HomeMy WebLinkAboutJAN - DEC 1943102
Bakersfield, California, January 4, 1945
Minutes of the Regular
of Bakersfield, California, held
Hall at eight o'clock P.M. January 4,
Present: Clements, ~armaduke, Norris,
Absent: None
~eeting of the Council of the City
in the Council Chamber of the City
Minutes of
1943.
Siemon, Smith, Vanderlei,Vercammen
the l~egular ~eeting of December 28, 1942 were
read and approved as read.
Opening bids to furnish two sedan
type automobiles for use by the
Police Department.
This being the time set to open bids proposing to
furnish two sedan type automobiles for use by the Police
Department, upon a motion by Marmaduke, seconded by Vanderlel, all
bids received were publicly opened, examined and declared.
Proposals submitted by Bakersfield
Garage and Auto Supply Company to
furnish two 1941 Dodge Sedan type
automobiles for use by the Police
Department accepted.
A full and complete investigation having been made with
respect to the merits of all automobiles offered for use by
the Police Department, ~rticularly pertaining to the adaptability
of the automobiles for the purpose for which they will be used,
it was determined by the Council that the proposals submitted
by the Bakersfield Garage and Auto Supply Company offering to
furnish one 1941 Dodge four door sedan for a net price of
$814.6~ and a 1941 Dodge four door sedan for a net price of
$919.62 were the lowest and best responsible bids s~mitted,
and upon a motion by Norris, seconde~ by Smith, the proposals
submitted by the Bakersfield Garage and Auto Supply Conparty were
accepted, and all other bids rejected by the following vote:
Ayes: Clements, Norris, Siemon, Smith, Verca~aen
Noes: I~ar~duke, Vanderlei
Absent: None
Conference with Members of Kern
County Board of Supervisors.
A. W. Noon, C. W. Hardy, Roy Woolcomes, and Ralph Layin,
Kern County Supervisors, met with the City Council at this meeting
and discussed matters of mutual interest to the County of Kern and
the City of Bakersfield. Sheriff Loustalot and County Counsel
Oran W. Palmer werealSo present. It was decided that frequent
meetings are advisable and that the next one would held In the near
future.
City Clerk instructed to call for
bids to furnish all gasoline to be
used by the several departments of
the City for the year ending
December 31, 1943.
Upon a motion by Norris, seconded by Clenents, the City
Clerk was instructed to call for bids to furnish all gasoline to
be used by the several departments of the City, approximately
80,000 gallons, for the calendar yea? ending December 31, 1943.
Adjournment.
Upon a motion by Smith, seconded by I~rmaduke, the
Council adjourned.
~,~AY~ t ity of Bakers'~i-~d--~-~a--~,
ATTEST:
,of the City of Bakersfield, California
Council
104
Bakersfield, California, January 11, 1943
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council Chamber of the
City Hall at eight o'clock P.M. January ll, 1943.
Present: Clements, Norris, Siemon, Smith, Vanderlel, Vercammen
Absent: Marmaduke
Minutes of the Regular MeetinS of January 4, 1943
were read and approved as read.
Petition from personal property
brokers asking for reduction in
license fee.
Representatives of the Personal Finance Company and
the Consumers Credit Company appeared before the Council and
requested thatsteps be taken to reduce the amount of the license fee
paid by them to conduct the business of personal property broker,
and after some disc~ssion, upon a motion by Vercammen, seconded
by Vanderlel, the matter was laid over for one week for
consideration.
City Attorney to prepare necessary
instruments to accomplish the
realignment of 30th Street in
accordance with the report
submitted by City Engineer.
A comm~mication was received from the City Planning
Commission approving the realignment of 30th Street in accordance
with the report recently submitted by the City Engineer, and
upon a motion by Clements, seconded by Vercammen, the City
Attorney was instructed to prepare and secure the necessary
instruments to accomplish the realignment with the exception of
the widening of the crossing at "M" Street and the relocation of
the automatic wigwag signal.
Ordinance regulating trimming,
removal and care of trees and shrubs
on public land ordered prepared.
Upon a motion by Clements, seconded by Norris, the
City N~nager, City Attorney and Superintendent of Streets were
instructed to confer and prepare a suitable ordinance regulating the
care, removal and trimming of trees, shrubs, bushes, etc. located on
public land.
Bakersfield, California, January ]1, 1943 (Cont'd.)
City Auditor authorized to transfer
$10,000 from the Street Improvement
Fund to 1/4~ Gas Tax F~mds Streets
of Major Importance.
Upon a motion by Smith, seconded by Norris, the City
auditor was authorized and instructed to transfer the sum of .$10,0¢0
from the Street Improvement Fund to the 1/4~ Gas Tax Fund - Streets
of Major Importance.
Reception of City Treasurer's
Financial Report for the month
of December, 1942.
Upon a motion by Smith, seconded by Vanderlei, the City
Treasurer's Financial Report for the month of December, 1942
was received and ordered placed on file.
Appointment of Donald C. Sharmon
as Director of Citizens Service
Corps.
Upon a motion by Vanderlei, seconded by Cle~nts,
Donald C. Shannon was appointed as Director of Citizens
Service Corps and Mr. Shannon was tendered a vote of thanks for
accepting the responsibility of this position.
Allowance of Claims.
Upon a motion by Vanderlei, seconded by Clements, claims
as audited by the Finance Committee were allowed, and the City
Auditor was authorizeand instructed to issue warrants on the
City Treasurer to cover the respective amounts.
City Engineer to prepare plans
and specifications for the
construction of gutters on Niles
Street from Alta Vista Drive to
Baker Street.
Upon a motion by Norris, seconded by Clements, the
City Engineer, through the City t~nager, was instrncted to prepare
plans and specifications for the construction of gutters on
Niles Street between Alta Vista Drive and Baker Street out of the
1/4~ Gas Tax Funds for Streets of I~jor Importance, and the
City Clerk was instructed to call for bids for this project.
106
Council
Bakersfield, California, January 11, 1943 (Cont'd.~_~
Adjournment.
Upon a motion by Smith,
seconded by Norris, the
adjourned.
MA~OR~y of Bakersfield,Calif.
ATTEST:
CITY CLERK and Ex-~fficio Clerk of the Council
of the City of Bakersfield, California
Bakersfield,
California,
January 18, 1943
167
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. January 18, 1943.
Pre'sent: Clements,Marmaduke,Norrls,Sieraon,Smith,Vander!ei,Vercarmmen
Absent: None
~inutes of the Regular Meetir;~ of January 11, 1945 were
read and approved as read.
Opening b~ds to furnish Fasoline
for year ending Denember 31, 1943.
This being the time set to open bids received proposing to
furnish gasolfne to the several departments of the City for the calendar
year ending December 31, 1943, npon a motion by ~arnaduke, seconded by
Vanderle~, all bids received were publicly opened, examined and
declared.
Action on bids to furnish
gasoline deferred for one week
for consfderation.
Upon a motion by Smith, seconded by Vercammen, action
on bids proposing to furnish gasoline to the City for the calendar
year ending December 31, 1943 was deferred until eight o'clock P.M.
January 25,1943 for consfderat!on and referred to the City Manager
for rec o~menda tion.
Adoption of Emergency Ordinance
No. 632 New Series regu]atfng the
tri~ing and removal of trees,
shrubs, eta. ~n public places.
Upon a motion by Marinaduke, seconded by Vercammen,
Emerse~cy
Ordinance No.
trees, bushes,
as read by the
Ayes: Clements,
Noes:
83S New Series regulating the trimming and removal of
shrubs, etc. located on oublic property was adopted
f~llow!ng vote:
~armaduke, Norris, Vanderlel, Vercammen
Siemon, Smith
Absent: None
108
Bakersfield,
California,
January 18, 1943 (Cont'd.)
Disapproval of plan to
construct gutter~ on
Parkway between Pine and
Elm Streets.
It was moved by Marmaduke, seconded by Vanderlei, that
plan covering the proposed construction of gutters on Parkway
a
between Pine and Elm Streets be approved.
carry by the following vote:
Ayes: Marmaduke, Siemon, Vander!el
Noes: Clements, Norris, Smith, Verca~mmen
Absent: None
Adjournment.
Upon a motion by Smith,
Council adjourned.
The motion failed to
seconded by Vanderlei, the
MAYO~f ~t~e City of Bakersfield,Calif.
ATTEST:
CITY CLERK and Ex-O~f~icio I~~lerl~ of the ~ouncil
of the City of Bakersfield,California
Bakersfield, California, January 25, 1943
Minutes of the Regular Meeting of the Council of
the City of Bakersfield, California, held in the Council Chamber
o£ the City Hall at eight o'clock P.M. January 25, 1943.
Present: Clements,Marmaduke,NorrJs,Siemon,Smith,Vanderlei,~Tercammen
Absent: None
Minutes of the Regular Meeting of January 18, 1943 were
read and approved as read.
Acceptance of proposal of Seaside
0il Conapany to furnish gasoline
for year ending December 31, 194J.
This being the time set to further consider proposals
submitted offering to furnish all gasoline for the several departments
of the City for the calendar year ending December ~1, 194~, upon
a motion by Norris, seconded by Clements, oroposal submitted by
Seaside 0~1 Company offering to furnish Seaside Ethyl gasoline
at .118~ per ga].lon and Silver Gull gasoline at .1022 per gallon,
these prices incl~ding the $~ State Notor Vehicle Fuel Tax but
excluding the Federal Excise Tax, was accepted, all other bids
rejected, and the City Manager authorized and instructed to sig~[
a contract with the Seaside 0~1 Company to cover.
Petition from Bakersfield
Ratlo~in~ Board for enlarged
quarters.
Mr. Henry DeLecy and members of the Bakersfield Rationing
Board appeared before the Council and submitted a petition asking
for more adequate quarters for the Rationing Board. After some
discussion, upon a motion by ~f~rmaduke, seconded by Vanderlei, the
City Manager was instructed to confer with Mr. Charles Dart, Comity
Coordinator of Civilian Defense, and investigate what can be done to
remedy the situation and to report back to tile Council at its
next regular meeting.
Reception of annual report of
Treasurer on Firemens Disability
and hetirement Fund..
Upon a motion by Smith, seconded by Norris, the
Treasurer's annual reports of the Firemems Disability and Retirement
Fund were received and ordered placed on file.
110
Bakersfield, California, January 25, 1943 (Cont'd.)
City Manager instructed to
sign release for damages
to City fire hydrant on
payment of amount of said
damages - Pascal Ansolsbehere.
Upon a motion by Vanderlei, seconded by Vercammen, the
City Manager was authorized and instructed to sign a release on
behalf of the City on payment
Pascal Ansolabehere.
'~' ~ "% ~ '"~110wance
of damages to fire hydrant caused by
of Claims.
Upon a motion by I~armaduke, secon.ded by Vanderlel, claims
as audited by the Finance Cormmittee were allowed, and the City
Auditor was authorized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
City Attorney to attend hearing
before Railroad Commission re
application for Certificate of Public
Convenience to operate passenger bus.
Upon a motion by Vercammen, seconded by Bmlth, the City
Attorney was instructed to attend a bearing before the Railroad
Commission re application of M. H. and Flora Rowland for
Certificate of P~lic Convenience to operate passenger bus service.
from Bakersfield to suburban districts south of Bakersfield, said
hearing to take place at lO:00 A.M., Friday, January 29, 1943
in the Court House.
Adjournment.
Upon a motion by Marmaduke, seconded by Smith, the
Council adjourned.
ATTEST:
MAYOR~~e i~~y of Bakersfield ,California
of the City of Bakersfield, Callfornis
/~i~ · Bakersfield, California, February
l, 1943
111
},[in~]tes of the Regular I,[eetlng of the Counc~.l of tBp City
of Bakersfield, Ca]ifornla, held in the Council Chamber of the C~ty
Hall at eight o'clock P.M. February 1, 1943.
Present: Clements, ~',iarmaduke, Norris, Sicmen,
Absent: Vanderlei
Mirurea of the He~g~]sr ,Veetlng of
read end approved as read.
Smith, Ver cammen
January 2,%, 1943 were
Adoption of resolution extendin4
thamks and appreciation of the
Council to the Bakersfield }~at~oning
Board.
Upon a motion by Smith,
expressing the thanks and appreciation of the Council to the membars
of the Bakersfield Rationing Board was adopted as read by the
following vote:
Ayes: Clements, Marmaduke, Norris,
Noes: None
seconded by Verca~en, a res~lut_~on
Absent: Vanderlel
Siemon, Smith, Vercar~.~en
City Attorney to investigate legality
of proposed ordinance prohibiting minors
attending oerta~.n places of amusement.
A communication from Chief or Police Fn~ffht reeommendin~
that an ordinance be adopted making it a misdemeanor for operators
of shows, pool balls, bowl~nS alleys, billiard parlors, penny
arcades and other ~lsces of ~m~sement to allow any children of
schoo} age to attend these places during s,;hool hours unl~s
accompanied by parents or guardians, was read. ~r. t[niEht suggested
also that the ordinance sho~]d be prepared ~n such a z~anner that
it would also be a violate. on for the juveril~ to attend these places.
Upon a motion by I,~armaduke, seconded by Smith, the City Attorney was
instructed to investi~2ate as to whether or not s~ch an ordinance
may be legsEly enacted, and if such an ordinance may legally be
prepared, to prepare one an5 submit same to the Council.
112
.n, akersfield, California, February 1, 1943 (Cont'd.)
Hecommendatfon on elimination of
certain traffic stop signs ].aid
over one week for consideration.
Cormmuntcat!ons from the transportation co~uittee of the
Bakersfield Chamber of Commerce and Chief of Police Knight recommending
the removal of certain traffic intersectlorn stop signs were read, and
upon a motion by Smith, seconded by Norris, the n~atter was laid
over for one week for cons~.deratton.
Resolution of condolence ordered
prepared for the late Sherr.~an
Jackson Taylor.
Upon a motion by ~iarmaduke, seconded by Norris, the City
Attorney was instructed to prepare a s~itable resolution of condolence
to the family of the later Sherman Jaakson Taylor, police officer.
City Attorney to prepare ordinance
regard~_ng mutual aid to be ft~nished
by the Bakersfield Fire Department and
the County Fire Dep~rtment.
Upon a motion by Vercar~aen, seconded by Smith, the City
Attorney was instructed to prepare an ordinance similar to a State
Legislative Act adopted in 1941 providing for rm~tual a~d in
emergencies between different pol~tlcal subdivisions, and he was
also requested to confer with Mr. Oran Palmer, Kern C:~unty Counsel, and.
sssist in preparing a m~tual a~d agreement between] the City of
the County of ~'[ern respecting the use of fire equipment
Bakersfleld and
aod personnel.
Adjournment.
[TT)on a motion by Smith,
Cot~ne~l adj.u~rned.
seconded by Marmaduke, the
MAYOR~f the ~-~-~y of Y~ak ,rsf_e].d
ATTEST:
CITY CIJtRK and ~Ex-~a~ftclo
the City of Bakersfield,
Clerk of the Council of
Calf fornia
Bakersfield, California, February 8, 1943
Minutes of the Regular ~eetlng of the Council of the City
C ~
of Bakersfield, amifornla, held in the Council Chamber of the City
Hall at eight o'clock P.~,~. February 8, 1943.
Present: Clements ,~,~rmaduke, Norris ,Siemon, Smith,Vanderlei ,Verca~men
Ab sent: None
I,'~inutes of the Regular I,'Ieeting of February i, 1940 were
read and approved as read.
Opening bids to construct curbs
and gutters on Niles Street ~etween
Alta Vista Drive and Baker Street.
This being the time set to open bids received to cover the
proposed construction of curbs and gutters on Niles Street between
Alta Vista Drive and Baker Street, upon a motion by Clements, seconded
by Verca~nen, bid presented by Larsen & flawlings offering to perform
the work for the total amotmt of ~2,687.50 was publicly opened,
examined and declared, this being the only bid presented.
Action on bid to improve portion
of Niles Street deferred one week
for consideration.
Upon a motion by Norris, seconded by Verca~wuen, action
on bid presented by Larsen & Rawlings to improve Niles Street between
Alta Vista Drive and Baker Street was deferred tmtil eight o'clock
P. ~.~. February 15, 1943 and ordered referred to the State Divisien
of ~Ighways for approval.
Authority given City ~nager to
renovate and remodel Anglo California
National Bank Building on Chester
Avenue and 18th Street to improve
quarters for Bakersfield Rationing
Board.
A report having been submitted by the City Manager that
the present quarters of the Bakersfield ~ationing Board
located in the Anglo California National Bank Building could be
renovated and remodeled so that they would become satisfactory
for the continuance of the operation of the Board in that place
for an amount approximating ~1,000.00, this amount to be assu~,led by
the County of [.ern and the City of Bakersfield equally, upon a motion
by I,~rmaduke, seconded by Vanderlei, the report was accepted, and the
f,~nager was authorized to expend up to ~500.00 to accomplish the
remodeling.
113
114
Bakersfield, California, February 8, 1943 (Cont'd.)
City Attorney to prepare ordinance
revising list of thru streets and
stop intersections.
Upon a motion by Vanderlei, seconded by Smith, ~e report
submitted by a committee of the Bakersfield Chamber of Commerce
recommending the elimination of certain STOP intersection signs,
with the exception of the three intersections on Flower Street,
was approved, and the City Attorney was instructed to prepare
a revised ordinance to accomplish the elimination.
Reception of claim filed by
Ethel Orr for alleged loss of
dog said to be due to the negligence
of Poundmaster.
A claim of loss in the amount of ~100.00 was filed by
Ethel Orr against the City for the alleged loss of a Ger~,~an
Shepherd Police dog said to be due to the negligence of
Poundmaster Wilson, and upon a motion by Smith, seconded by
Vanderlei, the claim was received and ordered placed on file.
Adoption of Resolution of Condolence
to family of late patrolman S.J. Taylor.
Upon a motion by Smith, seconded by ~,~r~,~aduke, a
~lesolution expressing the su~apathy of the Council to the family of
late Patrolman Sherman J. Taylor was adopted a s read by the
following vote:
Ayes: Clements,
Noes: None
Absent: None
~rmaduke, Norris, Siemon, Smith, Vanderlei,Vercammen
Invitation attend Civilian Defense
Rally at Washington School,
February 10, 1943.
An invitation extended to the Council by Fire Chief Woods
to attend a Civilian Defense Rally at the Washington School
Auditorium Wednesday evening, February lO was read, and upon
a motion by Smith, seconded by Clements, the invitation was
accepted with thanks and all members of the Council who can possibly
do so were requested to attend.
Reception of City Treasurer's
Financial Heport for January, 1943.
Upon a motion by Clements, seconded by Norris, the
City Treasurer's Financial Report for the month of January, 1943
was received and ordered placed on file.
¥:~>~iS~ SHEP2,W~N JACZ~SO~ TAYLOR~ Patrolman in the Police
Departmen~ of the City of Bakersfield~ has passed a~vay~ and
~V~AS~ his death has been a g~eat shock to his Camily~
members of the Police Department~ the officers and employees of
the City of Bakersfield~ a~ this Cou:acil~
i~0~ T~,~qEFORE~ BE IT RESOiJ~D that in memory of S~IER]',~AN
JACKS0[~ TAYLOR'S toyal~ efficient and whole-hearted service rendered
the City of Bakersfield as Patrolma~ Zn the Police Department~ and
our high regard for him as a loyal ci'~'izen~ ~Ye hereby e~tend ~o
his fami!y~ this e~:pression of our deep sorrow? and sincere sympathy.
A~.~D 3E IT ~RTi~R ~SOLI~D that this resolution be spread
upor~ the minutes of the Council of the City of Bai~ersfield~ and
that a copy be sent to the bereaved family of the deceased.
L~YOR
C OU3-C IL~,i~N.
CITY CL w_~R~ -
Dated aD Bakersfield~ California~ this
y of Febr~,~ary~
1943.
Bakersfield, California, February 8, 1943
Allowance of Claims.
(Cont'd.) 115
Upon a motion by Narmaduke, seconded by Clements, claims
as audited by the Finance Co~atttee were allowed, and the City Auditor
was authorized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Clements, seconded by I~rz~duke, the
~ouncil adjourned.
ATTEST:
~,LqYOR ~ T~A~iR SF IE LD, CA LI F0R NIA
CITY CLERK and Ex-0f~cio Clerk of the Council
of the City of Bakersfield, California
116
Bakersfield, California, February 15, 1945
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council Cha:~er of
the City Hall at eight o(clock P.K. February 1S, 1943.
Present: Clements,ldarn~d~e,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
~inutes of the Regular Meeting of February 8, 1943
were read and approved as read.
Rejection of bid of Larsen &
Rawlings to improve portion
of Niles Street.
This being the time set to further consider bid
presented by Larsen ~ Rawlings to cover the proposed improvement
of Niles Street from Alta Vista Drive to Baker Street, upon a
motion by Norris, seconded by Clements, the bid was rejected
as being excessive by the following vote:
Ayes: Clements, Norris, Smith, Verca~aen
Noes: ~armaduke, Siemon, Vanderlei
Absent: None
Authorization given City ~anager
to accomplish the improvement of
Niles Street between Alta Vista
Drive and Baker Street.
Upon a motion by Norris, seconded by Clements, the City
Manager was authorized and instructed to provide for the
construction of gutters on Niles Street between Alta Vista Drive
and Baker Street by the following vote:
Ayes: Clements, Norris, Vanderlei,Vercammen
Siemon, Smith
Noes: ~armaduke,
Absent: None
Adoption of Ordinance No. 65~
New Series amending License
Regulation Ordinance No. 618
New Series.
Upon a motion by Clements, seconded by Vercammen,
Ordinance No. 6Z~ New Series amending License Regulation Ordinance
No. 818 New ~eries pertaining to license fee on persons, firms
or corporations engaged in the business of loaning money or dealing
in commercial paper, was adopted as read by the following vote:
Ayes: Clements, ~armaduke, Norris, Siemon, Smith, Vanderlei,Verca~mmen
Noes: None
Absent: None
Bakersfield, California, February 15,
1943 (C~nt'~.)
117
Letter from F. E. Smith re
elimination of traffic signs
referred to Police Department.
A communication from Mr. F. E. Smith suggesting that
instead of removing traffic intersection stop signs, that the
be changed to have painted upon them the word "SLOW" was read
upon a motion by Marmaduke, seconded by Smith, the nmtter was
referred to the Chief of Police for recommendation.
signs
, and
City ~nager instructed to submit
revision of Ordinance No. 559
New Series which now prohibits the
placing of water in gutters.
Upon a motion by Vanderlei, seconded by Clements, the
City ~nager was requested to subz~t a proposed revision of Ordinance
No. 559 New Series so as to provide that sidewalks may be washed
by running water and the water allowed to run into the gutters.
Approval of initiative ordinance
to be submitted to electors on
March ~3, 1943 providing a plan
for the acquisition of the plant,
equipment, facilities and properties
of the California Water Service
Company.
Upon a motion by Smith, seconded by Verca~.imen, an
initiative ordinance to be submitted to the electors of the City
at a special election to be held ~arch 23, 1943 providing a plan
for the acquisition of the plant, equipment, facilities and properties
of the California Water Company was approved.
Approval of water facility
and rubbish and garbage collection
propositions to be submitted
March 23, 1943.
Upon a motion by I,Iarz~duke, seconded by Smith, the wording
of the following propositions was approved and they were ordered
placed upon the ballot to be used at the special election to be held
March 23, 1945:
PROPOSITION NO. 1
Shall an Ordinance entitled: "An ordinance providing a
Plan for the acquisition of a public utility, to-wit: The Plant,
equipment, facilities and properties of the California Water Service
Company, serving the City of Bakersfield and its adjacent territory",
be adopted?
118
Bakersfield, California, February 18, 1948 (Conttd.)
PROPOSITION NO. Z
Shall the City of Bakersfield provide in its annual tax
levy an amount of money sufficient to defray the cost of collecting
and disposing of all garbage and rubbish?
Adjournment.
Upon a motion by Smith, seconded by Clements, the
Council adjourned.
~YOR~ v~ ~,~
the City of Bakersfield,Cal~Lfornia
ATTEST:
CITY CLERK and Ex-O~%ficlo Clerk of the Council
of the City of Bakersfield, California
i !T:]? TT I -
Bakersfield, California, February 23, 1943
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.M. February 23, 1943.
Present: Clements,Marmaduke,Norrls,Siemon,Smith,Vanderlei,Vercarm~en
Absent: None
Minutes of the Regular Meeting of February 15, 1943
were read and approved as read.
Adoption of Resolution setting
forth facts pertaining to difference
between City of Bakersfield and
Bakersfield Municipal Water District.
Upon a motion by Smith, seconded by Marmaduke, a Eesolution
setting forth certain information respecting the difference between
the City of Bakersfield and the Bakersfield ~,iunicipal Water Distr~ct
pertaining to plans for the acquisition of the California Water
Service Company was adopted as read by the following vote:
Ayes: Clements,~rmaduke,Norris,Siemon,Smith,Vanderlei,Vercan~en
Noes: None
Absent: None
Rejection of claim of Federal
outfitting Company, Inc. for
damages to personal property
claimed to be due to City
negligence.
Upon a motion by Smith, seconded by Clements, a claim
presented by the Federal Outfitting Company, Incorporated, for
$280.99 for damages to personal property alleged to have been
caused by City negligence in allowing water to run into basement
of building located at 1330-19th Street was rejected.
Adoption of liesolution accepting
street right-of-way deed from
James Petrini.
Upon a motion by Norris, seconded by ~rmaduke,
a Resolution accepting street right-of-way deed from James Petrini
for a small piece of property on the southwest corner of Baker
and Bernard Streets, was adopted as read by the following vote:
Ayes: Clements,Narmaduke,Norrts,Siemon,Smith,Vanderlei,Vercannnen
Noes: None
Absent: None
Bakersfind, California, February 23, 1943 (Cont'd.)
Approval of agreement with
County of Kern respecting
concurrent rights and powers
of the County and City ttealth
Departments.
Upon a motion by Vercammen, seconded by Clements, an agreement
with the ~ounty of Kern allowing physicians, sanitarians, public
health nurses and other public health employees of the County
Department of Health to perform £~ctions pertaining to public
health necessary for the prevention and control of cormnunicable
diseases within the City limits under the direction of the Health
Officer of the City, and also allowing the City tfealth Officer to
perform these functions in the County under the direction of the
County Health Officer was approved, and the ~yor was authorized
to execute the agreement.
City Auditor authorized and 1
instructed to issue warrant ~"
Bakersfield Garbage and Rubbish
Service for net expenses
incurred in collecting tin cans.
Upon a motion by Vanderlei, seconded by Smith, the City
Auditor was authorized and instructed to issue a warrant for
$62.39 to the Bakersfind Garbage and Rubbish Service to reiraburse
that company for the net expense involved in the collection of
tin cans on January 3, 1943.
Allowance of Claims.
Upon a motion by ~armaduke, seconded by Norris, claims
as audited by the Finance Cormnittee were allowed, and the City
Auditor was authorized and instructed to issue warrants on the
City Treasurer to cover the respective amounts.
Salaries of election officers and
rental fees for polling places
fixed for election of March 23, 1943.
Upon a motion by Clements, seconded by Vanderlei, the
City Council determined that each election officer serving at the
nominating and special election to be held March 23, 1943 would
receive $7.50 and that the owner or lessee of each private
polling place used would receive the sum of $10.00, and the City
Auditor was authorized and instructed to issue warrants for these
amounts to the individuals affected.
Bakersfi~ d,
California,
February 23, 1943
(Cont 'd.
12',1
Council
Adjournment.
Upon a motion by Smith,
adjourned.
seconded by Narmaduke, the
I~AYOR f t~~ ', "
Bakersfield,,~alif.
ATTEST:
CITY CLERK and Ex-Of~ficio Clerk of the Council
of the City of Bakersfield,California
Bakersfield, California, March 1, 1945
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. March 1, 1943.
Present: Clements,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular Meeting of February 23, 1943 were
read and approved as read.
Adoption of l{esolution protesting
sale by County of Kern Tax Collector
of Lot lO, Block l, Cedar Park.
Upon a motion by Smith, seconded by Vanderlei, a ~esolution
protesting the sale of Lot lO, Block l, Cedar Park, by the County
Tax Collector so far ss City of Bakersfield tax and Public Improvement
liens are concerned was adopted as read by the following vote:
Ayes: Clements,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Adoption of Ordinance No. 634 New Series
amending ~isdemeanor Ordinance No. 20
New Series.
Upon a motion by Smith, seconded by Marmaduke, Ordinance
No. 634 New Series amending Misdemeanor Ordinance No. 20 New
Series prohibiting the throwing of sweepings, rubbish, leaves,
etc. in streets and alleys was adopted as read by the following
vote:
Ayes: Clements,Marmaduke. ,biemon,Smith,Vanderlei,Vercantmen
Noes: Norris
Absent: None
Approval of Agreement with Kern
County re use of County Jail by
City prisoners.
Upon a motion by Vanderlei, seconded by Vercammen, an
Agreement with the County of Kern pertaining to the imprisoning
of City prisoners in the County jail was approved, and the Mayor
and City Clerk authorized to execute the agreement on behalf
of the City.
Bakersfield,
California, March 1,
1943
(Cont'd.)
12:3
City Clerk instructed to advertise for
two Coupe type Automobiles for the Fire
Department.
Upon a motion by Marmaduke, seconded by Smith, the City
Clerk was instructed to advertise for two Coupe type Automobiles
for use in the Fire Department.
City Attorney instructed to amend
Ordinance No. 33V New Series to
prohibit the ~auauthorized entering of
City manholes.
In accordance with a recommendation from the City Engineer,
_upon a motion by Vanderlei, seconded by Vercammen, the City Attorney
was instructed to prepare an amendment to Ordinance No. 33V New
Series to prohibit the unauthorized entering of City manholes.
City Attorney instructed to prepare
amendment to Ordinance No. 595 New
Series to make military leaves of
absence good for duration of present
war.
Upon a motion by Vercammen, seconded by Norris, the City
?ttorney was instructed to prepare an amendment to Ordinance No.
.595 New Series deleting that portion of the ordinance requiring
City employees on military leave of absence to apply for continuance
.after one years' service.
City Auditor to issue refund warrants
to three companies making small personal
loans.
Upon a motion by Vanderlei, seconded by Norris, the
City Auditor was authorized and ifistructed to issue warrants for
$12.50 each to the Consumers Credit Company, Personal Finance
Company and Seaboard Finance Company as refunds for overpayment
of license fee to conduct the business of making small loans, for
the quarter ending ~rch 31, 1943.
Acceptance of City Clerk's list
of qualified candidates to appear
on ballot to be used at nominating
election of March 23, 1943.
Upon a motion by Marmaduke, seconded by Smith, the City
Clerk's certificate showing names of qualified candidates to appear
on ballot to be used at the nominating election to be held March i~3,
1943 for the office of Councilman and Member of Board of Education
was accepted and the names ordered printed on the sample and
official ballots.
124
Bakersfield, California, ~rch l, 1943 (Cont'd.)
City ~nager authorized to insure
property at Oorporation Yard and
decrease amount of insurance on
City Hall Building.
Upon a motion by Vanderlei, seconded by Clements, the City
Manager was authorized to purctmse fire insurance in the amount of
$35,000.00 on buildings, equipment, stock and rolling equipment
at the Corporation Yard and to reduce the amount of insurance on
the City Hall Building to $25,000.00.
Adjournment.
Upon a motion by Smith, seconded by Clements, the
Council adjourned.
ATTEST:
of the City of Bakersfield,
NAYOR/of the City of Bakersfield,Calif.
Clerk of the Council
Ca li forni a
Bakersfield, California,
12:5
March 8, 1943
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Oouncil Chamber of the
City Hall at eight o'clock P.M. l~rch 8, 1943.
Present: C lements,Marr~aduke,Norris,Siemon,Smith,Vanderlei ,Vercsmmen
Absent: None
Minutes of the Regular Meeting of I~arch l, 1943 were.
read and approved as read.
Opening bids for two coupe type
automobiles for use by the Fire
Departmenb.
This being the time set to open bids received proposing
to furnish two coupe type automobiles for use by the Fire Department,
upon a motion by Vanderlei, seconded by Smith, all bids received
were publicly opened, examined and declared.
Acceptance of bids of Meagher-Morris
Company, Inc. to furnish two
automobiles for use by Fire Department.
In accordance with recommendation by City Manager and the
Fire Chief~pon a motion by Smith, seconded by Norris, proposals
submitted by Meagher-Morris Company, Inc. offering to furnish
one Studebaker Champion Delux Coupe for the net amount of $801.01,
an~ one Studebaker Champion Standard Coupe for the net amount of
$900.25 were accepted and all other bids rejected.
Council agrees to lease nine acre
tract on Brundage Lane to Kern
County Dehydrating Company.
Upon a motion by Marmaduke, seconded by Clements, the
Council agreed to lease a nine acre tract of land known as
Lot 2, of the Weill-Jastro Colony Tract to the Kern County
Dehydrating Company on an annual basis for a nominal fee of $1.00
per year, with the provision that the lease may be canceled on
a thirty day notice from either party at the end of each year of
an~ the Mayor was authorized to execute the lease on
the City.
the lease,
behalf of
Opposition of City Council to proposed
State legislation to change railroad
trai~aens' full crew act.
Upon a motion by Marmaduke, seconded by Vercammen, the
City Clerk was instructed to wire State Senator Dorsey,
Assemblyman Werdel and the Chairman of the Senate Committee now
considering proposed legislation, known as Senate Bill No. 313
changing the present railroad trainmens' full crew provision in the
126
Bakersfield, California, March 8, 1943 (Cont'd.)
law, expressing the opposition of the Council to the enactment
of this Bill. The City Attorney was also instructed to prepare
a resolution opposing the measure.
Adoption of l~esolution of Intention
No. 640 to close the alley running
east and west through Block 4,
Bernard Addition.
Upon a motion by Clements, seconded by Vercannnen,
Hesolution of Intention No. 640 proposing to close the alley
running east and west in Block 4, Bernard Addition, was
adopted as read by the following vote:
Ayes: Glements, Marmaduke,Norrts,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Noes: Siemon,
Absent: None
Adoption of Ordinance No. 635
New Series designating through
streets and stop intersections.
Upon a motion by Clements, seconded by Vanderlei,
Ordinance No. 635 New Series designating through streets and
stop intersections was adopted as read by the following vote:
Ayes: Clements,Marmaduke,Norris,Vanderlei,Vercammen
Smith
Adoption of Ordinance No. 636
New Series amending Ordinance
No. 337 New Series prohibiting
unauthorized persons from entering
manholes without permit.
Upon a motion by Clements, seconded by Norris,
No. 636 New Series amending Ordinance No. 537 New Series
prohibiting unauthorized persons from removing covers or
entering any manhole without a permit from the superintendent
of streets was adopted as read by the following vote:
Ayes: Clements, Marmaduke, Norris,
Noes: None
Absent: None
Ordinance
Siemon,Smith,Vanderlei,Vercazmnen
Bakersfield, California, March 8,
1943
(Cont,d.)
lilt
Adoption of Ordinance No. 637
New Series amending Ordinance
No. S95 New Series pertaining to
leaves of absence granted City
Employees serving with the armed
forces.
Upon a motion by Vercammen, seconded by Smith,
Ordinance No. 637 New Series amending Ordinance No. 595 New Series
granting a leave of absence to any officer or employee of the
City entering the service of the armed forces of the United States
of America or of the State of California for the period of such
service, was adopted as read by the following vote:
Ayes: Clements, Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Reception of City Treasurer's
Financial Report for the month
of February, 1943.
Upon a motion by Smith, seconded by Norris, the City
Treasurer's Financial Report for the month of February, 1943
was received and ordered placed on file.
Allowance of Claims.
Upon a motion by Marmaduke, seconded by Smith,
claims as audited by the Finance Committee were allowed and t~
City Auditor was authorized and instructed to issue warrants ¢.n
the City Treasurer to cover the respective amounts.
Letter of appreciation and
regret to Vernon Johnson,
Secretary of Bakersfield
Chamber of Commerce.
Upon a motion by Vercammen, seconded by ~rmaduke,
the City Clerk was instructed to send a letter to Mr. Vernon
Johnson, Secretary of the Bakersfield Chamber of Commerce,
expressing the appreciation of the Council for the fine work
accomplished by him while secretary of the organization, and also
expressing its regret at his removing from the City.
128
Bakersfield, California, :~rch 10, 1945 (Cont'd.)
City Manager and City Attorney
instructed to submit revised
Rubbish and Garbage regulation
Ordinance.
Upon a motion by Norris, seconded by Smith, the City ~anager
and City Attorney were instructed to prepare and submit to the
Council for consideration a revised Rubbish and Garbage Regulation
Ordinance.
City Attorney to request cancelation
of taxes levied for Bakersfield
Municipal Water District by Kern
County Board of Supervisors.
Upon a motion by ~rmaduke, seconded by Smith, the City
Attorney was instructed to appear before the Kern County Board of
Supervisors and request the cancelation of all unpaid taxes levied
for the fiscal year 1942-1943 for the Bakersfield Municipal Water
District.
Adjournment.
Upon a motion by Smith, seconded by Norris, the 6ouncil
a J ourned.
NA O~h Ce i~ y~o~ akersfield,Californla-
ATTEST:
C IT .Y C~L~~~~__ rk of the Council
of the City of Bakersfield, California
Bakersfield, California, March 15, 1943
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. March 15, 1943.
Present: Clements,Marm~uke,Norrls,Siemon,Smith,Vanderlei,Verca~musn
Absent: None
Minutes of the t~egular Meeting of March 8, 1943 were
read and approved as read.
Adoption of Resolution opposing
passage of Senate Bill 313
which would reduce number of
brakemen on railroad trains.
Upon a motion by Marmaduke, seconded by Vercammen, a
Resolution opposing the passage of State Senate Bill No. 313
which proposes to amend the State Labor Code by reducing the
required number of brakemen on certain railroad trains within
the State, was adopted as read by the following vote:
Ayes: Clements,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Adoption of Resolution directing
the City Engineer to disconnect
certain private sewer connections
from City outfall sewer.
Upon a motion by Clements, seconded by Smith, a
Resolution directing the City Engineer to disconnect certain
private sewer lines serving suburban properties from the City
Outfall main sewer line was adopted as read by the following
vote:
Ayes: Clements,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercannuen
Noes: None
Absent: None
Approval of Election Proclamation
for Nominating and Special Election
of March 25, 194Z.
Upon a motion by Marmaduke, seconded by Clements, an
Election Proclamation calling a Nominating and Special Election
to be held on Tuesday, March 2~, 1943 was approved as read by
the following vote:
Ayes: Clements,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercar~aen
Noes: None
Absent: None
130
Bakersfield,
California,
March 15, 1943 (Cont'd.)
City Attorney to prepare Resolution
of Intention to amend Section 12 of
Zoning Ordinance No. 501 New Series.
Upon a motion by Vanderlei, seconded by Clements, the
City Attorney was instructed to prepare a ~tesolution of Intention
proposing an amendment to Section 12 of Zoning Ordinance No. S01
New Series relative to the minimum amount of poultry to be kept
on residential property.
City Clerk to call for bids to
furnish two sedan type automobiles
for Police Department.
Upon a motion by Marmaduke, seconded by Smith, the City
Clerk was Instructed to call for bids to furnish two sedan type
automobiles for use by the Police Department.
Additional fee to be allowed
election officers serving at
Consolidated Precinct No. 3.
Upon a motion by Smith, seconded by Norris, the City
Auditor was authorized and instructed to allow an additional
$2.50 to each election officer serving at Consolidated Precinct
No. 3 on March 23, 1943.
Adoption of ~esolution setting out
attitude of the City Council if a
favorable vote is recorded on water
acquisition Proposition No. 1.
Upon a motion by Clements, seconded by Vercammen, a
Resolution setting out the attitude of the City Council if a
favorable vote is recorded on water acquisition Proposition No. 1
deferring steps necessary to take to complete the acquisition until
after the present war emergency, was adopted as read by the
following vote:
Ayes: Clements,Narmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Bakersfield C
, alifornia, March 15,
1943 (Cont'd.)
18,1
Failure of motion proposing to
call for bids to drill for oll
on City sewer farm.
It was moved by Vercammen, seconded by Norris,
the City Clerk be instructed to advertise for proposals to
dr~11 for oil on the sewer farm. The motion failed to
carry by the following vote:
Ayes: Clements, Norris, Vereammen
Noes: },~rmaduke, Siemon, Smith, Vanderlel
Absent: None
Adjournment.
Upon a motion by }~rmaduke, seconded by Smith,
the Council adjourned.
that
y y~ R~y,.' --~/ --
of Bakersfield ,Calif.
ATTEST.
CITY CLERK and Ex-~)TTicio Clerk of the Council
of the City of Bakersfield, California
132
Bakersfield, California, I~rch 22, 1943
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. ~rch 22, 1943.
Present: Clements,Narmad~ke,Norris,Siemon,Smith~Vanderlei,Vercammen
Absent: None
Minutes of the Regular Meeting of the Council of
~Iarch 15, 1943 were read and approved as read.
Opening bids to furnish two sedan
type automobiles for the Police
Department.
This being the time set to open bids received proposing
to furnish two sedan type a~tomobiles for use in the Police
Department, upon a motion by Smith, seconded by Clements, all
bids received were publicly opened, examined and declared.
Acceptance of proposals submitted
by Baker-Adams Motor Company and
Meagher-Morris Company, Inc. to
furnish automobiles for Police
Department.
In accor~ with recommendations submitted by the City
Manager and Police Chief, upon a motion by Marmaduke, seconded
by Clements, the following proposals were determined by the
Council, after investigation, to be the lowest and best bids
submitted. These bids were accepted and all other bids
rejected.
Baker-Adams Motor Company - one Pontiac Streamliner
four door, eight cylinder sedan for the net price of ~1022.09.
Meagher-Morris Company, Inc. - one Studebaker Champion
DXS Cruising six cylinder sedan for the net price of $1~01.44.
Adoption of Resolution of
Intention proposing to amend
Section 12 of Zoning Regulation
Ordinance No. SO1 New Series.
Upon a motion by Clements, seconded by Norris, Resolution
of Intention to amend Section l~ of Zoning Regulation Ordinance
No. 801 New Series was adopted as read by the following vote:
Ayes: Clements, Norris, Siemon, Smith, Vanderlei, Vercammen
Noes: I~rmaduke
Absent: None
Approval of issuance of warrant for
~192.S0 to Engineer James J. Ryan
of Fire Department for meritorious
service, in accordance with
recommendation submitted by the City
~anager and Chief Engineer of the
Fire Department.
Upon a motion by Clements, seconded by Vercammen, the
City Auditor was authorized and instructed to issue a warrant for
~192.50 to F~gineer James J. Ryan of the Fire Department for meritorious
service over a long period of time.
Reception of letter from J. H. ~ay,
State Legislative Representative of
Brotherhoog of Locomotive Firemen
and Enginemen, re opposition of
pending State Legislation.
Upon a motion by Smith, seconded by Narmaduke, a
communication from Mr. J. H. ~ay, State Representative of Brotherhood
of Locomotive Firemen and Enginemen, commending the Council for
its opposition to the passage of State Senate Bill No. 313, which
proposes to reduce the number of brakemen used on certain railroad
trains, was accepted and ordered placed on file.
Action on application of Kern County
Dehydrating Company for connection
to storm drain of City deferred for
one week for consideration.
Upon a motion by Vanderlei, seconded by Smith, application
presented by Kern County Dehydrating Company for permission to
connect with storm drain on Brundage Lane was deferred for one
week for consideration, A report on this subject compiled by
City Engineer Hellelder was read.
City Clerk instructed to advertise
for two ton truck for Park
Department.
Upon a motion by Vercammen,
Clerk was instructed to call for bids
by the Park Department.
seconded by Norris, the City
for one 2 ton truck for uss
Adoption of ~esolution accepting
deed from Kern County Land Company
to Lot 1, Block S~i, Bakersfield
to be used for re-a~ignment of
ZOth Street.
Upon a motion by Clements, seconded by Norris, a Resolution
accepting dded from the Kern County Land Company to Lot l, Block 5S1,
134
Bakersfield, California, 1,~rch 22, 1943 (Cont'd.)
Bakersfield, to be used for the re-alignment of 30th Street
was adopted as read by the following vote:
Ayes: Clements,Marmaduke,Norrls,Siemon,Smlth,Vanderlei,Vercammen
Noes: None
Absent: None
Adoption of Resolution accepting
deed from Kern County Finance
Company for land at southeast
corner of 30th Street and Jewett
Avenue to be used for re-alignment
of 30th Street.
Upon a motion by Clements, seconded by Norris, a
Resolution accepting deed from Kern County Finance Company to
a piece of land on the southeast corner of 30th Street and
Jewett Avenue to be used for the re-alignment of 30th Street
was adopted as read by the following vote:
Ayes: Clements,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Authority granted to issue warrant
to Kern County Land Company as
consideration for Lot l, Block 551,
Bakersfield.
Upon a motion by Clements, seconded by Smith, the
City Auditor was authorized and instructed to issue a
warrant for ~300.00 to the Kern Co~ty Land Company as
consideration for the transfer to the City of Bakersfield of
Lot 1, Block 551, Bakersfield.
Approval of deed to Kern County
Finance Company for a portion
of Lot 1, Block 551, Bakersfield.
Upon a motion by Clements, seconded by Verca~mnen,
deed to the Kern County Finance Company conveying that portion
of Lot 1, Block 551, Bakersfield, not necessary to be used for
the re-aligrnnent of 30th Street was approved, and the 1,~yor
was authorized to execute the instrument.
Bakersfield, California, ~rch 22, 1943 (Cont'd.)
Approval of Sewer Farm lease
modification and extension to
California Land and Cattle Company.
Upon a motion by ~rmaduke, seconded by Clements, a
lease modifying and extending the present lease on 557 acres of the
Sewer Farm to the California Land and Cattle Company for a O~ee
year period beginning June 30, 1946, with the option of a further
extension of two years time was approved, and the Nayor authorized
to execute the instr~ument.
Allowance of Claims.
Upon a motion by Marmaduke, seconded by Vanderlei, claims
as audited by the Finance Committee were allowed, and the City
Auditor was authorized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Smith, seconded by Norris, the
Council adjourned.
~A¥OR~ity of Bakersfield',Cai.
ATTEST:
CITY CLERK and Ek~fficlo Clerk of the Council
of the City of Bakersfield, California
136
Bakersfield, California, March 29, 1943
Minutes of the Regular ~eeting of the Council of the City
of Bakersfield, California, held in the Council Chan~er of the
City Hall at eight o'clock P.N. March 29, 1943.
Present: Clements,~rmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the t~egular ~eeting of March 22, 194~ were
read and approved as read.
Adoption of l~esolution of Intention
No. 641 to close a portion of Jewett
Avenue south of OOth Street.
Upon a motion by Clements, seconded by Verca~men,
~{esolutlon of Intention No. 641 proposing to close a portion of Jewett
Avenue south of ~Oth Street was adopted as read by the following
vote:
Ayes: C lements,~rmaduke,Norris,Siemon,Smlth,Vanderlei,Vercammen
Noes: None
Absent: None
Acceptance of letter from J. E. Cardwell
Legislative kepresentative of Railroad
Conductors re opposition of Council
to Senate Bill No. 313.
Upon a motion by Smith, seconded by Norris, a communication
from Nr. J. E. Cardwell, Legislative Representative of the Order
of Railroad Comductors, commending the Council for its action in
adopting a Resolution opposing the passage of State Senate Bill
No. 313, which proposes to reduce the number of railroad brakemen
on certain trains, was accepted and ordered placed on file.
City Attorney instructed to prepare
~losolut~on of Intention to close
alley in Block 264, Bakersfield.
In accordance with recommendation from the City Planning
Commission, upon a motion by Vanderlel, seconded by ~rmaduke, the
City Attorney was instructed to prepare a Resolution of Intention
to close the alley in Block 264, Bakersfield.
Acceptance of reco~aendat~on of City
Planning Commission to not amend Section
12 of Zoning Ordinance.
Upon a motion by Vanderlei, seconded by Smith, a
recommendation submitted by the City Planning Commission advising against
the amending of subsection 2 of Section 12 of the Zoning Ordinance
was accepted and ordered placed on file.
Results of canvass of election
returns of Nominating and Special
Election of March 23, 1943.
Upon a motion by Smith, seconded by Norris, the returns of
the Nominating and S~eclal Election held on March 23, 1943, including
the Absentee vote, were ordered canvassed with the following results:
Candidates for Member Water
Candidates for of Board of Education Proposition
Councilman Bakersfield School District No. 1
FIRST WARD
Wm. V. Ellis
Gus Vercarmmen
SECOND WARD
E. O. Norris
THIRD WARD
~nuel J. Carnakis
Harry C. Clements
FOURTH WARD
Jake Vanderlel
218 Votes
504 Votes
440 Votes
312 Votes
300 Votes
3~7 Votes
W. T. Drury
Lindsay Pryor
Ben F. Stinson
~.~arsa Voorhies
~654 Votes
2~05 Votes
2346 Votes
2575 Votes
[FOR
1052 Votes
AGAINST
~41~4 Votes
RUBBISH &:
GARBAGE
P}~0POSITI C'N
No. 2
YES
25157 Votes
FIFTH WARD
M.D. I~armaduke
SIXTH WARD
448 Votes
NO
1152 Votes
Alfred Siemon
397 Votes
SEVENTH WARD
Harry G. Smith
334 Votes
Councilmen from seven wards of
the City declared elected.
Upon a motion by Smith, seconded by Vanderlei, the following
were declared elected members of the Co~cil of the City of Bakersfiel~
for a two year term beginning April 2~, 1943:
Ward No. 1
Ward No. 2
Ward No. 3
Ward No. 4
Ward No. 5
Ward No. 6
Ward No. V
Gus Vercammen
E.G. Norris
Nanuel J. Carnakis
Jake Vanderlei
M.D. ~rmaduke
Alfred Siemon
Harry O. Smith
138
Bakersfield, California, I~rch 29, 1945 (Cont'd.)
Three members of Bakersfield Board
of Education declared elected.
Upon a motion by Smith, seconded by Vanderlei, the
following were declared elected ~embers of the Board of Education
of the Bakersfield School District for a four year term beginning
Nay 1, 1943:
W. T. Drury 2654 Votes
Ben F. Stinson 2346 Votes
Marsa Voorhles 23V5 Votes
Water Proposition No. 1
declared rejected.
Upon a motion by .Vercammen, seconded by Smith, Water
Facility Acquisition Proposition No. 1 was declared rejected by
the following vote:
and Garbage
following vote:
For 1052 Votes
Against 2484 Votes
Rubbish and Garbage Proposition
No. 2 declared carried.
Upon a motion by Vanderlei, seconded by Norris, Rubbish
Proposition No. 2 was declared to be carried by the
Yes 2537 Votes
No 1132 Votes
Upon a motion by Smith,
Council adj.mrned.
Ad journme nt.
seconded by Norris, the
ATTEST:
CITY CLERK and ~Ex-~ficto Clerk of the
of the City of B~kerBfield, California
OR~f the City of Bakersfleld,Cal~.
Council
Bakersfield, California,
April 5, 1943
Minutes of the Regular ~eeting of the Co~cil of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. April 5, 1943.
Present: Clements, Norris, Siemon, Smith,
Absent: ~rmaduke
Minutes of t~e Regular Meeting of March 29,
read and approved as read.
Opening bids to furnish 1~ ton
truck for Park Department.
This being the time set to open bids proposing
one 1~ ton truck for ~se in the
by Vanderlei, seconded by Smith,
opened, examined and declared.
~a~d~ei, Vercammen
1943 were
to furn_-'[ sh
lark Department, upon a motion
all bids received were publicly
Proposals to furnish truck for
Park Department lald over one
week for consideration.
~oon a motion by Vercammen, seconded by Smith, action cn
proposals submitted offering to furnish one 1~ ton truck for use in
the Park Department was deferred until eight o!clock
April 12, 1943 for consideration.
Chief of Police instructed to
investigate cIaim of loss for
dog - Ethe~ Orr.
Upon a motion by Smith, seconded by Norris, Chief of Police
Knight was instructed to investigate claim of loss filed by
Mrs. Ethel 0rr claiming ~
9100.00 for the loss of a German shepherd
police dog and report his findings to the Council at the next
regular meeting.
Tax refund of ~l.31 granted
~ay Freeman.
Upon a motion by Vanderlei, seconded by Clez. lents,
Auditor was authorized and instructed to issue a warrant for
(~1.31 to May Freeman for refund of over-payment of tax penalty
on 1942-43 property assessment.
Order adopted advising limit
on active ba~k deposits.
Upon a motion by Smith, seconded by Vercammen,
$400,000.00 was fixed on
City funds to be
the City
a limit of
the a~ount of active bank deposits of
in authorized banks at any one time.
140
Bakersfield, California, April 5, 1943 (Cont'd.)
City Attorney instructe~ to amend
Section 20 of License i~egulation
Ordinance No. 612 New Serle s.
Upon a motion by Norris, seconded by Smith, the City
Attorney was instructed to prepare an amendment to Section 20
of License Regulation Ordinance Nc. 618 New Series to provide
for statements to be filed with tke License Collector annually
based on the gross am~unt of l:usiness done during the preceding
twelve months instead of the preceding three
City Treasurer authorized and
instructed to invest ~100,000.00
in Series C, U.S.Treasury Tax
Sa-ing s Notes.
Upon a motion b~y Clements, seconded by Vercan~en, the
City Treasurer was authorized an~ instructed to invest
~100,000.00 in Series C, United States Treasury Savings ~-~otes,
subject to the prior approval of the City Attorney.
Allowance of Claims.
Upon a motion by Clements, seconded by Smith, claims
as audited by the Finance Committee were allowed, and the City
~kuditor was authorized and instructed to issue warrants .on the
City Tream~rer to cover the respective amounts.
Ad j ournme r~ t.
Upon a motion by Smith, seconded by Norris, the
Council ad j o~rned.
~AYOR~~f the City of Balm. rsfield,Caiif.
ATTEST
Bakersfield, California, April 12, 1943
141
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. Apri~ 13, 1943.
Present: Clements,~larmaduke,Norris,Siemon,Smith,Vanderlei,Verca~muen
Absent: None
Minutes of the Regular Meeting of April 8, 1943 were
read and approved as read.
Acceptance of proposal of Bakersfield
Garage and Auto Supply to furnish
Dodge truck for Park Department.
This being the time set to further consider proposals
submitted to furnish one l~ ton truck for use in the Park Department,
and in accordance with a recommendation submitted by the City
Engineer, upon a motion by Clements, seconded by Vercammen, proposal
submitted by the Bakersfield Garage and Auto Supply Company offering
to furnish one Model WF-32 Dodge Brothers truck for the net amo~mt
of $1461.15 was accepted, and all other bids rejected.
Adoption of Emergency Ordinance No.
638 New Series regulating the accumu-
lation, collection and disposal of
refuse.
Upon a motion by Marmaduke, seconded by Vercammen, Emergency
Ordinance No. 638 New Series regulating the accumulation, collection
and disposal of refuse in the City was adopted as read by the
following vote:
Ayes: Clements,Marmaduke,Norris, Siemon, Smith, Verca~en
Noes: Vanderlei
Absent: None
Councilman Va~erlei voted in the negative on this motion,
due to his disapproving of decreasing the amount of the surety bond
to be furnished from $25,000.00.
Approval of form of contract to
be used for collection and disposal
of refuse, under the provisions of
Emergency Ordinance No. 638 New Series.
Upon a motion by Smith, seconded by Norris, the form of
contract to be used for the collection and disposal of refuse tuGder
the provisions of Emergency Ordinance No. 6~8 New Series was ap~?oved.
Bakersfield, California, April 12, 1943 (Cont'd.)
Clerk was
City Clerk instructed to call for
bids to accomplish.collection and
disposal of refuse, beginning
June 15, 1943.
Upon a motion by Vanderlei,
seconded by Smith, the City
instructed to call for bids to handle the collection and
for the five year period beginning
1S, 1943, the bids to be received up to five o'clock
May 3, 1943.
disposal of refuse
June
City Auditor to issue warrant for
$60.00 to Mrs. Ethel Orr for loss of
dog.
In accordance with reco~nendation o f Chief of Police tLuight,
upon a motion by Vercammen, seconded by Clements, the City Auditor
was authorized and instructed to issue a warrant for $60.00
to Mrs. Ethel 0rr for the loss of a German shepherd police dog,
in the City Pound.
City Auditor to issue warrant for
$2.44 to J. H. Wilson due to
erroneous collection of 1942-43
Personal Property Taxes.
Upon a motion by I~r~duke, seconded by Vanderlei, the City
Auditor was authorized and instructed to issue a warrant for
$2.44 to J. H. Wilson, due to erroneous assessment of personal
property for the year 1942-43.
Reception of City Treasurer's
Financial Report for the month
of ~rch, 1943.
Upon a motion by Smith, seconded by Norris, the City
Treasurer's Financial Heport for the month of ;~arch, 1943 was
received and ordered placed on file.
Ad J ournnent.
Upon a motion by Narmaduke,
Council adjourned.
ATTEST:
seconded by Smith, the
~Y0~of the City of Bakersfield,Call.
CITY CLERK and Ex-~ficio Clerk Qf the Council
of the City of Bakersfield, Califbrnia
Bakersfield, California, April
19, 1943
143
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. April 19, 1943.
Present: Clements, Norris, Siemon, Smith, Vanderlei, Vercammen
Absent: Marmaduke
Minutes of the Regular Meeting of April 12, 1943 were
read and approved as read.
Adoption of Ordinance No. 639 N.S.
amending License Regulation Ordinance
No. 618 New Series.
Upon a motion by Smith, seconded by Vanderlei, Ordinance
No. 639 New Series amending Section 1V of the License Eegulatien
Ordinance No. 618 New Series was adopted as read by the following
vote:
Ayes:
Noes:
Clements,Norrts,Siemon,Smith,Vanderlei,Vercammen
None
Absent: Marmaduke
Adoption of Ordinance No. 640 N.S.
amending Misdemeanor Ordinance
No. 20 N.S.
Upon a motion by Vercammen, seconded by Clements, Ordinance
No. 640 New Series amending Section 5 of Ordinance No. 20
New Series pertaining to the use of barbed wire for fencing
purposes in the City, was adopted as read by the following vote:
Ayes: Clements, Norris, Siemon, Smith, Vanderlei, Verca~l.~en
Noes: None
Absent: Marmaduke
Approval of agreement with John W.
Stang Corporation for rental of
water pumping equipment for use in
Truxtun Avenue Storm Drain
construction.
Upon a motion by Clements, seconded by Norris, an agreement
with the John W. Stang Corporation covering the rental of pumping
equipment to be used in the completion of the Tr~xtun Avenue Storm
Drain was approved, and the 1.{ayor was authorized to execute the
contract.
City Auditor authorized to transfer
$2500.00 from the Park to the Recreation
ComEission Fund.
Upon a motion by Clements, seconded by Vanderlei, the City
Auditor was authorized and instructed to transfer $2500.00 from the
Park Fund to the Recreation Commission Fund.
144
Bakersfield, California, April 19, 1943 (Cont'd.)
as
Auditor was authorized and instructed to issue warrants on
City Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Smith, seconded by Norris, the
Council adjourned.
Allowance of Claims.
Upon a motion by Ve~'ca~Lmen, seconded by Smith, claims
audited by the Finance Committee were allowed, and the City
the
NAYOR~f th~ C~ity of Bakersfield,Ca~i~.
ATTEST~
CITY CLERK and Ex'-0fficio Clerk of the Oouncil
of the City of Bakersfield, California
Bakersfield, California, April 26, 1943
City Hall at eight
Present: ~rmaduke,
Absent: Clements
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council
o'clock P.M. April 26, 1943.
Norris, Siemon, Smith, Vanderlei,
Chamber of the
Vercammen
1943 were
Minutes of the Regular Meeting of April 19,
read and approved as read.
New Councilmen take office.
The business of the present Council now being completed,
upon a motion by ¥~rmaduke, seconded by Vanderlei, the Council
adjourned, and the Councilmen elected to serve the City for a two
year term beginning on this date were administered the oath of
office, the following being
Carnakts, ~rmaduke, Norris,
Absent: None
present:
Stemon, Smith, Vanderlei, Vercamm~n
Appointment of Councilman l~rry
G. Smith as temporary presiding
officer.
motion by Norris, seconded by Vanderlei, Coun,~ilman
appointed temporary presiding officer.
Councilman Alfred $iemon appointed
President of the Council and Mayor
of the City.
Upon a motion by Norris, seconded by Carnakis, Councilman
Siemon was unanimously appointed President of the Council
the City.
Appointment of standing
Finance Committee.
Mayor Stemon at this time appointed Councilmen Norris,
Upon a
Harry Smith, was
Alfred
and Mayor of
Carnakis and Marmaduke aS the standing Finance Cor~uittee,
Councilman Norris to act as Chairman.
Appointment of Councilman Carnakis
as City of Bakersfield member on
Kern County Defense Council.
Upon a motion by Smith, seconded by l~armaduke,
Councllman
Carnakis was appointed as City of Bakersfield representative on the
Kern County Defense Council.
t46
Bakersfield, California, April 26, 1945 (Cont'~d.)
H. D. Headen reappointed Civil
Service Commissioner for Police
Department.
Upon a motion by Smith, seconded by Norris, H. D. Headen
was reappointed Civil Service Commissioner for the Police Department
for a six year term beginning December 31, 1942.
Adoption of ~esolutlon ordering the
closing of a portion of the alley
running east and west in Block 4,
Bernard Addition.
Upon a motion by Vanderlei, seconded by Smith, a Resolution
ordering the closing of a portion of the alley running east and west
as read
in Block 4, Bernard Addition was adopted/by the following vote:
Ayes: C~rnakis, Marmaduke, Norris, Siemon, Smith, Vanderlel, Vercammen
Noes: None
Absent: None
City k~nager authorized to expend
funds to install necessary facilities
in new rationing board quarters in
Post Office Building on Sumner Street.
Upon a motion by Norris, seconded by VercarLmen, the City
~nager was authorized to expend up to ~00.00 for the remodeling
and installation of necessary facilities in the old Post Office
Building on Sumner Street to provide quarters for rationing
board No. 2. An allowance of one-half the operating expenses,
but in any event not to exceed $60.00 per month, was also made.
City Auditor authorized to issue
warrant to John W. Stang Corporation
for first payment of rental on
well point pumping equipment.
Upon a motion by Vanderlei, seconded by Smith, the City
Auditor was authorized and instructed to issue a warrant for
$660.00 to John W. Stang Corporation as first payment for rental
on well point ptunping equipment used in the construction of the
Truxtun Avenue Storm Drain.
City Attorney instructed to enter
disclaimer in quiet title action.
Upon a motion by Vanderlei, seconded by Vercammen, the
City Attorney was instructed to file a disclaimer in action
to quiet title to Lot 6, Block 269, Bakersfield, in the Kern
County Superior Court.
City Nanager instructed to
have survey made re installation
of benches at appropriate street
intersections.
Upon a motion by ~rmaduke, seconded by Vanderlef.,
the City ~anager was instructed to have a survey made of
suitable street intersections on which to install benches.
Ad j ournment.
Upon a motion by Norris, seconded by Smith, the
Council adjourned.
ATTEST :.
NA 0~of the City of Bakersfield,Calif.
Clerk of the--C~u~cil
CITY C~I~K an~
of the City of Bakersfield, California
148
Bakersfield,
California, May 3, 1943
Minutes of the Regular Meeting of
City of Bakersfield, California, held in the
of the City Hall at eight o'clock P.~I. May 3,
Present: Carnakls, Marmaduke, Norris, Siemon,
Absent: None
the Oouncil of the
Council Chamber
1943.
Smith, Vanderlei,Vercammen
i~inutes of the Regular I,Ieeting of April 26, 1943 were read
and approved as read.
Opening bids for collection and
disposal of refuse for five year
period beginning June 15, 1943.
This being the time set to open bids covering the
collection and disposal of rubbish and garbage for a five year
period beginning June 15, 1943, upon a motion by Vanderlei, seconded
all bids received were publicly opened, examined and
by Smith,
declared.
Action on rubbish and garbage collection
bids deferred until May 10, 1943.
Upon a motion by Smith, seconded by Vanderlei, action
on proposals to collect and dispose of rubbish and garbage for a
five year period was deferred until eight o'clock P.M. ~ay 10,
1943.
City Attorney instructed to prepare
agreement with Kern County Dehydratfng
Company for connection to 22 inch
storm drain.
Upon a motion by Smith, seconded by Marmaduke, the
City Attorney was instructed to prepare an agreement with the Kern
County Dehydrating Company to cover disposal of industrial waste
water through the City 22 inch storm drain.
Adoption of Emergency Ordinance
No. 641 New Series prohibiting persons
under eighteen years of age from being
on streets and in public places during
certain hours of the day.
Upon a motion by l~armaduke, seconded by Norris, Emergency
Ordinance No. 641 New Series prohibiting persons under the age of
eighteen years from being upon the public streets or in other
public places during certain hours of the day, was adopted as read
by the following vote:
Ayes: Carnakis,Narmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Bakersfield, California, May 3, 1943 (Cont'd.)
149
Allowance of Claims.
Upon a motion by Smith, seconded by Norris, claims as
audited by the Finance Committee were allowed, and the City Auditor
was authorized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Smith, seconded by Norris, the Council
adjourned.
ATTEST:
MAYOR~~e C i ~y ~f B~e r s fie ld, C ali
~' ty~akersfield, California
Bakersfield, California, May 10, 1943
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o~clock P.M. May 10, 1943.
Carnakls, Marmaduke Norris,Siomon,Smith,Vanderlei,Vercammen
None '
Present:
Absent:
~nutes of
and approved as read.
the Regular ~,~eeting of May 3, 1943 were read
Acceptance of proposal of Dan Cronin
and Geo. E. Wilson to collect and
dispose of all refuse for a five year
period beginning June 15, 1943.
This being the time set to further consider bids presented
proposing to collect and dispose of all refuse in the City for a
five year period beginning June 15, 1943, upon a motion by Smith,
seconded by Norris, bid presented by Dan Cronin and Geo. E. Wilson
offering to fulfill the contract for Q71,500.00 per year was accepted
and all other bids rejected, and the Mayor and City Clerk were authorized
~ execute Contract to cover.
Permit granted Ed Price to engage in
business of automobile dealer.
No protests or objections having been presented, upon a
motion by Smith, seconded by Vercammen, a permit was granted Ed Price
to engage in the business of automobile dealer at 1031 - 19th Street.
Application of Santa Fe to close "D"
Street crossing referred to Planning
Co~,~ission.
Upon a motion by Marmaduke, seconded by Smith, an application
presented by the A. T. & S. F. Railway Co:~any asking that the "D" Street
railway crossing be closed was referred to the City Planning Commission
for recommendation.
Approval of budget for 1943-1945 re
expenditure of 1/4~ Gas Taxes - State
Highways.
Upon a motion by Marmaduke, seconded by Vanderlei, budget
for the expenditure of 1/4~ Gasoline Tax Funds on State Highways for
the biennium 1943-1945 was approved.
Bakersfield, California, May 10, 1943 (Cont'd.) l~;1
Reception of City Treasurer's
Financial Report for month of
April, 1943.
Upon a motion by Vanderlei, seconded by Smith, the City
Treasurer's Financial Report for the month of April, 1943 was
received and ordered placed on file.
Approval of agreement covering
connection to be made by Kern County
Dehydrating Company to the 22" Storm Drain.
Upon a motion by Marmaduke, seconded by Smith, the Council
approved the form, substance and content of proposed agreement with
the Kern County Dehydrating Company covering connection to be made
to the City 22" Storm Drain, and the disposal of all effluent from
said Storm Drain, and the Mayor was authorized to execute the
agreement.
Adoption of ~aergency Ordinance
No. 642 New Series prohibiting
persons under 18 years of age from
being in certain places during
certain hours of the day.
Upon a motion by Vercarmmen, seconded by Marmaduke, Emergency
Ordinance No. 642 New Series prohibiting persons under the age of 18
years from being in certain public places from lO o'clock P.N. to 5
o'clock A.M. of any day was adopted as read by the following vote:
Ayes: Csrnakis,~armaduke,Norris,Siemon,Smith,Vanderlei,Verca~mmen
Noes: None
Absent: None
Marmaduke
two weeks.
Leave of absence granted Councilman
~'~rmaduke for two weeks.
Upon a motion by Smith, seconded by Carnakis, Councilman
, was granted permission to be absent from the City for
City Manager authorized to proceed to
acquire new dump property and rights
of way for access to same.
Upon a motion by Norris, seconded by Smith, the City
Manager was authorized to proceed to acquire new rubbish and garbage
dumping grounds and rights of way providing access thereto, for an
amount not to exceed $3,000.0~
Bakersfield,
Adjournment.
Upon a motion by Vercammen,
the Council adjourned.
California, ~y 10, 1943 (C~nt'd.)
seconded by Carnakis,
o akersfield,Calif.
ATTEST:
'~ Clerk of the Council
of the City of Bakersfield,California
1 ;3
Bakersfield, California, ~v~ay 17, 1943
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.M. ~ay 17, 1943.
Present: Carnakis, Norris, Siemon, Smith,
Absent: Marmaduke
Vanderlei, Vercammen
Minutes of the Regular ~eeting of May 10, 1943, were read
and approved as read.
Adoption of resolution authorizing and
directing the Street Superintendent to
proceed with the work of destroying or
removing weeds upon certain properties.
This being the time set to hear objections or protests
against the removal of weeds upon certain properties within the City, and
no protests or objections being presented, upon a motion by Norris, seconded
by Verca~nen, a resolution authorizing and directing the Street Superintendent
to proceed with the work of destroying or removing the weeds was adopted
as read by the following vote:
Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercan~en
Noes: None
Absent: ~,Iarmaduke
Acceptance of Resignation of George E
Wilson as Civil Service Commissioner for
the Police Department.
Upon a motion by Norris,
of George E. Wilson as a member of the
Police Department was accepted.
seconded by Smith, the resignation
Civil Service Conremission for the
City ~anager instructed to send a
communication to the Steel Recovery
Corporation asking for abandonment of a
portion of the contract for removal of
streetcar rails on resurfaced streets.
Upon a motion by Vanderlei, seconded by Smith, the City
Manager was instructed to send an airmail co~uunication to the Steel
Racovery Corporation at Pittsburg, Pa.., expressing the desire of the City
Council that a portion of the contract with Wesley Waldon pertaining to
~he removal of streetcar rails on resurfaced streets be abandoned~ and the
Mayor and City Clerk were authorized to execute an agreement covering the
abandonment. Certified Public Accountant's Report
for six months period ending December
31, 1942, referred to Finance Committee.
Upon a motion by Vanderlei, seconded by Smith, the Certified
Public Accountant's Audit Report for the six months period ending December
31, 1942, was referred to the Finance Committee for opinion and report and
the City Attorney was instructed to look into the matter of filing bailbonds
in the Police Conrt.
154
Bakersfield, California May 1V, 1943 (Cont.)
Transfer ordered from Street Improvement
Fund to 1/4~ Gasoline taX fund-Streets of
~aJor Importance.
Upon a motion by Vanderlei, seconded by Norris, the City
Auditor was authorized and instructed to transfer the sum of 33,407.56
from the Street Improvement Fund to the 1/4~ Gasoline Tax Fund for
Streets of Major Importance.
AIlowance of Claims
Upon a motion by Norris, seconded by Smith, Claims as
audited by the Finance Committee were allowed, and the City Auditor was
authorized and instr~cted to issue wa~rants to cover the respective amounts.
City Clerk instructed to address a
letter of sympathy to [drs. John L. Gill.
Upon a motion by Vercammen, seconded by Vanderlei, the City
Clerk was instructed to address a communication to Mrs. John L. Gill,
expressing the
of her husband.
adjourned.
sympathy and regret of theCity Council at the
Adjournment.
Upon a motion by Vanderlei, seconded by Smith,
recent passing
the Council
field, Calif.
ATTEST::
CITY CLE~{ and Ex-b~'flcio Clerk of the Council
of the City of Bakersfield, California
Bakersfield, C~ifornia
155
May 24,. 1943
of Bakersfield,
eight o'clock, P.
Present: Carnakis,
Absent: Marmaduke
Minutes of the Regular Meeting of the Council of the City
California, held in the Council Chamber of the City Hall at
M. May 24, 1943.
Norris, Siemon, Smith, Vanderlei, Vercammen.
Minutes of the Regular Meeting of May 17, 1943, were read
and approved as read.
Adoption of Resolution authorizing
and directing Street Superintendent
to remove weeds in DiStnict #2.
This being the time set for hearing objections or protests
against the removal of weeds upon certain properties within the City and
no protests or objections having been received excepting one placed by Mrs.
Mary Wilke, who protested paying for the removal of weeds on Lot 4, Block
123, Bakersfield, upon a motion by Smith, seconded by Vercammen, a resolution
authorizing and directing the Street Superintendent to proceed with the work
of destroying the weeds was adopted as read by the following vote:
Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen.
Noes: None
Absent: Marinaduke
Adoption of Resolution approving
Memorandum of Agreement for expenditures
of 1/4~ Gasoline tax allocated for State
Highways.
Upon a motion by Smith, seconded by Vanderlei, a resolution
approving Memorandum of Agreement for expenditures of 1/~ Gasoline taxes
allocated for State Highways for the biennium ending June 30, 1945, was
adopted as read by the following ~te:
Ayes: Carnakis, Norris,
Noes: None
Absent: Marmaduke
Siemon, Smith, Vanderlei, Vercammen.
Adoption of Resolution approving
Memo~andum of Agreement for accumulation
of 1/4~ Gas taxes allocated for Streets
of Major Importance.
Upon a motion by Norris, seconded by Vercammen, a
Resolution approving Memorandum of Agreement for accumulation of 1/4~ Gas
taxes allo~ated for Streets of Major Importance fo~ the fiscal year ending
June $0, 1944, was adopted as read by the following vote:
156
Ay s. Carnakis, Norris,
Noes: None
Absent: IvIarmaduke
Siemon,
Bakersfield, California May 24, 1943
(Cont'd)
Smith, Vanderlei, Vercammen.
Approval of Lease from Agata Petrini
for building occupied by Ration Board No. 2
Upon a motion by Vercammen, seconded by Norris, a Lease
Agreement between Agata Petrini, Lessor, and the City of Bakersfield and
the County of Kern, Lessees, covering the leasing of the building
located at 605 Sumner Street occupied by t(ation Board, No. 2, was approved
and the Mayor was authorized to execute the Lease.
City Manager to investigate and
report as to advisability of providing
benches or chairs in both Ration Boards.
Upon a motion by Smith, seconded by Vanderlei, the City
Manager was instructed to investigate the possibility and advisability of
providing benches or chairs in both Rationing Board Quarters, and report
his findings to the Council.
Appointment of Glenn E. Startfield
as member of Civil Service Cormmission
for Pol~e Department.
Upon a motion by Smith, seconded by Vanderlei, Glenn E.
Stanfield, was appointed a member of the Civil Service Commission for the
Police Department for the unexpired term of George E. Wilson, ending
December gl, 19~8.
Acceptance of C.P.A.Audit ~eport fo~
six months period ending December Z1, 19~.
In accordance with a recommendation of the Finance
Committee, upon a motion by Vanderlei, seconded by Vercammen, the Audit
Report submitted by Charles H. Peterson & Co., Certified Public Accountants,
covering an audit of the books and accounts of the City for the six months
period ending Decenter ~l, 19~2, was accepted and ordered placed on file.
Adjournment·
Upon a motion by Smith, seconded by~ris, the Council
ad j ou rn e d. ./~
MAYOR ~ t~e City of Bakersfield, Calif.
ATTEST:-
Council of the City of Bakersfield, California
Bakersfield, California, June 1, 1943
T~Iinutes of the Regular ~,Ieeting of the Council of the
City of Bakersfield, California, held in the Council Chamber of
the City Hall at eight o'clock P.i'J. J~ne 1, 1943.
Present: Carnakis, l~rmaduke,Norris,Siemon,Smith,Vanderlei,Verca~nen
Absent: None
l',linutes of the Regular Neoting of I~ay 24,1943 were
read and approved as read.
Adoption of Resolution directing
Street Superintendent to remove
weeds from certain properties
in District No. 3.
This being the time set to hear protests and objections
to the removal of weeds upon certain properties and no protests
or objections having been presented, upon a motion by Smith,
seconded by Vercammen, a resolution authorizing and directing the
Street Superintendent to proceed with the work of destroying and
removing the weeds was adopted as read by the following vote:
Ayes: Carnaki s, ~arma duke, Norri s, Siemon, Smith, Vanderlel, Verca~m~en
Noos: None
Absent: None
Adoption of t~esolutton directing
a count of the cash and securities
in the office of the City Treasurer.
Upon a motion by I,Iarzmdtake, seconded by Carnakis, a
Resolution directing the City ]Ianager and City Auditor to check
cash and securities in the office of the City Treasurer within
ninety days of each semi-annual audit by the certified public
accountant, was adopted as read by the following vote:
Aye s: Carnakl s, I~arma duko, Norri s, Siemon, Smi ty ,Vanderlel, Verca~men
Noes: None
Absent: None
Allowance of Claims.
Upon a motion by ~,iarmaduke, seconded by Smith, claims
as audited by the Finance Com~ittee were allowed, and the City
Auditor was auth~ized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
Ad j ournment.
Council adjourned.
e City of Bakersfield,
CI~Z ~LERK ~ ~-~O~ficlo Clerk of the ~ouncil
of the Oity of Bakersfield,California
157
Cal~ f.
158
Bakersfield, California, June 7, 1943
Minutes of the Regular ~,Ieeting of the Council of tile
City of Bakersfield, California, held in the Co~ancil Ct~ber of
the City Hall at eight o'clock P.~.~. June 7, 1943.
Present: Carnakis, l~armad~ke,~lorris,Siemon,Smith,Vanderlei,Verca~,~nen
Ab sent: None
~,'~inutes of the Ileg~lar Meeting of June 1, 1943 were
read and approved as read.
Acceptance of bill of sale from
Bakersfield and Kern Electric Railway
Company conveying to City all street
car rails and metallic substances in
streets where such rails are covered
by pavement.
Upon a motion by Vanderlei, seconded by SHfth, a bill
of sale from the Bakersfield and Kern Electric Railway Company
conveying to the City all street car rails and other material
covered by p~ement in portions of Chester Avenue and 19th Street
was accepted.
City Auditor to issue warrant for
~2000.00 to i.[rs. Frances Packard
for a 40 acre tract of land.
Upon a motion by Verca~en, seconded by Vanderlei~
the City Auditor was authorized and instructed to issue a warrant for
~2000.00 to Mrs. Frances Packard in pa~y~ment for ~ 40 acre tract of
land to be used for new City dumping grounds, the warrant to be
delivered on delivery of deed and certificate of title.
City Auditor to issue warrant for
~45.50 to Chanslor-Canfield l~idway
Oil Company for tract of land to be
used for new City dump.
Upon a motion by Norris, seconded by Vande~,lel, the
City Auditor was authorized and instructed to issue a warrant for
~545.5~ to the Chanslor-Canffe15 ~idway Oil Company in pay~ent
for a 10.91 acre tract of land to be ~sed as a portion of the new
dumping grounds.
City 1,~anager to execute license
agreement with Chanslor-Canfield
Midway Oil Company for use of access
road to new dump site.
Upon a
was authorized to execute a license agreement with the Chanslor-
Canfield Midway Oil Company to cover use of an access road to the
new d~p site and the City Auditor was authorized and instructed
to issue a warrant for i~15.00 to cover one years fee under
the agreement.
motion by S~.~ith, seconc~ed by Norris, the City ~,:anager
Bakersfield, California,
June V, 1945 (Cont 'd.)
~50.00 monthly rental authorized
for payment for Red Cross production
quarters, in 1.~anchest Building.
Upon a motion by Y, armaduke, seconded by Smith, the City
Auditor was authorized to issue a warrant each month for ~80.00
to co~er half the rental of Red Cross production quarters in the
~'~nchester Building, the other half of the rental to be paid 'by th~
County of Kern.
Adjournment.
Upon a motion by Smith, seconded by ~,~armaduke, the
Council adjourned.
MAYOR of the City of Bakersfield,Calif.
ATTEST:
~ ~ of the
oITY CLER/~K and Ex~erk
of the City of Bakersfield, California
Council
160
Bakersfield
California~
June 14, 1943
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.N. June 14, 1943.
Present: Carnakis, Narmaduke, Norris, Smith, Vanderlei, Vercammen
Absent: Siemon
Due to the absence of }~yor Siemon, Councilm~n Vanderlei
acted as presiding officer.
Minutes of the Regular Meeting of June 7, 1943 were
read and approved as read.
Reception of City Treasurer's
Financial Report for ~y, 1943.
Upon a motion by Smith, seconded by Vercammen, the City
Treasurer's Financial Eeport for the month of ~.~y, 1943, was
received and ordered placed on file.
Adoption of Resolution accepting
deed to 40 acre tract of land from
Frances S. and Paul S. PacP~rd.
Upon a motion by Vercammen,
accepting deed to a 40 acre tract of land from F~ances S. and
Paul S. Packard, known as the southeast quarter of the southeast
quarter of Section 10, T 29 S., R 28 E., M.D.B.M., for a new
dump site, was adopted as read by the following vote:
Ayes: Carnakis, Marmaduke, Norris, Smith, Vanderlei, Vercarmnen
Noes: None
Absent: Siemon
seconded by S~dth, a Resolution.
Adoption of Resolution approving
cancelation of contract of
Wesley F. Waldon to remove street
car rails.
Upon a motion by Smith, seconded by Carnakis, a resolution
approving cancelation of that portion of a contract between
Wesley F. Waldon and the Steel Recovery Corporation pertaining to
the removal of street car rails and other street car material in
those portions of Chester Avenue and 19th Street where the tracks
and materials are covered by pavement, was adopted as read by
the following vote:
Ayes: Carnakis, Marmaduke, Norris, Smith, Vanderlei, Vercammen
Noes: None
Absent: Siemon
Bakersfield, California, June 14, 1943 (Cont'd.)
1 {7;1
Report of Planning Commission re
application of Santa Fe Railway
Company to close "D" Street
crossing.
A report submitted by the City Planning Commission
reco~m~ending that "D" Street be closed between the southerly
line of 16th Street and the northerly line of 14th Street prowLded
that the Santa Fe Railway Company at the earliest possible date will
move their trackage and sidings west as far as possible, thus
relieving switching across "F" Street and streets to the east of
"F" Street, and that the Santa Fe Railway Company enter into
a written agreement with the City to participate in the cost of a
grade separation in an amount of 33-1/3~ of the total expense
involved in the construction, was read, and upon a motion by
Norris, seconded by Narmaduke, the report was received and ordered
placed on file.
Opposition of City Council to
release of Japanese from present
relocation camps.
Upon a motion by Vercannnen, seconded by Marmaduke, the
Council went on record as opposing the release of Japanese fron
relocatlon camps.
City Council expresses desire
to have no further permits
granted to conduct carnivals
during present war emergency.
Upon a motion by Marmaduke, seconded by Norris, the
Council expressed its desire that no further permits be granted
to conduct carnivals within the City during the present war
emergency.
Allowance of Claims.
Upon a motion by Marmaduke, seconded by Smith, claims as
audited by the Finance Committee were allowed,
Auditor was authorized and instructed to issue
Treasurer to cover the respective amounts.
and the City
warrants on the City
:[62
Ba~rsfield, California, June 14, 1943
Adjournment.
(Cont'd.)
Upon a motion by Nar~aduke, seconded by Smith, the
Council adjourned.
MAY6~of the City of Bakersfield,Calif.
ATTEST:
CITY CTWRK an~ E~-r0fficto Clerk of the
of the City of Bakersfield, California
Council
Bakersfield, California, June 21, 1943
163
Minutes of Regular Meeting of the Council of the City of
Bakersfield, California, held in the Council Chamber of the City Hall
at eight o'clock P.M. June 21, 1943.
Present: Carnakis, Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercai~en
Absent: None
Minutes of the Regular Meeting
read and approved as read.
of June 14, 1943 were
City Attorney to prepare amendment
to Taxi Cab Stand Regulation Ordinance
No. 585 New Series.
A report submitted by the City Manager and Chief of Po~Lice
recommending that taxicab stands be not removed from the streets
was read, and upon a motion by Smith, seconded by Carnakis, the report
was accepted, and the City Attorney was instructed to prepare an
amendment to Sections 4 and 5 of the Taxi Cab Stand Regulation
New Series eliminating some Einor provisions of
Ordinance No. 583
the ordinance.
Adoption of resolution accepting
deed from Chanslor-Canfield Midway
0il Company for property to be used
as portion of the new City dumping
grounds.
Upon a motion by Vanderlei, seconded by Smith, a resolution
accepting a grant deed from the Chanslor-Canfield Midway 0il Company
to the north 360 feet of the northeast one quarter of the northeast
one quarter of Section 15, T 29 S, R 28 E., M.D.B.&M. to be used
for a portion of the new City dumping grounds was adopted as read.
by the following vote:
~.~rmaduke,Norris,Siemon,Smith,Vanderlei,Vercamme~
Ayes: Carnakis,
Noes: None
Absent: None
Approval of lease of 9 acre tract
on Brundage Lane to Kern County
Dehydrating Company.
Upon a motion by Vanderlei, seconded by Norris, a lease
from the City of Bakersfield to the Kern County Dehydrattng Company of
a tract of land containing approximately 9 acres on Brundage Lane
to the Kern County Dehydrating Company for a period of ten years was
approved, and the ~yor was authorized to execute the instruments on
behalf of the City.
164
Bakersfield, California, June 21, 1945 (Cont'd.)
City ~,~nager authorized to release
surety bond of Bakersfield Rubbish
Service.
Upon a motion by Norris, seconded by Smith, the City Manager
was authorized to release surety bond filed by Bakersfield Rubbish
Service on contract for rubbish and garbage collection and disposal
which expired June 14, 1943, on his decision that the contract has been
satisfactorily performed.
Application of Southern Pacific Company
for additional yard tract across
Haley Street referred to Planning
Commission.
Upon a motion by Marmaduke, seconded by Vanderlei, an
application presented by the Southern Pacific Company for an additional
yard track across Haley Street was referred to the City Planning
Commission for recommendation.
Adjournment.
Upon a motion by Smith, seconded by t~rmaduke, the
Council adjourned.
ATTEST:
CITY CTJ~E and Ex-~fficio Clerk of the Council
of the City of Bakersfield, California
Bakersfield, California, June ~8, 1943
16,5
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council Chamber. of the
City Hall at eight o'clock P.M. June 28, 1943.
Present: Carnakis, Marmaduke,Norris,Siemon,Smith,Vanderlei,Mercanuaen
Absent: None
Minutes of the Hegular Neeting of June 21, 1943 were
read and approved as read.
Adoption of Ordinance fixing
compensation of all officers
and employees of the City of
Bakersfield.
Upon a motion by Vercammen, seconded by Norris,
Emergency Ordinance No. 643 New Series fixing the compensation
of all officers and employees of the City effective July l, 1943,
was adopted as read by the following vote:
Ayes: Carnakis,Marmaduke, Norrls,Siemon,Smith,Vanderlei,Vercamnen
Noes: None
Absent: None
Adoption of Ordinance providing
for extra compensation for officers
and employees during present war
emergency and six months thereafter.
Upon a motion by Norris, seconded by MarmaduSe, Emergency
Ordinance No. 644 New Series providing for extra compensation to
be paid to officers and employees of the City for the duration
of the present war and six months thereafter, was adopted as
read by the following vote:
Ayes: Carnakis,Mar~mduke,Norris,Siemon,Smith,Vanderlei,VercaEmnen
Noes: None
Absent: None
Adoption of Ordinance No. 645 New
Series amending taxicab stand regulation
Ordinance No. 883 New Series.
Upon a motion by Verca~m~en, seconded by Smith, Ordinance
No. 645 New Series amending Taxicab Stand Regulation Ordinance
No. 583 New Series was adopted as read by the following vote:
Ayes: Carnakis, Norris, Siemon, Smith, Vercarmnen
Noes: ~armaduke, Vanderlei
Absent: None
166
Bakersfield, California, June 28, 1943 (Cont'd.)
Adoption of Resolution No. 69
amending Resolution No. 68 pertaining
the cancelation of contract
covering the removal of street car
rails from portions of 19th Street and
Chester Avenue.
Upon a motion by Vanderlei, seconded by Carnakis,
Resolution No. 69 amending Resolution No. 68 pertaining to
cancelation of that portion of the contract covering the removal
of street car rails and other track material from portions of
19th Street and Chester Avenue was adopted as read by the
following vote:
Ayes: Carnakis,Narmaduke,Siemon,Smith,Vanderlet,Vercammen
Noes: Norris
Absent: None
City Clerk instructed to advertise
for bids for fire insurance on
City Hall and contents.
Upon a motion by Norris, seconded by Vanderlei, the
City Clerk was instructed to call for bids to furnish fire
insurance to the extent of $90,000.00 on City Hall az~ contents
and combination garage and automobile repair shop and contents.
Allowance of Claims.
Upon a motion by ~rmaduke, seconded by Smith, 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.
AdJourrnment.
Upon a motion by ~armaduke, seconded by Norris, the
Council adjourned.
ATTEST:
MAYO~~he~f Bakersfield,Calif.
C TY(~C~RK anco Clerk of the Council
of the City of Bakersfield, California
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 6, 1943.
Preseut: Carnakis,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercan~en
Absent: None
Minutes of the Regular Meeting of June 28, 1943 were
read and approved as read.
Adoption of Resolution providing
for the administration of the
current tax payment act of 1943.
Upon a motion by Vanderlei, seconded by Smith, a
Resolution providing for the administration of the current tax
payment act of 1943 was adopted as read by the following vote:
~rmaduke, Norris, Siemon, Smith, Vanderlei, Vercammen
Ayes: Carnakis,
Noes: None
Absent: None
Transfer from the Alcoholic
Beverage Control Fund to
the General Fund.
A communication having been received from Chief of Police
Knight advising that approximately $24,425.00 had been expended
by the Police Department in the enforcement of the Alcoholic
Beverage Control Act during the fiscal year ending June 30, 1943,
upon a motion by Vanderlei, seconded by Carnakis, the City Auditor
was authorized and instructed to transfer from the Alcoholic Beverage
Control Fund to the General Fund all monies in the fund at this time
amounting to $17,236.56.
City Clerk instructed to advertise
for bids to publish official
advertising for the fiscal year
ending June 30, 194~.
Upon a motion by ~armaduke, seconded by Vanderlei, the
City Clerk was instructed to advertise for bids to publish all
official advertising of the City during the fiscal year ending
June 30, 1944.
Adjqurnment.
Upon a motion by I~rmaduke, seconded by Smith, the
Council adjourned. MAYOR of t~e'~field,~alt~.
ATTEST:
CIT*ff CLERK and Ex-Offici~-Clerk of the Council
of the City of Bakersfield, California
168
Bakersfield, California, July lB, 1943
Minutes of the Regular Neeting of the
of Bakersfield, California, held in the Council
Hall at eight o'clock P.M. July lB, 1943.
Present: Carnakis,
Absent:
Council
Chamber
of the City
in the City
Marmaduke, Norris, Siemon, Smith, Vanderlei
Veroammen
Minutes of the Regular Meeting of July 6, 1943 were read
and approved as read.
Opening bid to publish official
advertising during fiscal year
ending June 30, 1944.
This being the time set to open bids to cover all official
advertising of the City for the fiscal year ending June 30, 1944,
upon a motion by Vanderlei, seconded by Smith, proposal submitted
by the Bakersfield Californian was publicly opened, examined and
declared, this being the only bid received.
Acceptance of bid of the Bakersfield
Californian to publish official
advertising during fiscal year
ending June 30, 1944.
Upon a motion by ;~rmaduke, seconded by Vanderlei,
submitted by the Bakersfield Californian offering
official advertising for the City for
June 30, 1944 was accepted, the rates
bid
to perform all
the fiscal year ending
to be as follows:
For the first insertion of advertising
matter lO~ per column line of six point
solid type
For each subsequent insertion of the same
matter 6~ per column line of six point
solid type
Heception of City Treasurer's
Financial Report for the month
of June, 1943.
Upon a motion by Vanderlei,
City Treasurer's Financial Report for
received and ordered placed on file.
seconded by ~armaduke, the
the month of June, 1943 was
Adoption of Resolution commending
Robert ~. Knight for his capable
handling of Police Department
during leave of absence of Chief
of Police Robert Powers.
Upon a motion by ~rr~duke, seconded by Norris, a Resolution
commending Robert C. Knight for his efficient handling of the
Bakersfield, California~ July 12, 1943 (Cont~d.)
16.9
Police Department for the past thirteen months,
read by the following vote:
Ayes: Carnakls, Narm~uke,Norris,Smith,Vanderlei
Noes: Siemon
Absent: Vercammen
Upon a motion by
Council adjourned.
was adopted as
Adjournment.
Smith, seconded by Marmaduke, the
~,~YOH ~F THE CITY OF BAKERSFIELD,CALIFORNIa--
ATTEST:
C~L~K and E~C
CI lerk of the Council
of the City of Bakersfield, California
170
Bakersfield, California, July 19, 1943
of the Regular Meeting of the Council of the City
City
Ninutes
of Bakersfield, California, held In the Council Chamber of the
Hall at eight o'clock P.M. July 19, 1943.
Present:
Absent:
Carnakis, I'~armaduke, Norris Siemon, Smith, Vanderlei,
}~o~e '
Minutes of
Veroammen
the Regular Meeting of July 12, 1943 were read
and approved as read.
Opening bids to furnish fire
insurance on the City Hall and
contents.
This being the time set to open bids to furnish fire
insurance on the City Hall and contents, upon a motion by Vanderlei,
seconded by Smith, all bids received were publicly opened, examined
and declared.
Action on City Hall insurance
bids deferred to J~ly ~6, 1943.
Upon a motion by Smith, seconded by Vanderlei, action on
bids proposing to furnish fire insurance on the City Hall and
contents was deferred for consideration until eight o'clock P.M.
July ~6, 1943.
on file.
Letter from Merchants Association
of Bakersfield co~aending Acting
Chief of Police Robert C. Knight.
Upon a motion by Narmaduke, seconded by Norris, a
letter from the Herc~ants Asc,,clr Lio:: ~f' Bakersfield commending
Robert C. Knight for his efficient handling of the Police Department
for the past thirteen months was received and ordered placed
Allowance on Claims.
Upon a motion by ~rmadu~, seconded by Vercammen,
claims
audited by the Finance Committee were allowed, ad the City Auditor
issue warrants on the City
amounts.
seconded by Norris, the
as
was authorized and instructed to
Treasurer to cover the respective
Adjourrnuent.
Upon a motion by Smith,
Council adjourned.
I~AY0~ of the City o f Bakersfield,Caiifbrn~-a
ATTEST: /~ ~ /~
CITY CLERK and Ex-0~ficio Clerk of the ~o~acfl--
of the City of Bakersfield, California
Bakersfield, California, July 26, 1943
17'1
Minutes of the Regular Meeting of the Co~acil of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. July 26, 1943.
Present: Carnakis,~rmaduke,Norris,Siemon,Smtth,Vanderlel,Vercammen
Absent: None
Minutes of the Regular Meeting of July 19, 1943 were read
and approved as read.
Acceptance of bid of Roberts
Insurance Agency to furnish fire
insurance on City Hall and contents.
This being the time set to further consider bids presented
to furnish fire insurance on the City Itall structure and contents,
upon a motion by Vercammen, seconded by Norris~ proposal submitted by
Roberts Insurance Agency offering to furnish blanket fire insurance
in the sum of ~90,000.00 with no average clause, for the amount of
$476.00 to be written by the Rhode Island Insurance Company of
Providence, Rhode Island and the General Insuramce Company of Seattle,
Washington, was accepted, and all other bids rejected. Councilman
Marmaduke voted in the negative on this motion.
The City ;~anager was also instructed to purchase from the
Roberts Insurance Agency extended coverage insurance on the City
Hall Building and contents.
Approval of appointment of Mrs. J. W.
McDaniel as a member of the Recreation
Commission.
Upon a motion by ~.~rmaduke, seconded by Vanderlei, the
appointment by the Parent-Teachers Council of Mrs. J. W. MCDaniel
as a member of the Recreation Con~isslon for a term of three years
was approved.
Reception of notice of cancelation of
lease of bank building at 1800 Chester
Avenue used by Rationing Board No. 1.
A communication from the Anglo California National Bank giving
notice of the termination of the lease dated ~.~y 15, 1942 on the bank
building located at 1800 Chester Avenue and used by Bakersfield Rationing
Board No. i was read, and upon a motion by Vanderlei, seconded by Smith,
the notification was received and ordered placed on file. The City'
172
Bakersfield, California, July 26, 1943 (Cont'd.)
~anager was instructed to cooperate with the proper officials of
Kern County in seeking a new location for the Rationing Board, and
to give consideration to the advisability of locating the board in
the City Hall.
Reception of request from Fifteenth
District Agricultural Association to
decorate City streets during Victory
Food Fair.
A communication from the Fifteenth District Agricultural
Assocatlon requestfn~ that the City deoorate its streets during the
holding of the Victory Food Fair September 9 to 13,
and upon a motion by ~armaduke, seconded by Norris,
was received and ordered placed on file.
1945 was read,
the communication
Adjournment.
Upon a motion by Narmadu~e, seconded by Smith, the Council
adjourned.
ATTEST:
of the City of Bakersfield, California
~A¥ R '/~ '~- ~ j
~¥0~ City of '~akersfie:[~
Council
,Cali~
Bakersfield, California, August ~, 1943
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. August E, 1943.
Present: Carnakis,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular Meeting of July 26, 1943 were
read and approved as read.
Allowance of Claims.
Upon a motion by ~,~armaduke, seconded by Vanderlei, claims
as audited by t~e Finance Com~_ttee were allowed, and the City Auditor
was authorized and instructed to issue warrants on the City Treasurer
to cover the respective amounts.
Ad J ournmen t.
Upon a motion by Smith, seconded by Norris, the Council
adjourned.
the ity of Bakersfield,Cal.
ATTEST:
CITY CLERK and Ex-0ffic~ Clerk of the Council
of the City of Bakersfield, California
174
Bakersfield, California, August 9, 1943
Minutes of the Regulsr ~.{eeting of the Council
of Bakersfield, California, held in the Council Chamber
Hall at eight o'clock P.M. August 9, 1943.
Present:
Absent:
of the City
of the City
Carnakis, I,~arma duke, Norri s, Siemon, Smith, Vand er lei, Vercammen
None
Ninutes of the Regular Neeting of August 2, 1943 were
read and approved as read.
City Clerk instructed to advertise
for bids to furnish P. D. and P. L.
fleet insurance and general liability
insnrance for year ending September 14,
1944.
Upon amotion by Smith, seconded by Norris, the City Clerk
was instructed to call for bids to furnish Public Liability and
Property Damage insurance on automobiles operated by City employees,
and General L~ability insurance f~r the year eodlng September 14,
1944.
Approval of estimate of expenditures
for fiscal year ending June 30, lg44.
Upon a motion by Vanderlei, seconded by C~rnakis, an
esti~te of city expenditures for the fiscal year ending June 30,
1944 in the amount of of $861,026.76 was approved.
Adoption of Ordinance No. 646
New Series fixing tax rates for
fiscal year ending June SO, 1944.
Upon a motion by Vercan~aen, seconded by Norris, Ordinance
No. 646 New Series fixing rates of taxation for the fiscal year
ending June ~0, 1944 was adopted as read by the following vote:
Ayes: Carnakis,~rmaduke,Norrls,Siemon,Smith,Vanderlei,Vercammen
Noes: None
Absent: None
Adoption of Ordinance No. 647 N.S.
granting permit to Southern Pacific
Company for additional yard track
across Haley Street.
No protests or objections having been received and the
City Planning Commission having aoproved the application, upon a
motion by ~armaduke, seconded by Smith, Ordinance No. 647 New Series
granting permission to the Southern Pacific Company to construct
and operate an additional yard track across Haley Street was adopte~
as read by the following vote:
Ayes: Cs rnakis, i~Ia rma duke, Norri s, Sieraon, Smith, Vanetot lei, Ve rcaL~en
Noes: None
Absent: None
]" ]-T' -
Petition for Ordinance prohibiting the
keeping of bees in the City limits.
A communication from George L. Naron of 2904 Chester Lane,
Bakersfield, asking that an ordinance be adopted prohibiting the keeping
of bees in the City limits was read and ordered filed.
lYeception of City Treasurer's Financial
~teport for the month of July, 1943.
Upon a m}tion by Vanderlei, seconded by Norris, the City
Treasurer's Financial Heport for the month of July, 1943 was received
and ordered placed on file.
Leave of absence granted City Treasurer
Walter W. Smith for vacation.
Upon a motion by Smith, seconde5 by Carnakis, City Treasurer
Walter W. Smith, was granted a leave of absence for vacation from
August 16, to August 30, 1943.
Acceptance of letter of thanks from
Harold Carlock KPMC reporter.
A communication from Harold Carlock, reporter for radio station
KP~C stating that he is leaving his present employment on August 16
to take a position in the publicity department of radio station KFI
and thanking the Council Council for past favors was read, and upon
a motion by Smith, seconded by IV~rmadu~e, the communication was accepted
and ordered placed on file. The City ~,~nager was instructed to prepare a
suitable resolution for adoption by the Council.
Adjournment.
Upon a motion by [~rmaduke, seconded by Smith, the Council
adjourned.
ATTEST:
MAWR f th~ke r s flel d, Cal i~6rnla
CI'±'~f CLER~K Ex-Officio C~erk of the Council
of the City of Bs~kersfield,~alifornia
176
Bakersfield, California, August 16, 1943
Minutes of the Regular Meeting of the Council o f the
City of Bakersfield, California, held in the Council Cha~er of the
City Hall at eight o'clock P.M. August 16, 1943.
Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Verca:muen
Absent: Marmaduke
Minutes of the Regular Meeting of August 9, 1943 were
read and approved as read.
Application to close alley
in Block 3, Bernard Addition
referred to Planning Commission.
Upon a motion by Norris, seconded by Vercammen,
application presented by Mrs. Ethel Plant asking that the north-
south alley in Block 3, Ber~mrd Addition be closed was referred
to the City Planning Commission for reco~,~mendation.
Communication from Kern County
Safety Commission re Traffic
Hazard at K Street and Truxtun Avenue
referred to Traffic Department
for investigation and report.
A communication from the Safety Commission of Kern
County calling the City's attention to the traffic hazard
which has arisen from cars parked at the corner of K Street
and Truxtun Avenue was read, and upon a motion by Vanderlei,
seconded by Smith, the matter was referred to the Traffic
Department for investigation and report.
Letter from Mrs. Oscar Jensen
re Injt~y received by son at
Beale Park.
A letter from ~Ars. Oscar Jensen enclosing doctor bill
for cut from broken bottle received by her son at Beale Park
and asking that the City reimburse her for the expense was read,
and upon a motion by Vanderlet, seconded by Smith, the ~mtter
was turned over to the City Attorney for investigation.
Approval of Lease for }~ationing
Board Quarters.
A lease between the Thrasher Motor Company, Lessor,
and the City of Bakersfield and County of Kern, Lessees, covering
the rental of show room and offices at 2531 Chester Avenue for
the purpose of providing quarters for the Rationing Board was
Bakersfield, California, August 16, 1943 (Contfdo)
17'7
approved, and the ~ayor was authorized to execute the instr~nueat on
behalf of the City when a letter has been received canceling the
thirty day termination period.
Allowance of Claims.
Upon a motion by Vanderlei, seconded by Smith, claim,~ as
audited by the Finance Con~aittee were allowed, and the City
Auditor was authorized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Smith, seconded by Norris, the Council
adjourned.
~AY~ of the City of Bakersfield,Cal.
ATTEST
CITY CT.k~K and Ex~dficio Clerk of the Coun-~
of the City of Bakersfield, California
178
Bakersfield, California, August 23, 1943
Minutes of the Regular Meeting of the Council of the City of
Bakersfield, California, held in the Council Chamber of the City
Hal]at eight o'clock P.M. August 23, 1943.
Present: Carnakis, Marn~duke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular Neeting of August 16, 1943
were read and approved as read.
City Auditor authorized to issue
warrant to Fire Captain Joseph
Shannon for one month's salary.
Upon a motion by Norris, seconded by Smith, the
City Auditor was authorized and instructed to issue a warrant
for $227.50 to Fire Captain Joseph Shannon on his retirement from
active service effective September 16, 1943, in recognition of
his long and faithful service with the City.
Notion instructing sanction of
Thrasher I~otors ~ompany to
change lease agreement on building
at 2531 Chester Avenue rescinded.
Upon a motion by Smith, seconded by Vercarmmen,
instructions of the City Council of August 16, 194~ to secure a
letter sanctioning the removal of a thirty day termination
lease agreement from Thrasher Motors Company,
provision in a
was rescinded.
Adjournment.
Upon a motion by Nardduke,
the Council adjourned.
seconded by Smith,
ATTEST:
C ITY~LERK~a~d~~io Clerk of the Council
of the City of Bakersfield,California
~&~YOR~of ~he City o~ ~akersfield,C~al ~.
17'9
Bakersfielm, California, August 30, 1943
Minutes of the kegular Meeting of the Council of the
of Bakersfield, California, held in the Council Chamber of the
City Hall at eight o'clock P.M. August 30, 1943.
Present:
Absent:
read and
City
Carna ki s, ~ rmaduke, Norri s, S~ croon, Sml th, Vanderle i, Ver carm.ae n
None
Minutes of the Regular Meeting of August 23, 1943 were
approved as read.
Adoption of hesol~tlon providing
for opening ~maintaining
gasoline ration bank account for
Street Department.
Upon a motion by Mar~mduke, seconded by Norris, a
resolution providing for opening and ~aintaining a gasoline
ration
bank account in the Bakersfield branch of the Anglo California
National Bank for gasoline to be used at the corporation yard
was adopted as read by the following vote:
Ayes: Carnakis,I¢~rmaduke,Norris,Siemon,Smith,Vanderlei,Verca~mnen
Noes: None
Absent: None
Allowance of Claims.
Upon a motion by Marmaduke, seconded by S~ith,ctaim:~
as audited by the Finance Co~muittee were allowed, and the City
Auditor was authorized and instructed to issue warrants on the
City Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Smith, seconded by Norris, the Council
adjourned.
~,~AYOR o~ the City of Bakersfield,Cal.
ATTEST:
CITY CLERK and Ex-0fflci~ Clerk of th~ Council.~
of the City of Bakersfield,California
180
Bakersfield, California, September 7, 1943
Minutes of the
City of Bakersfield, California held in the
City Hall at eight o'clock, P.M. September
1Present: Carnakis, Marmaduke, Norris, Siemon,
Vercammen.
Absent: None
Regular Meeting of the Council o.f the
Council Chamber of the
1943.
Smith, Vanderlei,
Minutes of the Regular Meeting of August 30, 19~13
were read and approved as read.
Opening bids proposing to furnish automobile
public liability and property damage insurance
and general comprehensive liability insurance
for period beginning September 14, 1943.
TLis being the time set to ~en bids proposing re, furnlsh
public liability and property damage insurance on automobile operated
by employees of the City while engaged in City business and general
comprehensive liability insurance for a period beginning September 14~,
1943, upon a motion by Vanderlei, seconded by Smith, all bids
received were publicly opened, examined and declared.
Action on insurance proposals deferred for
one week for consideration.
Upon a ~otion by ~{armaduke, seconded by Carnakis,
action on insurance bids was deferred until 8 o'clock P.M.
September 13, 1943, and referred to the City Manager for report.
Adjournment.
Council
ATTEST:
Upon a motion by Smith,
adjourned.
seconded by Marmaduke, the
MAY0~of tl~e City of Bakersft-~, ]~a~.--
of the City of Bakersfield, California
Bakersfield, California, September 13, 1943
18;1
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Co~cll Chamber of the City
Hall at eight o'clock P.M. September 15, 1943.
Present: Carnakis, Marinaduke ,Norris ,Siemon,Smith,Vanderlei, Verca~zmen
Absent: None
~Inutes of the Regular Meeting of September ?, 1943
were read and approved as read.
Acceptance of proposal of Maryland
Casulaty Company to furnish Public
Liability and Property Damage fleet
insurance and general comprehensive
liability insurance.
This being the time set to take further action on
proposals submitted to furnish public liability and property
damage insurance on automobiles operated by City employees while
engaged in City business and general comprehensive liability
insurance, upon a notion by Norris, seconded by Smith, proposal
submitted by the Maryland Casualty Company offering to furnish
the insurance for a three year period beginning September 14, 1943
for a total estimated premium of ~8793.14, payable one-third
was accepted and all other proposals were rejected.
Allowance of ~15.00 per month
granted for rent of Red Cross
Production quarters in East
Bakersfield.
Upon a motion by Norris, seconded by I~rmaduke, an
allowance of ~15.00 per ~onth, effective October 1, 1943, to help
pay rental of Red Cross Production quarters on Baker Street was
granted.
Reception of City Treasurer's
Financial Report for August, 1943.
Upon a motion by Smith, seconded by Carnakls, the City
Treasurer's Financial Report for the month of August, 1943 was
received and ordered placed on file.
Allowance of Claims.
Upon a motion by ].~rmaduke, seconded by Norris, claims as
audited by the Finance Co~Ittee were allowed, and the City Auditor
was authorized and instructed to issue warrants on the City
treasurer to cover the respective amounts.
182
Bakersfield, California, September 13, 1943 (Cont'd.)
Rejection of claim of Bakersfield
Garbage Disposal Company for tin
can collection.
It was moved by Vercammen, seconded by ~rmaduke, that
a claim for ~66.40 made by the Bakersfield Garbage Disposal Company
covering net amount of expense incurred in making tin can collection
On May 23rd, be allowed. The motion was lost by the following vote:
Ayes:
Noes: Norris,
Absent: None
Carnakis, ~,~armaduke, Vercammen
Smith, Vanderlei, Siemon
Adjournment.
Upon a motion by Norris, seconded by Smith,
Council adjourned.
the
~,~YOR~ the City of Bakersfield ,Calif.
ATTEST:
CITY C cio Clerk of the Council
of the City of Bakersfield,Calfornia
18;3
Bakersfield, California, September 20, 194~
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. September 20, 1943.
Present: Carnakts,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular Meeting of September 13, 1943 were
read and approved as read.
Re-appointment of Wm. F. Laird
as Police Judge.
Upon a motion by Narmaduke, seconded by Smith, Wm. F. Laird
was appointed Police Judge for a two year term beginning
September 23, 1943.
Adoption of Resolution authorizing
and directing City ~anager to file
claim with Federal authorities re
damage to City automobile.
Upon a motion by Vercammen, seconded by Vanderlei, a
resolution authorizing and directing the City Manager to file a claim
with the proper Federal Government authority for recovery of the
sum of $42.00 in payment of the damages to Plymouth coupe automobile
owned by the City of Bakersfield, was adopted as read by the
following vote:
Ayes: Carnakis, Narmaduke, Norris, Siemon, Smith, Vanderlei,Ver(~ammen
Noes: None
Absent: None
Certified accountant's audit
report referred to Finance
Committee.
Upon a motion by Marmaduke,
certified accountant's audit report for
ending June 30, 1943 was referred to the
investigation and report.
seconded by Vanderlei,
the six month's period
Finance Committee for
Adjournment.
Upon a motion by Narmaduke, seconded by Smith, the
Council adjourned.
ATTEST:
CITY CL K and Ex-Offic~o Clerk of the
of the City of Bakersfield, California
Council
' '] ~i~li II!Ltll .... ~7'TT---3'
184
Bakersfield, California, September 27, 1943
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council Cha~er of the
City Hall at eight o'clock P.M. September 27, 1943.
Present: Carnakis,Narmaduke,Norris,Stemon,Smith,Vanderlei,Vercarmnen
Absent: None
Minutes of the Regular Meeting of September 20, 1943
were read and approved as read.
Acceptance of certified public
accountant's audit report for
six month's period ending
June 30, 1943.
Upon a motion by Norris, seconded by Smith, certified
public accountant's audit report for the six month's period ending
June 30, 1943 was accepted and ordered placed on file.
Allowance of extra sick leave time
to Police Inspector James Brady.
Upon a motion by l~rmaduke, seconded by Carnakis, the
City Auditor was authorized and instructed to c arty Police Inspector
James Brady on the pay roll for extra sick leave time from
August 16, 1943 up to and including October 31, 1943.
Allowance of Claims.
Upon a motion by Marmaduke, seconded by Norris, claims
as audited by the Finance Committee were allowed, and the City Auditor
was authorized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Mamnaduke, seconded by Vercammen, the
Council adjourned.
ATTEST:
C
~Y~ and Ex-~ficio lerk of the Council
/of/~e~City of Bakersfield, California
Calif.
Bakersfield, California, Octobel, 4, 1943
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 4, 1943.
Present: Carnakis,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular Meeting of September 27, 1943 were
read and approved as read.
Adoption of Emergency Ordinance
No. 648 N.S. designating STOP
intersections.
Upon a motion by Vanderlei, seconded by Smith, Emergency
Ordinance No. 648 New Series designating STOP intersections w&s
adopted as read by the following vote:
MarmaduSe, Norris, Siemon, Smith, Vanderlei, Verca~nen
Ayes: Carnakis,
Noes: None
Absent: None
Adjournment.
Upon a motion by Smith, seconded by Norris,
Council adjourned.
the
MAYOR t~ke r s fie ld~ Ca li f.
ATTEST:
CITY C~ K and~ Clerk of the Council
of the City of BaSersfield, California
186
Bakersfield, California, October 11, 1943
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 11, 1943.
Present: Carnakis,Norris,Siemon,Smith,Vanderlei, Vercammen
Absent~ Marmaduke
Minutes of the Regular Meeting of October 4, 1945 were
read and approved as read.
Reception of City Treasurer's
Financial Report for the month
of September, 1943.
Upon a motion by Smith, seconded by Vanderlei, the
City Treasurer's Financial Report for the month of September,
1943 was received and ordered placed on file.
Authorization granted to City
Fire Department to respond to
first alarms of fire for certain
public buildings outside the City.
Upon a motion by VercaEEen, seconded by Carnakis,
authorization was granted the City Fire Department to respond to
first alarms of fire from the following listed schools and County
property located outside the incorporated limits of the City
of Bakersfield:
Mr. Vernon School
East Bakersfield High School
Horace Mann School
Union Avenue School
kern General Hospital
County Yard, California & Baker
Kern County Fair Grounds
Kern County Chamber of Commerce Building
Allowance of Claims.
Upon a motion by Vercammen, seconded by Smith, claims
as audited by the Finance Committee were allowed and tile City
Auditor was authorized and instructed to issue warrants on the
Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Vanderlei, seconded by Smith, the
Council adjourned.
CITY~F~K and Ex-Of~ficio Clerk of the Gouncil
of the City of Bakersfield, California
City
MA¥~ 0~the City of Baker s~ie ld,--~f.
Bakersfield, California, October 25, 1943
Minutes of the Regular Meeting of the Council
of Bakersfield, California, held in the Council Chamber
Hall at eight o'clock P.M. October 25, 1943.
Present:
Absent:
of the City
of the City
Carnakis, ~armaduke, Siemon, Smith, Vanderlel, Vercarm~en
Norris
Minutes of the Regular Meeting of October ll, 1943 were
read and approved as read.
Adoption of resolution authorizing
City ~anager to sell parking meters
and accessories to City of Long Beach.
Upon a motion by Vanderlei, seconded by Carnakis, a
hesolution authorizing the City Manager to execute agreement for the
sale of parking meters and accessories to the City of Long Beach,
California for the s~nn of $4500.00 was adopted as read by the following
vote:
Ayes: Carnakis, ~V~rm~uke, Siemon, Smith, Vanderlei, Vercammen
Noes: None
Absent: Norris
Allowance of Claims.
Upon a motion by ~armaduke, seconded by Smith, claims as
audited by the Finance Cormnlttee were allowed, and the City Auditor
was authorized and instructed to issue warrants on the City
Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Smith, seconded by Vercazmnen, the
Council adjourned.
MA~0~ t e C~ersfield,Calif.
ATTEST~
CITY CL~X~K and Ex-O~ficio Clerk of the Council
of the City of Bakersfield, California
188
Bakersfield, California, November 1, 1943
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council Chamber of
the City Hall at eight o'clock P.M. November 1, 1943.
Pre sent: Carnakis,Marmaduke,Norrt s,S~emon,$mith,Vanderlei,Vercarmnen
Absent: None
l~inutes of the I~egular I~eeting of October 28, 1943 were
read and approved as read.
City attorney authorized to sign
stipulation for Judgment - J. R. Dorsey
suit to quiet title.
Upon a motion by Smith, seconded by Verca~mnen, the
City Attorney was authorized to sign stipulation for Judgment
the matter of a suit to quiet title by J. R. Dorsey to the
following described properties:
in
Lots l, 2, 3, 14, 15 and 16,
Block 34, Lowell Addition
Lots 14, 15 and 16, Block 38,
Lowell Addition.
Adoption of Resolution relative
to Workmen's Compensation Insurance
for Volunteer Civilian Defense
Workers.
Upon a m~ion by I~r~aduke, seconded by Vanderlei, a
Hesolution relative to Workmen'~ Compensation Insurance for
Volunteer Civilian Defense ¥Jorkers was adopted as read by
the following vote:
Ayes: Carnakis,Marmaduke,Norris,Siemon,Smith,Vanderlci,Verca~men
Noes: None
Absent: None
adjournment.
Upon a motion by Vanderlei, seconded by Smith, the
Council adjourned.
of the Council
of the City of Bakersfield, California
Bakersfield, California, h~ovember 8, 1943 18;9
Minutes of the Regular ~eeting of the Council of the City
of Bakersfield, California, held in the Ceuncil Chamber of the City
Hall at eight o'clock P.~. November 8, 1943.
Present: Carnakis, ~,:armaduke ,Norri s ,Siemon,Smith,Vanderlei,Verca~=~en
Ab se~t: None
~,~Inutes of the Regular Meeting of November l, 1943 were
read and approved as read.
Reception of City Treasurer's
Financial Re?oft for October, 1943.
Upon a motion by Smith, seconded by Norris, the City
1943 was
Treasurer's Financial ~leport for the month of October,
received and ordered placed on file.
Allowance of Claims.
Upon a motion by Marmaduke, 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 by Smith, seconded by Norris, the Council
adjourned.
YOR~ff-'t~ City of Bakers~ield,Callf
~ ' ~,~ · . .
ATTEST:
CITY CLERK and Ex-(Eficio Clerk of the Council
of the City of Bakersfield, California
Bakersfield, California, November iS, 1943
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~. November 15, 1943.
Present: Carnakls, i~r~aduke, Norris, Smith, Vanderlei, Vercam~en
Absent: Siemon
Due to the absence of ~ayor Siemon, 6ouncilman Norris
acted as presiding officer.
Minutes of the ~egular Meeting of November 8, 1945 were
read and approved as read.
City Attorney to prepare letter of
condolence to l~rs. James Brady.
Upon a motion by ~armaduke, seconded by Vanderlei, the
City Attorney was instructed to prepare a letter of condolence to
~rs. James Brady, due to the death of her husband, former Police
Inspector.
Nayor Sicmen made his appearance at this time.
City Attorney to consult with County
Counsel re preparation of ordinance
regulating rent control.
It was moved by Sicmen, seconded by Vercarmmen, that it
be the sense of the Council that it favors the adoption of a rent
control ordinance and that the City Attorney consult with County
Counsel Palmer on this hatter so that the ordinance to be submitted
may be uniform with ordinances to be adopted by the County Board
of Super~isors and the City Councils of other Kern County Cities.
Adjournment.
Upon a motion by Siemon~ seconded by ~rmaduke, the
Council adjourned.
NAYOR~ THE CITY OF Bakersfield,Calif.
ATTEST:
City Clerk and Ex-0t~icio Clerk oF the Council
of the City of Bakersfield, California
Bakersfield, California, November 22, 1942
Minutes of the itegular Meeting of the Council of the
City of Bakersfield, California, h~ld in the Council Chamber of
the City Hall at eight o'clock P.M. November 22, 1943.
Present:Carnakis,~rmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular Meeting of November 15, 1943
were read and approved as read.
City ~nager authorized and
instructed to arrange with
State Employees Retirement
System for actuarial survey for
Bakersfield Police Department.
Upon a motion by Carnakis, seconded by Smith, the City
Manager was authorized and instructed to make application to the
State Employees Retirement System for a quotation of the
approximate contribution to be required for participation of
the Bakersfield Police Department personnel in the State
Employees Retirement System with the understanding that the
members of the Bakersfield Police Department will defray th,~
entire cost of the actuarial survey needed.
Allowance of Claims.
~pon a motion by i~rmaduke, seconded by Vercammen,
claimsin audited by the Finance Committee were allowed, and
the City Auditor was authorized and instructed to issue warrants
on the City Treasurer to cover the respective amounts.
Adjournment.
Upon a motion by Marmaduke, seconded by Smith, the
Council adjourned.
MAYO/R o the~kersfieLd, Calif.
ATTEST:
CITY CLERK and Ex-O~Zficio Cle~ of the
of the City of Bakersfield, California
Council
192
Bakersfield, California, November 29, 1943
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 29, 1943.
Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen
Absent: ~rn~duke
i~inutes of the i~egular Neeting of November 22, 1943 were
read and approved as read.
Action on petitions from Taxi Cab
operators to increase taxi cab fares
deferred for one week.
Petitions from the Yellow Cab Company and the l,oyal Cab
Company asking that taxi csb fares or rates be increased were fJled,
and upon a motion by Verca~aen, seconded by Vanderlei, action on
the matter was deferred for one week and the City I,~nager was
instructed to ascertain the rates charged in other cities and also
to ascertain whether or not the Office of Price Administration
must be consulted before present rates may be increased.
City Manager authorized to arrange
with State Employees Retirement
Syster~ for employees in Miscellaneous
Departments.
A petition signed by employees in the Miscellaneous
Departments asking that the City Manager be authorized and instructed
to contract with the State Employees Hetlrement System for the
.making of a consulting actuaries' report on the approximate cost of
including the Miscellaneous Departments in the State Retirement
System was read, and upon a motion by Norris, seconded by Smith, the
City i~nager was authorized and instructed to contract for the survey,
with the understanding that the cost will be paid by the employees of
the Miscellaneous Departments.
Petition for refund of unused portion
of business license referred to City
Attorney for legal opinion.
a petition presented by Mrs. Rolla Alden, a sister of
Doctor Moroton Egbert, Dentist - deceased- asking for a refund of
the unused portion of a business license was presented, and upon a
motion by Vanderlei, seconded by Smith, the matter was referred to
the City Attorney for legal opinion on the legality of refunding
the unused portion of a business license.
Bakersfield, California, November 29, 1948 (Cont'd.)
193
City Attorney instructed to preRare
ordinances repealing Gambling Regulation
Ordinance No. 141 New Series an8 Card
Playing Regulation Ordinances Nos. 178
New Series and 334 Eew Series.
Upon a motion by Vanderlei, seconded by Norris, the City
Attorney was instructed to prepare ordinances repealing Gambling
Regulation Ordinance No. 141 New Series and Card Playing ~egulation
178 New Series and ZZ4 ~ew Series by the following
Ordinances Nos.
vote:
Ayes: Carnakis,
Norris, Vanderlei, Verca~mnen
Noes: Siemon, Smith
Absent: ~rmaduke
Adjournment.
Upon a motion by Vanderlei, seconded by Smith, the
Council adjourned.
~ OR of th~k ~ ~
ersfield,Ca_if.
ATTEST:
CITY CLERK and ~0fficio Clerk of the Council
of the City of Bakersfield, California
194
Bakersfield, California, December 6, 1943
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. December 6, 1943.
Present: Carnakis,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular Meeting of November 29, 1943
were read and approved as read.
Consideration of repeal of Gambling
Regulation Ordinance No. 141 New
Series laid over for two weeks.
This being the time set to consider the advisability
of adopting an ordinance repealing Gambling Regulation Ordinance
No. 141 New Series, an opportunity was granted to all persons
present to express their opinion on the subject. Upon a motion
by Norris, seconded by Vanderlei, the matter was then deferred
until eight o'clock P.M. December 20, 1943.
Allowance of Claims.
Upon a motion by ~rmaduke, seconded by Smith, claims
as audited by the Finance Co~nnittee were allowed, and the City
Auditor was authorized and instructed to issue warrants on the
City Treasurer to cover the respective amounts.
Petition for refund of unused
portion of business license
denied.
Upon a motion by Carnakis, seconded by Vanderlei, petition
of Mrs. Rella Alden for refund of unused portion of business
license of Doctor Morton Egbert, deceased, was denied, as the City
Attorney expressed his opinion that the refund cannot legally be
accomplished.
Motion to approve increase in
taxi cab fares or rates fails
to carry.
This being the time set to further consider petitions
placed by the Yellow Cab Company and the Royal Cab Company asking
the approval of the Council for an increased taxi cab rate or fare
schedule, new petitions from both companies asking for the approval
Bakersfield, California, December 6, 1943 (Cont'd.)
of the
seconded by Marmaduke, that the schedule of rates
following fares or rates were read:
1st Passenger
20~ fiPst mile
1§~ each additional full mile
10~ each additional fraction of a mile
Each additional passenger -
Waiting) Time
lO~ every 3 minutes
$2.00 per hour
Cruising Time - $1.S0 each ~ hour
No direct trip for one passenger within the
city limits to exceed 80~
After some discussion, it was moved by Carnakis,
last filed
The motion failed to carry.
Adoption of ~(esolution
approving first Supplemental
Nemorandum of Agreement re
expenditure of 1/4~ Gas
Taxes on Major Streets.
be approved.
Upon a motion by Marmaduke, seconded by Smith, a
Resolution approving First Supplemental Memorandum of Agreement
for expenditure of 1/4~ Gas Tax allocated for Streets of Major
Importance for the fiscal year ending June 30, 1944 was adopted ms read
by the following vote:
Ayes: Carnakis, ~rmaduke,
Noes: None
Absent: None
Norris, Siemon, Smith, Vanderlei, Vercammen
Claim of H. O. Hogrefe for
alleged personal injuries
to son referred to City Attorney.
A petition presented by H. 0. Hogrefe claiming $6§.06
to cover medical services for alleged personal injuries to his son
Larry Hogrefe on September 28, 1943 was read, and upon a motion
by Vercammen, seconded by Marmaduke, the claim was received and
referred to the City Attorney.
Adjournment.
Upon a motion by Smith,
Council adjourned.
ATTEST:
CiTY CLE~K and Ex-0fficio Clerk
of the
seconded by Vanderlei, the
MA~~-~/
f the kersfield,Calif.
City of Bakersfield,
of the Uouncil
California
196
Bakersfield, California, December 13, 1943
Minutes of the Regular Meeting of the Council of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. December 13, 1943.
Present: Carnakis,Marmaduke,Nor~-Is,Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the Regular ~eeting of December 6, 1943
were read and approved as read.
City Manager authorized to file
proofs of loss and to agree on
damages to be paid by insurance
carriers covering Police Garage
fire October 16, 1943.
Upon a motion by Smith, seconded by Vanderlei, the City
Manager was authorized to file proofs of loss and to agree on amount
of damages to be paid by insurance carriers covering damages to
Police Department Garage and contents by fire October 16, 1943.
City Clerk instructed to call
for bids to repair and paint
Police Garage.
Upon a motion by Vanderlei, seconded by Vercammen, the
City Clerk was instructed to call for bids to repair and paint
Police Department Garage exclusive of wiring and electrical work.
Petition to close portion of
James Street Referred to
Planning Commission.
A petition from the Counsins Tractor Company asking
that that portion of James Street from 24th Street to the east
bank of the Kern Island Canal be closed was read, and upon a
motion by ~armaduke, seconded by Vanderlei, the matter was
referred to the Planning Commission for recommendation.
Reception of City Treasurer's
Financial Report for November,
1943.
Upon a motion by Vanderlei, secoo~ed by Norris, the City
Treasurer's Financial Report for the month of November, 1943
was received and ordered placed on file.
City Attorney to prepare proposed
rent control ordinance.
Upon a motion by Vanderlei, seconded by ~rmaduke, the City
Attorney was instructed to prepare a proposed rent control ordinance
generally in line with ordinance adopted by the Kern County Board
of Supervisors on this date.
Approval of new taxi cab rates
to be charged by Yellow Cab
~ompany and Royal Cab Company.
Upon a motion by Carnakis, seconded by Vanderlei, new rate
schedule submitted by the Yellow Cab Company md the Royal Cab
to be effective at once was approved. The new rates are as
Company
follows:
1st Passenger
20~ first mile
15~ each additional
10~ each additional
Each additional passenger - 15~
Waiting time
~0~ every 3 minutes
2.00 per hour
Cruising Time $1.50 each ~ hour
No direct trip for one passenger within
the City limits to exceed 80~
Claim of F. G. Glauser for
damages to hedge by Motorcycle
Officer Dalley referred to City
Attorney.
full mile
fraction of a mile
A claim presented by Mr. and Mrs. F. G. Glauser for
$14.80 covering damages to hedge caused by Motorcycle Officer De~lley
was filed, and upon a motion by Marmaduke, seconded by Vanderlei, the
claim was ordered referred to the City Attorney and the insurance
carrier.
Adjournment.
Upon a motion by ~rmaduke,
adjourned.
Council
seconded by Smith, the
ATTEST:
of the City of Bakersfield, California
198
Bakersfield, California, December 20, 1943
Minutes of the Hegular Meeting of the ~ouncil of the City
of Bakersfield, California, held in the Council Chamber of the City
Hall at eight o'clock P.M. December 20, 1943.'
Present: Carnakls, ~rmaduke, Norris, Siemon, Smith, Vanderlei, Vercarmaen
Absent: None
Minutes of the Hegular Meeting of December 13, 1943 were
read and approved as read.
Opening bids to alter, repair
and paint Police Department Garage.
This being the time set to open bids received to cover the
alteration, repair and painting of the Police Department Automobile
Repair Shop, upon a motion by Marmaduke, seconded by Smith, all
bids received were publicly opened, examined and declared.
Contract awarded J. C. Burke to
alter, repair and paint Police
Department Repair Shop.
Upon a motion by Vanderlei, seconded by Smith, proposal
submitted by J. C. Burke offering to alter, repair and paint Police
Department automobile repair shop for the sum of $2401.~0 was
accepted, and all other bids rejected.
Adoption of Rent Control
Ordinance No. 649 N. S.
Upon a motion by Smith, seconded by Marmaduke, Emergency
Ordinance No. 649 New Series providing for Rent Control regulations
in the City was adopted as read by the following vote:
Marmaduke, Norris, Siemon, Smith, Vanderlei, Vercammen
Ayes: Carnakls,
Noes: None
Absent: None
Allowance of Claims.
Upon a motion by Marmaduke, seconded by Vanderlei~ claims
as audited by the Finance Committee were allowed, and the City Auditor
was authorized and instructed to issue warrants on the City Treasurer
to cover the respective amounts.
199
Bakersfield, California, December 20, 1943 (Cont'd~)
City Attorney instructed to prepare
~esolution of Intention to close
a portion of James Street in accord
with a recommendation by the City
Planning Commission.
Upon a motion by Marmaduke, seconded by Vanderlei, the
City Attorney was instructed to prepare a Resolution of Intention
proposing to close James Street from the north line of 24th Street
to the east right of way line of the Kern Island Canal.
Adjournment.
Upon a motion by Narmaduke, seconded by Smith, the
Council adjourned.
ATTEST:
' Clerk of the Coun~l
C ITYCLER~a~nd E~io
of the City of Bakersfield, California
200
Bakersfield, California, December 27, 1943
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. December 27, 1943.
Present: Carnakis, Narmaduke,Norris, Siemon,Smith,Vanderlei,Vercammen
Absent: None
Minutes of the ~(egular Meeting of December S0, 1943 were
read and approved as read.
Adoption of Ordinance No. 650
New Series amending Taxi Cab
Regulation Ordinance No. 541
New Series.
Upon a motion by Smith, seconded by Norris, Taxi Cab
Regulation Ordinance No. 650 ~ew Series amending Ordinance No.
841 Hew Ser~es was adopted as read by the following vote:
Ayes: C~rnakis, Norris, Siemon, Smith
Noes: Msrmaduke, Vanderlei, Verca~mmen
Absent: None
City Manager authorized to
accept schedule of rates to be
charged Taxi Cab drivers by
Taxi Cab operating Companies.
Upon a motion by Smith, seconded by Vanderlei, the City
i'~nager was authorized to accept from the Yellow Cab Company and
the Royal Cab Compsny, providing same is filed on December 28, 1943,
a schedule of rental rates to be charged drivers as follows:
$6.00 for a day shift and $$.50 for a
night shift, the drivers to provide
their own gasoline
Adoption of Resolution of Intention
No. 642 proposing to close a portion
of James Street.
Upon a motion by Carnakis, seconded by Marm~uke, t{esolution
Of Intention No. 642 props)sing to close that portion of James Street
north of 24th Street to the Kern Island Canal was adopted as read by
the following vote:
Ayes: Carnakis, ~rm~uke, Norris, Siemon, Smith, Vanderlei, Vercammen
Noes: None
Absent: None
201
Bakersfield, California, December 27, 1943 (Cont'd.)
City Council instructs that
new City dump site be used for
disposal of all rubbish and
garbage effective January 3, 1944.
Upon a motion by Vercammen, seconded by Vanderlei,
the City Council instructed that the new City dump ground be used
exclusively for the disposal of all rubbish and garbage from t~e
City effective January 3, 1944, and the City ~nager was instructe~
to notify the Bakersfield Sanitation Service of this action.
Adjournment.
Upon a motion by ~armaduke, seconded by Smith, the
Council adjourned.
MAYORal the City of Bakersfield,Calif.
ATTEST:
CITY CLERK and E~-0Tficto Clerk of the ~ouncil
of the City of Bakersfield,California