Loading...
HomeMy WebLinkAboutJAN - DEC 1941244 Bakersfield, California, Janua]~ 6, 1941 Yinutes of the Regular ~eeting of the Council of the qity of Bskersfield, ~alifornia, held in the Council Chamber of the City Hall at eight o~clock P.M., January 6, 1941. Present: Boden, Earmaduke, YcMillan, Norris, Smith Absent: Sollets ~Inutes of the Regular ~eettn~ of December were read and approved as read. Opening bids 30, 1940 to furnish approximately ~538 linear feet of 4~ inch reinforced concrete pipe for storm drain. This being the time set to open bids to furnish approximately 2538 linear feet of 42 inch reinforced concrete pipe for storm ~lrai~, ~Dcn a ~otion %y O~u!ti~, seconded by Norris, the two bids received were publicly opened, examined and declared. Action on proposals to furnish 42 inch storm drain pipe deferred one week. Upon a motion by ~armaduke, seconded by Smith, action on proposals to furnish 42 inch reinforced concrete storm drain pipe was deferred until eight o~clock P.M. January 13, 1941, and referred to the City ~anager and Engineer for recormmendatlon. Reception of City Treasurer's Financial Report for December, 1940. Upon a motion by Norris, seconded by Smith, the City Treasurer's Financial report for the ~onth of December, 1940 was received an~ ordered placed on file. City },~anager to contact Santa Fe Railway officials re elimtnatlon of switching east of "F" Street. Opon a motion by Norris, seconded by Smith, the City ~?anager was instructed to contact the proper Santa Fe Railway officials in order that the switching of railway cars east of "F" Street may be eliminated. Councilman Narmaduke appointed on 2tanding Finance Committee. on the Mayor BoSen at this time appointed Councilman 5~armadnke standing Finance Committee. 245 H:akersfield, California, January C, 1941 (Cont~d.) Allowance of Claims. Upon a motion by ~!c~lillan, seconded by Norris, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by ~armaduke, the Co~ncil adjourned. on the City r~A¥0R of the City. of Bakersfield, Cal--~orn-~'~ ATTEST CITY CLERK and Ex-0fficlo Clerk of the Council of the City of Bakersfield, California 246 Bakersfield, California, January 13, 1941 ¥inutes of C~ty of Bakersfield, the City Hall at eight o~clock P.~., Present: Absent: the Re?~lar ?.?eet!ng of the Co~ncil of the California, held in the Council Chamber of January 13, 1941. Boden, ~.ar~..aduhe, ~.c~illan, Norris, Smith Sollers ~inutes of the Res~lar ~,'eeting of January 6, 1941 were read and approved as read. Acceptance of bid of Stroud-Seabrook to furnish 4~ inch reinforced concrete storm ~rain pipe. This being the time set to f~rther consider bids placed proposln~ to furnish 40 inch reinforced concrete pipe for storm drain, upon a motion by S~ith, seconded by ~[armad~ke, proposal submitted by Stro~d-Seabrook for an indeterminate amount of pipe at ~4.2S per foot was accepted, and all other bids rejected. All bids received to furnish portable electric welder for street ~epartment rejected ~nopene~]. This beln2 the time set to open ~ mds receiv.~d proposing to furnish one heavy duty portable electric welder for use in the Street Department, upon a motion by ~,fcYillan, seconded by Norris~ all bids were rejected unopened, dz~a to erroneous specifications, and the City Clerk was instructed to advertise for new bids. Ayproval of lease to Bakersfield ~acking Company of Lot ~ of ~.~feill-Jastro Colony Tract. N ' Upon a motion by ~.~arm~uke, seconded by .orr~s, a lease to the ~akersffeld PackinZ Company for one year from the first dsy of Janz~ary~ 1941, of Lot 2 of ?.~eill-Jastro Colony Tract was approved', and the ~[ayor and City '~lerx were a~thorized to execute. Adoption of Resolution approving second supple~.ental memorand~ of agreement re expenditure of 1/4~ Gas Tax for Streets of ~"[ajor I~portance for fiscal year ending June 30, 1941. Upon a motion by ~ ' ~mmth, seconded by ~.'ar~duke, a Resolution appro'~ing second supplemental ~emoran~]um of agreement State [epartment of Pz~blic Works re expenditure of 1/,~ gas ta~ Pskersfleld, California,January 13, 1941 (Cent'do) 24,7 for Streets of 1941, Ayes: Noes: Absent: Ya.!or Importance for the fiscal year ending was adopted as read by the followInC vote: ~armac~ko, Yc~!illan, Norris, Smith, Boden None Sellers Approval and adoption of Election Proclamation for Special Charter Amendment Election Jan~mry Upon a motion by ~armaduke, seconded by Smith, a Proclamation calling a Special Election for January ~S, 1941 for the purpose of submitting to the electors of the City proposed Charter Amendments pertaining to the granting of franchises was approved and adopted, and ordered published. Adoption of Reselection accepting right-of-way for storm sewer from Pacific Gas and ~lectric Company. Upon a motion by Yarma~uke, seconded by ~(cYi±lan, a "esolution accepting right-of-way 725.03 feet, for stor~ sewer west from Oak Street from the Pacific Gas and Electric Company, wss adopted as read by the following vote: ~c~,'i±la~, ~orris, Smith, Boden June 30, Ayes: ~armad~ke, Noes: None Absent: Sellers City Attorney to prepare Resolution approvinZ agreement with So~thern Pacific Company re constr~ction of 30th Street crossing. Upon a motion by L!armaduke, seconded by ~'c~iillan, the City Attorney was instructed to prepare a Resolution approving an a~reement ~ith the Southern Pacific Company pertaining to the construction of the 30th Street crossing over r~ lway tracks° Reception of petitlon from electors of Thir~ ~ar~ advocatin~ appointment of Harry C. Clements as Councilman. Upon a motion by Smith, seconded by F~c~i±lan, a petition s~gned by 13P electors of the Third Ward recommending the appoint- ment of ~fr. Harry C. Clements as Councilman of that ward for the ~nexptred portion of term of former L~ayor George E. Wilson, was received and ordered placed on file. 248 Bakersfield, Ca lif orn ia, January 13, 1941 (Cont'd.) City Clerk to advertise for bids to furnish sedan type automobile for use in the Police Department. Upon a motion by ~larmadnke, seconded by YcMillan, the City Clerk was one sedan type automobile for use Adjournment. Upon a motion by Smith, Council adjourned. instructed to a~vertise for bids to furnish in the Police Department. seconded by }~orris, the ATTEST: Ca ±if orni~--- CITY CLERK and Ex~-Officio Clerk of the of the City of Bakersfield, California Council Bakersfield, California, January 20, 1941 24:9 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.~., January 20, ±941. Present: Boden, Marmaduke, NcMillan, Norris, Smith Absent: Sollets Minutes of the Regular Meeting of January 13, 1941 were read and approved as read. Opening bids to furnish heavy duty electric welder for Street Department. This being the time set to open bids proposing to furnish one heavy duty electric welder for use in the Street Department, upon a motion by Smith, seconded by Norris, all bids received were publicly opened, examined and declared. Action on proposals to furnish electric welder deferred one week. Upon a motion by Marmaduke, seconded by Norris, action on proposals to furnish heavy duty electric welder for Street Department was deferred until eight o'sclock P.M., January 27, 1941, and referred to the City MAnager and Engineer for recommendation. Opening bids to furnish sedan type automobile for use in the Police Department. This being the time set to open bids to furnish one sedan type automobile for use in the Police Department, upon a motion by NcNillan, seconded by Smith, all bids received were publicly opened, examined and declared. Action on proposals to furnish automobile for Police Department deferred one week. Upon a motion by Smith, seconded by Norris, action on proposals to furnish sedan type automobile for Police Department was deferred until eight o'clock P.M., January 27, 1941, and referred to the City Manager for recommendation. Mayor Boden at this time retired from the session and Councilman Norris assumed the chair as presiding officer. 250 Bakersfield, California, January 20, 1941 (Cont'd.) Adoption of Hesolution approving agreement with Southern Pacific Company relating to construction of grade crossing at 30th Street over Southern Pacific Gravel Pit Spur Track. Upon a motion by Marmaduke, seconded by Smith, approving agreement with Southern Pacific Company pertaining to the construction of a grade crossing at 30th Street over Southern Pacific Gravel Pit Spur track was adopted as read by the following vote: Ayes: ;~rmaduke, McMillan, Norris, Smith Noes: None Absent:Boden, Sollers ~ayor Boden at this time returned to the session and resumed his chair as presiding officer. Adoption of election proclamation submitting Charter amendments to electors at Special Election to be held April 8, 1941. Upon a motion by Smith, seconded by Norris, Election Proclamation calling a Special Election to be held Tuesday, April 8, 1941, for the purpose of submitting to the electors of the City certain proposed Charter amendments, was adopted as read. Amounts fixed to be paid election officers and owners of polling places for special election January 28, 1941. Upon a motion by Marmaduke, seconded by Smith, the City Auditor was authorized and instructed to issue warrants in the amount of $§.00 each to each election officer serving at the special election to be held January 28, 1941, and $10.00 to the owner of each polling place used at this election. 26th Street park renamed Alphonse Weill Park. On recommendation of the City Planning Cormmission, upon a motion by Marneduke, seconded by Norris, 26th Street Park was renamed Alphonse Weill Park. a Resolution the Bakersfield, California, January 20, 1941 (Cont'd~ City Attorney instructed to prepare Resolution of Intention to reduce width of alley in Blocks 363 and 364, Bakersfield, from 33 to 20 feet. In accordance with recommendation from the City Planning Commission, upon a motion by Smith, seconded by Norris, the City Attorney was instructed to prepare a Resolution of Intention to reduce the width of the alley running east and west through Blocks 363 and 364, Bakersfield, from 33 to 20 feet. Allowance of Claims. Upon a motion by Mck~illan, 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. AdJournment. Upon a motion by Smith, seconded by Norris, the Council adjourned. }~fAYOR~ of th~i~y~ of Bakersfield, Californ a~ ATTEST: CiTY CLERK and Ex Of- fic oi ~erk of the Council of the City of Bakersfield,California 252 Bakersfield, California, January 27, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., January 27, 1941. Present: Boden, Karmaduke, McMillan, Norris~ Smith Absent: Sollets Minutes of the Regular Meeting of January ~0, 1941 were read and approved as read. Proposal of Sam Tobias to furnish heavy duty electric welder for Street ~epartment accepted. This being the time set to take further action on proposals submitted covering the proposed purchase by the City of one heavy duty electric welder for use in the Street Depart- ment, upon a motion by ~armaduke, seconded by McMillan, proposal submitted by Sam Tobias offering to furnish one Hobart Junior, GR-20~-S Electric Welder for the sum of ~'715.85 was accepted, and all other bids were rejected. Proposal of Bakersfield Garage to furnish Plymouth sedan for use in Police Department accepted. This being the time set to take further action on proposal submitted covering the proposed purchase by the City of one sedan type automobile for use in the Police Department an~ a full and complete investigation having been made with respect to the merits of all automobiles offered, particularly pertaining to the adaptability of the automobile for the purpose for which it will be used, it was ~etermined by the Council that the proposal submitted by the Bakersfield Garage offering to furnish oue Plymouth four door sedan for the net amount of $579.7~ was the lowest responsible bid submitted. Therefore, upon a motion by McMillan, seconde~ by Smith, the proposal submitted by the Bakersfield Garage was accepted and all other bids rejected. 25,3 Bakersfield, California, January ~7, 1941 (Conttd.) Opening bids to construct bridges at Haley and Gage Streets and East Side Canal. This being the time set to open sealed proposals submitted coverinM the proposed construction of bridges at Haley and Gage Streets and the East Side Canal, upon a motion by Smith, seconded by ~armaduke, all bids received were publicly opened, examined and declared. Acceptance of proposal of J.N.Harvey to construct bridges at Haley and Gage Streets and East Side Canal. Upon a motion by Smith, seconded by Norris, proposal m~bmitted by J. N. Harvey offerinM to construct bridges at Haley and Gage Streets and East Side Canal for the sum of ~6,033.S0, was accepted, all other bids rejected, and the Mayor and City Clerk were authorized to execute a contract with Er. Harvey to cover° Petition to close alley in fractional Block ~9, Bakersfield, referred to City Planning Commission. Upon a motion by Norris, seconded by Smith, petition seeking the closing of that portion of the alley in Block ~S9, Bakersfield, lyin~ south of Golden State Avenue, was referred to the City Planning Commission for recommendation. Adoption of Resolution of Intention No. 6~2 to reduce width of alley in Block 364, Bakersfield, from 33 to 20 feet. Upon a motion by ~armaduke, seconded by Smith, Resolution of Intention No. 6~2 proposing to reduce the width of the alley in Block 364, Bakersfield, from 33 to ~0 feet, was adopted as read by the following vote: Ayes: Noes: Absent: ~iarmaduke, k'cI~illan, Norris, Smith, None Sellers Boden Petition advocating appointment of ~anuel J. Carnakis as Council- man from the Third Ward. A petition signed by 214 residents of the City advocati~ the appointment of Yan uel J. Carnakis as Councilman for the Third Ward for the unexpired term ending April 21, ±941 was read, and upon a motion by Norris, seconded by Smith, the petition was received and ordered placed on file. 254 Bakersfield, California, January 2?, 1941 (Conttd.) Acceptance of resignation of Leslie S. Robinson as member of Civil Service Commission for the Fire Department. Upon a motion by Marma~uke, seconded by Norris, the resignation of Leslie S. Robinson as a member of the Civil Service Commission for the Fire Department was accepted, was instructed to address a communication to ~r. him for his fine work on the commission. Appointment of 01cese Kramer as member of Civil Service Commission for Fire Department. Upon a motion by Norris, seconded by Smith, mr. 01cese Kramer was appointed Civil Service Commissioner for the Fire Department for a six year term beginning January l, 1940. Appointment of George E. Wilson as member of Civil Service Commission for ~olice Department. Upon a motion by Smith, seconded by ~Jorris, mr. George E. Wilson was appointed a member of the Civil Service Commission for the Police Department for a six year term beginning January l, 1941. and the City Clerk Robinson thanking the ~;AYOR o-~f-~th~ of Bakersfield, Ca±ifornia Acceptance of letter of thanks from Alphonse ~eill. A communication from ~r. Alphonse :¥eill thanking the Council for their action in renaming the ~6th Street Park was read, and upon a motion by ~c¥illan, seconded by ~armaduke, the communication was accepted an~ ordered placed on file. Adjournment. Upon a motion by Smith, seconded by Mcgillart, Council adjourned. Council ATTEST: CITY CLER and Ex f icio Clerk of the of the City of Bakersfield, Ca±Ifornia Bakersfield, California, February 3, 1941 255 ~inutes of City of Bakersfield, the City Hall at eight Present: Absent: the Re6ular ~eeting of the Council of the California, held in the Council Chamber of o'clock P.~., February 3, 1941. Boden, Earmaduke, Ye~illan, Norris, Smith Sollets ~inutes of the Regular geeting of January 27, 1941 were read and approved as read. Resolution ordered prepared advocatin~ passage of two Congressional measures establishing military and naval institutes on West Coast. Upon a motion by Ec)~illan, seconded by Smith, the City Attorney was instructed to prepare a Resolution advocating the enactment by the Congress of the United States of two measures now pending establishing military and navy institutes on the West Coast. Petition filed advocating appoint- ment of Ron E. ~aple as Councilman of Third Ward for unexpired term. A petition signed by ~ electors of the Third ~ard advocatin~ the appointment of ~r. Ron E. ~aple as Councilman of the Third War~ for the unexpired term ending April 21, 19~l was read, and upon a motion by ~cNillan, seconded by Norris, same was received and ordered placed on file. City Engineer instructed to prepare necessary instruments to provide for the i~provement of Chester Avenue between Southern Pacific Railway tracks and Z~th Street. Upon a motion by ~armaduke, seconded by Norris, the City Engineer was instructed to prepare the necessary instruments for the construction of improvements on Chester Avenue between Southern Pacific Railway tracks and 3~th Street. ~is project is to be substituted for one already approved for the improvement of P4th Street from Chester Avenue to "~" Street. 256 Bakersfield, California, February $, 1941 (Cont'd.) City Clerk to advertise for bids to furnish assessment roll writing and bookkeeping machine for City Assessor. was instructed to advertise for bids to writinn and bookkeeping machine for use Assessor. Upon a motion by Smith, seconded by Norris, the City Clerk furnish one assessment roll in the office of the City Allowance of Claims. Upon a motion by Mc¥i]lan, seconded by ~orris, claims as audited by the Finance Committee were allowed and the City Auditor was a~thorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. City Kanager to contact Board of Supervisors. Upon a motion by Zarmad~ke, seconded by Smith, the City [~ianager was instructed to contact the Kern County Board of Supervisors and make arrangements, if possible, to secure for the improvement of City streets a portion of the Gasoline Tax received by the County. He was also instructed to protest the present method of including payments by owners of property within the City of funds to help defray the cost of maintaining the County Fire Department. Allowance of claim of S.~¥.Sewall for damages caused by blockage of City Sewer line. Upon a motion by Norris, seconded by Earmaduke, the City Council went on record as admitting constructive knowledEe of defective condition of sewer line in alley in Elock 18, Bernard Addition, causing damage to personal property, and the City Auditor was authorized to iss~e a warrant in the sum of ~1~4.17 to S. ~. Sewall covering said damages. Appointment of Henry E. B~attson as Councilmmn of Third ~ard for unexpired term ending April 21,1941. Upon a motion by ~'armad~3ke, seconded by Smith, Er. Henry E. ~attson was appointed Councilman of the Third Ward of the City for the unexpired term ending April 21, 1941. Appointment of Arthur R. Hitchcock as member of Civil Service Commission for Niscellaneous Departments. Upon a motion by Norris~ seconded by Smith, Er. Arthur R. Hitchcock was appointed a ~ember of the Civil Service Commission for ~.iiscellaneous Departments for a four year term ending December 31, 1944. Result of canvass of votes cast at Special Charter Amendment Election held January ~8, 1941. This beinS the time fixed to canvass the re turns of the Special Charter Amendment Election held on Tv.esday, January 28~ 1941, upon a motion by Norris, seconded by Smith, all returns of the election, includinS the Absentee Votes, were canvassed with the following result: Yes P103 Votes No 1913 Votes .dj ournmsnt. Upon a motion by Smith, Council adjourned. seconded by Norris, the ATTEST · -]~f0R2of the ~y.~f Bakersfield, California---- CITY CLERK and Ex-0ffi~ Cler?~ of the of the City of Bakersfield, California Council 258 Bakersfield, California, February 10, 1941' 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., February 10, Present: Boden, Marmaduke, McMillan, Norris, Absent: None ~inutes of the Regular Meeting of were read and approved as read. 1941. Smith, Sollets February 3, 1941 Opening bids to furnish assess- ment roll writing and bookkeeping machine for City Assessor. ~is being the time set to open bids proposing to furnish assessment roll writing and bookkeeping machine for use by the City Assessor, upon a motion by McMillan, seconded by Smith, bid presented by Remington Rand Incorporated was publicly opened, examined and declared, this being the only bid received. Acceptance of proposal of Remington Rand Incorporated to furnish assessment roll writing and bookkeeping machine. Upon a motion by Marmaduke, seconded by Norris, proposal submitted by RemingtonRand Incorporated offering to furnish one Remington Model 83-F assessment roll machine complete with cabinet, stand and registers for the total sum of $1,4~7.7§, was accepted. Proposal to establish retirement system in Police Department referred to City Attorney. Upon a motion by Norris, seconded by Smith, a proposal to establish a retirement or pension plan for employees of the Police Department was referred to the City Attorney for a report. Previous action of City Council appointing Henry E. ~attson as Councilman of Third Ward rescinded. Upon a motion by EcMillan, seconded by Smith, action of the Council taken on February 3, 1941 appointing Mr. Henry E. Mattson as Councilman of the Third Ward for the unexpired term ending April 21, 1941 was rescinded. 259 Bakersfield, California, February 10, 1941 (Cont'd.) Resolution of Intention ordered prepared to close portion of alley in Block 529, Bakersfield. In accordance with recommendation of the City Planr~ing Commission, upon a motion by Smith, seconded by Norris, the City Attorney was instructed to prepare a Resolution of Intention to close that portion of the alley in fractional Block 529, Bakersfie2Ld, lying south of Golden State Avenue. Reception of City Treasurer's Financial Report for January, 1941. Upon a motion by Sollers, seconded by Marmaduke, the City Treasurerrs Financial Report for the month of January, 1941, was received and ordered placed on file. Proposed ordinance creating a Major Disaster Emergency and Civil Defense Council referred to the City Attorney for legal opinion. Upon a motion by McMillan, seconded by Smith, a proposed ordinance creating a Major Disaster Emergency and Civil Defense Council and prescribing its powers and duties was referred to the City Attorney for investigation and legal opinion. Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned. MAYOR of the i~ of Bak ersfield,Oalt-~. ATTEST~ CIT~ CLERK and Ex-Offic~6 Clerk of the Council of the City of Bakersfield,California 26O Bakersfield, California, February 17, 1941 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: Boden, Marmaduke, McMillan, Norris, Absent: None February 17, were 1941. Smith, Sollets Minutes of the Regular Meeting of February lO, 1941 read and approved as read. Proposed Neat Market Regulation Ordinance referred to City Attorney. Upon a motion by Sollers, seconded by Smith, a proposed Meat Market Regulation Ordinance was referred to the City Attorney for investigation and report. Adoption of Resolution of Intention No. 633 closing portion of alley in Block 529, Bakersfield. Upon a motion by Smith, seconded by Sollets, Resolution of Intention No. 633 proposing to close a portion of the alley in Block 5~9, Bakersfield, south of Golden State Avenue, was adopted as read by the following vote: Ayes: ~rmaduke, McMillan, Norris, Smith, Sollets, Boden Noes:~ None Sixty day extension of time granted Griffith Company to complete the improvement of Pubzic Improvement District No. 631. Absent: None Upon a motion by Smith, seconded by McMillan, the Griffith Company was granted a sixty day extension of time to complete the improvement of 21st Street between "L" and "Q" Streets, known as Public Improvement District No. 631, subject to the approval of the bonding company. 1941. Adoption of Resolution approvi~ Second Supplemental Memorandum of Agreement for expenditure of 1/4~ Gas Tax funds on State Highways during the biennium ending June 30, Upon a motion by ~'armaduke, seconded by Norris, a Resolution approving Second Supplemental Memorandum of Agreement 261 Bakersfield, California, February 17, 1941 (Co~t~d.) with the State Department of Public Works covering the expenditure of 1/4~ Gas Tax Funds on State Highways within the City during the bien- nium ending June 30, 1941 was adopted as read by the following vote: Ayes: Marmaduke, McMillan, Norris, Smith, Sollets, Boden ~oes: None Absent: None Reception of request of Street and Park Department employees to be included in any plan contemplated covering retirement benefits. A communication by representatives of the employees in the Street and Park Departments requesting that the employees in t~ese departments be included in any retirement or pension plan that may now or later be contemplated was read, and upon a motion by Marmaduke, seconded by Smith, the communication was received and ordered placed on file. Approval of ballot to be used in Nominating and Special Election to be held March 18, 1941. Upon a motion by $ollers, seconded by Marmaduke, the ballot to be used in the Nominating and Special Election to be held March 18, 1941 was approved. Allowance of Claims. Upon a motion by Marmaduke, seconded by SoiL rs, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. ATTEST: CITY CLERK and Ex-Offi~io Clerk of the o~il of the City of Bakersfield, Californim 262 Bakersfield, California, February 24, 1941 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., February 24, 1941. Present: Boden, McMillan, Norris, Smith, Sollets Absent: Marmaduke Minutes of the Regular ~eeting of February 17, 1941 were read and approved as read. City Attorney instructed to prepare Neat Market Regulation Ordinance. Upon a motion by Smith, seconded by Norris, the City Attorney was instructed to prepare a Meat Market Regulation Ordinance in line with a proposed ordinance submitted by the Butchers and Meat Cutters Local, eliminating such sections, however, as are in conflict with the provisions of the City Charter. Acceptance of City Clerk's Certificate of qualified candidates for offibe of Councilman. Upon a motion by Sollets, seconded by Smith, a Certificate filed by the City Clerk, in compliance with Section 78 of Article 7 of the City Charter, listing the names of candidates qualified to appear on the ballot to be used in the Nominating Election to be held on Tuesday, March 18, 1941 for Councilman, was accepted and ordered incorporated in the Election Proclamation. Approval of Election Proclamation calling a Nominating and Special Election for March 18, 1941. Upon a motion by Smith, seconded by Norris, an Election Proclamation calling a Nominating and Special Election to be held on Tuesday, March 18, 1941, was approved. Salaries of Election Officers and amount to be paid owners of polling places fixed.. Upon a motion by McNillan, seconded by Smith, the salaries to be paid election officers serving at the Nominating and Special ~lection to be held March 18, 1941 and at the General Election to be held April 8, 1941, was fixed at $7.50. $10.00 was £ixed as the amount to be allowed the owners of polling places Bakersfield, California, February 94, 1941 (Cont~d.) used at these two elections, and the City Auditor was authorized and instructed to issue a warrant in the amouut of $7.~0 to each election officer serving at said elections. Petition for improvement of Eye Street between 23rd and 24th Street under W.r.A. or S.R.A. project referred to the City ~anager. A petition presented by property owners affected requesting that Eye Street between ~3rd and 24th Streets be improved under a W.P.A. or S.R.A. project was presented, and upon s motion by Mcgillart, seconded by Smith, the matter was referred to the City Manager for investigation and recommendation. Adoption of Ordinance No. $7§ New Series regulating Surburban Sewer connections. Upon a motion by Smith, seconded by ¥c~illan, Ordinance No. 57~ New Series regulating Suburban Sewer connections was adopted as read by the following vote: Norris, Smith, Sollers, Boden Ayes: McMillan, Noes: None Absent:~armaduke Protest from Kern County Labor Council against alleged ambiguous wording of propos~tlon on ballot re operation of Parking Meters. A communication from the Kern County Labor Council protest- in~ against alleged ambiguous wording of the proposition on the ballot to be used March 18, 1941, in connection with the operation of Parking Meters was read, an~ upon a motion by ~IcMillan, seconded by Smith, was received and ordered placed on file. Ad j ournment. Upon a motion by Smith, seconded by Sollets, the Council adjourned. MAYOR of the it~f Bakersfield, Calif. ATTEST: . / /-~ /.~ . Cll~ CLERK and Ex-Officlo Clerk of the Council of the City of Bakersfield,California 264 Bakersfield, California, March 3, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., March 3, 1941. Present: Boden, Mammaduke, McMillan, Norris, Smith, Sollets Absent: None Minutes of the Regular Meeting of February 24, 1941 were read and approved as read. Adoption of Resolution of Intention No. 634 proposing to close alley in Block 363, Bakersfield. In accordance with recommendation of the City Planning Cormmlssion, upon a motion by Smith, seconded by Marmaduke, Resolution of Intention No. 634 proposing to close alley in Block 363, City of Bakersfield, was adopted as read by the following vote: Ayes: Mammaduke, McMillan, Norris, Smith, Sollets, Boden Noes: None Absent: None Adoption of Resolution ordering the diminishing of the width of alley in Block 364, Bakersfield 20 feet. the to No protests or objections having been presented, upon a motion by Smith, seconded by Sollets, a Resolution ordering the diminishing of the width of the alley in Block 364, City of Bakersfield, from 33 feet to 20 feet, under Resolution of Intention No. 632, was adopted as read by the following vote: Ayes: Mammaduke, McMillan, Norris, Smith, Sollets, Boden Noes: None Absent:None Petition from Southern Pacific Company for ordinance permitting re-arrangement of tracks across Baker Street. A petition from the Southern Pacific Company asking that an ordinance be adopted permitting the re-arrangement of tracks across Baker Street, made necessary by the proposed remodeling and improvement of the Southern Pacific passenger station was read, and upon a motion by Smith, received and action on same April 7, 1941. seconded by Norris, the application was deferred until eight o'clock P.M., 2( ,5 Bakersfield, California, Narch 5, 1941 (Cont"d.) Ayes: Marmaduke, Noes: None Absent: None Approval of two ballots to be used at General and Special Election to be held April 8, 1941. Upon a motion by Sollets, seconded by Smith, to be used at the General and Special Election to be held April 8, 1941 were approved. Adoption of Resolution accepting easement from the Kern County Land Company for a storm sewer right of way. Upon a motion by Marmaduke, seconded by McMillan, a Resolution accepting easement from the Kern County Land Company for a strip of land 20 feet in width for storm drain purposes, was adopted as read by the following vote: McMfllan, Norris, Smith, Sollers, Boden Acceptance of easement from Kern County Land Company for construction of Booster Pumping Plant and storm drain lines. two ballots Upon a motion by Marmaduke, seconded by Mc~illan, a Resolution accepting easement from the Kern County Land Company for right of way for the construction and maintenance of a Booster Pumping Plant and storm drain lines was adopted as read by the following vote: NcNillan, Norris, Smith, Sollers, Boden Ayes: Narmaduke, Noes: None Absent: None City Manager authorized to make application for W.P.A. or S.R.A. project for the improvement of Eye Street from 23rd to 24th Streets. In accordance with a recommendation from the City Manager, upon a motion by Smith, seconded by Sollers, the City Nanager was authorized and instructed to make application for a W.P.A. or S.R.A. p oject to improve Eye Street between 23rd and 24th Street. City Manager instructed to contact President of the California Water Service Company re installation of auxiliary water pumps. A communication from Fire Chief Pifer strongly recommending that suffieent wells of the Bakersfield Water System be immediately 266 what can be by Mc~illan, file. Bakersfield, California, March $, 1941 (Cont'd.~,~ equipped with Diesel or gasoline auxiliary power plants to function in the event of continued power failure was read, and upon a motion by Marmaduke, seconded by Smith, the City Manager was instructed to communicate with the president of the California Water Service Company and strongly urge the immediate installation of the necessary equipment. Communication from Santa Fe Railway Company re switching east of "F" Street. A communication from the Regional Engineer of the Santa Fe Railway Company advising that the matter of reduced switching east of "F" Street is being given careful study to determine Just done was read, and upon a motion by Marrmaduke, seconded the communication was received and ordered placed on Claim for damages to automobile alleged to have been caused by falling tree referred to City Attorney. A claim presented by W. S. Winslow claiming damages in the amount of $41. S9 to cover repairs to automobile alleged to have been damaged by the fall of a tree in front of lg08 "F" Street on February 28, 1941 was filed, and upon a motion by Narmaduke, seconded by Smith, the claim was received and referred to the City Attorney for handling. Allowance of Claims. Upon a motion by McNillan, seconded by Norris, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. City Attorney instructed to institute suit against Pacific Gas & Electric Company for payment of delinquent business license unless the amount is paid within 30 days. Upon a motion by Marmaduke, seconded by Smith, the City Attorney was instructed to inform the Pacific Gas and Electric Cempany that if the amount now owing the City of Bakersfield for delinquent business license is not paid within a thirty day period, suit will be instituted to collect the amount due. 267 Bakersfield, California, March 3, 1941 (Conttd.) City Clerk to advertise for bids to furnish one steel aerial ladder truck for Fire Department. Upon a motion by Smith, seconded by Sollets, the City Clerk was instructed to advertise for bids to furnish one 85 foot steel aerial ladder truck for use by the Bakersfield Fire Department. City Manager to obtain forms for data pertaining to inclusion of Police Department and employees of Miscellaneous Departments in State Retirement System. Upon a motion by McMillan, seconded by Smith, the City Manager was instructed to communicate with the proper State Department and request that he be furnished with the proper forms to be used for recording whatever data is necessary for a survey covering the proposed inclusion of employees of the Police and Miscellaneous Departments in the State Retirement System. Adjournment. Upon a motion by Smith, seconded by Sollets, the Council adjourned. MA¥O$~ of the ~F of Bakersfield, ~allf. ATTEST: CITY CLERK and Ex-Offic~Fo Clerk of the Council of the City of Bakersfield, California 268 Bakersfield, California, March 10, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., March 10, 1941. Present: Boden, Marr~aduke, NcMfllan, Norris, Smith, Absent: None Minutes of the Regular Meeting of March 3, read and approved as read. Adoption of Ordinance No. 576 New Series regulating Retail Neat Shops. Upon a motion by ~4c~,Iillan, seconded by Narmaduke, Ordinance No. 276 New Series control of Retail Neat Shops, vote: Ayes: Narmaduke, Noes: None Absent: None $ollers 1941 were providing for the regulation and was adopted as read by the following McEillan, Norris, Smith, Sollets, Boden Adoption of Ordinance No. 277 New Series creating a Major Ddsaster Emergency and Civil Defense Council. Upon a motion by Smith, seconded by Sollets, Ordinance No. 277 New Series creating a Major Disaster Emergency snd Civil Defense Council and prescribing its powers and duties, was adopted as read by the following vote: McMillan, Norris, Smith, Sollets, Boden Ayes: Marmaduke, Noes: None Absent: None Resolution of Condolence ordered prepared for family of former yard foreman Edward ~. Corbett. Upon a motion by Marmaduke, seconded by Smith, the City Attorney was instructed to draft a Resolution of Condolence to the family of former yard foreman Edward M. Corbett, a copy of same to be tendered to the family. Reception of City Treasurer's Financial Report for February, 1941o Upon a motion by Smith, seconded by Norris, the City Treasurer's Financial Report for February, 1941 was received and ordered placed on file. TT[~TT Bakersfield, California, March 10, 1941 (Cont'd.) 269 City Clerk to furnish necessary data on report to Board of Administration State Employees Retirement System re cost of survey. Upon a motion by Norris, seconded by Smith, the City Clerk was instructed to prepare and execute a request to the Board of Administration of the State Employees Retirement System requesting approximate cost of a survey by actuary covering inclusion of employees in Police and Miscellaneous Departments in the State Retirement System. ATTEST: Acceptance of proposal of George H. Hobson C.P.A. covering audit of City accounts for fiscal year endi~ June 30, 1941. Upon a motion by Marmaduke, seconded by Sellers, submitted by George H. Hobson, certified public acceptant, to make two audits of the City accounts, one for six month's period ending December 31, 1940, and the other for s~ month's period ending J~e 30, 1941, at a cost of $240.00 each, was accepted. Acceptance of invitation from Veterans of Foreign Wars to attend meeting of the Post. An invitation extended to Men, bets of t~ City Council to attend a meeting of the Private Harold Brown Post of the Veterans of Foreign Wars on Friday evening, March 14, 1941 was read, and upon a motion by Smith, seconded by Mcgillart, the invitation was accepted with t~nks and all members of the Council who can attend were requested to do so. Adjournment. ~on a motion by Smith, seconded by Sellers, the.Council adjourned. proposal offering CITY CLERK and Ex-0fficlo Clerk of the of the City of Bakersfield, California Council Calif.-- 270 Bakersfield, California, March 17, 1941 Present: Boden, 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., March 17, 1941. Marmaduke, McMillan, Norris, Smith, Sollets Minutes of the Regular Meeting of read and approved as read. March 10, 1941 were Acceptance of City Clerk's Certificate of qualified candidates for office of Member of Board of Education, Bakersfield School District. Upon a motion by Smith, seconded by Sotlets, certificate filed by of the City Charter, listing the names of candidates qualified to appear on the ballot to be used at the General Election to be held on Tuesday, April 8, 1941, for Members of the Board of Education of the Bakersfield School District, was accepted and ordered incorporated in the Election Proclamation. Adoption of Resolution expressing regret of the Council at the passing of Yard Foreman Eddie M. Corbett. Upon a motion by Marmaduke, seconded by McMillan, the following Resolution was unanimously adopted: WHEREAS, Department of the AND WHEREAS, the City Clerk in compliance with Section 78, of Article IN R~MORIAM Eddie M. Corbett, Yard Foreman in the Street City of Bakersfield, has passed away, his sudden death has been a great shock the City of Bakers- to his family, the officers end employees of field, and this Council, NOW, THEREFORE, ~E IT RESOLVED that in memory of Eddie M. Corbett~s loyal, efficient and whole-hearted service rendered to the City of Bakersfield as Yard Foreman in the Street. Depart- ment, and our high regard for him as a man and a citizen, we hereby extend to his wife, Mrs. Blanche Corbett, and to his family, this expression of our deep sorrow and sincere sympathy. AND BE IT FURTHER RESOLVED that this resolution be spread upon the minutes of the Council of the City of Bakersfield, and ~ that a copy be sent to the bereaved wife of the deceased. 271 Bakersfield, California, March 17, 1941 (Conrad.) Date set for hearing on proposed change in District classification of Zonin~ Ordinance. A Certificate of Findings of Fact of the City Planning Commission relative to a proposed change of the present zoning classification on the nor th side of Brundage Lane between the easterly line of "An Street and the westerly line of the first alley east of Holtby Road having been filed~ Sotlets, was the upon a motion by seconded by McMfllan, eight o'clock P.M., March 31, 1941 time fixed for public hearing on this matter. Adoption of Emergency Ordinance No. 578 New Series regulating Suburban Sewer connections. Upon a motion by Smith, seconded by Norris, Emergency Ordinance No. 378 New Series regulating Suburban Sewer connections, was adopted as read by the following vote: McMillan, Norris, Smith, Sollers, Boden yes. Marmaduke, Noes: None Absent: None Approval of lease by Ace Tractor Company of a Tractor and Power Driven Mower. Upon a motion by Norris, seconded by Smith, a lease between the Ace Tractor Company and the City of Bakersfield covering the rental by the City of one Model B Allis-Chalmers Tractor and one Power Driven Mower, was approved, and the Mayor was authorized to execute the agreement. Allowance of Claims. Upon a motion by McMillan, 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 Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Norris, the Council adj ourned. Council ATTEST: CITY CLERK and Ex-0ffielo Clerk of the of the City of Bakersfield, Californ~a 272 Bakersfield, Calffornia, March 20, 1941 Minutes of a Special Meeting of the Council ef the City of Bakersfield, Ca~fformia, held in the Council Chamber of the City Hall at one otclock P.M., Thursday, March ~0, 1941. A Special Meeting of the Council of the City of Bakersfield, California was regularly called to meet in the Council Chambers of the City Hall at Bakersfield, California, at one o'clock P.M., Thursday, March 20, 1941 for the purpose of canvassing and declaring the results of the Nominating and Special Election held in the City of Bakersfield on March 18, ±941. Present: Boden, Marmaduke, McMillan, Norris, Smith, Sollets Absent: None Results of Canvass of Nominating and Special Election of March 18, ±941. Upon a motion by McMillan, seconded by Marmaduke, the returns of the Nominatfn~ an~ Special Election held on March 18, 1941 were ordered canvassed with the following results: WARD NO. 1 Councilmen Proposition to repeal Section 42 of Ordinance No. §02 New Series F. S. Boden 312 Yes 754 Charles A. Griffith 16V No 242 J. N. Thornbet 99 Gus Vercammen 434 WARD NO. 2 Councilmen Proposition to repeal Section 42 of Ordinance No. 502 New Series Ray Lobre 180 Yes 633 E.G. Norris 635 No 182 WARD NO. 3 Councilmen Proposition to repeal Section 42 of Ordinance No. 502 New Series Eanuel J. Carnakis 285 Yes 56V Lester Carter 5V No 1VV Harry C. Clements 293 Ron E. ~,~aple ll8 WARD NO. 4 Councilmen Proposition to repeal Section 42 of Ordinance No. 502 New Series H. J. Sollers 381 Yes 509 Jake Vanderlei 292 No 146 Bakersfield, California, March 20,1941273 (Cont'd. WARD NO. 5 Councilmen M. D. ~ar~aduke Proposition to repeal Section 42 of Ordinance No. 5u2 New Series 501 Yes 504 No 89 WARD NO. 6 Councilmen D. 5. Bayne E. L. Burton J. J. McMillan Alfred Siemon Proposition to repeal Section 42 of Ordinance No. ~02 New Series 27 Yes 812 184 No i~7 ~4~ WARD NO. 7 Councilmen Herbert O. Davis Harry G. Smith Proposition to repeal Section 42 of Ordinance No. 502 New Series 292 Yes 610 449 No 157 Councilmen from Four Wards of the City declared elected. Upon a motion by ~c~illan, seconded by Sollets, the following were declared elected members of the Council of the City of Bakersfield for a two year term beginning April Rl, 1941, they havin~ received the majority of votes cast ~n their respective wards: Ward No. 2 E.G. Norris Ward No. 4 H.J. Sollers Ward No. 5 M.D. Marmaduke Ward No. 7 Harry G. Smith Proposition to repeal Section 42 of Traffic Ordinance No. 502 New Series declared carried. Upon a motion by Sollers, seconded by Smith, proposition proposing to repeal Section 4~ of Traffic Ordinance No. 502 New Series, pertaining to parking meters, was declsred carried by the following vote: Yes 4389 Votes No 1160 Votes Adjournment. Upon a motion by Smith, seconded by Sollets, the Council adJ o~rned. ATTEST: ERK and Ex-Officto ~erk of the of the City of Bakersfield, California 274 Bakersfield, California, March 24, 1941 Minutes of City of Bakersfield, the City Hall at eight o'clock Present: Boden, Absent: None Minutes the Regular Meeting of the Council of the California, held in the Council Chamber of P.M., March 24, 1941. Marmaduke, McMillan, Norris, Smith, Sollets of the Regular Meeting of March 17, i941, and the Special Meeting of March 20, 1941, were read and approved as read. Opening bids to furnish 85 foot steel aerial ladder truck for Fire Department. This beln~ the time set to open sealed proposals to furnish one 85 foot steel aerial ladder truck for Fire Department, upon a motion by Smith, seconded by McMillan, bids presented by the Sea.rave Corporation and the American-La France-Foamite Corporation were publicly opened, examined and declared. Action on proposals to furnish aerial ladder truck for Fire Department deferred one week. Upon a motion by Marmaduke, seconded by Smith, action on proposals to furnish one 85 foot aerial ladder truck for Fire Department was deferred until eight o'clock P.M., March 31, 1941, and referred to the Mayor and Fire Chief for recommendation. Adoption of Resolution advocating consttruction of Armory Building at Kern County Fair Grounds. Upon a motion by McMillan, seconded by Smith, a Resolution advocating State legislation providing for the construction of an Armory Boilding at the Kern County Fair Grounds was adopted as read by the following vote: McMillan, Norris, Smith, Sollers, Boden Adoption of Resolution advocating Federa± legislation providing for Kern River Flood Control. Ayes: Marmaduke, Noes: None Absent: None seconded by Sollets, a Upon a motion by ~,armaduke, Bakersfield, CaLifornia, March 24, ].941 (Cont'd.) 275 Resolution advocating Federa± legislation to provide for Kern River Flood Control was adopted as read by the followin~ vote: Ayes: Marmaduke, Mc~illan, Norris, Smith, Sollets, Boden Noes: None Absent: None City Eanager authorized to make trip to Washington, D.C. to represent City re Kern River Flood Control legislation. Upon a motion by NcNillan, seconded by Norris, City Manager Nighbert was authorized to make trip to Washington, D.C. to represent City in matter of Kern River Flood Control, and he was authorized to submit bill to cover necessary transportation and traveline expenses. City Clerk to advertise for bids to construct rest room in Central Park. Upon a motion by Marmaduke, seconded by Norris, the City' Clerk was instructed to advertise for bids to construct a women's rest room at Central Park. Actuarial survey authorized re inclusion of Police and Miscellaneous Department employees in State Retirement System. Upon a motion by McMillan, seconded by Smith, actuarlal survey pertaining to the inclusion of Police and Miscellaneous Department employees in the State Retirement System was authorized, and the Nayor and City Clerk were authorized to execute contract with ^ctuary to make the survey for a fee of $~78.00. Adoption of Resolution ordering the closing of the alley in Block Z~ of Bakersfield, under the Resolution of Intention No. 8Z4. No protests or objections ~vin~ been received, upon a motion by Smith, seconded by Norris, a Resolution orderin~ the closing of alley in Block ZS~, Bakersfield, under Resolution of Intention No. ~$4 was adopted as read by the following vote: Ayes: Narmaduke, NcNillan, Norris, Smith, Sollers, Boden Noes: None Absent: None 276 Bakersfield, California, March 24, i941 (Cont'd.) Adoption of Proclamation calling a General Election for April 8, 1941. Upon a motion by Marmaduke, seconded by Smith, a Proclamation callinw a General Election for April 8, 1941 was approved and adopted. Canvass of Absentee Vote of Nominating and Special Election held ~rch 18, 1941. Upon a motion by Marmaduke, seconded by Smith, Vote of the Nominating and Special Election held March 18, canvassed with the following results: Councilmen F. S. Boden I Vote Gus Vercammen R Votes E.G. Norris I Vote Harry C. Clements 3 Votes Ron E. ~aple i Vote Jake Vanderlel I Vote ~. D. ~armaduke 1 Vote J. J. Mc~illan 1 Vote Alfred Siemon 3 Votes Ad.1 ournment. Upon a motion by Smith, Cou.nc i i a d,1 ournedo the Absentee 194i was Proposition to repeal Section 42 of Ordinance No. 502 New Series Yes lO Votes No i Vote seconded by Sollets, the N~~A~OR'~kersf ield~. ATTEST: rk of the of the City of Bakersfield, California Council Pakersfield, California, March 31, 1941 277 City the City Hall at eight otclock P.M., March 31, Present: Boden, Marmad~ke, ~cMillan, Norris, Absent: None Minutes Minutes of the Regular Meettn~ of the of Bakersfield, California, held in the Co~ncll 1941. Smith, Council of the Chamber of of the Regular Meeting of March 24, Sollets 1941 were read and approved as read. Proposal of the Seagrave Corporation to furnish Steel Aerial Ladder Truck for Fire Department accepted. This being the time set to further consider bids presented to furnish one 85 foot Steel ~erial Ladder Truck for use in the Fire Department, upon a motion by Smith, seconded by Sol!ers, the recommendation submitted by the Fayor and Fire Chief was approved, and the proposal submitted by the Sea.rave Corporation offerln~ to furnish the equipment for the total cost of ~18,~69.00, Includi~ California Use Sale Tax and freight f.o.b. Bakersfield, was accepted, and the ~ayor and City Clerk were authorized to execute an a~reement to cover. Approval of Zoning District chan~es recommended by City Plannin~ Commission on north side of Brunda~e Lane between "A" Street and'Holtby Road. This being the time set for hearing in the matter of proposed chan~e of classification of zoning of property on the north side of Brunda~e Lane , between the easterly line of "A" Street and the westerly line of the first alley east of Holtby Road, from a C-1 Distri~t to a R-3 District, and no objections or protests bayin? been received, upon a motion by McMtllan, seconded by Smith, the chan~es as recommended by the City Plannine Commission set forth in its Findln~s of Fact were approved and confirmed, and the Zonin? District Map was ordere~ corrected to conform. Approval of plan for rest room and pump house at Central Park. Upon a motion by ~armad~ke, seconded by Sollers, plan for a rest room and pump house at Central Park was approved. 278 Bakersfield, California, March 31, 1941 (Cont'd.) Approval of plan for storm sewer lines and pump station to serve area north of Truxtun Avenue and west of Chester Avenue. Upon a motion by Sollets, seconded by ~armaduke, a plan showIn~ the proposed construction of storm sewer lines and pump station to serve area north of Tru~wtun Avenue and west of Chester Avenue was approved. City Attorney to prepare emergency ordinance regulating surety bonds to be furnished by City employees. Upon a motion by Norris, seconded by Mc~illan, the City Attorney was instructed to prepare an Emergency Ordinance provldin~ that surety bonds furnished by City employees shall be written for the duration of one year and a new bond shall thereafter be written each year. Allowance of Claims. Upon a motion by NcNillan, seconded by Smith, claims as audited by the Finance Cormmittee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treas~rer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Sollers, the Cou~cil adjourned. ~ MAYOR of~l~/~lty of Bakersfield, ATTEST: Ca 1 !i-fore TY CLERK and ex 5fficio Clerk of the of the City of Bakersfield, California Council Bakersfield, California, April 7, 1941 279 Minutes of the Regular Meetinn of the Council of the City, of Bakersfiel~, California, held in the Council Chamber of the City Hall at eight o'clock P..~., April ?, Present: Absent: Bo~en, Marnm~uke, ~icMillan, Norris, None 1941. Smith, Sollers Minutes of the Regular ~eetin~ of March 31, read and approved as read. Adoption of Ordinance No. 279 New Series ~rantin~ franchise to Southern Pacific Company for ra-arran?ement of tracks across Baker Street. 1941 were the of railway tracks across Baker Street and no protests or objections havin~ been presented, upon a motion by Smith, seconded by Norris~ Ordinance No. ~V9 New Series Frantin~ the permit was adopted as read Tbfs bein~ the time set for hearin~ an application of Son,them Pacific Compan~ askin~ for a parmft for a re-arrang.~ment Norris, Smith, Sollers, Boden by the followin? vote: Ayes: Marmaduke, Noas: None Absent: None Reception of City Treasurer's Financial Report for March, 1941. l~pon a motion by Treasurer's Financial Report for the month of March, received an~ or,ere5 placed om fila. Extension of 60 day's time firanted to complete the improvement of Public Improvement District No. 631- ?~st Street betwen "L" and "Q" ~treets. Upon a motion by Sollets, seconded by Smith, Company was ~ranted a sixty day's extension of time subject to the approval of the bondinN company, to complete improvement of Public Improvement District No. 631 coverfni~ improvement of 21st Street betweem "L" and "Q" Streets. McEillan, seconded by Sollers, the City 1941 was the Griffith from April 1'7, the the 19~1, 28O Bakers~telS, California, April 1941 (Cont'd.) Petition to close alley in Block 180, Godey Tract, referred to Plannin~ Commission. TTpon e motion by Mc~illan, seconded by Norris, ~ petition requesting the closing of the alley r~nnfng east and west in Block 180, Godey Tract, between Union Avenue and Golden State Avenue, was referred to the City Plannin~ Commission for recommendation. Ad~ol~rnmento Upon a motion by Smith, seconded by Norris, the Council adjourn~d. ATTEST: of the City of Bakersfield, California Council 281 Minnhas of the Re~ula~~ ~eat~ng of the Cornnil City of P.~kers['~eld, nal"for,~J.,. held ~ ~- Oounctl Cham~er of ~h' q'~ey Nell st eight o~clock P.N., April 14~ 19zl, Present: Absent: Eoden, Marmad,'ke, ~lcMfll~n, Norris, Smith, Sollets None Pinutes of the Rem~l~P Yeet~,n~ of April 7. 1941 ~er~ Councilman for ~ird Ward for nnexp~red te~ of Geor~-e ~¥ilso~ H~Ppy O. Clements ¥~s appointed Councilman to represent the Word for the unexpired term of Geor~'e F. Wilson, restsned, tepmfn- aries April ~1~ 1941. qon~irmaelon of action of City Clerk in call~n~ fo~ bids for off in!el qdvert~sln~ for balance of f~sc~l year en~in~ June ZO~ ~p~p ~ motion by [fc~ill~, seconded by Smith, action of the Cft}z Ol~rP In call~n~ for bids in the Bskersffeld C~l~forr, ien ~or offfcf~l ~:!vertisin~ o~ the C~ty for tee halonce of th~ ffac~:l year en~n~ J~me So, 1941, w~s confirmed and approved. Openin~ bids for off~cial ~dvertisln~ of the C~ty for the bslance of the fiscal y~r en~in~' J~ne SO. 1.941. npom a motion hy Smith, seconded by Sol!ors, bid for official sdve~tisin~ of the C~ty for the balance ef the figeel y~,ar endfn~ June SO, 1941 pr~senteS by the Bskersfield C~l~forni~n eyemined ~nd declared, no ot]P~ hide hevinn b~en publinly opened, received. Acceptanne of proposal of the Bakersfield] Cal"forni~n to h~ndl. a official advertisinP for balance of fiscal year endin~ June SO, 1941. TTpoN 8. motion by Sollore, seconded hy Smith, proposal s~lbmitted by the Bakered'el80el!fornian offe~'InP %o puhl~$}, ~ll oFffcial adveP2Istnz of tba C~ by for the halenco of the ft~aal ye~r endin~ Jume ~0, 1941 at a r~te of ~0~ per soware for the first 282 ~,akorsfield, ~,~l~for~ia, Ap~'l] ]4, 1941 (Cont~d.~ insertion. and n rate of 40~ per sq~sre for e~c~l s~bseq~:ent ~nsert~on of' the same m~tter was ~ccepted. ~)~te set for hear'~n~ on proposed chan?e in district elasslf~ca~on of Zonin,~ 0rd!mance. A e~rtific~te of ?i~dln,~s of F~et of the C~ty Pl~mrin~ Co~nissi¢,n relative to a proposed e?mn~e of the present zonine classification on Paker Street north of the first alley nort~ of Pacific Street to the southerly line of Bernard Street fr~m an R-4 Di'strfet to ~ e-! District bav!m~ been ff!~d, upon a motfom by Norris, secon~ed by Sm~t~, ei~-ht o~lock P.Y., April ~8, 1941 was the ti~e Fi~'ed for public hearfn~ on t~is matter. Res]~las of canvass oe election returns of General end Spee~nl Elect~on held April ~'nom $ motion by Stair},. s~con~ed b~ ~otl~rs, the returns of the' and Special Election hel~ on April 8, 19,~1, fncl~d~n~ the ord~rad can~mssed with the follow~vff results: Candidates for ~[ember oe Board of Education Proposition to Amend City Charter s%~mtoe vote. were ,~tn,q] ~ntes fo~ Co-'neilman ?I!{ST WARD F. S. Boden Gus Versatureen Tt!IRI) WARD ?Janus1 J. Carnakis Harry C. Clements SZXTH WAR~ ,T. ,T. Yc~f111an Alfre~l Siemon Kathryn Belfanz 1768 Votes YES 494 Votes James E.Calla~y 1364 Votes 7370 Votes ,~27 Votes Leta ~. Clan~n 1253 Wotes Lewis O. Doyla 1349 Votes NO 4~1 Votes .... 4~1 Votes Wm. V. Ellis lOOP Votes 1~ Votas Ray Vealher ~5~ Vo~es ~P9 Votes ~rsnk E. Was~ lS89 Votes ~65 Votes ~ouncilm~n from three wards of the C~t¥ declared elected. ~pon ~ motion by Smit~, seconded by ~(ar~qd~ke, the follow~n~ wer~ declared elected members oF the C~:ncil of the City of Bakersfield for s two year term be~in~in~ April 71, 1941, they hqvin~ r~ee~ve~ }~f~hest ~nd majority of votes cast in their respective wards: Gus Vercammen Harry C. Clements Alfred Sicmen Ward No. 1 Ward No. 3 Ward No. 6 Upnn f o ]710 ,~in~ were oF t~e Bakers¢inlr~ }~!ay l, lg 1. Pnknr,sf~eld, C~l~eornia, April 14, 1941 Two '~%m~ers of Bnkersf'~eld Board of Education decla~e¢~ elected. motion by Soll~rs, saconr~ed by Norris, declare~ elected lietubers of the Board of Eduaatfon School District for s four yeaT' term be~nnin~' Rav I,,ea~hen ~,5,~ Votes Frsnk E. West lS89 Votes Amen dment ~,hsrter Amendment Proposition declared carried. TTDon n motion by'Smith, seconded by Sol].ars~ Cha~'fer troposftzon was declared to be carried b,y the follow'tn~ Yes 2370 Votes ~o 14~6 Votes Allowance of extra pay for election officers s~rv~n~ in Consolidated No. 3 Precinct. T~pon a motion by ?',ic~[illsn, seconded by Clements, the Cit~ A~ d~tor w~s authorized to issue a warrant for ~S.50 to each of the four e]ect~on off~ers serv~n~ st 0omsolidated No. Prec~n ~ om April 8, 1941, d~e to ~m nnusu~.l sincunt of work. ADpl~cation presented from Pe~iff~ ~ns ~nd Electric Company for mas and electric distribution franchises. TTpon a motfor by Marmad~fa. seconded by Smith, filed by the Pacific Gas and Electric Company for ,=as and electric, distribution franchises wer~ received and referred to the City ' Attorney for study and recommender;ion. ~ity Clerk instructe5 to s~vise State Railroad Commission of non- opposition to application of B ,~ K Electri~ Company to reroute and attend S er'v~ r~e. spplicat?ons (Cont',~.) A communication from the State Railroad ,om~msszon advisin~ of an app]~a~,tlon ~v~n~ bean f~lad by the Bakers?laid and Xern Electric Railway Company askin~ for a permit to reroute add eztend ~ts service both in and out of the C~ty was read, amd uDon a motion by ~larm.~,d~k~, secon,'~ed by Smith, the C~t¥ Clerk was instructed to communicate w~th the State La',lroad Cor~issJon and advise that the Cft¥ has no objection to the s~rantinp~ of the permit. 284 Pakersf~el,, California, April 14, 1941 Adoption of Emer,~e~c~r Ordinance No. ?80 New Seri~s provfdtn? for furnishinc of yearly s~rety bonds b~, City Employees. ~pon a ~otion by ?~,:~Mill~n, secon~ed by Smit~. Emer~enc~ Ord~nanae No. ~80 New Series providir~ for the furnishin~ of yearly s~rety bonds by certain offtaers an~] e~ployees of the C~ty of Bakersfield was a~opted as rea~ by the Follow~n~ vote: Ayes: Clements, l~armad~ke, ~lc~,!illan, Norris, Smith, Sellers, Baden ]~1'0 e S: ~oTle Ab sent: None City Attorney to prepa~e Resol~tfon of Intention to close a±le~ in fractional block 1BO, Go~ey Tract. In accordance wit~ a recommen~t~on from the City Plannin~ Commission, upon a motion by Soll~rs, seconded by Clements, the C~ty Attorney was fnstructe~ to prepar~ a Resol~t~on o~ Intention to close t~e alley runnin~ east anti west in fract~on~l Blo~k 180~ ~odev Tract, from Hnion Avem~e to Golden State Avenue. Allowance of Claims. Upon a motion by ~c~!11an, seconded b~ Sellers, claims as audited by the Finance Committee were allowed, and t'h~ C-~ty Auditor was authorized and instructed to issue w~rrants on the C~ty ~easurer to cover the respective a~ou~ts~ TTpon a motion b7 ~f~rmart~ke, seconded by Norris, the ATTEST: of the Cit,y Clerk of the Co~mcil of Bakersfiel~, Cai!for~ia Cal~ F,, Bakersfield, California, April 21, 1941 285 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M., April 21, 1941. Present: Clements, Marmaduke, Norris, Smith, Sollets Absent: Boden, McMillan Minutes of the Regular Meeting of April 14, 1941 were read and approved as read. New Councilmen take office. The business of the present Council now being completed, upon a motion by Marmaduke, seconded by Norris, the Council adjourned and the Councilmen elected to serve the City for a two year term beginning on this date were administered the oath of office, the following being present: Clements, Marmaduke, Norris, Siemon, Smith, Sollets, Vercammen Absent: None Appointment of Councilman Alfred Siemon as temporary presiding officer. Upon a motion by Clements, seconded by Norris, Councilman Alfred Siemon was appointed temporary presiding officer. Councilman Alfred Siemon appointed president of the Council and Mayor of the City. Upon a motion by Marmaduke, seconded by Sollets, Councilman Alfred Siemon was unanimously appointed president of the Council and Mayor of the City. Opening bids to construct rest room and pump house at Central Park. This being the time set to open bids proposing to construct rest room and pump house at Central Park, upon a motion by Smith, seconded by Norris, the two bids received were publicly opened, examined and declared. 286 Bakersfield, California, April 21, 1941 (Cont'd.) Acceptance of proposal of J. N. Harvey to construct rest room and pump house at Central Park. Upon a motion by Marmaduke, seconded by Smith, proposal submitted by J. N. Harvey offering to construct rest room and pump house at ~entral Park, for the total sum of $2330.00, was accepted, this being the lowest bid presented, all other bids were rejected, and the Mayor and City Clerk were authorized to execute an agreement with J. N. Harvey to cover the work. City Attorney to prepare Ordinance prohibiting discharge of waste water from cooling units to City sewage system. A report submitted by the City Engineer, Building Inspector and Plumbing Inspector advising the Council that the discharge of waste water from cooling units was becoming a serious strain on the capacity of the City sewage system was presented~ and upon a motion by Norris, seconded by Clements, the City Attorney was instructed to prepare an ordinance prohibiting the discharge of waste water from cooling units to the sewer system. Adoption of Resolution of Intention No. 635 proposing to close that portion of alley in fractional Block 180, Godey tract lying east of Golden State Avenue. Upon a motion by Smith, seconded by Sellers, Resolution of Intention No. 635 to close a portion of the alley in Block 180~ Godey Tract, lying east of Golden State Avenue, was adopted as read by the following vote: Clements, Marmaduke, Norris, Smith, Sellers, Vercan~nen Siemon Ayes: Noes: Absent: None None approving Adoption of Resolution approving third supplemental Memorandum of Agreement re expenditures of 1/4~ Gas tax funds on State Highways during biennium ending June 30, 1941. Upon a motion by Sellers, seconded by Smith, a Resolution third supplemental Memorandum of Agreement with the Bakersfield, California, April 21, 1941 (Cont'd.) 287 State Department of Public Works covering proposed expenditure of 1/4~ Gas Tax Funds on State Highways within the City during the biennium ending June 30, 1941, was adopted as read by the following vote: Ayes: Clements, Marn~du~e, Norris, Smith, Sollets, Vercammen, Noes: None Absent: None Siemon Acceptance of Invitation to attend installation ceremonies of Veterans of Foreign Wars. Upon a motion by Marneduke, seconded by Norris, an invitation extended to the Council to attend installation cereE.onies of Private Harold Brown Fost of the Veterans of Freolgn Wars at Memorial Hall, Sunday, April 27, 1941, was accepted with thanks, and all Councilmen who can be present were requested to attend. City Clerk instructed to advertise in Western City to sell all parking meters on hand. Upon a motion by Mannaduke, seconded by Norris, the City Clerk was instructed to advertise in the next issue of Western City to sell the 325 dual automatic parking meters on hand, together with standards and flanges. Appointment of standing Finance Committee. At this time the Mayor appointed Councilmen Marmaduke~, Norris and Clements as the standing Finance Committee. Adjournment. Upon a motion by Smith, seconded by Clements, the Council adjourned. ATTEST: MAYOR of theCity of Bakersfield, Califo~?-~ C ITM gLEH~/~_ .... -'-~'k of the Uouncil of the City of Bakersfield, California 288 Bakersfield, California, April 28, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., April 28, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Sollers, Vercan~nen Absent: None Minutes of the Regular Meeting of April 91, 1941 were read and approved as read. Approval of Zoning District changes recommended by City Planning Commission on Baker Street from northerly line of the first a±ley north of Pacific Street to the southerly llne of Bernard Street. This being the time set for hearing in the matter of proposed change of classification of zoning of property on Baker Street between the northerly line of the first alley north of Pacific Street to the southerly line of Bernard Street, from an R-4 District to a C-1~ District, and no objections or protests having been received, upon a motion by Norris, seconded by Vercammen, the changes as recommended by the City Planning Commission set forth in its Findings of Fact, were approvecland the Zoning District Map was o~dered corrected to confirmed and conform. Permit granted J. A. Porterfield to engage in business of automobile dealer at 28~0 Chester Avenue. This being the time set for hearing application of J. A. Porterfield to en~age in the business of automobile dealer at 2820 Chester Avenue and no protests or objections having been received, upon a motion by Clements, seconded by Smith, the permit was granted. Fire Department to make survey of devices discharging water into the sanitary sewage system. Upon a motion by Norris, seconded by Sollets, the Fire ~epartment, under the direction of the Fire Chief, was requested to make a survey of all types of cooling devices and cooling systems that discharge water into the sanitary sewer system, and to report their findings to the Council at the regular meeting to be held May 12, 1941, with respect to the amount of water discharged by the different devices and systems. Bakersfield, ~alifornia, April 28, 1941 (Cont~d.) 289 Conference ordered seeking to obtain contribution from Dr. Morris Mosquito Abatement District for completion of storm Sewer System. Upon a motion by Sollets, seconded by Smith, the Mayor, Councilman Marmaduke, and City Engineer Holfelder were requested to confer with the proper officials of the Dr. Morris Mosquito Abatement District and seek to obtain a contribution for the completion of the storm sewer system serving the northwest portion of the City. Failure of motion instructing Police Department to investigate advisability of continuing center parking on Truxtun Avenue. It was moved by Norris, seconded by Smith, that the Po±ice ~De~artment investigate and recommend as to the advisability of continuing the center parking on a portion of Truxtun Avenue. The motion failed to carry. City Attorney to prepare amendment to Ordinance No. 470 New Series to include 30th Street as a designated Street of Major Importance. Upon a mo~ion by Clements, seconded by Marmaduke, the City Attorney was instructed to prepare an amendment to Ordinance No. 470 New Series, designating 3Uth Street between Union Avenue and Garces CircLe, a Street of Major Importance. Reports from Councilman Smith re parking and traffic m~tters filed. Upon a motion by Marmaduke, seconded by Clements, two reports submitted by Councilman Smith pertaining to center parking on Truxtun Avenue, driveway space of service stations, and spaces occupied by taxi cabs, were received and ordered placed on file for future reference. Chief of Police authorized to appoint Police Woman, effective July l, 1941. Upon a motion by Marryduke, seconded by Vercammen, the Chief of Police was authorized to appoint a Police Woman, effectlw~ July l, 1941 with the grade and rate of Patrolman. The motion was 290 Bakersfield, California, April 28, 1941 (Cont~d. carried by the following vote: Ayes: Marmaduke, Smith, Sollets, Vercammen, Noes: Clements, Norris Absent: None Siemon City Attorney to prepare amendment to Ordinance No. 470 New Series designating Niles Street from Alta Vista Drive to Union Avenue a Street of Major Importance. Upon a motion by Norris, seconded by Karmaduke, the City Attorney was instructed to prepare an amendment to Ordinance No. 470 New Series designating Niles Street from Alta Vista Drive to Union Avenue, a Street of Major Importance. City Engineer to arrange for synchronization of automatic traffic signals on Chester Avenue and 19th Street. Upon a motion by Marmaduke, seconded by Norris, the City Engineer was instructed to purchase and have installed the necessary material to synchronize the automatic traffic signals at the intersections of 18th, 19th and 20th Streets and Chester Avenue, and 19th and ~K" Streets. Application to State Railroad Commission for survey of Street Southern Faclfic ~rossing. Upon a'motion by Clements, seconded by Vercarmnen, the City Attorney was instructed to make application to the State Railroad Commission for a survey and investigation of traffic conditions at the "Q" Street Southern Pacific Railway crossing, in order to determine the advisability of installing automatic wigwag signals at that intersection. Adoption of Resolution requesting the filing by the Pacific Gas and Electric Company of proper applications for gas and electric distribution franchises. Upon a motion by Smith, seconded by Marmaduke, a Resolution requesting the Pacific Gas and Electric Company to file Bakersfield, California, April 28, 1941 (Cont~d.) 291 proper applications was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Smith, Noes: None Absent: None for gas and electric distribution franchises Sollers, Vercammen, Siemor. Mayor authorized to attend conference at Los Angeles re plans for necessary facilities for spiritual and recreational welfare of armed forces. Upon a motion by Clements, seconded by Smith, the Mayor was authorized to attend a conference at Los Angeles of national representatives to discuss plans for necessar~y facilities for spiritual and recreational welfare of armed forces. ALlowance of Claims. Upon a motion by Smith, seconded by Marmaduke, claims as audited by the Finance Committee were allowed, and the ~ity Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Marmaduke, seconded by Smith, the Council adjourned. MAY0k of eC~sfield, ~aliforn'i"~- ATTEST: CLERK and Ex-OfI~io Clerk of the ~ouncll of the City of Bakersfield, California 292 Bakersfield, California, May $, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M., May 6, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Absent: None Minutes of the Regular Meeting of April 28, 1941 were read and approved as read. City Attorney instructed to prepare new taxi cab parking space regulation ordinance. Upon a motion by Marmaduke, seconded by Sollers, the City Manager and City Attorney were instructed to prepare and present to the Council for approval, an ordinance generally similar to repealed ordinance No. 320 New Series, providing for parking spaces to be used by taxi cabs, this ordinance to include a provision that not more than two parking spaces will be allowed in any one block. Reception Financial of City Treasurer's Report for April, 1941. Sollers, Vet ca~men Ayes: Clements, Noes; None Absent: None Adjournment. Upon a motion by Sollets, seconded by Smith, the Council adjourned. ATTEST: Upon a motion by Smith, seconded by Sollers, the City Treasurer's Financial Report for the month of April, 1941 was received and ordered placed on file. Adoption of Ordinance No. 581 New Series designating certain streets as "Streets of Major Importance." Upon a motion by Smith, seconded by Clements, Ordinance No. 581 Eew Series designating certain streets as 'Streets of Major Importance" was adopted as read, and the City Attorney was instructed to advise the State Division of Highways of the for reasons/~l~ludlng three new streets in the ordinance. The ordinance was adopted by the following vote: Marmaduke, Norris, Smith, Sollets, Vercammen,Siemon Bakersfield, California, May 12, 1941 293 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Codicil Chamber of the City Hall at eight otclock P.M., May l~, 1941. Present: Absent: Minutes of the Regular Meeting of May 5, 1941 were read and approved as read. Office of City Manager Vacated. Upon a motion by Clements, seconded by Marmadu~e, the office of City Manager was declared vacant and Miss Zadie Saecke? was appointed ~ity Manager pro tem at her present salary as secretary to the City Manager. The motion was carried by the following vote: Ayes: Clements, Marmaduke, Siemon, Sollers Smith, Vercammen Noes: Norris, Absent: None Clements, Marmaduke, Norris, Siemon, Smith, Sollers,Vercammen None 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. City Attorney instructed to prepare amendment to Traffic Ordinance making 30th Street a boulevard and designating ~hester Avenue at Truxtun Avenue a stop intersection. Upon a motion by $1ements, seconded by Vetcamden, the City Attorney was instructed to prepare an amendment to Traffic Regulation Ordinance No. ~02 New Series to proviSe for the designation of 30th Street as a boulevard from U~ion Avenue to Garces Circle, and the Desi~nation of Chester Avenue, at its intersection with Truxtun Avenue, as a stop intersection. Councilman Marmaduke retired from the session at this time. 294 Bakersfield, California, May 19, 1941 (Cont'd.) Appointment of Chairmen and Alternate Chairmen of various committees of Major Disaster Emergency and Civil Defense Council° Upon a motion by Smith, seconded by Sollets, the appointment by the Mayor of the following gentlemen to serve as chairmen and alternate chairmen of the various committees of the Major Disaster Emergency and Civil Defense Council, was ratified and approved: A - CO-ORDINATION AND INTELLIGENCE P. C. Pifer, Chief of Fire Department Chairman B - TRANSPORTATION W. N. Mickleberry, Sup't. Bakersfield and Kern Electric Railway Chairman Jas. R. Pauly, Sup't. of Transportation, Kern Co. Union High School Alternate Clyde Hartman, Contractor Alternate C - C0~Qg0NICATION Jos. L. Toole, Manager, Pacific Telephone and Telegraph Co. Chairman P. F. Hilt, Manager, WestemUnion Alternate Wm. E. Whiting, Radio Technician, Sheriff's Office Alternate D - PERSONNEL - AMERICAN LEGION Wayne T. Nelson, Cormmander, Frank S. Reynolds Post No. 26, American Legion Chairman Ray M. Carlisle, C~airman of A~erlcan Legion Disaster Committee Alternate Ray Lobre, State Commander, Disabled American War Veterans Alternate E - LAW AND ORDER R. B. Powers, Chief of Police 0. G. Heckman, Asst. Chief of Police R. C. Knight, Asst. Chief of Police Chairman Alternate F - FIRE P. C. Pifer, Chief of Fire Department Chairman E. L. Howe, Asst. Chief of Fire Department Alternate E.E.Woods, Asst. Chief of Fire Department Alternate F-1 ELECTRIC POWER AND NATRUAL GAS Harold K. Fox, District Manager, and Electric Co. A. Pacific Gas Chairman P. Mann, District Foreman, Pacific Gas and Electric So. F. Tyler, Superintendent, Gas Department, Pacific Gas and Electric Co. Alternate Alternate G - WATER AND WATER SUPPLY A. F. Poulter, Manager, California Water Service Co. A. A. Anderson, Division Superintendent California Water Service Co. A. P. Uamy, Superintendent of Production California Water Service Co. Chairman Alternate A1 ternate 29 ; Bakersfield, CaIifornia, May 12, 1941 (Contd) H - STREET FACILITIES J. B. Holfelder, Superintendent of Streets and City Engineer Mercer, Street Foreman Gribble, Superindendent, Kern River Levee District Pope, Asst. City Angineer Chairman A1 t erna te Alternate Alternate ! - M]EDICAL, HEALTH AND SANITATION Dr. P. J. Cuneo, Health Officer Chairman J - AMERICAN RED CROSS A. C. Dimon, Vice-President Bank of America and Manager K - NECESSITIES OF LIFE - AMERICAN RED CROSS H. B. DeLacy, Bakersfield Packing Co. Ctm irman L - SHELTER - AMERICAN RED CROSS C. A. Swigart, Superintendent, pipe Line Department, Standard 0il Co. Chairman M - RESCUE - AMERICAN RED CROSS C. H. Phillips, Kern Co. Land Co. Chsirman N - REHABILITATION - A}~ERICAN RED CROSS Raymond G. Taylor, Taylor & Taylor Chairman 0 - FINANCE - AMERICAN RED CROSS J. K. Thrasher, Thrasher Motors Co. V. Van Riper, Uity Clerk and Auditor W. W. Smith, City Treasurer Chairman Alternate Alternate P - CIVIL DEFENSE R. H. Hubbard, Buildin~ Inspector W. D. Clarke, Civil Engineer George Ashby, Contractor C. H. Biggat, Architect Chairman Alternate Alternate Alternate Adoption of Resolution abandoning proceedings for proposed closing of alley in Block 529, Bakersfield, under Resolution of Intention No. 633. Upon a motion by Sollers, seconded by Norris, a Resolution abandoning all proceedings for the proposed closing of the alley in Block .529, City of Bakersfield, under Resolution c.f Intention No. 633, was adopted as read by the following vote: Ayes: Clements, Norris, Siemon, Smith, Sollers, Vercammen Noes: None Absent: Narmaduke Adoption of Resolution of Intention No. 636 proposing to close alley in Block 529, City of Bakersfield. Upon a motion by Smith, seconded by Norris, Resoluticn of Intention No. 636 proposing to close a portion of the alley 296 Bakersfield, California, May lg, 1941 (Conttd,) in fractional block ~29, by the following vote: Ayes: Clements, Norris, Noes: None Absent: Marmaduke City of Bakersfield, was adopted as read 3lemon, Smith, Sollets, Vercammen Reception of Resolution of Bakersfield Realty Board re appointment of investigating committee on building construction regulation. Upon a motion by Smith, seconded by Norris, a Resolution presented by the Bakersfield Realty Board recommending the appointment of an investigating committee from substantial City of Bakersfield residents having no direct or indirect interest or connection with building, plumbing or electrical requirements, was received and ordered placed on file for future reference. Nayor authorized to appoint committee of investigation on building, plumbing and electrical requirements. Upon a motion by Clements, seconded by Vercammen, a committee of seven residents of the City was created and set up to investigate and to determine whether the building of residences within the City is being unnecessarily and/or unduly restricted by the ordinances and regulations of the City and/or the administration thereof, and to make findings and recommendations. That said committee be made up entirely of persons not connected with the buil~ing trades, and that and the chairman designated by the Adjournment. Upon a motion by Smith, Council adjourned. A T~EST: said committee be appointed Mayor. seconded by Norris, the ~AY61~ o~/t~e City of Bakersfield, Cali~ CITY CLERK and Ex~fficio Clerk of the Council of the City of Bakersfield, Californi~ 297 Bakersfield, California, ~ay 19, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Cottucil Chamber of the City Hall at eight o'clock P.M., ~ay 19, 1941. Present: Clements, Marmaduke, Norris, Siemon~ Smith, S ollers,Ve~ca~z~m Absent: None of May 12, 1941 were Minutes of the Regular Meeting read and approved as read. City Attorney to prepare ordinance changing the name of Park Street to "E" Street. In compliance with a petition signed by a large majority of residents on Park Street, upon a motion by Marmaduke, seconded by Smith, the City Attorney was instructed to change the name of Park Street to "E" Street, between Buena Vista and Palm Streets. City Clerk to advertise for bids to furnish coupe type automobile for Street Foreman. Upon a motion by Norris, seconded by Smith, the City Clerk was~ instructed to advertise for sealed bids to furnish one coupe type automobile for use by the Street Foreman. Proposed protection of pedestrian lanes in Union Avenue Underpass referred to Engineer for cost. A communication from ~r. John L. Compton, Superintendent of Schools, recommending that steps be taken to proviSe protection for the pedestrian walks located on either side of the Union Avenue Underpass was read, and upon a motion by ~rmaduke, seconded by Norris, the City Engineer was requested to submit an estimate of the cost of providing suitable protection for the walks. Adoption of Ordinance No. $82 New Series designating certain streets as "Streets of Major Importance." Upon a motion by Norris, seconded by ~rmaduke, Emergency Ordinance No. 882 New Series designating certain streets as "Streets of Major Importance" was adopted as read by the following vote: Ayes: Clements, ~r~aduke, Norris, Siemon, Smith, Sollets, Vercammen Noes: None Absent: None 298 Bakersfield, California, May 19, 1941 (Cont'd.) Communication from Woman's Club re construction of underpasses and overpasses referred to Traffic Committee. A communication from the Woman's Club of Bakersfield advocating the earll construction of such underpasses and overpasses as may be necessary to alleviate traffic conditions in the City was read, and upon a motion by Clements, seconded by Smith, the communication was referred to the Traffic Committee for such action as it may deem necessary. Natter of Southern Pacific 0il dump connection with City sewer lines referred to Attorney for opinion. A report submitted by the City Engineer calling the attention of the Council to unsatisfactory conditions caused by the continued discharge of fuel oil and water from the Southern Pacific oil dump to the City sewer system was read, and upon a motion by Norris, seconded by Smith, the matter was referred to the City Attorney for opinion to be submitted to the Council at the next session, if possible. Engineer instructed to proceed to spray trees to eradicate insects. Upon a motion by ~rmaduke, seconded by Norris, the City Engineer was instructed to proceed to spray City trees with the understanding that collections will be made from owners of trees on private property before the trees are sprayed. Adoption of Ordinance No. 583 New Series providing for Taxi Cab Stands. Upon a motion by ~rmaduke, seconded by Vercammen, Ordinance No. 583 New Series regulating Taxi Cab Stands on streets was sdopted a~ read by the following vote: Ayes: Marmaduke, Norris, Siemon,Sollers, Vercammen Noes: Clements, Smith Absent: None filed by Applications filed by Pacific Gas and Electric Company for gas and electrical franchises. Applications for gas and electric franchises having been the Pacific Gas and Electric Company, upon a motion by Bakersfield, California, May 19, 1941 (Cont'd.) Smith, seconded by Sollets, the matter was laid on the table until the session of the Council to be held Way 26, 1941. Appointment of Committee by Mayor to consider suitable ordinance creating recreation commission. The ~ayor at this time appointed Councilmen Marmaduke, Vercammen and Norris as a committee to investigate and submit recommendations pertaining to the creation and operation of a Recreation Commission. City Engineer instructed to proceed to synchronize automatic traffic signals on Chester Avenue at 18th, 19th and 20th Streets, and 19th and "K" Streets. Upon a motion by Marmaduke, seconded by Smith, the City Engineer was instructed to proceed to arrange for the installation~ of whatever material is needed in order that the automatic traffic signals on Chester Avenue at 18th, 19th and 20th Streets, and 19th and "K" Streets, may be properly synchronized. Committee appointed to make investi- gation of Building, Plumbing and Electrical regulations and administration thereof. Upon a motion by Clements, seconded by Smith, the appointment by the ~yor of the following gentlemen to serve as a committee .to investigate building, plumbing and electrical and the administration thereof, was approved and regulations confirmed: Everett St. Clair Carlton Minner John Culliton Arthur Hitchcock Chris Helbling Hugh Sill Jake Vanderlei (Chairman) Committee appointed to investigate advisability of leasing sewer farm. The Mayor at this time appointed Councilmen Clements, Norris and Smith as a committee to investigate the advisability of leasing the sewer farm, and if so, to submit plan at the next session of the Council. 300 Bakersfield, California, ~ay 19, 1941 (Cont'd.) Adjournment. Upon a motion by Smith, seconded by Sollets, adjourned. the Council NAYOR o~~the ~ity of Bakersfield,Californ~ ATTEST: CITY C!.EMK and Ex O- i~cio ClErk of the Council of the City of Bakersfield, California. 301 Bakersfield, California, May 26, 1941 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 26, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Absent: None Minutes of the Regular Meeting of May 19, and approved as read. Ayes: Clements, Marmaduke, Noes: None Absent:None Sollers ,Verca~en 1941 were read Appointment of Claude E. Peavy as City ~nager. Upon a motion by Smith, seconded by Marmaduke, Claude E. Peavy was appointed City Manager by the following vote: Norris, Siemon, Smith, Sollers,Vercammen Acceptance of report submitted by Sewer Farm Committee. A report recommending that 55V acres of the sewer farm be leased for agricultural purposes was read, and upon a motion by Sollers, seconded by Vercammen, the report was accepted and ordered p~eed on file. submitted by Councilmen Clements, Norris and Smith City Attorney to prepare three year lease on 55V acres of sewer farm for agricultural purposes. Upon a motion by Clements, seconded by Vercammen, the City Attorney was instructed to prepare a lease for a period of three years on 557 acres of the sewer farm for agricultural purposes, and to contain in said lease all necessary safe guards to protect the interests of the City. 26th Street ordered opened and plan for box culvert ordered at the East Side Canal and the termination of 26th Street and Union Avenue. Upon a motion by Clements, seconded by Norris, 28th Street was ordered opened from Union Avenue to the Southern Pacific Gravel Pit Spur Track and the City Engineer was instructed to prepare plans for a reinforced concrete box culvert at the East Side Canal and the termination of 26th Street and Union Avenue, the Council declaring it to be its intention to proceed to construct the culvert° 302 Bakersfield, California, Nay 28, Adoption of Ordinance No. 884 New Series chan~i, ng name of Park Street to "E" Street. 1941 (Cont'd.) Upon a motion by Smith, seconded by Clements, No. 584 New Series changing the name of Park Street to was adopted as read by the following vote: Ayes: Clements, Narmaduke, Norris, Siemon, Noes: None Absent: None Ordinance "E" Street Smith, Sollers, Vercammen City Auditor authorized to make refund of unused portion of Business License of Dr. John J. I~cCarthy. Upon a motion by Clements, seconded by Vercammen, the City Auditorwas authorized to issue a warrant for ~11.25 to Dr. John J. ~cCarthy representing the unused portion of Business License issued for period ending April l, 1942. Allowance of Claims. Upon a motion by ~armaduke, seconded by Clements, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Proposed protestion for pedestrian walks in Union Avenue underpass referred to Manager. A report was submitted by the City Engineer showing detail of proposed construction of railing to be used as a protection for pedestrian walks on either side of the Union Avenue underpass, and upon a motion by Sollets, seconded by Vercammen, the matter was referred to the City ~1anager. Report of Engineer and Fire Department covering a survey of industrial waste from refrigerating and cooling units entering the sanitary sewage system of the City. A report submitted by the City Engineer and Fire Department covering a survey of industrial waste from refrigerating and cooling units entering the sanitary sewage system of the City was read, and upon a motion by Smith, seconded by Norris, the reports were accepted and ordered placed on file, and the City Attorney was instructed to give the matter study with the idea of preparing a suitable ordinance tO cover~ Bakersfield, California, May 26, 1941 (Cont~.~ Appropriation made for recreational activities for month of June, 1941. Upon a motion by Marmaduke, seconded by Vercammen, $850.00 was appropriated to be used for recreational activities for the month of June, 1941, $500.00 of this amount for expenses in connection with the swimming pools, and ~$50.00 for other recreational activities. The motion was carried by the following vote: Sollers, Vercammen Ayes: Marmaduke, Siemon, Smith, Noes: Clements, Norris Absent: None Failure of motion to approve projects aggregating $26,400.00 to be paid for out of 1/4~ Gas Tax, Streets of Major Importance. It was moved by Norris, seconded by Smith, that a group of projects contemplated to be constructed out of 1/4~ Gas Tax F~mds for Streets of Major Importance for the fiscal year ending Jtme 30, 1942, aggregating $26,400.00, be approved. The motion was lost. Council approves projects. Upon a motion by Vercammen, Council agreed to vote separately on following projects were approved: P.C.C. Curb and Gutter on E. 21st Street between Union Avenue and East Truxtun Avenue P.C.C.Curb and Gutter on Niles Street between Alta Vista Drive and Baker Street P.C.C.Curb and Gutter on 30th Street between Jewett Avenue and T Street Resurfacing Forrest Street between Oleander Avenue and H Street Resurfacing Chester Avenue between 4th and 8th Streets Resurfacing 18th Street between F and Cedar Streets R.C. Box Culvert at East Side Canal and the termination of 26th Street in Union Avenue separate seconded by if~rmaduke, the each project listed. The ~V,000.00 $2,000.00 ~4,200.00 $1,100.00 $3,263.01 $3,992.5V $3.000.00 $ 24,555.58 304 Bakersfield, California, ~ay 28, 1941 (Cont'd.) Adjournment. Upon a motion by Marmaduke, seconded by Smith, Council adjourned. the MAYO~ ity of ak fi 1 , California ATTEST: CITY CLERK and Ex-~Zf~ficio Clerk of the of the City of Bakersfield, California Council Bakersfie]d, California, June 2, 1941 30 ; 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 2, 1941. Present: Clements, F~rmaduke, Norris, Siemon, Smith, S ollers, Absent: None Minutes of the Regular ~ieeting of Nay 26, and approved as read. Opening bids - Coupe for Street Foreman. This being the time set to open sealed bids proposing Street Foreman, received were furnish one Coupe type automobile for use by the a motion by Smith, seconded by Sollets, all bids opened, examined and declared. Proposal of Motor Center accepted to furnish Chevrolet Coupe for Street Foreman. Upon a motion by Clements, seconded by Vetcanteen, Vercammen to upon submitted by the Deluxe Coupe for bids rejected. 1941 were read publicly proposal Motor Center offering to furnish one Chevrolet Master the net amount of ~_72.41 was accepted and all other Refund granted Dr. H. Virgil Douglas for unexpired portion of business license. Upon a motion by Marmaduke, seconded by Clements, the City Auditor was authorized and instructed to issue a warrant for $11.25 to Dr. H. Virgil Douglas representing unexpired portion of business license paid to April 1, 1942. Adoption of Ordinance No. 585 New Series creating and defining powers and duties of Recreation Commission. Upon a motion by Marmaduke, seconded by Clements, Ordinance No. 585 New Series creating and defining the powers, duties and authority of a Recreation Commission was adopted as read by the following vote: Ayes: Clements, Marmaduke, Siemon, Vercammen Noes: Norris, Smith, Sollers Absent: ~one Bakersfield, California, June 2, 19411 (Cont'd.) Adoption of Resolution advocating recreation faeilities for service men. Upon a motion by Marmaduke, seconded by Clements, a Resolution advocating plans to provide recreation for service adopted as read by the following vote: Ayes: Clements, ~armaduke, Norris, Siemon, Smith, S ollers, Noes: None Absent:None men was Vercammen City Clerk instructed to call for bids to lease 55V acres of Sewer Farm for pasturage purposes. Upon a motion by Clements, seconded by Vercammen, the City Clerk was instructed to call for bids to lease approximately 55V acres of the Sewer Farm for agricultural and pastttrage purposes for a three and a five year term. Reception of letter or commendation from Kern County League of Women voters re appointment of Policewoman. Upon a motion by Marmaduke, seconded by Smith, a communication from the Kern County League of Women Voters commending the Council for its action in appointing a policewoman was received and ordered City Attorney authorized to appear in action to recover taxes paid by Pacific Telephone and Telegraph Company. placed on file. Upon a motion by Clements, seconded by Norris, the City Attorney was authorized to appear and sign stipulation in action brought by the Pacific Telephone and Telegraph Co~pany to recover taxes collected by the City of Bakersfield. City Attorney authorized to appear in court action involving tax liens against East 16~ feet of Lot 8, Block 253, Bakersf~ld. Upon a motion by Smith, seconded by Marmaduke, the City Attorney was authorized to appear and sign stipulation in court action brought by Jerry Elrod and Maxine Elrod involving any tax lien claimed by the City of Bakersfield against the East 16~ feet of Lot 8, Block 253, Bakersfield. Bakersfield, California, June 2, 1941 (Cont'd.) 307 Reappointment of Clarence Cullimore as Planning Contmissioner. Upon a motion by Sollets, seconded by ~,~rmaduke, Mr. Clarence Culli~ore was reappointed City Planning Commissioner for a four year term beginning April iV, 1941. The Mayor at this time reappointed Councilman Sollets as a member of the Planning Coramission. Approval of installation of pedestrian railins in Union Avenue underpass. The City Manager having reported that on investigation it was found that sufficient railing can be installed as a proteetlon for pedestrian walks in the Union Avenue underpass for an amount not to exceed $2,000.00, upon a motion by Norris, seconded by Clements, the City Manager was authorized to take the necessary steps to accomplish the improvement. City Engineer instructed to install two drinking fountains. Upon a motion by Vercammen, seconded by Clements, the City Engineer was instructed to install two street drinking fountains, one in East Bakersfield and one in the west portion of the City, at locations to be selected by the City Manager. City Clerk instructed to appear before Board of Supervisors re tax levy for maintenance of County Fire Department and apportionment of County gas taxes to improvement of City streets. Upon a motion by ~armaduke, Clerk was instructed to appear before seconded by Smith, the City the Kern County Board of Supervisors and attempt to have removed the assessment against owners City property for the maintenance of the County Fire Department, and also to endeavor to secure from the Board of Supervisors a portion of the gasoline taxes received by the County for the improvement of major City streets. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. ~f~YOR the~e r s fie ld, C a ~ i f orn.~;~- ATTEST: CITY CL~RK and Ex-Officio Clerk of the Council of the City of Bakersfield, Californt5 308 Bakersfield, California, June 9, 1941 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 9, 1941. Present: Clements, Norris, Siemon, Smith, Sollets, Vercammen Absent: Marmaduke Minutes of the Regular Meeting of June 2, 1941 were read and approved as read. Opening bids to lease approxi- mately 557 acres of Sewer Farm for agricultural and pasturage purposes. This being the time set to open sealed bids proposing to lease approximately 557 acres of the City Sewer Farm for agricultural and pasturage purposes, upon a motion by Clements, seconded by Norris, all bids received were publicly opened, examined and declared. Action on proposals to lease Sewer Farm deferred one week. Upon a motion by Sollers, seconded by Smith, action on bids proposing to lease the Sewer Farm for agricultural and pasturage purposes was deferred until eight o'clock P.M., June 16, 1941, and the bids were referred to the City Manager for investigation and recommendation. City Clerk instructed to advertise for bids to publish official advertising for fiscal year ending June 30, 1942. Upon a motion by Sollets, seconded by Smith, the City Clerk was instructed to call for bids to publish City Official advertising for the fiscal year ending June 30, 1942. Approval of agreement with the Doctor Morris Mosquito Abatement District re storm sewer construction. Upon a motion by Smith, seconded by Vercammen, agreement between the City and the Doctor Morris Mosquito Abatement District pertaining to the construction of storm sewer lines and maintenance was approved, and the Mayor and City Clerk were authorized to execute the agreement on behalf of the City. 369 Bakersfield, California, June 9, 1941 (Cont'd.11 Reception of City Treasurer's Financial Report for the Month of May, 1941. Upon a motion by Sollets, seconded by Norris, the City Treasurer's Financial Report for the month of May, 1941 was received and ordered placed on file. Adoption of Ordinance No. 886 New Series, designating certain streets as through highways and establishing stop intersections. Upon a motion by Clements, seconded by Vercammen, No. 586 New Series designating certain thoroughfares as through highways and establishing stop intersections within the City, was adopted as read by the following vote: Ayes: Clements, Norris, Siemon, Smith, Sollets, Vercammen Noes: None Ordinance Absent: Marmaduke City Attorney instructed to prepare ordinance incorporating provisions of Assembly Bill 1058 providing for mutual aid under certain conditions. Upon a motion by Smith, seconded by Sollers, the City Attorney was instructed to prepare an ordinance making available to the City the provisions of Assembly Bill 1058, providing for mut~l aid by political subdivisionsunder certain circumstances and conditions. City Clerk instructed to call for bids to furnish road oil. Upon a motion by Sollets, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish approximate~Ly 3450 tons of road oil to be supplied as needed. Acceptance of report from Police Chief re reducing admissions to places of amusement to service men. A report submitted by the Police Chief listing places of amusement that have provided reduced admission fees to service men, or have made other concessions to men in the military service was read, and upon a motion by Smith, seconded by Norris, the report was accepted and the Council went on record as expressing its appreciation to proprietors of amusement places who have extended such courtesies. 310 Bakersfield, California, June 9, 1941 (Cont'd.) City Attorney to prepare ordinance closing parks to the public between twelve midnight and five A.M. of each day. Upon a motion by Smith, seconded by Vercammen, the City Attorney was instructed to prepare an ordinance prohibiting the use of parks by the general public between the hours of twelve midnight and five A.M. of each day. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. MAYOR f the~ersfield,Cal~'f~rnia ' ATTEST: CI~/KK an~cio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, June 16, 1941 311 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 16, 1941. Present: Clements,Marmaduke,Norris,Slemon,Smtth,Sollers,Vercammen Absent: None Minutes of the Regular Meeting of June 9, 1941 were read and approved as read. Acceptance of proposal of California Land and Cattle Company to lease 887 acres of Sewer Farm for agricultural and pasturage purposes. This being the time set to further consider bids proposing to lease approximately 587 acres of the Sewer Farm for agricultural and pasturage purposes, upon a motion by Clements, seconded by Norris, proposal submitted by the California Land and Cattle Company agreeing to pay an annual rental of $2600.00 for a five year lease was accepted, all other bids rejected, and the Mayor was authorized to execute a lease with the California Land and Cattle Company covering. Adoption of Emergency Ordinance No. 587 New Series restricting :~ use of parks to general public during certain hours. Upon a motion by Smith, seconded by Marmaduke, Emergency ~.0rdinance No. 587 New Series prohibiting the use of parks to the general public between the hours of twelve o'clock midnight and five o'clock A.M. of each day, was adopted as read by the following vote: Ayes: Noes: Absent: Clements,Marmaduke,Norris,Siemon,Smith,Sollers,Vercammen None None Reception of letter of appreciation from old Recreation Commission. A communication from the old Recreation Commission, he~Lded by Mrs. Dana Bing as president, expressing its appreciation to tk~ Council for cooperation given in recreational activities was read, and upon a motion by Clements, seconded by Marmaduke, the communication was accepted and ordered placed on file. 312 Bakersfield, California, June 16, 1941. Police Chief to furnish report of cost of enforcing Alcoholic Beverage Act for fiscal year ending June 30, 1941. Upon a motion by Marmaduke, seconded by Smith, the City Manager was instructed to secure from the Police Chief a statement of the expenditures made from the General Fund for the enforcement of the State Alcoholic Beverage Act for the fiscal year ending June 30, 1941. Approval of assessment diagram for Public Improvement District No. 631. Upon a motion by Smith, seconded by Norris, assessment diagram for Public Improvement District No. 631 was approved. Approval of extension of S.R.A. agreement to September 30, 1941. Upon a motion by Marmaduke, seconded by Clements, an agreement extending S.R.A. work in connection with the removal and trimming of trees, to cover the period from July 1 to September 30, 1941, at a total cost not to exceed $1200.00 was approved, and the Mayor was authorized to execute the agreement. Adoption of Resolution of Intention to grant Gas Franchise. Upon a motion by Marmaduke, seconded by Clements, a ~esolution of Intention to grant Gas Franchise setting July 14, 1941 as the time of hearing was adopted as read by the following vote: Ayes: Clements,Marmaduke ,Norris,Siemon,Smith,Solle rs,Vercammen Noes: None Absent:None Adoption of Resolution of Intention to grant Electric Franchise. Upon a motion by Sollers, seconded by Smith, a Resolution of Intention to grant Electric Franchise setting July 14, 1941 as the time of hearing was adopted as read by the following vote: Ayes: Clements,Marmaduke,Norris,Siemon,Smith,Sollers,Vercammen Noes: None Absent: None (Cont'd.). Bakersfield, California, June 16, 1941 (Cont'd,)313 Allowance of Claims. Upon a motion by Clements, seconded by Marmaduke, 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 Councilmen ~armaduke and Vercammen as members of the Recreation Commission. Upon a motion by Clements, seconded by Norris, the appointment by the ~ayor of Councilmen Marmaduke and VercammerL as members of the Recreation Commission was confirmed, CouncilmarL Narmaduke to serve by virtue of his office as Park Commissioner. Appointment of Mrs. Dorothy Abbott as member of Recreation Commission. Upon a motion by Sollers, seconded by Smith, the appointment by the Mayor of Mrs. Dorothy Abbott as a member of the Recreation Commission was confirmed. City Clerk to advertise for bids to f~rnish Police Patrol. Upon a motion by Sollets, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish a Police Patrol. City Clerk to advertise for bids to furnish small power grader for Street Department. Upon a motion by Marmaduke, seconded by Verc~mmen, the City Clerk was instructed~to call for bids to furnish one small power grader for use by the Street Department. Adjournment. Upon a motion by Marmaduke, seconded by Sollets, the Council adjourned. MAYOR or, the City of Bakersfield,Calif. ATTEST~~ CITY CLERK and Ex-0fficf~ Clerk bf the of the City of Bakersfield, California Council 314 Bakersfield, California, June 23, 1941 Present: Absent: Ninutes of the Regular Neetlng of read and approved as read. 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.N., June 23, 1941. Clements,Narmaduke,Norrts,Siemon,Smith,Sollers,Vercammen None June 16, 1941 were Opening bids to furnish Road Oil during fiscal year ending June 30, 1942. This being the time set to open sealed proposals to furnish approximately 3450 tons of Road Oil during the fiscal year ending June 30, 1942, upon a motion by Smith, seconded by · Norris, all bids received were publicly opened, examined and declared. Action on Road Oil proposals deferred one week. Upon a motion by ~armaduke, seconded by Sollets, action on proposals to furnish Road Oil was deferred until eight o'clock P.M., June 30, 1941 and referred to the City Nanager for recommendation. Opening bid to publish official advertising during fiscal year ending June 30, 1942. This being the time set to open sealed proposals to publish official advertising during the fiscal year ending June 30, 1942, uoon a motion by Smith, seconded by Marmaduke, proposal submitted by the Bakersfield Californian was publicly this being the only bid opened, examined and declared, presented. Acceptance of proposal of Bakersfield Californian to publish official advertising. Upon a motion by Sollers, seconded by Smith, proposal of the Bakersfield Californian offering to publish all official advertising of the City during the fiscal year ending June 30, 1942 at lO~ per llne for the first insertion, and 6~ per line for all subsequent insertions of the same publication, was accepted. Bakersfield, California, June 2~,1941 (Cont'd.) 31.5 City Attorney instructed to take necessary proceedings to abate alleged public nuisance at 8E4-30th Street. Mr. Fred L. Robinson, a resident of 631-30th Street, appeared before the Council and protested the maintenance of an alleged contractor's yard in the rear of premises owned by William F. Hackney at 6~4-30th Street, and upon a motion by Clements, seconded by Marmaduke, the City Attorney was instructed to take the necessary action to abate the alleged condition as an unauthorized use of land under the provisions of Zoning Ordinance No. SO1 New Series. Transfer of balance in Alcoholic Beverage Control Fund to General Fund° A communication from the Chief of Police advising that approximately $~4,650.00 has been expended up to this time d~ing the fiscal year beginning July l, 1940 by the Bakersfield Police Department incident to the enforcement of the Alcoholic Beverage Control Act and those laws prohibiting drunkenness was read, and upon a motion by Sollets, seconded by Norris, the report of the Chief of Police was accepted and approved, and the City Auditor was authorized to transfer the sum of $18,391.57 from the Alcoholic Beverage Control Fund to the Genera]. Fund. Authorization of transfer from General to Cash Basis Fund. Upon a motion by Smith, seconded by Sollets, the City Auditor was authorized to transfer the sum of $10,563.00 from the General to the Cash Basis Fund. Adoption of Resolution approving Memorandum of Agreement re expenditure of Gas Tax Funds on Streets of Major Importance for Fiscal year ending June 30, 1942. Upon a motion by Marmaduke, seconded by Norris, a Resolution approving Memorandum of Agreement with State Division of Highways covering expenditure of Gas Tax Funds on Streets of Major Importance for the fiscal year ending June 30, 1942, 316 Bakersfield, California, June 23, 1941 (Cont'd.) was adopted as read by the following vote: Ayes: Clements,Marn~duke,Norris,Siemon,Smith,Sollers,Vercammen Noes: None Absent:None Rejection of claim of Alvin Vitek for alleged damages to motor cycle. A claim filed by Alvin Vitek for $?8.$0 to cover damages to a motor cycle said to have been caused by collision with Police ambulance on December 31, 1940 was filed, and upon a motion by Smith, seconded by Clements, the claim was denied and rejected. Adoption of Hesolution ordering investigation of Mill Pond for proposed use as swimming pool. Upon a motion by Marmaduke, seconded by Vercammen, a Hesolution instructing the City Manager to investigate and determine whether the necessary facilities and safeguards for the use of the Mill Pond as a swimming pool can be installed, and the approximate cost thereof, was adopted as read by the following vote: Ayes:Clements, Marmaduke Noes: Smith Absent: None , Norris, Siemon, Sollets, Vercammen Adoption of Resolution directing publication of future notices in the Bakersfield Californian in connection with proceedings pertaining to Public Improvement District No. 631. Upon a motion by Sollets, seconded by Smith, a Hesolution directing publication of future notices required to be published in the matter of the improvement of Public Improvement District No. 631 in the Bakersfield Californian, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon,Smith,Sollers, Vercammen Noes: None Absent:None 317 Bakersfield, California, June 23, 1941 (Cont'd.) City Manager and City Attorney to make study to determine proper steps to be taken in matter of proposed acquisition of water distribution facilities. Upon a motion by Norris, seconded by Marmaduke, the City Manager and City Attorney were instructed to proceed to study the proper steps to be taken in the matter of a proposed acquisition by the City of water distribution facilities. Adoption of Resolution declaring policy of placing all administrative functions under control of City Manager, Upon a motion by Marmaduke, seconded by Vercammen, a Resolution declaring it to be the desire of the City Council to coordinate all of the departments of the City government under the supervision, direction and control of the City Manager, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Stemon, Smith, Sollers, Vercammen Noes: None Absent:None Adjournment. Upon a motion by Marmaduke, seconded by Smith, the Council adjourned. NAY0~~ City of Bakersfield,Calif. ATTEST: CITY CLERK and Ex-~Officio Clerk of the Council of the City of Bakersfield, California 818 Bakersfield, California, June 30, 1941 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 30, 1941. Present: Absent: Minutes of the Regular Meeting of June 23, 1941 were read and approved as read. City Attorney to discontinue abatement proceedings re alleged contractor's yard at 624-30th Street. Upon a motion by Clements, seconded by Vercammen, the City Attorney was instructed to not proceed further with proceed- ings to abate alleged maintenance of a contractor's yard at the rear of premises owned by William F. Hackney at 624-30th Street. Acceptance of proposal of Golden Bear Oil Company to furnish Road Oil during fiscal year ending June 30, 1942. This being the time set to further consider proposals submitted on Road Oil to be used during the fiscal year ending June 30, 1942, in accordance with recommendation submitted by the City M~nager, upon a motion by Smith, seconded by Clements, proposal submitted by the Golden Bear Oil Company was accepted, all other bids rejected, and the Mayor and City Clerk were authorized to execute an agreement to cover. Opening bids to furnish light Power Grader. This being the time set to open bids to fLtrnlsh one light Power Grader for use in the Street Department, upon a motion by Clements, seconded by Norris, all bids received were publicly opened, examined and declared. Action on bids to furnish light Power Grader deferred one week. Upon a motion by Clements, seconded by Norris, action on proposals to furnish one light Power Grader was deferred until eight o'clock P.M., July 7, 1941, and referred to the City Manager for recommendation. Clements, Marmaduke, Norris,Siemon,Smtth,Sollers, Vercammen None Bakersfield, California, June 30, 1941 (Conttd.) 319 Approval of certain projects to be accomplished during bienneum ending June 30, 1943 out of 1/4~ Gas Taxes - State Highways. Upon a motion by Clements, seconded by Norris, the following projects to be constructed during the bienneum ending June $0, 1943 out of 1/4~ Gas Taxes for State Highways were approved, and the Engineer instructed to submit budget incorporating these projects to the State Division of Highways for approval,, PROJECT 1. Garces Circle Paving ($24,900.00) ) Storm Drain ( 4,950.00) ) 2. Signs and Signals 3. Specific Maintenance 4. Storm Drain Golden State Avenue 5. Guard Rail in Union Avenue Underpass TOTAL ESTIMATED COST $29,850.00 2,000.00 2,500.00 4,350.00 1.000.00 $39,V00.00 Adoption of Resolution providing for establishment of a Defense Recreation Committee. Upon a motion by Clements, seconded by Marmaduke, a Resolution providing for the establishment of a Defense Recreation Committee to consist of nine members was adopted as read. by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon, Noes: None Absent:None Smith, Sollets, Vercammen Reception of C.P.A. audit report for six month's period ending December 31, 1940. Upon a motion by Smith, seconded by Clements, the Certified Public Accountant's report on audit for the six month's period ending December 31, 1940, was received and ordered placed on file. Acceptance of Report of City I~nager on use of Mill Pond as Swimming Pool. Upon a motion by Clements, seconded by Marmaduke, a report submitted by the City Manager covering the possible use of the Mill Pond between 1Vth Street and Truxtun Avenue as a swimming pool was accepted and ordered placed on file. 320 Bakersfield, Californla, June 50, 1941 (Cont'd.) Adoption of Resolution instructing Health Officer to investigate the source of contamination of water in Mill Pond. Upon a motion by Clements, seconded by ~armaduke, a Resolution instructing the City Health Officer to investigate the source of the contamination of the water in the Mill Pond and to report his findings to the Council, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon, Smith, Sollets, Vercammen Noes: None Absent: None The City Manager advised the Council that he had already instructed the Health Officer to make such an investigation. Approval of thirteen Standard Plans. Upon a motion by Smith, seconded by Sollers, the following Standard Plans were approved: Standard Curb and Sidewalk at 20 foot and 55 foot alleys Standard Sidewalks, Standard type and combination type Standard Driveway Standard Residence Driveway Standard Commercial Driveway Standard Street Sign, Post Type Standard Street Sign, Electrolier Type Standard Lamp Pole, Type A. and Type B Standard House Connection showing cast iron saddle Standard Cross Gutter Standard Manhole showing drop connection Standard Sand Trap Standard Survey Monument Allowance of Claims. Upon a motion by Marmaduke, seconded by Clements, 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. Rejection of use of the Mill Pond as a Swimming Pool. It was moved by Sollers, seconded by Smith, that the Mill Pond between 17th Street and Truxtun Avenue be not used as a swimming Pool. The motion was carried by the following vote: Ayes: Noes: Absent: Norris, Smith, Sollets, Vercammen Clements, Marmaduke, Siemon None Bakersfield, California, June ~50, 1941 (Cont'd.) Adjournment. Upon a motion by Sollets, Council adjourned. seconded by Marmaduke, the YOR oi~the City of Bakersfield,Calif. ATTEST: CITY CLERK and Ex-0fficio~'~lerk of the of the City of Bakersfield, California Council 322 Bakersfield, California, July 7, 1941 the Regular Meeting of the Council of the California, held in the Council Chamber eight o'clock P.M., July 7, 1941. Marmaduke, Norris, Siemon, Smith,Sollers, Minutes of City of Bakersfield, of the City Hall at Present: Clements, Absent: None Minutes of read and approved as read. the Regular Meeting of June 30, 1941 were Acceptance of proposal o f Lee and Thatro Equipment Company to furnish Light Power Grader. This being the time set to presented to furnish one Li~ht Power further consider proposals Grader for use in the Street Department, upon a motion by Clements, seconded by Norris, proposal submitted by Lee and Thatro Equipment Company offering to furnish one Huber "BG" Maintainer for the total sum of $1,694.35 was accepted, and all other bids were rejected. Vacation granted R. Y. Burum, Assistant City Attorney. Upon a motion by Marmaduke, seconded by Smith, R.Y.Burum, Assistant City Attorney, was granted a two weeks vacation beginning July 14, 1941. City Manager to contact Wasco Creamery re construction of line to storm sewer in Union Avenue. Upon a motion by Smith, seconded by Vercammen, the City Manager was instructed to contact the Wasco Creamery and endeavor to have them construct the necessary lines to the storm drain in Union Avenue to take care of waste water from their plaut. City Mana~r to Rive Southern Pacific Company sixty days to find solution to eliminate discharge of oil to the sanitary Upon a motion by Clements, seconded by Smith, the City Manager was instructed to contact the Southern Pacific Company advising days time sanitary Veroammen that a satisfactory solution must be provided within sixty to prevent the recurrence of oil discharge into the City sewer system. Bakersfield, California, July 7, 1941 (Cont'd.) Adjournment. Upon a motion by Smith, · n Council adjour ed. seconded by Sollers, the MAY~R thee CiJ~~fy of Bakersfield,Calif. ATTEST: CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield,California 324 Bakersfield, Callfornla, July 14, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at ei~ht o'clock P.M., July 14, 1941. Present: Clements, Marmaduke,Norris, Stemon, Smith, Sollers, Vercamme~u Absent: None Min~tes of the Regular Meetfn~ of July 7, 194] were read and approved as read. Openin~ bids to Police Patrol. furn i sh This befnff the time set to open bids proposfn~ to furnish one Police Patrol for use in the Police Department, upon a motion by Smith, seconded by Marmaduke, all bids received were publicly oDened, examined and declared. Action on bids to furnish Police Patrol deferred one week. Upon a motion by Marmaduke, seconded by Clements, action os proposals to furnish one Police Patrol was deferred until eight o'clock P.M., July 21, 1941, and referred to the City ManaKer for recommendation. Openin~ bids from Pacific Gas and Electric Company for Gas and Electric Franchises. This bein~ the time set to receive bids on Gas and Electric Franchises, upon a motion by Clements, seconded by Norris, the followln~ bids from the Pacific Gas and Electric Company were publicly opened, examined and declared, these being the only bids received: To the CITY OF BAKERSFIELD, County of Kern, State of California, and to its HONORABLE CITY COUNCIL: WHEREAS Pacific Gas and Electric Company, a Californla corporation, did on the 15th day of May 1941 in the manner provided by law make application to you for ~rant of the franchise (a) to use for transm~ttins and dfstributfn~ ~as within said city, for any and all purposes other than those authorized under Section 19 of Article XI of the Constitution of the State of California as said section existed prior to its amendment on October 10 1911, all ?as pipes and appurtenances which now are or may hereafter be lawfully placed in the public streets, ways Bakersfield, California, July 14, 1941 and places with~n said city, and (b) to lay and use in said public streets, ways and places all pipes and appurtenances necessary or proper for said purposes; and WHEREAS said Cft? Coumci] did on the ]6th day of Jure 1941 duly and regularly adont a resolution dec]arin~ its intention to ~rant said f~anchise pursuant to the Charter of the City of Bakersfield and the Framch~se Act of 1937. and upon the terms and conditions set forth in said resolution. a~d also fixinff the date for recelvin? bids thereon and hearfn~ protests to the ~rantin~ thereof, which resolution is now on file and of record in the office of the City Clerk of Bakersfield; NOW, THEREFORE. hereby bid and offer for of Bakersfield durln~ the Pacific Gas and Electric Company does said franchise fa) to pay to the City life of said franchise two per cent or possession payment shall equivalent to of the ~ross annual receipts arlsfr~ from the ~se. operation of said franc~ise provided, however, that s~ch in no eve~t be less than a sum which shall be one per cent (1~) of the ~ross a~nua] receipts derived by the ~rantee af said franchise, its successors or assi~ns, From the sale of ~as wfth~m the limits of said city under said franchise and said constitutlonal franchise, and (b) to pay to the city forthwith the sum of eight thousand six hundred dollars (~8.600.00) ~n ]awful money of the United States of America, certified check for which sum made payable to the Treasurer of the C~ty of Bakersfield is handed you herewith. presents this (SEAL) IN WITNESS WHEREOF said corporation has 9th day of July, 1941. PACIFIC GAS AND ELLCTRIC BY IS) P. M. DOWNING Its Vice-President and General Manager executed these COMPANY and by (S) J. D. ROSIE Its Assistant Secretary Bakersfield, California, July 14, 194] (Cont'd.] To the CITY OF BAKERSFIELD, County of Kern, State of California and to its HONORABLE CITY COUNCTL: WHEREAS Pacific Gas and Electric Company, a California corporation, did on the 15th day of May 1941 in the manner provided by law make application to yo~ for ~rant of the franchise (a) to use, for transmittin~ and distributing: electricity within said city for any and all purposes other than those authorized under Sectffon ]9 of Artffcla XI ~ the Constitution of the State of California, as said section existed ~rior to its am,~ndment on 0ateher ]0 191], all poles, wires, conduits and appurtenances which now are or may hereafter be lawf~lly placed ~n the public streets, ways and places within said city, and (b) to construct and use in said public streets, ways and places all poles, wires, conduits and appurtenances, incl~fiin~ communication circuits, necessary or proper for said purposes: and WHEREAS said C~ty Council did on the 16th day of June 1941 duly and regularly adopt a resolution declarffn~ its ~ntentlon to ~rant said franchise nurs~mnt to the Charter of the City of Bakersfffeld and the Franchise Act of 1937, and upon the terms and conditions set forth in said resolution, and also ffxin~ the date for receivin~ bids thereon and hearinF protests to the ~rantin? thereof, which resolution is now on file and of record in the office of the City Clerk of Bakersfield; NOW, THEREFORE, Pacific Gas and Electric Company does hereby bid and ~ffer for said franchise (a) to pay to the Cfty of Bakersfield durin~ the life of said franchise two per cent (2~) of the ~rnss annual receipts aristn~ from the use, operation or possession of said franchise provided. however, that such payment shall in no event be less than a sum which shall be equivalent to one-half per cent fl,/?%) nf the gross ann~m] receipts derived by the ~rantee of said franchise, ~ts successors or assigns, from the sale of electricity within the limits of said city, and (b) to pay to the city forthwith the sum of Bakersfield, California, J~ly 14, 1941 (Cont'd.) five thousand dollars ($5000) in lawful money of the United States of America, certified cheek for which sum, made payable to the Treasurer of the City of Bakersfield, is banded you herewith. IN WITNESS WHEREOF said corporation has executed these presents this 9th day of July, 1941. PACIFIC GAS AND ELECTRIC COMPANY (SEAL) BY P. N. DOWNING (S) Its Vice-President General Manager and and by (s) J. D. ROSIE Its Assistant Secretary The Nayor then asked if anyone present desired to raise the bids in accordance w~th the provisions of Section 119 of the City C.harter. There was no response. The C~ty Clerk then ~nformed the ~ayor that no written objectforts or protests to the ~ranting of the franchises had been received. and the Nayor then asked if anyone present desired to file a written protest. No written protests were presented. Er. Lewis G. L~ncoln of 1612 H Street then presented an oral objection and protest to the ~rant~n? of the franchises. Adopt~on of Resolution str~king off, se]l~n~ and awardin~ Gas Fra~chise t~ Pacific Gas and Electric Compsny. Upon a motion by Marmad~ke, seconded by Smith, a Reso]~tion str~kin? off, se]]~n~ and awarding Gas Franchise th~ Pacific Gas and Electric Company was adopted as read by fol]owin~ vote: Ayes: Clements, ~srmaduke, Norris, Sicmoo, Smtth~ So1]ers Noes: Vercarmmen Absent: None to the Adoption ~f Reso]~tion str[klng off, selllnR and awardfnm Electric Franchise to Pacific Gas and Electric Company. Upon a motion by Marinaduke, seconded by Smith. a Resolution strikinm off, se]]~n~ and awardInto electric Franch![se to the Pacific Gas and Electr~.c Company was adopted as read the fo]Towin~ vote: Ayes: Clements. Marraaduke, Norris, Siemon, Smith, Sollers Noes ~ V~r camm~n Absent: None 328 Bakersfield, California, J~l]y 14, 1941 (Cont'd.) Adoption of 0rd[nance No. 588 New Sert~s ~rantfn~ Gas Franchise to Pacific Gas and Electric Company. Upon a motion by Msrmad~ke, seconded by Cler~nts, Ordinance No. 588 New Series ~rant~m~ a Gas Franchise to the Pac~.fic Gas and Electric Company was adopte~ as read by tha folq. owtn~ vote: Ayes: Clements, Mar~aduke, Noes: Vercammen Absent: None Norris, S!emon, Smith, So]lers Adqption of Ordinance No. 589 New Series ~rantin? Electric Franchise to Pacific Gas and Electric Company. Upon a motion by Clements, seconded by Norris, Ordinance No. 589 New Series ?rantin~' Electric ~anchlse to the Pacific Gas and Electric Commany was adopted as read by the fo]]ow[m? vote: Ayes: Clements, Marmaduke, Noes: Vercammen Absent:None Norris, Siemon, Smith, $o]lers Adoption of Resolution approving Bond of Pacific Gas and Electric Commany in connection with Gas Franchise. Upon a motion by Clements, seconded by Marmaduke, a Resolution approvin~ Bond of Pacif~c Gas and Electric Company in connection with Gas Franchise was adopted as read by the fol] awtn~ vote: Ayes: Clements, Noes: None Absent :None Marmaduke, Norris, Siemon, Smith, So]lars, Vercammen Adoption of Resolution approving Bond of Pacific Gas and Electric Comnany in connection with Electric Franchise. Upon a motion by Smith, seconded by Sollers, a Resolution approvfnF B~nd of Pacific Oas and Electric Company in connection with Electric Franchise was adopted as read by the follwoinff vote: Ayes: Clements, Marmaduke, Norris, Slemon, Smith, So]lers, Vercammen Noes: None Absent:Nome Bakersfield, Calieorn~a, July 14, 1941 (Cent'd,,) Adoption of Resolution rescinding prior order of Council to brin? action a~atnst Pacific Gas and Electric Company d~e to non-payment of business license. Upon a motion by Clements, seconAed by Marmaduke, a Resolution rescinAin~ arder of the Coumcil ma~e March 3, 1941 instructin~ the City Attorney to bring action a~ainst the Pacific Gas and Electric Company for recovery of unpaid business license was adopted as read by the Ayes: Clements. Marmaduke, Noes: None Absent: None of the followin~ vote: N~rris, Siemon, Smith, Sellers, Vercammen ReconsJ~erat]on of action of the Co~ncll deferrin~ consideration of bids on Poll. ee Patrol. Upon a motion by Clements, seconded by Smith, action Council taken on this date deferrin~ consideration of proposals submitted to furnis~ Police Patrol for the Police Department, was reconsidere~. Proposal of Bakersfield Garage and A~to S~nI01y to furnish Po].ice Patrol accepted. The City Manager havfn~ informed the Council that a full and complete investi~ation havin~ been made with respect to the merits of all automobiles offered, particularly pertainin~' to the adaptability of the automobile for the purpose for which it will be used, and that it was his recommendation that the proposal submitted by the Bakersfield Garage be accepted. It was determined by the Council that the proposal submitted by the Bakersfield Garage and Auto S~nply Company offering to furnis~ one Dodge Brothers chassis comnlete with Police Patrol bo~y for tb, e net sum of '~,345.42, was the lowest responslb]e bid submitteA. Therefore, open a motion by Vercammen, seconded by Smit~, the proposal s~bmltted by the Bakersfield Garage and A~ta Supply Company was accepted, and all other bias were rejected. 330 Ayes: Clements, Noes: None Absent: None Bakersfield, California, J~lly 14, 1941 (Cont'd.) Reception of City Treasurer's Financial Re~ort for the month of June, 1941. Upon a motion by Smith, seconded by Sollers, the City Treasurer~s Financial Report for the momth of June, 1941 was rece~vad and ordered placed on file. Adoption of Ordinance No. 590 New Series amendin~ License Ordinance No. 5]2 New Series. Upon a motion by Sollets, seconded by Smith, Ordinance No. 590 New Series, amendin~ License Ordinance No. 512 New Series, by decreasin~ the licensinc fee for steam laundries and ~ry cleaners, was adopted as read by the fo]lowin~ vote: Marmaduke, Norris, Sfemon, Smith, Sollets, Vercammen Allowance of Claims. l~pon a motion by Clements, seconded by Smith,, claims as audited b~ the F~nance Committee were approved, am~ the C~ty A~ditor was authorized and instructed to issue warrants on t~e City Treasurer to cover the respective a~ounts. Ad jo~rnment. UDon a motion by S~ith, seconded by Sollers, the Council adjourned. MAYOR~ the Ci~ of ~-~ersfleld,Calif. ATTEST: CITY C~F~ ~-~ ~x--~fficio Clerk of the of the City of Bakersfield, California Council Bakersfield, California, July Z1, ].941 881 Minutes of the Regular Meetin? of the Council of the City of Bakersfield, California, held in the Council Chamber of the City ttall at eight o'clock P. M., July 21, 1941. Present: Clements, Norris, Siemon, Smith, Sollers, Vercammen Absent: Marmaduke Minutes of the Regular Meeting of July 14, 1941 were read and approved as read. Adoption of Resolution approving Memorandum of Agreement covering expenditure of 1/4 Gas Tax Funds for State Highways for bienneum ending June 30, 1943. Upon a motion by Clements, seconded by Vercammen, a Resolution approving Memorandum of Agreement witix State Department of Public Works, Division of IIighways, covering estimated expenditure of 1/4~ Gas Tax Funds on State Highways within the City for the bienneum ending June 30, 1943, was adopted as read by the following vote: Ayes: Clements, Norris, Siemon, Smith, Sollers, Vercammen Noes: None Absent: Marmaduke Refund of 1940 Real Taxes erroneously collected. Upon a motion by Smith, seconded by Norris, the City Auditor was authorized and instructed to issue a warrant for ~12.20 to Gladys C. S. Vaughn covering refund of pavement of 1940 Real Taxes erroneously assessed. Adoption of Ordinance No. 591 New Series creating a local Defense Council. Upon a motion by Norris, seconded by Clements, Emergenoy Ordinance No. 591 New Series creating a local Defense Council and prescribing its duties and responsibilities, was adopted as read by the following vote: Ayes: Clements, Norris, Siemon Smith, Sollers, Vercammen Noes: None Absent: Marmaduke Bakersfield, California, July 21, 1[~41 (Cont'd. City Manager instructed to put certain private property in shape for public parking. Upon a motion by Vercammen, seconded by Clements, City ~Ianager was instructed to do the necessary work to put following properties in shape for public parking of motor vehicles: the the The west one-half of Block 196, Bakersfield. The north 7 feet of Lot 7, and all of lots 8, 9 and 10 in Block 203, Bakersfield. The west 10 feet of Lot 7 and all of Lots 8 to 11 inclusive in Block 56, Bakersfield, formerly Kern. The rear portion of Lots 8 to 14 inclusive in Block 93, Bakersfield formerly Kern. City Clerk instructed to advertise for bids to furnish P. L. and P. D. automobile Insurance and Comprehensive General Liability Insurance. Upon a moti'~n by Clements, seconded by Vercammen, the City Clerk was instructed to advertise for bids to furnish Public Liability and Property Damage Insurance on motor vehicles operated by City employees, and to ask for alternate bids which will also include Comprehensive General Liab]~lity InsuraaCeo City Manager instructed to proceed with installation and painting of street signs. Upon a motion by Smith, seconded by Clements, Manager was instructed to proceed with the program and painting street signs. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. the City of installing ~AYOR f the~ake~sfield, ATTEST: CITY CLERK and Ex-0f~icio Clerk of of the City of Bakersfield, the Council California Calif. Bakersfield, California, July 28, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Nall at eight o'clock P.M., July 28, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Sollers, Vercammen Absent: None Minutes of the Regular Meeting of July ~1, 1941. were read and approved as read. Adoption of Ordinance No. 592 New Series regulating use of swimming pools. Upon a motion by Smith, seconded by Norris, ~mergency Ordinance No. 59~ New Series prohibiting any person to be in or about any swimming pool in any park of the City except during the time said pool is officially open and a plunge attendant is on duty at said pool, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon, Smith, Sollers, Verc~nmen Noes: None Absent: None Noes: Clements, Absent: None Police Chief Powers authorized to attend conference of Fire Chiefs at Reno, Nevada, September 8, 1941. Upon a motion by Marmaduke, seconded by Smith, Powers was aut~orized to attend conference of Fire Chiefs Nevada, September 8, 1941, by the following vote: Ayes: Marmaduke, Siemon, Smith, Sollets, Vercammen Norris audited by the was authorized to cover the 549 Police Chief at Reno, Allowance of Claims. Upon a motion by Clements, seconded by ICarmaduke, claims as Finance Committee were allowed, and the City Audi':or and instructed to issue warrants on the City Treasurer the respective amounts. City Manager and City Attorney to prepare amendment to Leave of Absence Ordinance No. 549 New Series. It was moved by Marmaduke that the City Manager 'confer with City Attorney and prepare an ordinance amending Ordinance No. New Series regulating leaves of absence to City Employees. At 334 Bakersfield, California, July 28, 1941 (Cont'd.) this time Mayor Siemon yielded the chair of presiding officer to Councilman Sollers. The motion was seconded by Siemon and carried. Mr. Siemon then resumed the presiding officer's chair. Adjournment. Upon a motion by Smith, seconded by Norris, the Council adjourned. MAY0~ City of Bakersfleld,Califorr[i~ ATTEST: CITY CLERK and Ex&-0fficio Clerk of the of the City of Bakersfield, California Council Bakersfield, California, August ~, 1941 33 ; Minutes of the tiegular Meeting City of Bakersfield, California, held in the Council the City Hall at eight o'clock P.M., August 4, 1941. Present: Clements, Marmaduke, Norris, $iemon, Smith, Absent: None Minutes of the Regular Meeting of July 28, 1941 were of the Council of the Chamber of read and approved as read. Confirmation of Assessment for improvement of Public Improvement District No. 631. Sollers, Verca~en The Clerk advised the Council that this was the time and place fixed, pursuant to statute and notice given, for the hearing in the matter of the assessment and work done for the im- provement known as "Public Improvement District No. 631" in the City of Bakersfield, California, as contemplated by Resolution of Intention adopted by City Council of said City on the 21st day of October, 1940. The Clerk also informed the Council that affidavits of proof of mailing, posting and publication of the notice of filing the assessment and of the time and place of hearing, as required by law, were on file in his office, and that prior to the date set for hearing no written appeals or objections had been filed in his office. The Mayor then asked if there were any interested per- sons desiring to be heard in said matter. All interested persons having been given full opportunity to show cause why said assessment should not be confirmed, there being no objections or protests, and the Council being satisfied with the correctness of the assessment and diagram, it was moved by Councilman Smith that said assessment be confirmed and approved, which motion was seconded by Councilman Sollers and carried by the following vote, to-wit: Ayes: Clements, ~'~rmaduke, Norris, Siemon, Smith, Sollers, Noes: None Absent: None Vercan~aen 336 Bakersfield, California, August 4, 1941 (Cont'd.) Permit granted Weills Department Store to string private telephone wire across 19th and K Streets. Upon a motion by Sollers, granted Weills Department Store to wire across 19th and K Streets. Refund of 1940 unsecured personal property taxes to Cora E. Chap~n. Upon a motion by Smith, seconded by Norris, the City Auditor was authorized and instructed to issue a warrant for ~12.90 to Cora E. Chapman as a refund for 1940 unsecured personal property taxes erroneously collected. Vacation granted City Treasurer Walter W. Smith. Upon a motion by Clements, seconded by Smith, City Treasurer Walter W. Smith was granted a vacation of two weeks beginning August 9, 1941. Adjournment. Upon a motion by Clements, seconded by Sollers, the Council adjourned. seconded by Smith, permission was str[n~ a private overhead telephone ~AYOR of e Cit~~eld, California ATTEST: CITY CLP.RK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Present: Absent: Minutes of the Regular Meeting read and approved as read. Approval of Budget of estimated expenditures for fiscal year ending June 30, 1942. Upon a motion by Smith, seconded by Sollers, Budget of expenditures for the fiscal year ending June amounting Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City tIall at eight o'clock P.M., August 11, 1941. Clements, Marmaduke, Norris, Siemon, Smith, Sollers,Verca~nen None of August 4, 1941 were. estimated 30, 194~:, to ~856,46V.83, was approved. Adoption of Ordinance No. 593 New Series amendine Salary Ordinance No. 56V New Series. Upon a motion by Smith, seconded by Harmaduke, Ordinance No. 593 New Series amendin~ Salary Ordinance No. 56V New Series was adopted as read by the followin~ vote: ~rmaduke, Norris, Siemon, Smith, Sollers,Vercammen Ayes: Clements, Noes: None Absent:None Adoption of Taxation Levy Ordinance No. 594 New Series. Upon a motion by Sollers, seconded by Smith, Taxation Levy Ordinance No. 594 New Series fixing rates of taxation for the fiscal year ending June 30, 1942 was adopted as read by the following vote: Ayes: Clements, Noes: None Absent:None Marmaduke, Norris, Siemon, Smith, Sollers,Vercarm~en City Auditor authorized to transfer funds. U~on a motion by Marmaduke, seconded by Clements, City Auditor was authorized and instructed to make transfer of funds: Park P~nd to Recreation Commission Fund Sewage Treatment Plant Operation Fund to General Fund the the following ¢6000.00 , 873.49 Bakersfield, California, August 11, 1941 (Cont'd.) Reception of City Treasurer's Financial Report for July, 1941. Upon a motion by Sellers, City Treasurer's Financial Report for was seconded by Veroammen, Assessor Earl September 2, the month of July, the 1941 received and ordered placed on file. City Assessor Earl I~iner granted permission to take annual vacation. Upon a motion by Clements, seconded by ~armaduke, City to Ntner was granted a vacation from August 1~, 1941. Leave of Absence granted Fire Chief Pifer to attend conference of Fire Chiefs at Reno, Nevada. Upon a motion by Sellers, seconded by Smith, permission was granted Fire Chief Phil Pifer to attend annual conventi.on of Pacific Coast Association of Fire Chiefs at Reno, New~da, for Union ~uard rail. seconded by Vercammen, plan beginnin~ September 8, 1941. Approval of plan Avenue underpass Upon a ~uotion by Clements, for Union Avenue underpass Muard rail was approved and the City Clerk was instructed to call for bids as soon as approval has been obtained from t~e State Division of Highways. Allowance of Claims. Upon a motion by Clements, 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. City Attorney to prepare amendment to Traffic Ordinance designating certain STOP intersections. Upon a motion by Norris, seconded by Smith, the City Attorney was instructed to prepare an amendment to Traffic Ordinance No. ~0~ New Series designattn~ the following intersections as STOP intersections: The east and west approaches of east Truxtun Avenue into Sonora Street. The north and south approaches of Sonora Street into east Tr~tun Avenue. 339 Bakersfield,Californla, August 11, 1941 (Cont'd.) The North and south approact~es of Chester A, venue int~ Brundage Lane. The west approach of Chester Lane into Oleander Avenue. Ad j ournment. Upon a motion by Marmaduke, seconded by Sollets, the Council adjo~rnedo ~'~tYOR of~the ity of Bakersfield,Calif. ATTEST: CiTY CLERK and Ex-0 ff ic~io Cler] of the of the City of Bakersfield, Califo Council 340 Bakersfield, California, August 18, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., August 18, 1941. Present: Clements, Norris, Siemon, Sollers, Vercammen Absent: Marmaduke, Smith Minutes of the Regular Meeting of August 11, 1941 were read and approved as read. Proposed increase in rate of pay of janitors and hourly rated employees of the Street and Park Departments deferred one week for consideration. A number of employees of the Street and Park Departments appeared before the Council and requested that if possible, they be ~ranted a 7~ per hour increase in rate of pay. It was moved by Vercammen, seconded by Clements, that all hourly rated employees in the Street and Park Departments, and the janitors, be allowed an increase in pay of 3~ per hour. It was then moved by Norris, seconded by Sollers, that the matter be laid on the table for one week for consideration. The motion to lay on the table was carried by the following vote: Ayes: Norris, Siemon, Sollers Noes: Clements, Vercammen Absent:Marmaduke, Smith Date set for hearing on proposed change in district classification of Zoning ordinance. A Certificate of Findings of Fact of the City Planning Commission relative to proposed chan~es of the present Zoning classification on portions of Niles and Monterey Streets west of Alta Vista Drive havin~ been filed, upon a motion by Norris, seconded by Vercammen, eight o'clock P.M., September ~, 19~1 was the time fixed for public hearinff on the matter, and the City Clerk was instructed to publish the necessary Notice of Hearing. Adoption of Ordinance No. 595 New Series regulating vacations, sick leave time, and other leaves of absence for officers and employees. Upon a motion by Clements, seconded by N~ris, Ordinance No. 595 New Series, regulatin~ vacations, sick leave time and 341 Bakersfield, California, August 18, 1941 (Cont'd.) other leaves of absence for officers and adopted as read by the followin? vote: Ayes: Clements, Norris, Siemon, Sollers, Vercammen Noes: None Absent: Marmaduke, Smith Reception of invitation from Western Shade Tree Conference to affiliate as a sustainin~ member. Upon a motion by Clements, seconded by Vercammen, an invitation extended to the City to become a sustaining member of the Western Shade Tree Conference was received and ordered placed on file. employees of the Cit~,was City Clerk to advertise for bids to furnish approximately 1570 porcelain enamel street signs. Upon a motion by Norris, seconded by Clements, the City Clerk was instructed to advertise for bids to furnish approximately 1570 porcelain enamel street signs. City Clerk instructed to advertise for bids to furnish lumber for Lake Street bridges. Upon a motion by Norris, seconded by Clements, the City Clerk was instructed to advertise for bids to furnish lumber for the construction of Lake Street bridges. City ~anager ?iven authority to enter into agreement with Bakersfield School District re use of west half of Block 196 as parking lot. Upon a motion by Clements, seconded by Vercammen, 'the City ManaFer was ffiven authority to enter into an agreement with the Bakersfield School District in connection with tile use of the west half of Block 196, Bakersfield, as a public parking area. Adoption of Resolution re remodeling and rehabilitation of building for use by the United Service Organizations. Upon a motion by Clements, seconded by Norris, a Resolution authorizin~ the Bakersfield Defense Recreation Committee to have 342 Bakersfield, California, August 18, 1941 (Contfd.) certain work done in connection with an application for a W. P. A. project to remodel and rehabilitate buildin~ to be used by the United Service Organizations was adopted as read by the followinF vote: Ayes: Clements, Norris, Siemon, Sollers, Vercammen Noes: None Absent: ~armaduke, Smith Adoption of Ordinance No. 596 New Series establishing STOP intensections. Upon a motion by Clements, seconded by Norris, Ordinance No. 596 New Series amending Section 3 of Ordinance No. 586 New Series desi~nating certain intersections as STOP intersections, was adopted as read by the followin? vote: Ayes: Clements, Norris, Siemon, Sollers, Vercammen Noes: None Absent: ?~armaduke, Smith City Clerk and Auditor authorized to take vacation. Upon a motion by Clements, seconded by Norris, City Cl~rk and Auditor V. Van Riper was ~ranted permission to take his vacation from August 21 to September 5, 1941. Adjournment. Upon a motion by Norris. seconded by Sollers, the Council adjourned. e~ Citj~sfield Oalifornia ATTEST CITY CLERK and Clerk of the Council ~- off the City of Bakersfield, California Bakersfield, California, August [~$, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at Pre sent: Ab sent: ei?ht o'clock P.M., Au?ust 25, 1941. Clements, Marryduke, Norris, Siemon, Smith Minutes of the ReFular Meetinn of August 1~, read and approved as read. Opening bids on lumber for Lake Street Bridges. This beinf~ the time set to open bids Sollers, Veroammen 1941 were reoelved for lumber to be used for the Lake Street Bridges, upon a motion by Sollers, seconded by Norris, all bids received were publicly opened, examined and declared. Upon a motion by Norris, on proposals to furnish lumber for until eight o'clock P.M. September City Manager for recommendation. Adoption of Ordinance No. 59V New Series amendinE Salary Ordinance No. 56V New Series. Action on bids on lumber for Lake Street BrId~es deferred one week. seconded by Verca~en, action Lake Street Bridffes was deferred 2, 1941, and referred to the Upon a motion by Verca~en, seconded by Clements, Ordinance 597 New Series amendinE Salary Ordinance No. 567 New Series, was at]opted as read by the followfn~ vote: Ayes: Clements, Marmaduke, Norris, Sfemon, Sollets, Verca~nmen Noes: None Absent: Smith Allowance of Claims. Upon a motion by Marinaduke, seconded by Vercammen, claims as audited by the Finance Committee were allowed, anal the City A~ditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. City Clerk to advertise for bids to furnish automobile for Police Department. Upon a motion by Marmaduke, seconded by Norris, the City Clerk was instructed to call for bids to furnish one automobile for use in the Police Department. Councilman Clements voted no on this motion. 344 Bakersfield, California, August 25, 1941 (Cont'd.) Notice of dismissal of suits of Pacific Telephone and Telegraph Company against City of Bakersfield.. A notice of dismissal of six suits brought by the Pacific Telephone and Telegraph Company a~ainst the City of Bakersfield was read, and upon a motion by Marmaduke, seconded by Norris, was received and ordered placed on file. Adjournment. Upon a motion by ~armaduke, seconded by Sollers, the Council adjourned. ATTEST: CITY CLERK and r of the City of lk ~f t~e Council · 1 , a i or~. a Bakersfield, California, September 2, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., September 2, 1941. Present: Clements, Narmaduke, Norris, Sollers, Vercammen Absent: Siemon, Smith Due to the absence of Mayor Siemon, Councilman Marmaduke acted as presiding officer. Minutes of the Regular Meeting of August 25, 1941 were read and approved as read. Opening bids to furnish Porcelain Enamel Street Signs. This being the time set to open proposals received to furnish porcelain enamel street signs, upon a motion by Sollets, seconded by Norris, all b~ s were publicly opened, examined and declared. Action on bids for Porcelain Enamel Street Signs deferred one week. Upon a motion by Sollets, seconded by Clements, action on proposals to furnish porcelain enamel street signs was deferred until eight o'clock P.M., September 8, 1941, and referred to the City Manager for recommendation. Opening bids for Public Liability and Property Damage insurance on motor vehicles. time This being the/~to open proposals to furnish Public Liability and Property Damage insurance on motor vehicles operated by City employees, upon a motion by Clements, seconded by Verca~nen, all bids received were publicly opened, examined and declared. Action on bids for Public Liability and Property Damage insurance deferred one week. Upon a motion by Sollets, seconded by Norris, action on proposals to furnish Public Liability and Property Damage insurance on motor vehicles operated by City employees was deferred until eight o'clock P.M., September 8, 1941, and referred to the City Manager for recommendation. 346 Bakersfield, California, September 2, 1941 (Cont'd.) Acceptance of proposal of Hayward Lumber Company to furnish lumber for Lake Street Bridges. This being the time set to further submitted for lumber for Lake Street Bridges recommendation by the City ],~nager, upon a motion by Clements, seconded by Norris, bid of Hayward Lumber Company in the amount of $2926.49 was accepted, and all other bids rejected. Approval of Zoning District changes recommended by City Planning Commission on certain portions of Niles and Monterey Streets lying west of Alta Vista Drive. This being the time set for hearing in the matter of proposed change of classification of zoning of property on portions of Niles and Monterey Streets lying west of Alta Vist~ Drive, and no objections or protests having been received, upon a motion by Norris, seconded by Sollets, the following changes as recommended by the City Planning Commission set forth in its Findings Zoning District of Fact, were approved and confirmed and the consider proposals in accordance with a Map was ordered corrected to conform: All of Block 20, and the North half of Blocks 45 and 46, Kern, from an R-3 District to a C-1 District. Fractional Lots i to 8 inclusive in Block 4V, Kern, from an R-2 District to an M-1 District. City Manager instructed to investigate realignment of 30th Street. Upon a motion by Clements, seconded by Vercammen, the City Manager was instructed to investigate the possibility of realignment of 30th Street between M Street and the alley east of Jewett Avenue. Letter from Kern County Union High School District asking for permission to use Jefferson Park Swimming Pool. A letter from the Kern County Union High School District was read asking permission to use the Jefferson Park Swin~ning Pool for the 1941-1942 school year. seconded by Sollets, the matter was Manager for handling. Upon a motion by Norris, turned over to the City 347 Bakersfield, California, September 2, 1941 (Cont'd.) Letter from Emmett E. Wilson, president of Bakersfield Chamber of Commerce re onstruction at street intersections by trees and shrubs. In a letter signed by Emmett E. Wilson~ president of the Bakersfield Chamber of Cornnerce, the attention of the Council was called to the dangerous condition that exists in numerous places in the City at street intersections due to the growth of shrubs and trees, and asking that this condition be corrected. Upon ~ motion by Clements, seconded by Norris, th~ matter was referred. to the City Attorney for investigation and report to the Council if the condition can be corrected under our present ordinances. Amount of money to be used for street decorations for Pioneer Day celebration left to the discretion of the City Manager. It was moved by Norris, seconded by Sollets, that the amount of money to be allowed for decorating the City streets for the Pioneer Day celebration should be left to the discretion of the City Manager. Adjournment. Upon a motion by Clements, seconded by Sollets, the Council adjourned. NAYOR theWs field ,Calif ..... ATTEST: CITY CLERK and Ex-0f if cio Clerk of the of the City of Bakersfield, California Council 348 Bakersfield, California, September 8, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 8, 1941. Present: Clements, Mar~duke, Norris, Siemon, Smith, Sollers, Vercammen Absent: None Minutes of the Regular Meeting of September 2, 1941 were read and approved as read. Acceptance of bid of U.S. Porcelain Enamel Company to furnish 1866 Street Signs. This being the time set to further consider bids presented proposing to furnish 1866 porcelain enamel street signs, upon a motion by Clements, seconded by Vercammen, bid presented by U.S.Porcelain Enamel Company proposing to furnish the signs for ~1,345.15 was accepted, and all other bids were rejected. Acceptance of proposal of Roberts Insurance Agency to furnish combination insurance policy for general public liability and property damage insurance, and automobile public liability and property damage insurance. This being the time set to consider proposals submitted covering insurance, upon a motion by Clements, seconded by Smith, proposal submitted by the Roberts Insurance Agency offering to furnish a combination policy covering fleet and general public liability and property damage insurance for an annual premitun of $2,998.36 was accepted, and all other bids were ejected. r ' Opening bids to construct sidewalk guard rails in Union Avenue Underpass. This being the time set to open bids covering the construction of sidewalk guard rails in Union Avenue Underpass, upon a motion by Smith, seconded by Clements, bid presented by Francis W. Kimble was publicly opened, examined and declared, this being the only bid submitted. Acceptance of proposal of Francis Wo Kimble to construct guard rails in Union Avenue Underpass. Upon a motion by Marmaduke, seconded by Norris, bid of Francis W. Kimble offering to construct guard rails in Union Avonue Underpass for $868.86 was accepted. 349 Bakersfield, California, September 8, 1941 (Cont'd.) Opening bids to furnish automobile for Police Department. This being the time set to open bids proposing to D~rnish sedan type automobile for use in the Police Department, upon a motion by Smith, seconded by Sollets, all bids received were publicly opened, examined and declared. Action on bids to furnish automobile for Police Department deferred one week. Upon a motion by Marmaduke, seconded by Sollets, action on proposals to furnish automabile for Police Department was deferred until eight o'clock P.M. September 15, 1941, and referred to the City Manager for recommendation. Protest presented against Mexican dances being held at Labor Temple. A protest signed by twelve residents in the vicinity of 21st and Eye Streets asking that no further permits be given allowing Mexican dances at the Labor Temple was read, and upon a motion by Smith, seconded by Norris, the matter was referred to the City Manager for handling. Motion to defer action on bids , to furnish automobile for Police Department rescinded. Upon a motion by ~rmaduke, seconded by Clements, action of the Council taken at this meeting deferring consideration of bids proposing to ~,.rnish an automobile for the Police Department was rescinded. Acceptance of proposal of Geo. Haberfelde Incorporated to furnish Ford automobile for Police Department. Upon a motion by Sollets, seconded by Clements, bid submitted by Geo. Haberfelde Incorporated offering to furnish one Ford Deluxe Fordor Six Cylinder Sedan for the net sum of $479.69 was accepted, and all other bids were rejected. Reception of City Treasurer's Financial Report for August, 1941. Upon a motion by Smith, seconded by Norris, Treasurer's Financial Report for the month of August, received and ordered placed on file. the City 1941 was 350 Bakersfield, California, September 8, 1941 (Cont'd.) Reception of letter from Merchant's Association commending the Council for taking definite action for separation of grades at 21st Street and Highway 99. A conm~unication from the Merchant's Association of Bakersfield commending the Council for taking definite action for a separation of grades at 21st Street and Golden State Avenue was read, and upon a motion by Smith, seconded by Sollers, was received and ordered placed on file. Leave of Absence granted City Assessor Earl Miner. Upon a motion by Clements, seconded by Vercammen, City Assessor Earl Miner was granted a leave of absence not to exceed ten days with pay, due to the death of his mother. City Clerk to advertise for Traffic Paint. Upon a motion by Sollets, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish approximately 1265 gallons of traffic paint. Sixty days leave of absence granted sewage treatment plant employee. Upon a motion by Marmaduke, seconded by Sollets, a sixty days leave of absence was granted one of the employees at the sewage treatment plant without pay, for the purpose of helping in the operation of the Lerdo army sewage treatment the City Manager to designate the employee to go to plant, Lerdo. Allowance of Claims. Upon a motion by Clements, 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 Marmaduke, seconded by Smith, Council adjourned. ATTEST: CITY CLERK and Ex Of- f~'cio Clerk of the of the City of Bakersfield, California the NA Bakersfield,Calif. Council Bakersfield, California, September 10, 1941 35'1 Minutes of a Special Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City ttall at seven o'clock P.M., Wednesday, September 10, 1941. Present: Clements, ~armaduke, Norris, Siemon, Smlth,Sollsrs,VercaH~en Absent: None A Special Meeting of the Council was regularly called to be held in the Council Chamber of the City Hall at seven o'clock P.M., Wednesday, September 10, 1941, for the purpose of considering an appiication made by Police Lieutenant Tom Hildreth for an extension of his leave of absence, which expires on September 13, 1941. Mr. Hildreth re~Aested that his leave be extended to July 15, 1942. Adjournment. Upon a motion by Marmaduke, seconded by Vercarmnen, the Council adjourned. MAYOR o~e City o~akersfleld,Calif. ATTEST: CITY CLERK and Ex-Officfo Clerk of the Council of the City of Bakersfield, Callfo~nta 352 Bakersfield, California, September 1.5, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 15, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Sollets, Vercammen Absent: None Minutes of the Regular Meeting of September 8, 1941 and of September lO, 1941 were read and the Special Meeting approved as read. Permit granted Summer Building Supply Company to install red sidewalk. Upon a motion by Marmaduke, seconded by Norris, permission was granted Summer Bnilding Supply Company to install a new sidewalk in front of their place of business located at 426 East 19th Street, the sidewalk to be colored red in eighteen inch squares. Adoption of Ordinance No. 598 New Series amending License Ordinance No. 590 New Series. Upon a motion by Smith, seconded by Vercammen, Emergency Ordinance No. 598 New Series amending License Ordinance No. 590 New Series pertaining to steam laundries and dry cleaning establishments located outside the City, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris~ Siemon, Smith, Sollets, Vercammen Noes: None Absent: None Adoption of Resolution objecting to sale of tax deeded property by Kern County Tax Collector. Upon a motion by Clements, seconded by Norris, a Resolution objecting to the sale by the Kern County Tax Collector of an undivided one-half interest in that portion of Block 140, Godey Tract, lying north of the Southern Pacific Railway right-of-way, was adopted as read by the following vote: Ayes: Clements, I~rmaduke, Norris, Siemon, Smith, Sollers, Vercammen Noes: Nonw Absent: None 353 Bakersfield, California, September 15, 1941 (Conttd.) Petition from Kern Couuty Land ~ Company to close alleys in certain blocks and a portion of "T" Street referred to Planning Commis sion. A petition presented by the Kern Couuty Land Company requesting t~mt portions of "T", 27th, 28th, 29th, Z0th and $1st Streets, and the alleys in Blocks 497, 504, 537, 544, 587 and 594 be closed and abandoned, was read, and upon a motion by Norris, seconded by Smith, the petition was referred to the City Planning Commission for recommendation. Approval of plan for extension to existing culvert at 26th Street and Union Avenue. Upon a motion by Norris, seconded by Clements, plan showing the proposed construction of an extension to existing culvert at 26th Street and Union Avenue was approved. Reception of invitation from Building codes Co:mmittee to meet with Council. Upon a motion by Marinaduke, seconded by Clements, an. invitation to the members of the City Council to meet with the Building Codes Committee on Wednesday evening, September 1V, 1941, was accepted and ordered olaced on file. Leave of absence granted Zadie Saecker, Secretary to City Managor. Upon a motion by Clements, seconded by Marmaduke, Miss Zadie Saecker, secretary to the City I~ianager, was granted a leave of absence without pay from September 2, to September 6, 1941:. both inclusive. City 5~anager authorized to attend rate hearing at San Francisco. Upon a motion by Marinaduke, seconded by Vercammen, the City Manager was authorized to attend a meeting soon to be held at San Francisco, California, by the railroad commission on Pacific Gas and Electric Company rates. City i~ianager authorized to lend necessary amusement equipment for use by Service Men at the American Legion Hall. Upon a motion by Clements, seconded by Marmaduke, th.s City' 354 Bakersfield, California, September 15, 1941 (Cent'd,) Manager was authorized to lend whatever amusement equipment he might deem necessary to be used by Service Men at the American Legion Hall. City Clerk to advertise for bids to furnish sewage pump and sewage gas engine for Sewage Treatment Plant. Upon a motion by Mar~duke, seconded by Smith, the GPM Sewage Pump and a Sewage Gas Engine together with all necessary controls and devices for use at the Sewage Treatment Plant. City Clerk was instructed to call for bids to furnish a 3500 Reception of Resolution adopted by the Bakersfield Police Benefit Association. It was moved by Marmaduke, seconded by Sellers, that a Resolution adopted by the Bakersfield Police Benefit Association, and signed by individual members thereof, expressing satisfaction with the administration of Chief of Police Powers, be received and ordered placed on file. At this time Mayor Siemon vacated the chair of presiding officer and requested Councilman Marmaduke to preside. The motion was carried by the following vote: Ayes: Marmaduke, Norris, Smith, Sellers, Vercan~nen Siemon Noes: Clements, Absent:None City Attorney to prepare ordinance instructing Building Inspector to enforce provisions of the Riley Act and certain provisions of the Health and Safety Code. Upon a motion by Siemon, seconded by Clements, the City Attorney was instructed to prepare an ordinance authorizing and instructing the City Building Inspector to see that the the so-called Riley Act, and the provisions of sections in the Health and Safety Code be provisions of the pertinent carried out. 355 Bakersfield, California, September 15, 1941 (Cont~d.) Appointment of Wm. F. Laird as Police Judge. Upon a motion by Sollers, seconded by Smith, Wm. F. Laird was appointed Police Judge for a two year term expiring September 23, 1943. Acceptance of resignation of ~rs. Julienne Bimat as ~ember of the Defense Recreation Co~Jaittee. Upon a motion by Siemon, seconded by Smith, the resignation of Mrs. Julienne Bimat as a Member of the Defense Recreation Committee was accepted. Appointment of Mrs. Jack Landson as a Member of the Defense Recreation Committee. Upon a motion by Siemon, seconded by Vercammen, Mrs. Jack Landson was appointed a Member of the Defense Recreation Committee to succeed Mrs. Julienne Bimat. Adjournment. Upon a motion by Sollets, seconded by Norris, the Council adjourned. ~0R o the C~i MAY . eld ~. Cali fl- ATTEST: CITY CL~iRK and Ex-0ffici~ Clerk of the Council of the City of Bakersfield, California 356 Bakersfield, California, September 22, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 22, 1941. Present: Absent: Clements, Marmaduke, Norris, Siemon, Smith, Sollets, Vercammen None Minutes of the Regular Meeting of September 15, 1941 were read and approved as read. Adoption of Resolution providing for the issuance of Street Improvement Bonds covering unpaid assessments for improvement of Public Improvement District No. 631. This being the time set for interested persons to show cause why bonds should not be issued upon security of the unpaid assessments for the improvement of Public Improvement District No. 631 and no protests or objections having been presented, upon a motion by Marmaduke, seconded by Norris, a Resolution providing for the issuance of Street Improvement Bonds pursuant to Resolution of Intention No. 631, was adopted as read by the following vote: Ayes: Clements, Noes: None Absent:None Marmaduke, Norris, Siemon, Smith, Sollets, Permit granted California Auto Wrecking Company to engage in business of automobile dealer. This being the time set for hearing application of California Auto Wrecking Company to engage in the business of automobile dealer at 230 - 19th Street and no protests or objections having been presented, upon a motion by Smith, seconded by Sollets, the permit was granted. Action on application of Southern Pacific Company to construct and maintain a spur track across and along James Street deferred one week. An application from the Southern Pacific Company asking for a permit to construct and maintain a spur track across and along James Street to serve the Cousins Tractor Company Incorporated was presented. A protest presented by the East Bakersfield Progressive Club against the granting Vercammen Bakersfield, California, September 22, 1941 (Cont'd] of the permit was filed. After aome discussion, upon a motion by Marmaduke, seconded by Clements, the matter was deferred for one week for consideration. Adoption of Resolution ordering the closing of a portion of the alley in Block 180, Godey Tract - Resolution of Intention No. 635. No protests or objections having been received, upon a motion by Clements, seconded by Norris, a Resolution ordering the closing of a portion of the Resolution of Intention No. following vote: Ayes: Clements, Marmaduke, Noes: None Absent:None alley in Block 180, Godey Tract, under. 635, was adopted as read by the Norris, Siemon,Smith,Sollers,Vercammez~ Adoption of Resolution ordering the closing of a portion of the alley in Block 529, Bakersfield - Resolution of Intention No. 636. No protests or objections having been received, upon a motion by Smith, seconded by Norris, a Resolution ordering the closing of a portion of the alley in Block 529, Bakersfield, under Resolution of Intention No. 636, was adopted as read by the following vote: Ayes: Clements, Noes: None Absent:None Marmaduke, Norris, Siemon, Smlth,Sollers,Vercsmmen Petition to close a portion of the alley in Block 265, Bakersfield referred to Planning Commission. A petition presented by Nichols and Smith asking that a portion of the alley in Block 265, Bakersfield be closed was read, and upon a motion by Marmaduke, seconded by Smith, the matter was referred to the City Planning Commission for recommendation. Matter of advisability Of rescinding Resolution objecting to sale of tax deeded property by Kern Counhy Tax Collector deferred one week. Upon a motion by Vercammen, seconded by Clements, th~ question of the advisability of rescinding a Resolution adopted September 15, 1941 objecting to the sale by the Kern County Tax Collector of the undivided one-half interest in that portion of 358 Bakersfield, California, September 22, 1941 (Cont'd.) Block 140, Godey Tract, lying north of the Southern Pacific Company's right-of-way, was deferred for'one week for consideration. Adoption of Ordinance No. 899 New Series directing Building Inspector to enforce certain State laws relating to build- ing construction. Upon a motion by Smith, seconded by Norris, Ordinance No. 599 New Series directing the Building Inspector to enforce certain State laws pertaining to the construction of buildings was adopted as read by the following vote: Ayes: Clements, Marmmduke, Norris, Siemon, Smith, Sollers, Vercammen Noes: None Absent: None Adoption of Ordinance No. 600 New Series amending License Regulation Ordinance No. New Series. Upon a motion by Marmaduke, seconded by Sollets, Ordinance No. 600 New Series amending License Regulation Ordinance No. 812 New Series, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon, Smith, Sollets, Vercammen Noes: None Absent: None Failure of adoption of Ordinance No. 601 New Series amending Section 3 of License Regulation Ordinance No. 868 New Series. It was moved by Smith, seconded by Sollets, that Ordinance No. 601 New Series amending Section 3 of License Regulation Ordinance No. 868 New Series be adopted, with a provision that no pin ball or marble games, or any other machine mentioned in the ordinance be hundred feet of any school building. carry by the following vote: Ayes: Siemon, Smith, Sollets Noes: Clements, Marm~duke, Absent: None operated within two The motion failed to Norris, Vercammen 35,9 Bakersfield, California, September 22, 1941 (Cont'd Adoption of Ordinance No. 601 New Series amending Section 3 of License Regulation Ordinance No. 565 New Series. Upon a motion by Marmaduke, seconded by Clements, Ordinance No. 601 New Series amending Section 3 of License Regulation Ordinance No. 565 New Series, with no restriction as to location o:~ the operation of games mentioned in the ordinance, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon, Smith, Sollers,Vercammen Noes: None Absent: None Reception of letter of thanks from Pacific Coast Assocation of Fire Chiefs. A communication from the Pacific Coast Assocation of Fire Chiefs thanking the Council for allowing Chief of Police Powers to attend recent session at Reno, Nevada was read, and upon a motion by Sollets, seconded b2 Narmaduke, the communication was received add ordered placed on file. Allowance of Claims. Upon a motion by Clements, seconded by Smith, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on t~s Treasurer to cover the respective amounts. City Clerk instructed to call for bids to furnish two automobiles for Police Department. Upon a motion by Marmaduke, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish t~ sedan type automobiles for use in the ~ltce Department. Adjournment. Upon a motion by Marmaduke, seconded by Sollets, the Council adjourned. ATTEST: CITY CLERK and Ex-Officio Clerk of the of the City of Bakersfield, California NAYOR o~~City of Bakersfield ,Calif. Council 360 Bakersfield, California, September 29, 1941 City the City Hall at eight o'clock P.M. Present: Absent: Minutes of the Regular Meeting of the Council of the of Bakersfield, California, held in the Council Chamber of Clements, Norris, Siemon, Marmaduke Minute s September 29, 1941. Smith, Sollets, Vercammen of the Regular Meeting of September 22, 1941 were read and approved as read. City Manager and City Attorney to investigate possibility of City collecting unpaid licenses from outside baking companies. It having been called to the attention of the Council that several outside baking companies are operating trucks inside the City without paying a license, upon a motion by Norris, seconded by Vercammen, the City Manager and City Attorney were instructed to investigate the possibility of obtaining back license fees from these companies. Action on application from Southern Pacific Company to construct a spur track across and along James Street referred to Planning Commission. This being the time set for further consideration of an application placed by the Southern Pacific Company to construct and maintain a spur track across and along James Street, upon a motion by Smith, seconded by Norris, the matter was referred to the City Planning Cormnisston fo~ investigation and recommendation. Adoption of Resolution approving first supplemental Memorandum of Agreement re expenditure of 1/4~ Gas Tax on State Highway~ for 1941- 1943 biennium. Upon a motion by Smith, seconded by Sollets, a Resolution approving first supplemental Memorandum of Agreement with State Division of Highways covering the proposed expenditure of 1/4~ Gas Taxes on State Highways for the read by the following vote: Ayes: Clements, Norris, Siemon, Noes: None Absent: Marmaduke 1941-1943 biennium, was adopted as Smith, Sollets, Vercarmnen Bakersfield, California, September 29, 1941 (Cont'd.) Adoption of Resolution accepting grant of easement from Harry V. and ~argaret B. Miller and Harry S. and Ora J. Ricks. Upon a motion by Sollers, seconded by Smith, a Resolution accepting grant of easement under and along a piece of property located at the southwest corner of Union Avenue and 26th Street, from Harry V. and Margaret B. Miller and Harry S. and 0ra J. Ricks, was adopted as read by the following vote: Sollets, Vercammen Ayes: Clements, Norris, Siemon, Smith, Noes: None Absent: Marmaduke Action of Council in adopting Resolution objecting to the sale by the Kern County Tax Collector of tax deeded property of rescinded. Upon a motion by Vercammen, the Cotmcil taken on September 18, seconded by Sollets, action 1941, adopting a Resolution objecting to the sale by the Kern County Tax Collector of the undivided one-half interest in that portion of Block 140, Godey Tract, lying north of the Southern Pacific Railroad Company's right-of-way was rescinded, and the City Clerk was instructed to inform the Kern County Board of Supervisors and the Kern County Tax Collector that the City at this time has no objection to proceeding with the sale. Letter from E. B. Duncan re advisability of underground power lines received. A communication from E. B. Duncan calling attention of the Council to program at Fresno of removal of overhead power lines and placing them underground was read, and upon a motion by Smith, seconded by Sollers, the communication was received and ordered placed on file. Adjournment. Upon a motion by Smith, Council adjourned. seconded by Sollers, the MAYOR o ht e~ft eld, Call f. ATTEST: ~ ._~ CITY CLERK and Ex-O ff ic 8~i Clerk of'the Council of the City of Bakersfleld~ California 362 Bakersfield, California, October b, 1941. Minutes of the Regular Meeting of the Council of the City of B~kersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 6, 1941. Present: Clements, Marmaduke, Norris,Siemon,Smith,Sollers,Vercammen. Absent: None. Minutes of the Regular Meeting of September 29,1941 were read and approved as read. Opening Bids to Fttrnish Traffic Paint. This being the time set to open bids received to furnish approximately 1265 gallons of traffic lacquer and lacquer thinner, upon a motion by Sollers, seconded by Smith, all bids received were publicly opened, examined and declared. Action on Bids to furnish Traffic Lacquer & Thinner Deferred to Regular Meeting of October 20, 1941. Upon a m~tion by Marmaduke, seconded by Smith, action on proposals to furnish traffic lacquer and thinner was de- ferred until eight o~clock P.M. October 20, 1941,and referred to the City Manager for recommendation. Opening Bids to furnish two Automo- biles for Police Department. This being the time set to open bids received to furnish two sedan type automobiles for use in the Police Depart- ment, upon a motion by Smith, seconded by Sollers, all bids received were publicly opened, examined and declared. Proposal of Hubbardts Garage & Motor Center to furnish Automobiles for Police Departraent Accepted. A full and complete investigation having been made with respect to the merits of all automobiles offered for use in the Police Department, particularly pertaining to the adaptability of the automobiles for the purposes for which they will be used, and in accordance with a recommendation by the City Manager, it was determined by the Cotmcil that a proposal submitted by Hubbard's Garage, offering to furnish one 1941 Special Deluxe Sedan for the net amount of ~674.43 and a proposal submitted by Motor Center, offering to furnish one Buick 8 Sedan for the net amount of $1155.57 were the lowest responsible bids submitted, therefore, upon a motion by Marmaduke, seconded by Smith, proposals submitted by Hubbard's Garage and Motor Center w~r~ ~eoe?ted ~n~ ~! other h~ds re~ected. Reception of Treasurer~s Financial Report for September, 1941. Upon a motion by Smith, seconded by Sollers, the City Treasurer~s Financial Report for the month of September, t941 was received and ordered placed on file. 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. Adoption of Resolution Inviting League of California Cities for Conven- tion at Bakersfield for Annual Session of 1942 or 1943. Upon a motion by Marmaduke, seconded by Smith, a Resolution inviting the League of California Cities to meet in Bakersfield for their annual convention in 1942 or 1943 was adopted as read by the following vote: Ayes: Clements, ~armaduke, Norris,Siemon,Smith,Sollers,Vercammen. Noes: None. Absent: None. The Mayor appointed Conn¢ilmen Marmaduke, Norris and Smith as a Committee to present the above Resolution to the League at its 1941 Convention at Sacramento. Appointment of Members of Local Defense Council. In accordance with provisions of Ordinance No. 591 New ~eries, creating a Local Defense Council and prescribing its duties and responsibilities, the ~yor at this time, with the approval of the City Council,appointed the following citizens as members of the Local Defense Council, together with citizens to work as members of subordinate committees: Mayor Alfred Siemon, Chairman Claude E. Peavy~ Vice-Chairman Helen Roesch, Secretary ?. C. Plfer, Chairman Committee on Civil Protection Members: R. B. Powers J. B. Hol£elder R. H. Hubbard Harold K. Fox A.F.?oulter H.J.Sollers Bakersfield, CaliI'ornia, October 6, 1941. Margaret Anglin, Chairman Committee on Human Resources and Skills Members Theron Tabor Bob Evans (with right to fill) P.J. Cuneo, Chairman Committee on Health, Welfare & C~nsumer Interest Members: C. F. Baughman Harry Lange L. G. Taggart Murray ~. Bierman H.~. Sears Jotna Brock ~. M. Mickleberry, Chairman Committee on Works and Facilities Members: J.H. Tranaportati~, H~using, Pauly C. Harry Krough Larry King Chet Weaver F. L. Gribble F. S. Wheeler Mac Saunders, Chairman Committee on Public Information Members: Hmrold Carlock Bob Stoddard John Compton Phil McHugh Jos. L. Toole Wm. E. ~iting Carrol Stalcup R. E. McCarthy, Chairman Committee Members: on Ind.Resources and Production A. H. Karpe A. R. Cassidy Earl Jordan Jake Vanderlie Gould M. Fitch Charles R. Lake Carl Rodeen C. F. Harper Gus Vercammen Ed Norris M.D. Marmaduke Harry Headen Keith S. McKee ~aud Metcalf Arthur S. Crites AdjOurnment. Upon a motion by Norris, Council adjourned. seconded by Smith, the Mayo~ of ~he ~ity~ Bakersfield,Ca] City Clerk and ex-~fficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 20, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 20, 1941. Present: Absent: Minutes of the Regular Meeting of October 6, 1941 were read and approved as read. Proposal of Ba-Kern Paint and Supply to furnish Traffic Lacquer and Thinner accepted. This being the time set to further consider proposals~ submitted to furnish 1268 gallons of traffic lacquer and thinner, upon a motion by Clements, seconded by Vercammen, bid submitted by Ba-Kern Paint and Supply offering to ftu~nish the material for the net price of $1676.42 was accepted, and all other bids were rejected. Opening bids to furnish Sewage Pump and Sewage Gas Engine for Treatment Plant. This being the time set to open bids to furnish Sewage Pump and Sewage Gas Engine for use at the Sewage Treatment Plant, upon a motion by Smith, seconded by Sollers, all bids receiw~d were publicly opened, examined and declared. Action on bids to furnish Sewage Pump and Sewage Gas Engine deferred until November 3, 1941. Upon a motion by Smith, seconded by Marmaduke, further action on proposals to furnish Sewage Pump and Sewage Gas Engine for use at the Sewage Treatment Plant was deferred until eight o'clock P.M., November 3, 1941, and referred to the City Manager and City Engineer for recommendation. Opening bids covering construction of extension of Culvert at 26th Street and Union Avenue. This being the time set to open bids to cover the construction of an extension of Culvert at 26th Street and U~lon Avenue, upon a motion by Marmaduke, seconded by Clements, all bids received were publicly opened, examined and declared. Clements, ~armaduke,Norrts,Siemon,Smith,Sollers,Vercammen None Bakersfield, California, October 20, 1941 (Cont'd..) Action on bids covering construction of extension of Culvert at 26th and Union Avenue deferred one week. Upon a motion by Smith, seconded by Clements, further action on bids covering construction of extension of Culvert at 26th Street and Union Avenue was deferred until eight o'clock P.M., October 27, 1941, and referred to the City Manager and City Engineer for recommendation and submission to the State Division of Highways for approval. Permit granted to construct red cement sidewalk in 18 inch squar~ in front of store building at 1820 Baker Street. Upon a motion by Vercammen, seconded by Norris, a permit was granted Mr. and Mrs. George Nelson to construct a red cement sidewalk in 18 inch squares in front of store building located at 1820 Baker Street. Adoption of Resolution authorizing City Manager Claude E. Peavy to execute documents and agreements with the Works Progress Administration. Upon a motion by Clements, seconded by Norris, a Resolution authorizing City Manager Claude E. Peavy to act as agent for the City of Bakersfield in the execution of any or all documents or agreements between the City of Bakersfield and the Works Progress Administration, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon, Smith, Sollets, Vercammen Noes: None Absent: None City Auditor authorized and directed to cancel double assessment of real property on 1941 secured assessment roll. Upon a motion by Sollers, seconded by Norris, the City Auditor was authorized and directed to cancel a portion of Assessment No. 6021 appearing in the Annexed Territory section of 1941 Assessment Roll, due to double assessment of real property; the tax amounting to $14.18. 367 Bakersfield, California, October 20, 1941 (Cont'd.i City Clerk directed to return check of Claude R. Blodget deposited in connection with sale of Lots ? and 8, Block 308, Bakersfield. A communication from Claude R. Blodget asking for return a certified check in the amount of $210.00 deposited with the City in connection with an attempted sale of Lots 7 and 8 in Block ~.08, Bakersfield, which transaction could not be completed, was read and upon a motion by Clements, seconded by Marmaduke, the t~ansaction was rescinded, and the City Clerk was instructed to return the check to Mr. Blodget. Invitation from American Legion to participate in Armstice Day Parade. Upon a motion by Marmaduke, seconded by Smith, an invitation extended by the Frank S. Reynolds Post of the American Legion to the City to participate in the Armstice Day Parade was referred to the City Manager for appropriate action. Approval of Plans. Upon a motion by Marmaduke, secoB~ed by Clements, the following plans were approved: Improvement of Garces Circle Improvement of East 21st Street between Union Avenue and East Truxtun Avenue Improvement of Chester Avenue between 4th and 8th Streets Improvement of Forrest Street between Oleander Avenue and H Street Proposed extensions to Beale Avenue Storm Drain City Attorney to prepare Resolution of Intention to close portions of "T", 27th, 28th, 29th, 30th and 31st Streets, and certain alleys. The City Planning Commission having approved a petition presented by the Kern County Land Company asking thatportions of "T", 27th, 28th, 29th, 30th and 31st Streets, and alley in Blocks 497, 004, 53V, 544, 587 and 594 be closed and abandoned, upon a motion by Marmaduke, seconded by Smith, the City Attorney was instructed to prepare a Resolution of Intention to cover. 368 Bakersfield, California, October 20, 1941 (Cont'd.) City Attorney to prepare a Resolution of Intention to close a portion of the alley in Blocks 264 and 268, Bakersfield. Approval of the City Planning Commission having been filed, upon a motion by Clements, seconded by Norris, the City Attorney was instructed to prepare a Resolution of Intention to abandon and close a portion of the alley running east and west thru Blocks 264 and 265, City of Bakersfield. Reception of Certificate of Insufficiency of City Clerk re petition to acquire privately owned water supply and distribution facilities within City of Bakersfield. The City Clerk having presented a Certificate of Insufficiency of a petition signed by Electors of the City asking the City Council to submit to the electors of the City of Bakersfield by ordinance a plan for the acquisition of the domestic water supply and distribution facilities within said City, upon a motion by Clements, seconded by Marmaduke, the Certificate was received and ordered placed on file. Allowance of Claims. Upon a motion by Clements, seconded by Marmaduke, 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 Clements, seconded by Norris, the Council adjourned. ATTEST: of the MAY0~ of the City of Bakersfield,California Clerk of the Council City of Bakersfield, California Bakersfield, California, O!ctober 27, 1941 369 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. October 27, 1941. Present: Clements, Siemon, Smith, Sollers, Vercammen Absent: Marmaduke, Norris Minutes of the Regular Meeting of October 20, 1941 were read and approved as read. Acceptance of bid of J. N. Harvey to construct extension to existing culvert at 26th Street and Union Avenue. City City This being the time set to further consider bids received covering the construction of an extension to existing culvert at 26th Street and Union Avenue, upon a motion by Smith, seconded by Sollers, proposal of J. N. Harvey offering to complete the work for the sum of $62V8.04 was accepted, and the bid of A. J. Hendricks was Adoption of Emergency Ordinance No. 602 New Series amending License Ordinance No. 512 New Series. Upon a motion by Smith, seconded by Vercammen, Emergency rejected. Ordinance No. 602 New Series amending License Ordinance No. 512 New Series was adopted as read by the following vote: Ayes: Siemon, Smith, Sollets, Vercammen Noes: Clements Absent: Marmaduke, Norris Adoption of Resolution of Intention No. 637 proposing to close a portion of the alley in Blocks 264 and 265, City of Bakersfield. Upon a motion by Smith, seconded by Clements, Resolution of Intention No. 637 proposing to close a portion of the alley running east and west through Blocks 264 and 265, City of Bakersfield, was adopted as read by the following vote: Ayes: Clements, Siemon, Smith, Sollers, Vercammen Noes: None Absent: Marmaduke, Norris 370: Bakersfield, California, October 27, 1941 (Cont'd. Adoption of Resolution of Intention No. 638 proposing to close a portion of "T", 2Vth, 28th, 29th, 30th and Zlst Streets, and certain alleys. Upon a motion by Clements, seconded by Vercammen, Resolution of Intention No. 638 proposin~ to close a portion of "T", 2?th, 28th, 29th, 30th and 31st Streets, and the alley in Blocks 497, 504, 537, 544, 587 and 594, in the City of Bakersfield, was adopted as read by the following vote: Ayes: Clements, Siemon, Smith, Sollets, Vercammen Noes: None Absent: Marmaduke, Norris City Auditor authorized and instructed to issue warrant to Bakersfield Plumbing Company. Upon a motion by Smith, seconded by Sollets, claim presented by the Bakersfield Plumblnn Company coverinn work done at Fire Stations Nos. 3 and 4, in the amount of $477.00 was allowed, and the City Auditor was authorized and instructed to issue warrant on the City Treasurer to cover the amount due. Acceptance of City Clerk's Certificate of Sufficiency of petitions seeking election on plan to acquire water facilities. Upon a motion by Sollers, seconded by Smith, the following Certificate was accepted and ordered placed on file: October 25, 1941 TO THE HONORABLE CITY COUNCIL BAKERSFIELD, CALIFORNIA Gentlemen: On October 6, 1941 a petition was filed in my office signed by 2797 persons claiming to be registered qualified electors of the City of Bakersfield petitioning your honorable body to submit to the electors of the City of Bakersfield by ordinance a plan for the acquisition of all domestic water supply and distribution facilities within said City of Bakersfield. On October 24, 1941 there was filed in my offibe a supplemental petition identical in form with the petition filed on October 6, 1941, said supplementary Bakersfield,Calif. October 27, 1941 (Cont'd.) petition being signed by 660 persons claiming to be qualified registered electors of the City of Bakersfield. Both of the aforesaid mentioned petitions have been checked against the Great Register of the County of Kern and I find that the petitions have been signed by 2059 re/~istered qualified electors of the City of Bakersfield, which represents in number not less than 35% of the votes cast at the .last municipal election, at which all qualified registered electors of the City were entitled to vote, in accordance with Section 110 of the Charter of the City of Bakersfield. I hereby certify the petition to be sufficient in accordance with the provisions of the City Charter. V. VAN RIPER City Clerk of the City of Bakeref-~ Approval of plan for improvement of Eye Street between 23rd and 24th Streets. Upon a motion by Sollets, seconded by Smith, plan for the improvement of Eye Street between 23rd and 24th Streets was approved. Donation of $40.00 made to 20-30 Club for Hallowe'en Celebration expenseSe Upon a motion by Sollets, seconded by Smith, the City Auditor was authorized and instructed to issue a warrant for $40.00 to the 20-Z0 Club to help defray expenses to be incurred in connection with Hallowe'en Celebration at Emerson School. Reception of letter from Mrs. F. W. Hort re installation of street drinking fountains. Upon a motion by Smith, seconded by Sollets, a letter from Mrs. F. W. Hort thanking the Council for installing two street drinking fountains was received and ordered placed on file. AdJournment. Upon a motion by Clements, seconded by Sollets, the Council adjourned. ATTEST: MAYOR of ~e City of Bakersfield, California CITY CLERK and Ex 0ffici~o Clerk of the Council of the City of Bakersfield, California 372 Bakersfield, California, November 3, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 3, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Sollets, Vercammen Absent: None Minutes of the Regular Meeting of ~ctober 2V, 1941 were read and approved as read. Action on bids on Sewage Pump and Engine again deferred one week. This being the time set to further consider bids presented to furnish Sewage Pump and Engine for use at the Sewage Treatment Plant, upon a motion by Smith, seconded by Clements, further action was deferred until eight o'clock P.M. November 10, 1941. Civil Service Commission for Miscellaneous Departments authorized and requested to hold promotional examination for office of City Attorney. Upon a motion by Sollers, seconded by Norris, the Civil Service Commission for Miscellaneous Departments was authorized and requested to give Assistant City Attorney R. Y. Burum a'promotional examination for position of City Attorney soon to be vacated by Walter Osborn, by ~the following vote: Ayes: Clements. ~armaduke, Norris, Smith, Sollets, Vercammen Noes: Siemon Absent: None Approval of plan for Curbs and Gutters on 30th Street from Jewett Avenue to "T" Street. Upon a motion by Clements, seconded by Vercammen, a plan for the construction of curbs and gutters on 30th Street between Jewett Avenue and "T" Street was approved. Allowance of Claims. Upon a motion by Marmaduke, seconded by Smith, claims as audited by the Finance Cormmittee were allowed and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Bakersfield, California, November 3, 1941 CCont'd.) Adoption of Emergency Ordinance No. 603 New Series repealing License Regulation Ordinance No. 602 New Series. Upon a motion by Marmaduke, seconded by Smith, Emergency Ordinance No. 603 New Series repealing Emergency License Regulation Ordinance No. 602 New Series, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon, Smith Noes: Sollers. Vercammen Absent: None Committee appointed to prepare revision to License Regulation Ordirmnce. Upon a motion by Clements, seconded by Marmaduke, s. committee consisting of the Mayor, City Attorney, City Auditor, City Assessor and City License Collector was appointed to present to the Council a revised License Ordinance for consideration. Adjournment. Upon a motion by Narmaduke, seconded by Sollers, tke Council adjourned. R of tCit~ MAYO eld, Calif. ATTEST: CITY CLFd~K and Ex-Officlo b~lerk of the of the City of Bakersfield, California Council 374 Bakersfield, California, November 10, 1941 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 10, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Sollers, Absent: None Minutes of the Regular Meetln? of November 3, 1941 were read and approved as read. Reception of letter from Civil Service Commission of Miscellaneous Departments taking exception to provisions of Charter pertaining to promotional examinations. Upon a motion by Sollers, seconded by Smith, a communication from the Civil Service Commission for Miscellaneous Departments taking exception to the provisions of Section 211 of the City Charter relating to promotional examinations was received and ordered placed on file. Accemtance of proposal of Pacific Enterprise Products Incorporated to furmi~h Sewage PLump an~ Sewage Gas Engine. This being the time set to further consider bids received proposing to furnish a Sewage Pump and a SewaRe Gas Engine for use at the Sewage Treatment Plant, upon a motion by Clements, seconded by Marmaduke, proposal of Pacific Enterprise Products Incorporated offering to furnish the equipment for the total sum of $2~8~.20 was accepted, and all other bids were rejected. Forty additional working days time granted Seagrave Corporation to complete delivery of Aerial Ladder Truck. Upon a motion by Smith, seconded by Norris, the Seagrave Corporation was granted forty additional workin~ days time to complete the delivery of an Aerial Ladder Truck for use in the Fire Department. Reception of City Treasurer's Financial Report for October, 1941. Upon a motion by Clements, seconded by Sollers, the City Treasurer's Financial Report for the month of October, 1941 was received and ordered placed on file. Bakers£ield, California, November 10, 1941 (Cont'd.~ Adjournment. Upon a motion by Marmaduke, Council ad j ~urned. seconded. by Clements, the sffe ]d ,Cali.. ATTEST: CITY CLERK AND Ex-Officfo Clerk o~ the of the City of Bakersfield, California Council 376 Bakersf~el5, (;s]~eoru~a, November ]7, 194] Present: Absent: M!n~tes of the Ref"~lar Meet~n~ of (~tM of Bakersflel~]. ~a]1fornfa, be]d ~f the ~ty Hall at e~ht o'clock P.~. Clements, Marmad~ke, North. s, None the C~mc~] ~f the ~n the Co~na~] Chamber November ]7, 1941. Siemom, Smith, So]]ers, M!n~tes of the ReFwler Meet~mr of November ]0, 1941 an~ aDoroved as read. V~te of thanks extende~ to Committee apDo~te~ to present Sl~este~ eI~ar~es ~n P]~mbimm and Electrical re~]af~nrs. ' The committee appoimt~ to ~rvest~ate Bwi]din~, Pl~mb~m~ amd Electrical re~-~]~t~ors hav~n? s~bmltted a report of their reco~anda2~o~s, upom a mot~on by Marmad~ke, seconde~ by Sm~t~, the Co,moll extended a vote of tBanka to t~e co~ittee for their f~e effort~ ~r a~tempt~m~, to revise t~a b~]d~u? codes ~ order to make them more workable an~ less expens~ to the ~ome b~f l~er. A~aptlon of Resol~t~on ,qccept~nF Street R~ht-~,f-Way Deed From H. D. and E. M. West and L. I,. an~ E. E. Lowe. Uoon a motion by Clements, seconded by Norris, a Reso]~t!on acceptant Street Right-of-Way Deed from H. D. and Ethel M. West and Lawson L. and E~th Estelle Lowe for Drooerty at the so~thwest corner of Union Avent~e and 34th Street, was adoDted as read by the Marmaduke, Ayes: Clements, Noes: None Absent: None fo].l~w~m~~ w)te: Norrls, S~emon, Smith, Sollers, Verca,v~nen Aoproval of Plans. [loon a m~t~om by Smith, secon,ded by Norris, the fol]ow~n~ plams were amproved: Imorovement of 12th Street between Cedar and "F" Streets. Storm drain constr~ct[on on Golden State Avenue betweem 26th Street and Kern Island Canal. .377 Bakersfield, California, November ]7. 194] (Cent' , Heceptlon of Certificate of Elt~fbility of Assistant City Attorney Hay Y. B~rum for office of City Attorney. Unon a motion by Marmaduke, seconded by Sellers, a eommunicatlon from the C~vi] Service Commission for Miscellaneous Departments certifyln~ to t~e elJf~Ibilfty of Assistant City Attorney Ray Y. Bururn for placed on file. the afflce of City Attorney was received and ordered Failure of motion Instructinz City Attorney and En~ineer to prepare ordinance grantin~ permSt for spur track across and along James Street. It was moved by ]~iarmaduke. seconded by Clements, that the CitM Attorney. with the assistance of the City Engineer, prepare am ordinance ~ranti~~ permissio~ to th~ Southern Pa~fic Company to construct and maintain a spur track across and aloof James Street, ,~e~erally in a~ordan~e with apo]iaati~ filed by the So~thern Pacfff~c Company. The motion fa~led to carry by th~ ~o]]owimF vote: Ayes: Clements, Mar~duke, Sicmoo Smith, So]Jars, Vercammen Noes: Norris, Absent: None Adoption of hesolutfon anthorizim? the C~ty Menacer to coilact data pertaining to the acquisition of water facilities owned by California Water Service Company. Upon a motion by Veraammen. seconded b'y Clements, a Resolution autborizln~ the C~ty Manager and other City officials to collect data pertaimin~ to the proposed acqufslt~on of water supply distribution facilities of the California Water Service Coat,any was adopted as read by the fol]owln~ vote: Ayes: Clements, [~armaduke, Norris, Sier:on, Smith, Sellers, VeroammeD Noes: None Absent: Nnne Adoption of Hesol~tlor relieving the W~de]ity and Deposit Company of Maryland of liability on surety bond of Waller W. Smith, City Treasure/', Tax and License Collector. Upon a motion by N~rr~s, seconded by Smith, relieving the Fidelity and Deposit Company of Maryland of a]] 378 Bakorefie!d, Co]~fornia, Novembew 17, 194] (Con~'d.) liability as surety on bond dated August 20, ]93R, aecruln~ from and after the date of filfn~ and approval ~f e new bond Waiter W. Smith, C~ty Treasurer, Tax and License Ca]lector as principal, was adopted as read by th~ fo~qowin~ vote: Ayes: C]ements, Noes: None Absent: None w~ th Marmaduke, Norris, S~emon, Smith, Sollets, Vereammen (Jitv Attorney to prepare ordinance aut~oriztnr City Manager to release liability on surety bonds of City ~ff~rs and employees. Upon a motion by Smith, seconded by Sollers, the City Attorney was instructed City Manager to release and employees of the City, subsequent to the date of the and aoprova] of new bonds. Allowance of Claims. l~pon a motio~ by Marmaduke, seconded by Clements, claims as audited by the Fireanco Co~ttee were al]owe~, and C~ty Auditor was authorized and ~nstruate~ t~ issue warrants on the C~.ty Treasurer to cover the respective amounts. Mayor and C~ty Clerk authorized to execute a~ree~ent w~th County ~f Kern pertaining to d~sposal TToon a motion by Smith, seconded by Vercammen, the Mayor and City Clark were authorlzcd to execut~ an ocrcement with the County of Kern perta~n~nr to ¢har~es aceinet the Coumty for the d~sposa] of sewace at the SewaFe Treatment Ad J ournment. Upon a motion by Smith, Co~]ma~ 1 adjaurned. to prepare an ordinance authorizfn~ the liability of sureties of bonds of officers secnnded by Norris, the the Plant. ATTEST: CIT%~ ~-I]~,RK and Ex-Offlclo Clerk of the ~ouncfl of the City of Bakersfield, Cal~fornia ~,~ty of BakersfieldTCallf. Bakersfield, California, November 24, 1941 379 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 24, 1941. Present: Clements,Marmaduke,Norris,Siemon, Smith, Sollers, Absent: None Minutes of the Regular Meeting of November 17, 1941 were read and approved as read. Adoption of Ordinance No. 604 New Series authorizing City ~nager to release liability on surety bonds of City officers and employees. Upon a motion by Clements, seconded by Sollers, Ordinance No. 604 New Series authorizing the City ~anager to release liability on surety bonds of City officers and employees, was adopted as read by the following vote: Ayes: Clements, Marmaduke, Norris, Siemon,Smith,Sollers, Noes: None Absent: None Ve rcanune n Verc~mmen Adoption of plan for gutters on Niles Street between Baker Street and Alta Vista Drive. Upon a motion by Smith, seconded by Marmaduke, plan showing proposed construction of gutters on Niles Street between Baker Street and Alta Vista Drive was approved. Petition from employees of Police Department asking increase in salary referred to City ~,~nager for investigation. A petition signed by members of the Police Department asking that all members of the department be given a 15~ increase in s~ary was filed, and upon a motion by S~th, seconded by Earmaduke, the matter was referred to the City Manager for investigation as to the feasibility of acceding to the request. Adoption of Resolution instructing City Attorney to prepare revised Building, Plumbing, and Electrical Ordinances. Upon a motion by Clements, seconded by Marmaduke, a Resolution instructing t~ City Attorney to prepare revised Building, Plumbing and Electrical ordinances incorporating 380 Bakersfield, California, November B4, 1941 (Con~'d.) suggested changes recommended by the Building Regulation Investigating Committee, and also a number of changes suggested by a committee representing local plumbers, was adopted as read by the following vote: Ayes: Clements, ~rmaduke, Norris, Siemon, Smith, Sollets, Vercammen Noes: None Absent: None Upon a motion by Smith, Adjournment. seconded by Norris, the Council adjourned. e City of Bakersfield, Califl. ATTEST: CI~Z CLE/~K and Ex-0fficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 1, 1941 381 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 l, 1941. Present: Absent: Clements,Marmaduke,Norrts,Siemon,Smith,Sollers,Vercmmmen None Minutes of the Regular Meeting of November 24, 1941 were read and approved as read. Adoption of Resolution ordering the closing of the alley in Blocks 264 and 268, City of Bakersfield, under Resolution of Intention No. 63V. Upon a motion by Smith, seconded by Clements, a Resolution ordering the closing of the alley in Blocks 264 and 26S, City of Bakersfield, and the closing of a portion of "S" Street, under ~esolution of Intention No. 637, was adopted as read by the following vote: Ayes: Clements,Marmaduke,Norris,Siemon,Smith, Sollers,Vercammen Noes: None Absent:None Adoption of Resolution arfl~ring . the closing of ~ portion of "T"~~ 27th, 2Bth, 29th, 30th and 31st Streets, and certain alleys, under Resolution of Intention No. 638. Upon a motion by Clements, seconded by Vercammen, a Resolution ordering the closing of a portion of "T", 27th, 28th, 29th, 30th and 31st Streets, and certain alleys, under Resolution of Intention No. 638, was adopted as read by the following vote: Ayes: Clements,I~rmaduke, Norris, Siemon,Smith,Sollers,Vercarmaen Noes: None Absent: None Permission granted Civil Service Board for Miscellaneous Departments to withdraw report of eligibility of Hay Y. Burum for position of City Attorney. In accordance with a request filed by the Civil Service Commission for Miscellaneous Departments, upon a motion by Marmaduke, seconded by Clements, the Commission was granted permission to withdraw a report filed with the City Council by the Commission pertaining to the eligibility of Ray Y. Burum for the position of City Attorney. 382 Bakersfield, California, December 1, 1941 (Cont'd.) Allowance of Claims. Upon a motion by ~armaduke~ 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. Adjournment. Upon a motion by Smith, seconded by Narmaduke~ the Council adjourned. N~YOR~e it'~kersfield,Calif. ATTEST: CITY CLERK and Ex-0fTicio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 8, 1941 383 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 December 8, 1941. Clements,Marmaduke,Norris, Siemon,Smith,Sollers,Verca~en None Minutes of the Regular Meeting of December l, 1941 were and approved as read. Petition to remove center parking area in Chester Avenue between 4th and 8th Streets referred to Planning Commission. Upon a motion by Smith, seconded by Norris, a petition asking that the center parking area in Chester Avenue between 4th 8th Streets be removed was referred to the Planning and for Adoption of Resolution No. 62 authorizing Mayor and Clerk to execute agreement with Southern Pacific Company re Joint construction of storm drain. recommendation. Upon a motion by Clements, seconded by Vercammen, Resolution No. 62 authorizing the Mayor and Clerk to execute an agreement with the Southern Pacific ~ompany pertaining to storm drain construction, was adopted as read by the following vote: Ayes: Clements,Marmaduke,Norris,Siemon,Smith,Sollers,Vercarmnen Noes: None Adoption of Emergency Ordinance No. 605 New Series re appointment of Special Officers by Chief of Police. Commission Absent: None Upon a motion by Norris, seconded by Smith, Emergency Ordinance No. 605 New Series authorizing the Chief of Police to appoint Special Officers, was adopted as read by the following vote: Ayes: Clement s,~rmaduke,Norrls, Siemon,Smith,$ollers,Vercammen Noes: None Absent: None 384 Bakersfield, California, December 8, 1941 (Cont'd. City ~anager authorized to execute two agreements with State Personnel Board pertaining to Job Analysis Survey and Civll Service Examinations. Upon a motion by Vercammen, seconded by Clements, the City Manager was authorized to execute an agreement with the State Personnel Board providing for a Job Analysis Survey of City employees for an a~ount not to exceed ~280.00. The City Manager was also authorized to execute an agreement with the State Perso~mel Board to provide for future Civil Service examinations. This authority was given by the following vote: Ayes: Clements, l'~rmaduke, Noes: None Absent:None Norris, S~emon,Smith,Sollers,Vercammen Appropriation of $1000.00 made for Civil Defense expenditures. Upon a motion by Clements, seconded by Verca~muen, the City Auditor was authorized and instructed to incorporate in the Budget of Expenditures for the fiscal year ending June 30, 1942, ($1000.00) to be used for Civil Defense one thousand dollars expend itures. Reception of City Treasurer's Financial Report for November, 1941. Upon a motion by Smith, seconded by Sotlers, the City Treasurer's Financial Report for the month of November, was received and ordered placed on file. Adjournment. Upon a motion by Smith, seconded by Sollets, Council adjourned. 1941 the NAYOR ~ th~ City of Bakersfield, ATTEST: CITY CLERK and Ex-Offl~io Clerk of the Council of the City of Bakersfield, California Calif. Bakersfield,California, December 15, 1941 38 ; Present: Absent: read and 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 15, 1941. Clements, 1,~rmaduke, Norris, Siemon, Smith, Vercammen None Minutes of the Regular Meeting of December 8, 1941 were approved as read. Adoption of Resolution of Condolence to family of the late City Councilman Henry J. 8ollers. Upon a motion by l~rmaduke, seconded by Smith, a Resolution expressing the sympathy of the City Council to the family of the late City Councilman Henry J. Sollets was unanimously adopted as read and ordered spread on the minutes of this meeting. City Clerk instructed to call for bids to furnish two 2 ton Flat Rack Trucks for the Street Department. Upon a motion by Norris, seconded by Smith, Clerk was instructed to advertise for bids to furnish Flat Rack Trucks for use in the Street Department. City Clerk instructed to call for bids to furnish two 2~ ton Trucks for use as hose carriers in the Fire Department. the City two 2 ton Upon a motion by ~rmaduke, seconded by Clements, Clerk was instructed to advertise for bids to furnish two 2~ ton Trucks suitable for use as hose carriers in the Fire Department. the City Allowance of Claims. Upon a motion by Harmaduke, 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. A ~ ourn~nent. Upon a moti. on by Smith, seconded by Norris, Council adjourned. ATTEST: the 5RtYOR )~the'(ity of Bakersfield,Calif. CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, C~lifornia 386' beloved C~ Counc~Tmzm,h~s b~n ~en by · ~fi~S,h/~ sudden p~ss/~g h~8 been ~ 9re~ shoc~ ~ h/~ I~m/7~, ~h/s councffi, b~ersh~/d, ~nd ~ dl~inc~ Io~s ~o ~h~ A/Old/B£/T TH£R£FOR~ I~£SOLY~D ~Y TH£ COUNCIL OF TH£ CITY OF ~h~ /n memory o£ Henr.G Joseph SoMers' Io9~I, e??icien8 ~nd ~zolehezr~ed service rendered ~ ~he C/~y oF ~ersI/~M ~s Council~n, ~d our ~'~h ~eg~rd For ~/m ~s ~ ei~en , we here~ ex~end ~ his IRmi/ citizens ~ /~r~e ~ expression or our deep sorrow znd sincere symp~y ; Bakersfield, California, December 22, 1941 387 were read and approved as read. 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 22, 1941. Present: Clements, Norris, Siemon, Smith, Vercammen Absent: Marmaduke Minutes of the Regular Meeting of December 15, 1941 Opening bids to furnish two trucks for Emergency use in Fire Department as hose carriers. This being the time set to open bids emergency use in Fire Department as hose by Smith, seconded by Clements, all bids opened, This being trucks for use in the seconded by Clements, examined and declared. on two trucks for carriers, upon a motion received were publicly examined and declared. 0pening blds to furnish two trucks for use in Street Department. the time set to open bids to cover two Street Department, upon a motion by Smith, all bids received were publicly opened, Action on bids on emergency trucks for Fire Department deferred until eight o'clock P.M. Tuesday, December 23,1941. Upon a motion by Smith, seconded by Norris, action on proposals to furnish two trucks to be used for emergency purposes in the Fire Department as hose carriers was deferred until eight o'clock P.M. Tuesday, December 23, 1941, and referred to the City Manager and Fire Chief for recommendation. Action on bids for trucks in Street Department deferred until eight o'clock P.M. December 23, 1941. Upon a motion by Smith, seconded by Norris, action on proposals to furnish two trucks for use in the Street Department was deferred until eight o'clock P.M. December 23, 1941, and referred to the City ~anager and Engineer for recommendation. 388 Bakersfield, California, December 22, 1941 (Cont'd.) Adoption of Emergency Ordinance No. 606 New Series repealing Emergency 0rd~nance No. $?7 New Series. Upon a motion by Clements, seconded by Vercammen, Emergency Ordinance No. 808 New Series repealing Emergency Ordinance No. 577 New Series pertaining to Major Disaster F~ergency Re~lations, was adopted as read by the following vote: Ayes: Clements, Norris, Smith, Vercammen Noes: Siemon Absent: Marmaduke Adoption of Air Raid Precaution and Black Out Ordinance No. 607 New Series. Upon a motion by Norris, seconded by Clements, Emergency Ordinance No. 607 New Series relating to Air Raid Precautions and Blackouts within the City was adopted as read by the following vote: Ayes: Clements, Norris, Siemon, Smith, Vercammen Noes: None Absent: Marmaduke Adoption of Resolution accepting Street right-of-way Deed from kern Home Building Company, Inc. Upon a motion by Clements, seconded by Smith, a Resolution accepting Street right-of-way Deed from Kern Home Building Company Incorporated covering a small piece of property at the intersection of ESth and "M" Streets, was adopted as read by the following vote: Ayes: Clements, Norris, Siemon, Smith, Vercammen Adjournment until P.N. December 25, Noes: None Absent: ~armaduke eight o'clock 1941. Upon a motion by Smith, seconded by Clements, the Council to meet again at eight o'clock P.M. December 25, 1941. adjourned MAYO~of the City of Bakersfield,Calif. ATTEST: CITY CLERK and Ex-0fficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 23, 1941 389 Minutes of the Adjourned Meeting of December 2~, 194[[ of the Council of the City of Bakersfield, California, held in the Cormell Chamber of the City Hall at eight o'clock P.M. Tt~sday:, December 23, 1941. Present: Clements, Marmaduke, Norris, Siemon, Smith, Vercammen Absent: None Contract awarded to furnish two trucks for Street Department. This being the time set to further consider proposals offering to furnish two trucks for use in the Street Department;, upon a motion by Marmaduke, seconded by Smith, proposal submitted by the Southern Garage offering to furnish two GMC Model CC404 Trucks for the net amount of ~4207.48 was accepted, and all other bids were rejected, by the Ayes: Clements, l~rmaduke, Noes: None Voting Present: Siemon Absent: None following vote: Norrls, Smith, Vercammen Contract awarded to furnish two trucks for emergency use as hose carriers in F~re Department. This being the time set to further consider proposals submitted offering to furnish two trucks suitable for emergency use as hose carriers in the ~mlre Department, upon a motion by Norris, seconded by Vercannnen, proposal submitted by George Haberfelde Incorporated offering to furnish two Ford 90 Horse Power Six Cylinder Trucks for the net price of $2256.80 was accepted, and all other bids were rejected. Co~aittee appointed to draft Ordinance to take place of repealed Ordinance No. 57V New Series and prepare amendment to Ordinance No. 591 New Series. Upon a motion by Vercam~aen, seconded by Norris, a committee c6nsisting of Councilmen Harry Smith and Harry Clements, the City Clerk and the City Attorney was appointed, with instruotions to prepare an ordinance creating a Major Disaster Emergency and Civil Defense Council and prescribing its powers and duties , 390 Bakersfield, California, December 23, 1941 (Cont'd.) the place of repealed Emergency Ordinance No. 57V New This committee was also instructed to prepare an 591 New Series. to take Series. amendment to Local Defense Couu~cil Ordinance No. following vote: Vercammen The motion was carried by the Ayes: Clements, Norris, Smith, Noes: ~armaduke, Siemon Absent: None City Manager authorized to purchase small tools and equipment for omergency use in Fire Department. Upon a motion by ~armaduke, seconded by Clements, City ~anager was authorized to purchase small equipment and listed in a report submitted by Fire Chief Phil Pifer for the tools in the Fire Department, for a total approximmting emergency use $1800.00. City Manager authorized to purchase four electric sirens for blackout warning signals. Upon a motion by Narmaduke, seconded by Vercammen, the electric City ~nager was authorized to purchase four suitable sirens for use as blackout warning signals. Adjournment. Upon a motion by karmaduke, seconded by Norris, Council adjourned. the r sfield, Calif. ATTEST: CITY CLERK and Ex-Officio Clerk of .the Council of the City of Bakersfield, California 391 Bakersfield, California, December 29, 1941. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M. December 29, 19%1. Present: Clements, Marmaduke,Norris, Siemon, Vercammen. Absent: Smith. Minutes of the Regular Meetings of December 22 and December 23, 1941 were read and approved as read. Acceptance of Letter of Thanks from family of late Councilman H.J.Sollers. Upon a motion by Clements, seconded by Norris, a letter from ~s. H.J. Sollers, thanking the Council for the adoption of a Resolution of sympathy, was accepted and ordered placed on file. Acceptance of Letter of Thanks from East Bakersfield Progressive Club. Upon a motion by Norris, seconded by Vercammen, a letter from the East Bakersfield Progressive Club,expressing its thanks for the action of the Council ~n connection with East Bakersfield Christmas activities, was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Marmadnke, seconded by Norris, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and lusthucted to issue warrants on the City Treasurer to cover the respective amounts. AdJourEnent. Upon a motion by Clements, seconded'by Norris, the Council adjourned. MAYOR the C~ield,Calif. CITY CLERK and Council of the City of Bakersfield, California.