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.