Loading...
HomeMy WebLinkAboutJAN - DEC 1944202 Bakersfield, Californ~a, January 3, 1944 Present: Carnakis, Absent: None Minutes of the Regular Meeting of the Counc41 of the City of Bakersfield, California, held in theCouncil Chamber of the City Hall at eight o'clock P.M. January 3, 1944. Marmaduke, Norris, Siemon, Smith, Minutes of the Regular Meeting of December 27, read and approved as read. Allowance of Claims. Upon a motion by Marmaduke, 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. Claim of Fred and Stella Glauser for damages to shrubs referred to City Attorney. A claim for $14.80 filed by Fred aud Stella Glauser covering replacement of shrubs due to damage caused by Police Department motorcycle was read, and upon a motion by Vanderlei, seconded by Norris, the claim was received and ordered referred to the City Attorney. Vanderlei, Vercammen 1943 were Additional allowance granted for expenses at Bakersfield Rationing Board No. 2. Upon a motion by Marmaduke, seconded by Carnakis, the Council authorized the expenditure of an additional $10.00 per month for expenses incurred by kationing Board No. 2, with the understanding that in the future no pt~chases will be made by either I~ationing Board No. I or Rationing Board No. 2 until the approval of the City l~nager is secured before the purchase is made to be paid for out of City funds. Acceptance of audit proposal submitted by Chas. H. Petersen and Company. Upon a motion by Vanderlei, seconded by Norris, proposal of Chas. H. Petersen andCompany offering to audit the books and accounts of the City of Bakersfield for the six month's period ending December 31, 1943 for the sun of $350.00,and for the six month's period ending June 30, 1944 for the sum of $350.00, was accepted. Bakersfield, California, January 5, 1944 (Cont'd.) 203 City Clerk instructed to advertise for bids to furnish one sedan type automobile for Police Department. Upon a motion by Carnakis, seconded by Norris, the City Clerk was instructed to advertise for bids to furnish one sedan t~pe automobile for use by the Police Department, and the City I~anager was authorized to sell wrecked Police Car No. 13, a 1940 Dodge Sedan. Approval of rent schedules of Taxi Cabs. Upon a motion by Smith, seconded by Vercammen, the following taxi cab rent schedules filed by the Yellow Cab Company and the Royal Cab Oompany were approved: Day Shift of 12 hours $5.00 per shift plus gasoline Night Shift of 12 hours $5.50 per shift plus gasoline Appointment of members of Rent Control Boards No. ? and 9. Upon a motion by Smith, seconded by Vanderlei, the following persons were appointed as members of Rent Control Boards Nos. V and 9 for a one year period: BOARD NO. V Mark Wilson Fred Nichols Albert E. Thedaker John Bunting Angelo Hanson 1~27 Locust Havine Dr. 501 Lincoln St. 1929 Baker St. 925 Bunting Drive 204 So. Hayes St. BOARD NO. 9 Preston W. Price Glenn H. Nichols Ernest S. Ellery Wm. O. ~illis Charles Downing 2422 - 19th Street 1515 - 16th Street E1Tejon Hotel 1~00 H Street 1525 E1 Rancho Place Ditch along Delores Street ordered filled. Upon a motion by Smith, seconded by Norris, the ditch extending along Delores Street from Sonora Street to the east City limits was ordered filled. Adjournment. Upon a motion by I'~rmaduke, seconded by Smith, the Council Baker sfield ,Calf f. CITY CLERK and Ex-Officio ~lerk of the Council of the City of Bakersfield, California 204 Bakersfield, California, January 10, 1944 Minutes of the Hegular 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. January 10, 1944. Present: Carnakis, ~v~rmaduke, Siemon, Smith, Vanderlei, Verca~men Absent: Norris Minutes of the Regular Meeting of January 3, 1944 were read and approved as read. Opening bid from Motor Center to furnish automobile for Police Department. This being the time set to open bids to furnish one sedan type automobile for use by the Police Department, upon a motion by Smith, seconded by Vanderlei, bid presented by Motor Center was opened, examined and declared, this being the only bid pub li cly received. Acceptance of proposal of Motor Center to furnish Chevrolet sedan for Police Department. Upon a motion by l~armaduke, seconded by Carnakis, the proposal submitted by the Motor Center offering to furnish one new 1942 Chevrolet sedan for the net amount of ~1415.?1 was accepted. Adoption of kesolution requesting completion of the Bakersfield-Tehachapi Highway. Upon a motion by Verca~mmen, seconded by Vanderlei, a Resolution requesting the completion of the Bakersfield-Tehachapi Highway was adopted as read by the following vote: ~armaduke, Sienon, Smith, Vanderlei, Vercammen Ayes: Carnakis, Noes:. None Absent: Norris Reception of City Treasurer's Financial Report for the month of December, 1943. Upon a motion by Smith, seconded by Vanderlei, the City Treasurer's Financial ~eport for the month of I)ecember, 1943 was received and ordered placed on file. Ad j ournment. Upon a motion by Marmaduke, seconded by Smith, the Council adjourned. MAYOR f th~~ Bakersfield, -Ca--~--' ATTEST: ~ CITY CLERK and Ex-0ff~icio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, January 17, 1944 2O5 Minutes of the t{egular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the Cii;y Hall at eight o'clock P.~I. January 17, 1944. Present: Carnakis, I~rmaduke, Norris, Siemon,Smith,Vanderle~,Vercammen Absent: None - Minutes of the Regular Meeting of January 10, 1944 were read and approved as read. City ~Ianager authorized to expend funds for Rent Control Regulation. Upon a motion by ~rmaduke, seconded by Vanderlei, the City Manager was authorized to expend whatever Cit~ funds are needed to provide forms, postage stamps and office supplies necessary for the operation of Rent Control Boards Nos. 7 and 9 for City of Bakersfield rentals. Eeception of Treasurer's Financial Heport of Firemens' Disability and ketirement Fund for calendar year ending December 31, 1943. Upon a motion by Smith, seconded by Vercammen, the Treasurer's Financial ~eport of the Firemens' Disability and Retirement Fund for the calendar year ending December 31, 1943 was received and ordered placed on file. Allowance of Claims. Upon a motion by ~rmaduke, seconded by Smith, claims as audited by the Finance Com~ittee were allowed, and the City ~ud:I. tor was authorized and instructed to issue warrants on the City Treas~?er to cover the respective amounts. Approval of Agreement with County of Kern amending Agreement of May 15, 1939 re disposal of sewage from Mount Vernon Sewer Line. Upon a motion by Verca~,mmen, seconded by Norris, Agreement with the County of Kern amendin~ Agreement of May 15, 1939 pertaining to payment by the ~ounty of a flat rate of $1300.00 per annum covering the disposal of sewage from the }~ount Vernon Sewer Line was approved, and the ~ayor and City Clerk were authorized to execute the instrument. 206 Bakersfield, California, January 17, 1944 (Cent'd..) Adoption of Ordinance No. New Series regulating the or disposal of electrical appliances and materials. 651 sale Upon a motion by Vercammen, seconded by SMith, Ordinance No. 651 New Series regulating the sale or disposal of electrical appliances and materials was adopted as read by the following vote: Ayes: Carnakis, Noes: }~rmaduke Absent: None adjourned. Norris, Siemon, Smith, Vanderlei, Verca~muen Adjournment. Upon a motion by Smith, seconded by Norris, the Council ~AYOR~of the City of Bakersfield,C. alif. ATTEST:~ CITY~C~~~4~io Clerk of the Council of the City of Bakersfield,California Bakersfie]d, California, January 24, 1944 207' of Bakersfield, California, held in the Council Chamber of the Hall at eight o'clock P.N. January 24, 1944. Present: Carnakls, Norris, Siemon, Smith, Vanderlel, Vcrca~mmen Absent: I~armaduke ~l,iinutes of the ~egular ]~ieeting of January 1V, read snd approved as read. City Attorney to prepare tree regulation ordinance to take place of Ordinance No. New Series. In accord with a reco~mnendation from the City Health Department, upon a motion by Vanderlei, seconded by Smith, the City Attorney was iustructed to prepare an ordinance repealing Tree Regulation Ordinance No. 12~ New Series, and to prepare a new ordinance for consideration prohibiting the planting and growing of female cottonwood and flowerin~ mulberry trees, and also to provide that the owner shall be responsible for the removal of such trees where they now exist. Ad j ournment. Upon a motion by Smith, seconded by Vanderlei, the Council adjourned. ].944 were City ~AYOH ~the C~ty of Bakersfield,Cal2f. ATTEST: CITY C LEftfie i o of Clerk of the Council the City of Bakersfield,California 208 Bakersfield, California, January 31, 1944 Minutes of the Regular Meeting of the Council of the of Bakersfield, California, held in the Council Chamber of the Hall at eight o'clock P.M. January 31, 1944. Present: Absent: City City Carnakis, Narmaduke, Norris, Siemon, Smith, Vanderlei, Vercammen None Minutes of the Regular Meeting of January 24, 1944 were read and approved as read. Adoption of Resolution ordering the closing of a portion of Jewett Avenue - Resolution of Intention No. 641. No protests or objections having been received, upon a motion by Smith, seconded by Norris, a Resolution ordering the closing of a portion of Jewett ~venue, under Resolution of Intention No. 641, was adopted as read by the following vote: Marmaduke, Norris, Siemon, Smith, Vanderlei, Vercarmuen Ayes: Carnakis, Noes: None Absent: None Adoption of nesolution ordering the closing of a portion of James Street - Resolution of Intention No. 642. No protests or objections having been received, upon a motion by Carnakis, seconded by Vercammen, a Resolution ordering the closing of a portion of James Street, under Hesolution of Intention No. 842, was adopted as read by the following vote: Ayes: Carnakis, Marz~duke, Norris, Siemon, Smith, Vanderlei, Verca~m~n Noes: None Absent: None Adoption of Ordinance No. 652 New Series prohibiting the planting and growing of certain trees. Upon a motion by Smith, seconded by Vanderlei, Ordinance No. 652 New Series prohibiting the planting and growing of female cottonwood trees and the fruiting variety of mulberry trees, was adopted as read by the following vote: Ayes: C~rnakis, ~rmaduke, Norris, Siemon, Smith, Vanderlei, Vercammer~ Noes: None Absent: None Letter from W. H. Hess re eligibility of Bakersfield School Board Members referred to City Attorney. A communication from W. H. Hess advising that the State Legislature had enacted a law in 194Z making eligible all registered voters in a school district for Members of the Board of Education was read, and upon a motion by Vanderlei, seconded by Smith, the communication was referred to the City Attorney for investigation. Allowance of Claims. Upon a motion by Verca~mnen, seconded by Marmaduke, claims as audited by the Finance Committee were allowed, and the City Audit¢.r was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. seconded by Carnakis, the Upon a motion by Norris, d' Council a journed. ATTEST: CITY C o Clerk of the of the City of Bakersfield, California ~ounctl 210 Bakersfield, California, February V, 1944 Minutes of the Hegular Meeting of City of Bakersfield, California, held in the Council City Hall at eight o'clock P.M. February 7, 1944. Present: Carnakis, ~rmaduke, Norris, Siemon, Smith, Absent: Vercammen Ninutes of the Regular Neeting were City the ~o~ncil of the Chamber of the Vanderlei of Janu~y 51, 1944 read and approved as read. Reception of City Treasurer's Financial Report for January, 1944. Upon a motion by Smith, seconded by Vanderlei, the Treasurer's Financial Report for the month of January, 1944 was received and ordered placed on file. City Treasurer authorized to invest $25,000.00 in Series C War Bonds. Upon a motion by ~,~rmaduke, seconded by Smith, the City Treasurer was instructed to invest $25,000.00 in Series C United States War Bonds. Adjournment. Upon a motion by Smith, seconded by Vanderlei, the Council adjourned. ATTEST: of the City of Bakersfield, California Bakersfield, California, February 14, 1944 211. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Char~ber of the City Hall at eight o'clock P.M. February 14, 1944. Present: Carnakls,I~ar~duke,Norrls,Siemon,S~ith,Vanderlei,Vercar~men Absent: None Minutes of the Regular Meeting of February 7, 1944 were read and approved as read. City Attorney to prepare amendn~nt to Ordinance No. 635 New Series designating through streets. Upon a motion by Smith, seconded by Carnakis, the City Attorney was instructed to prepare an amendment to Ordinance He. 635 New Series designating 8th Street from Chester Avenue to Union Avenue as a through street. Reception of opinion fro~ City Attorney re eligibility of candidates for Members of the Bakersfield City Board of Education. An opinion submitted by City attorney Burum advising that the educational code had been amended by the 1943 State Legislature making eligible all registered electors in a school district for the office of Member of the Board of Education, an~ in consequence the Charter provision restricting membership on the Bakersfield City Board of Education to electors residing within the incorporated linits of the City of Bakersfield was of no effect, was read. Upon a motion by Vanderlei, seconded by Norris, the communication was accepted and ordered placed on file, and the City Attorney was instructed to communicate the information to the Bakersfield School Board. Allowance of Claims. Upon a motion by Marmaduke, seconded by Vercammen, claims as audited by the Finance Co~mmittee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. 212 Bakersfield, California, February 14, 1944 (Cont'd.) City Manager authorized to attend conference of City Managers at Berkeley, California. Upon a motion by Norris, seconded by Carnakis, the City Manager was authorized to attend the spring conference of City Managers to be held at Berkeley, Adjounrment. Upon a motion by Smith, adjourned. February 20 to ~2, inclusive. seconded by Norris, the Council ~YO~ akersfield Calif. ATTEST: CITY CLERK and ExiOfficio-O-~'~k of the of the City of Bakersfield, California Council Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at Present: Absent: Minutes of the Regular Meeting of February 14, were read and approved as read. Protests heard and hearing on weed removal assessment continued. This being the time set for hearing objections and protests to Street ~uperintendent's list of assessments for the removal of weeds in Districts i to 16 inclusive, all written and oral protests to the assessment were heard and considered, a llst of such written and oral protests being on file in the office of the City Clerk. Upon a motion by Carnakis, seconded by Vercammen, the hearing was then continued until eight o'clock P.M. February 28, 1944. session. eight o'clock P.M. February 21, 1944. Carnakis, I~armaduke, Norris, Siemon,Smith,Vanderlei,Vercammen None 1944 At this time Councilman }~rmaduke retired from the Adoption of Ordinance No. 653 New Series designating through streets and stop intersections. Upon a motion by Smith, seconded by Carnakis, Ordinance No. 653 New Series designating through streets and stop intersections was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon,Smith, Vanderlei, Vercammen Noes: None Absent: Marmaduke Adjournment. Uoon a motion by Snith, seconded by Norris, ~e Council adjourned. MAYOR o~~the i~aker s fie ld, 3a~.-- ATTEST: CITY CLERK and Ex-Offlci~ Clerk of the Council of the City of Bakersfield,California Bakersfield, California, February 28, 1944 Ninutes of the Regular Meeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.N. Present: Carnakis, Absent: Norris February 28, 1944. Council of the City' Chamber of the City Ninutes of the Regular Meeting of February 21, read and approved as read. I.Iarmaduke, Siemon, Smith, Vanderlei, Vercammen 1944 were Continuation of weed removal assessment hearing and adoption of kesolution modifying and correcting weed assessment list. This being the time set for further consideration of and objections to weed removal assessment list, the ~iayor the hearing to be closed, and upon a motion by Carnakis, protests declared seconded by Vanderlei, a Resolution modifying and correcting the weed removal assessment list was adopted as read by the following vote: Ayes; Carnakis, I~rmaduke, Siemon, Smith, Vanderlei, Vercammen Noes: None Absent: Norris 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. City I~nager and others authorized to go to Ventura to investigate Police Boys Ci~ activities. Upon a motion by Vanderlei, seconded by Carnakis, the City ~nager was authorized to go to Ventura, California with the Chief of Police, or a representative from the Police Department, and with Councilmen desiring to make the trip, to investigate Police Boys Club activities in that City. Adjournment. Upon a motion by Vanderlei, seconded by Verca~m~en, the Council adjourned. ~~he C~ $y~~o f Bake r s field, Calif. ATTEST:. _~ of the City of Bakersfield, California 215 216 Bakersfield, California, March 6, 1944 Minutes of the Regular Meeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. March 6, 1944. Council of the City Chamber of the City Present: Carnakis, Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen Absent: None Minutes of the t~egular Meeting of February 28, 1944 were read and approved as read. City Attorney to prepare ordinance increasing hourly rates of temporary recreational employees of 10½~ per hour for the duration and six months thereafter. Upon a motion by Vercammen, seconded by Marmaduke, the City Attorney was instructed to prepare an ordinance increasing the hourly wage rate of temporary recreational employees used during the summer months in recreational activities 10~ per hour, for the duration of the present war and for a period of six months thereafter. Plans for proposed grade separation at Chester Avenue and Santa Fe Railway referred to City Planning Commission for public hearings. The City Engineer submitted to the Council for consideration, four alternate lay out plans for the proposed grade separation at Chester Avenue and the Santa Railway at Fifteenth Street, and upon a motion by l~rmaduke, seconded by Vanderlei, the plans were referred to the City Planning Commission for the pdrpose of consideration and recormmendation, after having provided for open public hearings of the matter. Failure of adoption of two resolutions pertaining to enforcement of gambling and vice laws. At this time I~ayor Sicmen requested Councilman ~armaduke to act as presiding officer, and read and moved for the adoption of a resolution declaring that the Council desires and favors rigorous enforcement of both municipal ordinances and state laws relating to slot ~chines, gambling and vice, against all persons who cor~nercialize such things within the City. Bakersfield, California, ~arch 6, 1944 (Cont'd.) 217 The Mayor then res~ed the chair as presiding officer and Councilman Marryduke seconded the motion to adopt the resolution. Councilman Carnakis then read and moved the adoption of a m~stitute resolution declaring that the Council approves the efforts being made by the City I~nager and Chief of Police to enforce gambling and vice regulations in the City. The motion to adopt the substitute regulation was seconded by Councilman Smith. On calling the roll, the substitute resolution failed of adoption by the following vote: Ayes: Carnakis, Smith, Verca~mmen Noes: ~rmaduke, l~orrls, $iemon, Vanderlei Absent: None A vote on the original resolution was then taken, and the resolution failed of adoption by the following vote: Ayes: }~rmaduke, Norris, Siemon Noes: Carnakis, Smith, Vanderlei, Vercammen Absent: None Adjournment. Upon a motion by S~lth, seconded by Vercar~men, the Council adjourned. ~.~YOR ~ the City of Bakersfield,California ATTEST: CIT~ ~-L~RK and ~xk -Offfc~ Clerk of the of the City of Bakersfield, California Council 218 Bakersfield, California, /~rch 13, 1944 Minutes of the Regular Meeting of the of Bakersfield, California, held tn the Council }{all at Present: Absent: Minutes of the I(egular and approved as read. eight o'clock P.M. Carnakis, None I'~Iarch 13, 1944. Council of the City Chamber of the City Ma rmad uke, Norri s, Siemon, $mith, Vander 1 e i, Vere aramen /,iceting of March 6, 1944 were read Adoption of Ordinance No. 654 New Series re extra compensation for recreational employees. Upon a motion by Vercammen, seconded by Vanderlei, No. 654 New Series providing for extra compensation for Ordinance recreational employees was adopted Ayes: Carnakis, ~rr~duke, Siemon, Noes: Norris as read by the following vote: Smith, Vanderlei, Vercarmmen Absent: None claims City on the City Claim for alleged property damage by City truck referred to City Attorney. A claim in the amount of ~54.79 filed by C. E. Tanner claiming damages to an automobile by alleged negligent operation of a truck owned by the City of Bakersfield was read, and upon a motion by ~armaduke, seconded by Smith, the matter was referred to the City Attorney and City insurance carrier for handling. Reception of Oity Treasurer's Financial Report for February, 1944. Upon a motion by Smith, seconded by Carnakis, the City Treasurer's Financial heport for the month of February, 1944 was received and ordered placed on file. Allowance of Claims. Upon a motion by ~rmaduke, seconded by Norris, as audited by the Finance Committee were allowed, and the Auditor was authorized and instructed to issue warrants Treasurer to cover the respective amounts. "K" Street from 20th to 28th Streets ordered resurfaced. Upon a motion by Carnakis, seconded by ~/~rmaduke, "K~ Street from 20th to 28th Streets was ordered resurfaced by City forces. City Manager asked to reconsider establishment of parallel parking on the south side of California Avenue between Chester Avenue and "K" Street. A complaint presented by Mr. C. W. Everett, owner of the Green Frog Market located at 1431 California avenue,protesting the establishment of parallel parking on California Avenue in front of his place of business was read, and upon a motion by Marmduke~, seconded by Smith, the City Manager was asked to reconsider the establishment of parallel parking at this place and to arranf, e for a change to angle parking, if possible. Ad j ournment. Upon a motion by Marmaduke, seconded by Norris, the Council adjourned. ATTEST: MAY/~(~ ~the City of Bakersfield,Oal~fornia CITY CLERK a~d Ex-~c[o Clerk of the of the tit[ of Bakersfield, California Uouncll 220 Bakersfield, California, ~arch 20, 1944 Minutes of the hegular Meeting of the Council of City of Bakersfield, California, held in City Hall at eight o'clock P.M. March 20, Present: Carnakis, Norris, Siemon, Smith, Absent: ~v~rmaduke read the the Council Chamber of the 1944. Vanderlet, Verca~mnen Minutes of the Regular Meeting of March 15, 1944 were and approved as read. Adoption of Resolution advocating legislation lowering age qualification for voters to eighteen years. Upon a motion by Carnls, seconded by Verca~mnen, a Resolution advocating state legislation lowering the age qualification of voters to eighteen years was adopted as read by the following vote: Ayes: Carnakts, Norris, Siemon, Smith, Vanderlet, Vercammen Noes: None Absent: Marmaduke Upon a motion by Smith, Council adjourned. Adjournment. seconded by Vanderlei, the ~ayor~f the ity of a ersfi ! ,C-~f. ATTEST: CITY CLERK and Ex-Officio Clerk of the Councnl~ of the City of Bakersfield, California Bakersfield, California, ~rch 27, 1944 22 [ Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of t~, City Hall at eight o'clock P.M. March 2V, 1944. Present: Carnakis,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of }~rch 20, 1944 were read and approved as read. Leave of absence granted E. E. Woods, Chief Engineer, Fire Department. Upon a motion by Norris, seconded by Vanderlei, E. E. Woods, Chief Engineer of the Fire Department, was granted a leave of absence without pay for a period of. six months from and after April 16, 1944, with the privilege of requesting a renewal of such leave for an additional six Eonths, if desired. Earl Miner, City Assessor, authorized to attend meetings of Revenue and Taxation Committee of League of California Oities. Upon a motion by Vercaz~en, seconded by Carnakis, City Assessor Earl J. Miner was authorized to attend meetings Taxation Committee of the League of of the Revenue and California Cities. Refund granted May Freeman of a portion of tax penatlies for 1943-44. Upon a motion by Marmaduke, seconded by Vanderlei, a refund in the amount of $1.47 was authorized to be ~de to May Freeman due to overpayment of tax penalty for the year 1943-44. Petition from K.C.U.H.S.D. to close 13th Street from F to G Streets referred to Planning Commission. Upon a motion by Marmaduke, seconded by Norris, a petition presented by the Kern County Union High School District to close 13th Street from F to G Streets was referred to the Planning Commission for recozmnendation. Bakersfield, California, March 27, 1944 (Cont'd.) Approval of Weed Abatement Program for 1944. Upon a motion by Smith, seconded by Norris, recoNGnendation submitted by the Street Superintendent setting out a policy of Weed Abatement method to be used during 1944 was approved. Allowance of Claims. Upon a motion by Verca~Lmen, seconded by Smith, audited by the Finance Connnittee were allowed, and the was authorized and instructed to issue warrants on the to cover the respective amounts. Ad J ournme nt. Upon a motion by ~armaduke, seconded by Vanderlei, the Council adjour~ d. claims as City Auditor City Treasurer ATTEST: MAY of the Cit; off'akers field, Calif. CITY CLERK and E~fficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, April 3, 1944 223 Minutes of the Regular Meeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. April 3, 1944. Present: Carnakis, Absent: None Minutes read and approved Council of the City Chamber of the City l~rrmduke, Norris, Siemon,Smith~Vanderlei,Vercammen of the Regular Meeting of March 27, 1944 were as read. City Clerk instructed to call for bids to furnish 36" cement concrete storm drain pipe for storm drain from Truxtun Avenue to 19th Street along B Street. Upon a motion by Vanderlel, seconded by Norris, the City Clerk was instructed to call for bids to furnish 1039 feet of 36 inch cement concrete storm drain pipe to be used in the construction of a storm drain along B Street fromTruxtun Avenue to the north line of 19th Street. City Auditor authorized to issue warrant to help defray costs of street decorating for redeo to be held May 6 and 7, 1944. Upon a motion by Vercammen, seconded by Carnakis, the City Auditor was authorized and instructed to issue a warrant for $166.66 to defray 1/3 of the cost of decorating City Streets for rodeo to be sponsored by California Highway Patrol at the Fairgrounds May 6 and 7, 1944. City Attorney instructed to prepare Resolution of Intention to close 13th Street from F to G Streets in accordance with a recommendation submitted by the City Planning, Cor~ission. Upon a motion by l~rmaduke, seconded by Vanderlei, the City Attorney was instructed to prepare a Resolution of Intention to close 13th Street from F to O Streets. Reception of consulting actuaries report re proposed participation of Police and ~iscellaneous employees in State Employees Retirement System. A report submitted by Coates and Herfurth, consulting aCtuaries, setting out financial data pertaining to the cost of r :'~111 J~irtc Ill~ .... j ij[" '[ I 224 Bakersfield, California, April 3, 1944 (Cont'd.) including employees in the Police and Miscellaneous Departments in the State Employees Retirement System was read, and upon a motion by Vanderlei, seconded by Smith, the report was received and the City Attorney was instructed to assist in preparing and checking all instruments to be used in this matter, and to see that all provisions of law pertaining to the subject are fully complied with. Adjourrunent. Upon a motion by Smith, seconded by ~rz~duke, the Council adjourned. MAYORal the City of Bakersfield,Califi~--' ATTEST: CLERK and~E~-Officio 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 ttall at eight o'clock P.M. April lO, 1944. Present: Carnakis, Marmaduke, Norris, Smith, Vanderlet, Vercammen Absent: Siemon Due to the absence of Mayor Siemon, Councilman Vanderlei acted as presiding officer. Minutes of the Regular Meeting of April 3, 1944 were read and approved as read. Council rescinds former action requesting Manager to discontinue permits to carnivals for duration of war. Upon a motion by Smith, seconded by ~.~rmaduke, the Council rescinded its former action requesting the City l~nager to discontinue the issuance of permits for carnivals for the duration of the present war. Councilmen Carnakis and Norris voted in the negative on thLs question. Reception of City Treasurer's Financial Report for the month of ~rch, 1944. Upon a motion by ~rmaduke, seconded by Normals, the City Treasurer's Financial Report for the month of ~arch, 1944 was received and ordered placed on file. Adoption of Resolution of Intention No. ~4~ proposing to close 1Zth Street from F to G Streets. Upon a motion by Ve~ca~mmen, seconded by Smith, Resolution of Intention No. 84~ proposing to close l~th Street from F to G Streets was adopted as read by the following vote: Ayes: Carnakis, ~armaduke, Norris, Smith, Vanderlei, Vercammen Noes: None Absent: Siemon Adoption of ~esolution of Intention to execute contract for participation of Police and Miscellaneous Departments Employees in State Employees hetirement System. Upon a motion by Carnakis, secon5ed by Vercammen, tiesolution of Intention to approve contract providing for participation of 226 Bakersfield, California, April 30, 1944 (Cont'd.) Employees in Police and Miscellaneous Departments in State Employees Retirement System, was adopted as read by the following vote: Ayes: Carnakls, Marmaduke, Norris, Smith, Vanderlei, Vercammen Noes: None Absent: Siemon Mayor Stemon appeared at this time and assumed the chair as presiding officer. Council prescribes manner of Police and Miscellaneous employees vote in Retirement System. Upon a motion by Carnakis, seconded by Norris, the Council prescribed that the employees of the Police Department and the Miscellaneous Departments shall vote on the proposition of whether or not they wish to participate in the State Employees I(etirement System in the office of the City Clerk. will be provided, one to be used by the Department, one to be used by e~lployees Three separate ballot boxes employees of the Police in the Street and Park Departments, and one to be used by all other Miscellaneous Department employees. The Mayor was authorized to appoint three Councilmen to act as an election canvassing board to canvass the ballots cast by the City employees on this proposition. The Mayor appointed ~o~ncilmen Csrnakis, Smith and Vercammen as the Canvassinf Board. Allowance of Claims. Upon a motion by ~,~armaduke, seconded by Smith, claims as audited by the Finance Committee were allowed, and the ~ity Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Time and place fixed for hearing on proposed change of zoning district along 18th Street. A Certificate of Findings of Fact of the City Planning Commission recommending that zoning classification of Lots ll to 18 inclusive in Block 1, Kruse Tract, Lots 16 to ~8 inclusive in Dlock 2, Kruse Tract, Lots 16 to 28 inclusive in Block ~, Kruse Tract, Lots 1 to 13 inclusive in Block 4, Kruse Tract, be changed from an E-2 to a C-2 District, was read, and l~pon a motion by Vanderlei, seconded by Norris, eight o'clock P.~J. Monday, April 24, 1944 was fixed as the time of hearing on this matter, in the Council Chamber of the City Hall. Ad J ournme nt. Upon a motion by Vanderlei, seconded by Marinaduke, the Council ad j ->urned. ~----Y~R~ C 'ty o~~f Ba~r~ie~ld · , Calif.. ATTEST: CITY CLE K(nd Ex-Of~ of the ~ouncil of the City of Bakersfield, California 228 License Collector. The City Attorney was also instructed an ordinance repealing Soft Drink Regulation Ordinance No. New Series. Mayor Siemon appeared at this time. City Attorney to prepare ordinance allowing the employment of temporary City employees during the present war. Bakersfield, California, April 17, 19~4 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall st eight o'clock P.N. April 17, 1944. Present: Carnakls, Narmaduke, Norris, Smith, Vanderlei, Vercammen Absent: Siemon Due to the absence of Nayor Siemon, Councilman Norris acted as presiding officer. Ninutes of the Regular Neeting of april lO, 1944 were read and approved as read. Permit granted Charles Vigstrom~s Garage to engage in business as automobile dealer. This being the time set to consider application presented by Charles Vigstrom's Garage to engage in business as an automobile dealer at 2801 Chester Avenue and no protests or objections having been presented, upon a motion by Vanderlei, seconded by Smith, the permit was granted. City Attorney to prepare Ordinance repealing Soft Drink Regulation Ordinance No. 1V9 New Series and amending License Regulation Ordinance No. 618 New Series. In accordance with recommendation submitted by the Health and Building Departments, upon a motion by Vanderlei, seconded by Smith, the City Manager and City Attorney were instructed to prepare an ordinance requiring all persons who engage in the business of handling and selling foods and soft drinks be required to obtain a permit from the City ~nager before a license is issued by the to prepare 179 Upon a motion by Marmaduke, seconded by Carnakis, the City Attorney was instructed to prepare an ordinance to allow the employment of temporary employees to work for the duration of the war when it has been impossible to provide an elegible list by Civil Service Cormmissions. Re-appointment of John E. Gault on Fire Depotmerit Civil Service Commission. Upon a motion by Smith, seconded by Verca~aen, John C. Gault was re-appointed a Member of the Fire Department Civil Service Commiss~ for a six year term ending December 31, 1949. Louis E. Agnetti re-appointed a Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Smith, seconded by ~Iarmaduke, Louis E.'Agnetti was re-appointed a Member of the Civil Service Co~tssion for Miscellaneous Departments for a four ysar term ending December 31~ 1946. Appointment of Members of City Planning Commission. Upon a motion by Siemon, seconded by Carnakis, 0. h. Kamprath was re-appointed a Member of the City Planning Commission for a four year term ending April 17, 194V, ~rvln J.I)avis for a four year term ending April 17, 1948, and was appointed replacing W.J. for a four year term ending April Schultz. Adjournment. the Louis J. Brandt 1V, 1947, Upon a motion by ~rmaduke, seconded by Vanderlel, Council adjourned. ~.~YOR~f the City of Bakersfield,Calif. ATTEST: CITY CLERK and Ex-Off~io Clerk of the of the City of Bakersfield C , a lifornia Council 230 , ~ ]. Bakersfield, California, April 24, 1944 / Minutes of the hegular ~eetfng of the Council of the City of Bakersfield, Californ~.a, held in the Council Chamber of the City Hall at eight o'clock P.M. April 24, 1944. Present: Carnakis, Marmaduke, Norris, Sicmort, Smfth,Vanderlef,Vercar~en Absent: None Minutes of the l~egular Meeting of April iV, 1944 were read and approved as read. Zoning Ordinance District I~p ordered changed covering re-classification of property along a portion of 18th Street. This being the time set for hearing on proposed amendment to Zoning Ordinance changing the district boundaries from an District to a C-2 District on the following described property All of Lots 11 to 18 inclusive of Block 1; all of Lots 16 to 28 inclusive of Block 2; all of Lots 1 to 13 inclusive of Block 3; and all of Lots 3 to 10 inclusive of Block 4; Kruse Tract, according to ~p of the First Subdivision of the Kruse Tract, Bakersfield, California, filed August 3, 1911, Records of Kern County, California, and no protests or objections having been received, upon a motion by Carnakls, seconded by Smith, the change was approved and the Building Inspector was instructed to correct the District Map to conform. Adoption of Emergency Ordinance No. 655 New Series authorizing war emergency employment of personnel. Upon a motion by Narmaduke, seconded by Verca~men, Emergency Ordinance No. 655 New Series authorizing war emergency employment of personnel was adopted as read by the following vote: Ayes: Carnakis, Mar~duke, Norris, Siemon, Smith, Vanderlei, Vercarmmen Noes: None Absent: None Result of vote by Police and Miscellaneous Departmentemployees on proposed participation in State Employees Retirement System. A committee composed of Councilmen Carnakis, Smith, and Vercammen reported to the Council that an election was held on Wednesday, April 19, 1944, at which time employees in the I~iscellaneous and Police Departments of the City voted on the proposition of whether or not they desired to become members of the State Employees Retirement System, and that the vote was as follows: Police Department Employees Yes 51 No 0 Miscellaneous Department Employees Yes 85 No 4 Upon a motion by Carnakls, seconded by Smith, the report of the canvassing board was accepted and approved. Allowance of Claims. Upon a motion by I~rmaduke, seconded by Verca~en, 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. Appointment of Ed rose as Member of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Smith, seconded by Carnakis, ~r. Ed Rose was appointed a Member of the Civil Service Commission for Miscellaneous Departments for the unexpired term of A. Claude Nielson, terminating December 31, 1946. Adjour~ent. ~oon a motion by Norris, seconded by Smith, the Council adjourned. ATTEST: CITY CL).RK and Ex-01~cio Clerk of the of the City of Bakersfield, California Council 232 Bakersfield, California, ~y 1, 1944 Hall at eight o'clock P.M. Present: Carnakis, Norris, Absent: Marmaduke Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Ctmmber of the City I,~y 1, 1944. Siemon, Smith, Vanderlei, and Minutes of the Regular approved as read. Meeting of April 24, Vercam3nen 1944 were read tiequest or Kern ~ounty Land Company for zoning re-classification of property in Union Addition referred to Planning Commission. Upon a motion by Vercar~en, seconded by Norris, a request submitted by tile Kern County Lana Company asking. that the zoning classification of Lots 2 and ~, Elock 8, Lots 2 and S, Block 9, Lots 2 and ~ Block 16 and Lot 2, Block 17, Union Addition, be changed from an A Classification to a C-2 classification, was referred the City Planning Cor~ssion for consideration and reco~aendatlon. Adjournment. Upon a motion by Smith, seconded by Carnakis, the Council adjourned. to ATTEST: of I~k~Y~ of the City of Bakersfie~,Cali£. Clerk of the Council the City of Bak(rafield, California Bakersfield, California, ~y 8, 1944 23 { Ayes: Carnakis, Noes: None Absent: None 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. ~ay 8, 1944. Present: Carnakis,Narmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of ],~y 1, 1944 were read and approved as read. Budget ordered prepared and submitted providin~ for accumulation of 1/4g Oas Taxes ~or Major Streets for fiscal year ending June ZO, 194~. Upon a motion by Vanderlei, seconded by Smith, the City Engineer was instructed to submit to the State Division of Highways a budget providing for the accumulation of 1/~ ~as Taxes to be allocated to the City for use on I~jor Streets for the fiscal year ending June ZO, 19~. Adoption of Ordinance No. 888 New Series amending License Regulation Ordinance No. ~18 New Series. Upon a ~otion by Vercammen, seconded by Smith, Ordinance No. 68~ New Series amending Liceuse Regulation Ordinance No. ~18 New Series and repealing Ordinance No. 1~9 New Series was adopted as read by the following vote: Narmaduke, Norris,Siemon,Sm~th,Vanderlei,Vercammen Reception of City Treasurer's Financial Report for April, 1944. Upon a motion by Smith, seconded by ~armaduke, the City Treasurer's Financial Report for the month of April, 19~4 was received and ordered placed on file. Adoption of hesolutiQn requesting Bakersfield Chamber of Commerce to assist in preparing a suitable plan for providing new sources of municipal revenue. Upon a motion by Vanderlei, seconded requesting the Bakersfield Chamber of Commerce plans for providing new sources of municipal revenue was adopted as read by the following vote: Ayes: Carnakis,~,~rmsduke,Norris,Siemon,Smith,Van~erlei,Vercammen Noes: None Absent: None by Norris, a Resolution to assist in formulating 234 Bakersfield, California, May 8, 1944 Certified Public accountant's audit report for six months period ending December 31, 1043 referred to Finance Committee. (Cont'd.) Upon a motion by Vanderlel, seconded by Smith, C,~k~. Audit report for six months period ending December 31, 1943 was received and referred to the Finance Committee for investigation and report. City Auditor to issue warrant for ~100.00 to provide Petty Cash revolving fund in Police Department. Upon a motion by Vanderlei, seconded by Carnakis, the City Auditor was authorized and instructed to issue a warrant tn the amount of $100.00 to provide Petty Cash revolving fund for use in the Police Department. City Clerk instructed to advertise for bids to furnish an automobile for Police Department and one for Fire Department. Upon a motion by Marmaduke,seconded by Carnakis, the City Clerk was instructed to advertise for bids to furnish one sedan type automobile for use by the Police Department and one coupe type automobile for use by the Fire Department. Appointment of two ~ouncilmen and Engineer to serve on Kern County Post War Planning Council. Upon a motion by Verca~nen, seconded by Vanderlel, the ~ayor was authorized to appoint two Councilmen and the City Engineer to serve on the Kern County Post War Planning ~ouncil. The I~ayor appointed Councilmen Carnakis and Vanderlel. 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 Vanderlel, Council adjourned. ATTEST: seconded by ~.~rmadul:e, the ~&~YOR ~f the City of Bakersfield,Calif. CITY CLERK and Ex%Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, May 15, 1944 235 Minutes of the Regular },ieetlng of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~. ~y 15, 1944. Present: ~.iarmaduke, Norris, Smith, Verca~zmen Absent: Carnakls, Siemon, Vanderlei Mayor Siemon and Councilmen Carnakis and Vanderlel found it necessary to attend a meeting of the Kern County Post War Planning Council and were thereafter absent from this session. Due to the absence of }~iayor Siemon, Councilman Marnmduke acted as presiding officer. Minutes of the Regular Meetinf~ of May 8, 1944 were read and approved as read. Opening bids on automobiles for Police and Fire Departments. This being the time set to open bids to furnish two automobiles for use in the Police an5 Fire Departments, upon a motion by Smith, seconded by Norris, all bids received were publicly opened, examined and declared. Proposal of K!tchen-Boyd Motor Company to furnish sodan type Hudson Super Six accepted. A full and complete investigation having been made with respect to the merits of all automobiles offered, particularly pertaining to the adaptability of the automobiles for the purposes for which they will be used, it was determined by the Council that the proposal submitted by the Kitchen-Boyd Motor~ompany offering to furnish one Hudson Super Six sedan for the net price of ~1251.51 was the lowest responsible bid submitted. Therefore, upon a motion by Vercammen, seconded by Norris, the proposal submitted by Kitchen- Boyd Motor Company was accepted and all other bids rejected. Ad j ournme nt. Upon a motion by Smith, Council adjourned° ATTEST: CITY CLERK and Ex-0ffl~to Clerk of seconded by Vercamsnen, the MAYORal the Cf~'~ '~ Baker sfte'id ,C~. the Council of the City of Bakersfield, California 236 Bakersfield, California, May 22, 1944 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 22, 1944. Present: Carnakis,Marmaduke,Norris,Siemon,Smith,Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of May 15, 1944 were read and approved as read. Opening bids on automobiles for use in Police and Fire Departments. This being the time set to open bids to furnish two sedan type automobiles for use in the Police and Fire Departments, upon a motion by Smith, seconded by If~rmduke, all bids received were publicly opened, examined and declared. Two sedan type automobiles purchased. Upon a motion by l~rmaduke, seconded by Vanderlei, the following proposals to furnish two sedan type automobiles were Kitchen-Boyd Motor Company - One 1942 Hudson 6. Net amount .... $1,575.52 accepted: ..$1,579.25 Tufford Motor Company - One 1942 Plymouth Special Deluxe Sedan. Net amount . . All other bids were rejected. Adoption of Resolution ordering the closing of 13th Street from F to G Streets, under Resolution of Intention No. 643. No protests or objections having been received, upon a motion by Vanderlei, seconded by ~mrmaduke, a Resolution ordering the closing of 13th Street from F to C Streets, under Resolution of Intention No. 643, was adopted as read by the following vote: Ayes: Carnakis, Marnmduke, Norris, Siemon,Smith,Vanderlei,Vercammen Approval of Agreement re payment by County of Kern for Mount Vernon Line sewage treated at Sewage Treatment Plant. Noes: None Absent: None Upon a motion by Smith, seconded by Norris, Agreement amending an Agreement dated May 15, 1939 with the County of Kern relative to payment for treatment of sewage from the Mount Vernon Sewer line at the City Sewage Treatment Plant was approved, and the Mayor and City Clerk were authorized to execute the instrument on behalf of the City. Approval of Agreement with Kern County re designation of certain City Streets as County highways. Upon a motion by Vanderlei, seconded by Carnakis, an Agreement with the County of Kern relative to the maintenance and repairs to certain streets designated by the County of Kern as County highways was approved, the Mayor and City Clerk were authorized to execute the instrument, and the City Attorney was instructed to prepare an ordinance accepting the establishment of such streets as County highways. Allowance of Claims. Upon a motion by ~rmaduke, seconded by Smith, claims as audited by the Finance Committee were approved, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. City ~anager to arrange with Southern Pacific Company to have cattle corral removed from City limits. Upon a motion by Vercammen, seconded by Vanderlei, the City ~anager was instructed to contact Superintendent Mitchell of the Southern Pacific Company and arrange to have the S.?. cattle corral, located at Kentucky and ttaley Streets, removed from the City limits, due to it becoming a health menace. Adjournment. Upon a motion by Marmaduke, seconded by Smith, the Council adjourned. MAYOR' o~ the City of Bakersfield,Ca].if. ATTEST: of the City of Bakersfield, California 238 Bakersfield, California, May 29, 1944 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. I~y 29, 1944. Present: Carnakis, Marmaduke, Norris, Siemon, Smith, Vanderlel Absent: Vercammen Minutes of the Regular Meeting of the Council of May 22, 1944 were read and approved as read. City I~nager authorized to execute and submit application for Federal contribution to provide community recreational services. Upon a motion by Carnakis, seconded by Marmaduke, the City Manager was authorized to execute and submit an application for Federal funds in the amount of $14,000.00 to assist in defraying expenses of community recreational services, for the fiscal year ending June 30, 1945. City Engineer to submit esti~te of cost for development and enlargement of the west Bakersfield High School and Junior College campus. Upon a motion by Marnaduke, seconded by Vanderlel, the City Engineer was instructed to'submit an estimate of cost of a plan for the development and enlargement of the west Bakersfield High School and Junior College campus recently approved by the City Planning Cormnission. Approval of 0il and Gas 320 acres of sewer farm Independent Exploration three years. Upon a motion by Norris, seconded and Gas Lease dated May 23, 1944 for a term to the Independent Exploration Company the Township 30 South, Range 28 East, M.D.B. & acres was approved, and the Mayor and City Lease on with Company for by Carnakis, an 0il of three years, leasing West ~ of Section 3, M., containing 320 Clerk were authorized to execute the agreement on behalf of the City. Adoption of Resolution advocating project for~floo~ control on Kern River. Upon a motion by Smith, seconded by Norris, a Resolution urging the Commerce Committee of the United States Senate to include the Kern River flood control project in any legislation for Bakersfield, California, May 29, 1944 (Cont'd.) 23(~ authorization of such projects during was adopted as read by the following vote: Ayes: Carnakis, Narmaduke, N~rris, Siemon, Noes: None Absent: Vercammen the present session of Congress Smith, Vanderlei Adoption of Emergency Ordinance No. 657 New Series coneenting to establishment of certain streets as County highways. Upon a motion by Vanderlei, seconded by Carnakis, Emergency Ordinance No. 687 New Series consenting to the establislnnent of certain City streets as County highways, was adopted as read by the following vote: Ayes: Carnakis, Marmaduke, N~rris, Siemon, Smith, Vanderlei Noes: None Absent: Vercammen Acceptance of C.P.A. Audit Report for six months period ending December 31, 1943. On recommendation of the Pinance Con~nittee, upon a motion by Narmaduke, seconded by Smith, C.P.A. Audit Report for the six months period ending December 31, 1943 was accepted and ordered placed on file. Acceptance of City Clerk's Certificate of Sufficiency of Petition for election on proposition to include employees in Police and Miscellaneous Departments in State F~ployees Retirement System. A petition signed by 2830 persons claiming to be registered, qualified electors of the City of Bakersfield, petitioning the Council to submit to the electors of the City for vote, an ordinance authorizing a contract between the Council of the City of Bakersfield and the Board of Administration, California State Employees Retirement System, providing for the participation of said subdivision in said State Employees Retirement System, making its employees, except employees in the Fire Department, members of said system was read, also a Certificate of the City Clerk certifying to the sufficiency of said petition, and upon a motion by Marmaduke, seconded by Norris, the 240 Bakersfield, California, May 29, 1944 (Cont'~.). Petition and Certificate of the City Clerk were accepted, 1944 was fixed as the date for holding the election. Adoption of Resolution re refund for Control Center telephone service from Stete. Upon a motion by Smith, seconded by Vanderlei, a Resolution authorizing the City ~nager to execute and submit on behalf of the and application and agreement with the State of California for allocation of State funds for a portion of the cost of Civilian Defense Control Center telephone service expended during the year ending June 30, 1944, was adopted as read by the following vote: Ayes: Carnakis, Marmaduke, Norris, Siemon, Noes: None Absent: Verca~men Adjournment. Upon a motion by Smith, seconded adjourned. Smith, Vanderlet by Norris, the Council and July 11, City R of the City of ~akersfield,California ATTEST: CITY CLER~ and ExZ~Officio Clerk of the of the City of Bakersfield, California Council 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 5, 1944. Present: Carnakls, Marmaduke, Smith, Vanderlei, Vercammen Absent: Norris, Siemon Due to the absence of ~yor Siemon, Councilman ~rmaduke acted as presiding officer. Minutes of the Regular Meeting of May 29, 1944 were read and approved as read. Reception of regort from City Engineer re proposed plan of development of Kern County Union High School Campus. A report m~mitted by City Engineer HolfelSer showing t~he ownership, are~, estimated valuation of land and improvement, distribution of the 44 parcels of land required to be transferred in connection with the proposed plan of development of the Kern County Union High School Campus was read, and after some discussion, upon a motion by Smith, seconded by Vercammen, the report was received and ordered placed on file. Date set for hearing on proposed re-zoning along "V" Street south of ~th Street. A Certificate of Findings of Fact presented by the Pla~ing Commission approving the re-zoning of property along "V" Street south of 4th Street, from an A District to a C-2 District was resd, snd upon a motion by Vanderlei, seconded by Carnakis, the Certificate was received, and June 19, 1944 was fixed as the date for hearing on t~zfs matter before the Council. Date set for hearing on proposed re-zoning along 18th Street west of "F" Street. A Certificate of Findings of Fact presented by the Planning Comm~.ssion approving the re-zoning of property along 18th Street west of "F" Street from an H-4 to a C-1 District was read, and upon a motion by Smith, seconded by Vercammen, the Certificate was received, and June 19, 19~4 was fixed as the date for hearing on this matter before the Council. 242 Bakersfield, California, June 5, 1944 (Cont'd.) Transfer aut!mrized from Park to Recreation Commission Fund. Upon a motion by Vanderlei, seconded by Verca~nen, the City Auditor was authorized and instructed to transfer the sum of $6300.00 from the Park to the Recreation Commission Fund. Allowance of Claims. Upon a motion by Carnakis, seconded by Smith, claims as audited by the Finance Cormnittee were allowed, and the City Auditor was aut~rized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Carnakis, the Council adjourned. y of Bakersfield,Cailif. ATTEST: C~ERK a~d~E~-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, Californis, June 12, 1944 243 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 12, 1944. Present: Carnakis, ~armaduke, Norris, Siemon, Smith, Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of June 5, 1944 were read and approved as read. Opening bid of the Bakersfield Californian to publish official advertising during fiscal year ending June 30, 1945. This being the time set to open sealed bids to cover official advertising of the City for the fiscal year ending June 50, 1945, upon a motion by Smith, seconded by Vanderlei, bid submitted by the Bakersfield Californian was publicly opened, examined and declared[, this being the only bid received. .Contract awarded the Bakersfield Californian to publish official advertising during fiscal year ending June 30, 1945. Upon a motion by Vanderlei, seconded by Norris, proposal submitted by the Bakersfield Californian offering to publish all official advertising for the City during the fiscal year ending June 30, 1945 at 106 per line for the first insertion and 6~ per line for each subsequent insertion of the same matter was accepted. City Attorney, Engineer and ~Mnager to prepare a agreement with the County of Eern re three connections to 30" Storm drain on Brundage Lane. A petition submitted by the County of Kern asking for permission to make three connections to the 30" Storm Drain on Brundage Lane was read, and upon a motion by Vercammen, seconded by Carnakis, the City Attorney, City Engineer and City Manager were instructed to prepare an agreement to cover for submission to the Council. Adoption of l~esolution approving Memorandtnn of Agreement re accmnulation of 1/4~ Gas Tax funds for ~jor Streets for fiscal year ending June 30, 1945. Upon a motion by Smith, seconded by Vanderlei, a Resolution 244 Bakersfield, California, June 12, 1944 (Cont'd.) approving Memorandum of Agreement for accumulation of 1/4~ Gas Tax allocated for Streets of Major Importance for the fiscal year ending June 30, 1945 was adopted as read by the following vote: Ayes: Carnakis, Narmaduke, Noes: None Absent: None Norris, Siemon, Smith, Vanderlei, Heception of City Treasnrer's Financial t{eport for the month May, 1944. of Upon a motion by ~rmaduke, seconded by Vanderlei, the City Treasurer's Financial ~{eport for the month of May, 1944 was received and ordered placed on file. City Manager authorized to negotiate for blanket surety bond coverage on City employees. Upon a motion by Carnakis, seconded by Norris, the City Manager was authorized to negotiate and coverage on all Gity Employees required Adjournment. Upon a motion by Smith, Council adjourned. secure blanket surety bond to furnish bonds. seconded by Vanderlei, the Vercammen he City of Bakersfield,C~ali~. ATTEST: CI~RK an~cio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, June 19, 1944 Minutes of the Regular Meeting of the Council of the City' of Bakersfield, C~lifornia, held in the Council Chamber of the City' Hall at eight o'clock P.M. ,Tune 19, 1944. Present: Carnakis,Marmaduke,Norrls,Siemon,Smlth,Vanderlei,Vercammen Absent: None Minutes of the Regular Meetin~ of June 12, 1944 were read. and approved as read. Zoning Ordinance District Map ordered changed covering reclassification of property along east line of "V" Street south of 4th Street. This being the time set for hearing on the matter of proposed reclasstfication of zoning along the east line of "V" Street south of 4th Street from an A Distrfct to a C-2 District, and no protests or objections having been presented, upon a motion by Vanderlei, seconded by Norris, changes in classification recommended by the City Planning Commission were approved, and the Building Inspector was instructed to change the District Map to conform. Approval of Agreement with County of Kern re ~ee connections by Connty to 30" Storm Drai~ in Brundage Lane. Upon a motion by Marmaduke, seconded by Vanderlei, an agreement with the County of Kern granting permission to the county' to make three connections with the City 3~" Storm Drain in Brundage Lane was approved, and the Mayor andCity Clerk were au~ orized to execute the instrument. Application from A.T. and S.F. Railway Company to construct, maintain and operate a spur trak across ,Q,, Street and west in an alley a part of a block filed. An application presented by the A. T. ~ S. F. Railway Co~any asking for a permit to construct, maintain and operate a spur track across "Q" Street and extending west in alley a portion of a block was filed, and opon a motion by Vercar~aen, seconded by Smith, the ~atter was referred to the City Planning Commission for recommendation and further action by the Council was deferred until the regular meetir~ of July 24, 1944. 246 Bakersfield, Callfornia, June 19, 1944 (Cent'd/) Approval of Election Proclamation for Special Election of July 11, 1944. Upon a motion by Smith, seconded by Norris, an Election Proclamation calling a Special Election to vote on an initiative Ordinance on July 1!, 1944, was approved. Salaries of Election officers and fees for pollin~ places set for Special Election of July 11, 1944. Upon a motion by l~rmaduke, seconded by Carnakis, was set as the amount to be allowed each election officer serving at the Special Election to be held July 11, 1944, and ~10.00 for' each private polling place used, and instructed to issue warrants City Auditor and the City Auditor was authorized to covere to transfer balance in Alcoholic Beverage Control Fund to General Fund. Chief of Police Powers having reported that an amount in excess of ~lV,000. had been expended from the General Eundd uring the fiscal year beginning July l, 1943 for the enforcement of the Alcoholic Beverage Control Act, upon a rotion by Smith, seconded by Verca~muen, the City ~uditor was authorized and instructed to transfer the sum of ~15,336.56 from the Alcoholic Beverage Control Fund to the General ~nd, this amount being the entire balance in the fund at the present time. Zoning Ordinance District Map ordered changed covering reclasslfication of property along 18th Street from "F" to "D" Street. '~'hfs being the time set for hearing on the proposed c~mr~e of zoning of property fronting on 18th Street from "D" Street to a line 130~ feet west of the west line of "F" Street, from an R-4 District to a C-1 District, all persons present were given the opportunity to present arguments for and against the proposed change. After having considered the arg~nuents for and against the proposition, upon a motion by Marmaduke, seconded by Norris, the charrues recormuended by the Planning Commission were approved, and the Building Inspector was instructed to change the District ~p to conform by the following vote: Ayes: Mar~duke, Norris, Smith, Vanderlel, Vercammen Noes: Carnakis, Siemon Absent: None Bakersfield~ California, June 19, 247 1944 (Cont td. ) the Adjournment. Upon a motion by Smith, Council adjourned. seconded by Marmaduke, ATTEST: CITY CLERK and Ex-0~f-icio Clerk of the Council of the City of Bakersfield, California 248 Bakersfield, California, June 26, 1944 plans and motion by Norris, City Nanager for 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. ~ne 26, 1944. Present: Carnakis, Marmaduke, Norris, Siemon, Smith, Vanderlei, Absent: None Ninutes of the Ilegular Neeting of June 19, 1944 were read and approved as read. Opening bids to furnish 900 feet of 38 inch reinforced concrete storm drain pipe. This being the time set to open bids received proposing to furnish approxi~mtely 900 feet of 38 inch reinforced concrete storm drain pipe, upon a motion by Smith, seconded by Vanderlei, the two bids received were publicly opened, examined and declared. Proposal of Stroud-Seabrook to furnish 36 inch storm drain pipe accepted. Upon a motion by Vanderlei, seconded by Smith, proposal submitted by Stroud-Seabrook offering to furnish approximately 900 feet of 36 inch reinforced concrete storm drain pipe for $3.25 per linear foot was accepted, and bid presented by Pollard Brothers, Ltd. was rejected. Permit granted Kitchen and Hidges to engage in business of automobile dealer. This being the time set for hearing on application presented by Kitchen and Hedges for a permit to engage in the business of automobile Uealer at 2400 Eye Street and no protests or objections having been received, upon a motion by Carnakis, seconded by Norris, the permit was granted. Proposal of Ernest L. McCoy to act gt architect on postwar planning referred to City Manager. A proposal submitted by Ernest L. McCoy, architect, to prepare specifications for post war projects was read, and upon a seconded by Smith, the matter was referred to the investigation and report to the Council. Vercammen Bakersfield, Californi$ June ~6, 1944 (Cont'd.) 249 Certificate from City Planning Commission recommending re-zoning change along Jewett Avenue filed. A Certificate of Findings of Fact presented by the City Planning Cormnission recommending that the present zoning of portions of 31st, 32rid, "8' and "14" Streets and Jewett ~venue be changed from an R-3 District to a M-1 District was read, and upon a motion by Smith, seconded by Carnakis, the Certificate was received and July 10, 1944 was the time fixed for hearing before the Council on this matter. Approval of Orant Deed to Innes Company for Lot 2 of Weill-Jastro Oolony Tract. Upon a motion by Vereammen, seconded by Norris, a Grant Deed conveying to the Innes Company for the sum of $3800.00 all of Lot M of the Weill-Jastro Colony Tract, reserving to the City all of the oil and gas rights was approvedm and the Mayor and City Clerk were authorize~ to execute the deed, if acceptable to the Innes Company. Allowance of Claims. Upon a motion by ~rrmduke, seconded by Vender!el, 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. AdJonrnment. Upon a motion by Narnmduke, seconded by Smith~ the Council adjourned. the i y of kersfiel ,Calif. ATTEST: of the City of Bakersfield, California 250 Bskersfleld, California, July 3, 1944 Minutes of Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chan~,er of the City Hall at eight o'clock P.~. July 3, 1944. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen Absent: Marmaduke - Minutes of the ilegu!ar I~eet!ng of June 26, 1944 were read and approved as read. Permit granted Charles It. Fisher to engage in business of automobile dealer at 2501 Chester Avenue. This being the time set for hearing on application presented by Charles H. Fisher to engage in the business of automobile dealer at ~501 Chester Avenue and no protest~ or c)bjections having been received, upon a motion by Smith, seconded by Vanderlei, the permit was granted. Reconsideration of action of Council in accepting bid of Stroud-Seabrook to furnish 3~" storm drain pipe. Upon a motion by Norris, seconded by Vercammen, action of the City Council taken on June £6, 1944 accepting proposal of Stroud- Seabrook to furnish awprozimately 900 feet of 36 inch reinforced concrete storm drain pipe at ~3.25 per foot was reconsidered, due to error In bid of Stroud-Seabrook which was suspected by Council at the time bid was awarded. Storm drain pipe bid of Stroud- Seabrook rejected and City Clerk instructed to call for new bids. Upon a motion by Vanderlei, seconded by Smith, bid presented by Stroud-Seabrook proposing to furnish 36 inch storm drain pipe for ~3.25 per foot was rejected, and the City Clerk was instructed to call for new bids to furnish approximately 900 feet of reinforced storm drain pipe. Adoption of ra~flc hegulation T ~ Ordinance No. 65~ New Oeries. Upon a motion by Verca~mmen, seconded by Carnakis, Traffic Regulation Ordinance No. 658 New Series was adopted as read by the followin? vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen Noes: None Absent: Marinaduke Bakersfield, Csllfornla, July 3, 1944 (Cont'd.,) Adjournment. Upon a motion by Smith, Council adjourned. seconded by Vanderlei, the ~¥0~ the City of Bakersfield ,Calf fo~:['~- ATTEST: of the City of Bakersfield,California 1"IT,~tEIIl/[$~Ir~[' "-- I:1[ ': rrr '~" 252 Bak~.rsfield, a±:~ornla, July 10, ]944 I,{inutes cf the Regular ],'leeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. J~ly 10, 1044. Present: Carnakis, Marinaduke, Norris, Siemon, Smith, Vsnderlei, Vercammen Absent: None Minutes of the Regular Meeting of July ~, 1044 were read and approved as read. Hearing on proposed rezoning of property along Jewett Avenue, etc. This being the time set for hearing on proposed re-zoning of Lots $5 to 58 inclusive of Nome, and all of l~1ocks 601, 602, and 622, Bakersfield, from an ~-$ district to an ~.[-1 district, the Council proceeded to listen to and consider all written and oral protests and objections against the re-zoning, in favor of the change. It was then moved by Carnakis, and also to arguments seconded by I~armaduke, that the recommendation of the Planning Commission approving the change be rejected and that the area affected remain an R-G district. The motion failed to carry by the fcllowing vote: Ayes: Carnakis, ]~rmaduke, Smith Siemon, Vanderlel, Verca~en }Ices: Norris, Absent: None It was then moved by Smith, seconded by Mar:~aduke, that the recommendation of the Plannin~ Conmmission be approved and that the Building Inspector be instructed to change the District I~ap to show the area affected as an M-1 district. The motion carried by the following vote: Ayes: Norris, Mar~d~e, Siemon, Smith, Vanderlei, Vercaramen Noes: Carnakts Absent: None Acceptance of street benches from the Hageman-Wegis Marine Corps League detachment. A co~mmunication from the l~genmn-Wegis ~rine Corps League detacbnnent offering to transfer ownership of str~,et benches owned by the detachment to the C~ty was read, and upou a motion by Vanderlel, seconded by Smith, the benches were accepted, and a vote of thanks tendered to the detac?naent for their kindness. Ad j ournment. Upon a motion by Smith, seconded by Norris, the Council adjourned. [~AYOR ~ the ~ity of Bakersfield,oal~- ATTEST: CITY CLERK and ~x-Off~cio~-t~rk of the of the City of Bakersfield, California Council 254 Bakersfield, California, July 17, 1944 I~nutes 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 l?, 1944. Present: Carnakis,Marmaduke, Siemon, Smith, Vanderlei, Vercammen Absent: Norris Minutes of the Regular Meeting of July 10, 1944 were read and approved as read. Opening bid of Stroud-Seabrook to furnish approximately 900 feet of 36" reinforced concrete storm drain pipe. This being the time set to open bids received to ft~nish approximately 900 feet of 56 inch reinforced concrete storm drain pipe, upon a motion by Smith, seconded by Vanderlei, bid presented by Stroud-Seabrook was publicly opened, examined and declared, this being the only bid submitted. Acceptance of proposal of Stroud- Seabrook to furnish 36" storm drain pipe. Upon a motion by Vercarmnen, seconded by Vanderlei, proposal submitted by Stroud-Seabrook offering to furnish approximately 900 feet of 36 inch reinforced concrete storm drain pipe at $8.00 per linear foot was accepted. City Attorney authorized to file two disclaimers in suits to quiet title. Upon a motion by Vanderlei, seconded by Smith, the City Attorney was authorized to file disclaimers in two suits to quiet title affecting the following city properties: Lot lO, Block l, Cedar Park Tract All of fractional Block 8, Bernard Addition City Attorney instructed to prepare ordinance pertaining to repression of prostitution. Communications addressed to the Council by the conm~nding officers of Minter Field, Gardner Field, and the Army Air Sub-Base at the Kern Co L~ty Municipal airport asking that the Council do whatever is possible to eliminate houses of prostitution in the City was read, as was also a suggested ordinance dealing on this subject. Upon a motion by Smith, seconded by Vanderlei, the communications were received and ordered placed on file, and the City Attorney was instructed to prepare and submit to the Council for its consideration, an ordinance prepared in the proper form. ~yor Siemon voted in the negative on this motion. 2515 Bakersfield, California, July 17, 1944 (C~nt'~. Resolution proposed by Mayor Siemon relating to policy of City law enforcement officers toward vice, gambling and slot machines failed for want of a second. I~yor Siemon at this time read a resolution relating to a policy of City law enforceRent officers toward vi~e, gambling and slot machines, and requested Councilman Vanderlei to act as presiding officer. Mayor Siemon then moved that the resolution be adopted as read. The motion failed for want of a second. Allowance of Claims. Upon a motion by Marmaduke, seconded by Vercar~men, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City T.reasurer to cover the respective amounts. Reception of City Treasurer's Financial Report for June, 1944. Upon a motion by Smith, seconded by Vanderlci, the City Treasurer's Financial Report for the month of June, 1944 was received and ordered placed on file. Canvass of returns of Special Election of July ll, 1944. This being the time set to car~vass the returns of the Special Election held in July ll, 1944, upon a motion by Vanderlei, seconded by Smith, the Council proceeded to canvass the returns of election, including the Absentee Voter Ballots. upon a motion by Vanderlei, seconded by Smith, official count to be as follows: the After having done so, the Council declared For the Ordinance Against the Ordinance 16SO Votes 346 Votes Adoption of Resolution authorizing and directing the ~ayor to execute a contract with the Board of Administration, California State Employees Retirement System. Upon a motion by Marmaduke, seconded by Vercammen, a Resolution authorizing and directing the Mayor to execute a contract with the Board of Administration, California State Employees Retirement System to include the personnel of the Police and Miscellaneous Departments in said system, effective August l, 1944, was adopted ..... I:11~11i]ltlll '] ............ TIll 'i :l I 256 Bakersfield, California, July 17, 1944 (Cont'd.) as read by the Ayes: Carnakis, Noes: None Absent: Norris following vote: r~rmaduke, Siemon, Smith, Vanderlei, Vercammen Adoption of Resolution concerning program for venereal disease control in the City. Upon a motion by Carnakis, seconded by Marnuke, a resolution setting out a program for venereal disease control in the City, was adopted as read by the following vote: Ayes: Carnakis, Marm~duke, Siemon, Smith, Vanderlei, Vercammen Noes: None Absent: Norris Adjournment. Upon a motion by Smith, seconded by Marmaduke, adjourned. the Council MA City of ~akersfield, California" ATTEST: Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, July 24, 1944 Minutes of the Regular Meeting of the Council of the Ci?;y of Bakersfield, California, held in the Council Chmber of the City Hall at eight o'clock P.M. July 24, 1944. Present: Carnakis, Marmaduke, Siemon, Smith, Vanderlei, Vercammen Absent: Norris Minutes of the Regular Meeting of July 17, 1944 were read and approved as read. Adoption of Ordinance No. 660 New Series granting permit to A. T. & S. F. Railway for spur track across 1.Q. Street and alley in Block 332. This being the time set to further consider an application presented by the A. T. & S. F. Railway Company to construct and operate a spur track across "Q" S~reet and extending west in alley in Block 332, and no protests or objections having been presented and a recommendation having been made by the Planning Commission approving the application, upon a motion by Vanderlei, seconded by Vercammen, Ordinance No. 660 New Series granting the permit was adopted as read by the following vote: Ayes: Carnakis, Marmaduke, Siemon, Smith, Vanderlei, Vercammen Noes: None Absent: Norris Permit granted United States Department of Agriculture to connect with storm sewer line on Brundage Lane. An application presented by the United States Department of Agriculture, Forestry Division, asking for permission to connect with the City twenty-two inch storm drain line on Brundage Lane to carry effluent from guayule mill to be erected soon at the north east corner of Brundage Lane and Cottonwood Hoad was read. the City Engineer pertaining to the conditions should be granted was also read and approved. A report from under which this permit Upon a motion by Marmaduke, seconded by Smith, the permit was granted,and the City Attorney instructed to prepare an agreement with the assistance of the City ~nager and Engineer for consideration of the Council at its next regular meeting. Bakersfield, California, July 24, 1944(Cont'd,) Adoption of Ordinance No. 661 New Series relating to control of venereal diseases. Upon a motion by Smith, seconded by Narmaduke, Emergency Ordinance No. 661 New Series pertaining generally to the regulation of venereal diseases was adopted as read by the following vote: Ayes: Carnakis, Marmaduke, Siemon, Smith, V anderlei, Verca~mnen Noes: None Absent: Norris Authorization granted to execute contract with Stroud-Seabrook for 900 feet of 36 inch reinforced concrete storm drain pipe. Upon a motion by Smith, seconded by Vanderlei, the Mayor and City Clerk were authorized to execute a contract with Stroud-Seabrook to furnish 900 feet of 36 inch reinforced concrete storm drain pipe. Adjour~nnent. Upon a motion by Narnmduke, seconded by Vercammen, the Council adjourned. ATTEST: C CLERK and Ex~fici6 Clerk of the Council of the City of Bakersfield, California 259 Bakersfield, California, July 31, 1944 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 31, 1944. Present: Carnakis, Marmaduke, Siemon, Smith, Vanderlei, Vercammen Absent: Norris Minutes of the Regular Meeting of July 24, 1944 were read and approved as read. Adoption of Resolution ordering removal of weeds from private properties. This being the time set for hearing on removal of weeds from certain private properties and no protests or objections having been received, upon a motion by Vanderlei, seconded by Vercammen, 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, Marmaduke, Siemon, Smith, Vanderlel, Vercammen Noes: None Absent: Norris $300.00 authorized to Kern Couuty Victory Food Fair for ~ decoration of City Streets. Upon a motion by Marmaduke, seconded by Carnakis, the City Auditor was authorized and instructed to issue a warrant for $300.00 to the Kern County Victory Food Fair for the decorating of the City Streets for the Victory Food Fair and Livestock Show to be held September 20 to 24, 1944. Agreement with United States Government re connection to 22 inch storm drain to serve rubber extraction mill. Upon a motion by Narmaduke, seconded by Vanderlei, agreement with the United States Government allowing a connection to be made to the City 22 inch storm drain to handle effluent from rubber extraction mill to be located in the vicinity of Brundage Lane and Cottonwood Road was approved, and the Mayor and City Clerk were authorized to execute the instrument. 260 Bakersfield, California, July 31, 1944. (Cont'd.) Inclusion of project for a storm drain in the area south of California Avenue and generally west of Oleander Avenue in post ~r projections Upon a motion by Marmaduke, seconded by Smith, a project for a storm drain to serve the area south of California Avenue and generally west of Oleander Avenue was included in the City post war program of public works, and the City Council solicits the cooperation and aid of the County Board of Supervisors in the design and construction of this project. Allowance of Claims. Upon a motion by Vanderlei, seconded by Carnakis, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective Adjournment. Upon a motion by Vanderlei, Council adjourned. amounts. seconded by Smith, the M~YOR~bf the~City of Bakersfield,Calif. ATTEST: C~'~n~a anm '~o Clerk of the Councll of the City of Bakersfield,California Bakersfield, California, August 7, 1944 26 t Minutes of the Regular ~eeting of the Council of the ¢.lty of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 7, 1944. Present: Carnakis, Norris, S iemon, Smith, Vanderlei, Vercammen Absent: Marmaduke Minutes of the Regular Meeting of July 51, 1944 were read and approved as read. Application of U.S. Housing Project to connect with sanitary sewer denied. It was moved by Vanderlei, seconded by Siemon, ttmt an application placed by the United States Government Housing Project located on the corner of California Avenue and Cottonwood Road for a perpetual right to use the sanitary sewer connection for a flat fee of $10,000. with no further charge, be granted. The motion was lost by the following vote: Ayes: Siemon, Vanderlei Noes: Carnakis, Norris, Absent: I~rmaduke Smith, Vercammen Reception of City Treasurer's Financial Report for the month of July, 1944. Upon a motion by Smith, seconded by Vanderlel, the Cindy Treasurer's Financial Report for the month of July, 1944 was received and ordered placed on file. City Clerk authorized to advertise for bids to furnish one motor street sweeper and one centrifugal pump for use in American LaFrance Fire Department pumping engine. Upon a motion by Smith, seconded by Vanderlei, the City Clerk was instructed to advertise for bids to furnish one motor street sweeper and one centrifugal pump to be used in American L~France Fire Department Pumping Engine. Adjournment. Upon a motion by Smith, seconded by Norris, the Council adjourned. ~A¥~'R--~ ~e City of Bakersfield, ATTEST: /~ /~ ~, of the City of Bakersfield,Californi~ ""11111111111111] ~'1111 !!! J 262 Bakersfield, California, August 14, 1944 Minutes of the Regular Neeting of the of Bakersfield, California, held in the Council t~ll at eight o'clock P.M. August 14, 1944. Present: Camskis, Norris, Siemon, Smith, Absent: ~rmaduke Council of the City Chamber of the City Vanderlei, Vercammen Minutes read and approved as read. Opening bids to furnish one patrol street sweeper. This being the time set to one cubic yard capacity motor powered motion by Smith, seconded by Norris, publicly submitted of the Regular Meeting of August V, 1944 were open bids proposing to furnish street sweeper, upon a the two bids received were opened, examined and declared. Proposal of Smith Booth Usher Company to furnish street sweeper accepted. The Council having carefully considered the two proposals proposing to furnish a motor powered street sweeper and the merits of both sweepers proposed to be furnished having been carefully considered, upon a motion by Vanderlei, seconded by Vercammen, it was determined that the bid presented by Smith Booth Usher Company offering to furnish one Austin-Weston patrol pick up sweeper for the amount of $4694.63 was the best bid submitted, and the bid submitted by Smooth Booth Usher Company was accepted, and the bid presented by Lee and Thatro Equipment Company was rejected. Opening bids to furnish one V50 gallon centrifugal pump for American La France Fire Pumping Engine. This being the time set to open bids proposing to furnish one 750 gallon centrifugal pump for use on Fire Department pumping engine, upon a motion by Vanderlei, seconded by Smith, the two bids received were publicly opened, examined and declared. Action on bids to furnish centrifugal pump deferred one week. Upon a motion by Vanderlei, seconded by Norris, action on bids received proposing to furnish one V50 gallon centrifugal ptur. p was deferred until eight o'clock P.M. Aug~ust 21, 1944 and referred to the City i~nager and Fire Chief for recommendation. Bakersfield, C~lifornia, August 14, 1944 (C~nt'd.t Action on bids to furnish centrifugal pump deferred one week. Upon a motion by Vanderlei, seconded by Norris, action on bids received proposing to furnish one 750 gallon centrifugal pump was deferred until eight o'clock P.~. August 21, 1944 and referred to the City Nanager and Fire Chief for recommendation. Reconsideration of Council's action on August 7, 1944 denying petition of Housing Authority of Kern County to connect with City sanitary sewer. Upon a motion by Norris, seconded by Smith, action of the Council taken on August 7, 1944 denying application submitted by the Housing Authority of tile County of Kern to connect with the City outfall sanitary sewer was reconsidered. Permission granted Housing Authority of County of Kern to connect with sanitary sewer line. Upon a motion by Norris, seconded by Carnakis, offer submitted by the Housing Authority of the County of Ke~n to pay $10,000.00 for a perpetual privilege for sewer services for the housing project located at the south east corner of California Avenue and Lakeview Avenue was accepted, and the City Engineer and City Attorney were instructed to submit to the Council an agreement to cover. It is understood that the fee to be received will be placed in a fund and used only for the acquisition of additional sewer farm land or for purposes in connection with the disposal of sewage. The Housing Authority is also to pay to the City the sum of $500.00 to defray the cost of making the connection, Approval of estimated budget of expenditures for fiscal year ending June 30, 1945. Upon a motion by Verca:mmen, seconded by Vanderlei, the estimated budget of expenditures for the fiscal year ending June 30, 1945 in the sum of $987,710.97 was approved. Adoption of Salary Ordinance No. 662 New Series. Upon a motion by Smith, seconded by Carnakis, Salary 0Tdinance No. 662 New Series was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, V erca~uen Noes: None Absent: ~rmaduke ' 'T'IlIIIlIIrllIT1 '1 ~--' '" rill: ~'~T ~'1 ' 264 Bakersfield, California, August 14, 1944 Absent: Marmaduke Adoption of Taxation Levy Ordinance No. 664 New Series for fiscal year ending June 30, 1945. Upon a motion by Smith, seconded by Norris, Taxation Levy Ordinance No. 664 New Series for fiscal year ending June 30, 1945 was adopted as read by the following vote: Ayesr Carnakis, Norris, Siemon, Smith, Vanderlei, Vercanmen Noes: None Absent: Narmaduke City Auditor authorized and instructed to transfer funds from Cash Basis Fund. Upon a motion by N~rris, seconded by Smith, the City Auditor was authorized and instructed to make the following transfers of funds: From the Cash Basis Fund to the Equipment Replacement Fund $40,000.00 From the Cash Basis ~nd to the Post War Plans and Acquisition Fund $35,000.00 Allowance of Claims. · Upon a motion by Norris, seconded by Carnakis, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. City Clerk instructed to call for bids to furnish two sedan type automobiles. Upon a motion by Carnakis, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish two sedan type automobiles. Adjournment. Upon a motion by Smith, seconded by Vercammen, the Council adjourned. YOR~~ee Cit ,y~r s field, ~alifornia CIiM CLE~K and Ex-0ffic~lerk of ~he Council of the cit~ ~ Bakers~?iel~ ~ Adoption of Extra Compensation Ordinance No. 663 New Sories. Upon a motion by Carnakis, seconded by Norris, Extra Compensation Ordinance No. 663 New Series was adopted as read by the following vote: Ayes: Carnakis, Norris, Sicmort, S~ith, Vanderlei, Vercammen Noes: None Bakersfield, C~1ffornia, August 21, 1944 Minutes of the Regular Meeting; of the Council of the City of Bakersfield, California, held in the CouncilChamber of the City Hall at eight o'clock P.M. August 21, 1944. Present: Camskis, Norris, Sicmort, Smith, Vcrcam~aen Absent: Marmaduke, Vanderlei Minutes of the Regular ~,~eeting of August 14, 1944 were read and approved as read. Action on biUs to furnish centrifugal pump for Fire Department Pumping Engine deferred one further v~eek. This being the time set to consider bids presented proposing to furnish one 750 gallon centrifugal pump for use on ~'ire Department Equipment, upon a motion by Smith, seconded by Norris, action on the. matter was deferred until(8)eight o'clock P. I~. August 28, 1944. Opening bids to furnish two sedan type automobiles. This being the time set to ope~ bids received proposing to furnish two sedan type automobiles suitable for use in the Police and Fire Departments, upon a motion by Norris, seconded by S:.~ith, bid presented by %.]fford Notor Company was publicly opened, examined and declared, this being the only bid received. Bid of Tufford Notor Company to furnish two automobiles accepted. Upon a motion by Carnakis, seconded by Vercammen, bid presented by Tuff oral Motor Co~]pany offering to furnish two DeSoto foyer door sedans for the net price of $174Z.4P~ each was acceptsd. City Attorney to investigate petition for resolution to Governor to furnish State pension for physically handicapped. I,~rs. Queenie Melville of Long Beach, California, appeared before the Council and requested that a resolution be adopted petitioning Governor V~arren to do whatever is necessary to provide a State pension for physically handicapped persons. Upon a motion by Smith, seconded by Verca:~Jnen, the City Attorney was instructed to look into the matter and report back to the Council. 266 Bakersfield, California, August 21, 1944 Adjournment. Upon a motion by Smith, Council adjourned. seconded by Carnakls, the (Cont'd.) City of ~akersfield ATTEST: ' ~ ' ~-~'g~]~ of the Council of the City of Bakersfield,California 267 Bakersfield, California, August 28, 1944 Minutes of the Regular I4eeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. August 28, 1944. Council of the City Chamber of the City Present: Carnakis, Norris, Siemon, Smith, Vandcr!oi, Verca~mnen Absent: ~rmaduke ~inutes of the Regular Neeting of August ~l, 1944 were read and approved as read. Bid of the General Pacific Corporation to furnish Fire Department centrifugal pump accepted. This being the time set to again consider bi~s presented proposing to furnish one ?~0 gallon centrifugal pump for use on Fire Department equipment, upon a motion by Vanderlei, seconded by Smith, proposal submitted by ~he General Pacific Corporation offering to furnish one Waterous Type Pump for the net amount of $1S~l.00 was accepted, and bid presented by J. J. Lawton was rejected. Adoption of Resolution approving report and assessment list for Weed ~emoval. This being the time set to hear protests or objections against the Street Superintendent's report and assessment list for Weed Abatement and no protests or objections having been received, upon a motion by Smith, seconded by Vetcanteen, a Resolution approving the report and assessment list without change was adopted as read by the following vote: Ayes: Carnakis, Nerris, Noes: None Absent: Marmaduke Siemon, Smith, Vanderlei, Vercammen Adoption of Resolution approving Oil and Gas Lease on 320 acres of Sewer ~m~r~ with Independent Exploration Company. Upon a motion by Carnakis, seconded by Norris, a Resolution approving Oil and Gas Lease w~tL Independent Exploration Company on 520 acres of Sewer Farm was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Verca~muen Noes: None Absent: Marinaduke 268 Bakersfield, California, August 28, 1944 (Cont'd.) Adoption of License ~tegulation and Imposition Ordinance No. 665 New Serie~ Upon a motion by Vanderlei, seconded by Norris, Ordinance No~ 665 New Series regulating and imposing municipal License fees the following vote: Siemon, Smith, Vanderlei, Vercammen was adopted as read by Ayes: Carnakis, Norris, Noes: None Absent: Narmaduke No. or as read by the following vote: Ayes: Carnakis, Norris, Siemon, Noes: None Absent: Marmaduke Adoption of Ordinance No. 666 New Series requiring permits to sell or handle food and drink. Upon a motion by Smith, seconded by Vercammen, Ordinance 666 New Series requiring a permit for the sale, handling storage of food or drink for human consumption, was adopted Smith, Vanderlel, Vercammen Architect Ernest L. McCoy employed to prepare plans and specifications for Corporation Yard development. Upon a motion by Vanderlei, seconded by Smith, Ernest L. McCoy was employed as architect to prepare plans and specifi- cations for Corporation Yard improvement, and the City Manager and City Attorney were instructed to prepare an greement to cover, and the City ~anager was authorized to execute such agreement, Petition from Tony Prather for time lost due to injuries received at Haberfelde Steel Mill fire denied. A petition submitted by Tony Prather asking that contribute $25.00 a week during the time that he was unable to work due to injuries sustained by him while acting as a volunteer fireman at Haberfelde Steel Mill fire on July 51, 1944 was read, and upon a motion by Smith, seconded by Vanderlel, the petition was denied. the City 269 Bakersfield, California, August 28, 1944 (Cont'd.) Allowance of Claims. Upon a motion by Vercammen, seconded by Norris, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Vanderlei, seconded by Smith, the Council adjourned. ATTEST: City of Bake rsfield, ¢ al-~'~ of the City of Bakersfield,California ': I'I'EIII,~1111 ] '" ~11 "!'!'[ t 270 Bakersfield, Californi$, September 5, 1944 Minutes of the Regulsr Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. SOpten,bet 5, 1944. Present: Carnakis, Norris, Siemon, Smith, Vanderlei Absent: Narmaduke, Vercammen Ninutes of the Regular Neeting of August ~8, 1944 were read and approved as read. A~optlon of ~esolution expressing sympathy of City Cmmcil at passing of Councilman Nillard D. ~armaduke. Upon a motion by VanUerlei, seconded by Carnakis, a Resolution expressinU the regret and sorrow of the City Council at the passing of Councilman Nillard D. ~rmaduke and conveying its sympathy to the family was adopted as read by the following vote: Ayes: Carnakls, Norris, Siemon, S~nith, Vanderlet Noes: None Absent: Vercammen Adjournment. Upon a motion by Vanderlei, Council ad.lou~ncd. seconded by Norris, the MAYO CITY OF BAKERSFIEld, CALIF, ATTEST: CITY CLERK a~'Ex-~'~fflcio Clerk of the Council of the City of akersfield,Californ~a i memoriam "i /VOl4/' BElT THFwetSFOP~: 2E._59LY£O BY THf COUNCIL OF TH~ CITY OF B~KE~FIELD, ~t /n ~or~ of Millard O. Mar~adu~ Io~a~ ~ Ci~ of ~akerafi~ld as Councilman, Counc/Jmcn Bakersfield, California, Septetcher 11, 1944 Minutes of the Regular of Bakersfield, California, held Hall at eight o'clock P.~. September 11, 1944. Present: Carnakis, Norris, Siemon, Smith, Vanderlei Vercammen Absent: None ' Minutes of the Regular ~eeting of September 5, 1944 were read and approved as read. Allowance of Claims. Upon a motion by Vanderlei, seconded by Sr~Ith, claims ss audited by the Finance Committee were allowed, and was authorized and instructed to issue warrants on to cover the respective amounts. Adjournment. Upon a r~otion by Smith, seconded by Norris, the Council adjourned. Weeting of the Council of the City in the Council Chamber of the C~lty the Cit~f Auditor the City Treasurer ATTEST: CITY CLERK and Ex-0ffic"!o Clerk of the Council of the City of Bakersfield, 0alifornia 272 Bakersfield, California, September 18, 1944 Minutes of the Regular Meeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. September 18, 1944. Present: Carnakis, Siemon, Smith, Vanderlei, Vercammen Absent: Norris Minutes of the Regular Meeting of September ll, were read and approved as read. Reception of notification of assignment of oil and gas lease by Independent Exploration Company to Western Gulf Oil Company. Council of the City Chamber of the City 1944 A communication from the Independent Exploration Company the Council that assignment had been made to the Western notifying Gulf Oil Company, whose address is 417 S. Itill Street, Los Angeles, California, of the oil and gas lease dated June l, 1944 from the City of Bakersfield, as lessor, covering 320 acres of the sewer farm. Upon a motion by Vanderlei, seconded by Smith, the notification of assignment was received and ordered placed on file. Reception of City Treasurer's Financial Report for August, 1944. Upon a motion by Smith, seconded by Carnakis, the City Treasurer's Financial Report for the month of August, 1944 was received and ordered placed on file. Adoption of Hesolution authorizing City Manager to file aoplicatlon for allocation of State aid for Civilian Defense purposes. Upon a motion by Vercammen, seconded by Carnakis, a Resolution authorizing and directing the City Manager to execute and file an application and agreement for allocation of State aid in the sun of $253.01 for Civilian Defense purposes, was adopted as read by the following vote: Ayes: Carnakis, Siemon, Smith, Vanderlei, Vercammen Noes: None Absent: Norris Matter of appointment of Councilman for Fifth Ward scheduled for Council Meeting to be held September 25, 1944. Upon a motion by Carnakis, seconded by Vercammen, the matter of the appointment of a Councilman to represent the Fifth Ward of the City was laid over for one week. Adjournment. Upon a motion by Vanderlei, seconded by Smith, the Council adjourned. MAYO f the ity of Bakersfield,~alif. ATTEST: CITY C ~'~R~K ~d E~k of the LE an x f o let of the City of Bakersfield, .California Cou~il 274 Bakersfield, California, September 25, 1944 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 ?.M. September 25, 1944. Present: Carnakts, Norris, Siemon, Smith, Vanderlel VercaNmnen Absent: None ' Minutes of the Regular Meeting of September 18, 1944 were read and approved as read. William C. Willis appointed Councilman for Fifth Ward succeeding M.D. Mar~aduke. Upon a motion by Smith, seconded by Vanderlei, William C. Willis was appointed Councilman to represent the Fifth Ward of the City for the unexpired term of I~. D. Mar~aduke. Allowance of Claims. Upon a motion by Vanderlei, seconded by Smith, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and requested to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Vanderlei, the Council adjourned. MAYOR ~ the 0ity of Bakersfield,Q~'iif. ATTEST: CITY CLERK' and Ex-~ftcfo Cl~rk of the Council of the City of Bakersfield, California Bakersfield, California, October 2, 1944 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chaz~ber of the City Hall at eight o'clock P.M. October 2, 1944. Present: C~rnakis,Norris,Siemon,Smith,Vanderlei,Vercammen,Willis Absent: None Minutes of the Regular Meeting of September 25, 1944 were read and approved as read. Approval of application of U.S. Emergency Rubber Project to connect with 20 inch sanitary sewer. Upon a motion by Vanderlei, seconded by Willis, an application submitted by the Emergency Rubber Project of the United States Department of Agriculture requesting permission to make sanitary sewer connection with the 20 inch main sewer in Cottonwood Road was approved, providing a fee of $1000.00 will be paid for the privilege for a five year period, and the City Engineer and City Attorney were instructed to prepare an agreement to cover. Application from Santa Fe Railway Company to construct and ~aintain a spur track across "Q" Street and in alley in Blocks 332 ann 333. An application submitted by the Santa Fe Railway Company asking for permission to construct and maintain a spu~ track across "Q" Street and in the alley running east and west through Blocks 332 and 333, Bakersfield, was read, and upon a motion by Smith, seconded by Carnakis, the application was referred to City Planning Commission for recommendation. Acceptance of resignation of W. C. Willis as Civil Service Cormnissioner for Fire Department and Member of Rent Control Board. Upon a motion by Vanderlei, seconded by Smith, resignation submitted by William C. Willis as Civil Service Commissioner for Fire Department and Member of Rent Control Board was accepted. 276 Bakersfield, California, October 2, 1944 (Cont'd.){.~ Appointment of Raymond G. Taylor as Fire Department Civil Service Commissioner. Upon a motion by Vanderlei, seconded by Norris, Raymond G. Taylor was appointed Civil Service Commissioner for the Fire Department for the unexpired term of William C. Willis ending December 51, 1947. Appointment of Elmer Kitchen as Member of Rent Control Board. Upon a motion by Vanderlei, seconded by Carnakis, Elmer Kitchen was appointed a Member of the Bakersfield Rent Control Board No. 9, subject to approval of the Kern County Board of Supervisors, succeeding William C. Willis. Approval of Agreement with Kern County Housing Authority re sanitary sewer connection. Upon a motion by Vanderlei, seconded by Norris, an Agreement with the Kern County Housing Authority for a perpetual sanitary sewer authorized and service was approved, and the City Engineer the agreement. seconded by Vanderlei, instructed to execute Adjournment. Upon a motion by V~rcammen, the Council adjourned. MA the City of Bakersfield,Calif. ATTEST: - coClerk of the Council of the CiZy of Bakersfield, California Bakersfield, California, October 9, 1944 277 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. Present: Absent: read October Carnakis, Norris, Siemon, None ~nutes of the Regular Meeting of October 2, and approved as read. Appointment of Councilman Willis on standing Finance Committee. member 9, 1944. Smith, Vanderlei, Vercarmmen, Willis 1944 were The ¥myor at this time appointed Councilman Willis a of the standing Finance Committee. City Attorney authorized to file stlpu]~tion of judgment in action to quiet title to property. Upon a motion by Smith, seconded by Norris, the City Attorney was authorized to file stipulation of Judgment in an action to quiet title to Lots 2 and 3, Block l, Santa Fe Addition No. Allowance of Claims. Upon a motion by Norris, seconded by Carnakis, claims as audited by the Finance Committee ~ere allowed,and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. City Attorney authorized to file disclaimers or stipulations of Judgment in future actions to quiet title providing City has no claim. Upon a motion by Vanderlei, seconded by Norris, the City Attorney was given authority in f~ture actions to quiet title to file disclaimers or stipulations of ~udgment where the City has no claim against the property affected. Adjournment. Upon a motion by Vanderlei, Council adjourned. ATTEST: CITY CLERK AND EX*OFFTCIO CL~LR~ OF THE COUNCIL OF THE City of Bakersfield, California seconded by Verca~mmen, the f'ield, 278 B akersfield, California, October 16, 1944 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. October 16, 1944. Present: Carnakis, Norris, Siemon, Smith, Vanderlel, Vercammen, Willis Absent: None Minutes of the Regular Meeting of October 9, 1944 were read and approved as read. Alleged pedestrian traffic hazard at "Q" Street and Golden State Avenue referred to cornulttee. A number of residents residing north of Golden State Avenue whose children attend the Hawthorne School appeared before the Council and requested that something be done to make it safe for children crossing Golden State Avenue at "Q" Street, and upon a motion by Smith, seconded by Norris, the Mayor was requested to appoint a committee of three to investigate the matter and report back to the Council. The Mayor appointed Councilmen Carnakis, Vercammen, and Smith on the committee. Adoption of Ordinance No. 667 N.S. repealing Rent Control Ordinance No. 649 New Series. Upon a motion by Vercammen, seconded by Carnakis, Ordinance No. 66? New Series repealing Rent Control Regulation Ordinance No. 649 New Series was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon,Smlth,Vanderlei, Noes: None~ Absent'~ None , Vercartmen, Willis Reception of City Treasurer's Financial Report for September, 1944. Upon a motion by Smith, seconded by Vanderlei, the City Treasurer's Financial Report for the month of September, 1944 was received and ordered placed on file. Approval of AgreementS. with U.S. Emergency Rubber ProJe'ct re sanitary sewer service. Upon a motion by Willis, seconded by Vanderlei, an agreement with the U.S.~imergency Rubber Project pertaining to Sanitary sewer service was approved, and the Mayor and City Clerk were authorized to execute the agreement. Bakersfield, California, October 16, 1944 (Cont'd.) 279 t{eception of protest from Bakersfield Builders' Exchange re new license ordinance. A communication from the Bakersfield Builders' Exchange protesting the provisions of the new license ordinance was read, upon a motion by Vanderlei, seconded by Smith, the letter was received and referred to the City Attorney for report. Petition to close Beech and Spruce Streets from 15th to Truxtun Avenue referred to Planning Commission. A cormnunlcation from Nichols and Smith requesting that steps be taken to close that portion of Beech and Spruce Streets from 15th Street to Truxtun Avenue was read, and upon a motion by Carnakis, seconded by Vercamnen, was referred to the City Planning Commission for recommendation. Letter of thanks from ~rs. i~armaduke accepted. Upon a motion by Smith, seconded by Willis, a communication from ~rs. Marmaduke thanking and placed on file. Adjournment. Upon a motion by Smith, Council adjourned. the Council was accepted seconded by Carnakis, the and City of Bakersfield,Cain-- ATTEST: CITY ~t~RKra~j Ex_~O~cIj Clerk of the Council of the City of Bakersfield, California 280 Bakersfield, California, October 2S, 1944 Ninutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Cha:~er of the City Hall at eight o'clock P.N. October 25, 1944. Present: Carz~kls,Norrls,Siemon,Smlth,Vanderlei,Vercammen,Willis Absent: None Minutes of the Regular Neeting of October 16, 1944 were read and approved as read. i City Attorney to prepare Ordinance repealing License Regulation Ordinance No. 665 New Series. ~ Upon a motion by Willism seconded by Carnakis, the City Attorney was instructed to prepare an ordinance repealing License Regulation Ordinance No. 865 New Series and to also prepare an ordinance to reinstate former Licerrse Regulation Ordinance No. 618 New Series. The motion was carried by the following vot~: Ayes: Carnakis, Siemon, Smith, Willis Noes: Norris, Vanderlei, Verca~en Absent: None Councilmen Norris, Vanderlei and Vercam~aen, stated that they were voting negatively on this motion due to wishing the matter laid over for one week for further consideration. City Clerk instructed to call for bids for one lOO0 gallon combination p~ping engine for Fire Department. Upon a motion by Smith, seconded by Willis, the City Clerk was instructed to call for bi~s for one lOO0 gallon combination Fire Department p~ping engine. Adjournment. I~on a motion by Vanderlel, seconded by Smith, the Council adjourned. ATTEST }.~AYOR~f-the City of Bakersfield ,California  of t~e Oouncil ~IT¥ CL~LR~ and F~~lerk of the City of Bakersfield,Californ~ Bakersfield, California, October 30, 1944 281 Minutes of the Regular I~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. October 30, 1944. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Willis Absent: Vercammen Minutes of the Regular Meeting of October 23, 1944 were read and approved as read. Adoption of Ordinance No. 668 New Series repealing License Regulation Ordinance No.665 New Series. Upon a motion by ~orris, seconded by Vanderlei, Emergency Ordinance No. 668 New Series repealing License Regulation Ordinance No. 665 New Series, effective December 3~1, 1944, was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlel Noes: Willis Absent: Vercammen City Attorney instructed to prepare Resolution of Intention to close certain portions of Beech and Spruce Streets. In accordance with a reco~muendatlon of the City Planntz~ Commission, upon a motion by Willis, seconded by Smith, the City Attorney was instructed to prepara Resolution of Intention to close certain portions of Beech md Spruce Streets between 15th Street and Truxtun Avenue. City Attorney instructed to prepare ordinance granting permit to Santa Fe Hailway Company for construction of spur track across "Q" Street and in alley in B~ocks 332 and 333, Bakersfield. In accordance with a recommendation of the City Planning Commission, upon a motion by Smith, seconded by Norris, the City Attorney was instructed to prepare an Ordinance granting a permit to the Santa Fe Railway Company to construct and operate a spur track across "Q" Street and in alley in Blocks 332 ~d 333, Bakersfiel~, under certain conditions. Allowance of Claims. Upon a motion by Carnakis, seconded by Smith, audited by the Finance Committee were allowed, and was authorized and instructed to issue warrants on to cover the respective amounts. claims as the City Auditor the City Treasurer 282 Bakersfield, California, October 50, 1944 (Cont'd.) City l~nager instructed to provide for traffic painting on Golden State Avenue in the vicinity of "0" Street. Upon a motion by Carnakis, seconded by SMith, the City l~anager was instructed to have acconplished the painting of a pedestrian crossing across Golden State Avenue at "0" Street and also to arrange for traffic lines across Golden State Avenue approximately 300 feet east and west of the intersection. Adjournment. Upon a motion by Smith, seconded by Norris, the Council adjourned. City of Bakerafield,Cal~. ~ ATTEST: [TY CLERK and Ex-~Officio Clerk o[ the Council of theCity of Bakersfield,California Bakersfield, California, November 6, 1944 283 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. November 6, 1944. Present: Carnakts, Norris, Siemon, Smith, Va~derlei, Willis Absent: Vercammen ~inutes of the Hegular Meeting of October 30, 1944 were read and approved as read. City Attorney instructed to prepare resolution approving law enforcement mutual aid plan. Upon a motion by Carnakis, seconded by Vanderlei, the City Attorney was instructed to prepare a resolution approving a law enforcement mutual aid plan recomzaended by the California State War Council. Acceptance of withdrawal of application for permit to drill for oil. Comnunications from the Independent Exploration Company and the Kern County Land Company requesting that application presented asking for change of the Zoning Ordinance so that oil drilling might be permitted in certain agrlcult~ral sections of the City be not further considered were read, and upon a motion by Vanderlei, seconded by Smith, the Coz~aunicat~ons were accepted and the application considered withdrawn. Adoption of hesolution of Intention No. 644 to close certain portions of Spruce and Beech Streets. Upon a motion by Smith, seconded by Willis, Resolution of Intention No. 644 prospoing to clo~e certain portions of Spruce and Beech Streets was adopted as read by the following vote: Ayes: Carnakis, Norris, Noes: None Absent: Vercammen Siemon, Smith, Vanderlei, Willis Adjournment. Upon a motion by Smith, adjourned. ATTEST: seconded by Willis, the Council MA~OR of ~he-City of Bakersfield,Calif. CITY CLERK~'an~ Fx~ -Of~ of the Council of the City of Bakersfield,California 284 Bakersfield, California, November 13, 1944 Minutes of the Regular of Bakersfield, California, held Hall at eight o'clock P.~. Present: Absent: read and expressing the was adopted as Ayes: Carnakis, Noes: None Absent: Vercammen Meeting of the Council of the City in the Council Chamber of the City November 13, 1944. Siemon, Smith, Vanderlei, Willis Carnakis, Norris, Vercammen Minutes of the Regular Meeting of November 6, 1944 were approved as read. Adoption of t(esolution of regret at passing of William E. Drury. Upon a motion by Carnakis, seconded by Smith, regret of the Council at the passing of Will am E. read by the following vote: Norris, Siemon, Smith, Vanderlei, Willis a Resolution Drury Adoption of Resolution approving plan for law enforcement mutual aid. Upon a motion by Carnakis, seconded by Willis, a Resolution approving plan for law enforcement mutual aid was adopted as read following vote: Carnakis, Norris, Siemon, Smith, Vanderlei, Willis by the Ayes: Noes: None Absent: Verca~mnen Adoption of Ordinance No. 669 New Series granting a permit to the Santa Fe Railway Company to construct and operate a spur track across "Q" Street, etc. Upon a motion by Smith, seconded by Vanderlei, Ordinance No. 669 New Series granting a permit to the A. T. & S. F. Railway Company to construct and operate an additional spur track across "Q" Street and extendin? into the alley running east and west in Blocks 332 and 333, Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Willis Noes: None Absent: Vercammen 285 Bakersfield, California, November 15, 1944 (Cont'd.) Adoption of Ordinance No. 670 New Series pertaining to the burning of combusttbl~ rubbish. Upon a motion by Carnakis, seconded by Willis, Ordinance No. 670 New Series pertaining to the burning of combustible r~bish was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Hillis Noes: None Absent: Vercammen City Auditor authorized to make refund to Standard Stations, Inc. for lic~nse er~.oneously collected. Upon a motion by Norris, seconded by Smith, the City Auditor was authorized to issue a warrant for $5.00 to Standard Stations, Inc. due to erroneous collection of a license fee for Station at 2401 Union Avenue not operated during the quarter ending -December 31, 1944. Reception of City Treasurer's Financial Report for October, 1944. Upon a motion by Smith, seconded by Willis, the City Treasurer's Financial Report for the month of October, 1944 was received and ordered placed on file. Allowance of Claims. Upon a motion by Norris, seconded by Smith, claims as audited by the Finance Committee were allowed,and the CityAuditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Willis, the Council adjourned. ~4A~O~th~eth e C it~o ~ ~er s fie ld,--~al .' ATTEST: CITY CLE~/and E/~x'0f~rk of the Councll of the City of Bakersfleld,Caltforn~a 286 Bakersfield, California, Minutes of the Regular of Bakersfield, California, held in the Hall at eight o'clock P.M. November 20, 1944. ?resent: Carnakts, Norris, Siemon, Smith, Vanderlei, Willis Absent: Vercammen Minutes of the Regular Neeting of November were read and approved as read. Failure of adoption of Resolution re Kern County Union High School Campus development. November 20, 1944 Meeting of the Council of the City Council Chamber of the City 13, 1944 It was moved by Vanderlei, seconded by Willis, that a Resolution approving a plan for the ttlgh School Car~pus development south. of the Santa Fe Railway right-of-way and to make application for State funds to match funds to be provided by the Kern County Union High School for the preparation of plans and specifications be adopted as read. The motion failed to carry by the following vote: Ayes: Siemon, Vanderlei, Willis Noes: Carnakis, Norris, Smith Absent: Vercammen Reception of application for franchise to operate passenger motor buses from Bakersfield and Kern Electric Railway Company. An application presented by the Bakersfield and Kern Electric Railway Company for franchise to operate passenger motor buses on certain streets in the City of Bakersfield was read, and upon a motion by Carnakis, seconded by Smith, the application was received. Adjournment. Upon a motion by Vanderlei, seconded by Smith, the Council adjourned. City of Ba~ersfield,Calfforn~ ATTEST:: CITY CL~RK and Ex-OTficio Clerk of the Council of the City of Bakersfield,California Bakersfield, California, November 27, 1944 287 Minutes of the Regular Meeting of the Council of the City of Bakersfield, Califo.rnia, held in the Council Chamber of the City IIall at eight o'clock P.M. November ~?, 1944. Present: Carnakis, Norris, Siemon, Smith, Vanderlei, Willis Absent: Verca~nen Minutes of the Regular Meeting of Noveraber 20, 1944 were read and approved as read. City Auditor authorized to make refund to Norman D. Ringele for erroneous assessment of personal property for 1944-1945. Upon a motion by Carnakis, seconded by Will~s, the City Auditor was authorized and instructed to refund $1.39 to Norman D,, Ringele due to erroneous assessment of personal property for the year 194~1945. Approval of termination of leases for two t~ationing Board quarters. Upon a motion by Smith, seconded by Norris, the I~ayor and City Clerk were authorized to execute Instruments terminating leases on quarters occupied by the two Bakersfield Rationing Boards as follows: 605 Sumner Street effective December 13, 1944 2531 Chester Avenue effective December 1, 1944 Reception of notification from C. E. Peavy of return to service. Upon a motion by Carnakis, seconded by Willis, a notification received from C. E. Peavy advising of his early return to Bakersfield to asstune duties as City Manager was Leave of absence Gus Veroa~nen. received and ordered filed. gr~nted Councilman Upon a motion by Norris, seconded by Smith, Councilman Gus Verca~'~en was granted a leave of absence from the state for six weeks from October 31, 1944. Allowance 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 instructed to issue warrants on the City Treasurer to cover the respective amounts. 288 Bakersfield,California, November ~7, 1944 (Cont'd.) City Attorney to prepare License Ordinance to be in effect for the six months period ending June 30, 1945. Upon a motion by Norris, seconded by Smith, the City Attorney was instructed to prepare a License Ordinance similar to Ordinance No. 618 New Series to take effect January i and expire June 30, 1945, to include a provision which will provide ~5~ increase on the amount of each license tax for the six months period, and to also include an increase in the quarterly fee to conduct public dances to $25.00, and an increase in the license tax to operate arcades to $120.00 per year. Adjournment. Upon a motion by Smith, seconded by Norris, the Council adjourned. City of Bakersfield,Cal~ ATTEST: of the City Clerk of the Council of Bakersfield ,California 289 Bakersfield, California, December 4, 1944 Minutes of the t~egular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City ttall at eight o'clock P.M. December 4, 1944. Present: Carnakis, Norris,Smith, Vercammen, Willis Absent: Siemon, Vanderlei I,Iinutes of the Regular I~eeting of November 2V, 1944 were read and approved as read. Request to appropriately designate Colonel Baker statue as a State land mark. Nr. Clarence Cullimore, representing the ~[ern County Historical Society, appeared before the Council and stated that the Colonel Baker statue at the entrance to the City Hall had been designated a State landmark and requested tl~t the statue be appropriately designated as such by the alteration of the present. marker. Upon a motion by Vercammen, seconded by Willis, the matter was deferred nntil a full board is present. Approval of action of ~ern County Board of Supe~isors in consolidating three rationing boards with quarters at Kern County Fair Grounds. Upon a motion by Smith, seconded by Willis, recent action of the kern County Board of S~pervisors in consolidating three rationing boards with ~arters located at the Kern County Fair Grounds was approved. Denial of petition by Bakersfield City Schools for cancelation of weed assessment on the west half of Block 196, Bakersfield. Upon a motion by Smith, seconded by Verca~m~en, petition presented by the Bakersfield City Schools asking that a weed assessment on the west half of Block 196, Bakersfield, be canceled, was denied. tieport from City Engineer on proposed Sonora Street overhead. A report submitted by the City Engineer advising the Council that fifteen sheets of the required twenty sheets of the plans for the proposed Sonora Street overhead had been completed and containing a request t[m t the City Council direct the Legal Department to prepare and submit to the California ttailroad Coramission the neoessary appli- cation for the separation of grades was by Verca~men, seconded by Carnakis, the and the read, and upon a motion recommend~tlon was approved, City Attorney instructed to prepare and submit the application,, 290 Bakersfield, California, December 4, 1944 (Cont'd.) Appraiser appointed for the purpose of determining estimated damages to adjacent property re proposed construction of Sonora Street overhead. Upon a motion by Carnakis, seconded by Smith, Harry Headen was appointed as appraiser to determine the estimated dataages to adjacent property as a result of the proposed constr~tion of the Sonora Street overhead. Adjournment. Upon a motion by Carnakis, seconded by Smith, the Council adjourned. NAYO~of the City of Bakersfield,Cal. ATTEST :. CITY CLERK and Ex-0T~flclo Clerk o£ the Council of the City of Bakersfield,California Bakersfield, California, December 11, 1944 29][ 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 ll, 1944. Present: Carnakis, Norris, Siemon,Smith,Vanderlei,Vercammen,WiLlis Absent: None Minutes of the Regular Meeting of December 4, 1944 were read and approved as read. Appraiser appointed re estimated damages to property by reason of proposed construction of Sonora Street overhead. Upon a motion by Vercammen, seconded by Carnakis, Josh Clarke was appointed appraiser to estimate damages to be incurred by reason of proposed construction of Sonora Street overhead in place of Harry Headen is ineligible to serve. Adoption of Emergency License Ordinance No. 695 New Series. Upon a motion by Smith, seconded by Norris, Emergency Ordinance No. 67~ New Series imposing municipal licenses for the six months perios ending June ZO, 1945 was adopted as read by the following vote: Ayes: Carnakls, Norris, Siemon, Smith, Vanderlei, Vercarmmen, Willis Noes: None Absent: None Reception of City Treasurer's Financial Report for the month of November, 1944. Upon a motion by Smith, seconded by Willis, Treasurer's Financial Report for the month of November, received and ordered placed on file. ~efunds of taxes authorized due to erroneous collections. the City 1944 was Upon a motion by Vanderlei, seconded by ¥~illis, the following refunds of taxes were authorized due to erroneous Sarah Williams $4.18 L. J. Benzino 15.46 collections: 292 Bakersfleld,California, December 11, 1944 (Cont'd.) Application of State Division of Highways to erect radio tower in Alphonse Weill Park r~:ferred to Planning Commission. An application presented by the State Division of Highways requesting permission to install a steel radio tower in Alphonse Weill Park was referred to recommendation. the City Planning Commission for Adoption of Emergency Ordinance No. 671 New Series amending Salary Ordinance No. 662 New Series. Upon a motion by Norris, seconded by Smith, Ordinance No. 671 New Series amendin?: Salary Ordinance New Series was adopted as read by the following vote: Ayes: Camskis, Norris, Siemon, Smith, Nee s: None Absent: NVne Emergency No. 662 Vanderlei, Vercammen, Willis Adoption of Emergency Ordinance No. 6V2 New Series amending extra Salary Ordinance No. 663 New Series. Upon a motion by Willis, seconded by Carnakis, Emergency Ordinance No. 672 New Series amending extra salary Ordinance No. 663 New Series was adopted as read by the following vote: Ayes: Carnakis, Norris, Siemon, Smith, Vanderlei, Vercammen, Willis Noes: None Absent: None Allowance of Claims. Upon a motion by Car~mkis, seconded by Vercammen, claims as audited by the Finance Cornnittee 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, adjourned. seconded by Willis, the Council MAYORalty o f Baker sfield,Calif. CITY CLERK and Ex-0ff~cio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 18, 1944 293 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the C~ty Hall at eight o'clock P.M. Present: Absent: Carnakis, Norris, None December 18, 1944. Siemon, Smith, Vanderlei, Vercammen, ~lllis Minutes of the Regular Meeting of December 11, 1944 were read and approved as read. Amount of bond fixed to be furnished by successful bidder for franchise to operate bus system. Upon a motion by Carnakis, seconded by Willis, the amotmt of the bond to be furnished by the successful bidder for a franchise to operate a passenger bus transportation system in the City was fixed at $5000.00. t{efund of 1944-1945 personal property taxes authorized due to erroneous assessment. Upon a motion by Vanderlei, seconded by Smith, the City Auditor was authorized and instructed to refund $5.35 to Audrey W. to erroneous assessment of personal property for the Adoption of hesolution closing portions of Spruce and Beech Streets - ~esolution of Intention No. 644. Bainbridge, due year 1944-1945. Upon a motion by Norris, seconded by Vercammen, a Resolution closing portions of Spruce and Beech Streets - Resolution of Intention No. 644- was adopted as read by the following vote: Ayes: Carnakis, Norris, Noes: None Absent: None Sfemon, Smith, Vanderlei, Vercammen Willis Petition to close portion of loth Street referred to Planning Cormmission. signed by loth Street from Union Avenue to Pershing Street, was referred to City Planning Commission for investigation and recommendation. Upon a motion by Norris, seconded by Vanderlei, a petition Z4 citizens of the City asking t~t steps be taken to close the 294 Bakersfield, California, December 18, 1944 (Cont'd.) Adoption of Resolution of Appreciation to Vance Van Riper while acting as City ~anager. Upon a motion by Camskis, seconded by Norris, the following Resolution of Appreciation was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: None Norris, Siemon, Smith, Vanderlei, Vercarmuen, Willis I,N APPRECIATION WM~]REAS, VANCE VAN RIPER City Clerk and Auditor, was appointed City ¥~nager of the City of Bakersfiel~ on the 4th day of November, 1942; that in order to take over this new re- sponsibility, it was necessary for i~. VAN RIPER to take a leave of absence from the position of Auditor for the City of Bakers- field, which position he has held for ~ny years. He accepted the new position of City ~nager in addition to his work as City Clerk at a saving in salary to the City of approximately ~4~00.00 per year, and WHEREAS, VANCE VAN RIPER has held said position of City Nanager from the date of said appointment to and including the llth day of December, 1944, a period in excess of two years, and WHEREAS, during said time, VANCE VAN RIPER has served the City most economically and has set an extremely high standard of efficiency in the city management, and WHEREAS, during the administration of VANCE VAN RIPER as City ~nager, perfect harmony and cooperation has existed, not only among the personnel of the various departments of the City, but likewise between the departments of the City and the various County offices, and particularly the Board of Supervisors, and WHEREAS, it has come to our attention tlmt the citizens are highly pleased and satisfied by the work done by VANCE VAN RIPER as City ~nager during the two-year period; NOW, THEREFORE, BE IT RESOLVED, that we, the City Council of the City of Bakersfield, go on record as highly commenting BAKERSFIELD, CALIFORNIA, December 1~, 1944 (Cont'd.) VANCE VAN RIPFiR for the efficient and capable manner in which he handled the office of City Y~nager of the City of Bakersfield; for his ability to maintain harmony in all departments of the City; for his cooperation with the various City and County offices; for his economical and efficient handling of the various problems of the City, effecting noticeable savings to the City; for his cooperation and courtesy to the citizens of the City and for his untiring efforts to make the City government of the City of Bakersfield one of the most outstanding and efficient city governments in the State of California. BE IT FURTHER RESOLVED that we, the undersigned Councilmen of the City of Bakersfield, do hereby extend to VANCE VAN RIPB~{ on behalf of the City of Bakersfield, its employees, and the citizens of this community, this expression of deep and sincere appreciation. AND BE IT FURTHER RESOLVED, that this resolution be spread upon the minutes of the Council of the City of Bakersfield. (S) ALFRED SIEMON 5~YOR (S) MANUEL ~ARNAKIS (S) E. G. NORRIS ( S ) JAYdE VANDERLEI __ (S) GUS VERCAMI~N (S) HARRY SMITH (S) W. C. WILLIS Approval of purchase of 370 acres from Kern County Land Company for municipal farm enlargement. Upon a motion by Vercarmen, seconded by Norris, the Council approved the purchase from the Kern County Land Company of 370 acres of land in Section 9, Township 30 South, Range 28 East, at ~50.00 per acre, and the City Attorney was instructed to prepare the n.gcessary instrument to consummate the transaction. I 296 Bakersfield, California, December 18, 1944 (Cont'd.) Proposition to exclude the north half of East California Avenue from City limits ordered on ballot to be used at ~rch 20, 1945 election. Upon a motion by Vercammen, seconded by Vanderlei, a proposition to exclude the north half of East California Avenue from Union Avenue to Washington Avenue from the City limits, was ordered to be voted upon at the election to be held March 20, 1945. Adjournment. Upon a motion by Norris, seconded by Carnakis, the Council adjourned. ~YO~City of ~akersfield,Calif. ATTEST: the City of Bakersfield, California Council of Bakersfield, California, December 26, 1944 297 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.[~. December 26, 1944. Present: Carnakis, Horris, Siemon,Smith,Vanderlei,Vercammen,Willis Ab sent: None Minutes of the Regular I~eeting of Deceraber 18, 1944 we:re read and approved as read. Opening bids to furnish pumping engine for Fire Department. This being the time set to open bids to furnish one lOO0 Gallon Pumping Engine for use in the Fire Department, upon a motion by Vanderlei, seconded by Smith, b~ds received from Thrasher I~otors Company and Bakersfield Garage and Auto Supply Company were publicly opened, exar~ined and declared. Bid of Thrasher ~otors Company to furnish pumping engine accepted. Upon a motion by Vanderlei, seconded by Vercam~.aen, bid presented by the Thrasher Motor Company offering to furnish one Mack Combination Pumping Engine for the net amount of ~13,318.63 was accepted, and all other bids rejected. Upon a motion by Willis, seconded by Smith, the Council decided to pay cash for the Mack Pumping Engine, said payment to be made between July i and July 15, 1945, providing the apparatus has been received and accepted at that time. Opening bid from Bakersfield Kern Electric Railway Company for franchise to operate passenger bus transportation system. This being the time set to open bids for a franchise to operate a passenger motor bus transportation system in the City, upon a motion by Smith, seconded by Vanderlei, bid presented by the Bakersfield and Kern Electric [~ailway Company was publicly opened~ examined and declared, this being the only bid received. Adoption of Ordinance No. 674 New Series granting to Bakersfield and Kern Electric [~ailway Company a three year franchise to operate passenger motor bus system. Upon a motion by Smith, seconded by V~11Is, Ordinance No. 674 New Serie~ granting to the Bakersfield and ~[ern Electric Railway Company a franchise for three years to operate a system 298 Bakersfield, California, December 26, 1944 (Cont'd.) of passenger motor coach lines was adopted as read by the Ayes: Carnakis, Norris, Siemon, Smith, Vercammen, Willis Noes: Vanderlei Absent: None following vote: Amount set to be paid by Bakersfield and Kern Electric Railway Company for privilege of operating passenger motor coach busses from ~arch l, 1942 to January 26, 1945. Upon a motion by Smith, seconded by %illis, the Council approved the amount of ~3,380.30 to be accepted from the Bakersfield and Kern Electric Hallway Company as a consideration for the privilege of having operated passenger motor coach busses within the City for the period beginning l~rch 1, 1942 and ending January 26, 1945, and to be in lieu of any claim of the City for franchise fee for that privilege during the term mentioned. Approval of map showing subdivision of a portion of Block 418, Bakersfield, Upon a motion by Willis, seconded by a subdivision of all of Block 418, Bakersfield, except feet and t~e as Tract No. northerly 90 feet of the easterly 122 1243, was approved. Allowance of Claims. Carnakis, map showing the westerly 1,~ feet, to be known Upon a motion by Verca~aen, seconded by Carnakis, claims as audited by the Finance Committee were allowed, and the City A~ttor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Development of Corporation Yard to be confined to property south of the alley in Block V, Kruse Tract. Upon a motion by Norris, seconded by Vercammen, the Council instructed that the development and improvement of the Corporation Yard be confined to the land south of the alley in Block V, Kruse Tract, already owned by the City of Bakersfield. Adjotu. nment. Upon a motion by Vanderlei, Council adJo~zrned. seconded by Willis, the ~0~/~ the City of Bakersfield the Council the City of Bakersfield,California