Loading...
HomeMy WebLinkAboutJAN - DEC 1937Bakersfield, California, January 4, 1937. ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 4, 1937. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollers,Wilson. Absent: None. Minutes of the Regular Meeting of December 28, 1936 were read and approved as read. Proposed Ordinance Regulating the Business of Dealing in Motor Vehicles. Upon a motion by Siemon, seconded by Smith, a proposed ordinance, relating to the regulating of the business of dealing in Motor Vehicles, was referred to the City Attorney for legal opinion and for whatever changes he may deem necessary. Acceptance of Invitation from Kern County Chamber of Commerce to Attend Directors' ~eeting. An invitation presented by the Kern County Chamber of Commerce, inviting the Council to attend the directors, meeting to be held at the Fadre Hotel, Tuesday January 5th., was read and upon a motion by Boden, seconded by Gist, the invitation was accepted with thanks and all Councilmen urged to attend,who can possibly do so. Proposed Installation of Park-0-~eters. Upon a motion by Boden, seconded by Smith, the matter of the advisability of installing Park-O-Meters was referred to the City ~anager~ the Traffic Department and the Superintendent of Streets for recommendation. Protest Against Alleged Drainage Condition at 18th & Union. A communication from ~essrs. T. E. Klipstein and Chas. Haberkern, protesting alleged poor mrainage condition at Union Avenue and lSth Street, was read and upon a motion by Boden, seconded by Siemon, was referred to the City Engineer. Proposed ~. P. A. Resolutions from League Filed. Two Resolutions presented by the League of California Municipalities, advocating Legislation by Congress, pertaining to W. p. A. ~atters were filed, and upon a motion by Boden, seconded by ~ollers, same were received and ordered placed on file. Council Goes on Record as Approving Immediate Plans for Construction of a Sanitary Disposal System. It was moved by Siemon, seconded by Boden, that it is the sense of the Council that it proceed irmaediately with plans and financial arrangements to cover the construction of an adequate,sanitary disposal system. The motion was carried unantraously. Adjournment. Upon a motion by Smith, seconded by Sollers, the Co~zncil adjourned. Mayor of the City of Bakersfield, C ~' ah. fornia. ATTEST: City Clerk and Ex-offTcio Clerk of the Council of the City of Bakersfield,California. 108 Avenue, Days. C · Bakersfield, alifornla, January 11, 1937. Ninutes of the Regular deering of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock p.~. January 11, 1937. Present: Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Absent: Boden. ~inutes of the Regular ~eeting of January 4, 1937 were read and approved as read. City Attorney Instructed to ~ake Application with Hoard of Equalization to Allow Expenditure of Funds to Con- struct One ~unicipal Swimming Pool. Upon a motion by ~aminski, seconded by Siemon, the City Attorney was instructed to prepare and file with the State Board of Equalization an Application asking for per- mission to expend approximately $35,000.00 to cover the construction of One ~unicipal Swimming Pool. Kern County Union High School Granted Permission to Close a Portion of "F" Street during Certain Days & Hours. Upon a motion by ~iemon, seconded by Sollers, the Kern County Union High School Authorities were granted permission to close to traffic "F" Street, between 14th Street & California between the hours of ?:45A.~. and 4:15 P.N. on School Treasurer~s Report of Firemen~s Relief & Fension Fund for year ending Dec.31, 1936. A report submitted by the Treasurer of the Firemen~s Relief & Pension Fund,for the year ending December 31, 1936, was read and upon a motion by Gist, seconded by Smith, the report was received and ordered placed on file. Reception of Cit~ Treasurer's Finan- cial Report for 'ecember, 1936. Upon a motion by Gist, seconded by Smith, the City Treasurer's Financial Report for the month of December, 1936 was received and ordered placed on file. Bakersfield, California, January 11, 1937. Adoption of Resolution Advocating Legislation Necessary to Revise the District Investigation Act of 1933. Upon a motion by Siemon, seconded by Smith, a Resolution advocating State Legislation to Amend Section 23, of the District Investigation~ 1933, was adopted by the following vote: Ayes: Gist, ~aminski, Siemon, Smith, Sollets, Wilson. Noes: None. Absent: Boden. Petition from Geo. Hay Corp., to Close Portion of 11th St.& Certain Alleys, Referred to Planning Commission. A petition presented by Geo. Hay Corp., asking that steps be taken to close llth Street from "Q" to "T" Streets and also the closing of the alley extending through Blocks 12, 13, 36 & 37, of the Lowell Addition, was read and upon a motion by Gist, seconded by Smith, the petition was referred to the City Planning Commission. for recommendation. 109 City Clerk Instructed to Call for Sealed Proposals to cover Resurfacing of Portions of 19th Street & Chester Avenue. Upon a motion by Kaminski, seconded by Smith, the City Clerk was instructea to call for sealed proposals to cover the re- surfacing of portions of 19th Street and Chester Avenue. Allowance of Claims. Upon a motion by Gist, seconded by Sollers, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Attorney to Prepare Lease Agreement Covering Installation of Park-O-Meters. Upon a motion by Siemon, seconded by Kaminski, the City Attorney was instructed to prepare a lease agreement to cover the proposed installation of Park-0-~eters on 19th Street from "I" to "K,, Streets and on Chester Avenue from 17th to 20th Streets. Adjournment. Upon a motion by Siemon, seconded by Sollers, the Council adjourned. ~~~ ~ ~ayor of the City o~-Ba~ersfield,-C~alif. City Clerk and ex-officio~Clerm of the Council of the City of Bakersfield, ~alifornia. Bakersfield, California, January 11, 1937. Adoption of Resolution Advocating Legislation Necessary to Revise the District Investigation Act of 1933. Upon a motion by Siemon, seconded by Smith, a Resolution advocating State Legislation to Amend Section 25, of the District Investlgation~o~ 1933, was adopted by the following vote: Ayes: Gist, ~aminski, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: Boden. Petition from Geo. Hay Corp., to Close Portion of 11th St.& Certain Alleys, Referred to Planning Commission. A petition presented by Geo. Hay Corp., asking that steps be taken to close llth Street from "Q" to "T" Streets and also the closing of the alley extending through Blocks 12, 13, 36 & 37, of the Lowell Addition, was read and upon a motion by Gist, seconded by Smith, the petition was referred to the City Planning Commission for recommendation. 109 City Clerk Instructed to Call for Sealed Proposals to cover Resurfacing of Portions of 19th Street & Chester Avenue. Upon a motion by Kaminski, seconded by Smith, the City Clerk was instructed to call for sealed proposals to cover the re- surfacing of portions of 19th Street and Chester Avenue. Allowance of Claims. Upon a motion by Gist, seconded by Sollers, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Attorney to Prepare Lease Agreement Covering Installation of Park-O-Meters. Upon a motion by Siemon, seconded by Kaminski, the City Attorney was instructed to prepare a lease agreement to cover the proposed installation of Park-0-~eters on 19th Street from "I" to "K,, Streets and on Chester Avenue from 17th to 20th Streets. Adjournment. Upon a motion by Siemon, seconded by Sollers, the Council adjourned. ~~ Mayor of the City of~Ba~ersfield,-C~alif. City Clerk and ex-officio Cler~ of the Council of the City of Bakersfield, California. Bakersfield, California, January 15, 1937. Adoption of Emergency Ordinance No. 491 N.S., Regulating the Business of Dealing in Motor Vehicles. Upon a motion by Smith, seconded by Sollets, Emergency Ordinance No. 491 Rew Series, regulating the business of dealing in motor vehicles, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Sicmort, Smith, Sollets, Wilson. Noes: ~one. Absent: None. License Refund Granted to Bakers- field Paint & Wall Paper Company. Upon a motion by Sollers, seconded by Smith, the City Auditor was authorized and instructed to issue a warrant in the sum of ~2.00 to the Bakersfield Paint & Wall Paper Company, due to error in [icerise fee for the quarter ending December 31, 1936. Approval of Plan for Municipal Swim- ming Pool at Central Park. Upon a motion by Siemon, seconded by Sollers, plan of ~unicipal Swimming Pool, proposed to be constructed at Central Park, was approved. City ~anager to Apply for P.W.A. Grants for Swishing Pool & Sewage Treatment Plant. Upon a motion by Siemon, seconded by ~mith, the City ~anager was instructed to ma~e application for P. W. A. Federal Grants to cover the proposed construction of One ~unicipal Swi~mming Pool and a Sewage Treatment Plant. City Clerk Instructed to Advertise for Proposals to Furnish and Install 200 Parking Neters. Upon a motion by Kaminski, seconded by Smith, specifica- tions for the proposed furnishing and installing Parking Neters was approved and the City Clerk instructed to advertise for proposals to cover. Bakersfield, California, January 18, 1937. Adoption of Ordinance No. 492 N.S. Amending Traffic Ordinance No. 355 New Series. Upon a motion by Kaminski, seconded by Smith, Ordi- nance No. 492 New Series, amending Traffic Ordinance No. 355 New Series, was adopted as read by the following vote: Ayes: Boden, Gist, ~aminski, Smith, Sollers, Wilson. Noes: Siemon. Absent: None. Adoption of Ordinance No. 493 Amending License Ordinance No. 391 N.S. Upon a motion by Siemon, seconded by Boden, Ordinance No. 493 New Series, amending Subdivision 37 of Section 17, of License Ordinance No. ~! New Series, wes adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Noes: Non~. Absent: None. Siemon, mlth, Sollets, Wilson. Proposed Ordinance ~roviding for Licensing of Bicycles, Referred to City Attorney. Upon a motion by Boden, seconded by Smith, a proposed Ordinance, providing for licensing of bicycles and regulating their use, was referred to the City Attorney for any changes which he may deem necessary. Adjournment. Council Upon a motion by Sollets, seconded by Smith, the adjourned. ATTEST: City Clerk and ex-off~czo Clerk of the Council of the City of Bakersfield, California. Ninutes of the Regular Neeting of the Council of the City of Bakersfield~ California, held in the Council Chamber of the City Hall at eight o'clock P. N. January 25, 19~?. Present: Boden~ Gist~ Kaminski~ Siemon~ Smith~ Sollers~ Wilson. Absent: None. Ninutes of the Regular Neeting of January 18, 19~? were read and approved as read. Contract Awarded C. W. Hartman for Re- Surfacing Portions of 19th St. & Chester Ave. This being the time set to take further action on proposals received~ covering the proposed resurfacing of portions of 19th Street and Chester Avenue, upon a motion by Sollers, seconded by Gist~ proposal submitted by C. W. Hartman, known as alternate No. l~ in the amount of $1~,~83.50 was accepted and all other bids rejected. Opening Proposals to Fuming and Install Parking Netors. This being the time set to open proposals received, cove~ing the proposed furnishing and installing of Parking Neters~ upon a motion by Kaminski~ seconded by Smith, all proposals received were publicly opened~ examined and declared. Action on Parking Neter Proposals Deferred for One Week. Upon a motion by Kaminski~ seconded by Boden, action on proposals to furnish and install Parking Neters was deferred for one week and referred to the City Nanager, City Engineer and Chief of Police for recommendation. Donation of $100.00 to American Red Cross for Flood Relief. Upon a motion by Boden, seconded by Smith, the City Auditor was authorized and instructed to issue a warrant in the sum of $100.00 to the Bakersfield Chapter of the American Red Cross for Ohio River flood relief purposes. 114 Bakersfield, California, January 25, 1937. Proposed Application to Railroad Con~nission re- Crossing of S.P. Tracks at Sonora Street Referred to Attorney. A proposed application to the State Railroad Commission~ asking for a hearing relative to a crossing over the Southern Pacific: Railroad Tracks at Sonora Street was presented~ and upon a motion by Boden~ seconded by Sollets, the matter was referred to the City Attorney for legal opinion. Cancellation of 1936-37 Taxes on Properties Acquired by Veterans' '#elfare Board. Upon a motion by Smith, seconded by K~minski, the City Auditor was authorized and instructed to cancel the following 1936-~? taxes on properties acquired by the State Veterans' Welfare Board: Assessment NO. 1468 6282 Properties Amount Lot 9, Block l, Beale Park Square $9.91 Lots 19 & 20, in Fractional Block 55 Alta Vista Tract $2.99 Adoption of Resolution Approving Fourth Supplemental Nemc~andum of Agreement re- Expenditure of ~ g Gasoline Tax Funds on State Highways. Upon a motion by Kaminski~ seconded by Smith~ a resolution approving Fourth Supplemental Nemorandum of Agreement with the State Department of Public Works~ providing for the expenditure of the ¼ ¢ gasoline tax lhzuds for State Highways within the City, Sollets, Wilson. was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Siemon, Smith, Noes: None. Absent: None. Adoption of Bicycle License and Regula- tion Ordinance No. 49~ N. S. their user was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski~ Siemon, Smith, Sollets, Wilson. Noes: None. Absent: None. Upon a motionby Boden, seconded by Kaminski~ Ordinance 494 New Series, providing for the licensing of Bicycles and regulating Proposed Action to Confine Kern Island C~al Canal to Its Right-of-Way at "Q" street near llth Street. Upon a motion by Kaminski, seconded by Smith, the City Attorney was instructed to take whatever action is necessary compel the Kern Island Canal Company to confine the Kern Isla~ld Canal to its proper right-of-way at "Q" Street near llth Street. Matter of Proposed Closing of llth St. Etc., Laid Over One Week. A letter from the City Planning Co~nission, reco~nending the closing of llth Street, between "Q" and "T" Streets, and l~e relocation of the alley running through Blocks 12,13,36 & 3?, of the Lowell Addition was read and upon a motion by Smith, seconded by Sellers, the matter was laid over for one week for consideration. A~option of Resolution Employing Clyde C. Kennedy as Consulting Sanitary Engineer. Upon a motion bySiemon, seconded by Boden, a Resolution employing Clyde C. Kennedy as consulting Sanitary Engineer in connection with work on the Sewage Disposal Plant~ for a period of five months, beginning February l, 1937, was adopted as read by the following vote: Smith Ayes: Boden, Gist, Kaminski, Siemon,/Sollers, Wilson. Noes: None. Absent: None. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as aud~tedby the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Attorney to Prepare Election Proc- lamation re-Proposed Charter Amendment Covering Disability & Retirement Benefits for Fire Department Members. Upon a motion by Siemon, seconded by Kaminski, the City Attorney was instructed to prepare an Election Proclamation to cover a proposed Charter Amendment, pertaining to disability ~d retirement benefits for members of the Fire Department. 116 Bakersfield, California, January 2~, 193?. City Manager & City Engineer to Make Report on Flood Control Conditions. Upon a motion by Siemon, secondedby Kaminski, the City Manager and the City Engineer were instructed to make a public report to the Council next Monday night relative to any danger of flood to the City of Bakersfield by the waters of Kern River if any such danger exists together with all of the conditions contributing to such danger and the persons, firms, officers and corporations responsible for such conditions; and that recommendations be made to the Council by the Manager and City Engineer of measures designed to remedy conditions likely to result in floo~. Adjournment. Upon a motion by Siemon, secondedby Sollers, the Council adjourned. ATTEST: M yor of~J~tty~of Bakersfield,Califo~n~a. City Clerk and ex-officio Clerk of the Ceuncil~ of the City of Bakersfield, California. Bakersfield,California, February l, 19)z. 117 Minutes of the Regula~ 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 l, 1937. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollets, Wilson.. Absent:None. Minutes of the Regular Meeting of January 25, 193? were read and approved as read. Parking Meter Proposals Rejected & New Proposals Ordered. This being the time set to take action on proposals received, covering the proposed furnishing and installing of 200 Parking Meters, communications from the Bakersfield Chamber of Commerce and Kelly & Son advocating the installation of Parking Meters and a communication from Malcolm Brock Company, recommez~ing that Parking conditions might better be solved by a stricter enforcement of the Traffic Ordinance, were read. Upon a motion by Boden~ seconded by Smith, the communications were received and ordered placed on file. It was then moved by Kaminski, seconded by Boden, that the proposal submitted by the Dual Parking Meter Company be accepted. A substitute motion was then made by Councilman Siemon, seconded by Sollers~ that all bids be rejected and the City Clerk instructed to call for new proposals to furnish and install 100 Pa~king Meters. The substitute motion was carried by the following vote: Ayes: Gist, Siemon, Sollers, Wilson. Noes: Boden, Kaminski, Smith Absent: None. Engineer to Report on Excessive Width of Driveways. Upon a motion by $iemon, seconded by Gist, the City Engineer was instructed to report to the Council relative to the excessive width of driveways to Service Stations~ etc. 118 Bakersfield, Californiay February l~ 1937. City Attorney to Prepare Resolution of Intention to Close a Portion of llth Sty & Alleys in Blocks 12~13~36 & 3?, Lowell Addition A communication from the City Planning Commission~ recom- mending the closing of llth Street, between ,,Q,, and "T" Streets and the relocation of the alley running north and south through Blocks 12y 13, 36 and 3?, Lowell Addition, was read and upon a motion by Siemon, seconded by Boden~ the recommenda'tion was approved and the City Attorney instructed to prepare the necessary resolutions of Intention to cover by the following vote: Ayes: Boden, Gist, Siemon, Sollersy Wilson. Noes: Kaminski, Smith. Absent: None. City Attorney to Prepare Necessary Instrument for Dedication of Land near llth& ,Q,, Sts. y for Realignment of Canal. Upon a motion by Siemon, secondedby Gist, the City Attorney was instructed to ascertain from the City Engineer what land is necessary to realign the Kern Island Canal near llth & ,,Q. Streets sm~d to take whatever steps are necessary to secure the dedication of 'the land. Extension of Time Granted to Complete Culvert at 8th St.& Kern Island Canal. Upon a motion by Smith, seconded by Siemon, Opperman& Co. was granted an extension of 30 days time to complete the construction of a reinforce concrete culvert at 8th Street and the Kern Island Calmly subject to the approval of the Bonding Company. Extension of Time Granted to Complete Culvert at 24th St. & Kern Island Canal. Upon a motion by Smithy seconded by Siemon~ Opperman& Co. was granted an extension of 30 days time to complete the construction of a reinforced concrete culvert at 24th Street and the Kern Island Canaly subject to the approval of the Bonding Company. Bakersfield, California, February l, 1937. Adoption of Resolution Proposing Certain Amendments to City Charter. Upon a motion by Boden, seconded by Smith, a Resolution proposing changes and amendments to the City Charter, pertaining to the relief and pension Fund for members of the Fire Department, was adopted as read by the following vote: Kaminski, Siemon, Smith, Sollets, Wilson. Ayes: Boden, Gist, Noes; None. Absent: None. Approval of Election Proclamation for Charter Amendments at Election of March 23,1937. Upon a motion by Siemon, seconded by Kaminski, an Election Proclamation, calling a Special Election to be held March 23, 1937~ in conjunction with the Nominating Election, for the purpose of submitting certain changes and amendments to the City Charter, pertaining to relief and pension fund for Members of the Fire Department~ was approved by the following vote: Ayes: Boden, Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: None. Adjournment. Upon a motion by Smith, adj ourned. seconded by Gist, the Council Mayor-.of the City of B kersf~eld,Cal~f. ATTEST: the Council of the City of Bakersfield, California. 120 Bakersfield, California, Februs~ry 8, 19~7. i~inutes of the Regular ~eeting~of the Council of the City of Bakersfield, California, held in the Council Chamber o£ the City Hall at eight orelock ?.~. February 8, 1957. Present: Boden, Gist, Ksminski, Siemon, Smith, Sollers, Milson. Absent: ~one. ~inutes of the Regular ~eeting of February 1, 1937 were read and approved as read. Council Goes on Record as ~dvocating Better rrotection to City of Bakersfield & District North o£ City from Kern River Flood Waters. Upon a motion by Siemon, seconded by Smith, the Council unanimously went on record as advocating that the Levee District be requested to take all ~ossible measures to protect the City and the District North and ~'~e~t of the City from Flood danger during the remainder of the present season. Reduction of 1936-37 Improvement Value Granted on Wieland Brewing Co.~roperty. Upon a motion by Bode~, s~conae~ by oolle~s, the City Auditor was authorized and instructed to reduce the value of improvements on Lots t & 2, Block 353, Bakers~'ield, on the 1936-37 assessment roll~ from ~2,105.00 to ~,~50.00, ~ue to error in making the assessment. Acceptance of Invitation from Kern Co. Elementary School Principalrs Assn., to Attend ~ea~ting February 19th. An invitation from the Kern County [.lementary School rrincipal~s Association to attend its fourth annual public relstions meeting at the E1 Tejon Hotel on Febru~.ry 19th. at 7:00 orclock P.~. was read and upon a motion by Gist, seconded by Bo~en, the invitation w~s sccepted and all Councilmen who can be present were requested to arrange to do so. Reception of Treasurer's Financial Report for Janu~,ry, 1937. Upon a motion by Gist, seconded by Kaminski, the City Treasurer's Financial Report for January, 1937 was received and ordered placed on file. Permit Granted to Engage in Business of Automobile Dealers. Upon a motion by Smith, seconded by Kaminski, the following permits were granted to engage in the business of automobile dealers: Bakersfield Garage & Auto Supply Co ......... 20th & H Streets. Thos. Douglass ............................. 1528-24th Street. Allowance of Claims. Upon a motion by Kaminski, seconded by Gist, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Clerk to Advertise for Proposals to Furnish & Install 200 Parking Met'ers. Upon a motion by Kaminski, seconded by Boden, the City Clerk was instructed to disregard previous instructions to advertise for proposa!~ t? ~urnish 100 Parking ~eters and was instructed to advertise for sealed proposals to furnish and install 200 farking ~eters. Councilmen Siemon and Sollers voted in the negative on the motion. Adjomrnment. Council Upon a motion by Sollers~ seconded by Smith~ adjourned. the Mayor of the City of Bakersfield, Califor~' ATTEST: City Clerk and e-x-'officio Clerk of the Council of the City of Bakersfield, California. 122 Bakersfield, California, February 1~, 193?. 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 l~, 193?. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Absent None. Minutes of the Regular Meeting of February 8~ 193? were read and approved as read. Opening Proposals to Furnish & Install 200 Parking Meters. This being the time set to open sealed proposals received:, covering the proposed furnishing and installing of 200 Parking Meters, upon a motion by Kaminski, seconded by Gist, all proposals received were publicly opened, examined and declared. Contract Awarded Dual Parking Meter Co. to Furnish & Install 200 Parking Meters. A motion by Councilman Siemon, seconded by Councilm~n Sollers, to lay the matter of the proposed furnishing and installing of Parking Meters on the table for one week to allow time to mor~ thoroughly investigate the merits of the different Parking Meters, was lost. It was then moved by Kaminski, seconded by Boden that the proposal submitted by the Dual Parking Meter Company, known as alternate No. 3, be accepted, the Council determining that this proposal is the lowest and best bid submitted and the Mayor was authorized to execute a lease agreement to cover on behalf of the City. The motion was carried by the following vote: Ayes: Boden, Gist, Kaminski~ Smith, Wilson. Noes: Siemon, Sollets. Absent: None. City Engineer to Make Change in Seating Arrangement at Open Air Theatre at Jefferson Park. Upon a motion by Siemon, seconded by Boden, the matter of improper arrangement of the seats in the Open Air Theatre at Jefferson ._. Park was referred to the City Engineer for correction. I Bakersfield~ California~ February 1~ 1937 Reappointment of C. L. Gibson as Member of Police Department Civil Service Commission. Upon a motion by Gist~ seconded by Smith: Nr. C. L. Gibson was reappointed a Nember of the Police Department Civil Service Commission for the term expiring December 31, 1942. City Engineer to Assist "Kern River Levee District" in Planning to Strengthen and Better the Kern River Levees. A communication from the Bakersfield Realty Board: urging immediate steps to be taken to strengthen Kern River Levees and that the State Highway Division be urged to take inm~ediate step~ to realign the Highway crossing the Kern River at Oak Street~ near 24th Street~ and the erection of a new bridge at that point was read. Also a request from "The Kern River Levee District" that the City Engineer be instructed to meet with other Engineers to plan what is necessary at this time to better protect Bakersfield and surrounding territory from flood waters of Kern River v~s read. Upon a motion by Boden~ seconded by Kaminski~ the communications were accepted and ordered placed on file and the City Engineer instructed to ~%ve the necessary assistance. Permits Granted to Engage in Business of Automobile Dealer. Upon a motion by Boden~ seconded by Gist~ the fo!lowi~g were granted permission to en~age in the business of the Automobile Dealer: Lou Harrison Hertzlet & Shuman Hubbards Garage Cliff Douglass Used Cars Geo. Haberfelde~ Inc. C. C. Douglass Ben Niller Quality Cars Leo Smith B. B. Bearrup Padre Service McFarland Notors ll16-t8th Street 1122-19th Street 2229-Chester Avenue 1031-19~ Street l~01-Chester Avenue 2004- L Street 2316- Chester Avenue 2200- H Street 2828-Chester Avenue 1623-18th Street 1200-E. 19th Street 124 Bakersfield, California, February 15~ 1937. Council Goes on Record as Advocating the Immediate Expenditure of Available Funds~ by Kern River Levee District~ to Strengthen & Better Levees. Upon a motion by $iemon, secondedby Smith~ the Council unanimously went on record as believing that any money on hand in the Fund of the Kern River Levee District should be expeuded at once for strengthening and building up Kern River Levees and that the Kern River Levee District be advised of such action. Adjournment. Upon a motion by Siemon, seconded by Sollets, Council adjourned. the Na or'of the C~Bakersfield' Ca&if ATTEST: City Clerk and ex-oi~lZlcio Clerkof the Council of the City of Bakersfield~ California. Bakersfield, California, February 23, 1937 ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. February 23, 1937. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollers, ~ilson. Absent: None. Minutes of the Regular Meeting of February 15, 1937 were read and approved as read. Matter of Elimination of Punch-Boards, Dice Games~Etc., Referred to City Manager to Confer with District Attorney. A communication from Mr. Lloyd C. Miller, of the Busy Bee News Stand at 1434-19th Street, protesting the elimination of punch- boards, dice games, etc., was read and upon a motion by Boden~ seconded by Kaminski~ the matter was referred to the City Manager with instructions to confer with the District Attorney concerning the matter. City Attorney to Prepare Resolution of Intention to Close Alley in Block 178 Godey Tract. A communication from the City Planning Com~ission~ recommending the closing of the alley in Block 178 Godey Tract~ and a protest from Mr. & Mrs. A. I. Nevis against the closing of the alley were read. Upon a motion by Siemon~ seconded by Kaminski, the recommendation of the Planning Commission was accepted and the City Attorney instructed to prepare a Resolution of Intention to cover the proposed closing. Permits Granted to Engage in Business of Automobile Dealer. Upon a motion by Smith, seconded by Gist, the following were granted permits to engage in the business of Automobile Dealer: Bakersfield Auto Wrecking Co. California Auto Wrecking Co. Clyde Morris H. C. Landstrom Kitchen-Boyd Motor Company Moore Motor Company Bakers Motor Market ~otor Center Valley Automobile Company Valley Chevrolet Company Pioneer Automobile Company Ted Hand Thrasher Motors Company A. H. Karpe~s Implement House Southern Garage Fred C. Schweitzer Echols and Billington Meagher Morris Co., Ibc. Kern Holding Company, Ltd. Crevolin Wi!l~ I~. Valley Auto & Truck Wrecking Co 207-19th St, Bakersfield 230-19th St~ Bakersfield 1400-21st St, Bakersfield 2210-Chester Ave, Bakersfield 2220-Chester Ave, 2530-Chester Ave, 2328-Chester Ave, 22nd and Chester, 22nd and Chester, 22nd and Chester, 22nd and Chester, 2629-Chester Ave, 2531-Chester Ave~ 6tS-East t9th St~ Bakersfield Bakersfield Bakersfield Bakersfield Bakersfield Bakersfield Bakersfield Bakersfield Bakersfield Bakersfield 2429-Chester Ave, Bakersfield il0t-18th St, Bakersfield 2100-H St, Bakersfield 22ti-Chester Ave, Bakersfield t602-2oth St, Bakersfield ~±4-Oheoter Ave, Bakersfield t30-19th St, Bakersfield Bakersfield, California, February 23, 19371 Approval of Ballot for Nominating & Special Election of ~arch 23, 1937. Upon a motion by Siemon, seconded by Smith, a form of ballot to be used~at the ~om~'nating and Special Election to be held March 23, 1937 was approved. Salaries of Election Officers & Amount to be paid Owners of Garaoes for P~lling Places Fixed. Upon a motion by Sotlers~ seconded by Boden, the salaries to be paid Election Officers serving at the ~omination and Special Election to be held on March 23, 1937 was fixed at ~7~50, and 310.00 was fixed as the amouat allowed for private garages used as Polling Places and the City Auditor was authorized and instructed to issue a warrant in the sum of ~7.50 to each election officer serving at said Election. Allowance of Claims. Upon a motion by Gist, seconded by Kaminski, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to co~er same. City Attorney to Prepare Application ~r~aes for Separatio~ of TM ~ at Oak Street & Santa Fe Railway. Upon a motion by Gist, seconded by Smith, the City Attorney was instructed to prepare the proper Resolution Or application to the State Division of Hmgn~ays to cover a separation of grades at Oak Street and the Santa Fe Railway. Sity Attorney tp Prepare Application for Hearing Before Railroad Commission re~ Sonora Street Crossing. Upon a motion by Kaminski, seconded by Siemon, the City Attorney was instructed to prepare an application to the State Railroad Co~mission for a hearing on the matter of a proposed crossing of the Southern Pacific Railway Tracks at Sonora Street. Bakersfield, Ca_l~ornla, February 23, 1937. Adjournment. Upon a motion by Siemon, seconded by Solters, Council adjourned. the ~ayo~ of the City of Bakersfield~ Calif ATTEST: City Clerk and ex-offl-6io Clerk 0~ the Council of the City of Bakersfield, California. Bakersfieid~ California, March 1, 1937. 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. ~o March 1, 1937. Present: Boden, Gist~ Kaminski, Siemon, Smith, Sollers, Wilson. Absent: ~one. ~inutes of the Regular Meeting of February 23, 1937 were read and approved as read. City Attorney to Prepare Barber Shop Regulation Ordinance~ Upon a motion by Boden~ seconded by Smith~ the City Attorney was instructed to prepare a Barber Shop'~rice Regulation Ordinance,similar to the one presented to the Council for its approval on this date. Acceptance of City Clerk's Certifi- cation of Qualified Candidates for Council and Board of Education. A Certification filed by the City Clerk in compliance with Section 78, of Article 7 of the Charter~ listing the names of candidates qualified to appear on the Ballot to be used in the Nominating Election to be held on March £3, 1937 for Councilmen and ~embers of the Board of Education was read and upon a motion by Gist, seconded by Kami~ski~ same was accepted and ordered included in the Election Proclamation. Approval of Election Proclamation Calling A ~0minating & Special Election for March 23~ 1937. Upon a motion by Siemon, seconded by Smith, an Election Proctamation~ calling a Nominating & Special Election for March 1937, for the purpose of nominating Co~gncil and Me~oers of the Board of Education of the Bakersfield School District, and also for the purpose of voting on ~ proposed Charter Amendment, was approved. Adoptio~ of Resolution of Intention ~o. 620, re-Closing of Alley in Block 178, Godey Tract. Upon a motion by Siemon, seconded by Kaminski, Resolution of Intention ~o. 620, proposing to close a portion of the all~y Godey Tract, was adopted as read by the following GiSt, Kaminski, Siemon, Smith, So!lers, Wilson. in Block 178, vote: Ayes: Boden, Noes: ~one. Absent: None. Mayor & City Attorney to Execute Appli- cation for Crossings at Sonora & Oak Sts. Upon a motion by Kaminski, seconded by Smith, the Mayor and City Attorney were authorized and instructed to execute on behalf of the City, an applicat±on to the State Railroad Co~ission requesting a hearing on the matter of a proposed crossing of the Southern Pacific Railroad Tracks at Sonora Street and also an application to the State Division of Highways requesting the construction of a grade separation at the intersection of Oak Street and the Santa Fe Tracks. City Clerk to Call for Bids to Contract Reinforced Pipe Siphon in '~T~ Street. Upon a motion by Siemon, seconded by Smith, a plan for the proposed construction of a reinforced concrete Pipe Siphon in "T" Street was approved and the City Clerk instructed to call for sealed ~roposats to cover the work. Adjournment. Upon a motion by Smith, Council adjournem. seconded by Sollers~ the Mayor of the City of Bakersfield, Calif. zT±mST. City ~ ' of the Council of the City of Bakersfield, calif. 1.30 Bakersfield, California, ~arch 8, 1937. ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~. ~arch 8, 1937. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular ~eeting of ~arch 1, 1937 were read and approved as read. Opening Bid--~e~COnstruction of Reinforced Concrete Pipe Siphon in "T" St. This being the time set to open sealed bids to cover the proposed construction of a reinforced concrete pipe siphon in "T" Street, upon a motion by Smith, seconded by Gist, bid submitted by Stroud-Seabrook was publicly opened~ examined and declared. Action on "T" Street Siphon Bid Deferred One Week. Upon a motion by Siemon, seconded by Boden, action on bid covering the proposed construction of a reinforced concrete pipe siphon in "T" Street was deferred until eight o~clock P.~. ~arch 15, 1937 and referred to the City ~anager and the City Engineer for recommendation. City Attorney to Prepare ResolUtion Naming the Traffic Circle, "Garces Circle". Upon a motion by Kaminski, seconded by Smith, the City Attorney was instructed to prepare a Resolution naming the Traffic Circle, On north Chester Avenue, "Garces Circle", in compliance with a petition approved by the Kern County Histo- rical Society and other organizations. City Clerk to Advertise for Bids to Cover the Construction of Rest Rooms & Pump House at Jastro Park. Upon a motion by Siemon, seconded by Gist, the City Clerk was instructed to advertise for sealed bids to cover the proposed construction of Rest Rooms and Pump House at ~astro Park. Reception of City Treasurer~s Finan- cial Re~ort for Febru~Jry, 1937. Up,~n a motion by BoCen, secondera by 2~11ers, the City Treasurerts ?inancial ~eport for the month of February, 1937 was received and ordered placed ,on file. ace of Claims. Upon a motinn by Gist, seconded by Smith, claims as au~)ited by the Finance Committee were allowed and the Au~itor was instructed to issue warrants on the Yreasurer to cover same. Adoption of r, esolution Advocating Federal Legi.:!ation to Allow faymerit of Interest of~ ~'ublic Deposits. U..n a ,notion by Siemon, seconded by Boden, the folio,ting was unanimously adopted: Resolved, that we favor the adoption of H. R. 4215, introduced by mr. Eicher, and that the Clerk be directed to co:atact the U. ~. Senators fr:~m this State and urge their support of the bill, und such other lecis!ation as may come before Congress desisned to e~,~empt ~ubiic de~;~sits from the ,~rovisions of the feaeral reserve : :mitation on the ~aymeat .of internat on public deposits. Ad j :m~r :~ment. ~ Upon a motion by Sollers, seconded by Smith, the Council adjourned. 'ay~r of the City of Bakersfield, California. ATTEST; ~ U~t~Cterk and e~. officio Clerk of the Council of the City of Bakersfield, California. 132 Bakersfield, California, March 15, 1937. Minutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. March l~, 1937. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Absent: None. Minutes of the Regular Meeting of March 8, 1937 were read and approved as read. Contract Awarded Stroud-Seabrook to Con- strict Reinforced Concrete Pipe Siphon in "T" Street. This being the time set to take further action on proposal received, covering the proposed cons%ruction of a reinforceel concrete pipe siphon in "T" Street, upon a motion by Smith, seconded by Kaminski, the proposal submitted by Stroud-Seabrook, offering to perform the work for $804.75 was accepted. Opening Proposals re-Construction of Rest Rooms and Pump House at Jastro Park. This being the time set to open sealed proposals, covering the proposed construction of rest rooms and pump house at Jastro Park, upon a motion by Gist, seconded by Smith, bid submitted by Opperman & Co. was publicly, opened, examined and declared. Action on Proposal to Construct Rest Rooms & Pump House at Jastro Park Deferred for One Week. Upon a motionby Boden, seconded by Sollers, action on proposal submitted by Opperman & Company to construct rest rooms and pump house at Jastro Park was deferred until eight o'clock P.M. Monday, March 22, 1937 and referred to the City Manager and the City Engineer for recommendation. Adoption of Barber Shop Regulation Ordinance No. 49~ New Series. Whereas, the owners, operators and managers of not less than 80% of the barber shops in the City have applied to the Council for a Code of fair competition of the Barber trade, and it was moved by Siemon, seconded by Smith, that Ordinance No. adopting a code of fair competition for barber shops be read. Ayes: Noes: Absent: The motion was carried by the following vote: Boden, Gist, Kaminski, None. None. 49~ New Series, adopted as Siemon, Smith, Sollers, Wilson. Bakersfield, California, Narch 15, 1937. City Attorney Instructed to Take Neces- sary Action to Compel East Side Canal Co. to Cover Canal Along Lake Street. Upon a motion by Boden~ seconded by Kaminski, the City Attorney was instructed to take whatever action is necessary to compel the East Side Canal Company to cover the Canal along Lake Street. Adoption of Ordinance No. 496 N.S. Naming Traffic Circle "Garc~s Circle". Upon a motion by Kaminski, seconded by Smith, Ordinance No. 496 New Series~ naming the Traffic Circle at intersection of Golden State Avenue and Chester Avenue "Garc~s Circle"was adopted as read by the following vote: Ayes: Boden~ Gist~ Kaminski, Siemon~ Smith~ Sollers~ Wilson. Noes: None. Absent: None. Adoption of Resolution re-Application to Have "Garc~s Circle" Listed as a Registered Lmndmark. Upon a motion by Kaminski~ seconded by Gist~ a Resolution authorizing P. N. Root to apply to the Director of the Department of Natural Resources to have "Garces Circle" listed as a registered landmark, was adopted as read by the following vote: Ayes: Boden, Gist~ Kaminski, Siemon, Smith~ Sollets, Wilson. Noes: None Absent: None. Petition to Close Alley in Block 180~ Godey Track~ Referred to City Planning Commission. A petition presented by J. T. Graham, asking that the alley in Block 180, Godey Tract, b~ closed was read and upon a motion by Boden, seconded by Sollets, the matter was referred to the City Planning Commission for recommendation. 133 134 Bakersfield, California, Narch l~, 1937. Five Nonthe Leave of Absence Granted H. H. Smith, City Treasurer. Upon a motion by Gist, seconded by Smith, Nr. H. H. Smith, City Treasurer, was granted a leave of absence without pay from Narch 26, 1937 to August 31, 1937 and the Council went on record as expressing to Nr. Smith its appreciation for his long, faithful and efficient service and the hope that he will soon regain his health and return to his official duties. Appointment of Walter Nortensen as Nember of Civil Service Commission for Miscellaneous Departments. Councilman Gist nominated Walter Mortensen for Nember of the Civil Service Commission for Eiscellaneous Departments and Councilman Bode~ nominated B. A. Ream for this posi~ion~ (ouncilman Boden then withdrew the nomination of ~r. Ream. The nomination of Walter Nortensen was seconded by Councilman Smith, and the Council unanimously voted appointment of Walter Nortensen to serve as a Member of the Civil Service Commission for the Niscellaneous Departments to fill the unexpired term of ~r. A. E. Puccinelli, expiring December 31, 1938. Reappointment of Nr. Edw. L. Hougham as Nember of the Civil Service Commission for Niscellaneous Departments. Upon a motion by Siemon, seconded by Boden, Mr. Edw. L. Hougham was reappointed a Member of the Civil Service Commission for the Niscellaneous Departments for the term to expire December City Attorney Instructed to Amend Traffic Ordinance re-Parking Time in Business District. Upon a motion by $ollers, seconded by Siemon, the City Attorney was instructed tO amend Traffic Ordinance No. 3~ New Series, to provide for One Hour Parking in the Business District between the hours of eight o'clock A.M. and five o'clock P.N. Adjournment. Upon a motion by Siemon, seconded by Gist, the Council adjourned. ~~~ Mayor of the City of Bakersfield, CalLif. Attest: _ ~-~ ~ City Clerk and ex-officio Clerk of the Council of the City of Bakersfield~ California. Bakersfield, California, March 22, 19~?. 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 22, 19~7. Present: Boden, Gist, Kaminski, Smith, Sollets, Wilson. Absent: $iemon.. Minutes of the Regular Meeting of March l~, 1937 were read and approved as read. Contract Awarded Opperman & Company to Construct Rest Rooms & Pump House at Jastro Park. This being the time set to take further action on the proposal received, covering the proposed construction of rest rooms and pump house at Jastro Park, upon a motion by Sollets, seconded by Smith, the proposal submitted by Opperman & Company, offering to perform the work for $2398.00 was accepted. Cancellation of 1936-37 Taxes on Properties Acquired by Veterans, Welfare Board. Upon a motion by Kaminski, seconded by Gist, the City Auditor was authorized and instructed to cancel the 2rid installment of 1936-37 taxes on the following properties, acquired by the S~te Veterans, Welfare Board: Assessment Properties Amount No. 76 Lot ~, Block 9,California Avenue Park Tract#2 $3.58 6810 Lot l~, Oleander Park Tract $6.~ Adoption of Ordinance No. 497 N.S. Amending Traffic Ordinance No. 3~ N.S. Upon a motion by Kaminski, seconded by Smith, No. 497 New Series, amending Section 33 of Traffic Ordinance No. 355 New Series, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Smith, Sollets, Wilson. Noes: None. Absent: Siemon. 135 Ordinance 136 Bakersfield, California, March 22, 19~7. Allowance of Claims. Upon a motion by Boden, seconded by Sollets, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Mayor Appoint Someone to Represent City at Board of Equalization Meeting re-Swimming Pool. Upon a motion by Kaminski, seconded by Boden, the Mayor was requested to appoint someone to go to Sacramento to represent the City of Bakersfield at the Board of Equalization Meeting in connection with application placed by the City for permission to expend $35,000.00 for the purpose of constructing One Municipal Swimming Pool. adjourned. Adjournment. Upon a motion by Smith, seconded by Gist, the Council Mayor of the City of B-~a ersfield, Calif-~ ATTEST: City 'c~e~rerkand~io Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, March 25, 1937. ] 87 Minutes of a Special Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the Ci%y Hall at one o'clock P. N. Thursday, March 25, 19-~7. 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 25, 1937 for the purpose of canvas- sing and declaring the results of the Election held in the City of Bakersfield on March 23, 1937. Present I Gist, Kaminski, Smith, Wilson. Absentl Boden, Sicmen, $ollera. Results of Canvass of Nominating and Special Election of March 23, 1937. Upon a motion by Gist, seconded by Smith, the returns of the Nominating and Special Election held on March 23, 1937 were ordered canvassed with the following results I Ward No. 1. Councilmen Board of Education Charter Amendment Proposition No. 1 F. S. Boden 47? Sam Dye 400 Yes 502 F. J. Gist Z~? Raymond L. Meagher 124 No 165 704, Florence C. Porter 185 H. E. Schmidt 183 Chas. E. Wakefield,Jr 122 Albert G. Wilbur 323 Ward NO. 2. Councilmen Board of Education Charter Amendment Proposition No,. 1 Walter J. Eaminski 428 Ray Lobre 206 634 Sam Dye 308 Raymond L. Meagher 224 Florence C. Por~er 192 H. E. Schmidt 209 Chas.E. ~akefield~Jr. 145 Albert G. Wilbur 165 Yes 415 No 182 Ward No. 3. Councilmen Board of Education Char~er Amendx,ent Proposition ~). 1 George E. Wilson 363 363 Sam Dye 184 Raymond L. Meagher 85 Florence C. Porter 123 H. E. Schmidt 133 Chas.E. ~akefield,Jr. 111 Albert G. ~ilbur 104 Yes 262 No 124 Ward No. 4. Councilmen Board of Education Char~er Amendment Proposition Nu. 1 H. J. Sollets 348 Scattering 3 Sam Dye 96 Raymond L. ~eagher 133 Florence C. Porter 11B H. E. Schmidt 175 Chas.E. Wakefield,Jr. 170 Albert G. Wilbur 92 Scattering 3 ~s8 ~5 No 99 138 Councilmen J. R. Gist 368 John F. O'Brien 306 674 Bakersfield, California, March 25, 1937. Ward No, 5. Board of Education ~amDye 249 Raymond L. Meagher 223 Florence C. Por~er 181 H. E. Schmidt 253 Chas. E. %Yaksfield,Jr. 279 Alber~ G. Wilbur 118 Charter Amendment Proposition No. 1 Yes 443 No 169 Ward No. 6. Councilmen Board of Education Charter Amendment Proposition No. 1 J. J. McMillan 401 Alfred Sicmort 362 763 Sam Dye Z45 Raymond L. Meagher 200 Florence C. Porter 205 H. E. Schmidt 213 Chas. E. Wakefield,Jr. 434 Albert G. Wilbur 136 Scattering 1 Yes 485 No 192 Ward No. 7. Councilmen Board of Education Charter Amendment Proposition No. 1 Harrison Elliott 146 Harry G. Smith 46~ 613 Sam Dye 240 Raymond L. Meagher 105 Florence C. Porter 2~17 H. E. Schmidt 208 Chas. E. Wakefield,Jr. 199 Albert G. Wilbur 124 Yes 384 No 176 Outlying Precinct No. 1. Board of Education Outlying Precinct No. 2. Board of Education. Sam Dye 79 Raymond L. Meagher 47 Florence C. Porter 50 H. E. Schmidt 55 Chas.E.Wakefield,Jr. 45 Albert G. Wilbur 70 Sam Dye 33 Raymond L. Meagher Florence C. Porter 29 H. E. Schmidt Jr. 26 Chas. E. Wakefield, 25 Albert G. Wilbur 14 Council from Seven Wards of the City Declared Etec~ed. Upon a motion by Kaminski, seconded by Gist, the following were declared elected as Members of the Council of the City of Bakersfield for a two year term beginning April 26, 1937, they having received the highest and majority of votes cast in their respective wardes Ward No. 1. Ward No. 2 Ward No. 3 Ward No. 4 Ward No. 5 Ward No. 6 Ward No. ? F, $. Boden Walter J. Eaminski George E. Wilson H. J. 5ollers J. R. Gist J. J. McMillan Harry G. Smith 139 Bakersfield, California, March 25, 19~?. T~o Members of the Bakersfield School District Board of Education Declared Elected. Upon a motion by Smith, eecended by Kaminski, the following were declared elected as Members of the Board of Education of Bakersfield School District for a four year term beginningMay 1, 19B?. Sam Dye 18~4vote8 Chas. E. Wakefield, Jr. i§SO votes Charter Amendment l'ropoaition No. 1. Declarsd Adopted. Upon a motion by Gist, seconded by Smith, Charter Amendment Proposition No. 1, w~s declared carried by the following votes Yes 277~ votes No 1107 votes adjourned. Adjournment. Upon a motion by Smith, seconded by Eaminski, the Council Mayo off%he ~ity/y~c f ~a k~Califormia o ATTEST s City Clerk and ex-offic~-o Clerk of the Council of ~he City of Bakersfield, California. 140 Bakersfield, California, ~arch 29, 1937. ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.~. March 29, 1937. Present: Boden, Gist, ~aminski, Siemon, Smith, Sollers, Wilson. Absent: ~one. Minutes of the Regular Meeting of March 22, 1937 and Special Meeting of Narch 25, 1937 were read and approved as read. Claim Filed by Dual ~arking Meter Co. for Portion of Parking Meter Collections. A claim presented by the Dual Parking Meter Company, making a formal demand for the issuance of a warrant in favor of the Dual Parking ~eter Company for $131.55, covering 75% of the income of parking meters for three days, ~arch 12, 13 and 15, 1937 was read. Upon a motion by Kaminski, seconded by Smith, the claim was received and ordered placed on file and the City Auditor was instructed to issue a warrant in the sum of $131.55 to the Dual Farking Meter Company. Letter from State Board of Equalization, Granting Permission to Expend Funds for Construction of Swimming Pool, Filed. A communication from the State Board of Equalization granting permission to expend not to exceed $35,000.00 over and above the 5% limitation on the expenditures for the Fiscal Year ending June 30, 1937, for the purpose of constructing One Swimming Pool in Central Park, was read and upon a motion by Siemon, seconded by Boden, the communication was accepted and ordered placed on file. City Clerk Instructed to Advertise for Sealed Proposals to Construct One Swimming Pool at Central Park. Upon a motion by Kaminski, seconded by Boden, the City Clerk was instructed to advertise for sealed proposals to cover the construction of One Swimming Pool at Central Park. Bakersfield, California, ~arch 29, 1937. ~4~ Refund of 1937-38 Personal Property Taxes to Independent Exploration Co. Upon a motion by Smith, seconded by Gist, the City Auditor was authorized and instructed to issue a warrant in the amount of $10.08 to the Independent Exploration Company to cover a refund of 1937-38 Personal Property Taxes erroneously collected. Adoption of ~mergency Ordinance No. 498 New Series. Upon a motion by Gist, seconded by Smith, Emergency Ordinance No. 498 New Series, amending Salary Ordinance No. 488 New Series, was adopted as read by the following vote: Sollers, Wilson. Ayes: Boden, Gist, ~aminski, Siemon, Smith, Noes: None. Absent: None. Amount of Surety Bond for Dep. Treas., Dep. Tax Collector & Dep.License Collector Fixed at $30,000.00. Upon a motion by Siemon, seconded by Boden, the amount of the Surety Bond to be furnished by the Deputy Treasurer, Deputy Tax Collector and Deputy License Collector was fixed at $30,000.00. Adoption of Resolution Approving Certain Changes in a froposed Zoning Ordinance. Upon a motion by Siemon, seconded by Boden, a resolu- tion approving certain changes in a proposed Zoning Ordinance and referring same to the City Planning Commission for its recommendation was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: ~one. Petition to Close "R" St. from 26th St. to Golden State Ave. Referred to City Planning Commission. A petition signed by owners of property, asking that "R" street from 26th Street to Golden State Avenue be closed, was read and upon a motion by Sollers, seconded by Gist, the petition was referred to the City Planning Commission for recommendatimm. Bakersfield, California, March 29, 1937. Appointment of Wm. C. Willis as Civil Service Commissioner for Fire Department. Upon a motion by Boden, seconded by Smith, Mr. Wm. C. Willis was appointed as a member of the Civil Service Commission for the Fire Department for a term expiring Decem- ber 31, 19~l. Reappointment of C. L. Taylor as Member of City Planning Commission. Upon a motion by Kaminski, seconded by Smith, the reappointment of Mr. C. L. Taylor, by the Mayor, as a ~ember of the City Planning Commission for a term expiring April 17, 1950 was confirmed. Adjournment. Upon a motion by Siemon, seconded by Smith, the Council adjourned. Mayor of the City of ~akersfield, Ualiforn ~. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield. Bakersfield, California, April 5, 1937. ~43 Minutes of the Regular Meeting of the Council of the City of ~akersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~. April 5, 1937. Present: Boden, Gist, ~aminski, Siemon, Smith, Sollers, Wilson. Absent: None. Minutes of the Regular Meeting of ~arch 29, 1937 were read and approved as read. Lieut. H. V. Grayson Designated to Attend Federal ~chool in Washington D.C. Upon a motion by Boden, seconded by Kaminski, Lieutenant H. V. Grayson was designated to attend the National Police Academy for a 12 weeks course, to be conducted in Washington D.C., by the Federal Bureau of Investigation beginning in Jay, 1937. Acceptance of City Planning Commission's Resolution, Approving Certain Changes in a Proposed Zoning Ordinance. A Resolution adopted by the City Planning Commission on April 2, 1937, approving certain changes in a proposed Zoning Ordi- nance, was read and upon a motion by Gist, seconded by Smith, same was accepted and ordered placed on file. Date Set for Hearing before Council on New Proposed Zoning ~rdinance. Upon a motion by Siemon, seconded by Sollers, the report of the City Planning Commission previously accepted on this date, pertaining to a proposed Zoning Ordinance, was set down for hearing at 8 o'clock P.~. monday, April lZ, 1937 and the City Clerk was instructed to publish a notice of said hearing for three times in the Bakersfield Californian. Offer of California Avenue Park Tract to Dedicate Sewers, Referred to Engineer for Recommendation. A communication from the California Avenue Park Tract, offering to tender to the City of Bakersfield the entire Sewer Oystem of the California Avenue Park Tract, was read and upon a motion by Smith, seconded by ~aminskl, the matter was referred to the City Engineer for recommendation. 14c- Bakersfield, California, April 5, 1937. Adoption of Resolution Directing City Engineer & Supt. of Streets to Pay Certain Refunds Under Resolution of InDention No. 503. Upon a motion by Siemon, seconded by Gist, a Resolution authorizing and directing the City Engineer & Superintendent of Streets to pay certain refunds under Resolution of Intention No. 503, was adopted as read by the following vote: Ayes: Boden, Gist, ~aminski, Siemon, Smith, Sollers, Noes: None. Absent: None. Wilson. Adoption of Resolution Directing the City Treasurer to make Payment to Union Paving Co. Under Street District No. 503. Upon a motion by ~aminski, seconded by Smith, a Resolution authorizing and directing the payment of moneys, by the City Treasurer, to the Union Paving Company in Street District No. 503, was adopted as read by the following vote: Ayes: Boden, Gist, ~aminski, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: None. Adoption of Resolution Directing City Treasurer to make Payment of ~oneys to C. L. Stancliff Under Resolution of Intention No. 503. Upon a motion by ~aminski, seconded by Smith, a Resolu- tion authorizing and directing the City Treasurer to pay the sum of $611.31 to C. L. Stancliff in connection with Street Dis- trict No. 503, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Oiemon, Smith, Sollets, Wilson. Noes: None. Approval of Recreation Budget for 1937. Absent: None. Upon a motion by Boden, seconded by Kaminski, the Council approved a Rueget of $3,100.00 to be expended for recreational activities during the s~,m~er of 1937. Bakersfield, California, April 5, 1937. 145 Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Sollers, seconded by Siemon, the Council adjourned. Nayor of the City of Bakersfield, California. ATTEST: City ~ · ' of the Clerk a~nd ex o~rk Council of the City of Bakersfield, California. 146 Bakersfield, California, April 12, 1937. Minutes of the Regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. April 12, 1937. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular Neeting of April 5, 1937 were read and approved as read. Proposed Zoning Ordinance re-referred Back to City Planning Commission for Public Hearings. This being the time set for hearing before the Council of a proposed Zoning Ordinance, upon a motion by Kaminski, seconded by Boden, the proposed ~rdinance was re-referred back to the City Planning Commission for public hearings. Offer of J.A. ~inman to Sell Property Adjoining Jefferson Park, Referred to City Planning Commission. ~r. J. A. Hinman appeared before the Council and offered to convey a piece of property, adjoining Jefferson Park on the northeast, to the City for $1,500.00. Upon a motion by Boden, seconded by ~aminski, the matter was re- ferred to the City Planning Commission for recommendation. Adoption of Resolution Closing Por- tion of the Alley in Block 175, Godey Tract, Under Resolution of Intention No.620. Upon a motion by Kaminski, seconded by Siemon, a Resolution ordering the closing of a portion of the Alley in Block 175, Godey Tract, under Resolution of Intention No.620, was adopted as read by the following vote: Ayes: Boden, Gist, ~aminski, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: None. Reception of City Treasurer's Financial Report for aarch, 1937. Upon a motion by Gist, seconded by Smith, Treasurer's Financial Report for the month of ~arch, received and ordered placed on file. the City 1937 was Bakersfield, California, April 12, 1937. ~doption of Bakersfield Plumbing Code-- Ordinance No. 499 New Series. Upon a motion by Boden, seconded by Kaminski, Bakersfield plumbing Code, known as Ordinance No. 499 New Series, was adopted by the following vote: Ayes: Boden, Noes: Siemon, Absent: None. Gist, ~aminski, Wilson. Smith, Sollers. Adjournment. Upon a motion by Siemon, seconded by Smith, the Council adjourned. ~{ayor of the City of Bakersfield, ~alif.. ATTEST: City /' ~ ' of the Clerk~nd ex-o~rk Council of the City of Bakersfield, California. 145 Bakersfield, California, April 19, 1937. Ninutes of the Regular deeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~. April 19, 1937. Present: Boden, Gist, Kaminski, Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular Neeting of April 12, 1937 were read and approved as read. received, ~ Bath House at Central Park, upon a motion by Sollets, ~aminski, all proposals received were publicly opened, Opening Sealed Proposals for Froposed Construction of ~unicipal Swimming Pool & Bath House at Central Park. This being the time set to open sealed proposals covering the proposed construction of one Swimming Pool seconded by examined and declared. Action on Proposals to Construct Swimming Pool & Bath House Deferred One Week. Upon a motion by KaminsKi, seconded by Smith, action on proposals received, covering the proposed construction of one Swimming Pool & Bath House at Central Park, was deferred until eight o'clock P.~. April 36, 1937 and referred to the City ~anager and the City' Engineer for recommendation. Fermit Granted Tadish & Tadish to Engage in Business of Automobile Dealer. This being the time set for hearing on application placed by Tadish & Tadish for a permit to engage in the business of automobile dealer at 808-18th St., anm no objections having been received and the City ~anager having made a favorable investi- gation, upon a motion by Boaen, seconded by Smith, the permit was granted. nation placed by John L. was Resignation of John L. Bickers, Accepted. Upon a motion by Gist, Bickers, Janitor, seconded by Siemon, the resig- Janitor, dated April 13, 1937 accepted and ordered placed on file. Bakersfield, California, April 19, 1937. Adoption of Resolution Approving & Accept- ing Fifth Supplemental ~emorandum of Agree- ment Providing for Expenditure of 1/4¢ Gas Funds on State Highways. Upon a motion by Siemon, seconded by Gist, a Resolution approving and accepting the fifth supplemental memorandum of agreement with the State Department of Public ~'orks, providing for the expenditure of the 1/4 ~ gas tax funds for State Highways ~ithin the City was adopted as read by the following vote: yes. Boden, Gist, Noes: None. Absent: None. Kaminski, Siemon, Smith, Sollers, Wilson. Adoption of Resolution Suspending City Assessor, Dean Hurley, anm 0rmering the Preparation of Written Charges Against Said Official. ~ Councilman Siemon presented the following Resolution and moved its adoption. The motion was seconded by Councilman Gist: "~HEREAS, Dean Hurley, City Assessor, has grossly neglected his official duties during the past several weeks, being absent from his office for long periods of time during the period when it is most important that he give his entire time and his best services to the duties of his office, ~ND WHEREAS, the duties of said office are a public trust the performance of which are of high importance to the City, 149 AND ~HEREAS, in the judgment of the City Council the offense of said Dean Hurley above mentioned justifies the exclusion of such officer from the service oI' the City, NOW, THERE~0RE, be it resolved t~at said Dean Hurley be and he is hereby suspended from auty for the period of 30 days from date hereof upon the ground of gross neglect of duty during the past two months; And be it further resolved that the City Attorney and the City ~anager prepare written charges against said Dean Hurley for such gross neglect of duty, setting ~orth therein specifications of said gross neglect, and cause the same to be filed with the Civil ~ervice Board of the miscellaneous Department, anm furnish copies of such written charges to be served on the accused as required by the City Charter." The Resolution was amopted by the following vote: Ayes: Boden, Gist, Kamins~i, Siemon, Smith, ~ollers, ~ilson. Noes: None. Absent: None. 150 Bakersfield, California~ April 19, Allowance of Claims. Upon a motion by Gist, seconded by Kaminski, as audited by the Finance Committee were allowed and was instructed to issue warrants on the Treasurer to Clerk was 1937. claims the Auditor cover same. City Clerk Instructed to Advertise for Sealed Proposals for Pump at Jastro Park. Upon a motion by Gist, seconded by Smith, the City instructed to advertise for sealed proposals for One Turbine Pump and~otor for use in Jastro Park in accordance with specifications to be furnished by the City Engineer. Adjournment. Upon a motion by Smith, seconded by Sollets, the Council adjourned. Mayo~ of the City of Bakersfield, ATTEST: City Cler~ and ex-~£ficio Clerk of the Council of the City of Bakersfield, California. Ca±ifornia, Bakersfield, California, April 26, 1937. ~inutes 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.~. April 26, 1937. Present: Boden, Gist, Kaminski, Smith, Sollers, Wilson. Absent: Siemon. ~in~tes of the Regular Meeting of April 19, 1937 were read and approved as read. New Councilmen Take uffice. The business of the present Council now being completed, upon a motion by Gist, seconded by Smith, the Council adjourned and the Councilmen elected to serve the City for a two year term, begin- ning on this date, were sworn in. The following being present: Boden, Gist, Kaminski, Mc~illan, Smith, Sollets, Wilson. Absent: None. Appointment of Councilman Geo.E.Wilson as Temporary Presiding Officer. 151 Upon a motion by Sollers, seconded by Gist, Councilman Geo. E. Wilson was appointed temporary presiding oi'ficer. Councilman Geo. E. Wilson Appointed Fresident of the Council and Mayor of the City. Upon a motion by Bomen, seconded by Gist, Councilman Geo. E. Wilson was unanimously appointed president of the Council and Mayor of the City. ~unicipal Swimming Pool Proposals Rejected. This being the time set to take further action on proposals submitted, covering the proposed construction of One Municipal Swimming Pool & ~ath House at Central ~ark, upon a motion by Kaminski, seconded by Boden, all proposals were rejected as being excessivs and the City Clerk was instructed to advertise for new bids. 0penin~ Sealed ~roposals--rump & Motor for Jastro Park. This being the time set to open sealed proposals receipted, covering the proposed purchase of One Pump & Motor for use at Jastro Park, upon a motion by ~mith, seconded by Sollers, all proposals were publicly opened, examined an8 declared. Bakersi'ield, California, April ~6, 1937. Contract Awarded Pomona Pump Company to Eurnish Pump & Motor i'or Jastro Park. Upon a motion by Gist~ seconded by Smith, the proposal submitted by the Pomona Fump Company, offering to furnish and install One Turbine Pump & ~otor at Jastro ~ark, for a net price of 9510.81, was accepted and all other bids rejected. Acceptance of Resignation of G. L.Hen- derson, City Planning Commissioner. Upon a motion by Gist, seconded by Smith, the resig- nation of ~r. G. L. Henderson, City Planning Commissioner, was accepted. Appointment of Standing Finance Committee. The mayor, at this time~ appointed Councilmen Smith, Kaminski and Sollers as the standing Finance Committee. Appreciation of the Council Extended to ex-Co~acilman Alfred Siemon. Upon a motion by Boden, seconded by Sollers, the Council went on record as extending its appreciation to ex- Co~uacilman alfred Siemon for his faithful ana efficient service to the City. Adjournment. Upon a motion by Smith, Council adjourned. seconded by SolJer., the ~ayor of the City of BaEersfield, Californi~ Attest: City Cler~ and e~fficio Clerk of the Council of the City of Bakersfield, California. Bakersfield~ California~ M~y 3~ 1937. Minutes of the Regular ~.~eeting of the Council of the City of Bakersfield, Caiifornia~ held in the Coumcil Ch~aber of the City Hall. at eight o'clock P.M. l~Iay 3~ 1937. Present: Boden~ Gist~ K~ainski~ McMillan~ Smithy 8ollers~ Wilson. Absent: None. Minutes of the Regular Neeting of April 26~ 1937 were read and approved as read. Refund Gr~nted ~artin-Decker Corp.~ for 1937-38 Personal Property Taxes. Upon a motion by Gist~ seconded by Smith~ the City Auditor was authorized and instructed to issue a warrant for $3~.~6 to the ~artin-Decker Corp.~ due to erroneous assessment for 193~-]i8 Personal Property Taxes. Proposal by Property Owners to Donate a 30 ft. strip of land in Block "0" of the Lowell Addition for Street Purposes. A proposal signed by property o~aers in Block "0" of the Lowell Addition~ offering to donate a 3© foot strip of land to the City for street purposes~ was read and upon a motion by Boden~ seconded by Smith~ tke matter was referred to the City Planni~ Co~nission for recommendation. Adoption of Resolution Instructing City Planning Commission to Prepare a Proposed =oning Ordinance. Upon a motion by Kaminski~ seconded by Boden~ a Resolution instructing the City Planning Commission to prepare a proposed zoning ordinance was adopted as read by the following vote: Ayes: Boden~ Gist: Kaminski~ Mc~illan~ Smith~ Sollers~ Wilson. Noes: None. Absent: None. Allowance of Claims. Upon a motion by Boden, seconded by Sollers~ claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the treasurer to cover same. Bakersfield, California, Nay 3, 1937. Appointment of Clarence Cullimore as Member of City Planning Co~nission. Upgn a motion by ~cMillan, seconded by Kaminski, the appointment by the Nayor of Mr. Clarence Cullimore~ as City Planning Commissioner for a four year term~ expiring April 17, 1941~ was confirmed. City Clerk to Advertise for Proposals for a New Swimming Pool at Jefferson Park and for Repairs to SWishing Pools at Central and Beale Parks. Upon a motion by Kaminski~ seconded by Boden~ the City Clerk was instructed to advertise for sealed proposals to cover the proposed construction of One New Swinmling Pool at Jefferson Park and for repairs to the Pools at Central and Beale Parks. City Manager to Apply for W.P.A. Project to Dismantel Swi~aing Pool at Jefferson Park. Upon a motion by Boden~ seconded by K~ninski~ ~e City Manager was instructed to prepare and submit an application, asking for a W.P.A. Project to cover the disr~ntling of the Swimming Pool at Jefferson Park. Adjournment. Upon a motion by Smithy seconded by Kaminski~ the Council adjourned. ~ayor of the City of Bakersfie!d~Calif. ATTEST: City ~le~rrk and~  - ' ~lerk of the Council of the City of Bakersfield, California. Bakersfield, California, ~ay 10, 193 } ~inutes of the Regular Meeting of the Council of the City of Bakersfield, California, helm in the Co~cil Chamber of the City Hall at eight o~clock P.~. ~ay 10, 19~7. Present: Boden, Gist, Kaminski, ~c~illan, Smith, Sollers, Absent: None Minutes of the Regular ~eeting of May 3, an~ approved as read. Approval of ~,.r.~. rroject l'or Razing Swimming reel etc. at Jefferson Park. Upon a motion by Boaen, se¢on~e~ by Kaminski, Project to cover 1937 were read a the razing of the swishing pool, bath house, etc. at Jefferson Far~ was approved to execute same and submit the ities. and the City ~anager was instructem application to the proper author- Reception of City Treasurer's Financial Report for ~pril, 1937 Upon a motion by Gist, secondem by Kaminski, the City Treasurer~s Financial Report for the month of ~pril, 1937 was received an~ ormerea placem on file. Adoption of Resolution Setting a Time and Place for Public Hearings Before City ~lanning Commission on ~roposed ZONING Orminance. Upon a motion by Kaminski, seconded by Sellers, a resolution setting the time and place of public hearings before City Planning Cormmission on a proposed zoning was adopted as read by the following vote: Ayes: Boden, Gist, Kamins~i, ~c~illan, Smith, Sellers, Wilson. Noes: None. Absent: None. Allowance of Claims. Upon a motion by Gist, secondeu by Boden, claims as audited by the Finance Committee were allowed and the auditor was instructem to issue warrants on the Treasurer to cover same. or aistricting plan 156 DaKersfielu, California, i~ay 10, 1937 (Con't) acceptance o£ rroposal of Jay A. Hinman to convey a piece of land for aauition to Jefferson Fark. Upon a motion by Boden, seconded by Kaminski, a proposal submitted by Mr. Jay k. Hinman to convey to the City a piece land adjoining Jefferson Fare for the Sum of ~1000.00 was accepted and the City ~ttorn~y was instructea to prepare the necessary resolution of acceptance. ~ajournment. Upon a motion by Sollets, seconmea by Smith, the Council a~journed. Mayor of the City of Bakersfield, CalzI. ~TTEoT. C~ty Clerk and ex-officio Clerk of the Council of the City of Ba~ersfiela, Calif. ~inutes of the Regular ~eeting City of Bakersfield, California, helm in the City Hall at Present: Boden, Absent: None Minutes of the and a~proved as read. of the Council of the the Council Chamber of eight o~ctock P.~. gay 17, 1937. Gist, Kaminski, ~c~illan, Smith, Upon accepting deed of May 10, Regular Meeting A~aption of Resolution accepting Deed from Jay =. & Elsie Hinman for Land to Enlarge Jefferson Park. a motion by Gist, seconded by Sollers, from Jay ~. ana Elsie Hinman covering Sollers, Wilson. 1937 were read a resolution a portion of City AuCitor Instructed to Issue Warrant to Jay r~. Hinman in rayment of Land Adjoining Jefferson Park. Upon a motion by Boaen, seconded by Kaminski, the City Auditor was authorized and instructea to issue ~ warrant to Jay A. Hinman for $1000.06 in payment for lana to be usem for addition to Jefferson Park~ said warrant to be delivered when Policy of Title Insurance , showing the property free an~ clear of all ~ excep~ 1937-38 taxes encumorance~and the o%mership vested in t~e City of Bakersfield is filed with the City Clerk. City ~anager and City Engineer to Contact Southern Pacific Railway Officials re: Widening of Union Avenue Crossing. Upon a motion by Kaminski, seconded by Smith, the City ~anager and City Engineer were instructed to contact the proper Southern Pacific Railway officials relative to widening the Union Avenue Southern Pacific Railway crossing. Adjournment Upon a motion by Smith, seconded by goiters, the Council ~a~or of the Citv of Bakersfield,Ca~f~. City Cier~ and ex-officio C~erX of the Council of the C []i~ of Ba_~k~i~d~ Calif. the Southwest 1/£ of Section 21, Township ~9 South, Range 28 East, ~.D.B.& ~. adjoining Jefferson Park and ordering the instrument recorded was adopted as read by the following vote: =yes: Boden, Gist, Kaminski, ~cMillan, Smith, Sollers, Wilson. Noes: None. Absent: None. 1138 Bakersfield, California, Nay 24, 1937. ~inutes of the Regular geeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. Nay 24, 1937. Present: Boden, Gist, Kaminski,NcNillan,Smith,Sollers,Wilson. Absent: None. Ninutes of the Regular Meeting of Nay 17, 1937 were read and approved as read. Petition to Close ~onterey Street, Between Williams & Virginia Streets, Referred to City Planning Commission. A petition presented by the Board of Education of Bakersfield School District and other property owners and residents, asking that Nonterey Street, between Williams and Virginia Streets, be closed was read and upon a motion by Gist, seconded by Sollers, the petition was referred to the City Planning Commission for recommendation. Extension of 30 Days Time Granted 0pperman & Co. to Complete the Cons- truction of Pump House & Rest Rooms at Jastro Park. Upon a motion by Kamimski, seconded by Smith, 0pperman Co. was granted a 30 days extension of time to complete the construction of pump house and rest rooms at Jastro Park. Adoption of Resolution Accepting Easement from Elizabeth C. Hewitt for Strip of Property in N.W.¼ of Block ,H,,, Lowell Addition. Upon a motion by Gist, seconded by NcMillan a Resolu- tion accepting easement from Elizabeth C. Hewitt; pertaining to a strip of land 5.25 ft. by 305.25 ft. in N.W.¼ of Block "H", Lowell Addition, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, NcNillan,Smith, Sollers, Wilson. Noes: None. Absent: None. Bakersfield, California, day 24, 1937. 159 City Auditor to Issue warrant to Elizabeth C. Hewitt in Payment of Easement. Upon a motion by Smith, seconded by Kaminski, the City Auditor was authorized and instructed to issue a warrant for 91.00 to Elizabeth C. Hewitt in payment of easement of property in N.W.~ of Block .H., Lowell Addition. City Clerk to Advertise for Froposals to Furnish Equipment for Street Dept. Upon a motion by Kaminski, seconded by Smith, the City Clerk w~s instructed to advertise for proposals to furnish the following equipment: One 2½ Ton Dump Truck One Wheel Type Tractor ~ne Automobile(for use by the Street Foreman ) Allowance of Claims. Upon a motion by Boden, seconded by Gist, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the treasurer to cover same. Ad J o urr~ent. Upon a motion by Sollets, seconded by Smith, the Council adjourned. ~ayor of the City of Bakersfield, Ca]['if. ATTEST: City Clerk and ex-offi~d~io Clerk of the Council of the City of Bakersfield, California. 160 Bakersfield, California, June l, 1937. Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. June l, 1937. Present: Boden, Gist, Kaminski, Mcgillart, Smith,Sollers,Wilson. Absent: None. ~inutes of the Regular ~eeting of May 24, 1937 were read and approved as read. Opening Bids--New Swimming Pool at Jefferson park. This being the time set to open sealed proposals covering the proposed construction of a New Swimming Pool at Jefferson Park, upon a motion by Smith, seconded by Gist, all proposals received were publicly opened, examined and declared. Proposal of J. N. Harvey to Construct ~ew Swimming Pool at Jefferson Park Accepted. Upon a motion by Boden, seconded by aaminski, the proposal submitted by J. N. Harvey, offering to construct One New Swimming Pool at Jefferson ~ark for a total sum of $~5,196.00, was accepted and all other bids rejected. Opening Proposals for Froposed Altera- tion and Repairs of Swimming Pool at Central Park. This being the time set to open sealed proposals covering the proposed alteration and repairs to existing Swimming Pool in Central Park, upon a motion by Boden, seconded by Sollers, all proposals received were publicly opened, examined and declared. Proposal of Wm. M. EcKenney Accepted re-Alteration and Repairs of Swimming Pool in Central Park. Upon a motion by Kaminski, seconded by Smith, the proposal submitted by Wm. M. McKenney covering the alteration and repairs of existing Swimming Pool at Central Park for the total sum of $13,448.00 was accepted and all other bids rejected. Bakersfield, California, June 1, 1937. 161 Invitation to Attend Installation of Officers of Canadian Legion of British Empire Service League Accepted. An invitation to the Council to attend the installation of officers and dmnce of the General Alex Ross Post of the Canadian Legion to be held on Saturday, June 5th., was accepted with thanks and all members of the Council who can possibly be present were requested to attend. City Clerk Instructed to Advertise for Bids to Furnish Five Automobiles. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish the following automobiles: Three Standard Coupes for use in the Building Dept. One Standard Coupe for use in the Fire Department One Standard Four Door Sedan for use in the Police Dept. Adjournment. UDon a motion by ~aminski, seconded by Smith, the Council adjourned. dayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-officio'~lerk of the Council of the City of Bakersfield, California. Bakersfield, California, June 7, 1937. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. June 7, 1937. Present: Boden,Gist,Kaminski, Mcgillart, Smith,Sollers,Wilson. Absent: None. Minutes of the Regular ~eeting of June l, 1937 were read and approved as read. Opening Proposals for Alteration & Repairs of Swimming Pool at Beale Park, Automobile for Street Foreman, Dump Truck and Tractor. This being the time set to open sealed proposals received to cover the proposed alteration and repairs of existing Swimming Pool in Beale Park and also proposals to furnish One Automobile for use by the Street Foreman, a Dump Truck and a Tractor to be used in the Street Depart- ment, upon a motion by Boden, seconded by Sollers, all pro- posals received were publicly opened, examined and declared. Action on Proposals to Furnish Auto- mobile for Street Foreman Deferred One Week and Referred to City Manager and the City Engineer. Upon a motion by Boden, seconded by Sollers, action on proposals covering the proposed purchase of One Standard Coupe for use by the Street Foreman was deferred for one week and referred to the City Manager and the City Engineer for recommendation. Action on Proposals to Furnish One Dump Truck for Street Department Deferred for One Week. Upon a motion by Boden, seconded by Sollets, action on proposals to furnish One Dump Truck for use in the Street Department was deferred for one week and referred to the City Nanager and the City Engineer for recommendation. Action on Proposals to Furnish Tractor for use in the Street Department Deferred for One Week. Upon a motion by Boden, seconded by Sollets, action on proposals to furnish ~ne Tractor for use in the Street Department was deferred for one week and referred to the City ~anager and the City Engineer for recommendation. Action on Proposals Covering Altera- tion & Repairs of Swimming Pool in Beale Park Deferred for One Week. Upon a motion by Sollers, seconded by mcMillan, action on proposals received, covering the proposed alteration and repairs of existing Swimming Pooltin Beale Park, was deferred for One Week for consideration. Adoption of Emergency Ordinance No.500 N.S.--Moratorium on Tax Penalties. Upon a motion by Sollets, seconded by Smith, Emergency' Ordinance No. 500 New Series, relating to the temporary remission of penalties, costs and interest on delinquent taxes and assessm~ents for the period ending August 31, 1937 was adopted as read by the following vote: Ayes: Boden, Gist, Noes: None. Absent: None. Kaminski,Mc~illan, Smith, Sollers, Wilson. Reception of City Treasurer's Financial Report for ~ay, 1937. Upon a motion by Gist, seconded by Kaminski, the City Treasurer's Financial Report for the month of may, 1937 was received and ordered placed on file. Petition from Elks for Donation for $300.00 for Expenses for Ritualistic Team. A petition presented by Bakersfield Lodge No. 266,B.P.0. Elks, asking that the City contribute $300.00 toward the expenses to be incurred in sending the Ritualistic Team to Denver, Colo. to compete for the National Ritualistic Championship, was read and upon a motion by Boden, seconded by Gist, the petition was received and ordered placed on file. Protest Against Continuance of Farking Meters Filed. A petition signed by 40 citizens of the City, protesting the continued operation of Farking Meters was read and upon a motion by Boden, seconded by Smith, the communication was re- ceived and o~dered placed on file. 164 Bakersfield, California, June 7, 1937. Committee Appointed to Confer with Supervisors re- Proposed Construction of Civic Auditorium. A communication from the Bakersfield Lodge B.P.O. Elks, recommending that steps be taken to provide a Civic Euditorium in the City was read and upon a motion by Kaminski, seconded by Smith, the Layor was requested to appoint a committee of three to confer with the Kern County Board of Supervisors to see if an agreement can be reached relative to the construc- tion of a Civic Auditorium in the City. The ~ayor appointed Councilmen Kaminski, Sollers and ~c~illan on the committee. Approval of Gasoline Tax Budgets for Fiscal Year Beginning July l, 1937. Upon a motion by Gist, seconded by Kaminski, Budgets to cover the proposed expenditure of Gasoline Tax Funds for State Highways and Streets of ~aJor Importance for the Fiscal Year,beginning July 1, 1937, were approved and the City manager authorized to execute same on behalf of the City. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the treasurer to cover same. City Attorney instructed to Take Legal ~ction to nave East Side Canal Removed from Portion of Union Avenue. Upon a motion by kaminski, seconded by Boden, the City Attorney was instructed to take whatever legal action is necessary to accomplish the removal of the East Side Canal fro~ such portions of Union ~venue as is encroached upon by said Canal. City Clerk Instructed to Advertise for Froposals to Furnish Pump & dotor for Central Park. Upon a motion by Smith, seconded by aaminski, the City Clerk was instructed to advertise for sealed proposals to furnish ~ne Pump and ~otor for use in Central Park in accordance with specifications to be furnished by the City Engineer. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. ~ayor nia. ~~sfield Califor- of the City of B ke , Attest: City Clerk and ex-officto Clerk of the Co~mcil of the City of Bakersfield, California. 166 B~kersfield~ California~ June 14~ 1937. ~tinu'tes of the Regular Ivleeting of the Council of the City of Bskersfield~ C~lifornia~ held in the Council Cha~ber of the City Hall at eight o'clock P.~. June 14~ 1937. Present: Boden~ Gist~ Kaminski~ I~icMitlan~ Smith~ Sollers~ Wilson. Absent: l~one. Minutes of the Re~ular ~eeting of June 7~ 1937 ~.'tere re~d and epproved as re~.d. Beale Pz~rk Swiz~mlin~]' ~ool Repair Pro- posals Re,_~ted ~ ~[ew Pro~osals Ordered. This being the time set to tai~e further action on pro]~osals received to cover the proposed alteration and repai~.s of the Swi.~m~ing Pool at Beale Pari~ upon a motion by t~lcMillan~ seconded by Kaminski~ all. pro~osals were rejected ~s being excessive and the City Clerk instructed to adve~tise for new bids. Proposal of Valley Chevrolet Co. to Fur- nish Automobile for Street Foreman~ Accepted. This being the time set to take further action on pro~osals submitted~ covering the proposed purchase by the City of One ,~uto- mobile for use by the Street Fore~z~an and a f~il and comi~lete inves- tig',qtion h~ing been m~de with respect to the merits of all s, uto- mobiles offered~ particularij? pertaining to the adapt".bility of the s~mtomobile for the purpose for which it will be used~ it was deter~,~ined by the Council tA~t the ?ropos~l submitted by the Valle[f Chevrolet Comp~ny~ offering to furnish One Chevrolet Master 6 Coupe for a net, price of $?35.20 is the lowest responsible bid subm!tted. ThereI'ore~ upon a n~otion by 5ollers~ seconded by t~ist~ the propos~l submitted by the V?l:ey Chevrolet Company was accepted and all other ]',ids rejected. Proposal Submitt~.~d by A.H. Karpe's Imple- ment House to Furnish Tractor~ Accepted. on This being the time set to take further action/proposels submitted~ covering the proposed purchase by the City of One Tractor for use in the Street Depart~,~ent and ~ full and complete investigation h~ving been m~-de with res~ect te the merits of all Tr~,ctors o~f~red~ particularly p~rtainin,~:~ to the ~dspt~bility of the Tr~ctor for the purposed for which they will be used~ it ~,,v~s deter~'ni~:ed by the Council that the proposal subl~titted by ~. H. Karpe's Implement Housa~ offering to furnish One Model 1-30 }~cCormick Deering industrial Tractor for a net price of $21~1.1~ v.~as the lowest responsible bid submitted. Therefore~ upon a motion hy Soden~ seconded by Kaminski: the proposal submitted b,y A. H. Karpe's Implement House was accepted and all oti~er bids rejected. Action on Prososals to Furnish Dlamp tuck Deferred One Putther Week. This being the time set to take further ~ction on proposals submitted to cover the proposed purchase of One Duz~p Truck for use in the Street Depar~nent~ uoon a motion ~y Kaminski~ seconded by Gist~ ,~ction was deferred for one further week. Opening Proposals to Furnish Five Automobil es. This being -the time set to open sea'led proposals received~ to cover the proposed purch~,se of five automobiles upon a motion Smith: seconded by Sollers~ all proposals received were pubiicl.y~ ex&mined and declared. Action on Proposals to Furnish Five Automobiles Deferred for One Week. Upon a motion 'by K~m~inski~ seconded by Mc}~iillan~ action on proposals to furnish five automobiles was deferred for one week and referred to the City Mana?er and Department Heads affected for r e c on~}-~e ndati o n. Adoption of Resolution Accepting Deed for Private Sewer From Geo.~p. & Edith L. Higgins. Upon a motion by McMillsn~ seconded by ~oiiers, a Resolu- tion accepting deed from Geo. P. and Edith L. iligg'~ for a pri~ate sewer located in the iiobinson subdivision of block 32~ Southern Addition was adopted as rea~d by the following vote: Ayes: Boden~ Gist~ Kaminski~ Mc~illen~ Smith~ Sollers~ ',,ilson. l{oes: None. Absent: None. 168 Bakersfield, California, June 14~ 1937 Letter from Disabled Am._r.~c,:.n Veterans Recon~nendin~Z Civic ~utitorium and County Library building Filed. A con~nunic~,tion from the Bernhard M. },.[unzer Chapter No. 20~ of the disabled ~merican Veterans~ recon~nending the construction of a Civic Auditorium and CoUnt? Library was re~d and upon a motion by ~-., . the , Gist~ seconded by ~m~th~/conm~unication was received and ordered o[ ted on file. All, owerice of Claims. Upon a motion by Boden~ seconded by Smith~ claims as audited by the Fin-~u~ Ct.~s~ittee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. ~.' ~ Lilson Granted 30 Days Leave o~Absence from State. Upon a motion by ~ist~ seconded by Sollers, Mayor Geo. =. 7'2son was granted a 30 d=2z leave of ~bsence from the State~ beginning June 1~ 1937'. Adjournment. Upon a mot~o~ by Smith: secoz~ded by Gfst: the Council adjourned. ATTES '?: l~layor t ~b' of Dakersf~]d~ Ca!~f. Ci%y Clerk and ex-o:ficio ~ler~: of th~ Councl, of the City o'~ Bake .¢ ~'ie_Ld: almiorn~a. Bakersfiela, Califurnia, June 21, 1937 ~inutes of the Regular Weeting o£ the Council of the City of Bakersfiela, California, held in the Council Chamber of the City Hall at eight o'clock P. ~. June 21, 1937. Present:Boden, Gist, kaminski, Mcgillart, Smith, Sollers. Absent: Wilson. Due to the absence of ~ayor Wilson, Councilman J. R. Gist acted as presiding officer. Minutes of the Regular Meeting of June 14, 1937 were read and approved as read. Rejection of all Proposals to Furnish Dump Truck for Use in Street Department. This being the time set to further consider proposals submitted to cover the proposed purchase of One Dump Truck for use in the Street Department, upon a motion by ~oden, seconded by Kaminski, all proposals were rejected as being excessive and the City Clerk was instructed to advertise for new bids. Acceptance of Proposals to ~rnish Five Automobiles. This being the time set to take further action on proposals submitted, covering the proposed purchase by the City of One Automobile for use in the Fire Department, One automobile for use in the Police Department and Three Automobiles for use in the Building Department, and a full and complete investigation having been made with respect to the merits of all automobiles offered, particularly pertaining to the adaptability of the automobiles for the purposes for which they will be used, it was determined by the Council that the following were the lowest responsible bids submitted. Therefore, upon a motion by Kaminski, seconded by Smith, the following proposals were accepted and all other proposals rejected: Bakersfield, California, June 21, 1937. Department Proposal Submitted by: ~ake & ~odel Net Price Fire Police Building Building Building Bksf. Garage & Auto Supply Company Kitchen-Boyd Motor Co. Hubbard's Garage Thrasher Notors Co. Geo. Haberfelde, Inc. Bus.Model Stand- ard Ply. Coupe Terraplane DeLuxe Sedan Bus.Model Stand- ard Ply. Coupe Bus.~odel Stand- ard Ply. Coupe Ford Model 78-85 Coupe $821.80, Inc.State Sales Tax. Inc.State Sales Tax,, ~688.38. nc.State Sales Tax. $693.38, Inc.State Sales Tax.. $734.53. Inc.Sta%e Sales Tax.. Opening Proposals to Cover Official Advertising for Fiscal Year Ending June 30, 1938. This being the time set to open sealed proposals to cover the official advertising of the City, for the Fiscal Year ending June 30, 1938, upon a motion by Smith, seconded by Kamin- ski, proposals submitted by the Bakersfield Californian and the Daily Report were publicly epened, examined and declared. Proposal Submitted by the Bakersfield Californian to Handle Official Advertis- ing for Fiscal Year Ending June 30, 1938 Accepted. The Council having given full consideration to the merits of the proposals submitted by the Bakersfield Californian and the Daily Report, covering the official advertising for the Fiscal Year ending June 30, 1938, and the conditions having been found to be substantially the same as set out in the minutes of July 22, 1935 in the findings of fact adopted at that time, upon a motion by Sollets, seconded by Smith, the proposal sub- mitted by the Bakersfield Californian was accepted and the pro- posal of the Daily Report rejected. Acceptance of Recommendation from Planning Commission to Not Close ~onterey St. Between Williams & Virginia Streets. A communication from the City Planning Commission, recommending that Monterey ~treet, between Williams & Virginia Streets, be not closed and abandoned but as a measure of safety to the C~kfldren attending Williams School, that the Street be properly barricaded during school hours was read and upon a motion by ~cMtllan,seconded by Kaminski, the recommendation of the Planning Commission was accepted and ordered placed on file. Reception of Letter from Native Sons of the Golden West, Advocating the Cons- truction of a Civic Auditorium. A communication from Bakersfield Parlor No. %2, Native Sons of the Golden West, advocating the construction of a Civic Auditorium, was read and upon a motion by Boden, seconded by Smith, was received amd ordered placed on file. Transfer to Cash Basis Fund. Upon a motion by maminski, seconded by Smith, the City Auditor was authorized and instructed to transfer the sum of $9700.00 from.the General to the Cash Basis Fund. Councilman aaminski Granted a 30 Day Leave of Absence from the State. Upon a motion by Boden, seconded by Smith, Councilman Walter J. ~aminski was $ranted a 30 day leave of absence from the State, beginning June 2~, 1937. Adjournment. Upon a motion by Smith, seconded by aaminski, Council adjourned. the ~ayo f the City of Bakersfield, California. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. 'I72 Bakersfield~ California: June 28:1937. Minutes of the Reg~alar Meeting of the Council of the City of Bakersfield~ California: held in the Council Che~Der of ~e City Hall at eight o'clock P.~.: June 28:193?. Present: Boden~ Gist: ~,~c~ill-an: Smith: Sollers. Absent: Kemlinski~ Wilson. Due to the absence of ~ayor Wilson~ Councilman J. R. Gist acted as presmding officer. Minutes of the Reveler Meeting of June 2!: 1937 were read and approved as read. Ooening Sealed Proposals to Furnish One D~zp Truck for Street De~ar~ment. This being the time set to open sealed proposals received~ to cover the proposed purchase of One Dunm Truck for use in the Street Department: upon a motion by Smith: seconded by 5'IcMillan~ all proposals received were publicly opened: ex~mined and declared. Action on Duznp Truck Proposals Deferred for One Week. Upon a motion by Boden~ seconded by ~cMilian: action on proposals to furnish one Durffo Truck for use in the Street Department v,~as deferred for one week for consideration and re~ ferred to the City Manager for reco~endation. Opening Sealed Proposals for Pump & Motor aL Central Park. This being the time se~ to open sealed proposals received~ covering the proposed furnishing end installing of one pump ~-mmd motor at Central Park~ upon a motion by Smith: seconded by Soller~ all proposals received vere publicly opened: exsa~ined end declared. Action on Pum~p & Motor Proposals Deferred for One Week. Upon a motion by Sotlers~ seconded by McMillmn~ action on proposals to furnish and install one pu_mp and mo%or in Central Park ~vas deferred for one week for consideration and referred to ~he City Manager for reco]mnendation, O~enSng Proposals for Alteration & 1R~pairs to Beale Park ~wimming Pool. This being the time set to open sealed proposals received~ to cover the proposed alteration and repairs to the Beale Park Swimming Pool~ upon a motion by ~c~Ii!lan~ seconded by Smith: all proposals received were publicly opened~ examined a_nd declared. Contract Awarded A. J. Hendricks to Alter and Repair Existing Beale Park Swin~ming Pool. Upon a motion by blc~ffillan: seconded by Boden~ the proposal submitted by A. J. Hendricks offering to alter ea~d repair the existing Swin~ing Pool in Beale Park for the sum of $12~000.00~ was accepted and all o'Uner bids rejected. Re,and Granted for Unexpired Portion of Business License. Upon a motion by Smith~ seconded by Sollers: the City nuditor was authorized and instructed to issue a warrant in ~e sum of $3.00 to the S. ~ S. Brake & Drmm Shop to cover the unexpired portion of business license for the quarter ending this Company having discontinued business. ~x~ensmon o~~ 30 Days Time Granted Opperman & Co. to Co~tete Construction of Pump House at Jastro Park. Upon a motion by Sollers~ seconded by Smith~ 0ppermea & Co. was granted an extension of 30 days time to complete the construction of a pump_ house at Jastro Park. Qays Imme Gro_nted C. ,~. Hart- Extension o£ 4D' ~' o ~"~ man to Cor~o!ete Resurfacing of' Portions of 19th ovreete' - & Chester' - Avenue. Upon a motion by Sollers~ seconded by Smith~ C. ~. Hartman was granted a 4~ days extension of -time to complete the resurfacing of portions of 19th Street and Chesoe_ Avenue. 1:74 Bak~s~eld~ ..... _ : Cali'foFnia. June 28: 1937. City Exercises Its Option to~urcnc.s_ ~ ~ Parking Meters Under Contract Dated February 16: 1937. It was moved by Boden~ seconded by Smith~ t~hat the City of Bakersfield exercise its option? under contract with the Dual Parking ~eter Co.: dated February 16:1937: to purchase the Parking Meters in accordance with the terms of the contr,~c~ and that ~.n City ~Ianager be instructed notice to to convey~he Dual Parking ~[eter Company of -this action. The motion vzas carried vfmth no mmssentzng votes, City Clerk Instructed to Advertise for Prooosals to Construct Rest Rooms at Jefferson Park. U~on a motion by Boden: seconded by ~cS[zl.~an~ the City Clerk was instructed to advertise for proposals to cons- truct ~est rooms at Je~. erson Park in accordance with vl~ms submitted by the City Engineer. Allowance of Claims. Uoon a motion by Boden~ seco~_dea by Smith~ claims as audited by the Finance Com~aittee were allov~ed and the Auditor was instructed to issue warrants On the Treasurer to cover Acceptance of Cert_.mmed Public Accountants Audit Report for Six ~ilon%hs Period Ending December 31: 1936- Upon a motion by Boden: seconded by Sollers? the Audit Report? submitted by Chas. H. Petersen & Co.~ covering an mon{21s audit of the City books and. accounts for ~he six ~' period ending December 3t~ 1936: was accepted and ordered placed on file. Adjour~mment. Upon a motion by Smith: seconded by So!lers~ the Council adjourned. DIay~r e! the City of ,Bakersfield~ Cslifor__nia ATTEST: City Cter~ and ex officio Cler~ of %he Council of the City of Bakersfield: California. Bakersfield, California, July 6, 1937. 175 Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.N. Present: Boden, Gist, ~cNillan, Smith, Absent: Kaminski. July 6, 1937. Sollers, Wilson. ~inutes of the Regular Neeting of June 28, 1937 were read and approved as read. Contract Awarded Hubbard,s Garage to Furnish Dump Truck for Street Dept. This being the time set to take further action on proposals submitted, covering the proposed purchase by the City of one Dump Truck for use in the Street Department, and a full and complete investigation having been made with respect to the merits of all trucks offered, particularly pertaining to the adaptability of the truck for the purpose for which it will be used, it was determined by the Council that the proposal submitted by Hubbard.s Garage, offering to furnish one Nodel 704-A White Truck for the net sum of $3,504.55, was the lowest responsible ~ bid submitted, therefore, upon a motion by Sollers, seconded by Smith, the proposal submitted by Hubbard's Garage was accepted and all other bids rejected. Contract Awarded Pomona Pump Company to Furnish & Install One Turbine Type Pump & ~otor at Central Park. This being the time set to take further action on proposals submitted, covering the proposed furnishing and installing on one Turbine Type Pump & Notor at Central Park, upon a motion by Smith, seconded by ~cNillan, the proposal submitted by the Pomona ?unp Company, offering to furnish and install the pump and motor for the net amount of $851.83, was accepted and all other bids rejected. Adjournment. Upon a motion by Smith, seconded by ~c~illan, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-o.fici5 Clerk o~ the Council of the City of Bakersfield, California. 1.76 Bakersfield, California, July 12, 1937. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.M. July 12, 1937. Present: Boden, Gist, mcNillan, Smith, Sollers, Wilson. Absent: Kaminski. Minutes of the Regular ~eeting of July 6, 1937 were read and approved as read. Opening Proposals for Construction of Rest Rooms a~ Jefferson Park. This being the time set to open sealed proposals, to cover the proposed construction of rest rooms at Jefferson Park, upon a motion by Sollers, seconded by Smith, all proposals received were publicly opened, examined and declared. Proposal of J. ~. Harvey Accepted-- Construction of Rest Rooms at Jeffer- son Park. Upon a motion by Boden, seconded by ~cMillan, the proposal submitted by J.N. Harvey, offering to construct Rest Rooms at Jefferson Park,in accordance with specifications for the sum of $3,580.00, was accepted and all other bids rejected. Adoption of Resolution Approving ~emo- randum of Agreement re-Expenditure of ¼$ Gas Tax for State Highways. Upon a motion by Gist, seconded by Smith, a Resolution approving ~emorandum of Agreement with the State Department of Public Works, covering the expenditure of ¼~ Gas Tax Allocation for State Highways for the biennium ending June 30, 1939, was adopted as read by the following vote: Ayes: Boden, Gist, mc dillan, Smith, Sollers, Wilson. Noes: None. Absent: Kaminski. Bakersfield, California, July 12, 1937. Reception of City Treasurer's Financial Report for June, 1937. Upon a motion by Gist, seconded by Smith, the City Treasurer's Financial Report for the month of June, 1937 was received and ordered placed on file. Adoption of Resolution Setting Time of Hearing on Proposed Zoning Ordinance. Upon a motion by Smith, seconded by ~c ~.illan, a Resolution setting eight o'clock ?. M. July 26, 1937 as the time for public hearing before the Council, on a proposed Zoning Ordinance, was adopted as read by the following vote: Ayes: Boden, Gist, ~cMillan, Smith, Sollers, Wilson. Noes : None. Absent: Kaminski. Allowance of Claims. Upon a motion by Boden, seconded by Sollers, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Clerk Instructed to Contact Kern County Board of Supervisors re- Suburban Sewer Disposal District. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to communicate with the Kern County Board of Super- visors and ascertain, if possible, if any plan has been decided upon with respect to a Joint construction of adequate Sewage facilities and disposal plant to serve the City of Bakersfield and surrounding suburban areas. Ad J ournment. Upon a motion by Smith, seconded by Sollers, ¢ ad J ourned. mayor of the City of Bakersfield, Attest: City Clerk and~i~-~ ff '~c~/~C~e~k of the Council of the City of Bakersfield, California. the Coux~cil California. 178 Bakersfield, California, July 19, 1937. Minutes of the Regular Neeting City of Bakersfield, California, held in of the City Hall at eight o~clock P.~. July 19, ~illan, Present: Boden, Gist, Kaminski,/Smith, Sollers, Absent: done. ~inutes of the Regular ~eeting of July 12, 1937 were read and approved as read. ~ermit Granted Wm. Graham to Engage in Business of Automobile Dealer. This being the time fixed for hearing on applica- tion placed by Wm. Graham for a permit to engage in the business of automobile dealer at 612 Gage Street and no objections having been £iled, and a favorable investigation having been made, upon a motion by Boden, seconded by Gist, the permit was granted. of the Council of the the Council Chamber 1937. Wilson. City Clerk to Advertise for Proposals to Furnish Fublic Liability & Property Damage Insurance on Motor Vehicles Operated by City Employees. Upon a motion by Sollers, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to furnish Public Liability and ~roperty Damage Insurance on ~otor Vehicles operated by City Employees for the year ending August 13, 1938. Building Inspector to Remove Art Glass from Interior of City Hall Dome. Owing to a dangerous condition of the art glass in the interior of the City Hall Dome, upon a motion by Boden, seconded by Sollers, Mr. R. H. Hubbard,. Building Inspector, was instructed to make immediate arrangements to have the glass removed. adjournment. Upon a motion by Smith, seconded by Boden, the Council adjourned. ~ayor of the City of Bakersfield, ATTEST: ~ , City Clerk and ex-officio Clerk of the Council of the City of Dakersfield, ~li~orn~a. California. Bakersfield, California, July 26, 1937. 1 7'3 ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~. July 26, 1937. Present: Boden, Gist, Kaminski, ~c~illan,Smith, Sollers, Wilson.. Absent: None. Minutes of the Regular ~eeting of July 19, 1937 were read and approved as read. Adoption of Zoning Ordinance No. 501 New Series. This being the time set for public hearing before the Council on a proposed Zoning Ordinance approved by the City Planning Commission, the Council proceeded to listen to arguments both for and against the adoption of the Ordinance. All perso~.s present having been given an opportunity to be heard, the hearing was concluded and upon a motion by Boden, seconded by kaminski, Zoning Ordinance No. 501 New Series was adopted by the following vote: Ayes: Noes: Absent: Boden, Gist, Kaminski, 8ollers, McMillan, Smith. None. Wilson. Petition for Sanitary District in the Vicinity of 2nd. & N Streets, Referred to Engineer & Health Officer for Recom- mendation. A petition signed by property owners in the vicinity of 2nd. & N Streets, asking that steps be taken to form a Sanitary District and to construct Sewers in that vicinity o~ the City, was read and upon a motion by Gist, seconded by Smith, the matter was referred to the City Engineer and the Health Officer for recommendation. Adoption of Traffic Ordinance No. 502 New Series. Upon a motion by Sollets, seconded by McMillan, Traffic Ordinance No. 502 New Series was adopted as read by the following vote: Ayes: Boden, Gist, aaminski, ~cMillan, Smith, Sollers, ~ilson. Noes: None. Absent: None. 180 Bakersfield, California, July 26, 1937. Adoption of Resolution Commemorating the ~emory of William C. Fitch, Former Street Foreman & Equipment Operator. Upon a motion by Kaminski, seconded by Smith, a Resolution was adopted commemorating the memory of William C. Fitch who passed away on July 2, 1937, after twenty-two years of continuous, unselfish and efficient service, as Street Foreman and Equipment Operator, during all of which time he demonstrated a cheerful willingness to do more than his share in the service of the City.ASuitable Resolution, com- memorating the Memory of William C. Fitch was ordered pre- pared for Mrs. Fitch. Permit Granted E. S. Billington to Engage in Business of Automobile Dealer. Upon a motion by Boden, seconded by Gist, a permit was granted to E. ~. Billington to engage in the business of automobile dealer at 2715 Chester Avenue. Allowance of Claims. Upon a motion by Gist, seconded by Smith, as audited by the Finance Committee were Auditor was instructed to issue warrants cover same. Adjournment. claims allowed and the on the Treasurer to Upon a motion by Sollers, seconded by Smith, the Council adjourned. ~ayor of ~he ~i~ty of Bakers field, California. ATTEST :/~ ~/ City lerk and ex-offim-io Clef of the Council of the City of Bakersiield, California. Bakersfield, California, August 2~ 1937. ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~. August 2, 1937. Present: Boden, Gist, Kaminski, ~cMillan, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular Meeting of July 26, 1937 were read and approYed as read. Opening Proposals to Furnish Public Liability & Property Damage Insurance on ~otor Vehicles Operated by City Employees. This being the time set to open sealed proposals to furnish Public Liability & Property Damage Insurance on dotor Vehicles operated by City employees, upon a motion by Gist, seconded by ~aminski, all proposals received were publicly opened, examined and declared. Action on Insurance ~roposals De- ferred for One Week. Upon a motion by Boden, seconded by Sollers, action on proposals to furnish Fublic Liability & Property Damage Insurance was deferred for one week for consideration and referred to the City ~anager for recommendation. 181 Plan for Union Avenue Storm Drain Approved and the City Clerk to Call for Bids. Upon a motion by ~aminski, seconded by Smith, plan covering the proposed construction of a storm mrain along Union Avenue, from 4th Street to Brundage ~ane, was approved and the City Clerk was instructed to call for bids. Adoption of Ordinance ~o. 503 N.S. Repealing ~alary Amendment Ordinance ~o. 498 New Series. Upon a motion by Boden, seconded by Gist, Ordinance ~o. 503 ~ew Series, repealing Salary Amendment Ordinance ~o. 495 ~ew Series to salary Ordinance No. 488 ~ew Series, was adopted as read by the following vote: Ayes: Boden, Gist, aaminski, ~c~illan, Smith, ~ollers, Wilson. ~oes: ~one. Absent: None. 182 Bakersfield, California, August 2, 1937. City Attorney Instructed to Take Legal Action to Abate Nuisance of East Side Canal. Upon a motion by Kaminski, seconded by Boden, it is hereby resolved by the City Council as follows: WHEREAS, the City Council of the City of Bakersfield from facts presented to it finds that East Side Canal within the City of Bakersfield encroaches upon Union Avenue and also upon Lake Street in the City of Bakersfield, and that the same is an open canal or ditch dangerous to the health and safety of the persons of the City of Bakersfield, and is a detriment to the people and property in said City and prevents the free and uninterrupted use of said streets by the people, and is a public nuisance; NOW, THEREFORE, the City ~ttorney of the City of Bakersfield is authorized and directed to execute on behalf of the City of Bakersfield any and all notices that he deems desirable, necessary and/or proper with reference to the removal of said encroachments and the enjoining or abating of said nuisances, and to bring such action or actions as he may deem necessary and proper to cause the removal of said encroachments, and the enJoining or abatement of said nuisances. Council Adjournment. Upon a motion by Smith, seconded by Wist, adjourned. the ATTEST: C it y~Cl~r~k an~cio mayor of the City of Bakersfield, Clerk of the Council of the City of Bakersfield, California. Calif. Bakersfield, California, August 9, 1937. ~inutes 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.H. August 9, Present: Boden, Gist, Kaminski, ~cNillan, Smith, Absent: None. ~inutes of the Regular Heeting of August 2, read and approved as read. to 1937. Sollers, Wilson. 1937 were Proposal of Gerald H. Hay to Furnish Public Liability & Property Damage Insurance, Accepted. This being the time set to further consider proposals furnish Public Liability & Property Damage Insurance on ~otor ~aminski, declared. Vehicles operated by City Employees, upon a motion by Boden, seconded by Sollets, the proposal submitted by Gerald M. Hay, offering to furnish the insurance with the Western Casualty and Surety Company for a premium of $1714.68, was accepted and all other bids rejected. This insurance to cover the year ending August 13, 1938. ~ Opening Proposals to Construct Storm Drain Along Union Ave. from $th St. to Brundage Lane. This being the time set to ~pen sealed proposals to cover the proposed construction of a Storm Drain along Union Avenue from ~th Street to Brundage Lane, upon a motion by Smith, seconded by all proposals received were publicly opened, examined and Action on Storm Drain Construction Deferred for One Week. Upon a motion by ~aminski, seconded by Smith, action on. Union Avenue Storm Drain proposals was deferred for one week and referred to the City Hanager and the City Engineer for recommendation. Approval of Budget for Fiscal Year Ending June 30, 1938. Upon a motion by Sollers, seconded by Kaminski, the Budget of expenditures for the Fiscal Year ending June 30, 1938 in the total sum of $768,337.61 was approved. Bakersfield, California, August 9, 1937. Adoption of Taxation Levy Ordinance No. 504 New Series. Upon a motion by Kaminski, seconded by Smith, Taxation Levy Ordinance No. 504 New Series, for the Fiscal Year ending June 30, 1935 was adopted as read by the following vote: Ayes: Boden, Gist, ~aminski, Mc~illan, Smith, Sollers, Wilson. Noes: None. Absent: None. Adoption of Salary Ordinance No. 505 N.S. Upon a motion by Boden, seconded by Smith, Salary Ordi- nance No. 505 New Series was adopted as read by the following vote: Ayes: Boden, Gist, Kamlnski, McMillan, Smith, Sollers, Wilson. Noes: None. Absent: None. Adoption of Resolution Employing Clyde C. Kennedy as Consulting Sanitary Engineer. Upon a motion by Kaminski, seconded by McMillan, a Reso- lution employing Clyde C. Kennedy as consulting Sanitary Engineer in connection with work on a new Sewage Disposal Plant, for a period not to exceed five months beginning July l, 1937, was adopted as read by the following vote: Kaminski, McMillan, Smith, Sollers, Wilson. Ayes: Boden, Gist, Noes: None. Absent: None. Reception of City Treasurer's Financial Report for July, 1937. Upon a motion by Gist, seconded by aaminski, the City Treasurer's Financial Report for the month of July, 1937 was received and ordered placed on file. Allowance of Claims. Upon a motion by Boden, seconded by Gist, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Kaminski, seconded by Smith, the Council adjourned. Mayor of the City of BAkersfield, Califo~ia. ATTEST: City Clerk and ex-offf~io Clerk of the Council of the City of Bakersfield, California. ~inutes 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.~. August 16, Present: Boden, Gist, Kaminski, Mc~illan, Smith, Absent: None. ~inutes of the Regular Neeting of August 9, 1937 were read and approved as read. Proposal of Stroud-Seabrook Accepted to Construct Storm Drain Along Union Avenue. 1937. Sollets, Wilson. This being the time set to further consider proposals; submitted to cover the proposed construction of a Storm Drain along Union Avenue, from 4th Otreet to Brundage Lane, upon a motion by Smith, seconded by Sollers, proposal submitted by Stroud-Seabrook offering to perform the work for a total sum of $4,738.75 was accepted and all other bids rejected. Permit Granted J. E. Echols to Engage in Business of Automobile Dealer. Upon a motion by Gist, seconded by Smith, J. E. Echols was granted a permit to engage in the business of automobile dealer at 21oo H Street. City Clerk Instructed to Call for Bids to Remodel ConvenienceStation at 17th. Street & Chester Avenue. Upon a motion by Kaminski, seconded by ~cMillan, the City Clerk was instructed to call for proposals to remodel the rublic Convenience Station at 17th ~treet and Chester Avenue. City Clerk to Call for Bids to Clean and Chemical Stain Four Tennis Courts at Jastro Park. Upon a motion by Gist, seconded by Smith, the City Clerk was instructed to call for proposals to cover the cleaning and chemical staining of Four Tennis Courts at Jastro Park. Bakersfield, California, August 16, 1937. City Clerk to Call for Bids to urnlsh Combination Pumping Engine & Hose ~¥agon. Upon a motion by McMillan, seconded by Smith, the City Clerk was instructed to call for bids to furnish One Com- bination Pumping hngina & Hose Wagon on a lease rental basis for use in the Fire Department. City Clerk to Call for Bids for Automobile for City ~anager. Upon a motion by Kaminski, seconded by Gist, the City Clerk was instructed to call for bids to furnish One Sedan Automobile for use by the City Manager. Adjournment. Upon a motion by Smith, seconded by ~c~illan, the Council adjourned. B ~ ~yor of the City of akersiield, California. ATTEST: City Clerk and ex-o~ficio Clerk of the Council of the City of Bakersfield, California.' Ba~ers£ie~d, California, August ~, 19~7. 18~[ 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 otclock P.~. August 23, 1937. Present: Boden, Gist, Kaminski, Mc~illan, Sollets, Wilson. Absent: Smith. ~inutes of the Regular ~eeting of August 16, 1937 were read and approved as read. Opening Proposal for Cleaning & Stsin- ing Tennis Courts at Jastro Park. This being the time set to open sealed proposals to cover the cleaning and staining of Four Tennis Courts at Jastro Park, upon a motion by Kaminski, seconded by Gist, proposal submitted by A. E. Cook was publicly opened, examined and declared. Action on Proposal to Clean & Stain Four Tennis Courts at Jastro Fark Deferred for One Week. Upon a motion by Kaminski, seconded by Sollers, action on proposal received to cover the cleaning and staining of iennis Courts at Jastro Park was deferred for one week and referred to the City ~anager for investigation. Opening Proposals to Furnish Automobile for City ~anager. This being the time set to open sealed proposals to cover the proposed purchase of an automobile for use by the City Manager, upon a motion by Gist, seconded by Kaminski, all proposals received were publicly opened, examined and declared. Action on Automobile Proposals Deferred for One Week. Upon a motion by Sollers, seconded by kaminski, action on proposals to furnish an automobile for use by the City ~anager was deferred for one week for consimeration. Bakersfield, California, August 23, 1937. Petition from Hayward Lumber Co,~o Close Alley in Block 356, ~eferred to Planning Commission. A petition presented by the Hayward Lumber Company, asking that steps be taken to close the alley in Block 356 Bakersfield, was read and upon a motion by Gist, seconded by Sollets, the matter was dation. referred to the City Planning Commission for recommen- Allowance of Claims. Upon a motion by Boden, seconded by Gist, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. City ~anager to Arrange for of Electric Clock in ilice Inspector. Installation of Building Upon a motion by Sollets, seconded by Boden, the City suitable ~anager was instructed to arrange to purchase and install a/electric wall clock, to replace the Western Union Clock, in the office of the Building Inspector. Adjournment. Upon a motion by Kaminski, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, Califor]tta. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, August 30, 1937. 189 Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.M. August 30, 1937. Present: Boden, Gist, ~aminski, Mc~illan, Smith, Sollers, Wilson. Absent: None. Minutes of the Regular ~eettng of August 23, 1937 were read and approved as read. Acceptance of Proposal of A. E. Cook to Clean & Chemical Stain Four Tennis Courts at Jastro Park. This being the time set to further consider a proposal submitted by A. E. Cook to clean and chemical stain Four Tennis Courts for the sum of $1,200.00, upon a motion by Kaminski, seconded by Gist, the proposal submitted by A. E. Cook was accepted. Action on Proposal to Furnish Automobile for City ~anager Deferred One Further Week. This being the time set to consider proposals submitted to cover the proposed purchase of one automobile for use by the City ~anager, upon a motion by Boden, seconded by Sollers, action on this matter was deferred for one further week for consideration. Opening rroposals to Remodel Comfort Station at 17th St. & Chester Avenue. This being the time set to open sealed proposals received to cover the proposed remodeling of a comfort station, situated at the corner of 17th Street & Chester Avenue, upon a motion by Smith, ~econded by Kaminski, all proposals received were publicly opened, examined and declared. Action on Proposals to Remodel Comfort Station Deferred for One Week. Upon a motion by Boden, seconded by Gist, action on proposals to remodel a comfort station at 17th Street and Chester avenue was deferred for one week for consideration and referred to the City ~anager and the Building Inspector for recommendation. 190 BaLersfield, California, August 30, 1937. Opening Proposals to Lease One Combi- nation Pumping Engine & Hose Car for Fire Department. This being the time set to open sealed proposals Engine to lease One Combination Pumping/& Hose Car for use in the Fire Department, upon a motion by Sollers, seconded by Smith, proposalssubmitted by the Seagrave Corp. and the American- ~a France & Foamire Industries, Inc., were publicly opened, examined and declared. Action on Proposals to Lease Combination Pumping Engine & Hose Car Deferred for One Week. Upon a motion by ~aminski, seconded by Smith, action on proposals received to cover the proposed leasing of one Combination Pumping hngine & Hose Car was deferred for one week for consideration and referred to the City Manager and the Fire Chief for recommendation. Adoption of Resolution re-Application for F. W. A. Grant for Sewage Disposal Plant. Upon a motion by Boden, seconded by Smith, A Resolu- tion designating and authorizing Fred W. Nighbert, City manager, to. sign an application for a P. W. A. Grant ~overing the proposed constructiQn of a Sewage Disposal Plant and also authorizing and instructing Fred ~. Nighbert to furnish the Government with all information ~e's~ed in connection with this application was adopted as read by the following vote: Gist Ayes: Boden,/Kaminski, ~c~illan, Smith, Sollers, Wilson. Noes: None. Absent: None. Resolution of Intention Ordered to Close Alley in Block 356 Bakersfield. In accordance with a recommendation of the City Plan- ning Commission, upon a motion by Gist, seconded by Kaminski, the City Attorney was instructed to prepare a Resolution of Intention to close the Alley in Block 356 Bakersfield. City Clerk Instructed to Advertise for Proposals to Furnish One Automobile for Use by Assistant Chief of Police. Upon a motion by Kaminski, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to furnish One Sedan Type Automobile for use by the Assistant Chief of Police. City Attorney to Obtain Opinion from Attorney General U.S. Webb re-ConDracting With County of Kern to Handle City Health Department Functions. Upon a motion by KaminsKi, seconded by ~cMillan, the City Attorney was instructed to contact the Kern County District Attorney and through him obtain from Attorney General U.S. Webb an opinion as to whether or not with the County of Kern to have Health Department Duties and if the City of Bakersfield may contract the County of Kern take over City so, whether or not the City of Bakersfield would still have to maintain a Health Department ~under provisions of the City Charter. Adjournment. Upon a motion by Smith, seconded by Kaminski, Council adjourned. the l~ayor of the City of Bakersfield, bal ifornia ATTEST: City lerk ~nd ex-offic~-o ~lerk of the Council of the City of Bakersfield, California. 192 Bakersfield~ California, September 7, 1937. Minutes of the Regular Meeting of ~e Council of the City of Bakersfie!d~ California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 7: 1937. Present: Boden, Gist, Kaminski, McMillan, Smith: Sollers, Wilson. Absent: None Minutes of the Regular Meetiz~ of August 30, 1937 were read and approved as read. Acceptance of Proposal of Kitchen-Boyd Motor Co. to Furnish Automobile for City Manager. This being the time set to take further action on proposals submitted covering the proposed purchase of an automobile for use by the City Manager and a f~ll and complete investigation having been made with respect to all automobiles offered, it was determined by the Council that the proposal submitted by Kitchen-BoydMotor Company offering to furnish one Packard 8 touring sedan for the net sum of $1128.14 was the lowest responsible bid submitted. Upon a motion by Boden, secondedby Gist, the proposal subn~itted by Kitchen-Boyd Motor Company was accepted and all other bids rejected by the following vote: Ayes: Boden~ Gist, Kaminski, Wilson. Noes: McMillan, Smith, Sollers. Absent: None Acceptance of Proposal of F. A. Greenough to Remodel Comfort Station. This being the time set to take fur~er action on proposals submitted: covering the proposed remodeling of the comfort station situated at 17th Street & Chester Avenue, upon a motion by Kaminski~ secondedby NcNillan, the proposal of F. A. Greenough offering to perform the work for the sum of $1998.00 was accepted and all o~er bids rejected by the following vote: Ayes: Boden: Gist: Ko~inski, NcMillan, Wilson. Noes: Smith: Sollers. Absent: None. Acceptance of Proposal of Seagrave Corp. to Lease One Combination Pumping Engine and Hose Car. This being the time set to take further action on proposals submitted to cover the leasing of One Combination Pumping Engine and ttose Car for use in the Fire Depart~ent~ upon a motion by Boden, seconded by Gist~ proposal of the Seagrave Corp. offering to lease~ with an option to purchase~ One Seagrave Model 12 J-1 Combination 1250 gallon Pumpin~ Engine and Hose Car for a total rental of $15~255.51 plus sales tax was accepted and all other proposals rejected and the Mayor was authorized to execute a Lease Agreement ~ith the Seag~ave Co~oration to cover. Opening Proposals to Furnish Automobile for Assistant Chief of Police. This being the time set to open sealed proposals to cover the proposed purchase of an automobile for the Assistant Chief of Police, upon a motion by Smith~ seconded by Kaminski~ all proposals received were publicly opened~ examined and declared. Proposal of Bakersfield Garage to Furnish Automobile for Assistant Chief of Police Acc ep ted. Upon a motion by Smith~ seconded b~, Sollers~ the proposal submitted by the Bakersfield Garage to furnish One Plymouth 4 door Business Sedan 6 for the net sum of $911.09 was accepted and all other bids rejected. City Attorney Instructed to Prepare Ordinance Amending Traffic Ordinance~ Pertaining to Width of Driveways. Upon a motion by Boden~ seconded by Kaminski~ the City Attorney was instructed to prepare an ordinance amending Section 49 of Traffic Ordinance No. 502 New Series~ pertaining to the width of driveways. Adoption of Resolution of Intention No. 621 to Close Alley in Block 356 Bakersfield. Upon a motion by Sollers~ seconded by Smith~ Resolution of Intention No. 621~ proposing to close the alley in Block 356 Bakersfield ~as adopted as read by the following vote: Ayes: Boden~ Gist~ Kaminski~ McEillan~ Smith~ Sollers~ Wilson. Noes: None. Absent: ~one. 194 Bakersfield, California, $epte~oer 7, 1937 Approval of Plan for Paving and Lighting Golden State, Union Avenue, 21st Street Intersection. Upon a motion by Kaminski, seconded by Smith, a plan proposing the paving and lighting of Golden State, Union Avenue and 21st Street intersection was approved. City Attorney to Prepare Resolution of Intention to Close East Protion of Alley in Block 401-A, Bakersfield. In accordance with a recommendation of the City Planning Commission~ upon a motion by Gist, seconded by Smith, the City Attorney was instructed to prepare a Resolution of Intention to close the easterly portion of the alley in Block 401-A, Bakersfield, with the understanding that this closing will not be conTpleted until a dedication is made by The Kern County Union High School of the W. 20 feet of Lot 6, in Block 401-A Bakersfield, for alley purposes. City Attorney to Prepare Resolution re- City Prisoners in County Industrial Road Camp. Upon a motion by Boden, seconded ~r Gist, the City Attorney was instructed to prepare a suitable Resolution pro- viding that City prisoners may be cared for in the County Industrial road camp. Allowance of Claims. Upon a motion by Gist~ seconded by Sollets, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover sayre. Adjournment. Upon a motion by Gist, seconded by Smith~ the Council adj ourned. Nay~r of the Cxty of Bakersfield, California. ATTEST: City Clerk and ex-off~io Clerk of the Council of the City of Bakersfield~ California. Bakersfield, California, September 20, 1937. ]95 ~inutes of the Regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight ~clock P.~. September 20, 1937. Present: Boden, Gist, Kaminski, ~c~illan, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular Weeting of September 7, 1937 were read and approved as read. Reappointment of Wm. F. Laird as Police Judge for the Two Year Term Expiring September 23, 1939. Upon a motion by Sollers, seconded by Gist, Wm. F. Laird was reappointed Police Judge for the two year term beginning oeptem- her 23, 1937 by the following vote: Ayes: Gist, Smith, Sollers, Wilson. Noes: Boden, KaminsKi, McMlllan. Absent: None. Upon a motion by Boden, seconded by McMillan, the re- appointment of Wm. F. Laird was made unanimous. Reception of City Treasurer's Finan- cial Report for August, 1937. Upon a motion by Gist, seconded by Smith, the City Treasurer~s Financial Report for the month of August, 1937 was received and ordered placed on file. adoption of Ordinance No. 506 N.S., Zmending Junk & Second hand Dealers Regulation Ordinance No. 218 N.S. Upon a motion by Kaminski, seconded by ~c~illan, Ordi- nance No. 506 New Series, amending Section 12, of Ordinance No. 218 New Series, regulating the business of Junk & Second Hand Dealers, wss adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Nc~illan, Smith, Sollets, Wilson. Noes: None. Absent: None. 196 Bakersfield, California, September 20, 1937. Adoption of Resolution Providing I'or Care of City Prisoners in Kern County Industrial Road Camp. Upon a motion by Kaminski, seconded by Smith, a Reso- lution providing for the care of City Prisoners in the Kern County Industrial Road Camp was adopted as read by the fol- lowing vote: Ayes: Boden, Gist, Noes:None. Absent: None. Kaminski, Mc~illan, Sm · ~ ith,Sollers,~ilson. Adoption of Resolution of intention No. 622 re-Closing of a Portion of Alley in Block 401-A,Bakersfield. Upon a motion by Smith, seconded by Gist, Resolution of Intention No. 622, covering the proposed closing of a portion of the alley in Block 401-A,Bakersfield was adopted as read by the following vote: Ayes: Boden, Gist,Kaminski,~c~illan, Smith, Sollers, Wilson. Noes: None. Absent: None. City ~anager Instructed to Sign W. P. A. Application for Trimming, Planting & Removing Trees in Parkways. Upon a motion by Boden, seconded by Kaminski, the City Manager was authorized and instructed to execute, on behalf of the City, a W. P. A. Application to cover the trimming, planting and removing of trees in Parkways of the City. Allowance of Claims. Upon a motion by Boden, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. City Attorney to Prepare Amendment to ~icense Ordinance Covering License for Antique Shops. Upon a motion by Kaminski, seconded by Smith, the City Attorney was instructed to prepare an amendment to License Ordi- nance No. 391 New Series, to provide a license fee of $5.00 per quarter for conducting antique shops. B'kersfiela, California, September 20, ]937. City Clerk to Advertise for ios to B ~ Paint East Bakersfield Library Building. Upon a motion by Gist, seconded by amlnsK1, the City Clerk was instructed to aave;tise for sealed bids to paint the East Bakersfield Library Builuing. 197 City Clerk to Advertise for Bids to Eurnish Not Less than 125 or not more than 160 Fsrking Meters. Upon a motion by Kaminski, seconded by McMillan, the City Clerk was instructed to advertise for sealed proposals to furnish not less than 125 or not more than 160 Parking Meters. City Manager to Contact Bakersfield & Kern Electric Railway Co. re-Additional Bus Service. Upon a motion by Kaminski, seconded by ~cMillan, the City Manager was instructed to contact the Bakersfield & Kern Electric Railway Company and endeavor to obtain additional Bus Service for sections of the City not served at the present time. Adjournment. Upon a motion by McMillan, seconded by Smith, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-offic~To Clerk of the Council of the City of BaKersfield, California. *'1 198 Bakersfie!d: Califvrnia~ Septem~_~er 27, -~737. I~inutes of the Reg~llar ~eeting of ~]~e Cou-,~cil of -~.e City of Bakersfie!d~ California~ held in the Council Ch~vnber of the City Hall at ex~h~, o'clock P.~. September 27~ 1~37. Present; Boden~ Gist~ Kaminski~ ~.Tc~[illan~ Smith~ Sollers~Wilson. Absent: ~[one. ~inutes of the Reg~lar ~Ieeting of September 20~ 1937 v:ere read and approved as read. Proposed Resolution re-Accumulation of ~ Gas Tax ~!1ocation for Streets of ~[ajor !mport~nce ~ Tabled. Upon a motion by Boden~ seconded by K~ninski~ the matter of approving an ao~reement with ~ke State Department of Public Works~ relative to the accumulation of the ~ Gas Tax Allocation for expenditure on Streets of LIajor Importance for the Fiscal Year ending J~me 30~ 1938~ was laid on the table. Reduction of .~nount of Surety Bond for Deputy Treasurer & Deputy Tax Collector. Upon a motion by Smith~ seconded by So!lers~ the amount of the ~urety Bond carried by the Deputy Treasurer~ Deputy Tax Collector and Deputy License Collector was reduced from $30~000.00 to $[~000.00~effective September 2~ 1937. City Clerk Instructed to Have Printed the Annual Report to the State Control- ler for Fiscal Year Ending June 30~ 1937. Upon a motion by Gist~ seconded by $~nith~ tJae City Clerk was inst~acted to arrange to have printed 100 copies of the City Auditor' s Annual Re~ort of financial transactions to the State Controller for the Fiscal Year ending June 30~ 1937. Adoption of Resolution Authorizing & Directing the ~ayor to Sign Application to State Board of Public Health re- ~ermit for Sewage Treatment Plant. Upon a motion by Boden~ seconded by 5ollers~ a Reso!n- %ion authorizing and directing the }.[ayor to sign an application to the State Board of Public Health for a Permit to construct New Primary S~wage Treatment I~lant in the N. W. -~ of Section 3~ To~,rnship 3© $. _Range 28 ~.~ ~,.~. D. B. & ]~.~ was adopted as read by the fo!~ owing vote: Ayes: Boden~ Gist~ Kaminski~ [.~[cMillan~ ~mith~ So!lers~ Wilson. ~[oes: I'[one. Absent: ~[one. B~kers"{~-m ~ C'~lifo~nia, Se?tember 27~ 1937 Adoption of Ordinance I[o. [O7 I'T. S. ,kmenazns License Ordin~nce ~[o. 391 iT. S. Upon a motion b~, Gist~ seconded by McMillan~ Ordinance i.[o. ~O7 ~Tew Series~ ~nending License Ordinance }.~o. 391 New Series~ providi~ for a license fee for operators of ~tique Shops~ was adopted as read b[f the follov.'inff vote: Ayes: Boden~ ~ Kc~lll~S~l; [:cI.~l_].,~n: oml~ Sol_~.rs~ Wilson. ~foes: ifone. Absent: ~ ~. o~le. City M~mager Directed to Sign ~[otice of Completzon for Tennis Courts at gasfro Park. Upon a motion by Kem~inski~ seconded by .$mit2~, the City Manager was authorized ~md directed to sigm and record a complo. tion notice~ covering the chemical stsining of four Tennis Courts at Jastro Park by A. E. Cook. Ref~d Authorized H. L. Unde~.;ood re- erroneous Collection of Impounding Fee. Upon a motion by Sollers~ seconded by Gist~ the City Auditor was instructed to issue a warrant for $2.~O to H. L. Under- wood due to erroneous collection of impounding fee by Poun~hnaster. City Clerk to Advertise for Automobile for Police Department. Upon a motion by Kauminski~ seconded b/ Smith~ the City Clerk was instructed to advertise for one Sedum Type Automobile for use by the Police Department~ an allm?anc~ to be made for 1936 Ford Sedan ~[o. 16. Adj ourmmmnt. Upon a motion by Smith~ seconded by Sollers~ tAe Counc [1 adjourned. Mayor of the City of~kersfield, ATT ~oT. ,~/~ ~ ~ity Cler~ and ex o- fficioT~lerk of the Co~cil of the City of B;~kersf'i.~ld California 1.99 Calif. 200 Bakersfield, California, October 4, 1937. 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.~. October 4,1937. Present: Boden, Gist, Kaminski,Smith, Sollers~ Wilson. Absent: ~cMillan. Minutes of the Regular ~eeting of September 2?, 1937 were read and approved as read. Opening Proposal 0overing Furnishing & Installing of from 125 to 160 Parking ~eters. This being the time set to open sealed proposals presented to cover the furnishing and installing of from 125 to 160 ~arking ~eters, upon a motion by Sollers, seconded by Kaminski, proposal submitted by the Dual Parking Meter Company was publicly opened, examined and declared. Action on Parking ~eter Proposal Deferred for One Week. Upon a motion by Kaminski, seconded by Smith, action on proposal submitted by the Dual Parking Meter Co. to furnish and install Parking ~eters was deferred for one week and referred to the City Manager for recommendation. Opening Proposals to Paint East ~akersfield Library Building. This being the time set to open sealed proposals to cover the proposed painting of the East Bakersfield Library Building, upon a motion by Boden, seconded by Sollers, all proposals received were publicly opened, examined and declared. Proposal of peckham & Foster to Paint East Bakersfield Library Building Accepted. Upon a motion by Kaminski, seconded by Gist, proposal submitted by Peckham & Foster offering to paint the East BaKers- field Library Building for the s~m of 41,266.00 was accepted and all other bids rejected. Opening Proposals to Furnish Automobile for Police Department. This being the time set to open sealed proposals to furnish One Sedan Type Automobile for use by the Police Depart- ment, upon a motion by Smith~ seconded by Sollers, all proposals were publicly opened, examined and declared. Acceptance of Proposal of Valley Chevrolet Co. to Furnish Automobile for Police Dept. Upon a motion by Boden, seconded by Sollers, proposal submitted by the Valley Chevrolet Company, offering to furnish One Chevrolet 6 Sedan for the net sum of $593.59 was accepted and all other bids rejected. 90 Day Extension of Time Granted J. N. Harvey to Complete Jefferson Park Swimming Pool. Upon a motion by Smith, seconded by Gist, a 90 day extension of time was granted J. N. Harvey to complete the construction of the Jefferson Park Swimming Pool subject to the approval of the Bonding Company. Adoption of Resolution Ordering the Closing of the Alley in Block 356, Bakersfield. Upon a motion by kaminski, Resolution ordering the closing of seconded by Sollers, a the Alley in Block 356, Bakersfield under Resolution of Intention No. 621, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Smith, Sollers, Wilson. Noes: None. Absent: ~c~illan. Adoption of Resolution Approving First ~emorandum of Agreement re-Expenditure of 1/4 Cent Gas Tax Allocation for State Highways. Upon a motion by Sollers, seconded by Smith, a Resolution approving the first supplemental memorandum of agreement covering the expenditure of 1/A cent gas tax allocation for State Highways for the biennium ending June 30, 1939 was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Smith, Sollers, Wilson. Noes: None. Absent: Mc~illan. 2O2 Bakersfield, California, October 4, 1937. City Clerk Instructed to Advertise for Proposals to Cover the Paving & Lighting of Golmen State~ Union Avenue & 21st Street Intersection. Upon a motion by Gist, seconded by Kaminski, the City Clerk was instructed to advertise for sealed proposals to cover the paving & lighting of the Goluen State, Union Avenue & 21st Street Intersection. City Clerk Instructed to Advertise for Proposals to Construct Reinforced Concrete siphon at 21st Street & Stine Canal Extension. Upon a motion by Sollers, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to construct a reinforced concrete siphon at 21st Street and the Stine Canal extension. i~anager & mngineer to Contact Board of Supervisors re-Participation in Cost of Damages & Rights-of-way for Proposed Over- head Crossing at Oak Street at Santa Fe Railway Tracks. Upon a motion by Kaminski, seconded by Gist, the City ~Ianager and the City Engineer were instructed to ~ern County Board of Supervisors and endeavor to of the County to participate in the cost for the additional rights-of-way in connection with the proposed cons- truction of an overhead crossing on Oak Street over the Santa Fe Railway Tracks. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. Ad j ournment. Upon a motion by Smith, seconded by Sollets, the Council adjourned. l~ayor of the City of Bakersfield, ATTEST: City Clerk and e~'-officio Clerk of the Council of the City of Bakersfield, California. interview the obtain consent damages and Californi C¢ · Bakersfield, allfornia, October 11, 1937. ~dinutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 11, 1937. Present: Bomen, Gist, ~aminski, omlth, Sollets, Wilson. Absent: ]~c~illan. ~inutes of the Regular Meeting of october 4, 1937 were read and approved as read. 20, Proposal of Dual Parking ~eter Company to Furnish & Install 125 Parking deters, Accepted. This being the time set to further consider a proposal submitted by the Dual Parking Meter Company to furnish and install not less than 125 or more than 160 Parking Meters, upon a motic.n by Kaminski, seconded by Gist, alternate bid No. 4, proposing to furnish and install 125 Type 2-B Parking Meters at ~53.50 each, was accepted for a 90 day trial and the ~ayor was authorized to execute a 6 months contract with the Dual Parking Meter Company to cover, with a provision that the City shall have the option at any time during the last 3 months of said 6 months lease to either terminate said lease or to purchase said Parking ~eters at the price quoted. ~he motion was carried by the following vote: Ayes: Gist, ~aminski, ~mith, Wilson. Noes: Boden, Sollers. Absent: ~cMillan. Opening Proposal for Paving & Lighting of Golden State, Union Avenue & 21st Street Intersection. This being the time set to open sealed proposals to cover the proposed paving & lighting of the Golden State, Union ~kvenue & 21st Street Intersection, upon a motion by Smith, seconded by Kaminski, all proposals received were publicly opened, examined an~ ~eclared. 204 Bakerslleld, alifornla, October ~1, 1937. Proposal of Griffith Company Accepted re- Paving & Lighting Golden State, Union Avenue & 21st Street Intersection. Upon a motion by Boden, seconded by Sollers, the proposal submitted by the Griffith Company, offering to pave & light the ~olden State, Union Avenue & 21st Street Intersection, in accordance with specifications for the'sum of $9,395.51, was accepted and all other bids rejected. Matter of Extension of Chester Avenue South of City Limits Referred to City Planning Commission and City Engineer. Upon a motion by Sollers, seconded by Smith, the City Planning Commission and the City ~ngineer were reo~'~sted to work jointly with the Kern County Planning Commission in the matter of the advisability of extending Chester i~venue South of the City Limits to connect with State Highway Route #99. Communication from Federal Administra- tion of Public Works re-Discontinuance of P. W. A. Projects. A communication from the State Director of the ~ederal Emergency Administration of Public Works, amvising that no further P. W. A. Applications for non-Federal Projects will be received was read and upon a motion by Boden, seconded by Sollers, the communication was accepted an~ ordered placed on file. 45 Day Extension of Time Granted J. N. Harvey to Complete Jefferson Park Rest Rooms. Upon a motion by Kaminski, seconmed by Smith, J. N. Harvey was granted a 45 day extension of time to complete the construction of Jefferson Park Rest Rooms, subject to the approval of the Bonding Company. akers~ielo, California, October 11, Reception of City Treasurer,s Finan- cial Report for September, 1937. Upon a motion by Gist, Treasurer's Financial Report for was received and ordered placed on file. 1937. seconded by '~aminski, the Oity the month of September, 1937 205 Approval of Application for %~. p. a. Project to Construct Curbs & Gutters where Needed. Upon a motion by Kaminski, seconded by Gist, a ~. p. A. Project proposing to cover the construction of Cement Concrete Gutters anm Curbs was approved and the City ~anager authorized snd instructed to sign the application. ndjournment. Upon a motion by Sollets, seconded by © * om~th, the Council adjourned. Mayor of the City of Bakersfield, C~if. ATTEST: City C kler]'~-r-n~--~erk of the Council of the City of Bakersfield, California. 206 BaKersfield, California, October 18, 1937. ~inutes 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 18, 1937. Present: Boden, Gist, Kaminski, Smith, Sollers, Wilson. Absent: ~cMil~an. ~inutes of the Regular deeting of October 11, 1937 were read and approved as read. Opening ~roposals to Construct Reinforced Concrete Siphon at 21st Street & ~tine Canal Extension. This being the time set to open sealed proposals to cover the proposed construction of One Reinforced Concrete Siphon at the intersection of 21st Street with the Stine Canal Extension, upon a motion by Sollers, seconded by Smith, all proposals received were publicly opened, examined and declared. Proposal of J. N. Harvey to Construct Siphon at 21st Street ~ Stine Canal Ex- tension, Accepted. Upon a motion by Boden, seconded by Sollers, proposal submitted by J. N. harvey to construct a Reinforced Concrete Siphon at the intersection of 21st ~treet with the Stine Canal Extension,for the sum of $6,316.40, was accepted and all other bids rejected. Matter of Alleged Traffic Hazard on "F" & 14th Streets Referred to City Planning Commission for Survey. Upon a motion b~ Sollers, secondea by Smith, the matter of alleged Traffic Hazard on "F" Street South of 14th. Street and on 14th Street West of "F" Street was referred to the City Flanning Commission for study and recommendation. Adoption of Resolution Approving Second Supplemental Memorandum of Agreement re- Expenditure of ¼¢ Gas Tax on Streets of Major Importance. Upon a motion by Boden, seconded by Gist, a Resolution approving Second Supplemental ~emorandum of agreement with the State Department of rublic Works, relative to the expenditure of the ¼~ Gas Tax for the Fiscal Year ending June 30, 1937, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Smith, Sotlers, Wilson. Noes: None. Absent: Mc~illan. Bakersfield, California, October 18, 1937. 207 Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. City Clerk to Advertise for Bids to Furnish & Install Four Automatic Traffic Signals at 19th & K Streets. Upon a motion by maminski, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to furnish and install Four Semaphore, Light and Bell Type, Traffic Signals at 19th & K Streets. City Clerk to Advertise for Bids to Furnish & Install Automatic Traffic Sign at 18th & Union Ave and on Calif- ornia and Union Avenues. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to furnish and install Automatic Traffic Signals st the intersection of 18th Street and Union Avenue and at the intersection of California and Union Avenues'. Adjournment. Upon a motion by Smith, seconded by Sollets, the Council adjourned. A~aygr of the City of Ba~ersfield, C~lifornia. ATTEST: City Clerk and ex-officlo Clerk of the Council of the City of Bakersfield, California. 20, Bakersfield, California, October 25, 1937. Ninutes 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 zS, 1937. Present: Boden, Kaminski, Smith, Sollers, Wilson. Absent: Gist, ~cNillan. ~inutes of the Regular Neeting of October 15, 1937 were read and approved as read. Application for a Permit by B.M. O'Brien & E. W. Beynon to Conduct Comet Errand Service, Denied. Upon a motion by Boden, seconded by Smith, an appli- cation presented by B. ~. O'Brien & E. W. Beynon to conGuct the Comet Errand ~ervice at 1610 Wall Otreet was denied, cue to adverse report by the Police Department. City hngineer to Furnish Estimate re- Sewer District at Seconc & N Streets. Upon a motion by BoGen, seconded by ~aminski, the City Engineer was instructeG to prepare an estimate showing approximate cost, etc., relative to proposed formation of a Sewer District in the vicinity of Second and ~ Streets. Adjournment. Upon a motion by Smith, seconaed by Aaminski, the Council adjourned. Mayor of the City of Bakersfield, ~alif(~rnia. ATTEST: City Clerk and e~-officio Clerk of the Council of the City of ~akersfield, California. Bakersfield, California, November l, 1937. 209 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 l, 1937. Present: Boden, Kaminski, McMillan, Smith, 1Sollets, Wilson. Absent: Gist. Minutes of the Regular Meeting of October 25, 1937 were read anG approved as read. Permission Granted to Erect Statue of Padre Garces at Garces Circle. Upon a motion by Smith, seconded by Kaminski, the Gatdes ~emorial Committee was granted permission to erect a suitable Statue of Padre Francisco Garces in Garces Circle and the City ~ngineer was instructed to work with a committee in connection with this project. Permit Grantee Elmer ~rince to Conduct Comet ~rrand Service at 1610 ~all St. Upon a motion by Boden, seconmed by Sollers, Elmer Prince was granted permission to conduct the Comet Errand Service at 1610 ~all Street. Matter of County of Kern Taking Over California Avenue East of Union Avenue as County Highway Referred to City Attorney. A Resolution adopted by the ~ern County Board of Super- visors on October 25, 1937, taxing California Avenue East of ~ion Avenue over as a County Highway, was read and upon amotion by Boden, seconded by ~aminski, the matter was referred to the City Attorney for recommendation. Allowance of Claims. Upon a motion by Boden, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. 210! Bakersfield, California, November 1, 1937. Instructions to Prepare Plan & Call for Bids to Construct Storm Drains. Upon a motion by ~cNillan, seconeed by Smith, the City Engineer was instructed to prepare Plan and Specifications to cover the installation of Catch Basins and Concrete Pipe to serve as a Storm Drain in the south portion of the City and the City Clerk was instructed to advertise for sealed pro- posals to cover the work. Adjournment. Upon a motion by ~aminski~ seconded by Smith, the Council adjourned. Nayor of the City of Ba.<ersfield, CalifOrnia. ATTEST: ~ity Clerk and ex-~fficio Clerk of the Council of the City of Bakersfield, California. T-r "7111tl III ~' Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.M. November 8, 1937. Present: Boaen, Gist, ~aminski, ~cNillan, Smith, Sollets, Wilson. Absent: None. Ninutes of the Regular Neeting of November l, 1937 were read and approved as read. Opening Proposals to Furnish & Install Four Automatic Traffic Signals at 19th & K Streets. This being the time set to open sealed proposals to furnish and install ~'our Automatic Traffic Signals at the intersectic~ of 19th & ~ Streets, upon a motion by Smith, seconded by ~aminskl, proposal submitted by the Acme Traffic Signal Company was publicly opened, examined anG Geclared. Proposal of Acme Trafi'ic Signal Company to Install Traffic Signals at 19th & K Streets, Accepted. Upon a motion by Boden, seconaeG by Sollers, proposal sub- mitted by the Acme Traffic Signal Company to furnish and install Automatic Traffic Signals at the intersection of 19th & K Streets for the total sum of $17~9.00 was accepted. Adoption of hesolution Granting Robert E. Scherb Permission to Construct Combi- nation HesiCence & Clinic. In accordance with a recommendation of the City Planning Commission, upon a motion by Kaminski, seconded by ~c~illan, a nesolution instructing the Builcing Inspector to issue a permit to Robert E. Scherb to cover the construction of a combination residence and clinic on ~ots 19 & 20, in Block 4~2 Bakersfield was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, NcNillan, Smith, Sollers, Wilson. Noes: None. Absent: None. 212 Bakersfield, California, November 8, 1937. Adoption of Resolution Accepting Ease- ments for Sewer Purposes in California Avenue Park Tract & California Avenue Park Tract No. 2. Upon a motion by Smith, seconded by Gist, a Resolu- tion accepting Easements for Sewer purposes in California Avenue Park Tract and California Avenue Park Tract No. 2, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, ~cMillan, Smith, Noes: None. Absent: None. Sollers,Wilson. Adoption of Resolution Accepting Deed from George B. & Anna F. Gardiner. Upon a motion by Smith, secondeo by Gist, a Resolution accepting Deed for Public Improvement and Public Utility Easement from George B. & Anna F. Gar~iner in Lots l, 2 and 21, in Block l, California Avenue Park Tract No. 2, the following vote: Ayes: Boden, Gist, Kaminski, ~c~illan, Noes: None. Absent: None. was adopted as read by Smith,Sollers,Wilson. Adoption of Resolution Accepting Quit Claim Deed to Sewer Line,etc., in Calif- ornia Avenue Park Tract & California Avenue Park Tract No. 2. Upon a motion by Smith, seconoe~ by Gist, a Resolution accepting quit claim Deed to all Sewer Li~es, Manholes, Lamp- holes and other appurtenances in California Avenue Park Tract anG California Avenue Park Tract No. 2, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, ~c~illan, Smith, Sollers, Wilson. Noes: None. Absent: None. Bakersfield, California, November 8, 1937. Approval of Plan for Storm Drain at Chester Avenue & Brundage Lane. Upon a motion by RcMillan, seconded by Gist, a Plan showing proposed construction of a Storm Drain at Chester Avenue & Brundage Lane was approved. Petition for Diagonal Parking on 20th. Street Between I & K Streets, Referred to Traffic Department. A petition signed by twenty-seven interested parties asking that steps be taken to provide for diagonal parking on 20th. Street, between I & K Streets, was read and upon a motion by Kaminsk%, seconded by Umith, the matter was referred to the Traffic ~epartment for study and report. Plan Ordered for Proposed Removal of Center Parking on Chester Avenue, Be- Tween 4th & 8th Streets. Upon a motion by Mc~illan, seconded by Kaminski, the City Engineer was instructed to prepare a project statement for the expenditure of ~ Gasoline Tax Fund for Streets of ~ajor Im- portance for the following improvements: The Removal of the Center Parking in Chester Avenue, between 4th & 8th Streets, ant the Replacing of this Parking Space by suitable pavement. Plan Ordered for Wiaening Union Avenue at Southern Pacific Railway Intersection. Upon a motion by Kaminski, seconded. by Boden, the City Engineer was instructed to prepare plan and specifications for widening Union Avenue at Southern Pacific Railway Intersection and also arrange for the installation of flood lights at Southern Pacific Railway Intersection of Union Avenue and Baker Street. ~lan Ordered for Concrete S~ating Rink at Jefferson Park. Upon a motion by Kaminski, seconded by Bocen, the City Bngineer was instructed to prepare plan and specifications for the proposed construction of a Concrete Skating Rink at Jef~erson Park. 214 Bakersfield, Calii'ornia, November 8, 1937. Adoption of Resolution Suspencing Dean R. Hurley, City Assessor. Upon a motion by Boaen, seconaed by Smith, a Resolution suspending Dean R. Hurley, City Assessor, pending charges against him to be filed with the Civil Service Com- mission for the Miscellaneous Departments was aGopted as read by the following vote: Ayes: Boden, Gist, Kaminski, ~c~illan, Smith, Soilera,Wilson. Noes: None. Absent: None. Upon a motion by Smith, Council adjourned. Aajournment. seconded by Gist, the Mayor of the City of Bakersfield, California. ATTEST: ity Clerk and ei~Joffici6 Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, November 15, 1937. Minutes of the Regular ~eeting of the Council of the City of Bakersfield~ California, held in the Council Chamber of the City Hall at eight o~clock P.M. November 15, 1937. Present: Boden, Gist, Kaminski, McMillan, Smith, Soilera,Wilson. Absent: None. Minutes of the Regular ~eeting of November 8, 1937 were read and approved as read. Opening Proposal to Construct Storm Drain at Chester Avenue & Brundage Lane. This being the time set to open sealed proposals to cover the proposed construction of a Storm Drain at Chester Avenue & Brundage Lane, upon a motion by Smith, seconded by Sollets, bid presented by Strouc-Seabrook was publicly opened, examined and declared. Action on Storm Drain Proposal De- ferred for One Week. Upon a motion by Kaminski, seconded by mc~illan, action on proposal submitted by Stroud-Seabrook, covering the proposed construc- tion of a Storm Drain at Chester Avenue & Brundage ~ane, was de£erred for One ~eek and referred to the City ~anager and the City Engineer ~or recommenGation. Acceptance of Heport by Chief of Police on Parallel Parking on ~0th Street. A communication from Chief of Police Powers recommending that Parallel Parking on 20th Street, between I & K Streets, be continued was read and upon a motion by Gist, seconded by Smith, the recommendation was accepted and ordered placed on file. Action on Resolution by Kern County Board of Supervisors re- California Avenue De- ferred One Week. A ~esolution adopted by the Kern County Board of Supervisors on November 15, 1937,declaring that portion of California Avenue lying east of Union Avenue to be a County ~ighway, was read and upon a motion by Boden, seconded by Kaminski, action on the ~esolution was deferred for One Week for consideration. 216 Bakersfield, California, November 15, 1937. Acceptance of Resignation of Dean R. Hurley, City Assessor. Upon a motion by Sollers, seconded by Smith, resig- nation presented by Dean ~. Hurley, resigning his position as City Assessor, to take effect immediately was accepted. City Clerk Instructed to ~.dvise Civil Service Commission for ~iscellaneous ~epartments of Vacancy in Office of City Assessor. Upon a motion by ~c~illan, seconded by Gist, the City Clerk was instructed to inform Mr. E. L. Hougham, Chairman of the Civil Service Commission for the Miscellaneous Depart- ments, that a vacancy now exists in the office of City Assessor due to resignation of Dean R. hurley and to request that steps be taken by the Commission to hold an examination for applicants so that the vacancy may be filled. Allowance of Claims. Upon a motion by Boden, seconded by Gist, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Sollets, seconded by Smith, the Council adjourned. Mayor of the City of Bakersfield, Cali£ornia. ~TTEST: City Clerk and ex-offFcio Clerk of the Council of the City of BaKersfield, California. Bakersfield, California, November 22, 1937. 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 22, 1937. Present: Boden, Gist, Kaminski, mc~illan,Smith, Sollers,~ilson. Absent: None. ~inutes of the Regular Weeting of November 15, 1937 were read and approved as read. 21 ? Proposal of Stroud-Seabrook to Construct Storm Drain at Chester Avenue & Brundage Lane, Rejected. This being the time set to take further action on proposal submitted by Stroua-Seabrook, covering the proposed construction of a Storm Drain at Chester Avenue & Brundage Lane, upon a motion by Boden, seconded by Sollers, the proposal was rejected as being excessive and the City Nanager was instructed to construct the work. Action on Proposed Changes in Plumbing & Electric Regulation Ordinances De- ferred One Week. A number of protests having been presented against certain provisions of the Electric & Plumbing Regulation Ordinances, upon a motion by Kaminski, seconded by Sollers, the matter was deferred for one week for consideration. 30 Day Extension of Time Granted J.R. Harvey to Construct Jefferson Park Swimming Pool. Upon a motion by Boden, seconded by Sollets, J. N. Harvey was granted a 30 day extension of time to complete the construction of the Jefferson Park Swi~ing Pool subject to the approval of the Bonding Comp~my. Resolution of Kern County Board of Supervisors Declaring East California A County Highway, Filed. Upon a motion by Boden, seconded by Kaminski, a Resolution adopted by the ~ern County Board of Supervisors on November 15, declaring that portion of California Avenue East of Union Avenue a County Highway, was received and ordered placed on file. 218 Bakersfield, Cali£ornia, November 22, 1937. ~'ailure of Approval of Plan £or Paving Parking Spaces in Chester Avenue from Fourth to Eighth Streets. It was moved by McMillan, seconded by Kaminski, that a plan presented by the City Engineer, covering the proposed removing of Parking spaces in Chester Avenue, from Fourth to Eighth Streets, and the paving of same be approved. The motion ~ailed to carry by the following vote: Ayes: Kaminski, ~cMillan. Noes: Boden, Smith, Sollers. Declined to vote: Gist. Absent: Wilson. Allowance of Claims. Upon a motion by Boden, seconded by Sollers, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Solters, seconded by Smith, the Council adjourned. ,'~a~or of the City of Bakersfield, California. ATTEST: City Cle ark nd ex-o~ficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, November 29, 1937. ~1~) Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~. November 29, 1937. Present: Boaen, Gist, Kamins~i, ~cMillan,Smith,Sollers,Wilson. Absent : None. Minutes of the Regular ~eeting of November ~, 1937 were read and approved as read. Protest from Kern County Labor Council Against Changing Plumbing & Electrical Orminances, Filed. A communication from the Kern County Labor Council, protesting any changes in the Plumbing & Electrical Ordinances, was read and upon a motion by ~ist, seconded by Smith, the protest was received and ordered placed on file. Permit Grantee W. Simpson to Conduct Comet Errand Service. Upon a motion by Boden, seconded by. Sollers, a permit was granted W. Simpson to conGuct the Comet Errand Service at 1610 Wall Street. AGoption of Plan for Paving Union Ave. at Southern Pacific Hallway Crossing. Upon a motion by Kaminski, seconded by Smith, a plan for paving Union Avenue at the Southern Pacific Railway Crossing was approved. Project Statement Ordered to Construct Storm Drain from Oleander Avenue & Brun- dage Lane to Virginia Tract Pumping StatioK~. Upon a motion by McMillan, seconded by Boden, the City Engineer was instructed to prepore a Project Statement to cover the proposed construction of a Concrete Pipe Storm Drain from Oleander Avenue & Brundage Lane to the Virginia Tract Pumping Station. The cost of construction to be expended from the 1/4~ gasoline taxes for ~tate nighways. Adjournment. Upon a motion by Boden, seconded by ~c~illan, adjourned. the Cmmcil ~ayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-officio Clerk of the Council of the ~ity of Bakersfield, California. 220 Bakersfield, California, December 6, 1937. Minutes of the Regular Neeting of the Council of the City of BakersI'ield, California, helm in the Council Chamber of the City Hall at eight o ~clock P.M. December 6, 1937. Present: Boden, Gist, ~aminski, McNillan, Smith, Sollers, Absent: None. Minutes of the Regular Neeting of November 29, 1937 were read and approved as read. Allowance of Claims. Upon a motion by Gist, seconeed by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Wilson. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, Calif. ATTEST: City Clerk and ex o icio Clerk of the Council of the City of Bakersfield, California. Bakersfield, Calil'ornia, December 13, i937. 221 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber o2 the City Hall at eight otclock P.~. December 13, 1937. Present: Boden,Gist, ~aminski, McMillan, Smith, Sollers,Wilson.. Absent: None. were read ~inutes of the Regular ~eeting of December 6, 1937 and approved as read. Cancellation of 1937-38 Taxes on Properties Acquired by State Veterans' Welfare Board. Upon a motion by Gist, seconded by Kaminski, the t'ollowing 1937-38 Taxes against properties acquired Welfare Board were ordered cancelled: Assessment Froperties NO. 185 2990 649O by the State Veteranst Amo~mt Lot 7, Block 5, Calif. Avenue Park Tract No.2 $14.99 Lot 25, Block 9, Calif.Avenue Park Tract No.2 $ 3.05 Lot 12, Block ll, ~oode Tract $11.26 Reception of City Treasurer,s Finan- cial Report for November, 1937. Upon a motion by Boaen, seconaed by Smith, the City Treasurer's Financial Report for the month of November, 1937 was received and ordered placed on file. Approval of Plan for Storm Drain in Brundage Lane. Upon a motion by McMillan, seconded by Gist, a plan for the proposed construction of a Storm Drain in Brundage Lane was approved. Acceptance of Certified Accountants Audit Report for Six Months Perice Ending June 30, 1937. Upon a motion by Boden, seconded by Sollers, an audit report submitted by Chas. H. Petersen & Company, covering an audit of the City Books and Accounts Z'or the six months period ending June 30, 1937 was accepted and ordered placed on file and the City Manager instructed to see that all recommenmations ~n~ suggesb~s outlined by mr. Petersen are followeG out. 222 Bakersfield, California, December 13, 1937. Chas. H. Petersen & Co. Awarded Contract for Two Semi-annual Audits for Periods Ending December 31, 1937 & June 30, 1938. Upon a motion by Sollers, seconaem by Gist, offer presented by Chas. H. Petersen & Company to aumit the City Books and Accounts for the six months period enming December 31, 1937 and the six months period enming June 30, 1938 for $E45.00 for each audit was accepted. Alleged Incorrect Result of School Board Election Held ~arch 23, 1937 Referred to City Attorney. dr. H. E. Schmimt, a Canmidate for ~ember of the City Boarm of Education at the Election held ~arch 23, 1937, appeared before the Council and advised that an error made by the Election Board in Consolidated Precinct No. ~8, failed to be detected by the City Council when acting as a Canvassing Board for this Election~ and alleged that this error when corrected will result in giving him twenty-five more votes than ~r. Charles Wakefield who was declared elected to the office. Upon a motion by Boden, seconded by Smith, the matter was referred to the City Attorney for advice. Adjournment. Upon a motion by Gist, seconded by Smith, the Council adjourned. Mayor of the City ol' Bakersfield, California. ATTEST: City Clerk and exZ~fici-o Clerk of the Council of the City of Bakersfield, Califorhia. '1 Bakersfield, California, December 20, 937223 Minutes of the Regular Meeting of the Council of the,, City of Bakersfield, California, held in the Council Chamber cf the City Hall at eight o~clock P.M. December 20, Present: Boden, Gist, Kaminski, McMillan, Smith, Absent: None. Minutes of the Regular Meeting of December 13, 1937 were read and approved as read. Request for Refund of Taxes Paid on Property Purchased from City at Tax sale HeAd June ~9, 1935. 1937. Sollers, Wilson. Upon a motion by Sollers, secondes by Smith, a petition presented by Mrs. Grace E. Henry, asking for a refund of the amount of melinquent taxes and interest paid for the years 1929 to 1934 inclusive, on Lots 7 ann 8, Block 17, Bernard Addition, at a tax sale helm by the City Tax Collector on June 29, 1935, was referred to the City Attorney for legal opinion. Allowance of Claims. Upon a motion by ~ist, seconCem by Smith, claims as audited oy the ffinance Committee were allowed and the City Auaitor was instructem to issue warrants on the Treasurer to cover same. ~mjournment. Upon a motion by Smith, secondem by Sollets, the Council adjourned. ~ayor oI' the City oi' Ba=ersIiela, California ATTEST: City Clerk and ex-offic~io Clerk- of the Council of the City of Ba~kersfield, California. 224 Bakersfield, California, December 27, 1937. ~inutes 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. ~. December 27, 1937. Present: Boden, Gist, Kaminski, ~c~illan, Smith, Sollers,Wilson. Absent: None. ~inutes of the Regular Neeting of December ~0, 1937 were read and approved as read. Hefund of Duplicate License Fee ~ade to Union 0il Company of California. Upon a motion by Gist, seconded by Smith, the City Auditor was authorized and instructed to issue a warrant for Five (~5.00) Dollars to the Union Oil Company of California due to duplicate payment of License Fee on Station No. 33, located at ~501 Chester Avenue, I'or the quarter enming December 31, 1937. Extension of 30 Days Time Granted to Griffith Company to Complete the Paving & Lighting of Golden State Union Avenue ~ ~lst Street Intersection. Upon a motion by Kaminski, secondem by ~cMillan, the Griffith Company was gr~ted a 30 day extension of time to complete the Paving & ~ighting of Golden State,Union Avenue and 21st Street intersection, subject to the approval of the Bonding Company. Adoption of Resolution Accepting Deed to W. 20 ft. of Lot 6, Block 401-A, Bakersfield. Upon a motion by Kaminski, seconded by Sollers, a Resolution accepting deed from the ~ern County Union High School District for the W. 20 feet of Lot 6, Block 401-A, Bakersfield~rRese~-~Y~i~o~g.~I~-~io~~, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, ~cMillan, Smith, Sollers, Wilson. Noes: None. Absent: None. Adoption of Resolution Ordering the Closing of a Portion of the Alley in Block 401-A,Bakersrield Under Resolu- tion of Intention No. 622. Upon a motion by Sollers, seconded by ~mith, a Resolution ormering the closing of a portion of the alley in Block 401-A, Bakersfield, under Resolution of Intention No. 622, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Noes: None. Absent: None. Time & Place Set for Hearing on Petition to ~mend Zoning Ordinance. of the City Planning Commission Certificate of findings of fact/in the matter of the petition of ~award West and H. E. Schmiet to amena the City Zoning Ordinance to change t~e district boundaries of Block 469-D from an R-3 District to a C-1 District was read and upon a motion by Boden, seconded by Gist, the Council fixed eight o'clock P.M. January 10, 1938 as the time for hearing on this matter before the City Council. Reappointment or C. ~. Baughman as ~ember of Civil ~ervice Commission for Fire Department. Upon a motion by ~ollers, seconded by Gist, C. F. Baug~nan was reap?ointed a member or the ~ire Department Civil Service Commission for a six year term ending December 31, 19~3. Donation of ~100.00 to East Bakers- rield Christmas Tree. Upon a motion by Bomen, seconded by Kamins~i, the City Auaitor was authorized and instructed to issue a warrant in the sum of $100.00 to ~us Vercammen, Chairman of East Bakersfield Frogressive Club Christmas Tree Committee. Aajournment. Upon a motion by ~cmillan, seconded by Sollers, Council adjourned. the Mayor oi' the City of Dai<ersI'ield, ATTEST: ~1 ti orn~ a.