Loading...
HomeMy WebLinkAboutJULY - DEC 1946Bakersfield, California, ~uly 1, 1946 Minutes of the Reguls~ Meeting of th~ Council of the City of Bakersfield, California, held in the Council Chambe:m of the City Hall at eight o~clock P.M., July 1, 1946. Present: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Verc~men Absent: None Minutes of the Regula~ Meeting held June 24, 1946, were read and approved as read. Action on bids to furnish gasoline for fiscal year ending June 30, 1947, deferred until July S, 1946 This being the time set to further consider bids presented to fur~nish gasoline for all departments for the fiscal year ending June 30, 1947, upon motion by Cross, seconded by Camskis, the matter was further deferred until July 8, 1946. Adoption of Resolution of Acceptance of Deed for Street Right of W~y to realignment 24th Street between "K" and "N" Streets Upon motion by Vercammen, seconded by Cross, Resolution of Acceptance of Deed from C.L.Stancliff and Talitha D.Stancliff, for Street Right of Way fo~ the realignment of 24th Street betweez~ "K" and "N" Streets, was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Verc~n Noes: None Absent: None Adoption of Resolution approvingMemorandum of Agreement for Expenditure of 1/4 cent Gas ~ax for State Highways for 1945-1947 ~ie~n~um Upon motion by Camskis, seconded by Vauderlei, Resolu- tion approving Second Supplemental Nem~ox~andum of Agreement for Expenditure of 1/4 cent Gas Tax allocated for State Highways for the 194§-1947 blenniumwas adopted as read by the following rot®: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Bakersfield, California, July 1, 1946 Adoption of Resolution adopting budget and approvingFirst Supplemental Memorandum of Agreement for Expenditur.e of 1/4 cent Gas Tax for Streets of Major Importance Upon motion by Cross, seconded by Ryder, Resolution adopting budget and s~proving First Supplam~ntal Memorandum of Agreement for expenditure of 1/4 cent Gas Tax allocated for Streets of Major Importance was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercarm~en Noes: None Absent: None Adoption of Ordinance No. 709 New Series granting Southern pacific Company permit for additional track crossing across 30th Street Upon motion by Carnakis, seconded by Vercammen, Ordinance No. 709 New Series., grating ~he Southern Pacific Company a peEnit to lay down, construct, maintain and operate additional track crossing across ~0th Street, was adopted as read by ~he following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Action on Agreement with County of Kern to take over duties of Sanitarian from the City deferred until July 8, 1946 Upon motion by Norris, seconded by Cs~n~cia, action on the Agreement with the County of Kern to take over the duties of Sanitarian from the City was deferred until July 8, 1946. Reception of report from Horace V. re noise and overloading of trucks ing City streets Grayson travel- Upon motion by Vanderlei, seco~ded by Carnakis, a report f~om Horace V. Grayson, Chief of police, regarding noise and overloading of trucks traveling City Streets, was received and ordered placed on file. Bakersfield, California, July 1, 1946 permit g~snted Industrial Power & Equipment Company to engage in business as Automobile Dealer Upon motion by Ca~nakis, seconded by Novvis, applica- tion of E. L. Aldrich and A1 Holman, dba Industrial Power & Equipment Company, to engage in business of automobile dealer at 25 Union Avenue, was grated. Action on a~pllcation of Powler, Cable Motors to engage in business of Automobile dealer deferred one week Upon motion by Norris, seconded by Cross, action was deferred until July 8, 1946, on the ~pplication of W.J.Fowler and Esther Mac Carle, dba Fowler, Cable Motors to engage in business of Automobile Dealer at 1314 California Avenue. City Attorney instructed to prepare Resolution of Intention extending City Sewer to cover all of Blocks 212, 213, 214, 215 and 216. Upon the recommendation of Jos. B. Holfeldev, City Engineer, the following communication from Dr. P.J.Cuneo, City Health Officer, is spread upon the minutes of the City Council: "Jtn~e 27, 1946 To the Honorable Mayor and City Council Gentlemen: The Health Department of the City of Bakersfield, having ex~nined the lands, properties and improvements included in Public Improvement District No. 6~6, find that the sanitary sewers proposed to be constructed in the said district are necessary as a health meas~e and hereby recommends that sanitary sewers be constructed as shown on "plan and Profiles for Public Improvement District No. 656" as approved by the Council June 3, 1946. ' Respectfully submitted, P.J.Cuneo, MD Health Officer" Upon motion by Vanderlei, seconded by Cross, the City Attorney was instructed to prepare Resolution of Intention to cover the work. Bakersfield, California, July 1, 11946 purchase of Site £or new Fire Station at 4th and "L" Streets deferred one week A letter From City Manager V. Van Riper recoz~nending the purchase oF a site at 4th and "L" Streets For the location of a new fire station was read, and upon motion by Vanderlei, seconded by Cross, the matte~ was laid over until July 8, 1946. City Manager and City Attorney to investigate and w~e recommendations to Council on July 8, 1946, re Bakersfield Sanitation Service Contract A eo~m~unication from Dan Cronin of the Bakersfield Sanitation Service Company regarding increased payroll and maintenance costs in connection with the Refuse Disposal contract with the City was read, and upon motion by Verc~nmen, seconded by Vanderlei, the matter was referred to the City Manager and City Attorney for consideration and recommendation back to the Council Monday, J~ly 8, 1946. City Assessor requested to attend Assembly Committee on State and Local Taxation at Sacramento, calif. on July 18 and 19, 1946 Upon motion by Va~de~lei, seconded by Ca~nakis, City Assessor, Earl J. Miner, was ~equested to attend a meeting of the Assembly Committee on State and Local Taxation to be iheld in Sacramento, CaliFornia, on July 18 and 19, 1946. Mayor asked to attend meeting of Disaster Council held in Court House, Bakersfield, July 9, 1946 Upon motion by Vanderlei, seconded by Carnakfs, Mayor Siemon was asked to attend a meeting of the Disaste~ Conn(~l to be held in the Board of Supervisors, Room at the Court House, Bakersfield, CaliFornia, on July 9, 1946. Decision of Railroad Commission re Switching and other operations at highway crossings received and ordered placed on file A Decision handed dov~ on October 28, 1924, by the Railroad Commission of the State of California, regarding switching and other operations of the Atchison, Topeka and Santa Fe Railway Corecany, on highway crossings in the City of Bakersfield, Bakersfield, california, July 1, 1946 especially the "F" Street crossing, was presented by Mayor Siemon, and upon motion by Cross, seconded by Vercsmmen, it was received and ordered placed on file. Adoption of Unifo~nn plumbing Code deferred until July 8, 1946 Councilman Norris suggested that action be taken on the adoption of the 1946 U~ifor~ Plumbing Code by the City, and upon motion by Vanderlei, seconded by Cross, the matter was deferred until July 8, 1946. Adj ou~nment L~pon motion by Cross., seconded by Vercammen, the Council adJ ou~ned. OR of~t~e City of Bakersfield, Calif. ATTEST: CIT~ CL~:~K and Ex-0fI'icio Clerk of the Council of the Cit~v of Bakersfield, California. Bakersfield, california, July 8, 1946 Minutes of the Regular Meeting of the Cottucil of the City of Bakersfield, California, held in the Co~ucil Chamber of the City Hall at eight o,clock P.M., July 8, 1946. present: ca~nakis ,Cross ,Norris ,Ryder,Siemon,Vsnderlei ,Verca~nen Absent: None Minutes of the Regular Meeting held July l, 1946, were read and approved as read. Acceptance of bid of Seaside 0il Company, as modified, to fu~nish gasoline, for fiscal year ending June 30, 1947 Upon motion by Ryder, seconded by Cross, bid of the Seaside 0il Company, as modified, to ftu-nish gasoline to the City for the fiscal year ending June 30, 1947, was accepted, and all other bids were rejected. The City Manager was authorized and instructed to have new contract with Seaside 0il Company prepared covering same. Purchase of Site for location of new Fire Station deferred until July 15, 1946 A proposal covering the purchase of a portion of Block "A' of Chester park Tract for the location of a new fire station was read, and upon motion by Vanderlei, seconded by Vercammen, the matter was deferred until July 15, 1946. pez~it granted Fowler, Carle Motors to engage in business as automobile dealer Upon motion by carnakis, seconded by Vanderlei, application of W.J.Fowler aud Esther Mae Carle, dba Fowler, Carle Motors, to engage in business of automobile dealer at 1314 California Avenue, was granted. permit granted Barnett,s Used Cars to engage in business as Automobile Dealer Upon motion by Cross, seconded by Norris, applica- tion of Leroy Barnett, dba Barnettts Used Cars, to engage in business of Second-Hand Automobile Dealer at 2S16 Chester Avenue, was granted. Bakersfield, California, jl~ly 8, 1946 Permit granted Kern County Equipment Co., Inc., to engage in business as automobile dealer Upon motion by Vercammen, seconded by Norris, appli- cation of N.B.Rieha~ds, Asst. Secretary of Kern County Eqtdpment Company, Inc., to engage in business of automobile dealer at 607-61§ East 19th Street, was granted. Adoption of Resolution reconm~nding the construction of sanitary sewers as shown on "plan and Profile for Public Improvement District No. 656" ?pen motion by Vercamm~u, seconded by Carnakis, Resolution recommending the construction of sanitary sewers as shown on "plan and Profile for public Improvement District No. 6B6", was adopted as read by the following vote: Norris, Ryder, Siemon, Vercsmnnen Ayes: Carnakis, Cross, Noes: None Absent: Vanderlei Communication from California State Disaster Council received and placed on file A co-~mlcation from the California State Disaster Council was read, and upon motion by Vercammen, seconded by Cross, was received and ordered placed on file. Final action on Bakersfield Sanitation Service company, s Contract deferred until July 15, 1946 Upon motion by Cross, seconded by Norris, final action on Bakersfield Sanitation Service Company, s Contract was deferred until July 15, 1946, on account of the absence of Mr. Cronin. Approval of Plat to open. "0" Street between 2nd Street ~d Kern Island Ca~al Upon motion by Ryder, seconded by Camskis, plat as submitted by the City Engineer to be used in connection with the opening of "0" Street between 2rid Street and Kern Island Canal was approved. Bakersfield, calif., July 8, 1946 Adjournment Upon motion by Carnal~s, seconded by Ryder, Council adjourned. the MATORo~~heOity~ of Bakersfield, calif. ATTEST: CITY CLERK an~ Ex-0fficio Clerk o f the Council o~the ~City of ~ak~rsfield, California 10'7 Bakersfield, California, July 16, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, b~ld in the Council chambe~ of the City Hall at eight o'clock P.M., July lB, 1946. Present: Ca-naZis, Cross, Ryder, Siemon, Vanderlei, VercazEen Absent: Norris Minutes of the Regular Meeting held J~ly 8, 1946, were read and approved as read. Adoption of Resolution of Intention NO. 667 Upon motion by Verca~nen, seconded by Vanderlei, Resolution of Intention No. 657, proposing to order the vacation of portions of Virginia Street, Williams Street, Eureka Street, East 18th Street, East 19th Street, and five adjoining slleys, in the City of B~ ersfield, was adopted as read by the follow- ingvote: Ayes: Ca~nakis, Cross, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: Norris Matter of Taxicab meters held over until July 22, 1946 Following a discussion on the matter of taxicab meters, upon motion by Vercsm~nen, seconded by Vanderlei, t~s business was held over until July 22, 1946. Adoption of Ordinance No. 710 N.S. amending Subdivision i of Section 1102 and Section SS08 of Uniform Building Code Upon motion by Vercammen, seconded by Ca~nakis, Ordinance No. 710 N.S., amending Subdivision 1 of Section 1102 and amending Section 3~08 of the UnifoEn Building Code, 1940 Edition, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: Norris Bakersfield, Calif., July 15, 1946 Reception of City Treasu~er,s Financial Report for June, 1946 Upon motion by Ca~nakis, seconded by Ryder, the City T~easurerts Financial Report for the month of June, 1946, was received and ordered placed on file. Offer of Warde D. Watson accepted to purchase portion of North Half of Block "A" Chester park Tract for location of new fire station. Upon motion by Carnakis, seconded by Cross, the offer of Warde D. Watson to the City for the purchase of site described as the East 1001 feet of the North Half of Block "A" of the Chester Park Tract, to be used for the location of a new fire station, was accepted, aud the City Attorney was authorized ~d instructed to have deed prepared covering tiLtS sale to the City. Date set for hearing on petition of H. R. Fike to amend zoning 0rdi~suce No. 801 N.S. by changing the present zoning of a portion of Block 447 of the Northern Division of the City of Bakersfield from anR-3 to a C-1 district. A Certificate of Findings of Fact presented by the Platting Commission approving s~d recommending the granting of a petition of H. R. Fike to amend Zoning Ordinance No. 501 N.S. by changing the present zoning of a portion of Block 447 of the Northern Division of the city of B~ ersfield, from an R-3 district to a C-1 district, was read, and upon motion by Vercammen, seconded by carnakis, the Certificate was received, and 8:00 P.M. J~ly 29, 1946, was fixed as the time for hearing on this matter before the Council. Bakersfield, Calif., July 1S, 1946 Date set for hearing on Planning Commission recommendation to amend Zoning Ordinance No. 801 N.S. by changing the present zoning of a portion of Blocks 434 and 417B of the Northern Division and a portion of Block 418A of Tract 1245, from a C-1 to an R-3 and R-4 district A Certificate of Findings of Fact presented by the planning Commission approving and recommending the amending of Zoning Ordinance No. 501 N.S. by changing the present zo~Lng of a portion of Blocks 434 and 417B of the Northern Division, and a portion of Block 418A of Tract 1243, City of Bakersfield, from a C-1 district to an R-3 and R-4 district, was read, and upon motion by Cross, seconded by Ca~nakis, the Certifi- cate was received and 8:00 P.M., July 29, 1946, was fixed as the time for hearing on this matter before the Council. Approval of Resolution by the City Manager,s Traffic Advisory Commtittee Upon motion by Vanderlei, seconded by Vercammen, the Council approved the Resolution of the City Manager,s Traffic Advisory Committee recommending that the Planning Commission make a comprehensive study ~d report of parking conditions in the central business districts, and declared its intention of including in the annual budget an appropriate sum to cover the work. Matter of Sanitation Service Company,s refuse disposal contract continued Upon motion by Ryder, seconded by Cross, discussion on the Sanitation Service Company, s refuse-disposal contract was continued until July 22, 1946. City Attorney,s request for extended vacation granted Upon motion by Vanderlei, seconded by Carnakis, the request of R. Y. Bu~um, City Attorney, for an additional seven and one-half days, vacation, was granted. 110 Bakersfield, Calif., ~ly 15, 1946 Councilmen to p~ticipate in celebration of V-J Day Upon motion by Vanderlei, seconded by Ryder, the Council expressed its willingness to participate in the celebration of V-J Day to be held September 2, 1946. Mayor authorized to sign contract with County of Kern covering Sanitarian service for the City Upon motion by Cross, seconded by Vanderlei, the Mayor was authorized to sign the contract with the County of Kern covering Sanitarian service for the City of Bakersfield. 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 authorized and instructed to issue wartaais on the City Treasurer to cover the respective ~nounts. Adjourrnuent Upon motion by Ryder, seconded by Vercan~uen, the Council adjourned. ~AYOR~~ City of Bskersffeld, Calif. ATTEST: CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, california 111 Bakersfield, California, July 22, 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 otclock P.M., July 22, 1946. Present: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen Absent: Vanderlei Minutes of the Regular Meeting held July l§, 1946, were read and approved as read. City Attorney authorized and instructed to make investigation of cement-brick manufacturer in 34th Street District After hea~ing various protests by residents of the 34th Street area regarding the noise and dust resulting from the w~nufactu~e of cement bricks in that vicinity, upon motion by Carnakis, seconded by Rydev, the City Attorney was authorized and instructed to investigate the matter, and ascertain if concern is complying with all City Sanitary andBuildio~.Code Ordinances, and report back to the Council. City Attorney to prepare Ordinance changing type of meters allowed in taxicabs A recommendation by the City Manager on the matter of taxicab meters was read, and upon motion by Carnakis, seconded by Norris, the City Attorney was authorized and instructed to prepare Ordinance permitting taxicab d~ivers to use glove-box type meters in their cabs, or s~y other type of meter which is approved by the Chief of Police. Sick Leave granted V. Man Riper, City Manager A cozmnunication from V. Van Riper, City Manager, requesting at least thirty days, leave from his duties on account of ill health, was read, and upon motion by Carnakis, seconded by Ryder, the request was granted. 112 Bakersfield, Calif., J~ly 22, 1946 City Clerk instructed to call for bids to purchase two cars for use by the Police Department Upon motion by Ca~nakis, seconded by Cross, the City Clerk was authorized and instructed to call for bids to purchase two ment. (2) sedan-type cars for use by the Police Depart- Petition from Kern County Laud company to abandon portions of certain streets and alleys referred to planning Commission Upon motion by Norris, secouded by Ryder, a petition from Kern County~Land Company to vacate and abandon that portion of Pine Street, Spruce Street, Myrtle Street, Beach Street aud Elm Street lying south of the south line of 16th Street and north of the south line extended of Blocks 41SC and D, 416C and D and 41?C and D; also all alleys lying within these blocks, was referred to the Planning Comu~ssion. Adoption of Resolution committing City of Bakersfield Jointly with County of Kern in payment toward completion of Veterans Housing Project CAL-V-4554 Upon motion by carnakis, seconded by Ryder, Resolution stating that the City of Bakersfield agrees to commit itself Jointly with the County of Kern to the payment of one-half of the sponsor,s contribution toward the completion of Veterans Housing project, CAL-V-4554, based on a total estimated sponsor,s contribution of $57,548.00, was adopted by the following vote: Ayes: Car~akis, Cross, Ryder, Siemon, Vercamen Noes: Norris Absent: Vanderlei Bakersfield, California, ~uly 9~, 1946 AdJottrnment Upon motion by Carnakis, seeonded by Vercammen, the Council adjourned. ~ o~he City of Bakersfield, Calif. ATTEST: Ci'/~f CLEH/{ and Ex-0ffi¢io Clerk Of the Council of the ~ity ~of Rskersfield, California Bakersfield, california, July 29, 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., july 29, 1946. present: Ca~nakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Absent: None Minutes of the Regula~ Meeting held July 22, 1946, were read and approved as read. zoning Ordinance District Map ordered changed covering reclassificatlon of a portion of Block 447 of the Northern Division of the City of Bakersfield from R-3 to C-1 District This being the time set for hearing on proposed change of zoning of the South Eastern corner of Block 447, including Lots 19 and 20, from anR-~ to a C-1 District, and no protests or objections having been received, upon motion by Cross, seconded by Vanderlei, the change as recommended by the City planning Commission was ~pproved, and the planning Engineer was instructed to change the District Map to confoEn. Zoning ordinance District Map ordered changed covering reclassification of portions of Blocks 43§ and 417B of the Northern Division, and Block 418A of T~act 1243, City of Bskers£ield, from C-1 to R-3 and R-4 District This beingthe time set for hea~ing on proposed change of zoning of the South East Quarter of Block 4~4 and the North Half of Block 417B from a C-1 to sn R-S District, the South Half of Block 417B from a C-1 District to an R-4 District, and the East Half of Block 418A including Lots 1 to 12, from a C-1 to an R-3 District, and no protests or objections having been received, upon motionby Vercammen, seconded by Carnakis, the changes as recommended by the City planning Commission were approved, and the planning Engineer was instructed to change the District Map to confoEn. BakersField, California, July 29, 194:6 Adoption of Ordinance No. 711 N.S. amending Subdivision (a) of Section of Taxicab Ordinance No. 703 N.S. Upon motion by Carnakis, seconded by Ryder, Ordinance No. 711 New Series, amending Subdivision (a) of Section 1S of Taxicab Ordinance No. 703 New Series, pert~Ln- ~ng to taxicab meters, was adopted as read by the foilowning vote: Ayes: carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Adoption of Ordinance No. 712 N.S. prohibiting persons under the age of twenty-one from being in possession or consuming any alcoholic beverage. Upon motion by Cross, seconded by Ryder, 0rdtna~ce No. 712 New Series, prohibiting persons under the age of twenty-one years from being in possession of or consuming any ~coholic beverage in the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,vanderlei,Vercammen Noes: None Absent: None petition denied Cole Bros. to conduct circus in City on September 14, 1946 Upon motion by Cross, seconded by Vanderlei, applica- tion of Cole Brothers to conduct a Circus in the City on September 14, 1946, was denied, due to the fact that the Livestock and Frontier Day Horse Show will be held the follow- ingweek. Jos. B. Holfelder appointed Acting City ~anager during absence of V. Man Riper Upon motion by Vercammen, seconded by Carnakis, Jos. B. Holfelder, City Engineer, was appointed Acting, Cit~ Manager du~ing V. Van Riper.s absence, and was granted a salary increase of ~$160.00 per month while serving in this capacity. Bakersfield, Calif., July 29, 1946 Request for Acquisition and Installation of Modern class "B" Fire Alarm System by the City presented by Fire Chief Phil C. Pifer A connnunication requesting the acquisition and installation of a modern Class "B" Fire Alarm System by the City of Bakersfield was presented by chief Engineer Phil C. Pifer, and upon motion by Ryder, seconded by Carnakis, the City Attorney was authorized and instructed to prepare the necessary papers to submit a bond issue for the fire-alaEn system to the people. City Attorney authorized and instructed to preps~e Charter Amendments pertain- ing to minimum age and residence of employees Upon motion by Ca~nakis, seconded by Cross, the City Attorney was authorized and instructed to prepare cha~ter Amendments which would lower the age limit in the police Department to twenty-one years, and also eliminate the require- ment that employees must be residents of the City for one year prior to their appointment. City Attorney to prepare charter Amendments to empower City Council to contract for performance of City Health and Sanitarian Functions Upon motion by Vanderlei, seconded by Cross, the City Attorney was authorized and instructed to prepare the necessary Charter Amendments to provide the City Council with the power to contract for the performance of the City Health and Sanita~ian functions in the City. Allowance of Claims Upon motion by Carnakis, seconded by Ryder, claims as audited by the Finance Committee were s11owed, and the City Auditor was authorized and instructed to issue warrants on the City Treas~er to cover the respective amounts, excepting warrant in the amount of $1§0.00 covering rental on Bakers- field Youth Center. 117 Bakersfield, California, July 29, 194~; City Manager to make preparations for garbage and refuse pickup in case of strike Upon motion by Ryder, seconded by Cross, the City Manager was authorized aud instructed to ms&e sll due prepara- tions for garbage and refuse pickup in the City in case of a strike. Adjournment Upon motion by Ca~nakis, seconded by Vercannmen, the Council adjourned. ~f~ t~he City~ calif. of Bsk ersfield, ATTEST: CIT~ CLERK and Ex-0ffici0 Clerk of the Council Bakersfield, california, August 5, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council chambers of the City Hall at eight o~clock P.M., August 5, 1946. Present: ca~n~is,Cross,Norris,Ryder,Siemon,Vanderlei~Vercan~nen Absent: None Minutes of the Regula~ Meeting held ~uly 29% 1946, were read and sgproved as read. Opening of bid to furnish two (2) sedan-type automobiles for use in Police Department This being the time set to open bids to furnish two (2) sedan-type automobiles for use in the police Department, upon motion by Ryder, seconded by Car~kis, the one bid received was publicly opened, examined and declared. Action on bid to furnish two (2) sedan-type automobiles for use in police Department Upon motion by ca~nakis, seconded by Norris, bid presented by Motor Center proposing to furnish one 1946 Chevrolet Sedan for the net sum of $479.~6 and another for the net stun of $829.86, both for use in the police Department, was accepted. Adoption of Resolution ordering vacation of portions of certain streets and alleys under Resolution of Intention No. 657 No protests or objectious having been received, upon motion by Vercammen, seconded by Vanderlei, Resolution order- ing the vacation of portions of Virginia Street, Williams Street, Eureka Street, East 18th Street, East 19th Street, and five adjoining ~ leys in the City of Bakersfield, was adopted as read by the following vote: ~yes: Carnakis,Cross,Norris,Ryder,Siemon,V~derlei,Vercanunen Noes: None Absent: None BakBrsfield, California, August 5, 19.~8 Adoption of Resolution ordering Street Superintendent to proceed with the work of abating a nuisance Upon motion by Vercammen, seconded by Cross, Resolu- tion ordering the Street Superintendent to proceed with t~ work of abating a nuisance in the form of certain infested trees and shrubs on the property of l~att Delanty, 2605 H Street, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei~Vercammen Noes: None Absent: None Donation to be made to East Bakersfield Post American Legion for decorating of streets for V-J Day celebration Upon motion by Vercammen, seconded by Carnakis, the City Auditor was authorized and instructed to issue warrant in the amount of $166.66 to the East Bakersfield Post of the American Legion to help defray the cost of decorating of City streets for the V-J Day celebration on September 2, 1946. Adoption of Resolution p,ertaining to the acquisition mad construction of an approved Class "B" Fire AlaEn System in the City of Bakersfield Upon motion by Carnakis, seconded by Ryder, Resolu- tion pertaining to the acquisition and construction of an approved Class "B" Fire Alarm System in the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Adoption of Resolution proposing certain Amendments to the City Cha~ter by the Legislative Body of the City Upon motion by Carnakis, seconded by Norris, Resolu- tion proposing certain Charter Amendments pertaining to the lowering of the age requirements for applicants in the Police Department; the removal of one years, prior residence in the City for applicants in all departments; and the empowering of Bakersfield, california, August 5, 1946 the City Council to contract for the functions of the City Health and Sanitation Departments, was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei~Vercsm~en Noes: None Absent: None City Clerk authorized to communicate with Kern County Board of Supervisers regarding the consolidation o£ Municipal and County Elections Upon motion by Ca~nakis, seconded by Ryder, the City Clerk was authorized and instructed to address a letter to the Kern Co~uuty Board of Supervisors asking permission to consolidate certain Municipal propositions with the County and State General Election to be held in November 1946. Adoption of Resolution of Intention No. 658 declaring the intention of ordering the vacation of North-South Alley in Block 3, Bernard Addition Upon motion by Cross, seconded by Ryder, Resolution of Intention No. 658, declaring the intention to order the vacation of the North-South Alley in Bloek 3, Bernard Addition, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlet,Vercan~nen Noes: None Absent: None Adoption of Resolution requesting Kern Island Canal Company to discontinue the use and operation of certain irrigation ditches in the City Upon motion by Cross, seconded by Carnakis, Resolution petitioning the Ke~n Island canal company to discontinue the use and operation of certain irrigation ditches known as the Mill Ditch and the East Mill Ditch lying wholly or partially within the present limits of the City, was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Vercannnen Noes: None Absent: None 12! Bakersfield, Calififornia, August 5, 1946 Reception of Decision of Railroad Commission in matter of application of Southern Pacific Company to construct Bpu~ track across 30th St. in City of Bakersfield A Decision of the Railroad Co~ssion of the State of California, approving the application of the Southern Pacifi¢~ Company to construct a spur track across 30th Street in t~ City o£ Bakersfield, was read, and upon motion by Ryder, seconded by Norris, the document was received and ordered placed on file. permission denied Martin Sussman to lay Mosaic tile on sidewalk in front of 1923 "L" Street Upon motion by Carnakis, seconded by Vercammen, permission was denied Martin Sussma~, thro~hAllen Cassidy, Agent, to lay Mosaic tile on sidewalk in front of building located at 1923 "L" Street. Acceptance of resignation of Guy H. Jaggaud as member of Civil Service Board Upon motion by Vanderlei, seconded by Norris, the resignation of Guy H. Jaggard, a member of the Civil Service Board for Miscellaneous Departments, was accepted with x-eg~ets, and the City Clerk was authorized ~d instructed to w~ite to Mr. Jaggard thanking him for his efficient and faithful services while acting in this capacity. Invitation to be extended Kern Cmmty General Contractors Association to meet with City Council to study Uniform Building Code A co~Anlcation was read from the Kern County General Contractors Association requesting peEmtssion to have a rep~es- entative meet with the Council committee when the UnifoEn Building Code is studied for adoption by the City, and Upon motion by Cross, seconded by Cazm~is, the m~gestion was received, and the City Clerk was authorized to advise them of tl~s fact and that they will be notified when this meeting is to be held. Bakersfield, California, August 5, 1946 VercanEen to appoint committee member to meet with Board of Supervisors and California Youth Authority A coi~Kmuication was read announcing the meeting of the California Youth Authority with the County Board of Super- visors and asking representation from the City Council, and upon motion by Norris, seconded by Ca~nakis, the matter was turned over to M~. Vercammen to appoint one of his coEm~Ittee to attend. Reception of letter from the City of San Diego A letter was read from the Mayor of the City of San Diego, California, extending an invitation to the Council to come to that City to attend the 48th Annual Conference of the League of California Cities on SepteEber 16 to 19, 1946, and upon motion by Cross, seconded by V~derlei, it was received and ordered placed on file. permission granted Navy Club of United Stated to display Mobile Wa~Exhibit Upon motion by Cross, seconded by Ca~nakts, peEnission was granted the Navy Club of the United States to display one of its Mobile Wa~ ExtLibits in the City, snd the ~City Clerk was authorized to w2ite the Club to ascertain if the exhibit might not be held at the time of the V-J Day Celebration on September 2, 1946. Adjournment Upon motion by Ryder, seconded by Norris, the Council adjourned. ATTEST: CITff CT.~:~K an~ Ex-0fficio Clerk of the Council of the City of Bakersfield, california California Bakersfield, California, August 12, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, Califol-nia, held in the Council Chamber of the City Hall at eight o'clock P.M., August 12, 1946. Present: Carnakis, Cross, Norris, Siemon, Vanderlei, ¥ercammen Absent: Ryder Minutes of the Regular Meeting of August 5, 1946, arete read and approved as read. Date set for hearing on petition of Chris Pologianis to amend Zoning Ordinance No. 501 N.S. by changing present zoning of Block C of Lowell Addition, from an R-3 to a C-1 District A Certificate of Findings of Fact presented by the Planning Commission approving and recommending the granting o£ a petition by chris Pologianis to amend Zoning Ordinance No. 5011N.S. by changing the present zoning in Block C of the Lowell Addition, from an R-3 to a C-1 District, was read, and upon motion by Cs~oss, seconded by Norris, the Certificate was received, and 8:00 p.~., August 26, 1946, was fixed as the time for hea~?ing on this matter before the Council. Date set for hearing on petition of J. T. Nighbert to amend Zoning Ordinance No. 501 N.S. by changing present zoning in Block 424 of Northern Division, from an R-8 to an R-4 District A Certificate of Findings of Fact presented by the Planning Cormnission approving and recommending the g~anting of a petition by J. T. Nighbert to amend Zoning Ordinance No. 501 N.S. by changing the present zoning in Block ,24 of the Northern Division, City of Bakersfield, from an R-8 to an R-4 District, was read, and upon motion by Norris, seconded by Vercammen, the Certificate was received, and 8:00 P.M., August 26, 1946, was fixed as the time for hearing on this matter before the Council. Bakersfield, Calffo~nia, August 12, 1.946 Date set for hearing on petition of ~. & Mrs. J. C. Conry to amend Zoning Ordinance No. 501 N.S. by changing present zoning of Block 8, Kruse Tract, from an R-2 to an R-4 District A Certificate of Findings of Fact presented by the planning Commission approving and reco~ending the granting of a petition by Nr. & M~s. J. C. Conry to a~end Zoning Ordinance No. 501 N.S. by changing the present zoning in Bloc~ 8, K~use Tract, City of Bakersfield, £rom an R-2 to an R-4 District, was read, and upon motion by Vanderlei, seconded by Norris, the Certificate was received, and 8:00 P.N., August 26, 19~G, was fixed as the time for hearing on this matter before the Council. claim of Dora Atwater against the City of Bakersfield referred to City Attorney A claim of Dora Atwater against the City of Bakersfield in the sum of $5,000.00 for injuries sustained by reason of a dangerous and defective condition existing in a sidewalk located in front of premises at 2~8 South "H" Street, was read, and upon motion by Vanderlei, seconded by Norris, the matter was re£erred to the City Attorney for investigation and report back to the Council August,19, 19~8. Nayor authorized to approve City Clerk,s letter to Board of Supervisors re consolidation of Special Municipal Election with General State Election in November lg~8. Upon motion by Ve~cammen, seconded by Cross, the Nayor was authorized to approve the letter of the City Clerk to the Kern County Board of Supervisors listing the propositions for the ballot of the Special Municipal election to be consolidated with the General State Election in November, 19~8. per~it granted Wilson & Cross to engage in business as Automobile Dealer Upon motion by Vauderlei, seconded by Ca~nakis, appli- cation of R. E. Wilson and A. P. Cross, dba Wilson & Cross, to engage in business of Automobile Dealer at 506 East 18th Street was granted. Bakersfield, California, August 1:2, 1946 Reception of City TreasL~rer,s Financial Report for July 1946 Upon motion by Vanderlei, seconded by Carnakis, the City Treasul~er,s Financial Report for the month of July, 1946, was received and ordered placed on file. Allowance of Claims Upon motion by Carnakis, seconded by Vanderlei, claims as audited by the Finance Comz~ittee were allowed, and the City Auditor was authorized a~ d instructed to issue warrants on the City Treasurer to cover the respective amounts. A d j ottrnment Upon motion by Ca~nakis, seconded by Vercammen, t]~e Council adjourned. NAY0k o~ the-City of BakerSfield ATTEST: CIT~ CL~HK and Ex Officio Clerk of the Council o~the C~ty o~f JBs~kers~eld. california Bakersfield, California, August 19, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the CoL~cil Chamber of the City Hall at eight o~clock P.M., August 19, 1946. Present: ca~nakis,Cross,~orris,Ryder,Siemon,Vanderlei,Vercsmmen Absent: None Minutes of the Regular Meeting of August 12, 1946, were read and approved as read. Action on claim of Dora Atwater deferred one week Upon motion by Vauderlei, seconded by Norris, action on the claim of Dora Atwater against the City of Bakersfield was deferred one week. Letter from Attorney for Bakersfield Sanitation Service regarding City Dump referred to City Manager and City Attorney A conmmmuication from the attorney representing the Bakersfield Sanitation Service regarding the condition of the City Dump was read, and upon motion by Vanderlei, seconded by Norris, the matter was referred to the City Manager and the City Attorney for investigation s~d report back to the Council. City Attorney to prepare Ordinance to control solicitations in the city by all charity Organizations Upon motion by Carnakis, seconded by Norris, the City Attorney was authorized and instructed to prepa~,e an ordinance which would set up a control over solicitations in the City by all charity Organizations. Letter l~om Senate committee on State and Local Taxation referred to City Manager A letter from the california Senate Committee on State and Local Taxation was read, and upon motion by Bakersfield, CaliFornia, August 19, 1946 Vanderlei, seconded by NorTis, was referred to the City Nanager for answer, with instructions to present the City, s problem in Finding new sources of revenue. AdJournment Upon motion by Carnakis, seconded by Vercammen, the Council adjourned. MATER or, the City of Bakersfield, California ATTEST: CITf CL~RK and ~Ex-0F~icio Clerk o£ the Council o~the~ o~ Bakersfield, California Bakersfield, california, August 26, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chan~er of the City Hall at eight o,clock P.M., August 26, 1946. Present: Ca~nakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercanmnen Absent: None Minutes of the Regular Meeting of August 19, 1946, were read and approved as read. Adoption of Resolution ordering the vacation of the North-South alley in Block G, Bernard Addition under Resolution of Intention No. 658. No protests or objections having been received, upon motion by Vercammen, seconded by Norris, Resolution ordering the vacation o£ the North-South alley in Block G, Bernard Addition, under Resolution of Intention No. 658, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercazmmen Noes: None Absent: None Zoning Ordinance District Map ordered changed covering reclasstfication of Block C, Lowell Addition from an R-3 to a C-1 District This being the time set for hearing on proposed c?~ange in zoning of Block C, Lowell Addition, from an R-3 to a C-1 District, and no protests or objections having been received, upon motion by Norris, seconded by Carnakis, the change as reconnnended by the City planning Con~nission was approved, and the Planning Engineer was instructed to change the district map to conform. Zoning Ordinance District Map ordered changed covering reclassification of Dlock 424 of Northern Division f~om an R-~ to an R-4 District This being the time set for hearing on proposed change in zoning of Block 4~4 of the Northern Division f~om an R-3 to an R-4 District, and no protests or objections having been received, upon motion by Cross, seconded by Bakersfield, California, August 2~,, 194t$ Carnakis, the change as recommended by the City Planning Commission was approved, and the Planning Engineer was instructed to change the District Nap to conform. Zoning Ordinance District Nap ordeped changed covering reclasstfication o f Block 6 of the Kruse Tract from an R-2 to an R-4 Distpict This beinG the time set for hearing on proposed change in zoning of Block 6 of the Kruse Tract from an to mu R-4 District, and no protests or objections having been received, upon motion by Carnakis, seconded by Ryder, the change as recommended by the planning Commission was approved, and the Planning Engineer was instructed to change the District ~ap to conform. Adoption of Resolution reconm~ending inauguration of new motor-bus line in the City Upon motion by Cross, seconded by Ca,naPes, Resolu- tion ~ecommending the inauguration of a new motor-bus line in the City by the Bakersfield and Kern Electric Railway Company, was adopted as read by the following vote: Ayes: Carn~cis,Cross,Norris,Ryder,Siemon,Vam. derlei,Vercmmmen Noes: None Absent: None Adoption of Ordinance No. ~1~ regulating solicitations for charitable, patriotic, philanthropic and othe~ purposes in the City Upon motion by Cross, seconded by Carnakis, No. 715 N.S. regulating solicitations fo~ charitable, philanthropic and other purposes in the City, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Ordinance patriotic, Absent: None Bakersfield, California, August 26, 1946 Alteration made in Estimated Budget of' Expenditures for fiscal year ending Jl~ne 30, 1947. Upon motion by Ryder, seconded by Carnakis, alteration of the est~<~ted budget of expenditures for the fiscal year ending ~kuue 30, 1947, with respect to the salary of the City Attorney being changed to $8,000.00 per year and that of the Assistam t City Attorney being deleted, was approved by t~e following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen Noes: V~derlei Absent: None Approval of Estimated Budget of Expenditures for fiscal year ending June 30, 1947, with exception Upon motion by Carnakts, seconded by Norris, Estimated Budget of Expenditures in the total ~nount of $1,417,355;.84, for the fiscal year ending June 30, 1947, was approved m~th the exception noted in the Attorney,s office. Adoption of Ordinance No. 716 N.S. imposing a Sales Tax on retail sales. in the City Upon motion by vaaderlei, seconded by Norris, Ordinance No. V16 N.S., imposing a one-half of one per cent Sales Tax upon all retailers in the City, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,vanderlei,Verca~muen Noes: None Absent: None Approval of Notice of Special Election to be held November 5, 1946, in consol- idation with general State Election Upon motion by Vanderlei, seconded by Ryder, Notice of Special Election to be held November 5, 1946, in consolida- tion with the general State Election, setting forth three (3) propositions to be brought before the people, was approved. 1.31 Bakersfield, California, August 26, 1946 Adoption of Ordinance No. 714 N.S. calling Special Election to be held November 5, 1946, setting forth Proposition re Approved Class B Fire Alarm System Upon motion by Ryder, seconded by Norris, Ordinance No. 714 N.S., calling a special election to be held November 5, 1946, for the purpose of subrait~ing to the voters the Proposition of incurring a bonded indebtedness in the sum of ~$228,000.00 for the acquisition, construction and completion of an approved "Class B" Fire Alarm System, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen Noes: Vanderlei Absent: None Adoption of Emergency Resolution establishing eo~ection factor to determine true value of assessment within the City Upon motion by Ryder, seconded by Carnakis, Emergency Resolution establishing correction factor to determine true value of assessment within the City, was adopted as read by the following Vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei~Vercamme~ Noes: None Absent: None Adoption of Resolution o,£ Intention No. 656 Upon motion by Vercannnen, seconded by Carnakis, Resolution of Intention No. 686, proposing to improve Public Improvement District No. 686, was adopted as read by the £ollow- ing vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Bakersfield, Calif., Aug. 26, 1946 Temporary peEnit g~anted california Division of Highways to use portion of Weill park for Office Building Upon motion by Ca~nakis, seconded by Norris, a pez~mlt was granted the California Division of Highways for the temporary use of a small portion of Weill park on which to erect an office building. permission granted Darrel J. Turner to place terazzo sidewalk in front of buildings for H.J.Braudt Investment Company on 18th Street Upon motion by Ca~n~cis, seconded by Vercanm~en, permission was granted Darrell J. Turner to place terazzo sidewalk in front of ~ildings under construction for H.J.B~andt Investment Company on 18th Street, subject to the approval of the City Engineer. Reception o~Certified public Accountant,s Audit Report for six-months, period ending June 30, 1946 Upon motion by Norris, seconded by Carnakis, Certified public Accountant,s Audit Report presented by George H. Hobson, covering the books ~d accounts of the City for the six-months, period ending June 30, 1948, 'was received and turned over to the Finance Conmmittee. Acceptance of proposal of George H. Hobson for audit of City books and accounts for fiscal year ending 2%me 30, 1947 Upon motion by Cross, seconded by Ryder, proposal of George H. Hobson to audit the books and accounts of the City for the fiscal year ending June 30, 1947,.for the sum of $725.00, was accepted. Mayor and City clerk authorized to sign contract with County of Kern re Housing Project Cal. V 4554 Upon motion by Cross, seconded by Carnakis, the Mayor and the City Clerk were authorized to sign contract with the County of Kern pertaining to Housing Project Cal. V 4554. BakersField, California, August ~6, ~946 Allowance of Claims Upon motion by Carnakis, seconded by Vanderlei, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on ~he City Treasurer to cover the respective amounts. Adjournment Upon motion by Vanderlei, seconded by cai~nakis, the Council adjourned. NA Y02~~the li t~-~-'~ C y of B~ ersfield, California ATTEST: CIT~and EXL-0~C~O Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 3, 1946 Minutes of the Regular Meeting of the Council of the city of Bakersfield, Ca ifornia, held in the Council chamber of the City Hall at eight otclock P.M., September 3, 1946. Present: Absent: Ca~nakis, Cross, Norris, Ryder, Siemon, Vercammen VaoAerlei Minutes of the Regular Meeting of August 26, 1946, were read and approved as read. Approval of Standard Street Sections Upon a motion by Ryder, seconded by car~akis, tracings of Stands~d Street Sections prepared and submitted by the City Engineer were approved. Acceptance of resignation of City Attorney Ray y. ~ A co~Gnication f~om Ray M. Bu~tua, tendering his resignation from the office of City Attorney, effective August 31, 1946, was read, and upon a motion by Ryder, seconded by Cross, the resignation was accepted, and the city Clerk was instr~cted to send M~. Bu~um a letter conveying the appreciation of the Council for his years of faithful service to the City. Appointment of Members of Board of Charity Solicitations Upon a motion hy Cross, seconded by Ryder, the following were appointed as members of the Board of charity Solicitations: Rabbi Jack Levy, Chairma~ Dr. Stephen Montgomery Richard Leask Councilman E.G. Norris Ed. F. Fee~ Donald Dauwalde~ F. M. Engle Applications for permits to solicit funds for charitable purposes referred to Board o£ Charity Solicitations Upon a motion by Ca~nMcis, seconded by Ve~carmmen, several applications received by the Council to solicit funds for charitable purposes in the City were referred to the newly- appointed Board of charity Solicitations. Bakersfield, California, September 3, 1946 Adoption of Emergency Ordinance No. '720 New Series ~mending Subdivision Ordinance No. 424 New Series Upon a motion by Ryder, seconded by Norris, E~rgency Ordinance No. 720 New Series, amending Section 6 of Subdivision Ordinance No. 424 New Series, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Noes: None Absent; Vanderlei Norris, Ryder, Siemon, Vercammen Adoption of Resolution prescribing duties of City Attorney Upon a motion by Cross, seconded by Ca~nakis, Resolution prescribing and defining the duties of the City Attorney of the City o£ B~cersfield, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Norris, Ryder, Siemon, Vercammen Noes: None Absent: Vanderlei Adoption of Ordinance No. 719 New Series repealing Ordinance No. 208 New Series snd Emergency Ordinance No. 551 New Series creating the Office of Assistant City Attorney and Deputy City Attorney Upon a motion by cal-nakis, seconded by Norris, Ordinance No. 719 New Series, repea~ing Ordinance No. 208 New Series creating the office of Assistant City Attorney, and Emergency Ordinance No. 551 New Series, creating the office of Deputy City Attorney, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Norris, Ryder, Siemon, Vercammen Noes: None Absent: Vanderlei Bakersfield, California, September 3, 1946 Adoption of Emergency ordinance No. 718 New series amending Salary ordinance No. 700 New Series Upon a motion by Carnakis, seconded by Ryder, Emergency ordinance No. 718 New Series, amending certain subdivisions of Salary ordinance No. 700 New Series, was adopted as read by the following vote: Ayes: Carn~kis, Cross, Norris, Ryder, Siemon, Vercammen Noes: None Absent: vanderlei Adoption of ordinance No. 717 New Series amending Emergency Ordinance No. 882 New Series designating certain Streets as Streets of Major Importance Upon a motion by Vercammen, seconded by Cross, ordinance No. 717 New Series, amending Emergency Ordinance No. 582 New Series and designating "p" Street between B~tu~dage L~e and california Avenue and "Q" Street between TruxtunAvenue and California Avenue including the "Q" Street to "p" Street transition between 15th Street and California Avenue, as Streets of ~,~aJor Importance, was adopted as read by Norris, Ryder, Siemon, Veresmunen following vote: Ayes: carnakis, CROSS, Noes: None Absent: Vanderlei Appointment of Hugh Cubran to fill vancancy on Planning Commission Upon a motion by Norris, seconded by Carnakis, ~. Hugh Curran was appointed to fill vacancy on City planning Conmnission due to the resignation of clarence. Cullimore. Bakersfield, California, Sept. 3, 1946 Adjournment Upon motion by Carnakis, Council adjourned. seconded by Ryder, the 0F~E CITY of B~eersfield, Ca~Sf. ATTEST: CITY CLaiRE slu~ Ex Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, Calif., Sept. 10, 1946 Minutes of the Regula~ Meeting of the Cotmcil of the city of Bakersfield, california, held in the Council chamber of the City Hall at eight o,clock P.M., September 10, 1946. present: Carnakis, Cross, Norris, Ryder, Siemon, Vercannnen Absent: vanderlei Minutes of the Regular Meeting of September 5, 1946, were read and spproved as read. Appointment of J. Kelly Steele to position of City Attorney Upon motion by Cross, seconded by Ryder, J. Kelly Steele was appointed City Attorney at a salary of ~416.66 per month, to fill the vacancy created by the resignation of Ray Y. Burtun. City Attorney authorized to file general denial in suits to Quiet Title Upon motion by Vercammen, seconded by Ryder, the City Attorney was authori-ed to file a general denial in two suits to Quiet Title affecting the East ~ feet of Lot 5, Block 234, City of Bakersfield. City Manager authorized to send flowers for services of ~s. N. E. Blacker and Mr. Frank Benson, deceased Upon motioD by Vercsmnnen, seconded by Ca~nakis, the City Manager was authorized to send flowers to convey the sympathy of the Council at the services of Mrs. N. E. Blacker and Mr. Frank Benson, deceased. Adoption of Resolution inre administration in relation to applications under ordinance No. 71~ N.S. Upon motion by Carnakis, seconded by Cross, Resolution ir~e administration in relation to applications for permits under 0rd~nance No. 713 N. S. was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Verca~nen Noes: None Absent: Vanderlei BakBrsfield, California, September 10, 1(.746 City Auditor authorized to issue warrant to cover the purchase of property for new fire station at 4th and "L" Streets Upon motion by Ryder, seconded by Carnakis, t~ City Auditor was authorized mud instructed to issue warrant in the ~nount of $4,506.50 to cover property purchased £~om C. B. 0'Guirm for the new fire station site at 4th and Streets. Ayes: Carnakis, Cross, Noes: None Absent: Vanderlei Adoption of Resolution covering the annexation of uninhabited territory and setting date fop hearing A petition from the owners of a portion of the Ardizzi-01cese Company Annex to Kern City lying North of Bernard Street East of Union Avenue and South of Columbus Avenue, requesting that steps be taken to armex t~ts tminhabited territory and include said areas within the incorporated limits of the City of Bakersfield was read, and upon motion by Carnakis, seconded by Norris, a Resolution covering the proposed annexation and setting the date of hearing on same at $:00 p.M. September 30, 1946, was adopted as read by the following vote: Norris, Ryder, Siemon, Vercsmmnen Letter re entry of Bakersfield Float in 1947 Tournament of Roses received and placed on file A coramunicatioo from Mrs. Harry L. Wolf of Taft, California, who desires to design a float as a possible entry for Bakersfield in the 1947 Tournament of Roses, was read, and upon motion by Ryder, seconded by Norris, the City Clerk was authorized to acknowledge receipt of the letter and advise ~.~s. Wolf that a float will not be entered by the City of Bakersfield. Bakersfield, California, Sept. 10, 1946 Reception of city Treasurer~s Financial Report for August 1946 Upon motion by Carnakis, seconded by Norris, the city Treasurerrs Financial Report for the month of August, 1946, was received and ordered placed on file. Adoption of Resolution accepting deed from Kern County Land Company covering Lot 2, Block 4, Union Addition Upon motion by Vercammen, seconded by Ryder, Resolu- tion accepting a deed from the Kern County Land Company cover- ing Lot 2, Block 4, Union Addition, was adopted as read by t he following vote: Ayes: Carnakis, Cross, ~orris, Ryder, Siemon, Vercammen Noes: None Absent: Vanderlei The City Auditor was authorized and instructed to issue warr~t for $1500.00 to cover the purchase of this property. Request of Bakersfield City Employees! Association to amend Sick Leave 0rdtnauces lald over Upon motion by Ryder~, seconded by Cross, a request from the Bakersfield City Employees, Association to amend Sick Leave Ordinances No. 595 N.S., No. 687 B.S. and No. 691 N.S. was laid over until the regular meeting of September 23, 1946. Acceptance of resignation of Marvin J. Davis as member of City planning Commission Upon motion by Cross, seconded by Carnakis, the resignation of Earvin J. Davis as a mender of the City planning Cowm~tssion was accepted, and the City Clerk was instructed to send Mr. Davis a letter of appreciation for his years of faithful service. 141 Bakersfield, California, Sept. 10, 1948 Appointment of George L. Bradford as mender of the City planning Conmuission Upon motion by Carnakis, seconded by Ryder, b~r. George L. Bradford was appointed as a member of the City planning Commission to fill the vacancy created by the resignation of Marvin J. Davis. Permission granted B~ersfield Junior Chamber of Co~nerce to decorate Traffic Circle during Holiday Season Upon motio~ by Carnakis, seconded by Vercannnen, the BEretsfield Junior Chamber of Commerce was g~anted perm~ission to decorate the Traffic Circle du~ng the Holiday Season. Request from Pioneer Allen Cleaners referred to Fire Department Upon motion by Carnakis, seconded by Ryder, a request from pioneer Allen Cleaners for a peEnit to install two undergrotuud storage tanks on Kern Street nea~ East 19th Street was referred to the Fire Department for handling. Reappointment of F. Kenneth Hsmulin and Robert E. McCarthy to City planning Cormnission Upon motion by Carnakis, seconded by Cross, F. Kenneth H~nlin and Robert E. McCarthy were reappointed as members o~ the City planning Connnission. Allowance of Claims Upon motion by Vercslmmen, seconded by Ryder, clf~ims as audited by the Finauce Co~ittee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Letter of Appreciation from Division of Highways o~'dered placed on file. Upon motion by Ryder, seconded by Carnakis, communication from Mr. E. T. Scott, District Engineer of the State Division of Highways, thanking the Council for granting Bakersfield, caliPornla, Sept. 10, 1946 permission to erect a temporary office building on the West side of Weill park was received and ordered placed on file. Adjournment Upon motion by Carnakis, seconded by Ryder, the Council adjotuvned. ATTEST: CITY CI.~.RK and Ex-0fficio Clerk of the Council of the City of Bakersfield, California. Minutes of the Regular Meeting of the Council of the City of Bakersfield, C alifornia, held in the Council Chamber of the Cit~ Hall at eight o'clock P.M. September 16, 1946. Present: Ryder Absent: Carnakis, Cross, Norris, Stemon, Dua to absence was postponed until Vanderlei, Vercammen of a quorum, the business before the Council the regular meeting of September 23, 1946. ATTEST: CI F~ OF THE COUNCIL 0P THE CITY OF BAKERSFIELD,CALIFORNIA Bakersfield, Calif., Sept~ 23, 1946 ~,~inutes of the Regular ~Ieeting of the Cormell of the City of Bakersfield, California, held in the Co~mcil chamber of the City Hall at eight o,clock P.M., Septembe~ E3, 1946. present: Carnakis, Cross, Norris, Ryder, Siemon, Vercmmnen Abe ent: Vanderle i Minutes of the Regular Meetings of September loth and 16th were read and approved as read. Complaints of residents of Homaker park re concrete-block plant referred to planning Commission Protests from residents of Homaker park complain- ing about noise and dust from She concrete-block plant in t.hat neighborhood were heard, and upon motion by. Carne:is, seconded by Cross, the matter was referred to the planning Con~uission with the request that a report be made back to the Council. Adoption of Resolution aooroving End Supplemental MemorandUm of Agreement re expenditure of 1/4~ Gas Tax for Streets of ~.~ajo~ Inportauce for Fiscal year 194V. Upon motion by Carnakis, seconded by ~.~orris:, a Resolution approving the End Supplemental Memorandum of Agmeement with the State of California covering the proposed expenditure of 1/4~ Gas Tax allocated for Streets of ~ajo~, Importance for the fiscal year of 1947, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen Noes: None Absent: Vanderlei ]45 Bakersfield, california~ September 23, 1946 Adoption of Resolution approving 2nd Supplemental Memorand,mmof Agreement re expenditure of 1/4~ Gas Tax for State Highways for !945-1947 Bienni~nn Upon motion by CamaPes, seconded by Norris, a Resolution approving the 2nd Snpplemental Memorand~mm of Agreement with the State of California covering the proposed expenditure of 1/4~ Gas Tax allocated for State Highways for the 1945-1947 Bienni~nu, was adopted as read by the follo~ing vote: Ayes: C a~nakis, Cross, NorTis, Ryder, Siemon, Vercammen Noes: None Absent: Vanderlei Application of E. M. Hendricks to engage in business of Automobile Dealer granted ~on motion by Carnakis, seconded by Ryder, ~pplication of E. M. Hendricks for peEnit to engage in business as Automobile Dealer at 2420 Eye Street, Bakersfield, was granted. Adoption of Resolution of Acceptance of Deed from C. B. 0~Guinn and Wife for fire station site at 4th and "L" Streets Upon motion by Ryder, seconded by Camnakis, Resolution of Acceptance of Deed from C. B. 0'Guinn and E,lna 0,Guinn for property at 4th and "L" Streets to be used fo~, new fire station site, was adopted as read by the following vote: ~ · Cross, Norris, Ryder, Sfemon, Vercammen Ayes. Carn~is, Noes: None Absent: Vanderlei Bakersfield, california, Sept. 23, 1946 Date set for hearing on petition to change zoning in Block 516, Bakersfield, from R-4 to C-1 District A Certificate of Findings of Fact presented by the planning Commission approving and reco~uendtng the petition of Edward Deifel to amend Zoning ordinance No. 501 N.S. by changing the district boundaries in Block 516, Bakersfield, from an R-4 to a C-1 District, was read, and upon motion by Vercm~umen, seconded by Cross, the Certificate was received, and 8:00 P.M. October 14, 1946, was fixed as the time for hearing on this matter before the Council. Date set for hearing on petition to change zoning in Block 201, B~{ersfield, from an R-4 to a C-1 District A Certificate of Findings of Fact presented 'by the planning Commission approving and reco~nending the petition of Harry N. Binns to amend Zoning Ordinance No. 501 N.iE. by changing the district boundaries in Block 201, Bakersfield, froman R-4 to a C-1 District, was read, and upon motion by Camskis, seconded by Cross, the Certificate was received, and 8:00 P.M. October 14, 1946, was fixed as the time for hearing on this matter before the Co~mcil. Date set for hearing on petition to change zoning in Blocks 413-D, 414-C, 414-D, 415-C, 415-D, 416-C, 416-D, 4],V-C and 417-D, K~use Tract from ~-2 m d C-2 Districts to M-1 District A Certificate of Findings of Fact presented by the planning Commission approving and recommending the petition of Hugh S. Allen to a~end Zoning ordinance No,, 501 N.S. by changing the district boundaries in Blocks 413-D, Bakersfield, California, Sept. 23, 1946 414-C, 414-D, 415-C, 415-D, 416-C, 416-D, 41V-C and 417-D, Kruse Tract, from M-2 and C-2 Districts to an M-1 District, was read, and upon motion by Carnakis, seconded by Ryder, the Certificate was received, and 8:00 P.M. October 14, 1946, was fixed as the time for hearing on this matter before the Co~mcil. Application for per~aission to perfo~-m architectural services on new fire station referred to City Attorney for approval An application from Wright, Metcalf & Parsons for the commission to prepare a~chitectural plans for new fire station at 4th and "L" Streets was read, and upon motion by Cross, seconded by Ryder, the form of agreement they submitted was referred to t he City Attorney for his approval; and he was asked to report back to the Co~cil on September 30, 1946. City Attorney authorized to p~epare answer to suit to Quiet Title Upon motion by Cs~uakis, seconded by Vercammen, the City Attorney was authorized to prepare an answer and take steps to defend the case in suit to Quiet Title affecting portions of Block~ 9 and l0 and all of Block 15 of Lowell Addition. Allowance of Claims Upon motion by ~arnskis, seconded by Ryder., cla~hns as audited by the Finance Co~nittee were allowed, and the city Auditor was authorized and instructed to issue warra~ts on the City TreasLu~er to cover the respective amounts. B~cersfield, california, Sept. 23, 1946 City Attorney instructed to prepare Ordinance re returned merchsndise Upon motion by Ryder, seconded by Cross, the city Attorney was instructed to draw up a suitable ordina~Lce which would as a sanitary and health meast~e prevent the ret~mn of various articles of merchandise. Adjourrnnent Upon motion by Ryder, seconded by Carnakis, the Council adjourned. MAYOR oilthe City of Bakersfield, Calif. ATTEST: CI~I'Y Cidand Ex-Oificio clerk of the Cotmcil of the city of Bske~sfield, California 149 Bakersfield, california, Sept. 30, 1946 ~,~inutes of the Regular .~.~eeting of the Council of the City of Bs]~ersfield, California, held in the Council Chamber of the City P~all at eight otclock p.~,~., September 30, 1946. Present: Carnakis, Cross ,Morr~ s ,Ryder,Siemon,vanderlei ,Vercammen Absent: Mone ~.~Inutes of the Regular ~,~eeting of September 23, 1046, were read and approved as read. Reception of Resolution from Kern County Automobile Dealers, Assn. re City Amusement Tax tipon motion by Cross, seconded by Ryder, a Resolution presented by the Kern County Automobile Dealers. Association urging the i~nediate adoption of a City Amusement T~, was received and placed on file. Adoption of Ordinance Mo. ?~2 New Series approving annexation , of ~ninhabited land Uoon motion by Vercanmuen, seconded by Cross, 0rd~nance Mo. ?~2 New Eeries, aporoving annexation of a parcel of uninhabited land kno~wn as the Ardizzi-01cese Company Annex to Kern City lying Morth of Rernard Strce£, East of Union Avenue, and South of columbus Avenue, was adopted as read by the following vote: Ayes: Carn~is,Cross,Horris,Ryder,Siemon,Vanderlei,Vercaramen Moes: None Absent: ~one Adoption of Emergency Ordinance ~e. 7~1 ~ew Series authorizing the ~ayor to execute agreement with Architect for Fire Station at 4th and "L" Sts. Upon motion by Ryder, seconded by Carn~is, Emergency Ordinance }~o. 7~1 Ne~ Series, authorizing the ~.~ayor oi? the City of Bakersfield to execute an agreement with Wright, ~.~etcalf & Parsers for arc?dtect~aral services in connection with the 15(} Bakersfield, cal~fo, Sept. 30, 1946 construction of fire station at 4th and "L" Streets, was adopted as read by the followin~ vote: Ayes: Carnakis,Cross,Norrls,Ryder,S~emon,Vanderlei,Vorcammen Noes: None Absemt: None Mayor authorized to execute agreez~nt with Architect for plsms for Fire Station at 4th and "L" Streets Upon motion by Vercammem. seconded by Cross, the Mayor of the City of Bakersfield was authorize~ to exocute au agreement ~th Wright, Metcalf & parsons for professional services in connection with plans for the coDstruction of Fire Station at 4th and "L" Streets. Adoption of 0rd~nance No. 723 New Series regulating solicitations for charitable, etc., purposes Upon motion by Cross, seconded by Carn~is, Emergency 0rdinamce No. 723 New Series, re~lsti~ solicitations for Charitable, Patriotic, Phil~tb~op~c, and ot]~er p~rposes in the City, and repealing 0rd~nmuce No. ~13 New Series, was adopted as read by the following vote: Ayes: Carn~:is,Cross,Norris,Ryder,Sie~on,Vanderlei,Vercarmmem Noes: None Absent: None City AttorDey and City Engineer~ make necessary arrangements for formation of Sewer Distrfct A recomEendation from Dr. p. J. Cuneo, Yealt'h Officer, for the formation of a Sewer District in a portion of Lowell Parr Tract, City of B~ersfield, was rea~, a~d umon motion by Ryder, seco~de~ by Car~akis, the C~ty Attorney and 9ity Engi~eer were instructed to institute the necessary preceed~ngs ~cr the forrm. tion of the District. 15! Bakersfield, Califr, rnla, Septe~ber 30, ]946 Approve]. of C.P.A. Audit Report for period ending ,~ne 30, 194g Approve2 of the Finance Committee having been expressed, upon motion by carnakis, seconded by Ryder, the Certified public Accountant,s Audit Report on the books and acco~nts of the City for the period ending ~me SO, 1948, was accepted and placed on file. City Attorney and City Engineer to start proceedings t0 close 9th Street between "9" and "S" Sis. A co~niesti(,n iron the city Pla~ing Cozession ~provi~ the application of Harvey A. Tho~s for the closi~ of 9tb Street between ,,2, and "S" Streets, ~,nder the eond~tfon that a ~enty-foot Right-of-Way be provided by the petitioner, was read, and t~pon motion by Ryder, seconded by V~derlei, the City Engineer and City Attorney were insiterated to start the necessary proceedings for the abando~ent. Petition of Fox Viest Cc. ast Agency Corporation to lay red sidewalk fn fro~t of Fern Theater grated. Upon motion by Carnakis, seconded by Mortifs, petition fro~ Foz Viest Coast Agency Corporation for pe~ission to lay red cement sidewalk in front of t~e Eern T~eater, ~0~ chester Avenne, was granted. City Clerk to call for bids on two cars for the Police Department Upon motion by Cross, seconded by Carnakis, the Clerk was instructed to advertise for bids to furnish two Sedan-Type Automobiles for ~se in the Police Department, replacing ~ ~o · ~a.,, }~os 55 and 63. ~ity Rescitation from Bakersfield cha~,tber of Co~aerce re printing ~at received and. placed City ...... o-- on f~Xe. A liesolution from Ba]:ersfield Cha~..ber of Commerce, requesting the publishir~z of the iter,~fzed City Budget in order B~ersffeld, California, Sept. 30, 1946 to make it available to the citizens of the City, was read, and upon motion by vanderlei, seconded by Vercmunen, was received and placed on file. plans and Specifications for Corporation yard Buildings returned to Architect as excessive in cost.. A statement from Ernest D. ~cCoy for professional services in connection v~t~ the preparation of plsms and specifications for the proposed Corporation Yard Buildings, showing the estimated cost at spprozimately ~5],000 over the a~o~nt alloted to the project, was received, and upon motion by Vanderlei, seconded by Cross, recommendation of the City E~,~neer that t~e plans smd Specifications be, retttrned to ~. ~cCoy, and that he be advised to keep the estimated construction cost w~tbin the original estimate, was approved. City Clerk to re-advertise and set new date of hearing on Resolution of Intention No. 656 Upon ~otion by Vanderlei, seconded by Ryder, t he City Clerk was instructed to re-advertise to set date of hearing on Public Improvement District ~o. 656 for October 7, 1946. Grading of Federal Housing project to be accomplished at discretion of City Engineer Upon motion by Cross, seconSed by Ryder, the city Engineer was instructed to employ his ovm discretion in the use of either City or rented equipment to accomplish the grading For the Federal_ Ho~s~ng project at 34th Street. Bakersfield, Ca~fornia, Sept. 30, 1946 Adjournment Upon motion by Carna~z~s, the Cozmcil adjourned. seconded by Verc~nmen, , .u~ o~ne C y of B~Ll~ersfmeld, ATTEST: c ~tk~l~ ~X~O½r~o clerk or t~e co,moil of the City of Bakersfield, California Bs]~ersfteld, Cal_ffornia, October 7, 1946 I,Iinutes of the Regular t?eetirg of tb4 Council of the City of Bakersfie]d~ california, he]~ in the Council Chamber of the City I!all at eight o,clock 1946. ~resent: Carnakis~ Norr!s~ ~yder~ Sie~on, vamder].ei, Verc~mue~ Absert: Cross ?~fnutes of the Regt~lsr ~eetl~f~ of Septetcher 30, 1946, were read and approved as read. resignation of ~_ayor Sfemon acceoted and office declared vacated Upon motion by Verca~m~en, seconded bM Carnak$s, the resignation of Alfred Sf. emon as t~.ayor of the C~ty of Fakers- ffe]5 smd President of the Coz~nci]. was accepted, and the office was declared vacated. E.C. Uorr!s appointed as te~.morary ~ayor Upon motion by Vamder]e~ seconded by Carnakis, Co~mc$]~an E. G. Norrfs was appointed as temporary ~fayor of the city of Bakersfie]~ an~ president of Allowance of Claims ~on motion byCszmal~s, seceu~e8 hy Va~der].ei, claims as audited b~ the U~n~ce ~c~ttee were a!lowe~, and the C~ty ~d~tor was a,~thorized am~ ~nstr~ted to ~ssz~e warrants on the Cit~ Treasurer to cover the respective amounts. A~oobion of ~esolt, t~on absn~o~irg proceedings ~n~er Meso~tion of Z~tent~on ~T~. 656 Upom motiota by Vanderl~, secom~ed by Verc~mrnen~ Reso!t~tfon abando~Irg all proeeed.~ngs fo~ proposed i~prove- merits nmder Reselection of Zntamtion ~o. 656., was adopted as rea~ by the following vote: Ayes: Carra]~s, Norris, Ryder, S~ar~on~ Vanderle~, Vetcaren Noes: None Absemt: Cross 155 BsJ~ersfie!d, Califorr4a, October 7, 1946 Adoption of Resolution to construct Sanitary Sewers in Dlocks 201-216 Kern and in k~il!er Street, under Public IP,?rovement District No. 659 '~pon motion by Verca/r.m. en, secorded by Ryder, Resol~,tion to comstruct S~mitary Sewers, Stam_dard Hanho!es, L~_~pholes, etc., as shown on Plan for P~blic Improvemoot District ~Yo. 659, in ?icoNs 201, 202, 213, 214, 215 stud 216, Yerr, a~d in Hil]er Street. wss odor ted as read by the following vote: Ayas: Carnages, ?~oes: tone Absent: Cross }lorr!s, Ryder, Sienon, Vandoric!, Verc~r~uen Adoption of Resolution adopting plan and Profile for ~roposed imorovements in Publii5 I~provez~ent District ~o. 659 Upon rootion by Ryder, seconded by Vanderlei, Resolution adoptinS pla-~. and profile to constrnct Sanitary Sewers ~_n Blocks 201, ~02, ~1_~, 214, 215 and 216 Kern, and in Ifillet Street, to be kinown as Public Ir~]provement D~strict .~[o. 689, was adopted as read by the following vote: Ayes: ~arr~ak3. s, ~ ~' ~ l.or~l. , N~?der, Noes: None Absent: Cross Siemo~, Vamderlei, Vercsdrm/en Adoption of Resolution.. of Intention No. 659 Upon motion by o' -. ~.~emon, seconded by Vanderlei, Resolution of Intention h~o. 659 to construct Sanitary Sewers in Dlocks ~01, 202, 8lS, 814, 215 and 216 Kern stud in }11iller Street, was adopted as read by the following vote: Ayes: Carnakfs, L~orr~s, Ryder, Sicmen, Vanderle~, Vercammen Noes: None Absent: Cross Ba]~ersfield, Ca]~forn_~a, Oct:. 7, 1946 City Clerk to call for bids for Coupe in Fire Department Upon motion by Carns]~-is, seconded by Ryder, the City Clerk was instructed to advertise for bids to furnish a new standard Coupe as a replacement for St~debaker Car ~TOo 37 in the .Wire Depm~tment. Ufty Attorney ~nstructed to draw ordmnance regulatzng Share-the-B?~Se ~ravel ~urem? s 7pore motion by Siemon] seconded by Carnal:is.,'the C~ty Attorney was~i~structed to prepare an ordinance regulat- ing Share-the-ride Travel ~ureaz~s, making the city ~,~anager the determining agency on qualificatiOnSo Adjournment U~on motion by S~emon, seconded by vanderlei, Co~ncil ad jo~rned. ~,~OR of ~he ~ity ol BakersI'iald, Calif. ATTEST: CITY sm~Ex- i e.~r~. 0£ the Council '' i of the Cty of Bal~rsfie]d, Cal~formia Ba?ersfie]d, ~alifornia, October ]4, ~[im~tes of t~e Regt~lar l.~aetir~g of the Council of the City of Bakersf~e]~ held in the Co,moil Charabet of the City !!all at e~ght o,clock P.N., October ]4, 1945. Present: Carnak~s,Cross,iforr~s,Nyc]er,S]er, on~V~derle~,Verca~n Absent: !lone Y?im~tes of ~'}~e reglg. lar meetir?2 of October 7, lD4~, were read and approved as read. Cotznci]mmq E. G. >Iorrfs appointed as ~Tayor Upo~ o~ ' m.~.~an by Carna~ris, seconded by Ryder, Councilm~n was ' .. or of t~e C~[ty of Ba~cersfield Pres~den~; of t~e Colmoil. 0penins bids to n, .lmO~.~t,,e two oars for t~e police D~partment This beJnS the t~me set to open bids to f~mnisN cars for ~,se ~n the no!~ce Department, upon motion by Ryder, seconded b3~ Carna}~is~ all b~ds received were n~blicly opened, ex~ined ani declaped. Acti~-n on bids for cars for Department deferred one week. Upon motion by Carnakis, seconded by Cross, act'~on on bids to ih~rn_is?~ two cars for ~sse in the police Department was deferred ~mtil eight o,clock p..~?. October 81, 194~, the bids were referred to the City ?{anager and C>,ief of police for consideration and reco~a~endation. Zoninl Ordinance District l{an ordered chs~nged covering recla?,sific~tion of Block 81~ Bakersfield from an to a C-! District ~',~s b~i~S the time set for hearing on proposed change o9 zo~i~S of p'~oporty described as 5!1ock .516 as shm~ on the ma~ of the Cit7 of Beaconsfield, Kern. County, from an R-4 District to a C-! D~strict, and no protests or objections [Ull l' 158 Bakersfield, California, Oct. !4, 1946 having been received, upon motion by Cross, seconded by Ryder, the change reco~aended by the plsmnins Con~uission was approved, and the planning Engineer was instr~tcted to change the District, },~ap to conform. ZoninZ ordinance District ordered c~langed covering rec!assifica- tion of Block P~O1 Bakersfield from an R-~ to a C-1 District. This being the time set for bearing on. proposed cbause of zoning of property described as Block ~O1 as shovm on the ;.~ap of the city of BakersfieJd, Mern Co~nty, fro~ an R-4 District to a C-1 D~strict, and no protests or objections hav~.rk~, been received, ?pen motio~ by Vercam~en, seconded by Carnakis, the change as reco~2.~ended by the City plann~.ng Conlr..ission was approved, and the planuing Engineer was instructed to change the District l.~a.p to conform. Zoning ordinance District I.~.ap ordered changed covering reclassification of Blocks 413D, 414C, 414D, ~lac, 41~.D, 418C, 4laD, 427C, and 41~D, as shown on ~.Iap of City of Bakersfield, frem ~.{-~ and C-B Districts to 1.~-! Distrd. ct This being the time set for hearing on proposed cb~age in the district botmdaries ~n Blocks ~lGD, 414C, 414D, 415C, 415D, ~lGc, 41gD, 41~C and 4~D as shovm on the ~.~ap of the City of Bakersfield, Mern Connty, from N-~ and C-2 Dis- tricts to 14-1 District, and no protests or objections having been received, upon motion by Cross, seconded by Carnakis, the chinages as recorzaended by the City planning Cor~.zission were approved, and the pls~uning Engineer was instructed to change the Distr~ct ~ap to confor~:. Bakersfield, California, October 14, 1946 City Attorney to prepare Resolution of Intention to close 17t~ Street between A and P~ne Streets, 2edar from Traxtun Avenue, north to the alley between 17th ~: 18th Streets ~r. Jo~hn Lo Compton, Supt. of Bakersfield city Schools, apDesred before the Co~,ncil and req~ested the closing of the following streets: (1) 17th Street between "A" and P~ne Streets, (~) Cedar Street from Tr~t~m Avenue north to ~e Alley between 17th and 18th Streets. Upon motion by Cross, seconded by Ryder, the C~ty Attorney was instructed to prepare a Resolution of Intention to start proceedings to perforr~ the closings. Adoption of Emergency ordinance No. ~$ New Series licensing the carrying on of certain businesses conducting and maintaining places of amusement in the City Upon motion by Cross, seconded by Ryder, Emergency Ordinance Me. V25 New Series, l~censing the carrying on of cer.. rain b~sinesses ccndoct~ng, operating, providing and maintain- ing places of amusement and entertainment in the C~ty, was adopted as read by the following vote: Ayes: Car~a~ds, Cross, ~orris, Ryder, Vanderlei, Vercammer Noes: Siemon Absent: ~one City ~anager and. City Engineer to form Special Drainage District to f~sh Truxt~m Avom~e Sto~ Drain Upon motion by Vendoriel, second.sd by Vercanmuen, the City 51anager and City Engineer were instructed to proceed with the formation of a Special Assessment District to coraplete the stor~ drain to serve the areas north of Tr~xtun Avenue and west of Chester Avenue within the City-. lf;O Bakersfield, california, Oct. 14, 1946 Adoption of Ordinance prohibiting the re~rn of certain mer6handise Upon motion by Cross, seconded by Carnakis, ordinsmce No, 724 New Series, prohibiting acceptance of the return of certain merchandise for sanitary reasons was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vercammen Noes: vendoriel Absent: ~one City ~muager authorized to send flowers for services of ~r. C.L.Taylor ex-Mayor and Councilman Upon motion by Vsmder].ei, seconded by Carhakes, the City ~anager was authorized to send flowems to convey t~e sympathy of the Council to the services for t~. C.L.Taylor, ex-~ayor and Councilman of B~ersfield, deceased, and a letter of condolence to his family. Reception of City Treasurer,s Financial Report for september, 1946 Upon motion by Vanderlei, seconded by Carnakis, the City Treasurer,s Financial Meoort For the month of September, 1946, was received and placed on file. Adoption of Resolution of condolence for family of Janet E. Keen, deceased Upon motion by Carna~is, seconded by Ryder, ~esolu- tion of Condolence for the family of Janet E. Keen, deceased, who was Secretary to the City ~mnager, was adopted as :?ead by the following vote: Ayes: Carnakis, Cross,Norris,Ryder,Sie~on,Vanderlei,Vercarmuen Noes: None Absent: None B~ersf~eld, C~.ifornia, October 14, 1946 City Auditor to issue warrant to complete the purchase of land :for additions to Lowell and Beale Parks Upon motion by Carnakis, seconded by Cross, the City Auditor was ~,thorize8 and instructed to issue warrants to the T~tle Znsurance & Trust Con,party in the amol~nt of ~3,682.50, to complete the purchase of the following parcels of land in connection with the additions to Lowell and Beale Parks: Re~ol~s property . !i15,000 Tup~an property - 5,000 Brandt property - 3,500 Jones property _ 10 Reception of monthly report from ~oard of ~harity Solicitations Upon motion by Carn~is, seconded by Ryder, monthly report from Board of Charity Solicitations was received and ordered placed on file. Subdivision map approved and City Clerk instructed to f~le same with County Clerk ~on motion by Vanderlei, seconded by Ryder, Subdiv- ision Eap presented by the planning Engineer was approved, and the C~ty Clerk was ~nstructed to file smme with the County Clerk, showing the territory within which it is desirous of obtain~ng two copies of each tentative map of any subdivision located wholly or partly within the territory outlined on the territorial map. City Attorney instructed to orepare Ordinance prohibiting the ~se of f~rearms within the C~ty Upon motion by Carnal~s, seconded by Cross, the city Attorney was i~str~cted to prepere an Ordinance prohibiting the use of firearms and D-B guns within the city. Bakersfield, california, October 14, 1946 Adjm~ment Upon motion by Siemon, Council adjourned. seconded by \rercsm~e_~, the ~{A-YDR of the C~t~ of i~, California ATTEST: CITY CLERK ang Ex-Off~cl~ the Council of the City of Bakersfield, california Bakersfield, California, October 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., October, 21, 1946. Present: Carnakis, Cross,Norris,Ryder,Siemon,Vanderlei,Vercamuen Absent: None Minutes of the Regular Meeting of October 12, 1948 were read and approved as read. Opening bids to furnish coupe in Fire Department. This being the time set to open bids to furnish one coupe type automobile for use in the Fire Department, upon a motion by Carnakis, seconded by Vandefile, all bids received were publicly opened, examined and declared. Bid of Geo. Haberfelde, Inc. to furnish coupe in Fire Department accepted. Upon a motion by Siemon, seconded by Cross, bid presented by Geo. Haberfelde, Inc. to furnish one coupe'type automobile for use in the Fire Department for a price of ~12S0.~l, less allowance for Studebaker No. or a net price of ~lOZT.S1 was accepted, ~his being the only bid received. Proposals of Geo. Haberfelde, Inc. and Notor Center to furnish two cars for Police Department accepted. This being the time set to further consider proposals to furnish two sedan type cars for use in the Police Depart- merit, upon a motion by Cross, ing bids were accepted: MOTOR CENTER Total Price on Chevrelet Less allowance on Chev. #6~ Net Bid seconded by Siemon, the follow- $1234.97 600.00 634.97 GEO. HABE~ELDE, INC, Total price on Ford Less allowance for Dodge #55 Net Bid 394.8s 836.00 Bakersfield, California, October 21, 1946 Adoption of Resolution of Intention No. 660 ordering the vacation of portions of 17th Street and Cedar Street, etc. Upon a motion by Siemon, seconded by Carnakis, Resolution of Intention No. 660 ordering the vacation of portions of 17th Street and Cedar Street and the alleys easterly and westerly through Block 421D in the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Cross, Noes: None Absent: None Upon a motion by Norris, Ryder, Siemon, Vanderlei, Vercammen Adoption of Resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. 84?. Vanderlei, seconded by Vercammen, Resolution abandoning all proceedings to close a portion of 17th Street and east-west alley running through Block 421D, under Resolution of Intention No. 64?, was adopted as read by the following vote: Ayes: Carnakis, Cross, Vercammen Noes: None Absent: None Norris, Ryder, Siemon, Vanderlei, Adoption of Resolution No. 72, re acquisition of lands neceaa- ary for the opening of "0" Street between Bnd Street and the Kern Island Canal R/W. Upon a motion by Ryder, seconded by Carnakis, lution No. 72 in the matter of the acquisition of lands Reso- neeess- ary for the opening of "0" Street between 2nd Street an~ the Kern Island Canal Right of Way, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norrms,Ryder,Stemon,Vanderlei,Vercammen Noes: None Absent: None 16,:5 Bakersfield, California, 0ctobep ~1~ 1946 Adoption of Resolution ordering a report in connection with the acquisition of lands necessary for the opening of "0" Street, etc. Upon a motion by Vanderlei, seconded by Ryder, Resolution ordering the City Engineer to prepare a written report in connection with acquisition of lands necessary for the opening of "0" Street between 2rid Street and the Kern Island Canal Right of Way, as set forth and described in Resolution No. 72, was adopted as read by the following vote; Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vaderlei, Vercammen Noes: None Absent: None Adoption of Resolution accepting estimate of costs and expenses for work to be done under Resolution of Intention No. 659. Upon a motion by Vercammen, seconded by Ryder, a Resolution accepting the estimate of costs and expenses for work to be done under Resolution of Intention No. 659 filed by the City Engineer with the City Clerk, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vandefile, Vercaa~en Noes: None Absent: None Adoption of prohibiting in the City. Ordinance No. 5'26 N.S. the use of firearms No. the hereof, was adopted as read by the following Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Noes: None Upon a motion by Cross, seconded by Ryder, 726 New Series prohibiting the use or discharge City of Bakersfield and providing penalties for Ordinance of flrear~s in the violation vote: Vand e rle i, Ve PC amine n Absent: None Bakersfield, California, October 21, 1946 report was ordered accepted and placed on file. was instructed to send a copy of this report to party. Report on charges for sewerage connection priviledge accepted and plsced on file A report presented by the City Engineer setting out charges for sewerage connections and sewage disposal priviledge to property owned by Naybelle Nash Lewis at 4200 Chester Avenue was read, and upon a motion by Vanderlei, seconded by Cross, the The City Clerk the interested City Attorney instructed to prepare Resolution of Intention to close certain streets in Blocks 414A through 417D. A report presented by the Planning Engineer stating that the Planning Commission had approved the closing of all streets and alleys within the confines of land bounded on the West by Oak Street, on the North by 16th Street, on the East by Pine Street, and the extension of the East line of A Street, and on the South by the A. T. & S. F. Railway Company and the Southern boundary of Lots ~l~C and ~l~D, was read. Upon a motion by Vanderlei, seconded'by Carnakis, the City Attorney was instruct- ed to prepare a Resolution of Intention to close all streets and alleys contained in this area. Allowance of Claims. Upon a motion by Vanderlei, seconded by Vercammen, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion b~ Carnakis, seconded by Cross, the Council adjourned. ATTEST: M~ of t~e City of Bakersfield, Calif. CITY CLERK and ]o ~C~erk of the Council of the City of Bakersfield, California 16'7 Bakersfield, California, October 28, ].946 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, california, held in the Council Chamber of the City Hall at eight o,clock P.N., October 28, 1946. present: Carn~:is,Cross,Ryder,Siemon,Vanderlei,Vercammen Absent: Norris Ninutes of the Regular Neeting of October 21, 1946, were read and approved as read. Due to the absence of Nayor Norris, Councilman Vanderlei acted as presiding officer. Adoption of Resolution ordering the work under Public Improvement District No. 659 This being the time set for hearing on the matter of work to be done under Public Improvement District No. 659, and no protests or objections in writing against the proposed work or against the District to be ass%ssed having been filed with the city Clerk prior to this time, upon motion by Vercan~nen, seconded By Carnakis, Resolution ordering the work in Public Improvement District No. 65~ was adopted as read by the following vote: Ayes: Carnakis,Cross,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: Norris Failure of motion to grant petition of Craft Shows A petition from Craft Shows asking for permit to exhibit in the City of Bakersfield for a period of six days, Nay BOth to 28th, 1947, was read, and it was moved by Cross, seconded by Siemon, that the permit be denied. The motion failed to carry by the following vote: Ayes: Carnakis, Cross, Siemon Noes: Ryder, Vercammen, Vanderlei Absent: Norris Bakersfield, California, Oct. 28, 1946 petition from craft Shows laid over one week Upon motion by Carnakis, seconded by Ryder, a petition from Craft Shows to e~ibit in the City of Bakers- field for a period of six days, May BOth to 25th, 1947, was laid over until the next regular meeting of November 4, 1946. Councilman Siemon voted in the negative. Adoption of order determining the prevailing wage to be paid for work done under public Improvement District No. 659 Upon motion by Vercammen, seconded by Cross, order ascertaining and determining the general prevailing rate of per diem wages to be paid for work to be performed under public Improvement District No. 659 was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Sismen, Vanderlei, Vercammen Noes: None Absent: Norris Reception of report from Ways and Means vommmttee A report from the Con~nittee of Ways and ~ieans, signed by ~.Ianuel J. Carnakis, Secretary, and making the following recmrm~endations, was read: That the request of the Employees, Association to extend the sick leave time to include illness in the immediate family be not approved. That a License Tax of per quarter be imposed 5o.oo on all places where public dancing is permitted and for which an admittance charge is not made. That the city Council meet with I4r. Olsen of the Public Administration Service to discuss the proposed property valuation survey for Bakersfield. Upon motion by Vercammen, seconded by Cross, the report was received and placed on file. B~[ersfield, california, October 28, 1946 Ayes: Carnakis, Noes: None Absent: Norris City Attorney instructed to prepare amendment to License Ordinance Upon motion by Cross, seconded by Ryder, the City Attorney was instructed to prepare an amendment to License ordinance No. 681 New Series, imposing a license tax of ~50.00 per quarter on all places where public dancing is permitted and for which no admittance charge is made. Councilman Siemon voted in the negative. Recommendation from C~hief of police regarding charge to be made for painting parking zones laid over one week A recommendation from Horace V. Grayson, chief of police, that a charge be made for painting restricted parking zones, and an endorsement of this policy by J. Holfelder, Acting City Manager, was read, and upon motion by Vercsmm~n, seconded by Cross, the matter was held over until the regular meeting of the Council on November 4, 1946. Adoption of Resolution of Intention No. 681 to vacate portion of 9th St. Upon motion by Ryder, seconded by Cross, Resolution of Intention Ho. 661, ordering the vacation of a portion of 9th Street between "R" and "S" Streets, was adopted as read by the following vote: Cross, Ryder, Siemon, vanderlei, Vercammen Adoption of Resolution of Condolence for family of Harry C. Clements, deceased Upon motion by Carnakis, seconded by Vercammen, Resolution of Condolence prepared for the family of Harry C. Clements, former Councilman, deceased, was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vanderlei, Vercarmmen roes: None Absent: Norris Bakersfield, Calif., October 28, 19A6 Adjournment Upon motion by Ryder, seconded by Carnakis, the Council adjourned. ~AYOR of the City of ~rsfleld, Calif. ATTEST: CITY C~g E~-O~ ~c'io Clerk of the Council of the City of Bakersfield, California 1'7 ! Bakersfield, California, l~ove~:~ber 4, 1946 Minutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council chamber of the City Hall at eight o.clock P.M., November 4, 1946. Present: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Verc~mnmen Absent: None Minutes of the Regular ~eeting of October 28, 1946, were read and approved as read. Failure o£ motion to deny petition of Craft Shows This being the tin~ set to further consider a petition from Craft Shows asking for per~it to exhibit in the City of Bakersfield for a period of six days, ~ay 20 to 28, 1947, it was moved by Siemon, seconded by Cross, that the permit be denied~ The motion failed to carry by the following vote: Ayes: Carnakis, Cross, Siemon Noes: Norris, Ryder, Vanderlei, Vercaz~nan Absent: None permit granted to Craft Shows Upon motion by Vercammen, seconded by Ryder, petition from Craft Shows, asking for permit to exhibit in the City of Bakersfield for a period of six days, ~ay 20 to 25, 1947, was gr~nted by the following vote: Ayes: Norris, Ryder, Vanderlei, Vercannuen Noes: Carnakis, Cross, Siemon Absent: None Recommendation from Chief of police regarding charge to be made for painting restricted parking zones laid over one week This being the time set to consider a recormuendation from Horace V. Grayson, Chief of police, that a charge be made for painting restricted parking zones, Upon motion by Vanderlei, seconded by Verc~n~en, the matter was again held over until the regular meeting of the Council on ~ovember 12~ 1946. 172 Bakersfield, california, November 4, 1946 Blanket increase of f)20.00 a month granted city employees A report from the Ways and Means Committee recon~nend- ing the following was read: (1) A salary or wage increase of ~10.00 per month be granted to each employee of the City, and the ~20,800 required to permit the increase be provided from savings in budget items which cannot be pturchased or constructed ~ring the 1946-47 fiscal year. The Council consider a 1% tax on the gross receipts of all professions in the city as a source of additional revenue. It was moved by Vanderlei, seconded by Cross, that the reco~uend- ation of the IYays and J,~eans Conm2ttee to gr~nt an increase of fi~lO.00 per month to each employee be approved. This motion was not voted upon. After some discussion, it was moved by Ryder, seconded by Carnakis, that the City Attorney be instructed to prepare an ordinance granting a blanket increase of 920.00 per month to each employee of the City of Bakersfield, to be effective ~ovember l, 1946. The motion carried by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vercan~nen Noes: Vanderlei Absent: None city Attorney instructed to prepare amendment to License ordinance No. 681 N.S. imposing tax of 1% on gross receipts of all professions in the City Upon motion by Carnakis, seconded by Ryder, t~e City Attorney was instructed to prepare amendment to License 0rdi- nance No. 681 New Series, imposing a license tax of 1% on the gross receipts of all professions in the City, in addition to license taxes already imposed on professions by the License ordinance. Bakersfield, california, November 4, 1946 petition from Atchison, Topeka & Santa Fe Ry. Co. to construct spur track at 15th & "H" Streets laid over for thirty days Upon motion by Ryder, seconded by Carnakis, a petition from the Atchison, Topeka & Santa Fe Railway Company to construct, maintain ~d operate a spur track at 15th and "H" Streets was laid over for further consideration at the. regular meeting of the Council of December 9, 1946. Council to meet with Mr. Olson, public Administration Service Representative on November 13, 1946 Upon motion by Cross, seconded by Carnakis, the City Clerk was instructed to notify ~. Olson, Representative of public Administration Service, that the Council will meet with him on Wednesday, November 13, 1946, at 7:30 P.M. in the Council Champbet, to discuss the proposed property valuation survey for the City. Adoption of Ordinance No. 727 N.S. an, lending License Ordinance No. 681 N.S. Upon motion by Vanderlei, seconded by Vercammen, Ordinance No. 72V New Series, adding a subsection to Licen.se ordinance No. 681 New Series, to impose a license tax of $.50.00 per quarter on places conducting public dance floors to which no charge for admission is made, was adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Vanderlei, Vercammen Noes: Siemon Absent: None Bakersfield, california, November 4, 1946 Refund of taxes on erroneous assessment made to James G. Rogers Upon motion by Vanderlei, seconded by Carnakis, a refund of ~16.35 was granted to James G. Rogers for an erroneous assessment made on the westerly 12.5, of Lot 12 and all of Lot 13 in Block 64, Bernard Addition, assessed the first Eonday in Narch, 1946. Adoption of Resolution ordering the closing of a portion of 17th Street between Cedar and pine Streets Upon a motion by Carnakis, seconded by Ryder, Resolution ord~rin~ the closing ~f a portion of 17th Street between Cedar and pine Streets, also the alley running easterly and westerly through Block 421-C in the City of Bakersfield, under Resolution of Intention No. 652, was adopted as read by the following vote: Ayes: Carn~is,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None claim of ~arguerite Castro for injuries resulting from defective condition of street turned over to City Attorney for handling Upon motion by Vanderlei, seconded by Vercammen, claim for injuries filed by Earguerite Castro, resulting from defective sidewalk on the West side of "E" Street, south of the intersection of 17th, was turned over to the City Attorney for handling. Allowance of Claims Upon a motion by Carnakis, seconded by Ryder, claims as audited by the Finance Co~uittee were allowed, and the City Auditor was authorized and instructed to issue warrants on ~e City Treasurer to cover the respective amounts, excepting claim of Brandon Films, Inc., in the amount of ~6.00, which was held up for investigation. 175 Bakersfield, california, November 4, 1946 Adjournment Upon motion by Cross, seconded by Ryder, the Council adjourned. ~.~YOR of the City of Bakersfield, C~{-~. ATTEST: c~ ~RK ~x o~['fl~o Cl~rk of ehe Council of the City of Bakersfield, calif. 17f1 Bakersfield, california, Nov. lB, 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., November 12, 1946. present: Norris, Ryder, Siemon, Vandertei, Vercannnen Absent: Carnakis, Cross Minutes of the Regular Neeting of November 4, 1946, were read and approved as read. Approval of proposed vacation of portions of 1Vth Street and Cedar Street and alley running easterly and westerly through Block 4B1-D Bakersfield This being the time set for hearing on the matter of the proposed vacation of portions of 1Vth Street and Ceda~ Street and the alley r~uuning easterly and westerly through Block 421-D in the City of Bakersfield under Resolution of Intention No. 660, and no protests or objections against the proposed work having been received, upon motion by V~uderlei, seconded by Ryder, the proposed vacation was approved. Recommendation from chief of police regarding charge to be made for painting restricted parking zones laid over one week Upon motion by Vanderlei, seconded by Vercammen, a recommendation from Horace V. Grayson, Chief of police, that a charge be made for painting restricted parking zones, and an endorsement of this policy by Jos. B. Holfelder, Acting city Manager, was held over until the regular meeting of November 18th for further consideration. 177 Bakersfield, california, Nov. 12, 19~6 Ayes: Noes: None Absent: Carnakis, Adoption of Emergency Ordinance No. 728 N.S. providing for additional compensation for Officers and Employees of the City Upon motion by Vercammen, seconded by Ryder, Emergency ordinance No. 728 New Series, providing an additional compensation of $20.00 per month for Officers and Employees of the City of Bakersfield, was adopted as read by the following vote: Norris, Ryder, Siemon, vanderlei, Vercarmuen Cross Application of C. J. valence for permit to engage in business of automobile dealer g~anted This being the time set for hearing on the n~.tter of application of C. J. Valente to engage in business of automobile dealer at 1001 - 24th Street, Bakersfield, arLd no protests or objections having been received, upon motioK~ by Ryder, seconded by Vercannnen, the peEnit was granted. petition re removal of dead tree referred to city Mazdaget A connnunication from Leo M. Wright, calling the attention of the council to a large dead maple tree at 1927 parkway, and asking that something be done to remove the dangerous hazard, was read, and upon motion by Vanderlei, seconded by Ryder, the letter was referred to the City Manager for handling. Reception of recommendation from planning Engineer re nuisance caused by operation of concrete- block plant A coEEnnication from Walter McC. Maitland, planning Engineer, advising that the concrete-block plant at 811 - 34th Street was no longer in existence, and that in his BakersField, California, Nov. l~, 1946 opinion the plant could never have been classified as a public nuisance, was read, and upon motion by vanderlei, seconded by Ryder, the co~amication was received and placed on file. Approval of plans of T~act No. 1~78 Upon motion by vanderlei, seconded by Vercsm~men, plans of Tract No. 1~78, presented by the City Engineer, were approved. Approval of plans of Tract No. 1~58 Upon motion by Verca~nnen, seconded by Ryder, plans of Tract No. 1~$8, were approved. presented by the City Engineer, Adjournment Upon motion by Sfemon, seconded by Vanderlei, the Council adjourned. ~TOR o£ the City ok~ake~f~ california ATTEST: ql'I"Z'~LEI~:K an~ Ex-O'~floi6 clerk o£ the Counell of the clty o£ Ba. kers£1e'lcl~ da:l.l£or~la Bakersfield, california, November 18, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the ~ouncil chamber of the City Hall at eight o~clock P.M., November 18, 1946. present: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercannnen Absent: None Minutes of the regular meeting of November 12, 1946, were read and approved as read. Opening bids to construct sanitary sewers in Blocks 201, 202, 213, 214, 215 and ~16 Kern and in Miller St. This being the time set to open bids to construct sanitary sewers in Blocks 201, 202, 215, 214, 215 and 216 Kern and in Miller Street, for public Improvement District No. 655, upon motion by Carnakis, seconded by Vercammen, bid o£ ?lpe Line Constructors was publicly opened, examined and declared, this being the only bid received. Action on bid to construct sanitary sewers in Blocks 201, 202, 213, 214:. 215 and 216 Kern and in Miller Street deferred one week Upon motion by Carnakis, seconded by Ryder, action on bid of pipe Line Constructors to construct sanitary sewers in Blocks 201, 202, ~1~, 214, 21S and 216 Kern and in Hiller Street, for Public Improvement District Mo. 659, for the su~ of ~6860.00, was deferred one week, and referred to the City Engineer for reconm~endation. Approval of proposed vacation of portions of 9th Street under Resolution of Intention No. 661 This being the time set for hearing on the matter of the proposed vacation of a portion of 9th Street lying b~tween. "R" and "S" Streets in the City of Bakersfield, under Re;~olu- tion No. 661, and no protests or objections having been received, upon motion by Ryder, seconded by Cross, the proposed v~cation was approved. Bakersfield, california, November 18, 1946 city Attorney instructed to redraft ordinance regarding the sounding of whistles on railroad locomotive engines in the City Upon motion by Ryder, seconded by Carnakis, the City Attorney was instructed to redraft ordinance prohibiting the sounding of whistles on railroad locomotive engines within the corporate limits of the city of Bs_kersfield. city clerk instructed to advertise for bids to furnish General public Liability and property Damage Insurance Upon motion by Siemon, seconded by Carnakis, the City clerk was instructed to advertise for bids to furnish General public Liability and property Damage Insurance for a term of three years. Adoption of Resolution to acquire Fort Tejon as a State Memorial pa~?k Upon motion by Siemon, seconded by Vanderlei, Resolution to acquire Fort Tejon for the public as a State Memorial park and Historical ~seum, 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 vacation of portions of 17th and ceda~ Streets and alley running easterly and westerly through Block 421-D Upon motion by Ryder, seconded by Carns~is, Resolution ordering the vacation of portions oF 1Vth and Ceda~ Streets and the alley rumming easterly and westerly through Block 421-D, under Resolution of Intention No. 660, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,vercsm~uen Noes: None Absent: None 18I Bakersfield, california, November 18, 1946 Adoption of Resolution setting forth the intention of the city to acquire the facilities of the California Water Service Company Upon motion by vanderlei, seconded by Carnakis, Resolution instructing the city Attorney to prepare a petition to the Railroad Commission of the Stats of california, setting forth the intention of the City to acquire the facilities. of E~e California Water Service Company, and asking that said Railroad Commission fix the just compensation to be paid for said public utility, was adopted as read by the following vote: Ayes: Carnakis,Cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Contract to make periodic investigation and valuation as referred to by the State Employees, Retirement Law referred to City Manager for report Upon motion by Vercannmen, seconded by Cross, action cn contract with consulting actuaries for making periodic investi- gation and valuation as referred to by the State Employee.s, Retirement Law was laid over one week and referred to the City Manager for report back to the Council. Reception of city Treasurer,s Financial Report for month of October, 1946 Upon motion by Carnakis, seconded by Ryder, the City Treasurer,s Financial Report for the month of October, 19~6, was received and placed on file. claim for damages from James Nicoletti referred to City Attorney Upon motion by Vauderlei, seconded by Verc~mmen, claim from James Nicoletti for damages caused by the spraying of oil on his car, in the ~nount of ~.~0, was referred to the City Attorney for handling. 182 Bakersfield, california, November 18, 1948 Application of Bookout and Galpin Motors for permit to engage in business of Automobile Dealer granted This being the time set for hearing on the matter of application of Bookout and Galpin Motors for permit to engage in business of automobile dealer at 1401 East Truxtun Avenue, Bakersfield, and no protests or objections having been received, upon motion by Carnakis, seconded by Cross, the permit was g~anted. Application of Bu~kett,s Used Cars for permit to engage in business of automobile dealer granted This being the time set for hea~ing on the matter of application o£ Bu~kett,s Used Cars for permit to engage in business of automobile dealer at 1601 West 24th Street, B~ersfield, and no protests or objections having been received, upon motion by Siemon, seconded by Carnakis, the permit was granted. Application of calhoun & Swamtzwelder for permit to engage in business o£ automobile dealer granted This being the time set for hearing on the matter of application of Calhoun & Swartzwelder for permit to engage in business of automobile dealer at 2606 Chester Avenue, B~ersfield, and no protests or objections having been received, upon motion by Vanderlei, seconded by Vercammen, the permit was granted. Allowance of claims Upon motion by Ryder, seconded by Ca~nakis, claims as audited by the Finance Conmlittee were allowed, and the city Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respect- ive amounts. Bakersfield, california, November 18j. 1946 Adjournment Upon motion by Siemon, Council adjourned. seconded by ca~nakis, the the City 'of Baker~, californisl ATTEST: Ex-or£ic~o Clerk of the Council of the city of Bakersfield, calif. 184 Bakersfield, Calif., November 28, 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., November 25, 1946. present: carnakis,cross,Norris,Ryder,Stemon,Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of November 18, 1946, were read and approved as read. Adoption of Resolution awarding contract for construction of Sanitary Sewers in Blocks ~01,202, ~13, 214, ~15 and ~16 Kern and in Miller Street to pipe Line Constructors This being the time set to further consider proposal to construct sanitary sewers in Blocks ~01, ~02, BiZ, B14, ~15 and 218 Kern and in }~iller Street, for public Improvement District No. 889, upon motion by Vercammen, seconded by Carnakis, Resolution awarding the contract to pipe Line Constructors for the sum of ~6,860.00 was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Vercmmnen Noes: None Absent: None Approval of contract with consulting actuaries for periodic investigation and valuation as referred to by the State Employees, Retirement Law A co~unication from V. Van Riper, city Manager, recommending that contract with consulting actuaries for making periodic investigation and valuation as referred to by the State Employees, Retirement Law be approved was read, and upon motion by Cross, seconded by Siemon, the recommendation of the City ~anager was accepted, and the Mayor and the city Clerk were authorized to execute the instruments. - 77"7]'1f 18 5 Bakersfield, california, November 22., 1946 Adoption of Resolutions of Acceptance of Deeds for property for additions to Beale and Lowell parks Upon motion by Carnakis, seconded by Ryder, Resolutions of Acceptance of Deeds for the Reynolds, Tupman, Brandt and Jones properties to be used for additions to Beale and Lowell parks, were adopted as read by the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlei,yercam~men Noes: None Absent: None petition from property owners in Blocks 251 and 252, Miller & Lux Subdivision for paving of alley turned over to City Engineer A petition from the property owners in Blocks ~51 and 252, Miller & Lux Subdivision, asking the Council to arrange for the paving of the alley through these blocks, was read, and upon motion by Carnakis, seconded by V~derlei, the petition was turned over to the City Engineer for preparation of plans for the work. permit granted McCart & Goertz to lay green sidewalk in front of store building at 19th and "R" Streets Upon motion by Carneels, seconded by Vercanmuen, permission was granted McCart & Goertz to lay green-colored sidewalk in front of commercial store building on the Southwest corner of 19th and "R" Streets, under specifications provided by the City Engineer. Adoption of Resolution of employment of J. T. Carnahan for engineering purposes re development of housing project on 34th Street Upon motion by Cross, seconded by Ryder, Resolution of the employment of J. T. Carnahan, Civil Engineer, for the purpose of performing engineering services relating to the development of housing project knovm as Cal V 4554, which the Bakersfield, california, November 25, 1948 City of Bakersfield has agreed to furnish under the terms o£ contract with the County of Kern, was adopted as read by the following vote: Ayes: Carnakis,cross,Ryder,Siemon,vanderlei,Vercammen Noes: Norris Absent: None Acceptance of report of City Engineer on Street Improvement District No. 862 Upon motion by Verca~nen, seconded by Cross, report presented by the city Engineer on proposed improvement .for the acquisition of all the land necessary for the opening of a 80-foot street between the southerly line of 2nd Street and the northerly right of way line of the Kern Island Canal, to be known as Street Improvement District No. 682, was accepted. Adoption of Resolution adopting report of city Engineer and setting date of hearing in the matter of Street Improve- ment District No. 882 Upon motion by Ryder, seconded by Carnakis, Resolution adopting report of city Engineer and setting 8:00 P.M., January 6, 1947, in the Council chamber, as the time and place ef hearing in the matter of Street Improvement District No. 662, was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Vercanmuen Noes: None Absent: None Adoption of Resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. Upon motion by Carnakis, seconded by Ryder, Resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. 661, was adopted as read by the following vote: Ayes: carnakis,cross,Norris,Ryder,Siemon,vanderlei,Verc~umnen Noes: None Absent: None ~ T~T~T 18 ',.7 Bakersfield, calif., November ~$, 1946 Adoption of Resolution of Intention No. 66~ ordering the vacation of a portion of 9th Street between "R" and "S" Streets Upon motion by Ryder, seconded by Carnakis, Resolution of Intention No. 666, ordering the vacation of a portion of 9th Street between "R" and "S, Streets, was adopted as read by the following vote: Ayes: Carn~is,cross,Norris,Ryder,Stemon,Vanderlei,Vercammen Noes: None Absent: None Reception of letter from County of Kern re irregularities of annexations to the City A co=mmmication from the District Boundaries Commission. of the County of Kern relative to the irregularities of annexa- tions to the City was read, and upon motion by Carnakis, seeonded by Vercammen, was received aud placed on file. City Attorney instructed to draw up contract to conduct property valuation survey in the City Upon motion by Ryder, seconded by Carnakis, the City Attorney was instructed to draw up contract with the Public Admin.- istration Service to conduct a property valuation survey in the city to conform with proposal presented in letter of October. 3, 1946, on file in the City Clerk, s Office. City Attorney 'bo arrange meeting with Railroad Officials to discuss the sounding of whistles in the City Upon motion by Carn~zis, seconded by Cross, the city Attorney was instructed to arrange a meeting between the Railroad officials of the Atchison, Topeka & Santa Fe Railway Company and the Southern pacific Company and the City Council, to discuss the problem of the sounding of whistles, in the corporate limits of the City. the negative on this matter. etc., on railroad locomotives Councilman Siemon voted in 188 Bakersfield, California, November 25, 1946 City Auditor instructed to issue warrant to East Bakersfield Progressive club for christmas Decorations Upon motion by Vorcammen, seconded by Ryder, the City Auditor was authorized and instructed to issue warrant for $500.00 to the East Bakersfield Progressive club, for Christmas decorations in East Bakersfield. Adjournment Upon motion by Vercan~nen, seconded by Siemon, the Council adjourned. of Bake~T~ld, calif. ATTEST: ~ a~ Cleric of the council of the city of Bakersfield, California 189 Bakersfield, california, December 2, 1946 Minutes of the Regular Meeting of the Council of the City of Bakersfield, california, held in 'the council ch~er of the City Hall at eight o,clock P.M., Decenter 2, 1946.. present: Carnakis, Cross, Norris, Ryder, Siemon, vanderlei Absent: Vercarmnen Minutes of the Regular Meeting of November 25, 1946, were read and approved as read. Request of Bakersfield chamber of Commerce for contribution of $800.00 to help defray cost of decorating streets for christmas laid on table until December 9, 1946. A communication from the Bakersfield chamber of Commerce, asking the Council to contribute $800.00 to help defray the cost of decorating the city streets for the C~ist~s Season was read, and upon motion by Siemon, seconded by Carnakis, was laid on the table until December 9, 1946, to enable the chamber of Conuaerce to submit their plan for decorating before any donation will be made by the Council. Adoption of Resolution approving agreement between public Administration Service and the city for property valuation survey Upo~ motion by Carnakis, seconded by Cross, Resolution approving agreement between the public Ad~inistration Service and the City of Bakersfield for a property valuation survey to be conducted in the city was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Norris, Ryder, Sie~on, Vanderlei Noes: None Absent: Vercsm~nen 190 Bakersfield, California, December 2, 1946 City Clerk instructed to call for bids for two cars for the police Department Upon motion by Siemon, seconded by Carnakis, the City Clerk was instructed to call for bids for two (2) SedAn-Type cars for use in the police Department. Acceptance of Certificate of County Clerk showing the results of votes cast on city propositions at election of November 5, 1946 Upon motion by Vauderlei, seconded by Siemon, certifi- cate from R. J. Veon, County Clerk of the County of Kern, certifying the following to be the result of the returns from all election precincts in the City of Bakersfield and also from the votes cast by absent voters at the General Election held November 5, propositions Nos. official: 1946, for the City of Bakersfield 1, 2, 3 and 4, was accepted and declared proposition No. requirements of officers and employees prior to appointment 1 - Eliminating the residential proposition No. 2 - Granting power to the legis- lative body to abolish or reestablish the Department of public Health and Sanitation and the office of Health Officer and to provide for the exercise of the duties of said department and office by contract with County of Kern proposition No. 3 - changing the minimum age limit for appointees to the police Department from twenty-five (25) years to twenty-one (21) years of age proposition No. 4 - Incurring a bonded indebtedness in the sum of $225,000 for the acquisition and installation of an approved "Class B" Fire Alarm System yes No - 3,919 4,031 4,V95 2,899 - 3,573 4,796 - 5,569 2,935 1 f) ]! Bakersfield, california, December 2, 1946 Allowance of Claims Upon motion by Ryder, seconded by Carnakis, claims as audited by the Pinance Cormnittee 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 Carnakis, seconded by Vanderlei, the Council adjourned. ATTEST: CITY C~ an~[ Ex-~'~I~cio Clerk of the Council of the City of Bakersfield, california Bakersfield, california, December 9, 19.~6 Minutes of the Regular Neeting of the'council of the city of Bakersfield, california, held in the Council Chamber of the City Hall at eight otclock P.M., December 9, 1946. present: Carnakis,Cross,Norris,Ryder,siemon,vanderlei,¥ercammen Absent: None ~inutes of the Regular ~eeting of December 2, 1946, were read and approved as read. Opening of bids for cars for use in police Department This beir~ the time set to open bids to furnish two (2) Sedan-Type cars for use in the police Department, upon motion by Vanderlei, seconded by Carnakis, bid of Notor Center was examined ~nd declared, this being the only bid publicly opened, received. Bid of ~.~otor Center to furnish two cars for use in police Department accepted. Upon motion by Carnahis, seconded by Cross, the following proposals of ~.~otor Center to furnish two (2) Sedan- Type cars for use in the police Department wa~~ accepted: I - 19~8 Chevrolet Stylemaster - Total Bid - I - 19~6.Buick 51 - Total Cost - $2,18~.82 Less. Allowance for Buick #62-' 850.00 - 1313.82 Adoption of ~mergency Ordinance No.7~O New Series regulating the business of dealing in Vehicles · Upon a motion by Vanderlei, seconded by Carnakls, Emergency Ordinance No. ~0 New Series, re-adopting Emergency Ordinance No. New Series, and inserting in Section 2 the provision that any fi~m, pe~s~ or corporation who has obtained a franchise or agency in Bakersfield for the sale of new automoOiles or trucks from the manufacturer of said automoOiles or t~ucks may be issued a permit immediately upon filing application, was adopted as read Oy the following vote: Ayes: Carnakis, Cross, Norris, Ryder, Siemon, Vanderlet, Vercammen Noes: None Absent: None Incorporated in Emergency Ordinance No. 7~0 New Setlea are Ordinances Nos. §25 and 82A New Series, which were amendments ~ _ ~E~m~r~ency 0rdina~ce No. A91 New Series. Bakersfield, california, December 9, 1946 City Auditor instructed to issue warrant to Bakersfield chamber of Commerce for c~istmas decorations Upon motion by Cross, seconded by Ryder, t he city Auditor was authorized and instructed to issue warrant in the amount of ~700.00 to the Bakersfield chamber of Con~erce to help defray the cost of christmas decorations in the City. Communication from the Bakersfield chamber of Cormmerce re Council membership received and placed on file A communication from Robert Cottom inviting the Council to become members of the B~ersfield Chamber of Commerce was read~. and upon motion by Siemon, seconded by Cross, was received and placed on file. Adoption of Resolution abandoning all proceedings under Resolution of Intention No. 649 Upon motion by Siemon, seconded by Vercsm~men, Resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. 849, was adopted as read by the follow- ingvote: Ayes: Carnakis,Cross,Norris,Ryder,siemon,Vanderlei,Vercam~aen Noes: None Absent: None Adoption of Resolution of Intention No. 664 ordering the vacation of portio~ of Elm, Beech, Myrtle, Spruce and pine Streets and alley in Blocks 418-C to 417-D inclusive Upon motion by Ryder, seconded by Carnakis, Resolution of Intention No. 884, ordering the vacation of portions of ELm, Beech, Myrtle, Spruce and pine Streets sad the alley running easterly and westerly tb_rough Blocks 41~-C to 41~-D inclusive, City of Bakersfield, was adopted as read by the following vote: Ayes: Carnal~s,cross,Norris,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Bakersfield, california, December 9, 1946 Approval of Concurrent Resolution approving certain amendments to the cha~ter of the City of Bakersfield Upon motion by Siemon, seconded by Vanderlei, Concurrent Resolution, approving Amendment to the Chsmter of the City of Bakersfield voted for and ratified by the electors of the City of Bakersfield at a Special Election held the 5th day of November, 1946, was approved, and the Mayor and the City Clerk were authorized to execute the instrtuuent. Adoption of Ordinance No. 729 N.S. granting the A.T.& S.F.Ry. Co. a permit to construct spur track at 15th and "H" Streets Upon motion by Cross, seconded by Vercannnen, 0rdi- nance No. V29 N.S., granting the Atchison, Topeka and Santa Fe Railway Company a permit to lay down, construct, ~intain and operate a spur track at 15th and "H" Streets, City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon,Vanderlei,Vercan~nen Noes: None Absent: None Failure of motion to adopt Emergency Ordinance prohibiting the sounding of whistles on railroad locomotive engines in the City It was moved by Ryder, seconded by Siemon, that Emergency Ordinance prohibiting the sounding of whistles on Railroad locomotive engines within the incorporate limits of the City of Bakersfield be adopted. The motion failled to carry by the following vote: Ayes: Carnakis, Ryder, Siemon ~oes: Cross, Norris, Vanderlei, Vercammen Absent: None Bakersfield, california, December 9, 1 948 Failure of motion to restrict the speed limit of locomotives through the City to ten miles per hour It was moved by Carnakis, seconded by Ryder', that the City Attorney be instructed to prepare an ordinance restricting the speed limit of locomotives through the city to ten miles per hour. The motion failed to carry by the following vote: Ayes: Carnakis, Ryder, Siemon Norris, Vanderlei, Vercammen NOeS~ Cross~ Absent: None city Auditor instructed to issue warrant for Council membership to the Bakersfield Chamber of Commerce Upon motion by Cross, seconded by Vanderlei, the City Auditor was authorized and instructed to issue warrant in the amount of ~0.00 for Council membership to the Bakersfield chamber of Commerce. ~ayor Norris was appointed as official representative to attend all meetings. The city clerk was instructed to congratulate the chamber on the success of its recent drive for membership. Adjournment Upon motion by vanderlei, seconded[ by Carnakis, the Council adjourned. ATTEST: Ex 0i'I'icio Clerk of the Council of the city of Bakersfield, california Bakersfield, california, December 25, 1946 Ninutes of the Regular Neeting of the Council of the city of Bakersfield, california, held in the Council chamber of the city Hall at eight o,clock P.N., December 25, 1946. present: Carnakis, Norris, Siemon, Vanderlei, Vercammen Absent: Cross, Ryder Ninutes of the Regular Neeting of December 9, 1948, were read and approved as read. Opening bids to furnish public Liability & property Damage Insurance This being the time set to open bids to furnish General public Liability and Property Damage insurance and public Liability and property Damage insurance on motor vehicles operated by City employees, for a three-year period commencing January l, 194V, upon motion by Carnakis, seconded by Vanderlei, all bids received were publicly opened, examined and declared. Action on bids to furnish public Liability & property Damage insurance deferred one week Upon motion by Vanderlei, seconded by Vercammen, action on bids to furnish public Liability & property Damage insurance was deferred one week and referred to the city Manager for consideration and recommendation. Adoption of Resolution ordering vacation of a portion of 9th Street This being the time set for hearing on the matter of the proposed vacation of a portion of 9th Street between "R" and "S" Streets in the City of Bakersfield under Resolu- tion of Intention No. 885, and no protests or objections having been received, upon motion by Siemon, seconded by' Vanderlei, Resolution ordering the vacation was adopted as read by the following vote: Ayes: Carn~is, Norris, Siemon, Vanderlei, Vercammen Noes: None Absent: Cross, Ryder 197 Bakersfield, California, December 23, 194~; petition from County of Kern for cancellation of taxes granted A petition from the County of Kern asking for 'the cancellation of the 1946-194V taxes on real property described. as the North half of Block 3B7, city of Bakersfield, now owned. by the County of Kern, was read, snd upon motion by Vercamen, seconded by Vanderlei, the City Auditor was authorized ~d instructed to cancel said taxes on the 1946-1947 tax roll. Application from City cab Company for additional pertmits to operate taxicabs referred to the city Eanager for recommendation Letters of application from the co-owners of the city cab Company for five additional permits to operate taxicabs in the city were read, and upon motion by Vercamen, seconded by Vanderlei, were turned over to the city ~anager for consider- ation and recommendation. Adoption of Resolution of Condolence for family of Alfred Eartell Upon motion by Carnakis, seconded by Vanderlei, Resolution of Condolence for the family of Alfred Harrel2., Editor and publisher of the Bakersfield Californian, was adopted as read by the following vote: Ayes: Carna14s, Norris, Siemon, Vanderlei, Vercammen Noes: None Absent: Cross, Ryder Application of Deatbn & Sons to engage in business of wrecking yard denied This being the time set for hearing on the matter of application of Deaton & Sons to engage in business of wrecking yard at 2Z0 Baker Street, Bakersfield, upon motion by Carnakis, seconded by Siemon, the application was denied upon the recommendation of Horace V. Grayson, chief of police. Bakersfield, california, December 23, 1946 Application of Mccoy Truck Sales & service to engage in business of automobile dealer granted This being the time set for hearing on the matter of application of McCoy Truck Sales and Service for permit to engage in business of automobile dealer at 2930 Union A~enue, Bakersfield, and no protests or objections having been received, upon motion by Carnakis, seconded by Verca~aen, the permit was granted. Reception of memorandum from Jos. B. Holfelder regarding capacity of 30" Storm Drain at Brundage Lane A memorandtun to the city Manager from Jos. B. Holfelder, city Engineer, advising that in his opinion no unused c~acity exists at this time in the City,s 30" storm Drain in Brundage Lane, was read, and upon motion by Siemon, seconded by Carn~kis, was received and placed on file. Date set for hearing on petition of A.E.Hoagland and T.W.Smith to change the district boundaries in Blocks "D" and 2 of Virginia Tract from R-2 to C-1 District. A certificate of Findings of Fact presented by the planning Commission approving and recon~nending petition of A.E.Hoagland and T.W.Smith to change the zoning of property in Block "D" and Block 2 of Virginia Tract from R-2 District to C-1 District, was read, and upon motion by vanderlei, seconded by Vercannnen, the Certificate was received, and. 8:00 p.~i. January 13, 194V, was fixed as time for hearing on this matter before the Council. Reception of communication from Bakersfield city Schools regarding appointment of ~.~rs. ~ugh E. Nation as member of Board of Education Upon motion by Vanderlei, seconded by Carnakis, letter from the Bskersfield city schools advising of the appointment of Mrs. __Wugh E. Nation to the position of member Bsd~ersfield, california, December ~3, 19~6 of the Board of Education to fill the vacancy caused by the resignation of ~,Irs. ~iarsa E. Voorhies, was received and placed on file. Reception of City Treas~er,s Financial report for month of November, 1946 Upon motion by vanderlei, seconded by Vercmmmen, the city Treasurer~s Financial Report for the month of November, 1946, was received and placed on file. Reception of letter from Bakersfield chamber of Commerce outlining program for betterment of Bakersfield Upon motion by Carnakis, seconded by vanderlei, an open letter to the Co,mucil from the Bakersfield C?mn~oer of cormuerce, outlining suggestions for the betterment of Bakersfield was received and ordered placed on file. Reception of letter from Bakersfield Chamber of Commerce regarding tax collections in the city Upon motion by Carnakis, seconded by Vanderlei, a letter from the Bakersfield chamber of Com~,~erce, ~mking report of findings of a survey of the city.s tax income, was received and placed on file. The city clerk was instructed to address a communication to the chamber advising that the Council appreciates its efforts and will be very happy to cooperate whenever possible. Allowance of Claims Upon motion by Carnakis, seconded by Vercammen~, claims as audited by the Finance committee were allowed, and the city Auditor was authorized and instructed to issue warrants on the ~ity Treasurer to cover the respective amounts. Acceptance of preliminary plans for new Fire Station No. 3 at 4th and "L" Streets Upon motion by Siemon, seconded by Carnakis, preliminary plans for constructing new fire station at 4th Bakersfield, california, Dec. 23, 1946 and "L" Streets, presented by Wright, Metcalf & parsons, Architects, were accepted and approved. Estimate of the Architect on the basis of ~lO.00 per square foot for construction cost was also approved. Adjournment Upon motion by Siemon, seconded by Carnakis, the Council adjourned. · ~f0R of the City oz- ~ersf~eld, Calif. ATTEST: EX 0~'l~czo Clerk of the Council of the city of BSkersfield, california Bakersfield, california, December [SO, 1946 Minutes of the Regular }~eeting of the Council of the City of Bakersfield, california, held in the Council chamber of the city Hall at eight o,clock P.~I., December 30, 1946. present: Carnakis,cross,Norris,Ryder,Sier~on,Vanderlei,v~,rcamm.an Absent: None Minutes of the Regular Meeting of December 23, 1946, were read and approved as read. Adoption of Resolution orderir~ vacation of portions of Elm, Beech, Myrtle, Spruce and pine Streets, etc. This being the time set for hearing on the proposed vacation of portions of Elm, Beech, Myrtle, Spruce mud pine Streets, and the alley running easterly and westerly through Blocks 415C to and including Block 41VD in the city of Bakersfield, under Resolution of Intention ~o. 664, and no protests or objections having been received, upon :motion by Cross, seconded by Vercszmmen, Resolution ordering the vacation was adopted as read by the following vote: Ayes: Carnakis,cross,Norris,Ryder,Siemon~Vanderlei,vercamuen Noes: None Absent: None Bid of Roberts Insurance Agency to furnish public Liability & property Damage insurance for three-year term accepted Upon motion by vanderlei, seconded by Ryder, reco~aendation of the City Manager that t[he proposal sub:uitted by Roberts Insurance Agency with 21aryland Casualty Compm~y as insurer to furnish General public Liability and preperty Damage insurance and public Liability and property Damage Insurance on motor vehicles operated by City employees for a three-year period commencing January l, 194~, for a pren~um of ~3~9~.~9 per year, was accepted, this being the lowest bid received. Bakersfield, california, December 30, 1946 Recommendation of City ~anager and Chief of police re taxicab permits accepted A recommendation submitted by V. Van Riper, City ~..~anager, and Horace V. Grayson, chief of police, that the number of taxicabs any company may use be unlimited, was read, and upon motion by Siemon, seconded by Carnakis, the recom- mendation was accepted, and any limit that was formerly placed on the number of permits to be granted to operate taxicabs was rescinded. The motion carried by the following vote: Ayes: Carnakis, Norris, Ryder, Siemon, Vanderlei, Vercsmm~en Noes: Cross Absent: None permit to Foley & Burk Shows denied Upon motion by Cross, seconded by Siemon, permit to Foley & Burk shows to exhibit in the city of Bakersfield the week of April ~gth to Nay 4th inclusive, 1947, was denied. Re-appointment of Glen E. Staufield as member of Bakersfield police Department Civil Service Commission Upon motion by Carn~is, seconded by Vetcamera, ~r. Glen E. Stanfield was re-appointed as member of the Bakersfield police Department civil Service Cormmission for a term of six years. Re-appointment of Ralph L. smith, Jr. as member of the Bakersfield Fire Department civil Service Commission Upon motion by carnakis, seconded by Ryder, ~r. Ralph L. Smith, Jr., was re-appointed as member of the Bakersfield Fire Department Civil Service Commission for a term of six years. 2O3 Bakersfield, california, December 30, 1.946 petition from Southern pacific Company employees requesting installation of' safety zone referred to city Manager and chief of police Upon motion by Vercarmuen, seconded by Carnakis, petition from Southern pacific Company e~loyees requesting installation of a crosswalk and pedestrism safety zone at the main gate of the Southern pacific Shop located at the intersection of Kentucky and Gage Streets was referred to the city ~ager and Chief of police for handling. Adjournment Upon motion by Ryder, seconded by Carn~is, the Co~nmcil adjourned. the cit~ of B c~liforni~ ATTEST: ~nd Ex officio cler'~ of the Co~nc~ of the City of Bakersfield, California