dick S. Stricklen and Walter C. Jaynes to engage in business as automobile dealers This being the time set for hearing on application presented by Dick S. Stricklen and Walter C. ~ynes, known as the fix~n of Motor Truck Sales and Service, a partnership at 115 Union Avenue, to engage in business as automobile dealers, Bakersfield, Calif., February 4, 1946 and no protests h~ving been received, upon motion by Vanderlei, seconded by Camskis, the permit was granted. Adoption of Resolution approving first supplemental Memorandum of Agreement re expenditure of 1/4~ gas taxes for Streets of Major Importance for the fiscal year 1946 Upon motion by Norris, seconded by Camskis, a Resolution approving the first supplemental Memorandum of Agreement with the State of California covering the proposed expenditure of 1/4~ gas taxes for Streets of Major Importance for the fiscal year of 1946was adopted as read by the following vo~: Ayes: Ca~nakis,Cross,Norris,Ryder,Siemon,Vanderlei,Verc~m~n Noes: None Absent: None Adjournment Upon motion by Vanderlei, Council adjourned. seconded by Norris, the MAYOR of the City of Bakersfield, California ATTEST: and~-$fi~cio C~rk of the Council of the City of Bakersfield, California Bakersfield, California, February i~L, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Cotu~cil Ct~mber of the City H~11 at eight o'clock P.M., February 11, 1946. Present: Carnakis,Cross,Norris,Ryder,Vanderlei,Vercaz~en Absent: Siemon Minutes of the Regular Meeting of February 4, 1946, were read a~d approved as read. Due to the absence of Mayor Siemon, Councilman Norris acted as presiding officer. Opening bids to purchase ~wo dump-body trucks for use in the Street Department This being the time set to open bids to furnish two dump-body trucks for use in the Street Department, upon motion by Ryder, seconded by Vanderlei, all bids received were publicly opened, examined and declared. Action on bids t o fttrnlsh two dump-body trucks deferred one week: Upon motion by Ryder, seconded by Cross, action on bids to furnish two dump-body trucks for use in the Street Department was deferred until 8:00 P.M. February 18, 1946, and referred to the City Manager and Street Superint~mdent for consideration and recommendation. Zoning Ordinance District Nap ordered changed covering reclassification of Block 167 Bakersfield from an R-4 district to a C-1 district. This being the time set for hearing on proposed change of zoning of property described as Block 1ST as shown on the map of the City of Bakersfield, Kern County, ~om an R-4 district to a C-1 district, and no protests or objections having been received, upon motion by Carnakis, seconded by Cross, the change recommended by the City Planning C~mmission was approved, and the Building Inspector was instructed to cb~uge the district map to conform. Bakersfield, California, Feb. 11, 1946 Zoning Ordinance District Nap ordered changed covering reclassification of S~ of Blocks 59 and 60 East Bakersfield from R-4 to C-1 district, and S~ of Blocks 61, 62, 63, 64, 1V1 and 1V2 East Bakersfield from R-3 to C-1 district This being the time set for hearing on the proposed changes in zoning of property described as the S~ of Blocks 69 and 60, East Bakersfield, froman R-4 district to a C-1 district, and the S~ of Blocks 61, 62, 63, 64, 171 and 172 East Bakersfield, from an R-3 district to a C-1 district, and no protests or objections having been received, upon motion by Vercammen, seconded by Carnakis, the changes recommended by the Planning Commission were approved, and the Building Inspector was instructed to change the district map to conform. Petitions from County of Kern, Kern County Union High School District and Veterans Welfare Board to cancel delinquent taxes on certain properties granted. Petitions from the County of Kern, Kern County Union High School District and the Veterans Welfare Board, asking that City delinquent taxes be cancelled, were read, and upon motion by Cross, seconded by Vanderlei, the requests were granted, and the delinquent taxes concelled on the following described property: South 96 feet of Lots 1 and 2, Block 36 of Bakersfield, formerly Kern; Lot 3 and E~ of Lot 4, Block 357; S~ of Lots i and 2, Block 35~; N~ of Lots I and 2, Block 357, Bakersfield; Lot 6, Block 3, Laguna. Petition re annexation of certain districts into the City accepted, and City Attorney ordered to prepare Resolution of Intention to call an election. A petition containing 917 names of registered and qualified electors of the County of Kern, asking the Council to take whatever steps are necessary to annex certain territory within the corporate limits of the City of Bakersfield was read, and upon motion by Oar~akis, seconded by Verc~mmen, was turned over to the City Clerk for verification of the names contained therein, and the City Attorney was ordered to prepare a Resolution of Intention to call an election. Bakersfield, California, February ll, 1946 Letter from Galbraith Van and Storage Company received and placed on file Upon motion by Vanderlet, seconded by Vercammen, co~m~mication from Galbraith Van and Storage Company protest- ing payment of 28% penalty on overdue City License was received and ordered placed on file. Petition from W. A. Stine to connect with City Sanitary Sewer referred to City Manager and City Engineer far report. Upon motion by Vanderlei, seconded by Ca~kis, petition from W. A. Stine, owner of the U Auto Rest Court, located at 212 Union Avenue, to connect with the City 14" Sanitary Sewer, was referred to the City Manager and City Engineer for report back to the Council. Application from Bakersfield Sandstone Brick Company for the abandonment of Eureka Street referred to Planni~ Commission. Upon motion by Vanderlei, seconded by Ca~nakis, application from the Bakersfield Sandstone Brick Comps.ny asking that Eureka Street and alley be abandoned between Sonora and Inyo Streets in Block 144, was referred to the Planning Commission for recommendation. Applications for issuance of Alcohol Beverage License turned over to City Manager for report Upon motion by Vanderlei, seconded by Ryder, applications of F. D. Reeves, 1817 "N" Street, and Roy H. Ellington, 629~ Sumner Street, for the issuance of State Liquor License was turned over to the City Manager for report. Bid of Faulkner, 0akes & Faulkner withdrawn and Proposal of George H. Hobson to audit books and accounts of City for fiscal year ending June 130, 1946, accepted. Due to the fact that Faulkner, 0akes & Faulkner, Accountants, to whom the Council awarded the contract on November 21, 1948, were unable to meet the provisions of the Charter, their bid was withdrawn, and upon motion by Vanderlei, Bakersfield, California, Febr,,e~y 11, 1946 seconded by Carnakis, the proposal of George H. Hobson, Certified Public Accountant, to audit the books and accounts of the City of Bakersfield for the fiscal year ending June 30, 1946, for a fee of $~28.00 was accepted. Reception of City Treasurer,s Monthly Financial Report for January, 1946 Upon motion by Vanderlei, seconded by Ryder, the City T~easu~er,s Monthly Financial Report for the month of January, 1946, was received and ordered placed on file. Allowance of Claims Upon 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. Approval of Wage Classification and Working Plan submitted by the Bakersfield City Employees, Association Upon motion by Ryder, seconded by Carnakis, Wage Classi- fication and Working Plan, with exception of Department Heads, as submitted by the Bakersfield City Employees' Association, was approved, and the City Attorney was instructed to prepare a complete ordinance to cover. Petition from Carnation Milk Company to connect wlth City 24" Storm Drain denied Upon motion by Vercammen, seconded by Cross, petition from the Carnation Milk Company to connect its contemplated processing plant with the City 24" Storm D~ain at Brundage Lane and "V" Street was denied on recommendation of City Nanager and City Engineer. Adjournment Upon motion by Carnakis, seconded by Cross, the Council adjourned. ATTEST: CITY CLERK and Ex-0~tcio Cierk of the Council of the City of Bakersfield, California Bakersfield, California, Februar~ 18, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Cham~er of the City Hall at eight otclock P.M., February 113, 19~ Present: Carnakis,Cross,Norris,Ryder~Siemon,Vanderlei,Ve~cA~en Absent: None Minutes of the Regular Meeting of FebE~e~ 11, 1946, were read and approved as read. Failure of motion to not accept bid of Thrasher Motor Company to furnish two dump-body trucks for use in Street Department This being the time set to further consider proposals to furnish two dump-body trucks for use in the Street Department, it was moved by Cross, seconded by Ryder, that the recommendation of the City Engineer to accept the low' bid of Thrasher Motor Company of $13,434.68 be not accepted, and the whole matter be referred back to the City Manager and City Engineer for recommendation of the next acceptable bid. The motion failed by the following vote: Ayes: Cross, Ryder, Siemon Noes: Carnakis, Absent: None Norris, Vanderlei, Vercammen Acceptance of proposal of Th~ashe~ Motor Company to furnish two dump-body trucks for use in Street D~partment Upon motion by Carnakis, seconded by Norris, proposal of Thrasher Motor Company to fur~Zsh two dump-body trucks for use in the street Department for the net amount of $1~,4~4.6~ was accepted, and all other bids were rejected by the following vote: Ayes: Carnakis, Norris, Vanderlei, Verc~.~n Noes: Cross, Ryder, Siemon Absent: None Bakersfield, California, February 18~ 1946 Adoption of Emergency Ordinance No. 700 N.S. establishing a salary or wage plan for the officers and employees of the City of Bakersfield Upon motion by Ryder, seconded by Norris, Emergency Ordinance No. 700 New Series, establishing a Salary or Wage Classification Plan for officers and employees of the City of Bakersfield was adopted as read by the following vote: Ayes: Carnakis~Cross,Norris~Ryder,Siemon,Vanderlei~Verc,~,~en Noes: None Absent: None Adoption of Resolution ordering the closing of portions of 31st, "L" and "M" Streets and certain alleys No protests or. objections having been received, upon motion by Carnakis, seconded by Verc~mmen, Resolution ordering the closing of portions of 31st, "L" and "M" Streets and certain alleys, under Resolution of Intention No. 650, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei~Vercammen Noes: None Absent: None Adoption of Resolution ordering closing of portion of Sonora Street No protests or objections having been received, upon motion by Vercammen, seconded by Cross, Resolution ordering the closing of a portion of Sonora Street, umber Resolution of Intention No. 683, was adopted as read by'the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercam~en Noes: None Absent: None Adoption of Emergency Ordinance ~o. 701 N.S. amending License Ordinance No. 681 N.S. Upon motion by Cross, seconded by Vercamen, Emergency Ordinance No. 701 I~.S., amending License Ordinance No. 681 N.S., requiring peEuits to engage in repairing, installing and adjusting weighing and measuring instruments, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder, Siemon,Va~ derlei,Vercanmen Noes: ~one Absent: None Bakersfield, California, February 18, 1946 Petition to close alley located between Lots 9, 10, 11, 12, 13 and 14, Block 1, in Lowell Addition referred to Planning Commission A petition signed by the owners of Lots 9, lO, 12, 13 and 14, Block l, in Lowell Addition, was read, and upon motion by Norris, seconded by Ryder, was referred to the Planning Commission for recommendation. City Clerk's Certificate of Insufficiency of signatures on Annexation Petition filed Upon motion by Vanderlei, seconded by Cross, the City Clerk's Certificate of Insufficiency of signatures of qualified electors on the petition for the arn~exation of the area of County of Kern known as the "Northeast Portion of Greater Bakersfield" was received and placed on file. Permit granted U Auto Rest Motor Court to connect with City's 14." Sanitary Sewer for period of ten years Upon a motion by Ryder, seconded by Cross, the recommendation of City Manager and City Engineer to pe:mmit the U Auto Rest Motor Court to connect to City,s 14" Sanitary Sewer for the sum of $3,000.00 covering a period of ten years was accepted. AdJournment Upon motion by Vercammen, seconded by Ryder, the Council adjourned. ATTEST: CI~"~ LERK~an ~fi o~e Council of the City of Bakersfield, California 4O Bakersfield, California, February 25, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Cl~mber of the City Hall at eight o~clock P.M., February 2S, Present: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Verc~mmen Absent: None Minutes of the Regular Meeting of February 18, 19~6, were read and approved as read. Permit granted Long~s Shows, sponsored by the Bakersfield Veterans of Foreign Wars Upon a motion by Cross, seconded by Vanderlei, Long~s Shows, sponsored by the Bakersfield Veterans of Foreign Wars, was granted a permit to conduct a carnival in the City the week of March 12th to 1Vth inclusive, by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Vanderlei, Vercaznnen Noes: Siemon Absent: None Acceptance of City Clerk's Certificate of Sufficiency of Signatures on petition for annexation Upon a motion by Vanderlei, seconded by Norris, the City Clerk,s Certificate of Sufficiency of Signatures of quali- fied electors on the petition for the annexation of the area of the County of Kern known as the "Northeast Portion of Greater Bakersfield", was received and placed on file. Adoption of Resolution of Intention to call special election to submit question of annexation to electors Upon motion by Vercammen, seconded by Cross, Resolution of Intention to call a special election to submit to ~ electors residing in that certain inhabited territory of the Co~mty of Kern known as the "Northeast Portion of Greater Bakersfield" the question of annexation and inclusion in the incorporate limits of the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None ~bsent: None 41 .Bakersfield, California, February 25, 11946 Application from La Siesta Motel to close alley in Block 106 City of Bakersfield, between "Q" and "R" Streets. referred to Planning Commission Upon motion by Carnakis, seconded by Ryder, the application from Mrs. Hugh T. Nester, owner of La Siesta Motel, asking that the alley in Block 106, City of .Bakersfield, between "Q" and "R" Streets, be closed was referred to t~e Planning Commission for reoommendation. Reception of letter from Bakersfield Employees, Association Upon a motion by Carnakis, seconded by Cross, a letter of appreciation from the Bakersfield Employees, Association for the passing of the recent salary ordinance was received and ordered placed on file. City Attorney authorized to waive City's option on surplus property at Kern Cotmt-y Airport A letter from C. W. Earty, Chairman of the Board of Supervisors, asking that the City waive any priority or option that they may have to purchase surplus property at the Kern County Airport was read, and upon motion by Cross,, seconded by Veroammen, the City Attorney wa:~ instructed to notify the County of Kern that the City will waive such rights of purchase. Allowance of Claims Upon a motion by Ryder, seconded by Vande~lei, 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 a~Oth'l~Se Bakersfield, Calife, February 25, 19~6 Adjournment Upon motion by Vanderlei, seconded by Carnakis, the council adjourned. ATTEST: Calif. of the City of Bakersfield, California Bakersfield, California, March 4, 1946 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 4, 1946. Present: Carnakis,Oross,Norris,Ryder,Siemon,Vanderlei,Vercammen None Absent: M~nutes of the Regular MeetLug were read and approved as read. of February 25, 1946, Use Permit granted G.D.Shaffer on behalf of the Grace Pentecostal Church for special building and occupancy permit for church purposes in an R-3 District A Certificate of Findings of Fact presented by the City Planning Commission approving and recommending the granting of application of G. D. Shaffer on behalf of the Grace Penteco~tal Church for a special building and occupancy permit for church purposes in an R-3 district on property described as southeast corner of Beale Avenue and Chico Street, being Lots 12, 13 and 14, Block 2~1, Kern, was read, and upon motion by Vanderlei, seconded by Carnakis, the Certificate was received and the Use Permit granted. Use Permit granted T. L. Frank and R.J.Jagels on behalf of St. John,s Lutheran Church for special building ~Bd occupancy permit for church purposes in an R-S district A Certificate of Findings of Fact presented by the City Planning Commfssion approving and recommending the granting of application of T.L.Frank and R.J. Jagels on behalf of St. John's Lutheran Church, for a special building and occupancy permit for church purposes in an R-S district on property described as the northeast corner of the intersection of Fourth Street and "N" Street in the City of Bakersfield, was read, and upon motion by Vanderlei, seconded by Norris, the Certificate was receiw~d and the Use Permit was granted. Bakersfield, California, March 4, 1946 Date set for hearing on petition of Fred W. Harvey to change zoning of Lots 4 and 5, Block "A", Greents Tract from an R-3 and "A" district to a C-1 district. A Certificate of Findings of Fact presented by the Planning Commission approving and recommending a petition of Fred W. M~vey to change the zoning of property described as Lots 4 and 8 in Block "A" of Green's Tract, City of Bakersfield, froman R-2 and "A" district to a C-1 district, was read, and upon motionby Vanderlei, secondedby Norris, the Certificate was received, and 8:00 P.M., March 18, 1946, was fixed as the time for hearing on this matter before the Council. Date set for hearing on petition of Ralph L. Smith, Jr., to change zoning of a portion of Block ll, Chester Tract from an R-2 district to an R-3 district. A Certificate of Findings of Fact presented by the City Planning Co~ission disapproving a petition from Ralph L. Smith, Jr., to change the present zoning of property described as the East lO0 feet of the West 200 feet of Lot 2, Block ll, Chester Tract, City of Bakersfield, from au R-2 district to an R-3 district, was read, and upon motion by Carnakis, seconded by Ryder, the Certificate was received and 8:00 P.M., March 18, 1946, was fixed as the time for hearing on this matter before the Council. Application of Mrs. Vera Glover for Use Permit for establishment of a nursery on Third Street granted A Certificate of Findings of Fact presented by the City Planning Commission approving and recommending the granting of a Use Permit for the establishment and maintenance of a Horticult- ural Nursery upon the property described as the east half of the northwest quarter of Block "N", Lowell Addition, on the south side of Third Street between "N" Street and "L" Street, was read, and upon motion by Vanderlei, seconded by Cross, the Certificate was received and the Use Permit granted. Bakersfield, California, March 4, 1946 Petition of D~. Wayland P. Matt for Use Permit at 1VO0 "A" Street granted A Certificate of Findings of Fact presentedby the City Planning Corm~Sssion approving and rec~mmendi~ the granting of application of Dr. Wayland P. Matt to establish offices at 1700-1702 "A" Street to be used by Physician, Surgeon and/or Dentist, on premises described as Lots 11 and 12, Block 432A, City of Bakersfield, was read, and upon motion by Cross, seconded by Carnakis, the Certificate ~s received and the Use Permit granted. Petition from property owners on 23rd Street between 'rG" and "I" Streets referred to City Engineer for necessary plans A petition from property owners on 2~rd Street between "G" and "If' Streets asking that ~2e necessary action be taken to effect the widening of the roadway in that block, including curbs and gutters, was read, and upon motion by Vanderlei, seconded by Norris, was referred to the City Engineer to prepare the necessary plans covering th~ work and report back to the Council. Application of Bakersfield Sandstone Brick Company for closing of Eureka St. between Sonora and Inyo Streets in Block 144 Kern approved. Recommendation of the City Planning Commlssion approv- ~ing the application of the Bakersfield Sandstone Brick Company for the closing of Eureka Street between Sonora and Inyo Streets and the alley in Block 1AA Kern was read, and upon motion by Vercammen, seconded by Norris, the report was accepted and the City Attorney was instructed to prepare a Resolution of Intention to cover' the work. Bakersfield, California~ March 4, 1946 Application of Carl. H. Leslie et al requesting the closing of alley running north and south through Block 1, Lowell Addition denied. A recommendation of the City Planning C(.r-.~Ission deny- ing a request from.Carl H. Leslie et al, for the closing of the alley running north and south through Block 1, Lowell Addition, was read, and upon motion by Vanderlei, seconded by Cross, the report of the Planning Cow-.~ssion was accepted. Resolution of the Senate of the State of California re taking special census under Federal supervision referred to City Manager for report. A Resolution received from the Senate of the State of California regarding the taking of a special census by cities in order that such cities may receive gasoline taxallocations based on such new population figures was read, and upon a motio~ by Carnakis, seconded by Ryder, the City Manager was instructed to report back to the Council on the advisability of having a special census taken. Resolution frc~the Senate of the State of California re Construction and Employment Act recgived and placed on file. A Resolution from the Senate of the State of California regardingthe recently enacted Constr~ction and Employment Act was read, and upon motion by Cross, seconded by Carnakis, was received and placed on file, and the City Clerk was instructed to acknowledge receipt of same. Appointment of members to Plumberw, Board of Appeal Upon motion by Carnakis, seconded by Vercammen, the following gentlemen were appointed as me~ers of the Board of Appeal under provisions of the Plumbing Regulation Ordinance No. 616 N.S. to fill existing vacancies: Charles Daly 0. D. Williams Ernest L. McCoy 47 Bakersfield, California, March 4, 1946 City Engineer instructed to contact Kern County Land Company re fencing of canals in City Upon motion by Carnakis, seconded by Ryder, the City Engineer was instructed to contact Mr. Allen of the Kern County Land Company regarding the fencing of c~aals within the city limits, and submit a report to the Council at its next meeting. Adjournment Upon motion by Ryder, seconded by Cross, ~e Council adjourned. ATTEST: MAMOR o~tt~e City o~ ~e~teld, can~:. ~ . CIT~ ~-0 c the Council of the City of Bakersfield, California. Eakersfield, California, ~aroh 11, 1946 ~inutes of the Regular L~eeting of the Council of the City of B~ersfield, California, held in the Council Ch~aber of the City Hall at eight o'clock P.~., T~arch ll, 1946 ~inutes of the Regular ~deeting of ~arch 4, 194~, were read and approved as read. City ~anager to m~e application for special census Upon a motion by Cross, seconded by Carnakis, the City ~uager was instructed to m~e application to the Federal Gover~uent to conduct a special census in the City of B~ersfield. Reception of report from Board of Appeals re R.H.Hackett ruling Upon a motion by Vercsz~nen, seconded by ilorris, a report from the Planhers' Board of Appeals sustaining the action of the Plzuubing Inspector in condenming the installation of rain leaders and dovmspouts in building owned by R. H. Hackett in co~rse of construction at 2300 "H" Street, was read, and upon motion by Vercmmuen, seconded by ~orris, the report v~s received and ordered placed on file. Further hearing by Board of Appeals ordered re R. ~!. ~ckett building at ~300 "!i" Street Upon motion by Cross, seconded by Carnakis, the Plmubers, Board of Appeals were asked to hold further investigatioa on the request of R. H. Hackett ~o appealed a ruling of the Plz~bing Inspector re rain leaders and do~'mspouts installed in his building at 2300 "H" Street, and to invite ~.~. Hackett to be present at the hearing. Adoption of Resolution No. 70 authorizing J. Iiolfelder to ~ake application for State funds for preparation of plmus for Chester Avenue underpass Upon ~otion by Carnakis, seconded by Ryder, Reselution He. 70, authorizing J. Heirelder, City Engineer, to mal~e appli- cation for State funds in the amount of :11;5,744.00, which covers Bakersfield, California, Larch 11, 1946 one half the cost of preparing plans for the Chester Avsnue underpass, was adopted as read by the following vote: Ayes: Carnakis,Cross,i'~orris,Ryder,Siemon,Vanderlei,Vercamen ~oes: ~[one Absent: None City ~.[anager and City Engineer to submit plm~s for fin:macing Sonora Street overpass Upon motion by Norris, seconded by Verc~m~uen, the City I[anager and City Engineer were instructed to submit at the next regular meeting a range of plans for financing the Sonora Street overpass. Adoption of Resolution of Intention No. 654. Upon motion by Cross, seconded by Carnakis, Resolution of Intention No. 654, proposing to order the vacation of all that portion of Cedar Street lying between the southerly line of Truxtun Avenne and the northerly line of 10th Street, was adopted as read by the following vote: Ayes: Carnakis, Cross,Norris,Ryder,Siemon,Vercam~uen,Vandsrlei Noes: None Absent: None Adoption of Ordinance No. 70~ i~.S. providing for the prevention and removal of encroacbnuents in the City Upon motion by ~[orris, seconded by Cross:. Ordinance ~o. 702 ~.S., providing for the prevention and removal of encroachments in the City of Bakersfield was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Rydcr,Siemon,Vercsmmuen Noes: Vm~derlei Absent: Hone 5O Bakersfield, California, ~,iarch tt, 1946 Reception of letter from Parent- Teachers' Association re fencing of canals Upon motion by Vanderlei, seconded by Carnakis, letter from the Parent-Teachers' Association approving the recent action of the Council ¥~th regards to fencing open canals in the City, was read and ordered placed on file. Reception of City Treasumer's Financial Report for February Upon motion by Vauderlei, seconded by Carnakis, the City Treasurer,s Financial Report for the month of February, 1946, v~s received and ordered placed on file. 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. Adjournment Upon motion by l~orris, seconded by Ryder, the Council adjourned. ATTEST: ~YOR~~C~rsfield, California Ci~Z CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, Calif. 5-! Bal{ersfie!d, 0alifornia, }.{arch 18, 1948 }.~inutes of the Regular ~ieeting of the Council of the City of Bakersfield, California, held in the Council Chm~.ber of the City Hall at eight o'clock P.!~., }iarch 18, Present: Carnakis ~Cross ~Norris ,Ryder,Siemon~Vanderlei Absent: None I.Tinutes of the Regular 1.~eeting of March ll, 194~, were read and toproved as read. City Attorney instructed to prepare notice calling election to be held !,{ay S1, 1946 This being the time set for hearing protests ov~ers of property within the territory proposed to be a~exed, ~d no protests having been filed, upon motion by Vanderlei, seconded by Ryder, the City Attorney was instructed to prepare ~d submit to the Council a notice calling the election to be held }tay ~1, Petition of Ralph L. Smitl~, Jr. to amend Zoning Ordinance by changing the present zoning of ]Block 11~ Chester Tract denied. This being the time set for hearing on petition of Ralph L. Smith, Jr., to ~end Zoning Ordinance i~o. 501 !,.~ew Series by chasing the present zoning of Block 1!, 0tester Tract, from ~ R-8 to an R-3 district, and no one bei~ present to ask for the granting of the application~ upon motion by Carnakis, seconded by Norris, the findings of the Pl.~ni~: Co~ssion were confirmed, ~d the petition was denied. petition of Freal W. Harvey to amend Zoning 0rdin~ce No. 501 ~.lew Series by cha~ing the present zoning of Lots 4 and 5 in Block A of Green's Tract laid over one week. This being the time set for hearing on petition of Freal W. Harvey to amend Zoning Ordinance ~'[o. 501 !{ew Series by ch~ging the present zoning of Lots 4 ~.d 5 of Block A of Green,s Tract from an R-8 mud A district to a C-! district, all persons present were given the opportunity to present arg~ents for ~d against the grating of the petitien. After having considered the arguments for and against the petition, Bakersfield, California, I.~arch 18, 19~6 upon motion by Verc~en, seconded by Norris, the matter was deferred until 8:00 P.L[., ~[arch 25, 1946. Offer of Charles B. Webster to dedicate a strip of land along Oak Street to the City accepted An offer presented by Charles B. Webster proposing to dedicate to the City a strip of land on the East side of Oak Street along the West line of Blocks 7 and 8, palm Tract, for the purpose of widening said street, was accepted, and upon motion by Ryder, seconded by Vanderlei, the City Attorney was instructed to prepare the necessary deed to covor. Invitation for suproy in Kern County made to California Youth Authority A con~uunication from [~s. Hugh E. Nation of the 7th District of Parents and Teachers, asking the Council to write a letter to the Supervisors of Kern County inviting the Calif- ornia Youth Authority to come to Kern County and make a survey, was read, and upon motion by Cross, seconded by Carn~is, the Mayor was authorized to send such a letter on behalf of the City Council. Adoption of Resolution of Intention No. 655 Upon motion by Dorris, seconded by Carnakis, Resolu- tion of Intention No. 65~, proposing to order the vacation of a portion of Eureka Street and the alley in Block 1~4, Kern, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Verc~umen Noes: None Absent: ~[one Approval of revised Lease Agreement with Southern Pacific Company for land for parIcing lots Upon motion by Vercammen, seconded by Morris, a revised Lease Agreement with the Southern Pacific Company for the use of a strip of land on the North side of Sunmet Street lTest of Baker Street for public parking of automobiles and Bakersfield, California, IJarch 18~ 10L~G trucks, ~Tas approved, and the ],layer and City Clerk ware authorized to execute the instr~mlent. Reception of report from Philip Co Pifer reeo~m~ending the relocation of Fire Stations $ and 4. A report from Philip S. Pifer, Chief Engi~eer im the Fir~ Department, recolm~_ending the relooation of Fire Stations ~ and 4, was read, and upon motior~ by Cross, seconded by Vanderlei, the report v~as received, and the City ~.[a~nager v~as instructed to ~ake a survey and investigate the possibility and cost of secreting suitable sites for this purpose. City Attorney and Fire Chief to prepar.~ suitable Fire Prevention Ordinan.~e Upon a ~otion by Ryder, seconded by Vercsm~en, th~ City Attorney and Fire Chief were instructed to prepare and submit a suitable Fire Prevention Ordinance to the Councils. City Attorney to represent the City in ~uiet Title Action On motion by Vanderlei, seconded by Carnakis, th~,~ City Attorney was instructed to represent the City in a Quiet Title Action involving that portion of Block "p" of Lowell Addition, City of Bakersfield, commencing at a point $$.~S feet i.[orth of the Southinest corner of said Block; thence East 1~7.G~$ feet; thence ~orth ~0 feet; thence ?.lest 1S7.$~$ feet; thence South ~0 feet to the point of beginning. Adj ourrn~ent Upon motion by Vercaz, m~en, seconded by Ryder, the Council adjourned. ATTEST: R of ~e Cit . · Ii~YO y of Bakersfzeld, Califor~',a ~__TY ~Lm[t~ and mx-Offzcio Cle~. of the Council of the City of BsJ~ersfield, ~alifornia Bakersfield, California, ~arch ~5, 194G ~.[inutes of the Regular ~Teeting of the Co,smcil of the City of Bakersfield, California, held in the Council Chmuber of the City I!all at eight o'clock p.~., liarch [~5, !94S. t~resent: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercamen Absent: None ~.~inutes of the Regular ~.~eeting of ~arch 18, ]_946, were read and approved as read. Zoning Ordinance District ~ap ordered chm~ged covering reclassification of Lots 4 and 5, Block "A", Oreen,s Tract from an R-2 and A District to a C-1 District This being the time set for further hearing on proposed change in zoning of property described as Lots 4 and 5 in Block "A", of Green,s Tract, from an R-2 and A District to a C-1 District, upon motion by Norris, seconded by Carnakis, the change recon~.~ended by the City Planning Co~m~ission was approved, and the Building Inspector was ordered to change the district map to conform, by the following vote: Ayes: Carnakis, ]~orris~ Siemon, Vanderlei ~[oes: Cross, Ryder, Vercanmuen Absent: irene Approval of Notice of Special Election on A~nexation to be held on ~.~ay 15, 1945 Upon motion by Vanderlei, seconded by Cross, ?~.~otice of Special Election for the annexation of new territory to the City of Bakersfield designated as the "Northeast Portion of Greater Bakersfield" to be held on I.~ay 15, 1946, was approved. Permit granted Jack D. Resder to engage in business as automobile dealer Upon motion by Carnakis, seconded by l~orris, applica- tion of Jack D. Resder to engage in business of automobile dealer at 1701 - ~4th Street, City of Bahersfield, was £~ranted. BsJ~rsfield, California, ~arch ~$, 19,36 Acceptance of deed from Kern County Land Company for right of way in Portion of Block 295, City of B~ersfield Upon motion by Carnakis, second~d by Vanderlei~, deed from the Kern Councy Land Company, cenveying sm easen~nt or right of way for the maintenance of a public alley ow~r and across a portion of Block 295, City of Bakersfield, was accepted by the following vote: Ayes: Carnakis,Cross,i~orris,Ryder,Siemon,Vanderlei,Verca~n Noes: None Absent: None City Clerk to call for. bids to purchase t~o cars for the Police Department Upon motion by Carnakis, seconded by ~¢orris, the City Clerk was instructed to call for bids to purchase two sedan-type cars for use in the Police Department. City Clerk to call for bids to ~ourcha~e Pzu~ing Engine for the Fire Dep][rt~ent b~cn motion by i~yder, seconded by Cross, th.e City Clerk was instructed to call for bids to purchase one (1) Triple Combination Panping Engine for use in the Fire Depart~;ent. Date set for hearing on petition of Peckha~n ~: Foster to change zoning of Block 1~5, City of Bakersfield, from an R-4 to a C-2 District A Certificate of Findings of Facts presented by the City Planning Commission approving and recon~aending the granting ¢.f a petition of Peckham g: Foster to change the zoning of property described as all of Block 123 (excepting the southeast quarter) City of Dal:ersfield, from an R-4 to a C-2 District was read, mud upon ~;otion by i[orris, seconded by Carnakis, the Certificate was received, and eight o~clock April 15, 1945, was fix~d as the ti~e for hearing on tl~_s matter before the Council. Bakersfield, California, ~,Tarc~ RS, 1946 Date set for hearing on petition of Harry Citron to cl~m~ge zoning of the West 125 feet of Lot 20, Block 3 of California Avenue Park Tract from an R-2 to an R-4 district A Certificate of Findings of Facts presented by the City Planning Comz~ssion disapproving petition from Harry Citron to change the present zoning of property described as the West 125 feet of Lot 20, Block 3, California Avenue Park Tract, City of B~ersfield, from an R-2 to an R-4 District was read., and upon motion by Vanderlei, seconded by Verc~mmnen, the Certificate was received, and ei~t o'clock ~'.i~., April 15, 194~, was fixed as the time for hearing on this ~tter before the Council. petition of Tennis Development Company for Use permit on Truxtun Avenue between Cedar and Pine Streets granted A Certificate of Findings of Facts presented by the City planning Commission approving and recon~ending the applica- tion of the Temais Development Co~any of Bakersfield to establish and maintain a Ternis Plant on the ]~;orth Side of Tr~ztun Avenue between Pine and Cedar Streets on property described as Block 421-C and the South half of Bloc!c 4~!-D, City of Bakersfield, was read, and upon mo~ion by Verca~zen, seconded by Cross, the Certificate was received and the Use Permit greated. Application of Jules E. Rufener, et al to classify property as a C-1 District approved Reco~m~endation of the City Plarn~i~g Comuission approv- ing the application of Jules E. Rulenet, et al, to classify property lying [,[orth of Bernard Streot and 'Jest of Alta Fista Drive as a C-1 Retail Business District was read, and upon motion by Verca~r~en, seconded by I[orris, the City Attorney ~vas instructed to prepare a Resolution of Intention to establish this area as a C-1 District. Ba~-ersfmeld, California, ~.~arch 25, 1946 Acceptance of Proposal to purchase property lying East of Beale Park Upon motion by Cross, seconded by Carnakis, proposal submitted by I.~s. George iV. ReyzLolds, offering to transfer to the City of Balkersfield, the West 132 feet of Blocks 43 mud 48, Southern Addition lyin~i East of Beale parle, for the szuu of (ii15,000.00, was accepted. Allowance of Claims Upon a motion by Ryder, seconded by Carn~is, claims as audited by the Finance Co~.~tte. e were allowed, and the City Auditor ~as authorized and instructed to issue on the City Treasz~mer to cover the respective warrants ~doLhrltS, Adj ourrnnent Upon motion by Verc~nnen, Council adjournod. seconded by Cross, the ATTEST: rsfield, C all fo rn~a-- CiTY CLEi{K and Ex-Officio Clerk ~f the Council of the City of Bakersfmeld, ~al~forn~.a Bakersfield, California, April 1~ 1946 [[inutes of the Regular ~.[eeting of the Council of the City of Bakersfield, California, held in the Council Ch~uber of the City Hall at eight o,clock p.~[., April 1, 19~6. Present: Carnakis, Cross, l~orris ,Ryder, Siemon,Vanderlei ,Verc~muen Absent: None !.~inutes of the Regular t2eeting of ~dareh ~, 1~6, were read and approved as read. Petition of Dr. ~red Crease for the painting of a green parking zone in front of his property granted Upon motion by Cross, seconded by ~orris, the City Engineer was instructed to paint a green parking zone in front of the property ov~ed by Dr. Fred Crease at 1710 Califernia Application of B~ersfield Hospital for encroac~unent per~t at loth and "R" Streets gr~uted Upon motion by Vercarmuen, seconded by Vanderlei, sn application presented by the Dakersfiold Hospital for an encroachment per,mir to construct a new entrance along the side of tke building on "R" Street to the front on 10th Str~et was grmuted. Refund of taxes on erroneous assessment granted A.E.Karpe Upon motion by Vanderlei, seconded by Uarnakis, A. E. I[arpe was grm~ted a refund of tanes paid to the City on ~ erroneous assessment for 19~8-1948, in the amount of P~tition from property orders in Block "T", Lo~vell Addition referred to City Engineer A petition from the property ov~ers in Block Lowell Addition v~bo are desirous of establishing "0" Street t~ough that block between Second Street and the northerly Dakorsfietd, California., April 1, right-of-~Tay line of the ~dern Island Canal was read, and upon motion by Ryder, seconded by Vs~derlei, the matter was referred to the City En~[ineer for handling. Adoption of Resolution of Intention to s~end Zoning C'rdinance !,[o. $01 ?~w Series by estab!is~inC the district boundaries of newly-a~ne~ed territory in the City as a C-1 Retail Business District Upon motion by Vanderlei, seconded by ~[orris, Resolution of Intention to ~end Zoning Ordinance ~?o. $01 [~ew Series by establisbi~-~C the district boundaries of newly-annealed territory in the City by designating said territory as a C-1 Retail ]Zusiness District was adopted as read by the followinC vote: Ayes: Carnaki s, Cro s s, ~7orris, Ryder, Siemon, Vanderl~i, Vet ca~ ~.en ]lees: Absent: Applicatio~-~s for Alcohol Beverage Licenses in the City disapproved Upon motion by Vanderloi, seeendued by ~ross, the reco~rn~endation of the Police Department disapproving th~ issuance of Alcohol Beverage Licenses to Jess Escudero ~ Joaquin ]~odriguez~ 706 Baker Street, and G~orge S. ?lacenti, 70~ East Slst Street, was accepted, and t]~e City Clerh ~zas instructed to advise tke State Board of Equalization accordingly. [[ayor authorized to appoint co~ttee to be ]~nov~ as the "[.[ayor,s E~,~ergency Housing Co~m~ittee" Upon motion by Vanderlo~, seconded by Carna]~is, i[ayor Siemon was authorized to appoint the following Bakersfield~ California, April 1, 15~6 co~m2ttee of seven to be !mown as the "I,~ayor.s Eraergency !Iousing Co ~rmcitteo: Alfred ?arrel!, ~-~onorary Chairman I2ae Saunders ~Irs. Robert Stranss John 'Jatts l[rs. Elmer L. 7ilson Elmer ?[arp e Richard Leask Adj ov~.rr~uen t Upon motion by Vanderlei, seconded by V~rcam~m~en, the So%mcil adjourned. ~iAL.~OR o~th~ city of Dal~ersfield, California ATTEST: ' ' ~'~ c~'ic~io C~lerc of the Co,moil of CITY CLER~~x- f the City of Bakersfie, ld, California BaJ~ersfield, California, Aprill o 194G ~tinutes of the Regular ~?~eeting of the Co~u~cil of the mty of ~7 . .... Bm~erszzeld, Cal_~fornza, held in t[he ~ouncz.[ Chamber of the City Hall at '~ ezoht o'clock p ~ April 8 1945 Present: Carnakis ,Cross ,]?orris ,Ryder, Siemon,Vanderlei ,Vercamu~en Absent: ~Ione :.~znutes of the Regular Heeting of the Co~cil held on April 1, 1945, were read and ~proved as read. Opening bids to furnish one (1) ~riolo Combination Pumn~ing ~' - ~ . ~n~lno for Fire Department This bei:~ the time set to open bids to ~rnzs_~ one · ~ (1) Triple Combination P~ping Engine for use in the Fire Department, upon motion by !~orris, seconded by Vanderlei, bid from T~asher ~dotors Co~,~y was publicly opened, explained and declared, this being the only bid received.. Action on bid to P.~rnish ~ ' Engine deferred one week Upon motion by l~yder, seconded by Verc~men, action on bid from T~masher ~.[otors Co~mny to ~mnish one (1) Triple Combination Puttying Engine for use in the ?ire Department was , ~?rz_ lo, 104:~ ~ld was ~hzef and City ~- ~ ~,~lao~r for oo~s-~d~l~a~ion deferred z~mtil eight referred to the l~ire and r e co~..endat ~, on. Opening bids to furnish two (2) Sed~o--Type cars for Police Department This being the time set to open bids to furnish two (2) Sedsan-T[q~e cars for use in the Police Department, upon motion by Carnakis, seconded by ~-~ross, all bids received were publicly opened, exmi~ined s~ld declared. Action on bids to furnish two (2) Sedan-T~e ears for Police Department deferred one ~eek Upon motion by Vanderlei, seconded by ~orris, on bids to i~rnish tvzo Sedan-Type Department was deferred until ac%mon ears for use in the Police eight o~clock p.~.[., April 15~. 104~, Bakersfield, california, April L, 19%6 and referred to the City IIanager and Police Chief for consider- ation and recommendation. City Attorney to prepare Resolution re highway from S~ Luis 0bispo to California border near ICingman, Ariz. Upon motion by Vero~m~en, seconded by ~orris, the City Attorney was instrncted be prepare a Resolution recommlend~ ing the building of a highway from San Luis 0bispo to the Calif- ornia border near Xingman, Arizona, a copy of this Resolution to be sent to the Joint Fact-Finding Corn~t4ee on ~igk~ays, Streats, ~Tnd Bridges. City Engineer to apply for funds to aid in constr~ction of trunk and outfall sewer lines in d~-otrmct to be annexed Upon motion by Norris, seconded by Cross, the cmty Ena_~neer ¥zas instructed to apply fo~? State funds to aid in the construction of tr~nk and outfall sewer lines to serve district to be kno~na as the "Northeast 'Portion of ©rearer Bakers- field", providing this district is ~Tnnexed to the ''-~ ~ity Auditor to mssue warrants for property for the roaligrm~ent of ~%th Street between "N" and ".~?' Streets Uoon motion b~~ Carns~is seconded by n ~ the C~ty Auditor was authorized and instructed to issue t'~o warrants to the Bakersfield Abstract Company for property now in escro¥~ is required for the realisnme:~t of ~%th Street bet~veen "l~'~ ~d "'~{" Streets. These warrebuts will cover the !~ielmnan Escrow in the ore,cunt of <~%$00.<i0 ~ud the Ambrose Escrow in the amount of :jlSO0. O0. Approval of Ballot to be l.tsed in the Special Election to be held Nay 18, U'pon motion by Vanderl_ei, seconded by ~forris, Ballot to be used in the Special Annexation Hlection to be held I.{ay 19%6, was approved. BsJ~ersfield, Cs!ifornia, April ~, 1946 Salaries of Election Officers and ~ental to be allowed for Polling Places fixed for Election of ~Cay 15, 1948 Upon motion by Carnakis, seconded by Vandertei, salaries of Election 0fficors serving in the Special Election to be held ]"[ay 15, 19~G, ¥~ere fixed at q~10.00 each. The fees to be allowed for pollinS places used were fixed at ~10.00 each, and the City Auditor was authorized and instructed to issue warrants in these Resolution ordering the vacation of a portion of Cedar Street under R~solution of Intention i~o. 6S4 adopted ~o protests or objections having been r~ceived, upon a motion by Cross, seconded by Carnakis, Resolution ordering the vacation of a portion of Cedar Street under Resolution ~ of Intention ~o. 654, was adopted as read by the roller.zing Ayes: Carnakis ,Cross,~[orris ,RYder,Siemon,Verca~m~en,Vanderl~i Absent: Donation to be made to California ~[ighway Patrolmen~s Club for decorating streets for Rodeo Upon motion by 3arnakis, seconded by Verca~m~?.cn, the City Auditor was authorized and instructed to issue warran~ in the a~mount of ~i~1~.~ to help defray t]'~e cost of decorating City streets for the Rodeo to be sponsored by the California i[ighvzay Patrolmen~s Club of Kern County on I~[ay 18 and[ 19, 1946. Allo~.Tance of Claims Upon a motion by Vandorlei, seconded by Carnakis, claims as audited by 'the Finance Co~m~ttee ~ere allo%~'ed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer %o cover the respective amounts. Bakersfield, california, April 8~ 1~$ Adjournment ~Tpon motion by Vercarmnen, Council adjo~rn~d. seeonded by ~ the Iorr~_s ~ ity o~ B~zersfield~ california ATTEST: ~ and E~c-Officio Clerk of the Co~ncil o~ City of Bakersfield, California Bakersfield, California, April 15, 19~$ I.:int.,..tes of the Regular L:eeting of the Council of the City of Bakersfield, Ca!ffornia, held in the Council Chsmlber of the ,_,zty ~11 at eight o~clock p.~..,.., April 15, 1945. present: Absent: Carnakis, Cros s, }iorri s, Ryder, Siemon,Vanderle i, Vet ca]rouen I?one Liinutes of the Re~ular ~'_eeting ef the Co~acil held on April S, 1946, were read and approved as read. Acceptance of proposal of Tl~asher I:Iotors Conk~any to furnish one (1) Tri~le Combination P~aping Engine for use i~- Fire Department This bei~ the time set to further consider bid presented to f~nish one (1) Triple Combination P~ping Engine for use in the Fire Department, upo~ motien by Cross, seconded by ]~yder, the bid presented by T~asher ~!otors Comply 2o fnrnish same for the net ~o~tt of (j15,307.91 was accepted, this being the only bid received. Accept~tce of proposal of ~Jotor Center to ft~nish ears for use in 4he Police Department This bei~ t]~e time set to further consider bids presented proposinc to fnrnish two (~) Sedan-T~e cars for use in the Police Department, upon motion by Carnakis, seconded by Vanderlei, the bid presented by Hotor Center offering to furnish two (2) 104~ Chevrotets for the n~t ~uo~t of (~;459.39 each was accepted, and ail other bids were rejected.. Zoning 0rdinmuce District I.!ap ordered changed covering reclassification of Eloc]: 1~3, City of Bakersfield, from ~ R-4 to a C-3 District This being the time set for hearing on proposed cha~ge on zoning of property described as the Southwest ~uarter of Block 123, as s~:ovm on the map of the City of B~:ersfield from ~ R-4 to a C-2 District, m%d no protests or objections having been received, upon motion by V~derlei, seconded by Carnal:is, the c):ange recom~ended by the City Pla~in.~ Cozm:~issio~ Bakersfield, California, Aprill !$, 19~$ was approved and the Building Inspector was irstr~eted to change the District I~[ap to conform. Petition of ~iarry Citron to amend Zoning Ordinance No. 501 ~,T.S. by changing ]0resent zoning of the 7Yesterly 125 feet of Lot 20, Block S, California Avenue Park Tract denied. This being the time set for hearing on petition of Harry Citron to amend Zoning Ordinance No. $01 I~ew Series by changing the present zoning of the '.Testerly 125 feet of Lot 20, Block S, California Avenue ?ark Tract from an R-2 to an 2-5 Dist~ict, all persons present were given the opportunity to present arg%nuents for ~ud against the petition. After having considered the arguments for and against the petition, upon motion by ~yder, seconded by Cross, the findings of the City planning Corms%lesion were confirmed, and the petition was denied. Adoption of Resol~tion relative to Special Census for City of B~J~ersfield Upon motion by Verca~en, seconded by Vanderlei, Resolu- tion authorizing the City I.!anager to make formal request to the B~reau of Census for a Special Census to be t~ken in the City of Bakersfield was adopted as read by the following vote: Ayes: Carnaki s, Cros s ,Norri s, Ryder, Siemon, Vande~lei, Ver c ~mumen ])~oes: ~Ione Absent: None Adoption of Resolution recommending the construction of a Ilighway fro~ San Luis 0bispo to Kingman, Arizona Upon motion by Carnakis, seconded by Cross, Resolution reconm~ending the constrnction of a ~ighway from San Luis 0bispo eastvzard to the California border near lqingman, Arizona, ~.~as adopted as read by the following vote: Ayes: Carnakis, Cross ,Nor?is,Ryder, Siemon,Vanderlei ,Vercamm~en Noes: None Absent: ~one Dakersfield, California, April 15,. 1946 Adoption of Resolution orderin[~ the vacation of a oortion of Eureka Street and alley in B~ock 144 Kern Upon motion by ~[orris, seconded by Verca~.nnen, Resolution ordering the vacation of a portion of Ez~eka Street and sftley in Block 144, Kern, under Resolution of Intention No. 655, was adopted as read by the follo~zing vote; Ayes: Carnakis,Cross,~orris,Ryder,Siemon,Vsmderlei,Vercmmuen Noes: [[one Absent: ~!one Reception of City Treas~er~s Financial Report for Hatch, 1945. Upon motion by Vanderlei, seconded b~ l~orris, ~he City Treasurer~s Fineracial ~eporb for the month of ?..iarc)~, 194~, was received and ordered placed on file. Adjournment Upon motion by Cross, seconded by Ryder, the Comncil adjourned. ATTSST: ~,U~YOR o£ the city of ~g~l~gF~-i~-U~f~--- ~il'Z ~Ji~!~i~ a~la .ZX ,~Iiiemo olerk of the of the ~it~ of Bsd~ersfield, California April o~ ,:.8, 1946 Ninutes of the Regular :leeting of the Council of the City of Bakersfield, Catifornia~ held in the Cotuncil Cha~:lber of the City Hall at eight o~clock P.?i.~ April ~, 1045. Present: Carnaki s, Cr os s ,Ryder, Siezaon, yander lei, Vet ca~m~en Absent: l,Ior ri s }!inutes of the Regular Neetins of the Council hold on April 15~ 194{3~ we~e read and approved as read. Allowance of Claims Upon a motion by Vercammen, seconded by Carnakis, claims as audited by the Fins~nce Conm~ittee were al!o~ved, and the City Auditor was authorized m-~d instructed to issue warrsa~_ts on the City Treasurer to cover the respective amounts. Adjourn: ~ent Upon a motion by Vercarm~..en, seconded by Carnakis, the Council adjourned. ATTEST: al_!f. x-bf e'? ierk oZ the Counei of the City of Bakersfield, Calf_:['. Bakers_mold, California· April 89· 1946 ~.{inutes of the Regular ~.7eeting of the Covmcil of 'the City of Bakersfield, California, hold in the Council Ciddrabber of the City Hall at eight o~clock p.[;., April ~, Present: C arnakis, Ore s s, Norri s, Ryder, Siemon,V~derlei, Verc~en Absent: }lone ~.[inu_tes of the Regular }leering held on April[ ~2, 19%6, were read at? a??oved as read. Endorso~ent of Resolution of Bakersfield Emergency .lieusing Coattee to place a tiold Order on [[inter Field Upon motion by Vanderlei, seconded by Carnakis, Resolu- tion prepared by the Dakersfield Emergency Rousing Co~ittee requesting the Federal !1ousinS Autl~ority to place a Hold Order on i~{inter Field facilities was endorsed by the Council. Adoption of Resolution of Acceptance of Deed fron !!. J. ~d pearl C. Brandt Upon motion by Verc~en, seconded by Vanderlei, Resolution of Acceptsmce of Deed from ~[. J. and I~earl C. Br~dt for alloy in portion of fractional ~'~lcck 1O~ l[orn was adopted as read by the following vote: Ayes: Carnakis, Cross ,l~orris ·Ryder· Siemon,Vand~rlei ,Verearmuen !Toes: ~Yone Absent: None Application of D. J. Turner to place opRzt %Flarry Tile in sidewalk in front .: '~ of ~ne~~_7~ ~.'; Brandt ~.u~ldmnS gr~nted Upon motion by ~larn'akis, seconded by Cross, permission was granted D. J. Turner to construct new ~zdewalk of S. plit Quarry Tile in front of new building of I}. J. Brandt on. 18th Street, under specifications provided by the City TM ~' ~nomnoer. City ~?n~ . ~. ~_nee~ instructed to prepare plans said s~ecifications for the e~te__~zon of City Sewer in ?.locks ~1~ to ~16 i(ern A co~m~mication from Dr. P. J Cuneo, C-;ty .:,e lth Officer· requesting that the City sewer line be extended to cover all of i~1oc]~s 212, 215, 214, 215 and 216 i'[ern was read· and upon mobion by Vanderl~i, seconded by ~orris t_Ne City Bakersfield, Calif. April SO, 1046 Engineer was instructed to prepare necessary plans and specifi- cations to cover the construction. Application for Alcoholic Beverage License in City disapproved Upon motion by Vanderlei, seconded by Carnakis, 'the reco~m~endation of the Police D?art~.lent disapproving the issuance of an alcoholic Beverage License to Abrahm~l A. ~!addad, 1002 - ~tnd Street, was accepted, and the City Clerl: was instructed to advise the State Board of Equalization accordingly. Approval of Specifications and Plans for constrz,.ction of Sonora Str~et Overhead n. rossing Upon motion by ~forris, seccnded by Verca~m~en, the Specifications and Plans presented by the City Engineer for the construction of the Sonora Street 0vethead Crossing were approved. Approval of ~ap of Proposed Subdivision of Tract 1285 ~pon motion by Vanderlei, seconded by Ryder, ~.~ap of the Proposed Subdivision of Tract 1~°85 was approved° Ad j o~.urnment Upon motion by Ryder, seconded by Vanderlei, the Coz~ncil adjo~rned. City of Bakersfield, ~almfo ATTEST: ~!~.--C~N~ an~ Ex-6f~cio~erk of the Cozmcil of tl~e City of Bakersfield, California. Eakersfie!d, California, .~.~ay ,5, 1946 Hin:~tes of tke Resular iieetinS of the Council of the City of Dakersfield~ California, held in the Council Chamber o£ the City I[all at eight o'clock P.l[., Hay 6, Present: Carnakis ,Cross ,}.ferris ,Ryder ,Siemon,Vanderlei ,Verca~m:mn Absent: Hone Adoption of Taxicab [~eculation Ordinance Nee 703 I[ew Series Upon motion by Cross, seconded by Ryder, Tsc. zicab Regu- lation Ordinance No. 703 j',~ew Series prescribing rules ~ad resula- tiens for the operation of ta:,".icabs in the City, m~d repealing all other taxicab ordinances in conflict therewith., was adopted as read by the following vote: Ayes: .Carnahis ,Cross ,irorris ,Nyder, Siemon,Vercazm-~.en Noes: Vanderlei Absent: None City Attorney ir~structed to prepare Ordinance to m~tend Dance Resulation Ordinances Nos° 569 N.S. and 693 f'~on motion by Vercarmmn, seconded by Ryder~ the 7i'by Attorney was instr~cted to prepare an 0rd~nance to ~:end Dance Regulation Ordinances !os. 5~9 N.S. and 69~ N.S., with resard to passout and ret~n checks. Adoption of Resolution of Aceearpiece of Deed for realignment of 24th S~reet Upon motion by Vanderlei, seconded by Carnakis, Resolu- tion of Acceptance of :~eed from Nary P° Ambrose et ~, for the realigm~ent of ~4th Street between "~" and "K" was adopted as read by the following vote: Ayes: for property Street s, Carnakis, Cross, Norr i.s ,Ryder, Siemon, V~mader lei, Vet c s~cuen i.~one Absent: l}one Bal~ersfield~ Caliz~ornia~ Hay 6, 1946 permit granted Ca, tie Io and Lo ~,~cDonald to lay red curb and sidewalk on lSth Street property Upon motion by Carna~_~is, seco~ded by ~Horris, permission was granted Callie I° ~d Lo ~JcDonald to construct red curb and sidewalk on property adjoining the California Theater and facing 1Sth Street~ under specifications provided by the Jity Engineer. Adop'~ion of Resolution approving ~emorandurn of Agreement for accumulation of ~ Gas Taxx allocated for Streets of ~(ajor Importance Upon motion by Verca~muen, seco~ded by Carna]~is, tion approving ~.~emorand~a of Agreement for accu~zu~lation of Gas Tax allocated for Streets of ?ajor Importance for the Fiscal year of 10~7, was a~_~opted as read by the following Ayes: Carnsi~i s ~ Cross ~orris, Ryder ~ Siemon~Vanderlei ~Verc a~m~en ]2oes: 1.~one Absent: pa3~ent of one month.s salary g~ranted James F. [l~trphy, retiring fireman, and City Attorney instructed to prepare Resolution of Appreciation for presenta- tion to him A co~unication f~or~ Phil C. Pifer, Chief Engineer of tt~e Fire Department, reco~uendirS the pavement of one r, mnth,s salary in the amount of ()835.00 to J~les F. !furphy, retirinS firem~, was read, ~d upon motion by lross, secon,~ed blff llydor, the recon=rtendation was approved, and t}:e City Attorney ~vas instructed to prepare a Reselection of the City~s Ap?reciation of his faithful service to be presented to i.lr. Ilumphy. Allowance of Claims Upon motion by Vanderlei, seconded by Ryder, clai~:}s as audited by the Finance loxn::;ttee wez'e a!lor~ed~ ~d City Auditor was authorized and instructed 2o issue warrants on the City T~eas~,rer to cover the respective a~uo~n'~s~ wit~ the exception of invoice from Frazier Wright Comp~2r in the amo~mt of {[;SS.G5 for an Electric Drill, which was referred back to the City !lanaA}er for investigation. 7,3 Ba~ ersfiold, California, i.~ay 6, 194.G City ~anaser authorized to purchase property for the enlargement of Lo~ell Park Upon motion by '2yder, seconded by Carnakis~ the City .Uanager was authorized to purchase the folle~viz~g preperties for the enlargeme.~t ef Lo',~ell park: ~rom ~. ~. Tupman - The S. 1S0.OS feet of the East ~ of Block F~ Lawell Addition, and Lot 1, Block 4~ Union Addition - for the sum of r],~$,000.00 From Erandt Investment Company- the S. feet of the '.7est ,z._ of Bloch F~ Lo~vell Addition - For the sur~ of From the ~Cern Coxu~ty Land Com~sm.y - Lot 2~, Block Union Addition - For the s~uu $f ~iil,500~00 Adjo~rrm~ent Upon motion by Ryder, seconded by Carnakis~ Council adjourned. the City of ATTEST: .......... ~ ane m~-OZ'±mcmo Cleric of %h~ }%~1 of the City of Bakersfield, California Bakersfield, California, May 13, 1946 Minutes of the Regula~ Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M., May 13, 1946. Present: Carnakis,Cross,Norris,Ryder,Siemon, Vanderlei,Vercammen Absent: None Minutes of the Regula~ Meeting held May 6, 1946, were read and approved as read. Adoptionof Emergency Ordinance No. 704 N.S. repealing 0rdin~mce No. 693 N.S. and amending 0rdinanae No. §69 N.S. ~Upon motion by Vanderlei, seconded by Vercammen, Emergency Ordinance No. 704 N.S. repealing Ordinance No. 693 N.S. and amendiNg Dance Regulation Ordinance No.. 569 N.S. by adding thereto a section requiring the operator of any public dance hall to prohibit passout or return checks to patrons leaving the dance hall on the recommendation of the Chief o2 Police, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Norris, Ryder, Vanderle£, Verca~en Nees: Siemon Absent: None Copartnership between Cronln& Wilson dissolved and business assigned to Dan Cronln A request from Dan Cronin, asking that a copartner- ship between Ban Cronin and GeorgeWilsondba Bakersfield Sanitation Service be dissolved and ~he business be assigned to him was read, and upon motion by Vanderlei, secondedby Carnakis, the assignment was approved and Dan Croninwas accepted as a responsible pa~ty in lieu of Cronin & Wilson, subject to the assl,~Dtion of a new performance bond ~ch was rewritten for $18,000.00, and all accumulated li~ilities. Bakersfield, California, May 13, 1946 Request f~omWayne,s Dail~D~ive-In to connect to ~he City,s Sanit~u-y Sewer ~efe~ed to City~inee~, City Atrophy ~ City M~e~ An application f~om Wa~e,s Dairy D~ive-In fo~ pe~- ~ssion to co~ect to the City, s S~tary Sewe~ at S6th Street ~d "K" Street was read, ~d upon motion by V~de~lei, seco~ed by Cannels, the ~tte~ was ~e2e~red to the City M~ge~, City Attorney ~d City E~i~e~ fo~ censideration and ~cc~endatton~ to the Co~cil. Pe~t g~anted Lewis & J~d Used C~s to e~e ~b~ess as automobile deale~ Upon motion by C~s., seconded by Cross, app~cati~ of Le~s & J~d Used C~s to e~e ~business of automobile deale~ at 1320 - 21s~ Street was ~ted. City Attorney instructed to p~oceed ~th acquisition of p~ope~ty to open "0" St~ee~ between ~d Street ~d Kern Isl~d.C~al Memor~d~ f~om J. Holfelde~, City' ~ineer, advisio~ that property o~e~s in Block "T" Lowell Addition were ~equesting that "0" Street be opened between 2rid Street ~d Ke~ Isl~d C~al, was read, ~d upon motion by Rydem, seconded ~ C~nakis, the City Atto~ey was inst~cted to proceed with ~e acquisition to open ~d i~ove the proposed street. Adoption of Resolution restive te placi~ all of U~on Cemetery in pe~etual ~e Upon motion by C~n~is, seconded by Crosa, Resolution presented by the B~ersfield Chapter Dau~e~ms of the Revolution ~e~tive to plac~ all o2 U~on C~etery in pe~e~l c~e was adopted as read by the follow~ vote: Ayes: C~n~is,C~oSS,NO~ts,Ryder,Siemon,v~rleL, Verc~n Noes: None Absent: None Bakers£ield, california, May 13, 19~6 Certified Public Accountant, s Audit Report for period ending December 31, 1945, referred to Finance Committee Upon motion by Vanderlei, seconded by Norris., the Certified Public Accountant,s Audit Report for the books and accounts of the City of Bakersfield for the six-months, period ending December 31, 1945, was referred to the Finance Committee. Adoption of Resolution of Appreciation for James F. MuI~phy, Retiring Fireman Upon motion by Norris, seconded by Ca~nakls, Resolution expressing the City, s appreciation of the long and faithful service of James F~. Murphy., retiring fireman, was adopted as read by the following vote: Ayes: ca~-kis, Cross ,Norris ,Ryder, Siemon,Vanderlei,Vercanmaen Noes: None Absent: None Reception of City Treasu~er,s Financial Report for April, 1946 Upon motion by Vanderlei, seconded by Ca~u~akis, the City Treasu~er,s Financial Report for the month of April, 1946, was received and ordered placed on file. Date set for hea~ing on application of Jules E. Rarenet et al to establish the district boundaries to newly- annexed territory in the City of Ba~ers£ield and.designate said territory as a C-1 Retail Business District A Certificate of Findings of Fact presented by the Planning Commissien approving and recommending the granting of a petition of Jules E. Rulenet et al to amend Zoning Ordinance No. SO1 N.S. of the City of Bakersfield by establishing the district boun~-wies of newly-annexad territory in the city of Bakersfield, and designate said territory as a C-1 Retail Business Distric~ was read, and upon motion by VanderSei, seconded by Norris, thm Certificate was received, and 8:00 P.M. May 27, 1946, was fixed as the time for hea~ing on this matter before the Council. 77 Bakersfield, California, May 1~, 1946 Date set for hearing on petition of Glara B. Poowah and SylMcNinch to amend Zoning Ordinance No. §01 N.S. by changing the present zoningof portions of Blocks 26~, 29Q, 291, 268 and 267, from R-4 to C-2 Dtstmict A Certificate of Findings Qf Fact presented by the planning Commission approving and recommending. the gramting of a petition of Clara B. poowahaud Syl McNinchto amend Zonlr~ Ordinance 801 N.S. by changing the present zoning of portions of Blocks 269, 290, 291, 268 and 267, City of Bakersfield, from an R-4 to a C-2 District, was read, and upon motion by Camskis, seconded by Ryder, the Certificate was received, and 8:00 P.M. June 10, 1946, was fixed as the time for hearing on this matter before the Council. Petition to close alleys in Block 3, Bernard.Additionreferred to planning Commission Upon motion by Vanderlei, seconded by Vercammen, petition of Ethel plank, requesting the closing of th~ North and South alleyways in Block 3~, Bernamd Addition, was refemred to the Planning Commission for recommendation. Adoption of Fire Prevention 0rs~u~ace No.. 705 N.S. Upon motion by Ryder, seconded by Norris, Ordinance No. 705 N.S. providing for the establishmen~ of a Fire Preven- tion Bureau)prescribing regulations for fire preventi~a, and repealing all Ordinances conflicting therewith, was adopted as read by the following vote: Ayes: Carnakia,cross,Norria,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None City Clerk to call for bids on Sewage pumps Upon motion by Vanderlei, seconded by Cross, the City Clerk was instructed to advertise for bids on four (4) Propeller- Type Storm Drain pumps to be used at the. Vernal Place and the TruxtunAvenue pumping Stations. Bakersfield, california, Nay l~, 19~ City Attorney instructed to prepare amendment .to Licens.e Ordinance ~ No~ 681 N.S. Upon' me~ion by Vauderlei, seconded by caz~nakia, the City Attorney was. instructed to prepare .an ~udment to Licens.e Ordinance No. 8S1 N.S., increasing the license fee for taxicabs f~om $40.00 to $80.00 per cab per year. City Engineer to prepare .plans for transition from "p" to "Q" Streets Upon motion by Norria, seconded by Ryder~, the City Engineer was instructed to prepare a plan for tranaition from "P" to "Q" Streets between California Avenue and ltth Street. AdJournment Upon motion by Ryder, seconded by Vetcareen., the Council adjourned. NA C Bakersfield, Calif · ATTEST: lerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 20,1!746 Minutes of the Regular Meeting of the Council of ~he City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., Nay 20,1946 Present: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting held May 13, 1946, were read and approved as read. City Engineer to prepare contract with Wayne,s Dairy Drive-In to connect with City Sewer Upon motion by Gross, seconded by Vanderlei, the City Engineer was lnstmActed to prepare and submit a contract for the approval of the Council with Wayhe's Dairy Drive-In to connect with the City sewer at 36th and '~K" Streets. Petition from Brandt Investment ~o. to close certain alleys and streets referred to the Planning Commission Upon a motion by Vanderlet, seconded by Carnakis, a petition from Brandt Investment Company to close Virginia Street between East Truxton Avenue and California Avenue, Eureka Street, East 18th Street, and East 19th Street between Williams and Virginia Streets, also four alleys connecting Williams and Vir- glnia Streets and the alley in Block 212, was referred to the Planning Commission. City Engineer to submit plat to open street between "~'" and "F" Streets Upon motion by Cross, seconded by Norris, the City Engineer was instructed to submit a plat to the Council to be used in connection with the opening of a street between "A'~ and "~" S'treets, around the Kern County Union High School. Bakersfield, California, May 20,194~3 Application from A. T. & S. F. Ry. Co. for renewal of franchise laid on table Upon motion by Carnakis, seconded L~y Ryder, application received from the A. T. & S. F. Ry. Co. for renewal of franchise expiring April 23, 1948 for the privilege to main- tain a second standard-gauge main-line track was laid on the table. Transfer from Alcohol Beverage Control Fund to General Fund. A communication having been received from Chief of Police Horace V. Grayson advising that approximately $28,000 has been expended by the Police Department in the enforcement of the Alcoholic Beverage Control Act during the current fiscal year, upon motion by Vanderlei, seconded by Norris, the City Auditor was authorized and instructed to transfer from the Alcoholic Be- verage Control Fund to the General Fund all monies in the fund at this time, amounting to $22,928.28. Adoption of Ordinance No.706 N.S. amending Section of Salary Ordinance No. 700 N. S. Upon motion by Vercammen, seconded by Norris, Or- dinance No. 706 N.S., amending Section ~ of Salary Ordinance No. 700 N. S., was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei, Noes: None Absent: None Adoption of Ordinance No. 707 N. S. amending License Ordinance No. 68I N. S. Upon motion by Norris, seconded by Cross, ordinance No. 707 N. S. amending Section 5 of License Regulation Ordinance No. 681 N. S~ providing a license of $15.00 per quarter per taxi- cab, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Noes: None Absent: None Ve rc amine n Vanderlei, Vercammen Bakersfield, California, May 20,46 Adoption of Resolution authorizing City Manager, City Auditor, Deputy City Auditor, Treasurer and Deputy City Treasurer to sign checks Jointly. Upon motion by Cross, seconded by Norris, resolution authorizing the City Manager, City Auditor, Deputy Auditor, City Treasurer and Deputy Treasurer to sign checks for the City Jointly, was adopted as read by the following vote: Ayes: Carnakis, Noes:. None Absent: None Cross,Norris, Ryder, Siemon, Vanderlei, Vercammen Request from the U.S. Department of Agriculture re cancellation of Guayule sewer connection to City's storm sewer granted A request from the U.S. Department of Agriculture asking that contract which provided for Guayule Plant connection to the City's Storm Sewer be cancelled was read, and upon motion by Vercammen, seconded by Ryder, the request was granted, and the Mayor was authorized to execute the cancellation instrument. Allowance of Claims Upon motion by Carnakis, seconded by Ryder, 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. Approval of plan for ~ransition from "P'" to "~"~ Street Upon motion by Ryder, seconded by Cross, plan submitted by the City Engineer for transition from "P"~ to "~'~ Streets was approved, and the City Manager was instructed to negotiate for the purchase of necessary property for the transition and report his findings back to the Council. Bakersfield, California, May 20, 1946 Canvass of returns of Special Annexation Election held May 15, 1946 This being the time set to canvass the returns of special Annexation Election held Wednesday, May 15, 1946, upon motion by Carnakis, seconded by Norris, the returns of the election, including the absentee vote, was ordered canvassed with the following results: Voting YES on the Proposition "~all the Northeast Portion of Greater Bakersfield be Annexed to the City of Bakersfield?'" - Voting NO on the Proposition "Shall the Northeast Portion of Greater Bakersfield be Annexed to the City of Bakersfield?'" - 1064 Proposition declared to have failed to carry. Upon motion by Vanderlei, Seconded by Ryder, Proposi- tion "Bhall the Northeast Portion of Greater Bakersfield be Annexed to the City of Bakersfield?"~ was declared to have failed to carry. Adjournment Upon motion by Cross, seconded by Ryder, the Council adjourned. MAYOR o~ the City of Bakersfield, C&lif. ATTEST: City ~-~ an o Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 27,1946 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 27, 1946. Present: Cross, Norris, Ryder, Siemon, Vanderlei, Vercammen Absent: Carnakis Minutes of the Regular Meeting held May 20, 19~6, were tea d and approved as read. Opening bids to furnish Storm Drain Pumps for use in Street Department This being the time set to open bids received proposing to furnish four (4) Propeller-Type Storm Drain Pumps to be used in the Vernal Place and the Truxton Avenue Pumping Stations, upon motion by Ryder, seconded by Cross, all bids received were publicly opened, examined and declared. Bid of Bakersfield Pump Company to Furnish Storm Drain Pumps accepted. Upon motion by Vanderlei, seconded by Ryder, bid pre-. sented by Bakersfield Pump Company proposing to furnish four Propeller-Type Storm Drain Pumps to be used at the Vernal Place and Truxton Avenue Pumping Stations, for a net amount of $6,§78~80, was accepted, and bid of Byron Jackson Company Was rejected. Zoning Ordinance District Map ordered changed establishing the district boundaries of newly-annexed territory and designating same as a C-1 Retail Business District Ibis being the time set for hearing on application of Jules E. Refener et al, to amend Zoning Ordinance No. 501 N.S. of the City of Bakersfield by establishing the District boundaries of newly- annexed territory in the City and designating said territory as a C-1 Retail Business District, and no protests or objections having been received, upon motion by Vanderlei, seconded by Norris, the findings of the Planning Commission were confirmed, and the Building Inspector was instructed to change the Zoning District Map to Conform. Bakersfield, California, May 27, 1946 Adoption of Resolution of Acceptance of Deed from A. L. And Verna A. Hickman Upon Motion by Vercammen, seconded by Cross, Resolution of Acceptance of Deed from A. L. and Verna A. Hickman, for prop- erty to be used for the re-alignment as read by the following vote: Ayes: Cross, Norris, Hyder, Siemon, Noes: None Absent: Carnakis of 24th Street, was adopted Vanderlei, Vercammen Letter from East Bakersfield Progressive Club received and ordered placed on file Attorney and Council. Upon motion by Vanderlei, seconded by Cross, letter of thanks for Street work accomplished by the City in East Bakersfield from the members and officers of the East Bakersfield Progressive Club, was received and ordered placed on fil~. City Attorney inst~cted to prepare amendment to Ordinance No. 578 N.S. Upon motion by Vanderlei, seconded by Ryder, the City Attorney was instructed to prepare an Emergency Ordinance to amend Sewer Connection Regulation Ordinance No. 578 N. S., eliminating Section 1. Petitions from various property owners on North side of Bernard Street referred to City Attorney and City Engineer for report Upon motion by Norris, seconded By Cross, petitions f~em various property owners on the North side of Bernard Street asking to connect to the City sewer lines was referred to the City City Engineer for report to be submitted to the with Wayne Approval of Contract between Wayne J. Peacock and City for connection to City sewer line. Upon motion by Vanderlei, seconded by Ryder, agreement J. Peacock to connect to City sewer at 36th and K Sts. Bakersfield, California, May 27, 1946 rental for a period of five years for the payment of an annual of $100.00 was approved. Transfer authorized from park Fund to recreation Commission Fund Upon motion by Vanderlei, seconded by Vercammeja, the City Auditor was authorized and instructed to transfer the sum of $3,707.90 from the Park fund to the Recreation Commission Fund. Approval of Plat to open street between "A"~ and "F "Streets Upon motion by Cross, seconded by Vercammen, plat submitted by the City Engineer to be used in connection with the opening of a street between "A" and "F" Streets around the Kern County Union High School, was approved, and the City Attorney was instructed to prepare a Resolution of Intention to proceed with the acquisition. Approval of Tract 1298 and approval of plans for the extension of City sewer in Blocks 212 to 218 Kern deferred one week. Upon motion by Vercammen, seconded by Norris, s~pprow~l of Map of Tract 1298 and approval of plans and specificationa for the extension of the City sewer in Blocks 212 to 218 Kern, presented by the City Engineer, was deferred unti~ 8:00 P.M. June 3, 194.6. Adoption of Resolution instructing City Health Department to remove health menaces in City Mayor Siemon at this time relinquished the Chair of Presiding Officer and Councilman Vanderlei acted. It was moved by Siemon, seconded by Cross, that the follow-- ing Resolution be adopted: "~LEREAS,Kern River flows through the northerly environs of the city, and drains areas above the city and environs, which are used for grazing, feeding and impounding cattle, horses and other live-stock, and some of such area so drained is used for human habitation without sewerage; WHEREAS, natural water-levels in s aid area northerly of the city is high and subject to contamination from cess-pools, privies and other unsanitary surface c ondi tions; Bakersfield, California, Nay 27, 1946 "WHEREAS,several irrigation canals are taken from the river above the city and flowed through the city in open ditches some of which are syphoned under street; WHEREAS, the water in the river and ditches is polluted by such conditions, and becomes breeding places for flies and disease-bearing mosquitoes, and swiming in the river and canals is ~angerous to the health of individuals and the public, and there is grave danger of children drowning in said ditches and syphons; NOW, THEREFOEE, be it resolved by the City Council that the Health Department of this city be and it is hereby instructed to take such means as lie within its powers to correct such conditions, to give adequate public warning Of the dangers of bathing in the river and canals, to recommend and to prevent the practice so far as possible, to provide such safety devises as may be devised to prevent drowning in canal syphons, and to report fully at the next meeting as to what remedies have been or will be taken, and upon any health menace which may lurke in any of said conditions." The motion carries by the following vote: Ayes: Cross, Ryder, Siemon, Vanderlei Noes: Norris, Vercammen Absent: Carnakis Mayor Siemon then resumed his position as PreSiding Officer. City to proceed to construct sewer llne in district North of 34th Street Upon motion by Cross, seconded by Ryder, it was concluded and directed by the Council that sewerage facilities be made available to property between Z4th Street and Stine Canal by connection to the City's sewerage system. Bakersfield, California, May 2~, 19~6 Adjournment Upon motion by Vanderlei, Council adJ onrned. seconded by Vercammen, the MAYOR rsfield, California ATTEST: CITY CLEHK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, June 3, 1946 Minutes of the Regular Meeting of the Council o£ the City of Bakersfield, California, held in the Council Chamber o£ the City Hall at eight otclock P.M., June 3, 1946. Present: Carnakis, Cross,Norris,Ryder,Siemon,Vanderlei,Vercam~en Absent: None Minutes of the Regular Meeting held May 27, 1946, were read and approvedas read. City Engineer authorized to accept applications and deposits for sewerage connections to line of Wayne J. Peacock North of 34th Street Upon motion by Cross, seconded by Ryder, the City Engineer was authorized and instructed to proceed to accept applications and deposits for sewerage connections to line of Wayne J. peacock in the district north of 34th and "K" Streets. Adoption of Emergency Ordinance No. 708 N.S. Upon motion by Ryder, seconded by Carnakis, Emergency Ordinance No. 708 N.S. repealing Section i and amending Section 2 of Suburban Sewer Connection Regulation Ordinance No. 8V$ N.S., was adopted as read by the following vote: Ayes: Carnakis,Cross,Norrls,Ryder,Siemo~,Vanderlet,Vercamen Noes: None Absent: None Adoption of Resolution of Acceptance of Deed for property to open Myrtle Street between South City limits and North line of F~ampton Acres Upon motion by Vanderlei, seconded by carnakis, Resolution of Acceptance of Deed from pearl H. Waterman for property to open M~ytle Street between South City limits and North line of Frampton Acres was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Vercamen Noes: None Absent: None Bakersfield, California, Jlme 8, 11946 Approval of plans for extension of City sewer in Blocks 212 to 216 Kern Upon motion by Vetcommon, seconded by No~ris, plans and specifications presented by the City Engineer for the extension of City sewer line to cover all of Blocks 212, 21~, 214, 215 and 216 Kern, were approved~ City Clerk instructed to call for bids for Gasoline, Road 0il and Asphalt and Plant Mix Asphalt Upon motion by Carnakis, seconded by Vanderlei, the City Clerk was instructed to advertise for bids for the f~u~nish- ing of a quantity of Gasoline, Road 0il and Asphalt and Plant Mix Asphalt for use by the City for the fiscal year 19~-194V. Approval of Map of Tract 1295 Upon motion by Ryder, seconded by Norris,, map presented by the City Engineer of Tract 1298, a subdivision of a portion of Block "N", Lowell Addition, was approved. Allowance of Cla~m~ Upon motion by Ryder, seconded by Vercamm~n, 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 Vercamme~, seconded by Camskis, the Council adjourned. ATTEST: Bakersfield, Calif. ~'~ OLEHE an~ Ex-0f~icio Cler~oF the Odunail ' of the City of Bakersfield, Califor~zta 90 Bakersfield, calif., d~ne 10, 1946 N~utes of the Regula~ Meeting of the Council of the City of Bakersfield, california, held in the Council Chamber of the City Hall at eight otclock P.M., Present: carnakis, Cross, Ryder, Siemon, Absent: Norris J~ue 10, 19~. Vanderlei, vercaw~en Minutes of the Regula~ Meeting held Jl~ue 3, 1946, were read and approved as read. Zoning Ordinance District Map ordered changed covering r. eclassi£ication of portions of Blocks 269, 290, 291, 268 and 267 from R-4 to C-2 District This being the time set for hea~ingon proposed change in zoning on petition received from clara B. Poowahandsyl McNinch, requesting that portions of Blocks 269, 290, 291, 268 and 267 be changed from an R-4 to a C-2 District, and no protests or objections having been ~eceived, upon motion by Vanderlei, seconded by Ca~nakls, the change recommended by the City planning Commission was approved, and the Building Inspector was instructed to change the District Map to conform. City Attorney instructed to prepare Resolution of Intention to close North and South alley in Block 3 Bernard Addition A co~m~unication from the City planning Commission approving the application of M~s. Ethel plank who requested the closing of the North and South alley in Block S, Bernard Addition, was read, and upon motion by Vercammen, seconded by Cross, the recommendation of the City planning Commission was accepted, and the City Attorney was ordered to prepare a Resolution of Intention to p~oceed with the closing. Application from Southern Pacific comDany for additional track crossing across 30th St. referred to City Engineer Upon motion by carnakis, seconded by Vanderlei, an application received from the Southern pacific Company for an additional track crossing across ~Oth Stroet was referred to the City Engineer for report to be submitted to the Council June 17, 1946. Bakers£ield, Cslifornta, ~une 10, 1946 Reception of City Tfeasu~er,s Financial Report for May, 1946 Upon motionby Vercaw~en, seconded by Ryder, t~ City T~easurer,s Financial Report for the month o£ May, 1!946, was received and ordered placed on file. City Auditor instructed to issue waz~ant to C.L.Stancliff for property to realign 24th Street between "K" and "N" Streets Upon motion by Ca~nakis, seconded by Verc~mnnen, the City Auditor was instructed to issue warrant to C. L. Stancliff in the amount of $407.00 in payment of Street Right of Way to realign 24th Street between "K" and "N" Streets. Adoption of Resolution #71 for acquisition of la~ds a~ound Kern County Union High School Upon motion by Cross, seconded by Ca~nakis, Resolution No. 71, in the matter of acquisition of lands arotmd Kern County Union High School for Street ptt~poses, was adopted as read by the following vote: Ayes: Ca~nakls, Noes: None Absent: Norris Cross, Ryder, Siemon, Vauderlei, Vetcannon Adoption of Resolution ordering w~itten report in connection with the acquisition of land a~ound the Ke~n County Union High School Upon motion by Ca~nakis, seconded by Cross, Resolution ordering the City Engineer to prepare a written report in connection with the acquisition of lands for Street purposes a~ound the Kern County Union High School was adopted as ~ead by the following vote: Ayes: Ca~nakis, Cross, Ryder, Siemon, Vanderlei, Verca~n Noes: None Absent: Norris Bakersfield, California, June 10, 1946 Adoption of Resolution for proposing a Joint project for the City and County for the design of a storm d~ain system to serve greater Bake~s£ield Upon motion by Vanderlei, seconded by Ryder, Resolution proposing a Joint project fer the City of Bakersfield and the County of Kern for the design of a Stor~DrainSystem to serve Greater Bakersfield, was adopted as read by the following vote: Ayes: car~akis, Cross, Ryder, Siemon, Vanderlei, Vercanunen Noes: None Absent: Norris Adjournment Upon motion by Cross, seconded by Carnakis, the Council adjourned. ATTEST: C erk of the Council of the City of Bakersfield, California Bakersfield, California, ~e 17, 1(.)46 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held Ln the Co~mcil Chamber of the City Hall at eight o,clock P.M., June 17, 1946. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Verca~nen Absent: None Minutes of the Regular Meeting held June 10, 19~:6, were read and approved as read. Opening bids to furnish gasoline for fiscal year ending J1Ane 30, 1947 This being the t~me set to open bids to furnish gasoline for all departments in the City for the fiscal year ending. June 30, 1947, upon motion by Va~derlei, seconded by Norris, all bids received were publicly opened, examined and declared. Action on bids for gasoline deferred one week Upon motion by Cross, seconded by Vanderlei, action on bids to furnish gasoline for all departments for the fiscal yea~ ending June 30, 1947, was deferred until eight o,clock P.M., June 24, 1946, and referred to the City Engineer for consideration and recommendation. Opening bids for official advertising for fiscal year ending June 30, 11947 This being the time set to open bids to ft~mnish official advertising for the fiscal year ending June 30, 1947, upon motion by Vanderlei, seconded by Ryder, bid of the Bakersfield Californian was publicly opened, examined, and declared, this being the only bid received. Acceptance of bid of Bakersfield Californian to publish official advertising Upon motion by Cross, seconded by Ryder, bid presented by the Bakersfield Californian, offeringto print official advertising for 10~ per line for the first insertion and 6~ per line for each subsequent insertion after the first, m~s accepted. Bakersfield, California, ~hn~e 17, 1946 Opening bids to fur~ish road oil and asphalt for fiscal yea~ ending June 1947 This~ being the time set to open bids to furnish a quantity of road oil and.asphal~ for use by the Street Depart- ment for the fiscal year ending Jluue 30, 1947, upon motion by Vanderlei, seconded by Cross, all bids received were publicly opened, examined, and declared. Action on bids to furnish road oil and asphalt deferred one week Upon motion by Vercammen, seconded by Cress, action on bids to furnish a quantity of road oil and asphalt for use by the Street Department for the fiscal year ending June SO, 1947, was deferred until eight o,clock P.M. June 24, 1946, and referred to the City Engineer for consideration and recom~nend- ation. permit granted Summer,s Furniture to lay red sidewalk in front of store building Upon motion by Carnakis, seconded by Norris, permission was granted Summer,s Furniture Store to lay red cement sidewalk in front of store building at 420 - E. 19th Street. Application from Southern Pacific Company for additional track crossing across 30th Streetreferred to City Attorney Upon motion by Vanderlei, seconded by Vercammen, application from Southerin Pacific Company for additional track crossing across 30th Street was referred to the City Attorney for his recom~aendation and preparation of Ordinance to be submitted to the Council at the regular meeting of J~ly l, 1946. Approval of Council received to conduct investigation and valuation required by the State Employees, Retirement System Upon motion by Ryder, seconded by Vercaz~nen, periodic investigation and valuation required by the State E~ployees, Retirement System at an approximate cost to the City of $2S0.O0 was approved. Bakersfield, Calif., June 17, 1946 Acceptance of Certified Public Accountant,s Audit Report for six-months, period endLug December 31, Upon motion by Ryder, seconded by Camskis, Certified Public Accountant,s Audit Report presented by George H. Hobson, covering the books and acoounts of the City for the six-months, period ending December 31, was accepted and placed on file. Allowance of Upon motion by Ryder, seconded by camskis, claLms 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 smounts. Adjournment Upon motion by Cross, seconded by Ryder, the Council adjourned. NA~O~ o he City o~~eld, ~ o~/~"~ . Ca:Lif. ATTEST: CITY CLE~ an& .Ex-0~ficio Clerk of the Council of the City of Bakersfield, calif. Bakersfield, Calif., J~uue 24, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber present: Absent: None Minutes of the Regula~ Meeting held June 17, 1946, were read and approved as read. All bids to furnish Road 0tl and Asphalt for fiscal year ending June S0, 1947, rejected. Upon motion by Norris, seconded by Va~xlerlei, all bids to furnish a quantity of Road 0il and Asphalt for use in the Street Department for the fiscal yea~ ending June ~0, 1947, were rejected. Action on bids to furnish gasoline deferred one week Upon motion by Vanderlei, seconded by Norris, action on bids to furnish gasoline for all departments for the fiscal year ending June 30, 194V, was deferred until 8:00 P.M. July 1, 1946, for further consideration and recomendation. City Attorney instructed to draw contract with County of Kern to take over duties of Sanitarian from the City. Upon motion by Vanderlei, seconded by Ryder, the City Attorney was instructed to draw up a suitable contract to enable the County of Kern to take over the duties of Sanitarian from the City at a cost to the City of $400.00 per month, and submit same to the Council for its approval at regular meeting of july 1, 1946. City Attorney instructed to prepare Resolution of Intention to close certain Streets and Alleys A Certificate of Pindings of Pact presented by Mr. Waltep McC. Maitland, planning Engineer, approving and recommending the granting of a petition from Brandt Invest- ment Company to close Virginia Street between East Truxtun Avenue and California Avenue, Eureka Street, East 18th Street, of the City Hall at eight o~clock P.M., June 24, 1946. carnakis,Crosa,Norris,Ryder,Siemon,Vanderlei,Vercaw~-u Bakersfield, California, June 24, 19~6 and East 19th Street between Willi-m~ and Virginia Streets, also four alleys connecting Williams and Virginia Streets and the alley in Block 212, was read, and upon motion by Vanderlei, seconded by Cross, the City Attorney was instructed to prepare a Resolution of Intention to cover the wo~k, and submit same to the Council at regular meeting of July l, 1946. Adoption of Resolution recom~en~hug inauguration of new motor bus line by Bakersfield & Kern Electric Ry.Co. Upon motion by vanderlei, seconded by Verc:~mmen, the Council adopted Resolution presented by the Bakersfield & Kern Electric Railway company recommending favorable action by the Railroad Commission of the State of california for the inauguration of a new motor bus line to be known as the Virginia-Descanso-East Niles Bus Line, by the following vote: Ayes: ca~ia,Oross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None permit granted Repsher Brothers to lay red sidewalk in front of office building Upon motion by Carnakis, seconded by Ryder, permission was granted Repsher Brothers to lay red sidewalk and steps at entrance of Farmers, Insurance office located at 4~0 - 18th Street. Letter from phil C. Pifer, Chief Engineer of Fire Department, received and placed on file. Upon motion by Carnakis, seconded by Crosse, cation from phil C. pifer, chief Engineer of the Fire Department, extending invitation to the Mayor and City Council to attend memorial services to be conducted for 1st Lieutenant Kenneth L. Dodenhoff on July 8, 1~8, was received and placed on file. Bakersfield, Calif., June 24, 1946 Adoption of Resolution of Acceptance of Deed from Jules E. Rulenet, et al, for Street Right of Way Upon motion by Norris, secondedby Vanderlei, Resolution of Acceptance of Deed from Jules E. Rulenet, et al, for Street Right of Way over property described as a portion of Lots 26 and S5 and of Cypress Avenue and of Lemon Avenue, all vacated, in the Ardizzi-01cese Company Annex to Kern City in the County of Kern, was adopted as read by the following vote: Ayes: Ca~nakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Allowance of Claims Upon motion By Ryder, seconded by Ca~nakis, Claims as audited by the Finance Committee were allowed, and the City Auditor was a~thorized and instructed to issue warrants on the City Treast~er to cover the respective amounts. Adjournment Upon motion by Ryder, seconded by Vercammen, the Council adjourned. ATTEST: MAY~~eCi y'o~~epSfield, Calif. x ~c~o Clerk of the Council of the City of Bakersfield, California