Loading...
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