Loading...
HomeMy WebLinkAboutJAN - DEC 193822(' ~) Bakersfield, California, January 3, 1938. Minutes of the Regular Meeting of the Council oi' the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 3, 1938. Present: Boden, Gist, Kaminski, ~c~tl~an, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular Meeting of December 27, 1937 were ream and approved as read. Permit Granted Em. Laughlin to bngage in Business of Automobile Dealer. This being the time set for hearing on application placed by Ed. Laughlin to engage in business of Automobile ~ealer at 808- 18th °treet,and no protests having been presented, upon a motion by Smith, seconded by ~c~illan, the permit was granted. Adoption of Resolution Approving ~emo- ranmum of Agreement for Expenditure of 1/44 Gas Taxes on Streets of Major Importance. Upon a motion by Boden, seconded by Kaminski, a Resolu- tion approving ~emoranaum of Agreement for expenditure of 1/4~ Gas Taxes allocated for Jtreets of ~ajor Importance for fiscal year ending June 30, 1938 was adopted as read by the following vote: Ayes: Boden, Gist, Ka~i~skl~ ~cMillan, Smith, Sollers, Wilson. Noes: None. Absent: ~one. Adoption of Resolution Approving Secorim Supplemental Memorandum of Agreement for Expenditure of 1/4~ Gas Taxes Allocated l'or State nighways. Upon a motion by Kaminski, seconded by Smith, a Resolu- tion approving Second Supplemental ~emorandum of Agreement for expenditure of 1/4¢ Gasoline Taxes allocated for State Highways for biennium ending June 30, 1939 was adopted as read by the following vote: Ayes: Boden, Gist, maminski, ~c~illan, Smith, Sollets, Wilson. Noes: None. Absent: ~one. City Auditor Authorized to Transfer $1,000.00 from General to 1/4~ dasoline Tax otate Highway Funa. Upon a motion by Gist, seconded by Sollers, the City Auditor was authorized and instructed to transfer the sum of $1,000.00 from the General to the 1/4~ Gasoline Tax Fund for State Highways. Earl J. Earl J. ~iner Appointed City Assessor. Upon a motion by Kaminski, seconded by Boden, ~iner was appointed City Assessor. Allowance of Claims. Upon a motion by Gist, seconmed 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. Reappointment of C. S. Curran & C. H. Schuler as members of Civil Service Commission for ~iscellsneous ~epartments. Upon a motion by Boden, seconded by Gist, C. ~. Curran and C. H. Schuler were reapi~ointed members of the Civil Service Commission for the Miscellaneous Departments for the foul' year term ending December 31, 1941. adjournment. Upon a motion by ~c~,~illan, seconded by Smith, the Council adjourned. / ~ayor of the City of Bakersfield, California. ATTEST: City Clerk ann ex oificio Cler~ of the Council of the City of Bakersfield, Oali£ornia. 228 Bakersfield, Cslifornia: January 10, 1938. ~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.~. January 10, 1938. Present: Boden, Gist, Kaminski, ~cMillan, Smith, Sollers,Wilson. Absent: None. Minutes of the Regular ~eeting of January 3, 1938 were ream and approved as read. Hearing on Petition of Edward West & H.E.Schmidt to Amend Zoning Ordinance Deferred for One Week. This being the time set for hearing before the Council on petition and application of Edward %~est and H. E. Schmimt to amenm Zoning Ordinance No. 501 New Series, upon a motion by Kaminski, seconded by Sollers, the hearing was deferred until eight o'clock P.M. January 17, 1938 on request of ~r. Edward West. Reception of City Treasurer's Finsnciai Report for December, 1937. ~pon a motion by oist, seconded by Smith, the City Treasurer's ~inancial Report for the month of December, was received and ormered placed on file. Protests of Local musicians~ frotective Union Filed. A protest presented by the Bakersfield Local of the Musicisns' Protective Union,asking that they be not compelled to discontinue playing music at twelve ~olock midnight in public places,was read and upon a motion by POaCh, seconmed by Sollers, the communication was received and ordered placed on file. Adjournment. Upon a motion by Smith, seconded by Gist, the Co~mcil adjourned. ~ayor of the City of Bakersfield, ATTEST: ~ ~ /~ ~ity Clerk and ex-o~ficio Cler~ of the Council of the City of Bakersfielm, California. ~al~I orn ~inutes of the Re£~lar I~eeting of the Council of the City of Bakersfield~ California~ held in the Council Chamber of the City Hall at eight o'clock P.~J:. January 17~ 1938. Present: Boden~ Gist~ Kaminski~ Mc~,~illan~ Smith~ Sollers~ Wilson. Absent: l~one. ~dinutes of the Regular l~.~eeting of January lO~ 1938 were read and approved as read. Hearing on Petition of Edward West & H. E. Schmidt to Amend Zoning Ordinance Adjourned Until Friday~ January 21~ 1938. ?his being the time set for hearing on a petition and application filed by Ed¥,v, rd West and H.E. Schmidt to 8nnend Zoning Ordinance No.[01 New $eries~ a protest presented by the Kern County Land Co~hoany asking that the petition be denied ~as read. The Council then proceeded to listen to argmments favoring the petition by Edward ~est~ H. E. Sc~nidt ,~d W. F. ~ray. Upon a motion by Sollers~seconded by Smith~ the he~rin~] ~.~as then adjourned until eight o'c!oc)~ P.D[. Friday January 21~ 193~. Adoption of Resolution Accepting Deed for Easement for Sewer Purposes in California Avenue Park Tract No. 1. Upon a motion by Gist~ seconded by S~ith~ a Resolution accepting deed for easement for sewer purposes for properties in California Avenue ~ark Tract ~[o.1 was adopted as read by the following' vote: Ayes: Boden~ Gist~ ~oes: None. Absent: None. K~inski~ ~,[c[.[illan~ Smith~ Sollers~ Wilson. Reception of Treasurer's Report of Firemen's Disability & Retirement Fund for Year Ending December~ 1937. Upon a motion by Gist~ seconded by [~[c[dillan~ the Treesurer's report of financial transactions of the Fire~en's disability and retirement Fund for the year ending Dece~¥oer 31~ 1937 wes received and ordered placed on file. ]~akersfie!d~ California~ January i?~ 1938. Claim of D. R. ~urley for Alleged Salary Due Referred to City Attorney. A claim presented by Attorney ~. C. Dorris on behalf of former Assessor D. R. Hurley alleging'salary ~ue s~d unpaid (~ring the months of ~arch to June~ 193? inclusive in the total of $621.00 was filed and upon a motion by Boden~ seconded by Smithy the matter was referred to the City Attorney as to legality of the claim. Allowance of Claims Upon a motion by Boden~ seconded by ~illan~ claims as a~dited by the Finance Co~maittee were allowed ~d the City Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by $ollers~ seconded by Smith~ the Council adjourned until eight o'clock P.J~. Friday~ January 21~ 19~. ATTEST: City Clerk and ex-~ffficio Clerk of the Council of the City of Bakersfield~ California. Bakersfield, California, January 21, 1938.2~1 Minutes of the adjourned Regular Meeting of January 17, 1938 of the Council of the City of BakersI'ield~ CaZifornia, held in the Council Chamber of the City Hall at eight o'clock P.M. January 21, 1938. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: ~one. Denial oi' Petition of Edward ~vest ~ H. E. Schmidt for Amendment to Zoning drdinance No. 501 New Series. This being the time set to continue the hearing on petition anm application of Edward West and H. E. Schmidt to amend Zoning ~rminance No. 501 New Series, the Council proceeded to listen to arguments favoring the granting o£ the petition by ~mward ~est, H. b. ~chmimt and ~,. F. Bray, ana also to arguments in opposition to the granting oI' the petition by Dr. Ray Walt, ~aul ~ichener and M. ~. Dwyer. After consideration, it was mo~ed by Kaminski, seconded by Smith, that the petition be granted. The motion failed to carry by the following vote: Ayes: Kaminski, mcMillan, Smith. Noes: Boden, Gist, Sollers, Wilson. Absent: None. Ad J ournment. Upon a motion by Smith, seconmeC 0y Gist, the Council adjourned. mayor of the City of Bakersfield, Ualii'o~ ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, ~alil'ornia. 232 Bakersfield, California, January 24, 1935. Minutes of the Regular Meeting of the Coancil of the City of Bakersfield, California, held in the Coancil Chamber of the City Hall at eight o~clock P.M. January 24, 1938. Present: Boden, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: Gist. Minutes of the Regular Meeting of January 17, 1938 and Adjourned ~eeting of January 17, 1938 helm at eight o'cloc~ P.M. January 21, 1938 were ream and approved as read. City Planning Commission Requested to Investigate Advisability of Changing A Portion of 24th Street west of Chester Avenue to netall District. Upon a motion by Kaminski, seconmed by Smith, the City Clerk was instructed to communicate with the City Plan- ning Commission and request that body to investigate the advisability of changing a portion of 24th Street west of Chester Avenue I'rom an agricultural anm residential d~str~ct to retail business district and to re~ort their I'inmings to the Council as soon as possible. Adjournment. Upon a motion by Smith~ seconded by McMillan~ the Council adjourned. Mayor of the City of' a~erszield, California ATTEST: ~ity Clerk and eYe-officio Clerk of the Council of the Gity of Bakersfield, Galifornia. Baker. lleld, aliIornla, January 31, 1938. Minutes of the hegular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 31, 1938. Present: Boden, Gist, Kamins~i, McMillan, Smith, Solters, %;ilson. Absent: None. Minutes of the Regular Meeting of January 24, 1938 were read and approved as read. 233 30 Lay Extension of Time Granted Griffith Company to Complete Union Ave. Golden State, 21st Street Intersection. Upon a motion by Gist, seconded by Sollers, the Griffith Company was granted a 30 day extension of time to complete the con- struction of the Union Avenue;Golden State, 21st Street intersection, subject to the approval of the Bonding Company. City Clerk Instructed to Call for Bids to Construct Storm Drain in Bruneage Lane. Upon a motion by Mcgillart, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to cover the proposed construction of a concrete storm drain in Brundage Lane. City Aumitor to Correct Property .~escrip- tion in 1937-38 Assessment Roll. Upon a motion by Uist, seconOed by Kaminski, the City Aumitor was authorized and instructed to make the following corrsctio~.s in property Oescription~on the 1937-38 Assessment ~o11: Assessment No. 15~8 to read, E. ~7 ft. of N. 101 ft. & W. 3 ft. of N. 97.5 ft of Lot 5, in Block 6~ Calif- ornia Avenue Park Tract No. 2. Assessment No. 2989 to read, southerly 104 ft. of g. 47 ft. of Lot 5, in Block 6, California Avenue Par~ Tract No. 2. 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. Aajournment. Upon a motion by Sollets, seconmed by Smith, the Council adjourned. ~ttest: ,~/~/_~~ay~% City of BakersI~iet~, 234 Bakarsfield, California, February 7, 1938. Minutes of the ~{egular Meeting City of Bakersfield, California, helm in of the City Hall at eight o~ctock P.M. February 7, Present: Boden, Gist, Kaminski, ~cMillan, Absent: None. Minutes of the Regular Meeting were read and aprroved as read. of the Council of the the Council Chamber 19}8. Smith, Sollets, of January 31, 1938 Permit Granted Cliff Greenleaf ~otors to Engage in Business of Automobile Dealer at 20th & I Streets. This being the time set I~or hearing on the appli- cation of Cliff Greenleaf ~otors to engage in the business of ~utomobile Dealer at 20th & I Streets, anm no objections having been presented, upon a motion by Kaminski, seconeed by mcMillan, the permit was granted. Committee Of Council Appointed to Investi- gate Advisability of Compromising re- Covering East Sime Canal. A number of farmers using water from the East Siae Canal appeared before the Council aug requestem that the Suit of the City of Bakersfield, against the East Side Canal Company to abate the alleged nuisance of the Canal along La~e Street, be witharawn. The Council also listened to representatives of property owners in the business district of East Bakersfield against the withdrawing of the Suit. Upon a motion by McMillan, seconded by Sollers, the ~ayor was requested to appoint s Committee to confer with the City Attorney and investigate the possibility of some compromise or settlement that would relieve the possibility of working a hardship on the farms affected by the litigation now in ~rocess. Tn~ ~ayor api~ointed Councilmen mcMillan, Boaen anm Sollers on the Committee. This Committee to report back to the Council in two weeks. Ba~ersI'ield, Calii'ornia, February 9, 1938. Claim 11ea by Emil Carlson ior Alleged Personal Injuries Sustained on or About ~ovember 8, 1937. A claim was filed by ~mil Carlson I'or alleged personal injuries, said to have been received by him mue to alleged faulty conaition of curb and siaewalk at the northeast corner of 20th & L Streets, on or about November $, 1937, in the sum of ~5,648.00. A ~laim was also l'iled by hmil Carlson, in the of ~5,000.00 for personal injuries said to aave been causem by improper treatment by Police O~'l'icers when arresting him at the northeast corner of 20th & L Streets. Upon a motion by secondem by Sollers, the claims were received aria referred to the City Attorney l'or whatever action is meemed necessary. Reception of City Treasurer's Financial r~eport for January, 1938. Upon a motion by dist, seconded by Smith, the City Treasurer's Financial Report for the month of January, 1938 was received and ordered placed on I'ile. City Clerk Instructed to Call for Bids On Rubbish and Garbage Collection & Disposal Privileges for Five Years, Beginning June 14, 1938. Upon a motion by Bomen, seconded by Sollers, the City Clerk was instructed to advertise for bids for the exclusive privilege of collection an~ disposal of all rubbish anm garbage Z'or a ~'ive year periom, beginning June 14, 1938. Adjournment. Upon a motion by ~c ~illan, seconmed by Gist, the Council adjourned. 235 ~ayor oz~ t~e ~ty oi' Bakers~'ield, California City ClerE anm ex~I'I'icio L~terk oz the Council of the City of DaKers~ield, ~aliI'ornia. Bakersfield, California, February 14, 1938. Minutes of the Regular ~eeting of the Council o~ the City of Bakersfielm, CaliI'ornia, held in tae Council Chamber of the City Hall at eight o'clock P.~. ~'ebruary 14, Present: Boden, Gist, ~aminski, Mcgillart, Smith, Sollers,Wilson. Absent : ~one. Minutes off the Regular meeting of February 7, 1938 were read and approved as read. Opening Sealed ~ro~osals l'or f'roposed Construction of Concrete Pi~a Storm Drain in Brunaage ~ane East from 0leander ~ve. This being the time set to open sealed proposals to cover the proposed construction of a Concrete Pipe Storm Drain in Brunmage Lane, ~etween oleander Avenue anm the Virginia Tract Pumping Otation, upon a motion by Smith, seconaed by Me~illan, all proposals receivem were publicly opened, examined an~ aeclared. ~ction on Proposals to Construct Storm Drain at Brunmage ~ane, Deferrea for One Week. Upon a motion by Bomen, seconded by Sollers, action on proposals to construct a Concrete Pipe Storm Drain in Brundage Lane, between Oleander Avenue anm the Virginia Tract Pumping Station, was deferred until eight o~clock P.M. February 21, 1938 the City ~anager ana the City ~ngineer for and referred to recommendation. Resolution from Arvin Farm Bureau Center re- East Side Canal ~batement Suit, Filed. A Resolution adopted by the Arvin Farm Bureau Center, petitioning the City Council to withmraw a Suit filed a~ainst the East Side Canal Company in connection with the E~st Side Canal was read an~ upon a motion by Sollers, seconded by Gist, the ~esotution was received and ordered placed on file. Adoption of Resolution Aavocating the ~stabtishment of Basic nates I'or the Fort oI' Otockton, Cali~'ornia. Upon a motion Dy Kaminski, secon~em Oy mc~illan, a Resolution advocating the establishment of basic shipping rates I'or the Port of Stockton, Oalifornia, was adopted as read by the following vote: Ayes: Boden, Gist,Kamins~i, ~c~illan,Smith, Sol!ers, ~ilson. Noes: None. Bai~ersl'ield, CaliI'ornia, ~'ebruary 14, 1938. Petition to Improve R Street from 9th. ~t. to California ~v~nue Referred to City ~,~anager and the City w ~,- ~n~lneer. Upon a motion by Boden, seconded by Sollers, a petition filed by property owners, petitioning the Council to improve R Street, l'rom the north line of 9th ~treet to the south line of California Avenue, was referred to the City ~anager and the City Engineer.. Allowance of Claims. Upon a motion by Gist, seconCem by Smith, claims as audited by the Finance Committee were allowed and the City Auaitor was instructed to issue warrants on the Treasurer to cover same. City Attorney and City Engineer In- structed to Avail Themselves of Existing Laws re- Repairs to Defective Curbs ~ Simewalks. Upon a motion by Boaen, seconde~ by Aaminski, the City Attorney and the City angineer were instructed to see that existing laws, pertaining to the repairing of mei'ective sidewalks and curbs are eniorced. Adjournment. Upon a motion by ~3ollers, seconmea by Smith, the Council adjourned. ~%%ayo~ of the City or Bakerslield, Ca±il'orni: ATTEST: C%ty Clerk and ex-o~lcmo Clerk of the ouncml of the ~ity of bakersfield, Oa±i~[~ornia. Bakersi'ie±d, Cali~'ornia, ~'ebruary 21, 1938. ~inutes of the ~egular ~eeting of the Council of the City of Bakersfield, C~lifornia, held in the Council Chamber o~' the City HaLl at eight o'clock P.~. February ~l, 1938. Present: Doden, Gist, Kaminski, ~c~illan, Smith, Soilera,Wilson. Absent: None. Minutes oI the Regular i~eeting of ~'ebruary 14, i938 were ream and approved as read. Contract Awarded to Construct Concrete ~'ipe Storm Drain at Brunmage Lane. This being the time set to take l'urther action on proposals received, covering the proposed construction of a concrete pipe storm drain in Brunmage Lane, upon a motion by ~c~illan, seconme~ by Sollets, proposal submitted by Gogo & Rados to construct the work I'or a total sum of $4,6t4.96 was accepted anm all other proposals rejected. tiesolution from Weed Fatch Grange #571 re-Suit to Abate East Side Canal Along Lake Street, ~'iled. A Eesolution adopted by the Weed Patch Grange #571, petitioning the Council to withdraw a Suit filed by the City of Bakersfield against the East Side Canal Company to abate an alleged nuisance caused by the ~ast Side Canal along L~ke Street, was read and upon a motion by Smith, seconded by ~ist, was received and ordered placed on file. Communication from East Side Canal Company re-Proposed Agreement Pertaining to East Side Canal. A communication addressed to the Council ~rom mr. Hugh o. Allen, President oi' the E~st ~ide Canal Company, setting out proposed suggestions to be included in an agreement between the Udty of BakersI'ield and the East Side Canal Company, pertain- ing to the maintenance oI' the ~ast ~i¢~e Canal through the City was read and upon a motion ~y Bomen, seconded by ~ist, same was received and ordered placed on rile. 239 Bakersfield, California, Feoruary 21, ~!978. Committee on East Side Canal i~Jatter Given Two Further ¥,'eeks for Investigation.. There being no objections, the dayor grantee the Co~mittee or Councilmen, recently appointed to investigate matters pertaining to the maintenance of the East side Canal through the City, two weeks further time to report. Acceptance oi nesignation of C.L. Taylor, as member of the City Planning Commission. Upon a motion by Gist, secon~em by Smith, the resignation of ~r. C. L. Taylor as a ~ember of the City ?±anning Commissien was accepted. AmJou~nment. Upon a motion by Smith, secondea by Sellers, the Council adjourned. ~ayor of the City of Bakersrieid, Caliio~ia. A'fTS~I': Oity Clerk and ex-o~'i~-o ~erk oi the Council of the City o[' Dal~ersiield, CaliJfo~nta. 240 BakersfielC, California, Rebraary zS, :[938. Minutes o£ the ~egular Neeting of the Council oi' the City of Bakersfield, CaliI'ornia, held in the Council Chamber of the City Hall at eight o'clock P.M. February 28, 1938. rresent: Boden,Gist,Kaminski, Mc~illan, Smith, Sollers,Wilson. Absent: None. Minutes of the Regular ~eeting of February 21, 1938 were read and approved as ream. Opening Proposals On Rubbish & G~rbage Collection and Disposal Privilege for Rive Years, Beginning June 14, 1938. This bei~g the time set to open sealed proposals, covering the Rubbish ~n~ Garbage Collection and Disposal Privilege i'or a five year perio¢~, beginning June ±~$, IW38, upon a motion by Smith, secon¢~ea by So[lers, a±t proposals receivea were publicly openea, exami~ed ano declared. Action on Rubbish & Garb&ge Privilege i~roposals L.e~e~red Until eight o'clock P.~. I~arch 14, 1~38. Upon a motion by ~ollers, seconded by Kamins~i, action on proposals received, covering t~e Hubbish and ~erbage collection aria disposal privilege, was ae~'errea until eight o~clock P.~. March 14, 1938 I'or consioeratiDn by the City Coumcil and the City Manager. Five Renewal erm~ts Granted to ~ngage in Business of Automobile Dealer. Upon a motion by Smith, seconded by Sollers, the following were granted renewal permits to engage ia the busmnes~ of Automobile Dealer: Cliff Douglass Used Cars Thos. Douglass Bakersfield Garage & Auto Supply Co. Hertzler & Shuman H. C. Landstrom 1528-24th Street 1031-19th Street 1701-:~Oth Street 1122-19th ~treet 2~10 Chester Avenue Bakersfield, California, February 28, 1938. Engineer Instructed to Submit Preliminary Survey and Report of Estimated Cost re- outters in Laguna ~ ~ oquare. U~on a motion by ~c~illan, seconded by Gist, the City Engineer was instructed to prepare anm submit to the City Council a preliminary Survey and Report oI' Estimated Cost to cover the proposed construction of Cement Concrete Gutters, where necessary, in front of properties from Bank Street to Brunaage Lane and from ,,H,, Street to 01eanmer Avenue. Allowance of Claims. Upon a motion by Bomen, seconded by '~' , ulst, claims as audited by the Finance Committee were allowed and the City Aucitor was instructed to issue v~arrants on the Treasurer to cover ~.~me. Appomntme~t of Leo D. Eapp as ,~lember of City Planning Commission. Upon a motion by Ksminski, seconded by ~cMillan, the ap~,ointment by the Mayor of ~r. Leo L. Rapp as a Member of the City Planning Commission for the unexpired term of ~r. C. L. Taylor~ expiring April 1~, 1940, was confirmed. Ad jour~nent. Upon a motion by ~oller~, seconded by ommth, the Co~cil adjourned. ~layor of the City of Ba~ersfzeld, ~llf, ~%T%EST: City Clerk and ex-offieio Cie'Y-k of the Council oI~ the City of B~kersfield~ Cslifornia. 242 Bakersfield, California, March 7, 1938. Minutes of the Regular i~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.m. ~arch 7, 1938. Present: Boden, Gist, Aaminski, McMillan, Smith,Sollors,~ilson. Absent: None. Minutes of the Regular ~eeting of ~'ebruary ~8, 1938 were read and approved as read. Letter from Member o~' Kern County Granm Jury snm ~e~ort of Building Inspector re- Alleged Faulty Conmition ol' ~'ire ~n~ine House No. 1, Filed. A comm~mication presented by ~lr. ~.. C. ~[11is, Chair- man of the Public Building Committee of the Kern County Ground Jury, and a Report from Building Inspector R. H. Hubbard, alleging faulty condition of Fire ~ngine House No. 1, located on the southeast corner of 20th & K Jtreets, were read and u~on a motion by Gist, seconded by Smith, action on the matter was meferred for one week. Two ~eeks Further Time Granted Com- Mittee of Investigation on East Sime Canal Abatement. Upon a motion by Bocen~ seconaem by Kaminski, t~e Committee of t~e Council appointed to investigate proposed abatement of the East Si~e Canal through the City was granted two weeks further time to investigate and report. Refund of Business License Fee Granted James ~ing. Upon a motion by Sollers, seconded by ~cMill@n, the City Auditor was authorized and instructed to issue a warrant for ~7.50 to James Ming, covering erroneous collection of license fee. Renewal ~ermits Granted to Engage in Business of Automobile Dealer. Upon a motion by Sollers, seconded by Smith, the following were granted renewal permits to engage in the busi- ness of automobile Dealer: C. C. Douglass J. E. Echols Lou Harrison Hubbard's Garage A. H. Karpe's Implement House Ben ~iller ~uality Cars Kitchen-Boyd 7~otor Company Leo Smith Geo. Haberfelde, Inc. 1~00- 20th Street 2100 H Street 1116- 18th Street 22~9 Chester Avenue ~15 East 19th Street ~316 Chester Avenue 2220 Chester Avenue 2200 H ¥t. reet 1501 Chester Avenue Bakersfield, California, ~arch 7, 1938. Letter i'rom Teamsters Local No. 87, Edvocating Award of Rubbish & Garbage Collection to Present Holders, ?ileX. A co~muunication from the Teamsters Local No. 87, advocating the granting of the Rubbish & Garbage Collection Ccn- tract for the five year period beginning June 14, 1938 to the present holders, was read and upon a motion by Boden, seconded by Smith, was received and ordered placed on file. Claim of Former Assessor, D. ~. Hurley, for Alleged Shortage in Salary Denied. Upon a motion by Boden, seconded by Sollers, claim of former City Assessor, D. R. Hurley, for alleged shortage of salary pai~ amounting to ~6~8.0~ ~as ~enied, the opinion of the City Attorney being tha~t the City. tl?~ c~aim was not a legal one against Upon a motion by Smith, Council adjourned. Adjournment. seconded by Sollers, the ~aayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-offici~--Clerk of the Council of the uity of Bakersfield, ~a!ifornia. 244 Bakersfield, California., ~:rch 14, 1938. Minutes of the Regular Meeting of the Council oI' the City o~' Bakersfield, Cs. liI'ornia, held in the Council Chamber o~' the City Hall at eight o~clock P.~. March 14, 1938. Present: Boden, Gist, Kaminski, ~c~illan~ Smith, Sollers, ¥.ilson. Ybsent: None Minutes o~~ the Resul~r Meetinc oI' March 7, 19~8 were report o~' Y~'ire Station No. ation. 1 was ~ost~one¢~ ~'or one Yurther :ee~ I'or read ~,nQ ap~roveQ as read. Actio~:~ on proposals to collect and dispose of rubbish ana garbage i'or five years beginning June 14, 1938 deferrem one l'urt.her week. This bein5 the time set to consider proposals submitted to cover the collection anm disposal of all rubbish ~nm garbage for a five year perica begi~ning June 14, 1958, upon a motion by Boaen, seconded by Sollers, ~ction was ~eferred umtil eight o~clock P.M. Marcl~ 21, 1938 for further consideration. Action on rei~ort of Grand Jury re - condition of Fire Station No. 1 again postponed for one ~eek. U~on a motion by Boden, secondeC by Smith, action on of Kern County Grand Jury relativw to alleye(~ ~aulty condition consJ.aer- Petition to require removal of louu .~peaker from Paul's Lrive-In sta~nm at C~lifornia Avenue and K Street referre~ to Police Department. A petition signea by residents in the vicinity oI' Cali- i'ornia Avenue and K Street asking theft steps be taken to re~iuire re:aov~,l of the loua speaker o~aratem by ~aul~s Drive-In Stan~ ~s ream an0 upon a motion by Xaminski, seconded by Smith, the matter was referre~ to the Police Lep~rtment for h~ndling. Reception of City Tressurer~s Fina~ncial Re~ort for ['ebruary, 1938. Upon a motion by Gist, seconded by Smith, the City Treasurer's Financial Report i'or the month of February, 1938 was receive0 and ordered place~ on i~ile. ~o~ersfiela, California, March 14., 1978 24.5 Renewal permits grantee to ensage in business of Automobile Dealer. Upon a motion by Sellers, secondem by Mc~illan, the followin~ ,~.ere grante~ rene,,.al permits to en6~ze in the business of Automobile Lealer: Valley Chevrolet Company S~nm V~lley Automobile Company ~snm ~ot or Center 22nd Pioneer Automobile Com~any 2~nd V~.lley Auto anm Truck ?~r ec~in6 Com~any 130 ThresNer Motor Comg~ny ~CJl Southern ~ar~ge ~4P~9 ~red C. Schv..eitzer 1101 Ted Hand ~6~9 Moore Motor Company 2550 Meagher-Morris Company ~Ztl Padre Service 16~3 Allowance of Claims. Street aria Chester Avenue Street anct Ohester Avenue Street and Chester Ave~ue Street and Cheste. r Avenue 19th Street Chester Avenue Chester Avenue - 18th Street Chester Avenue Chester Avenue Chester ~venue 18th Street Upon a motion by Doden, seconded by Gist, claims ~'s vu~ited by the Pinanco Committee '.~ere allov~;ea aria the City P~uaitor %'~;as instruotea to issue v. arrants on the Treasurer to cover s~me. All ~treets ~.~ne Alleys proposem for openins to b~' improved in accoraance with o . ~ oectlon 6, 0rdin~a~ce 4,~A, Ne~ Series. Upon a motion by Kaminski, seconeed by Smith, all Streets ant Alleys proposed for openinc v:hether previously ~ie(~ic~te0 to 2uolzc use or not sh~l~ be improved in accordance with Section Ordinance 424, New" oerl~s. ~C~ j 0 ~rn,~ent o Upon a motion by Gist, secondea by ~c~l_an, the Council adjourned. -~'~ayor of the City of Bakersfield, California ~Ils~I. City Cler~ anu e~x o- ffic~o Clerk oi' the Comncil of the City of Bakersfield~ California 246 Bakersfiela, Calii'ornia, March 21, ]-938. 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 zl, 1938. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of March 14, 1938 were read and approved as read. Action on rubbish and garbage collection proposals deferred until April 4, 1938. This being the time set to further consider proposals submitted to cover the collection and disposal of rubbish and garbage for a five year period beginning June 14, 1938, a communication from the Bakersfield Chamber of Commerce requesting that action on this matter be deferred for thirty days was read, and upon a motion by Boden, seconded by Sollets, the communication was received and ordered placed on file. Upon a motion by Boden, seconded by Sollets, action on the rubbish and garbage proposals was then deferred until eight o'clock F. M. April 4, 1938. Committee on East Side Canal abatement litigation given m~til ~pril zS, 1938 to report. This being the time set for the committee appointed to investigate and report on litigation involving the proposed abatement of the East Side Canal, upon a motion by Boden, seconded by ~c~illan, the committee was given until April ~5, 1938 to make further investigation and submit report to the Council. Committee appointem to investigate proposed new site for Central Fire Station No. 1. This being the time set to further consider the advis- ability of securing different site for Central Fire Station No. 1 in accordance with the recommendation of the Kern County Granm Jury, upon a motion by Boden, seconded by Sollers, the Mayor was requested to appoint a committee of three to investigate the merits of suitable sites for the proposed station and to also ascertain the approximate cost of preparing preliminary plans for new station. The Mayor appointed Councilmen Sollers, Smith and Kaminski on the committee. Bakersfield, California, March 21, 1938 Renewal permit granted to engage in business of Automobile Dealer. Upon a motion by Smith, seconded by ~cMillan, permit held by the Crevolin-Willys, Inc. to engage in the business of Automobile Dealer at 1414 Chester ~venue was renewed. Adoption of Resolution establishing and determining correction factor to determine true value of properties in the City. Upon a motion by Sollets, seconded by Gist, a Resolution establishing and determining correction factor to determine true value of land in the City oi' Bakersfield from the City Assessment Rolls was adopted as ream by the following vote: Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Ayes: Bocen, Noes: None Absent: None Approval of plan for improvement of Laguna Square to be known as Public Improvement District No. 623. Upon a motion by McMillan, seconded by Boden, plan for the improvement of Laguna Square to be knov,~ as Public Improvement District No. 623 was approved. Adoption of Resolution in the matter of preliminary determination of the Council in connection with the improvement of Lagunda Square - F. I. District No. 6~3. Upon a motion by Gist, seconded by Mc~illan, Resolution entitled "IN THE Nk~TTER 0F TH~ I~ROVh~NT OF LAGUNDA SwUARE. PRELI~- INARY DETh~IN~TION OF THE LEGISLATIVE BODY UNDER "SPECIAL ASSESS~AENT INVESTIGATION LIMITATION ~ND m~JORITY PNOTEST aCT OF 1931", was adopted as read by the following vote: Ayes: Boden, Gist, KaminsKi, ~cMillan, Smith, Sollets, Wilson. Noes: None Absent: None City Attorney to prepare Ordinance re-regulation of dogs suspected of having rabies. Upon a motion by Mc~illan, seconded by Gist, a communication from the City Health Officer, Dr. ~. J. Cuneo, recommending the adoption of an Ordinance to regulate the handling of dogs suspected of 245 Bakersfield, California, ~arch zl, 1938 having rabies Attorney was instructed to prepare an emergency Orminance with the recommendation. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. (C:ont'~ was accepted and ordered placea on file and the City in line Mayor of the City of Bakersfield, California ATTEST: City Clerk and ex-~ficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, March 28, 1938 Minutes of the Resular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight ofclock P.M., March 28, 1938. Present: Boden, Gist, Kaminski, Mcgillart, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of March 21, 1938 were read and approved as read. Alleged traffic hazard on "F" Street between Fourteenth Street and C~ ' allfornia Avenue. The matter of an alleged unsafe traffic condition exist- ing on "F" Street between Fourteenth Street and California Avenue was presented to the Council and after some discussion upon a motion by Boden, seconded by Gist, the proposed elimination of "F" Street as a boulevard and the designation of "H" Street as a boulevard was referred to the City Traffic Department for reco~nendation and the Mayor was requested to appoint a committee of three to work with the City manager other City Officials and to confer with the Kern County Union High School Board and attempt to work out some suitable solution to better the traffic condition on "F" Street south of the Santa Fe tracks, this committee to report back to the Council on April 25, 1938. The Mayor appointed Councilmen Boden, Mc~illan and Sollets on the committee. Matter of proposed new site for Central Fire Station laia over until April 18, 1938. Several communications offering sites for a new proposed Central Fire Station were read and upon a motion by Gist, seconded by Kaminski, were received and ordered placed on file. Upon a motion by Smith, seconded by Kaminski, the matter was then laid over until the regular meeting of the Council to be held April 18, 1938. Approval of W.P.A. project proposing the improvement of Streets and Alleys throughout the City. Upon a motion by Boden, seconded by Kaminski, a proposed W. P. A. project covering the improvement of Streets and Alleys through- out the City was approved snd the City manager authorized to execute the application for the project. 249 and 250 Bakersfield, California, March City Attorney to prepare amendment to Second Hand Dealers Regulation Ordinance No. 218 ~.S. A recommendation from Chief of Police Powers requesting that Ordinance No. 218 N.S. regulating Second Hand Dealers be amended to provide a penalty for furnishing false information to Second Hand Dealers in connection with the sale of second hand articles, was read and upon a motion by Gist, seconded by Smith, the City Attorney was instructed to prepare an amendment to the Ordinance es suggested, if it is legal to do so. City Attorney to prepare amendment to Traffic Ordinance No. 502 N.S. to provlde Eighth'Street from Chester Avenue to Union ~venue b.~ declared a boulevard. In compliance with a recommendation from the Chief of Police, upon a motion by Sollets, secondem by Smith, the City Attorney was instructed to prepare an amendment to Traffic Ordinance No. 502 N.S. designating Eighth Street from Chester Avenue to Union Avenue a boulevard. 1938 (Cont t d(l~ Adoption of Emergency Ordinance No. 508 N.S. providing for quarantine of dogs suspected of having rabies. Upon a motion by Kaminski, seconded by Smith, Emergency Ordinance No. 508 N.S. providing for the quarantine of dogs suspected of having rabies was adopted as read. Ayes: Boden, Gist, Kaminski, Mc~illan, Smith, Sollers, Wilson. Noes: None Absent: None Allowance of Claims. Upon a motion by Boden, seconded by Gist, claims as audited[ by the Finance Committee were allowed and the City Auditor ~as instructed to issue warrants on the Treasurer to cover same. City Attorney to prepare ~mergency Ordinance pertaining to remission of Penalties, etc., on all delinquent taxes for the period ending August 31, 1938. Upon a motion by Sollers, seconded by Smith, the City Attorney was instructed to prepare an Emergency Ordinance relating to the tempor- ary remission of all Penalties, Costs, etc., on delinquent taxes for th~ period ending August 31, 1938. Bakersfield, Cf, · ~lifornla, ~arch ~, 1938 ~Cont'd)2~1 Ad j ournment. Upon a motion by Sollers, seconded by Smith, the Council ad j ourned. y r~of the City of Bakersfield, California ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California 252 1938. Minutes of the Regular Meeting of the Council of the City of Brkersfiela, California, held in the Council Chamber of the City Hall at eight o'clock F.~., April 4, 1938. Present: Boden, Gist, Kaminski, ~lc~illan, Smith~ Sollers, Wilson. Absent: None ~inutes of the Regulsr Meeting of ~arch ~$, 1938 were read and approved as read. Contract awarde~ Sepanian and Daschian to ~collect and dispose of all rubbish and garbage for a five year period beginning June 14, 1938. This being the time set for further action on proposals submitted to collect and dispose of all rubbish anU garbage in the City for a five year period beginning June t4, 193~, the Co~cil proceeded to listen to evidence presented by applicants for the privilege. All interested parties having been given an opportunity to present evidence, upon a motion by Bomen, seconded by ~cMill~n, the hearing was concluded. It was then moved by Kaminski, seconded by ~c~illan, that it was the conclusion of the Council after having given the matter thorough investigation and hsving listened to all evidence produced, that the proposal submitted by Sepanian and Daschian offering to pay to the City the s~n of ~1555.00 per month for the privilege was the highest responsible bia submitted and therefore moved that the proposal of Sepanian an~ Daschian be · epted and all other bids rejecteu and that the Mayor be authorized on behalf of the City to execute a contract with Sepanian and Daschian to cover the collection r · disposal of all rubbish and garbage for a five year period beginnins June 14, 19~8. The motion was carried by the following vote: Ayes: Gist, Kaminski, ~c~illan, ~m~th, Sollets. Noes: Boden, Wilson. ~ayor Wilson snO Councilman Boaen then requested that their votes be made affirmative and that the motion be carried unanimously~ there being no objection, the ~ayor aeclared the result to be Bakersfield, California, April 4, 1938 (Cont'd.) Aaoption of Emergency ~rdinance No. 509 N.S. covering temporary remission of tax penalties, etc., for the period ending August 31, 1938. Upon a motion by Gist, seconaed by Smith, Emergency Ordinance No. 509 N.S. relating to the temporary remission of penalties, costs, and interest on delinquent taxes for the period ending August 31, 1938 was adoptem as read by the following vote: Ayes: Boden, Noes: None Absent:None Gist, Kaminski, Mc~illan, Smith, Sollers, Wilson. Aaoption of Ordinance No. 510 N.S. amending Second Hand Dealers Regulation Oreinance No. 218 N.S. Upon a motion by Smith, secondea by McMillan, Ordinance No. 510 N.S. amending Section 9 of Secona Hand Dealers Regulation Orminance No. 215 N.S. by adding thereto subdivision (F) was adopted as read by the following vote: Ayes: Boden, Gist, ~,aminski, McMitlan, Smith, Sollers, Wilson. Noes: None Absent:None Adoption of Ordinance No. 511 N.S. amending Traffic Ordinance No. 50Z N.S. re-Boulevard Stops. Upon a motion by KaminsKi, seconded by Smith, Ordinance No. 511 N.S. amendin~ Section 18 of Traffic Regulation Ordinance No. 502 N.S. relating to Boulevara Sto~s, was amoptea as read by the following vote: Gist, Kaminski, Mc~illan, Smith, Sollers, Wilson. Ayes. Boden, Noes: None Absent: None Adjournment. Upon a motion by Smith, adjourned. seconaea by Sotlets, the C ~' ounc~l 25:g ~iayor of the City of BaKersfield, California ATI'EbT: City Clerk and ex o- I'ficio '~lerK of the Council of the City of Bakersfiela, California 254 Bakersfield, California, April 11, 19~8. Minutes of the Regular Meeting of the Council of the City of BaKersfiela, California, hela in the Council Chamber of the City Hall at eight o~clock P.~., ~pril 11, 1~8. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent : None Minutes of the Regular ~eeting of April 4, 1)38 were read and approved as read. R$¢eption of Treasurer's Financial Report for March, 1935. Upon a motion by Gist, seconded by Smith, the City Tressurer's Financial Report for the month of ~arch, 1~38 ~as received and ordered placed on file. Communication from Chief of Police re traffic conditions on South "F" Street filed. A letter from Chief of Police ~owers relative to traffic conmitions on "F" Street from Fourteenth Street to Cslifornia Avenue was read, and upon a motion by Gist, seconded by Kaminski, the communication was receivem and orderea placea on file. Rejection of initiative ordinance petition and filing of City Clerk's Certificate of Insufficiency. An initiative petition proposing certain amendments to Traffic Regulation 0rainance No. 50.~ N.S. ~as presentea to the Council together with the City Clerk's Certificate of Insufficiency of the petition. Upon a motion by Boaen, seconaem by Kaminski, the City Clerk's Certificate of Insufficiency was acceptea anm ordered placed on file ant the initiative petition was receivea and rejecteu. Approval of plan realigning Niles Street between Baker Street and Union ~venue. Upon a motion by Bomen, seconded by Kaminski, a plan showing a proposed realignment of Niles Street between Baker Street and Union Avenue was approved. Allowance of Claims. Upon a motion by Gist, secondera by Smith, Claims as audited by the Finance Co~mnittee were allowed and the City ~uditor w~s ~uthorized and instructed to issue warrsnts to cover the respective amount s. Reappointment of F. K. Hamlin and William A. Smart as City rlanning Co~aissioners. U~on a motion by Sollers, seconded by Gist, F. Kenneth Hamlin and ~illiam ~. Smart were reappointed City rlanning Commissioners for a four year term to expire April 17, 1942. ~ppointment of ~ppraisers to represent the City in the matter of proposed purchase of Bryant School property. Upon a motion by Sollers, seconGed by Smith, H. D. Heamen and C..b. Taylor were appointed appraisers on behalf of the City to work with appraisers to be appointe~ by the Bakersfielm School District in co~nection with the ~roposed purchase of the Bryant School property. AaJournment. Upon a motion by Sollers, seconmea by Smith~ the Council adjournem. ~ayor of the City of Bakersfield, California- aTTEST: Clerk and ex-off'c~ 'zo~erk of Council of the City of Bakersfielm~ California Bakersfield, California, Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M., April 18, 1938. Present: Gist, Kaminski~ McMillan, Smith, Sollers, Wilson. Absent: Boden. Minutes of the Regular Meeting of April 11, 1938 were read and approved as read. Action on proposed new site for Central Fire Station deferred one week. This being the time set to take further action on the proposed purchase of a new site for a Central Fire Station and the committee appointed to investigate this matter not as yet being ready to report, upon a motion by Gist, seconded by Smith, action was deferred until the Regular Meeting to be held April 25, 1938. Letter from Native Sons of the Golden West advocating a new fire alarm system. A communication from the Bakersfield Parlor of the Native Sons of the Golden West recommending that steps be taken to purchase and install an improved modern fire alarm system was read, and upon a motion by Sollers, seconded by Kaminski, the letter was received and ordered placed on file. Petition to improve alignment of 30th Street at Traffic Circle referrem to Planning Commission. A petition signed by a number of businessmen ann reside]~s on 30th Street and vicinity asking that steps be taken to improve the alignment of 30th Street at the intersection of Traffic Circle was read and upon a motion by Smith, seconded by Sollers, the matter was referred to the City Planning Commission for recommen- Matter of proposed acquisition of admition- al rights-of-way necessary to the construction of an overhead crossing on Oak Street at Santa Fe tracks. A communication from the City Engineer reco~nending that dation. definite steps be taken to acquire the necessary rights-of-way for the construction of an overhead crossing on Oak Street and the Santa Fe tracks was read and upon a motion by Kaminski Bakersfielu, California, April 18, 1938 Cont 7 seconded by Mc~illan, the City Clerk was instructed to communicate with the ~ern County Board of Supervisors requesting cooperation in the matter of the acquisition of the necessary land. Aaoption of License Regulation Orainance No. 512 N.S. Upon a motion by Sollers, seconaed by Smith, 0rainance No. 512 a.S. regulating and imposing municipal licenses was a~opted as read by the following vote: ~yes: Gist, Kaminski, mcMillan, Smith, Sollers, Wilson. Noes: None Absent: Boden Upon adjourned. Adjournment. a motion by Sotlets, seconded by Gist, the Council Mayor of the City of Bakersfield,Cali~;o~nia ATTEST: City Clerk ana ex-o~fficio~-Clerk of the Council of the City of Bakersfield, California 258 Bakersfield, California, April 25, 1935. 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.~., April 25, Present: Boden, Gist, Kaminski, Mc~illan, Absent: None 1938. Smith, Sollets, Wilson. Minutes of the Regular Meeting of April 18, 1938 were read anm approved as read. Matter of granting petition to withdraw litigation re East Side Canal abatement laid on table. This being the time set to take further action on a petition requesting the withdrawing of a suit institutem by the City of Bakersfield against the East Side Canal Company alleging the canal to be a nuisance, it was moved by Kaminski that the City Attorney be instructed to proceed with the suit. The motion failed to receive e second. Upon a motion by Boden, seconded by Sollers, the matter was then laid on the table with Councilman Kaminski voting in the negative. ~atter of alleged traffic hazara on "F" Street between Fourteenth Street and California Avenue laid on the table. Upon a motion by Gist, seconded by Smith, the matter of correcting an alleged traffic hazard on "F" Street between Fourteenth Street anG California nvenue was laid on the table. Matter of proposed purchase of new site for Central Fire Station deferred one week. Upon a motion by Sollets, seconded by Gist, the matter of the proposed purchase of a new site for s Central Fire Station was deferred until the regular meeting of ~ay 2, 1938. City Attorney to prepare resolution of intention to close Eleventh Street from "q" to "T" Streets. Upon a motion by ~cMillan, seconded by Smith, the City Attorney was instructed to prepare a resolution of intention to close Eleventh Street between ,,~,, and "T" Streets. Councilman Kaminski voted in the negative on this motion. Bakersfield, California, April 25, 1938 (Cont'c) 259 Renewal permit granted Eighteenth Street Garage to engage in business of Automobile Dealer. Upon a motion by Sollers, seconded by cMlllc~n, the Eighteenth Street Garage was granted a renewal permit to engage in the business of Automobile Dealer at 808 Ei6hteenth Street. Adoption of Tsxation Regulation Ordinance No. 513 N.S. Upon a motion by Boaen, seconaed by Sollers, Taxation ana Assessment Regulation Ordinance No. 513 N.S. was adopted as read by the followin~ vote: Ayes: Boden, Gist, -~amlnskz, McMillan, Smith, Sollers, Wilson. Noes: None Absent:None Time and place set for hearing on petition to amena Zonin~ Ordinance. A Certificate of Findings of Fact of the City Planning Commission in the matter of the petition of B. F. Price et al to amend the City £oning Ordinance by changing the district boundaries of Blocks 1 and 2, California Avenue Park Tract No. 2 anm Block 3, California, Avenue Fark Tract was read, snd upon a motion by Sollers, seconded by Smith, the Council fixea eight o'clock P.M. May 9, 19~8 as the time for a hearing on this matter before the City Council. Acceptance of offer of Dual Parking Meter Company to extend trial period for 125 parkin& meters installed. Upon a motion by Boden, seconded by Kaminski, the offer of the Dual Parking Meter Company to extend the trial period of the 125 parking meters installem and covered by contract dated October 13, ~937 for three months, was accepted. Allowance of Claims. Upon a motion by Gist, seconded by Smith, Claims as audited by the Finsrice Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover same. 260 Bakersfield, California, April ~5, 1938 ' ~' (Cont'a) Adjournment Upon a motion by Smith, adjourned. seconded by ~c~illan, the Council ~ayor of the City of Bakersfield, California ATTEoT. Council of the City of Bakersfield, California 261 Bakersfield, California, May 2, 1938 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.M., May 2, 1938. Present: Boaen, Gist, ~aminski, Mcmillan, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of April 25, 1938 were read and approved as read. City Clerk to amvertise for proposals to convey to the City the east half of Block 196, Bakersfield. Upon a motion by Sollers, seconded by Smith, the City Clerk was instructed to advertise for sealed ~roposals to convey to the City the east half of Block 196, Bakersfield, Petition from Bakersfield Board of Education to close three streets referred to the City Planning Comm- ission. A petition from the Bakersfield Board of Education request- ing the closing of Ninth Street between "H" and "I" Streets, Dolores Street between King Street and Beale Avenue, and Monterey Street between Williams Street and the East City limits was read, and upon a motion by Gist, seconded by Sollers, the matter wss referred to the City Flanning Commission for investigation an~ recommendation.. Acceptance of City Clerk's Certificate of Insufficiency ana rejection of petition for initiative ordinance to amend Traffic Ordinance No. 502 ~.S. Upon a motion by Smith, seconaed by Kaminski, the City Clerk'~s Certificate of Insufficiency was accepted an~ initiative petition calling for the adoption of an amendment to the Traffic Ordinance was rejectem. Resolution of Intention ordered for improvements in Laguna Square. The time now having expired £or property o~ers affectem to file demands to make investigation under the provisions of the special Investigation, Limitstion and Majority Protest Act of 1931, and it having been found that 1!.9~J of the property o%~ers to be assessed had made demand as provided in Section 17 of the Act, upon a motion by McMillan, 262 Bakersfield, California, May 2, 1938 ~Cont'd.) seconded by Kaminski, the City Attorney was instructed to prepare a Resolution of Intention covering the proposed construction of certain improvements in Laguna Square under the provisions of the 1911 Improvement Act. Request by Sta~Division of Highways to submit 1938-39 Budget of Expenditures out of the 1/4¢ Gasoline Tax Fund on Streets of Major Importance. A communication from the State Division of Highways asking that a budget be submitted to cover the proposed expenditure of I'unds out of the 1/4~ Gasoline Tax to be used on Streets of ~ajor Importance for the fiscal year ending June 30, 1939 was read, and upon a motion by Gist, seconded by Sollers, the City Engineer was instructed to submit to the Council a list of suggested projects to be included in the budget. Approval of Memorandum of Agreement with the State Division of Highways covering State control of warning, directional and route signs on State Highways within the City. Upon a motion by Boden, secondea by McMillan, an agreement with the State Livision of Highways approving the expendit~'e by the Department of Fublic Works of ~60. out of the t/4~ Gasoline Tax Fund for the purpose of installing, replacing and maintaining traffic signs on State Highways within the City for the fiscal year ending June 30, 1939 was approvea, and the City Clerk was instructed to execute the agreement on behalf of the City. City Attorney to prepare resolution re agreement with County of Kern to main- tain certain boundary streets. Upon a motion by Boden, secondem by Sollers, the City Attorney was instructed to prepare the necessar~ resolution to enter into an agreement with the County of Kern pertaining to the County maintenance of certain boundary streets. Petition from George Hay to close certain alleys re~'erred to City Planning Commission. Upon a motion by Gist, seconded by Smith, a petition from George Hay to close the alley extending through Blocks 12, 13, 36 Bakersfielm, California, day 2, 1938 (Cont'd.) and 37 of the Lowell Addition was referred to the City Planning Commission for recommendation, the report to be submitted to the Council by next Monday, if possible. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council aa~ournea. Mayor of the City of Bakersfield, California ATTEST: City Clerk and ex-officio"L'/%rK of the Council of the City of Bakersfield, C~llfornia Bakersfield, California, 2~ay 9, 1938 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Ch.~m~er of the City Hall at; eight o~clock ~.~., ~iay 9, 1938. Present- Boden, Gist, Kammnskz~ Mm~Iillan, Smith, Sollers, Wilson. Absent: None Minutes of the Regular [~leeting of ~[ay : 1938 v. ere read and approved as read. Portion of petition to change zoning district boundaries approved. This being the time set for a hearin~ on a petition pres~ntea by B. F. Price et al to change the zonin6 district oune.~ries of Blocks 1 and 2, California nvenue Park Tract No. ana ~,1~ California ~venue Park Tract, the Council ~roceeded to hear i~r. C. L. Taylor who requested that all of Lots 1 to 10 inclusive in Block 3, California ~venue ra. rk Tract be included in the C2 Listrict. No further persons having indicated any desire to be heard, upon a motion by Kaminski, seconded by Mc~4illan, the Council approved the inclusion of all of Lots 1 to 10 inclusive in Block 3, California ~venue Park Tract in the C2 Listrict and denied the balance of the petition. Reception of City Treasurer~s Finan- cial Report for the month of ~.Fril, 1938. Upon a motion by Boden, seconded by Smith, the City Treasurer~s Financial Report for the month of April, 1938 was receIvea and oraered placed on file. Adoption of ~esolution approving ~lan ant spe~fzc,.tzon~ for the construction of gutters in ~, gun~ S~!uare, known as Public Improvement Listrict No. Upon a motion by ~ "i,:~, seconded by Mci~ii!lan, a. resolution adopting plan and specifications for the propo:;ea construction of ~.zotrict gutters in L~un~ oqu~ra, ~mo.~ .... ~uolm~ Improvement ~'~ No. 627~ was adopted as tea6 !oy the Ayes: Boden, Gist, ~{aminski~ N oe o ' ~. None Abse~t: None McAillan, Smith, Soll,*~r s, Wilson. Bakersfield, California, ~ay 9, 1938 (Cont'd) Ayes: Noes: Absent: Aaoption of Resolution of Intention No. 623. Upon a motion by Maminski, seconded by Sollers~ Resolution of Intention No. 623 covering the proposed construction of gutters in =aguns Square was ~dopted as read by the following vote: Kaminski, ~cMillan, Smith, Soilers~ ~ilson Boden~ Gist~ N on e N on e Ordinance No. Ayes: Boden~ Noes: None Absent:None AOoption of Tax{~tion Redul.¢~tion Ordinance No. 514 N.S. Upon e motion by Booen~ seconded by Gist~ Taxation Regulation 514 N.S. was h0opted as read by the following vote: Gist, Kaminski, Me~dillan, Smith, Sollers, ~',~ilson. City Clerk to advertise for sealed proposals to furnish and install four traffic signals at intersection of Eighteenth ~tre~t and Union Avenue. Upon a m~tio:a by Oollers, seconded by Smith~ plan showing the proposed installation of four traffic signals at the intersection of Eighteenth otre~t and Union Avenue was approved ona the City Clerk was lns~ructee to neverrise for sealed proposals to accomplish the work. City Engineer's list of suggested improve- ments to include in 1938-39 Bunget of expenditures from 1/4) Gas Tax for Streets of ~aj~r Import~mce filed. Upon a ~notisn by Gist, seconded by Smith~ ~, report submitted by the City Engineer showing suggestem projects ~hich might be includea in the 1938-39 Bumget of contemplated expenaitures of the 1/'4) Gas Tax Fund for Streets of ~.jor Importance, ~as received an6 ordered placed on file. Allowance of Cl~.ims. U~on a motion by ~ist, secondea by Smith~ claims as au(iited by the Finance Committee were allowed and the City Aud£tor was authori~:e~ a.n~ instructed to issue warrants on the Treasurer to cover the respective amounts. Bakersfield, Ad j ournmsnt. Ugon a motion by 6mith, Council adjourned. CaliI'ornia, ~ay 9, seconded by Ac~illan~ the 19>8 (Cont'a.) i~ayor of the City of B~,kersfmeld,C,,ll~ornz,: City Clerk and ex-offi~io Clerk of the Council of the City of Bakersfield, California 267 Bakersfield, California, ~sy 16, 1938. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., May 16, 1938. Present: Boden, Gist, Kaminski, ~c~illan, Smith, Sollets, Wilson. Absent: ~one ~inutes of the Regular meeting of may 9, 1938 were read and approved as read. City Manager instructed to submit proposal to Bakersfield School District to lease east half of Block 196, Bakersfield. This being the time set to open bids to convey to the City the east half of Block 196, Bakersfield, and no bids having been received, upon a motion by Sollers, seconded by Smith, the City Manager was instructed to present a proposal to the Bakers- field School District to lease the east half of Block 196, Bakersfield for a total sum of $15,882.60, payable as follows: - $7,710.00 on July 15, 1938 and the balsnce of $8,172.60 on July 15, 1939. The City Auditor was authorized and instructed to issue a warrant for $1,588.26 to the Bakersfield School District representing 10% of the proposed price. City Attorney to prepare Resolution of intention proposing to amend Section 18 of Zoning Ordinance ito. 501 ~.S. Upon a motion by Sollers, seconded by Gist, the City Attorney was instructed to prepare a Resolution of Intention proposing to amend Section 18 of Zoning Ordinance ~o. 501 ~.S. pertaining to the provisions regulating the manner of amending the Zoning Ordinance. 268 Bakersfield, California, Way 16, 1938 QCont'd.) Adjournment. Upon a motion by Sollers, adjourned. seconded by Gist, the Council dayor of the City of Bakersfield, Califorz~a - ATTEST: City Clerk and ex-STficio Clerk of the Council of the City of Bakersfield, California 269 Bakersfield, California, May 23, 1938. 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., May 23, 1938. Present: Boden, Gist, Kaminski, Mc~illan, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of Nay 16, 1938 were read and approved as read. Opening proposals to furnish and install four traffic signals at intersection of lgth Street and Union Avenue. This being the time set to open proposals received to furnish and install four traffic signals at the intersection of 18th Street and Union Avenue, upon a motion by Kaminski, seconded by Sollers, all proposals received were publicly opened, examined and declared. Action on proposals to furnish and install traffic signals at intersection of 18th Street and Union Avenue deferred for one week. Upon a motion by Sollers, seconded by Kaminski, action on proposals to furnish and install traffic signals at the intersection of 18th Street and Union Avenue was deferred until the regular meeting of May 31, 1938 and the matter referred to the City Manager and City Engineer for recommendation. Petition for ordinance regulating closing days and hours of meat markets referred to committee for investigation. An ordinance proposing the regulating of closing days and hours of meat markets and the appointment of a meat inspector was filed and upon a motion by Boden, seconded by Gist, the matter was referred to the City Attorney for legal opinion, and the mayor was requested to appoi]~ a co~nittee to cooperate with the Kern County Board of Supervisors relative to the advisability of Joint action. The mayor appointed Councilmen Boden and Smith and City Manager Nighbert on the committee. 270 Bakersfield, California, May 23, 1938. Adoption of resolution approving memorandum of agreement re accumulation of 1/4~ Gas Taxes for fiscal year ending June 30, 1939. Upon a motion by Boden, seconded by Smith, a resolution approving memorandum of agreement with the State Division of Highways providing for the accumulation of 1/~ Gas Taxes for Streets of NaJor Importance for the fiscal year ending June 30, 1939 was adopted as read by the following vote: Ayes: Noes: Absent: Boden, Gist, Kaminski, ~c~illan, Smith, Sollers, Wilson. None None Petition for arc light at Second and "A" Streets referred to the City ~anager. Upon a motion by Boaen, seconded by Sollets, a petition request- ing the installation of an arc light at the intersection of Second and "A" Streets was referred to the City ~anager for handling. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as auaite~ by the Finance Committee were allowed ant the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Boden, the Council adjourned. Nayor of the City of Bakersfield, California ATTEST: City Clerk and ex-officio ClerE of the Council of the City of BakersfieId, California 27]. Bakersfiela, California, May 31, 1938 ~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.~., ~ay 31, 1938. Present: Boden, Gist, Kaminski, Mcgillart, Smith, Sollers, Wilson. Absent: None Ninutes of the Regular ~eeting of ~ay 23, 1938 were read and approved as read. Contract awarded Sam Fingerhut to install traffic signals at 18th Street and Union Avenue. This being the time set to further consider proposals submitted to cover the furnishing and installing of four traffic signals at the intersection of 18th Street and Union Avenue, it was moved by Sollets, seconded by Smith, that the Council go on record as finding and determining that the proposal submitted by Sam Fingerhut offering to perform the work for a total sum of ~1618.67 was the lowest responsible proposal submitted and that ~ said proposal of Sam Fingerhut be accepted and all other proposals rejected. The motion was carried with no dissenting votes. Adoption of Resolution ordering the work in Public Improvement District No. 623. ~ This being the time set to receive protests against the proposed construction of improvements in Public Improvement District No. 623 and no protests having been presented, upon a motion by Gist, seconded by Kaminskl, a Resolution ordering the work was adopted as read by the following vote: Ayes: Boden, Gist, Kaminskl, ~c~illan, Smith, Sollers, Wilson. Noes: None Absent: None City Auditor to accept and place tax sale excess funds in General Fun~. Upon a motion by Gist, seconded by Smith, the City Auditor was authorized and instructed to accept and place to the credit of the General Fund, $40.12 representing excess monies collected 272 Bakersfield, California, May 31, 1938. at tax sales by the tax collector over ana above the amount due the City for taxes~ etc.~ at the time of such sales. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, California ATTEST: City Clerk and exitofficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, June 6, 1938. 273 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., June 6, 1938. ?resent: Boden, Gist, Kaminski, McMillsn, Smith, Sollers, Absent: None Ninutes of the Regular Meeting of Nay 31, 1938 were. read and approved as read. Reception of City Treasurer's Financial Report for gay, 1935. Upon a motion by Gist, seconded by Smith, the City Treasurer's Financial ReMort for the month of ~ay, 1938 was received and ordered plac~d on file. Resolution of Intention ordered prepared to close alleys in Blocks 12, 13, 36 and 37, Lowell Addition. In accordance with a recommendation submitted by the City Planning Commission, upon a motion by Sollers, seconded by' Boden, the City Attorney was instructed to prepare a Resolutior~ of Intention to close the alleys running north and south in Blocks 12, 13, 36 and 37, Lowell Addition. City Clerk instructed to advertise for bids for oi'ficial advertising for fiscal year ending June 30, 1939. Upon a motion by Boden, seconded by Gist, the City Clerk was instructed to advertise for sealed bids to handle all official City advertising for the fiscal year ending June 30, 1939. City Auditor authorized @nd instructed to transfer $10,020.59 from the General Fund to the Cash Basis Fund. Wilson. Upon a motion by Smith, seconded by Solters, the City Auditor was authorized and instructed to transfer the sum of $10,020.59 from the General Fund to the Cash'Basis Fund. 274 Bakersfield, California, June 6, 1938 (Cont'd) Chief of Police to furnish report of expenditures pertaining to Alcoholic Beverage Control for fiscal year ending June 30, 1938. Upon a motion by Boden, seconded by Gist, Chief of Police Powers was instructed to furnish to the Council a report showing the percentage of total Police Department expenditures for the fiscal year ending June 30, 1938 used for the purpose of enforcing Alcoholic Beverage Control Regulations. Allowance of Claims. Upon a motion by Gist, seconded by McMillan, Claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Sollets, seconded by McMillan, the Council adjourned. ~ayor of the City of Bakersfield, California ATTEST: City C1 r ae k n~ exa -oTficio Clerk of the Council of the City of Bakersfield, California 275 Bakersfield, California, June 13, 1938. Ninutes of the Regular Weeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~., June 13, 1938. Present: Boden, Gist, Kaminski, ~c~illan, Smith, Sollers, Wilson. Absent: None ~inutes of the Regular Neeting of June 6, 1938 were read and approved as rea~. Opening sealed proposals for material re construction of improvements in Public Improvement District No. 623. This being the time set to open sealed proposals to furnish material for the construction of improvements in Public Improvement District No. 623, upon a motion by Smith, seconded by Sollers, all proposals received were publicly opened, examined and declared. Action on sealed proposals for material in Public Improvement District No. 653 deferred until the regular meeting of June 27, 1938. Upon a motion by Gist, seconded by Smith, action on sealed proposals to furnish material for the improvement of Public Improve- ment District No. 623 was deferred until eight o~clock P.~., June 2~, 1938 for consideration and referred to the City ~anager and City Engineer for recommendation. Adoption of Resolution of Intention No. 624 to close a portion of llth Street and alley in Blocks 12, 13, 36 and 37, Lowell Addition. Upon a motion by ~c~illan, seconded by Gist, Resolution of Intention No. 624 proposing to close a portion of llth Street and the alley running north and south through Blocks 12, 13, 36 and 37, Lowell Addition was adopted as read by the following vote: Ayes: Noes: Absent: Boden, Gist, ~c~illan, Smith, Kaminski None Sollers, Wilson. 276 a B kersfield, California, June 13, 1938 (Cont'd.) Confirmation and approval of report of Chief of Police re expenditures of monies for liquor control enforcement for fiscal year ending June 30, 1938. Upon a motion by Kaminski, seconded by Smith, the report of Chief of Police Powers advising that at least $19,500 had been expended during the fiscal year ending June 30, 1938 for liquor control enforcement was confirmed and approved and the City Auditor was authorized and instructed to transfer the sum of $17,780.16 from the Alcoholic Beverage Control Fund to the General Fund to reimburse the General Fund for such expenditures. Acceptance of Certified Accountant's audit report for the six monthts period ending December 31, 1937. Upon a motion by Gist, seconded by Sollets, an audit report submitted by Charles H. Petersen and Company covering an audit of the City books and accounts for the'six month's period ending December 31, 1937 was accepted and ordered placed on file. Steps to be taken to 0ollect all revenue due the City for suburban sewer rentals. Upon a motion by Boden, seconded by Smith, the' matter of collecting all sums due the City for suburban sewer rentals was referred to the City manager, City Engineer and City Attorney for handling, with instructions to also make an investigation to ascertain if any connections have been made without the knowledge of ~e City Engineer. City Clerk authorized to attend Institute of Government at Los Angeles. Upon a motion by Sollers, seconded by Kaminski, the City Clerk was authorized to attend the Institute of Government at Los Angeles from June 14, to June 17, 1938, inclusive. 277 Bakersfield, California, June 13, 1938 (Cont'd.) Adjournment. Upon a motion by mcMillan, Council adjourned. seconded by Smith, the Mayor of the City of Bakersfield, California ATTEST: City Clerk and ex-officio~lerk of the Council of the City of Bakersfield, California 278 Bakersfield, California, June 20, 1938. City the City Hall at eight Present: Bomen, Gist, Absent: None Minutes of the Regular Meeting of the Council of the of Bakersfield, California, helm in the Council Chamber of o~clock P.M., June 20, 1938. Kaminski, McMillan, Smith, Sollers, Wilson. Minutes of the Regular Meeting of June 13, 1938 were read and approved as read. Adoption of Resolution awarding contract to C. W. Hartman - Public Improvement District No. 623. This being the time set to further consider proposals submitted to furnish material to be used in connection with the construction of improvements in rublic Improvement District No. 623, upon a motion by McMillan, seconded by Gist, a Resolution awardin5 the contract to C. W. Hartman was adopted as read by the following vote: BoGen, Gist, Kaminski, McMillan, Smith, Sollers, ~ilson. Ayes: Noes: None Absent: None Opening proposal on official advertisin~ for fiscal year ending June 30, 19~9. This bein6 the time set to open sealed proposals to cover all official advertising for the fiscal year ending June 30, 1939, upon a motion by Smith, seconded by Sollers, proposal submitted by the Bakersfield Californian was publicly opened, examined and declared. Contract awardea the.Bakersfield Californian to handle officisl advertising for fiscal year enaing June 30, 1939. Upon a motion by Gist, seconaed by Smith, proposal submitted by the Ba~ersfield Californian offering to hahale all official advertising of the City for the fiscal year ending June 30, 1939 on a basis of 50~ per square for the first insertion and 40~ per square for each subsequent insertion was accepted. 279 Bakersfield, California,, June 20, 1938 (Cont~d.) Request from Kern County Land Company to close a portion of 22nd Street and alley in Blocks 463-A and 463-D referred to City Flanning Commission. A petition presented by the Kern County Land Company reduest- ing that the necessary proceedings be instituted to close 22nd street from the west line of Elm Street to the Stine Extension Canal ana the alley running north and south through Blocks 463-A and 463-L was ream, as was also their offer to dedicate s right-of-way to open a thirty foot driveway along the easterly line of the Stine Extension Canal from the alley in Block 461 north to Elm Street. Upon s motion by Sollers, secondem by Mc~illan, the petition was referred to the City Planning Co~nission for consideration and recommendation. Adoption of Application Resolution for P.W.A. grant to construct a sewage treatment plant, sanitary main sewer and sewage pumping station. Upon a motion by Boden, seconded by Smith, an Applic~tion Resolution for a P.W.A. grant from the Federal Government to aid in the construction of a sanitary main sewer, a sewage treatme~ plant aria sewage pumping station was adopted as read by the following vote: Ayes: Boden, Gist, Noes: None Absent: None ~aminski, ~c~illan, Smith, Sollers, ~.'ilson. City ~anager authorized and instructed to place bid to purchase the east half of Block 196, Bakersfield, from the Bakers- ~ field School District. Upon a motion by Boden, seconded by Sollers, the City Manager was authorized ana instructea to place a bid on behalf of the City with the Bakersfield School District offering to pay the sum of ~15,4~0 for the east half of Block 196, Ba, kersfield, and to accompany said proposal with a warrant representing 10~ of the bid. Permit granted Frank Hemingway to conduct bicycle errand service. U~on a motion by Sollers, secondera by Smith, Frank heming- w~,y was grantea a permi~ to co~duct a bicycle errana service at 309 ,~o~terey ~treet. 280 Bakersfield, Californis, June ~0, 1938 (Contd) City Clerk to advertise ~'or bids for architects to prepare plans, specifi- cations and estimates for the Central Fire Station structure. Upon a motion by ~aminski, seconded by Smith, the City Clerk was instructed to advertise for bias from registered architects to cover the preparation of estimstes, plans and specificstions, etc., necessary for the proposed construction of a Central Fire Station on the east half of Block 196, Bakersfield. Adjournment. Upon a motion by Smith, secondea by ~ollers, the Council adjourned. M~yor of the City of B~kersfield,Cslif. ATTEST: ~ty Clerk and ex-off~Lcio C1 ' of the Council of the City of Bakersfield, C~lifornia Bakersfield, California, June 27, 1938. 281 Minutes of the Regulsr ~eeting of the Council of the City of Bakersfield, California, hela in the Council Chamber of the City Hall at eight o'clock P.M., June 27, 1938. Present: Boden, Gist, Kamins~i, Mc~illan, Smith, Sollers, Wilson. Absent: None ~inutes of the Regular ~eeting of June 20, 1938 were read and approved as read. Warrant ordered issued to Glenn C. Ferguson due to double assessment of 1938-39 unsecured personal property taxes. Upon a motion by Gist, seconded by Sollers, the City Auditor was authorized and instructed to issue a warrant for $7.33 to Glenn C. Ferguson due to double assessment of 1938-39 unsecured personal property taxes. Co~mmm~ipation from City Manager re balance due from C & P Trucking Company for rubbish aria garbage privilege on five year contract expiring June 13, 1938. A communication from the City Manager advising the Council of an unpsia balance of $502.70 due from the C & P Trucking Compsny for the rubbish and garbage privilege expiring June 13, 1958 was read and upon a motion by Boden, seconded by Sollers, the communi- cation was received and ordered placem on file. Letter from t~urlbut ~.R.C. No. 115 re trees on fire station site. A communication from the secretary of the Women's Auxiliary to Hurlbut Post No. 127, Grand Army of the'Republic requesting that whf~aconstructing the ne% fire station on the Bryant School property the trees be allowed to remain, was read and upon a motion by Kaminski, seconded by Gist, the letter was received and ordered placed on file. Approval of plan showing proposed improvement of Southern ~acific Railrosd crossing on Union Avenue. Upon a motion by Kaminski, seconded by Smith, a plan showing the proposed improvement of the Southern Pacific Railroad crossing on Union Avenue between 23rd and 24th Streets was approved. 282 Bakersfield, California, June 27, 1938 (Cont'd.) Allowance of Claims. Upon a motion by Gist, seconded by mc~.~illan, claims as audited by the Finance Committee were allowed and the City Auditor was 'authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Gist, the Council ~djourned. ~ayor of the City of Bakersfield, California ATTEST: City Clerk and ex-ot~f-ieio Clerk of the Council of the City of Bakersfield, California If:Ifil!l! I Bakersfield, California, July 5, 1938. 283 Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Couucil Chamber of the City Hall at eight o'clock F.~., July 5, 1938. Fresent: Boaen, Gist, Kamins~i, ~c~iltan, ~mith, Sollets, ~ilson. Absent: None ~inutes of the Regular ~eeting of June 27, 1938 were rea~ and approved as read. Opening proposals from architects re plans, specifications, etc. for proposed Central Fire Station. This being the time set to open sealed proposals from architects to cover the preparation of estimates, plans, specifi- cations, etc., for the ~ro~osem new Central Fire Station on the east half of Blocx 196, Bakersfield, upon a motion by Smith, seconded by Sollers, all proposals received were publicly opene~, examined and declared. Action on proposals from architects deferred for one ~eek. Upon a motion by Sollers, seconded by Smith, action on proposals submitted by architects to cover the necessary work i~ connection with the proposed construction of a Central Fire Station was deferred for one week for consimeration and referred to the City ~anager, City Engineer and Builain~ Inspector for recommen- dation. Two permits grsnted to engage in business of automobile dealer. This being the time set for a hearing on applications placed for permits to engage in the business of Automobile Lealer and no protests having been ~ceived, upon a motion by Gist, seconded by Sollers, the follov~ing were granted permits: I. 0. ~alior 609 East lSth Street Bakers ~otor ~arket ~3~8 Chester Avenue Reco~mnenmation from Health Officer to form sewer district referred to Attorney and Engineer. A communication from Dr. f. J. Cuneo, City Health Officer, reco~maending that steps be taken to form a sewer district along "N" Street from First to Second Streets was read and u~on a motion by Smith, seconded by Kaminski, the comm~icatton was 284 Bakersfiela, California, July 5, 1938 (Cont'd.~ referred to the City Attorney and City Engineer for a report. Request from ~2ern County Union High School District for permission to connect privately ov.~ed sewer line with City sewer facilities at Sewer Farm filed. A communication from the Kern County Union High School District asking permission to connect a privately owned sewer line accommodating the East Bakersfield High School and the Kern General Hospital to an outlet at the Bakersfield Se¥~er Farm was rea6, and upon a motion by Ksminski, seconded by Gist, the matter was referred to the City ~anager and City Engineer for recommendation. Approval of plan for improvement of 22nd Street between Golden State Avenue and Sumner Street and Union Avenue between 21st and Kentucky Street. Upon a motion by Kaminski, seconmed by Boden, a plan show- ing the proposed paving of 22nd Street between Golden State Avenue and Sumner Street and Union Avenue between 21st aria Kentucky Streets was approved. City Clerk instructed to call for bids re construction of Southern Facific Railroad crossing at Union Avenue. Upon a motion by Boaen, seconded by Kaminski, the City Clerk was instructed to call for bias to construct a crossing at the intersection of the Southern Pacific Railway tracks with Union Avenue. City Clerk instructe~ to call for bids to furnish and install one two yard dump body and hoist. Upon a motion by Gist, seconded by Smith, the City Clerk was instructed to call for bics to furnish and install on Lodge truck a two yard dump body and hoist. City Attorney grantem leave of absence anm permission to remain outside of City until August 1, 1938. Upon a motion by kaminski, seconded by Sollers, City Attorney Walter Osborn was granted a leave of absence due to illness with permission to remain outside of'the City limits until August 1, 1938. Bakersfield, California, July 5~ 19~8 (Cont'd.) 285 City Attorney instructed to draft a public improvement procedure ordinsnce. U~on a motion by Kaminsxi~ secoaded by Boden, the City Attorney was instructe6 to drsft and present to the Council its consimeration~ a ~ublic improvement procedure ordinance. Aajournment. U~on a motion by Sollers~ seconded by Smith, the Council adjourned. for ~ayor of the City of Bskersfield, California ATTEST: City Clerk and ex-offtc~Clerk oI' the Council of the City of Bakersfield, California 286 Bakersfiela, California, July 11, 1938. Minutes of the Regular f~leetins oX' the Council of the City of Bakersfield, California, held in the Council Chember of the City Hall at eight o~clock p.i~., July 11, 1938. Present: Gist, Kaminski, M ~ ' c~111~n, Smith, Sollers, ~?ilson. Absent: Boden Minutes of the Regular Meeting of July 5, 1928 were read and approved as reaa. Contract awaruea Charles H. Bigger to act as architect in construction of Central Fire Station. This o~zng the time set to take further action on proposals submitted by architects to cover the preparation of plans, specifi- cations, estimates, supervision of work during construction and preparation of PWA application in connection v:ith the proposed construction of a Central Fire Station on the east half of Block 196 Bakersfield, upon a. motion by Sollets, seconded by ~mst, pro posal submitted by Edwin L. martin was rejected as being insufficient and not complying with the notice inviting sealed proposals. Upon a motion by Sollers, seconded by Smith, the proposal submitted by Charles H. Bigger offering to perform the work for a fee of of the total cost was ~ccepted an~ all other proposals rejected and the Mayor was authorized to execute a contract on beh~lf of the City with Mr. Bigger to cover the work. Adoption of application Resolution requesting Federal aid in financing cost of construction of Central Fire ~tatlon. Upon a motion by Sollets, seconded by Smith, an application ~esolution authorizing the City Engineer to file an application with the Federal Government for PWA aid in ~ln~ncln~ the cost of construction of the proposed Central Fire ~t~tlon was adopted as read by the following vote: Ayes: Gist, Kaminski, ~c~illan~ Smith, Sollets, %%~ilson. Noes: None Absent: Boden B~kersfield, California, July 11, 19~8 (Contra.) 287 Negotiations for erection o~' illuminated billboard referred to Chamber of Co~mmerce for handling. Upon a motion by Kaminski, seconded by Sollers, the Chamber of Commerce was authorized to negotiate for the erection of an i~uminated billboard on Golden Stute Avenue west of the Tr~:ffic Circle. Reception of Treasurer~s Financial Report for June, 1938. Upon a motion by Gist, seconded by Sollers, the City Treasurer's Financial Report for the month of June, 1938 was received anm ordered placed on file. Letter of commendation from ~ax Gun~lach re appointment of Phil Pifer as Fire Chief. A communication commending the City ~anager and City Council for their action in appointing Phil Pifer as Fire Chief from Max Gunalach, former Chief of the Fire Department, was read, and u~on a motion by Soll~rs, seconded by Smith, the communication was received anu ormered place6 on file. City ~anager authorized to obtain agreements to cover Sewer Farm privileges to be e~tended to East Bukersfield High School ond Kern General Hospital A recommendation from the City ~snager a~na City Engineer that, the Kern County Union Hish School in East Bakersfield and the Kern General Hospital be permitted to use the Sewer Farm for sewage dispostal purposes for a fee of ~50 per year each in aav~,nce was read, and upon a motion by ~cMillan, seconded by Kaminski, the City Manager was authorized to obtain suitable agreements from officisls of Kern County and the Kern County Union High School district to cover, with th~ un~]erstsnuing that ~,t such time as the City builds a sewage treatment plant, the fee will be based on the amount of sewage treated. City Cler~ instructed to csll for proposals to furnish sedan for Police Department. Upon a motion by Gist, seconded by Smith, the City Clerk was instructed to advertise for proposals to furnish one sedan t]~pe Bakersfield, Cali£ornia, July I1, 1938 (Contfd.) automobile for use by the Police Department to replace Terraplane oea~n No. 12. City Clerk to aavertise for sealea proposals to furnish Public Liability and Property Damage Insurance on equipment operate¢i by City Employees. Upon a motion by Kaminski, seconaem by McMill~n~ Clerk was instructed to advertise for sealea proposals to furnish Public Liability anm Property Damage Insurance to cover motor vehicles operated by City Employees. City Cler~ iz~structea to advertise for sealed ~ro~osals to furnish two 1-1/2 ton Lump Trucks. Upon a motion by Kamins~i, seconded by Smith, the City Clerk was instructed to aavertise £or scaleS ~ropos~ls to furnish two one and one-half ton Lump Trucks to be use~ in the Street and Park Departments. Fla~ming Co~m~ission requestea to furnish report on investigation of re-zoning of z4th Stree~ ~est of Chester Avenue. UMon a motion by Gist, secorides by McMill~n, the City Clerk was instructed to request the City ~'lannin£ Commission to file with the Council as ~uickly as possible a re~ort o~' the result of its investigation of the amvisability of re-zoning 24th Street ~est of Chester Avenue. Th~ City Attorney to prepare ordinance consenting to designation of portions of Cvlifornia aria ~[ashington Avenues as County Highways. Upon a motion by Sollers, seconded by Kaminski, the City Attorney was instructed to prepare an ordinance consenting to the desgination as County Highv;ays of California ~ve~ue east of Union avenue and ~ashington ~venue between Sumner Street an5 Ca, lifornia Avenue. Allowance of Claims. U~on a motion by Gist, seconded by McMillsn, ct~ims were allowes anm ordered ~aid. the City Bakersfield, Califor~lia, July 11, 193S (Cont~d..) City En6ineer to Frepare plans to pave portions of Chester and Truxtun Avenues. U,~on a motion by Sollers~ seconded by Smith, the City ~ngineer w~s instructed to prepare plans to cover the proposed paving of Chester Avenue between 15th and 19th Streets and Truxtun Avenue between Chester and Union ~venues ann to obtain the necessary consent fr~n the State Highway Division to the expenditure of 1/4~ Gasoline Tax Funds for both projects. AaJournment. UFon a motion by McMillan~ seconaed by Gist~ the Council adjourned. ~iayor of the City of il~kersfiela~ California ATTEST: City Clerk and ex-officio C'l-~r~ of Council of the City of Bakersfield, the California 290 Bakersfield, California, July 18, 1938. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M., July 18, 1938. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollets, Wilson, Absent: None Minutes of the Regular ~eeting of July ll, 1935 were read and approved as read. Resolution of Intention ordered proposing the re-zoning of 24th Street between "C" Street and the first alley west of "H" Street. A communication from the City Planning Commission sub- mitting the matter of the advisability of re-zoning £4th Street west of Chester Avenue to the City Council without recommendation was read, and upon a motion by Sollets, seconded by Kaminski, the City Attorney was instructed to prepare a Resolution of Intention proposing to amend the zoning ordinance by changing the present zoning of the north side of 24th Street between the east line of "C" Street and the west line of the first alley west of "H~' Street from its present classification to a C-1 district. Adoption of a Resolution granting special building permit to Tomerlin Inns, Inc. Upon a motion by Mc~illan, seconded by Smith, a Resolution authorizing and instructing the Building Inspector to issue a special building permit for structures to be erected in Block 2 Ayes: Boden, Noes: None Absent: None of the California Avenue Park Tract No. by the I'ollowing vote: Gist, Kaminski, ~cMillan, 2 was adopted as read Smith, Sollets, Wilson Resolution of Intention ordered to close a portion of 22nd Street and the alley running north and south through Blocks 463-A and 463-D, Bakersfield A communication i'rom the City Planning Commission recommend- ing the granting of a petition by the Kern County Land Company to 29]. Bakersfield, California~ July 18~ 1938 (Cont~d..) close a portion of 22nd Street west of Elm Street and the alley running north and south through Blocks 463-A and 463-D~ Bakersfield, on condition that the Kern County Land Company will dedicate to the'City a strip of land thirty feet in width along the easterly line of the Stine Extension Canal from the alley in Block 461 northerly to Elm Street and also a strip of land ten feet in width on the north side of the present alley running east and west through Block 461 was read, and upon a motion by Sollers, seconded by Kamlnski~ the City Attorney was instructed to prepare a Resolution of Intention in accordance with the recommendation. Agreement approved to furnish electric energy for twelve e!ectroliers to be installed on the Oak Street over-pass. Upon a motion by Kaminski~ seconded by Gist~ the ~ayor was authorized to execute on behalf of the City~ an agreement with the State Division of Highways to pay for the energy to be used by Twelve electrollers proposed to be installed on the Oak: Street over-pass. Adoption of Emergency Ordinance No. 515 N.S. consenting to Resolution of Board of Supervisors designating portions of C~lxIornia and Washington Avenues as County Highways. Upon a motion by Sollers, seconded by Smith, Emergency Ordinance No. 515 N.S. consenting to a Resolution adopted by the Kern County Board of Supervisors declaring certain portions of C~li~ornia and Washington Avenues to be County Highways was adopted as read by the following vote: Boden~ Gist~ Kaminski, ~c~illan~ Smith, Sollers, Wilson. Ayes: ~oes: ~one Absent: None Renewal permit granted Graham~s Used Cars to engage in business of Automobile Dealer. Upon a motion by Gist, seconded by Mc~illan, a renewal permit was grante'd Graham~s Used Cars to eng~ge in the business of Automobile Dealer at 612 Gage Street. 292 Bakersfield, California, July 18, 1938 (Cont'd.) City Clerk instructed to advertise for sealed proposals to construct crossing over S.P. Hailway at Union Avenue. Upon a motion by Kaminski~ seconded by Boden~ the City Clerk was instructed to advertise for sealed proposals to construct an improved crossing over the Southern Pacific Railway tracks at Union Avenue. Adjournment. Upon a motion by Smith~ seconded by Sollers, the Council adjourned. Nayor of the City of Bakersfield, Califorr[ia ATTEST: City Clerk and ex-offi~cio Clerk of the Council of the City of Bakersfield, California 293 Bakersfield, California, July 22, i93~. Minutes of a Special Meeting of the Council of the City of Bakersfield held at 2 olclock P.M. Friday, July 22, 1938. A Special Meeting of the Council of the City of Bakersfield was regularly called to meet in the Council Chamber of the City Hall in the City of Bakersfield, California at 2 o~clock P.M. Friday, July 22, 1938 for the purpose of considering the advisability of adopting and approving a resolution pertaining to the proposed construct~n of a sanitary main sewer, sewage p~ping station and sewag~ treatment plant~ and the construction of a fire station building with the necessary furniture, fixtures and equipment, and the acquisition of the necessary land for same, and the construction of the -necessary sidewalks and driveways for same. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: None Adoption of Resolution pertaining to the proposed construction of certain sewage facilities and a fire station. Upon a motion by Sollers, seconded by Smith, a Resolutio]~ entitled "A RESOLUTION PERTAINING TO THE CON~TRUGTION OF A SANITARY ~IN SEWER, SEWAGE PUMPING STATION A~D A SEWAGE '2REATM~,NT PLANT, AND THE ACQUISITION 0f.~ NECESSARY LAND ~'0t; AND THE CONSTRUCTION 0F 'FIRE STATION BUILDING WITH NECESSARY FURNITURE, FIXTURES AND EQUIP~NT 2~D THE CONSTRUCT~N OF SIDE¥~ALKS AND DRIVEWAYS PERTAIi~ING TO SANE" was adopted as read by the following vote: Ayes: Boden, Gist~ Kaminski, McMillan, Smith, Sollers, Wilson. Noes: None Absent: None Adjournment. Upon a motion by Smith, Council adjourncm. Mayor seconded by Sollers, the of the City of Bakersfield, California ATTEST: City Clerk and ex-officio Clerk oI' the Council of the City of Bakersfield~ California 294 Bakersfield, California, July 25, 1938. 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 otclock P.N. July 25, 193~. Gist, Kaminski, ~c~illan, Smith, Sollers, Wilson. Present: Boden, Absent: None ~inutes Special Neeting of of the Regular Neeting of July 18, 1938 and July 22, 1938 were read and approved as read. Opening proposals for one sedan t~pe automobile for use by the Police Department and two dump trucks for Use in Street and Park Departments. This being the time set to open sealed proposals to cover the proposed purchase of one sedan type automobile for use by the Police Department and two l-l/2 ton dump trucks for use in the Street and Park Departments, upon a motion by Smith, seconded by Gist, all proposals received were publicly opened, examined and decl~reQ. Action on proposals to furnish automobile for use in Police Department deferred for one week. Upon a motion by Kaminski, seconded by Smith, action on proposals to furnish one sedan type automobile for use by the Police Department was deferred for one week for consideration and referred to the City Nanager for recommendation. Dump truck proposals rejected and City Clerk ordered to re-advertise for two dump trucks. Upon a motion by Gist, seconded by Smith, all proposals received proposing to furnish two dump trucks were rejected and the City Clerk was instructed to re-advertise for two l-l/2 ton dump trucks under new specifications. Adoption of Ordinance No. 516 N.S. calling a special municipal election to be held Tuesday, August 30, 1938. Upon a motion by Boden, seconded by Sollers, Ordinance No. 516 N.S. calling a special election to be held on Tuesday, the thirtieth day of August, 1938 for the purpose of submitting Bakersfield, California, July 25, 1938 (Cont'd.) two propositions to incur bonded indebtedness was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Noes: None Absent: None McMillan, Smith, Sallers, Wilson. Adoption of official ballot form to be used at special election to be held August 30, 1938. Upon a motion by Smith, seconded by Gist, a form of ballot to be used at the special election to be held on Tuesday, August 30, 1938 was adopted and approved. Adoption of Resolution pertaining to method of raising sufficient funds to cover the construction of sewage treatement plant, Fire Station, etc. Upon a motion by McMillan, seconded by Sallers, a Resolution pertaining to the method of providing sufficient funds to cover the proposed construction of a sewage treatment plant, sanitary main sewer, sewage pumping station and also Fire Station, together with the necessary equipment for same was adopted as read by the following vote: Gist, Kaminski, ~c~illan, Smith, Sallers, Wilson. Ayes: Boden, Noes: None Absent: None Adoption of Resolution of Intention proposing to re-zone that portion of 24th Street lying between the east llne of "C" Street and the west line of the first alley west of "H" Street. Upon a motion by Kaminski, seconded by Sallers, a Resolution of Intention initiating steps to change the classification of the zones on the north side of 24th Street between the east line of "C" Street and the west line of the first alley west of "H" Street was adopted as read by the following vote: Ayes: Boden, Noeo. None Absent: None Gist, Kaminski, McMillan, Smith, Sallers, Wilson.. Bakersfield, California, July 25, 1938 (Cont'd.) Acceptance of advice from Bakers- field Board of Education accepting offer of the City to purchase the east half of Block 196, Bakersfield. Upon a motion by Gist, seconded by Kaminski, a communi- cation from the Bakersfield Board of Education accepting an offer of the City of Bakersfield to purchase the east half of Block 196, Bakersfield, for the sum of $15,4~0 was accepted and ordered placed on file. of Mr. to become Acceptance of resignation of H. H. Smith, City Treasurer, Tax Collector and License Collector, effective August 15, 1938. Upon a motion by Gist, seconded by Smith, the resignation H. H. Smith, City ~reasurer, Tax and License Collector, effective August 15, 1938 was accepted with regrets. Civil Service Commission for ~iscellaneous Departments requested to hold examination for candidates for office of City Treasurer. Upon a motion by McMillan, seconded by Smith, the City Clerk was instructed to request the Civil Service Commission for the Miscellaneous Departments to conduct an examination as quickly as possible for the purpose of certifying to the Council an eligible list of candidates License Collector. for the office of City Treasurer, Tax and Allowance of Claims. Upon a motion by Gist, seconded by Sollers, claims as audited by the Finsnce Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Clerk to advertise for proposals to construct culverts at "~" and Truxtun and "V" and Truxtun. Upon a motion by Smith, seconded by Kaminski, the City Clerk was instructed to advertise for sealed proposals to construct reinforced cement concrete culverts st "N" Street and Truxtun Avenue and "V" Street and Truxtun Avenue. 297 Bakersfield, C~ll~ornla, July ~5, 1938 (Cont'd.) Adjournment. Upon a motion by Boden, Council adjourned. seconded by McMillan, the Mayor of the City of Bskersfield, Californ'ia ATTEST: City Clerk and Ex-Offic~Clerk of the Council of the City of Bakersfield, California , 98 Bakersfield, California, August 1, 1938. Einutes of the Regular Eeeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~. August l, 1938. Present: Boden, Cist, Kaminski, ~c~illan, Smith, Sollets, Absent: None ~inutes of the Regular l~eetlng of July 25, 1938 were read and approved as road. Proposal of George Haberfelde, Inc. to furnish Ford Sedan for Police Department accepted. This bein[ the time set to further consider proposals submitted to furnish one Sedan type Automobile for use in the Police Department, upon a motion by Gistj seconded by Sollers, ~ilson. proposal submitted by George Haberfelde, Inc. one eight cylinder Ford Sedan for a net price accepted and all other bids were rejected. offering to furnish of i!;770.69 was Opening proposals to furnish Public Liability and Property Damage Insurance on motor vehicles operated by City employees. This being the time set to open sealed proposals to furnish Public Liability and Property Damage Insurance on motor vehicles operated by City employees for the year ending August 13, 1939, upon a motion by ~c~illan, seconded by Smith, all proposals received were publicly opened, examined and declared. Action on proposals to furnish Public Liability and Property Damage Insurance deferred fo~ on~ week. Upon a motion by Boden, seconded by Sollers, action on proposals to fur~ish Public Liability and Property Damage Insurance was deferred until 8 o'clock P.~. August 8, 1938, and referred to the City ~anager for recommendation. Constr~ction of Southern Pacific Railway crossing at Union Avenue ordered ,done u~der direction of City ~anager. This belnZ the time set to open sealed proposals to cover the construction of an improved crossing at the intersection of the 299 Bakersfield, California, August 1, 19313 Southern Pacific Railway with Union Avenue and no proposals having been received, upon a motion by Xaminski, seconded by EcEillan, the Council ordered the work done City ~,!anag er. i~mediately under the direction of the City Attorney to ~mmend Ordinance No. 157 N.S. re - Bowling Alley Reg~.~lations. Upon a motion by Boden, seconded by Smith, the City Attorney was instructed to prepare an ordinance amending Ordinance Ifo. 107 I~.S. to provide for the elimination of Section V of the Ordinance prohibiting any minors tunder the age of 18 years to visit Bowling Alleys. City Attorney granted an extension on leave of absence. Upon a motion by Kaminski, seconded by Sol!ers, City Attorney Walter Osborn was granted a thirty day extension on his leave of absence, due to illness, with permission to remain outside the city limits during that time, if necessary; the leave of absence to expire September 1, 1938. Adjournment. Upon a motion by Smith, adjourned. seconded by Sollers, the Council ATTEST: City Clerk and Ex-0fficio CW~rk of the Co~ncil of the City of Bakersfield 30O Bakersfield, California, August 8, 1938. ~,~inutes of the Regular ~v'.eetin? of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~,~., Au~ust 8, 19158. Present: Boden, Gist, Kaminski, Yc!'.[illan, Smith, Sellers, Wilson. Absent: None ~,(inutes of 'the He~lar ~¥1eetin~ of August 1, 1 0[~8 were read and approved as read. Proposal of Roberts Ins~rance Agency to ±'~rnish P~:blic Liability and Property Dama,qe Ins~.rance accepted. This bein~ the time set to furtT~er consider proposals s~bmitted to f~rmish l~]~[I.~c Liabil~t?r and Property Damage Insurance on motor vqhicles operated by City employees, upon a motion by Kaminski, seconded b?? Sellers, proposal s~bmitted by Roberts Insurance A~enc?f offerin~ to furnish the insuramce in the General Insurance Co~pany of America for a total promilam of ~1~4C.45 was accepted, and all other proposals were rejected. 0penin~' of proposals to furnish Dump Trz:cks for use in the Street and Park Departments. This bein~, t~e time set to open proposals to furnish one one and one-half ton Dump Truck for use in the Street Department and one one and one-half ton [Dump Truck for use in the Park Department, upon a motion by Smith, seconded by iqaminski, all proposals received ~¥ero publicly opened, examined, an,q declared. Action on ~mp Truck proposals deferred until A~q~st 15, i~pon a motion by Sellers, seconded by Gist, action on proposals to furnish t'~zo one and one-half ton [?ump Tr~cks was deferred until eight o'clock P.~,'. Aug~st 15~ 19~8 and referred to the City ~.ianager and City Engineer for recommemdation. Approval of Budget of Ez'pendltures for fiscal year ending Jrne 30, Upon a motion by I~aminski, seconded by Sellers, the Budget of Expenditures for the fiscal year ending Jz~ne 30~ lf39 in the 'total sum of ('j946,~37.2~ was approved. 3akersfield CaliFornia, August 8, 301 1938 (Cont'd.) Adoption of Salary Ordinance No. 51V i[.S. Ordinance No. 51V N. Ayes: Boden, Gist, Noes: None Absent: None Upon a motion by Sellers, seconded by Smith, Salary S. Was adopted as read by the followins vote: Kaminski, ~cI{iillan, Smith, Sellers, Wilson. Adoption of ~{esolution oi' Intention No. 625 proposin!~ to close a portion of Z2nd Street and the alley running north and south through Blocks 465-A and 4~S-D, Bakersfield. Upon a motion by Soilors, seconded by Kaminski,[{esol~tion of Intention No. 6~5 propcain'~ to close a portion of eSnd Street west of EI~ Street and the alle2r runnin.-' north and south throust~ Clocks 463-A Ayes: floes: Absent: and 463-D was adopted as read by the followin~ vote: Smith, Sellers, Wilson. Do!on, Gist, ~amins'i:i, l'.cL~illan, None None Adoption oi' ['.esol::t]on protesting and objectln?' to the sale by Kern '3ounty Tax Collector of tax deeded property. Upon a motion by Gist, protestln:K and objecting to the sale by County of Lots 11 to 16 inclusive i~ Block 19V, Bakersfield~ to the State for delinquent ta:.:es,was adopted as read by the followin-~ vote: Ayes: Boden, Noes: l~one Absent: None seconded by Smith, a Resolution the Tax Collector of Kern Gist, };arvinski, }f~c~.~illan, $~itll, So!lers, Wilson° Adoption of Ordinance ~o. 518 amend inT Ordinance ?re. 1.67 I[.S. re- Bowlin? Alle~- f~es~lations. deeded Upon a }qotion by Kamins]ri, seconded by Noden, Ordinance No. 518 N. S. amendin{~ Ordinance No. 16V N.S. pertaininl to Bowling Alley [~egulations was adopted ss read by the l'olloKinl{ vote: Ayes: Poden, Gist, Ksminski, ~ic?.iillan, Smith, Sellers, Wilson. Noes: Ilone Absent: None Ushersfield, California, Au~st O, 19S8 Approval eL' assessxmnt '[iasram for Public I~?rovement [:istrict No. ~25. Upon a motion by ~cYillan, secoreded by Fa~inski, assessment diagram for k~btic Improvement District Lie. gS~ was approved. Reception of City Treasurer~s Financial Report for J~ly~ 19S8. Upon a motion by Eaminski, seconded by Sr~ith, the City Treasurer's Financial Report fo~ the ~'onth of J~ly, lg~S was received and ordered placed on file. Renewal permit ~ranted E. S. Billington to enchase in business of Automo!~ile Dealer. Upon a motion by Gist, seconded by Sellers, E. S. Billington was gramted a renevml peri, it to engage ~n the business of Automobile Dealer ~t S7Z1 Chester Avem'e. Adoption of Reselection re-~mployment of Clyde C. Kennedy as Cons~lting Sanitary Eno~ineer. Upon a motion by [~,oden~ secoreded by ~dc[f'[llan, a Resolution employing Clyde C. Eennedy s,s Cons~ltinZ SamitarTr ]Engineer for a period of time not to exceed si~ months be~innin[~ J~re 1, 10S8 at a ~onthly salary of []~200.00, toqethem with an allowance not to e~ceed [[U?80.00 for expenses for a six month's period, was adopted as read by the following' vote: Gist, Kaminski~ ~4c[.iRlan, Smith, Sollers~ Wilson. A~fes: Boden, ~:oes: None Absent: if one Approval of map showin[~ a subdivision of Villa Block L of the Lowell addition to be known as Tract ~'.o. 1079. T~pon a motion by Smith, a m~bdivision of Villa l~1ock L of as Tract ~!o. 1070 was approved. Reception of Invitation to Safe tF,~ Conference. seconded b?? LlcI;illan, a map the Lowell Additi. on to be knovm attend Western 1C, wa.~ received an~] ordered i~laced on file. showing An invitation presented to the Comcil to attend s session the Uesterr Safety ,Conference st Los Anteles from September 1~ to 1~,o8 wss read, ant, ~.pon s ~otion by Gist, seconded b)~ I:c~fillan, (Cont'd.) ~ Bakersfield, California, August 8, 1958 (Cont'd.) 303, Allowance of Claims. Upon a ~otion by ~,':c~,]illan, seconded by Gist, claims as audited by the Finance Ce~ittee were allowed an~ the City Anditor ~as iss~e warrants on the Treasurer to cov~r the respective instructed to was lnstrmcte~ 5,000 feet of of land adjoining an~] conti~uous Adj ournr~ent. Upon a motion by Gist~ adj ourned. City Clerk instr~cted to advertise for proposals to furnish concrete pipe for Storm I)rain. Upon a motion by Ka~inski, seconded by Smith, the City Clerk to advertise for sealed proposals to furnish approxi. ately cemvnt concrete pipe for storm drain. City Clerk instructed to advertise for proposals to furnish additional land for sewer farm. Upon a motion by Boden, seconded by ~c~illan, the City Clerk ~nstructed to advertise for sealed proposals to furnish 157 acres to the Sewer Farm. seconded by Sollers, the ~YOR of the City of Bahersfield, AT PE~ T. City Cler~ ~ Ex-Officio~!erh of Coz:ncil of the City of Bakersfiel¢'~, the ,.,a llfornla 304 Bakersfield, California, August 15, 1938. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 15,1938. Present: Boden, Gist, Kaminski, McNillan, Smith,Sollers, Wilson. Absent: None. Minutes of the Regular Meeting of August 8, 1935 were read and approved as read~ Proposal of Bakersfield Garage to Furnish One, one and one-half ton Dump Truck Accepted. This being the time set to further consider proposals submitted to furnish One one and one-half ton dump truck for use in the street department, and in line with recommendation from City Manager Nighbert, upon a motion by Kaminski, seconded by Boden, the proposal of Bakersfield Garage to furnish One one and one-half ton dump truck for the net amount of $1547.34 was accepted and all other proposals were rejected. Proposal of A. H. Karpe,s Implement House to Furnish One one and one-half Ton Dump Truck Accepted. This being the time set to further consider proposals submitted to furnish One one and one-half ton dump truck for use in the Park Department, and in line with recommendation from City Manager Nighbert, upon a motion by Kaminski, seconded by Boden, the proposal of A. H. Karpe,s Implement House to furnish One one and one-half ton dump truck for the net amount of $1,990.90 was accepted and all other proposals were rejected. Opening Proposals to Furnish 5000 feet of Cement Concrete Pipe for Storm Drain. This being the time set to open sealed proposals to furnish approximately 5000 feet of concrete pipe for storm drain, upon a motion by Kaminski, seconded by Boden, all pro- posals received were publicly opened, examined and declared. Bakersfield, California, August 15, 1938. Contract Awarded Stroud-Seabrook to Furnish Concrete Storm Drain Pipe. Upon a motion by Kaminski, seconded by Boden, the proposal of Stroud-Seabrook, offering to furnish 5000 feet of 30 inch concrete storm drain pipe for the total sum of $10,550.00, was accepted and all other proposals were rejected. Opening Proposals to Furnish 157 Acres of Land for Sewer Farm. This being the time set to open sealed proposals to cover the purchase of additional land to be used for the Sewer Farm, upon a motion by Kaminski, seconded by Smith, bid of George Hay, offering to convey to the City the fractional southwest quarter of Section lO, Township 30 South, Range 28 East, M.D. B. & M., consisting of one hundred fifty-seven acres, adjoining and contiguous to the City Sewer Farm for the total amount of $7,850.00 was accepted and the City Attorney instructed to prepare the necessary instrument of transfer. Adjournment. Upon a motion by Smith, seconded by Gist, the Council adjourned. ATTEST: Wayor of the City of Bakersfield, Ca--~ornJ cCity Clerk and ex-officio/Clerk of the ouncil of the City of Bakersfield, California. 306 Bakersfield, California, August 16, 1938. Minutes of a Special Meeting of the Council of the City of Bakersfield, held at 8 o'clock P.M. Tuesday, August 16, 1938. A Special Meeting of the Council of the City of Bakersfield was regularly called to meet in the Council Chamber of the City Hall in the City of Bakersfield, California at eight o'clock P.M. Tuesday, ~ugust 16, 1938 for the purpose of appointing a City Treasurer, Tax Collector and License Collector. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollets,Wilson. Absent: None. Walter W. Smith Appointed City Treasurer, Tax Collector and License Collector. Upon a motion by Kaminskl, seconded by Smith, Walter W. Smith was appointed City Treasurer, Tax Collector and License Collector. Adjournment. Upon a motion by McMillan, seconded by Gist, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST: C le ~ ~ ' y nd ex-offici~ Clerk of the ~ Council of the City of Bakersfield, California. Bakersfield, California, August 22, 1938. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 22, 1938. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: None. Minutes of the Regular Meeting of August 15, 1938 and Special Meeting of August 16, 1938 were read and approved as read. Adoption of Emergency Ordinance No. 519 N. S. re-Circuses, Etc. Upqn a motion by Boden, seconded by Sollers~ Emergency Ordinance No. 519 New Series, Amending Ordinance No. 286 New Series, pertaining to regulation of circuses, etc., was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Noes: None. Absent: None. Allowance of Claims. Upon a motion by McMillan, seconded by Boden, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by McMlllan, seconded by Boden, the Council adjourned. 307 Mayor of the City of Bakersfield, ATTEST: City Clerk and ex-officid~Clerk of the Council of the Ci%y of Bakersfield, California. Cal if ornia ,, Bakero~:eld, Calnfornla, August 29~ 1938. J,'~inutes of the Res~_:lar 1,ieetin,% of the Co~tncil of the ,,lty of ]-3akersfield, (,,~lm~ornia, held in the Council Chamber of the City Hall at eight e~clock '~ ,~ , ~.~-., Au~,ust ~9, 1938. Present: Boden, ~qist, tiaminski, ~,,, " Absent: ?[one :c?,::11an, Smith, Soltots, Wilson. ~finutes of the Regular ~ *' ~ · ,_ee~.n of August 22, 1938 ~ere read and approved ss read. 0itlv A~ditor authorized and instructed to iss~te warrant to Geor~e Hay, ~orporation, Ltd. for 157 acres of land adjoininq Sewer Farm. Upon a motion by Boden, seconded bl~ Sollets, the City Auditor was a~thorized a~d instr~cted to iss~:e a warrant for ]~7,q50 to Geor?,e IIay Corporation, Ltd. in payment for 1SV acres of land situated i~ the Southwest aumrter (SW~:) of Section Ten (10), Township Thirty (30) South, Range Twenty- eight (28) East, ~,!.D.B.~,i; to be used as adr]itlonal land for Sewer Farm purposes. ~,mt,v Clerk to advertise for proposals to improve portions of 22nd Street ~nd Union Average. lTpon a rtotion b?f KaminsP. i~ seconded by zo .on, the ~l~rk was instructed to advertise for sea~ed proposals to improve portions of 22nd Street and Union Avenue. ApprOval o? '7'2A Project coverinc traf['~c tourer. ~..pon a motion h-r '~' seconded by t'[aminskt, at~p!ication for WPA Project coverinn a city wide t " ' raff~c count was s?proved, and the CitT~ ?,another '~¥as a~t[horized an~] instructed to execute the application. E~tension of time qr::~nted City Attorney Walter Osborn on leave of absence. lipon a ]:~otion by Gist, seconde~ by Smith, ,' ~ .~ t,y Attorney Walter b'sborn was -~ranted ~n e~t ~ .. e.~].on of time on leave of absence ~ue to illness, to e~:pire October 1, 1938. Abandonment of proceedinffs re re-zonins of port~on of ~orth side of 24th Street. A certificate of ('-' r~' ,~ ~. ~.~n~n.n ,~ of fact ,of t?~e ,,:ty ~lanning Commission in connection vzlth tn, proposed re-z, onin~ of a portion of t]~,~, north side of °4tY~ ,Street ~mitiztea ~r Resolution of Bakersfield, Cali£ornia, August ~ 19'58 309 (Co~t'rh) ln:~ntion adopted by the 'qitT~" ~' ,o~h~,~ml on J~llr 2S, 19S8 recommending that no change be made in the oresent classification of ~Zones read, and upon a motion b:? Kaminski, seconded by SNith, all proceedings in the matter were abandoned~ and the Cits~ Attorney ~vas instructed to prepare a written resol~tion abandoning. City Clerk to advertise for proposals to construct restroo~.s and drinking fountain at 2~tb Street ~ark. Upon ~ motion by Boden, seconded by Sellers, the City Clerk was instructed to advertise for sealed proposals for the proposed construction of restrooms and lrinking fountain at the ~,th Street Park. Adj onrnment. !!pen a motion hy Smith, seconded by Gist, the" · '~OUNoll ad.~' eli rned. },{ayor of the City of' Bakersfield, ATTEST. gity Clerk and ex-officio ~rk of the ,C'~ncil of the Ci|u; o~' Bakersfield, Cali£olTnia 310 Bakersfield, California, September Ninutes of the Regular R~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock Present: Absent: September 6, 1938. Boden, Gist, Kaminski, McNillan, Smith, Wilson. Sollets Ninutes of the Regular Neeting of August 29, read and approved as read. Opening sealed proposals to improve portioz~s of 29nd Street and Union Avenue. 1938 were This being the time set to open sealed proposals received the proposed improvement of portions of 22rid Street and to cover Union Avenue, upon a motion by Kaminski, seconded by Boden, all proposals received were publicly opened, examined and declared. Action on proposals received to improve portions of 22nd Street and Union Avenue deferred for one week for consideration. Upon a motion by Gist, seconded by Kaminskl, action on proposals to cover the proposed construction of improvements on portions of 22nd Street and Union Avenue was deferred until eight o'clock P.~. September 12, 1938 and referred to the City Yanager and City Engineer for recornvendation. Adoption of Resolution abandoning proceedings to amend Zoning Ordinance initiated by Resolution of Intention of the City Council. Upon a motion by Kaminski, seconded by McNillan, Resolution abandoning proceedings to amend Zoning Ordinance No. 501 N.S. initiated by Resolution of Intention adopted by the City Council on July 25, 1938 was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, ~cNil!an, Smith, Wilson. Noes: None Absent: Sollets 311 Bakersfield, California, September 6, 1938 (Cont'd.) Adoption of Resolution accepting deed from Kern County Land Company for land to be used for alley purposes. Upon a motion by Smith, seconded by Kaminski, a Resolution accepting deed from Kern County Land Company for land to be used for alley purposes along the east bank of the Stine Extension Canal and in Block 461, Bakersfield, was adopted as read by the following vote: Ayes: Noes: Absent: Boden, Gist, Kaminski, NcEillan, Smith, Wilson. None Sellers Reception of City Treasurer's Financial Report for the month of August, 1938. Upon a motion by Boden, seconded by NcNillan, the City Treasurer's Financial Report for the month of August, 1938 was received and ordered placed on file. Allowance of Claims. Upon a motion by Gist, seconded by NcNillan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Result of canvass of returns of Special ~!unicipal Election held August 30, 1938. This being the time set to canvass the returns of the Special Nunicipal Bond Election held on August 30, 1938, upon a motion by Boden, the Absentee Vote, following results: Proposition No. i seconded by Kaminski, were canvassed by the Proposition No. 2 the returns !ncloding City Council with the Yes 5626 Votes No 2981 Votes Yes 5975 Votes No P622 Votes Proposition No. 2 declared carried. Upon a motion by Smith, seconded by Gist, Proposition No. 2 voted upon at the Special ~unicipal Election held on August 50, 1938 providing for the issuance of bonds in the total sum of $66,000 to acquire the necessary land and construct a 312 Bakersfield, California, September Fire Station on such land was ing vote: Yes: No: declared to be carried by the 1958 (Con~ follow- 5975 Votes 2622 Votes Adoption of Taxation Levy Ordinance No. 520 N.S. for fiscal year ending June 50, 1959. Upon a motion by Kaminski, seconded by Smith, Taxation Levy Ordinance No. 520 N.S. for the fiscal year ending June 50, 1959 was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, NcNillan, Smith, Wilson. Noes: None Absent: Sollers City Nanager and City Attorney to retain services of qualified bond attorneys to pass on legality of proposed Fire Station Bond Issue. Upon a motion by Boden, seconded by Gist, the City Nanager and City Attorney were authorized and instructed to negotiate with qualified bond attorneys and retain their services for the purpose of passing upon the legality of proceedings in connection with the proposed $66,000 bond issue for the acquisition of the necessary land and the construction of a Fire Station. Adjournment. Upon a motion by Gist, seconded by Smith, the Council adjourned. R~ y o he City of Bakersfield, Californ-~-- ATTEST: Council of the City of Bakersfield, California 313 Bakersfield, California, September 12, 1938. Minutes City of Bakersfield, California, City Hall at eight o~clock P.M., Present: Boden, Gist, }[aminski, Absent: Smith Ayes: Boden, Noes: None Absent: Smith of the Regular Meeting of the Council of the held in t he Council Chamber of September 12, 1938. McMillan, Sollets, Wilson. the ~inutes of the Regular Meeting of September 6, 1938 were read and approved as read. Proposal of Griffith Company to improve portions of 22nd Street and 'Union Avenue accepted. This being the time set to further consider proposals submitted to cover the proposed construction of improvements on portions of C~nd Street and Union Avenue, ~pon a motion by Gist, seconded by ~c~i]lan, proposal submitted by the Griffith Company offerinC to perform the work for the total sum of ~12,0VO was accepted and all other bids were rejected. Adoption of Resolution accepting Deed from George Hay Corporation Ltd. for the SW~ of Sec. 10, T. 30 S., Upon a motion by }fc~illan, seconded by Sollers, Resolution accepting Grant Deed from George Hay Corporation Ltd. for the SW¼ of Section 10, T. ~0 S., R. 2S E., M.D.B.M., was adopted as read by the following vote: Gist, Kaminski, ~[cEillan, Sollers. Wilson Appropriation grsnted American Legion to advertise City of Bakersfield. Upon a motion by Kaminski, seconded by McMillan, the City Auditor was authorized ~nd instructed to issue a warrant for ~150 to the Frank S. Reynolds Post of the American Legion to be used at the National Convention in Los Angeles for the purpose of advertising the City of Bakersfield. Councilman McEillan retired from the session at this time. 314 Bakersfield, California, September 1~ 1938 ordering and the alley running north and south through Blocks 463-D, Bakersfield, under Resolution of Intention No. adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Sollers, Wilson. Noes: None Absent: Mc~illan, Smith Approval of W.P.A. Project for Adoption of Resolution ordering the closing of a portion of 22nd Street and alley in Blocks 463-A and 463-D - Resolution of Intention No. 625. Upon a motion by Boden, seconded by Sollers, a Resolution the closing of a portion of 22nd Street west of Elm Street 463-A and 625, was miscellaneous street work and storm drains. Upon a motion by Sollers, seconded by Kaminski, a W.P.A. Project to cover miscellaneous street work, construction of storm drains, sewers, etc., was approved and the City [anager was authorized to execute the application. Approval of plan for restrooms at 26th Street Park. Upon a motion by Boden, seconded by Kaminski, a plan the proposed construction of restrooms, drinking fountain, covering etc., st ~6th Street Park was approved. City Clerk instructed to advertise for proposals to furnish one Sedan Type Automobile for Police Department. Upon a motion by Boden, seconded by Sollers, the City Clerk was instructed to advertise for proposals to furnish one Sedan Type Automobile for use in the Police Department replacing 1935 Ford Sedan No. 18. Adjournment. Upon a motion by Boden, seconded by Sollers, the Council adjourned. ~ of City of Bakersfield, California ( C on t ' d ~'.I ATTEST: City Clerk and Ex-O~icio Clerk oI' tt~e Council of the City of Bakersfield, California Bakersfield, California, September 19, 1938. 31,5 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of City Hall at eight o'clock P.M., September 19, 1938. Present: Sollers. Absent: Boden, Gist, Kaminski, McMIllan, Smith, Wilson Due to the absence of Nayor Wilson, J. R. Gist acted as presiding officer. Minutes of Regular Meeting of September 12, read and approved as read. Proposed amendment to Taxi Cab Ordinance referred to City Attorney for recommendation. the Councilman 1938 were .Attorney F. E. Hoar appeared before the Council represent- the Red Top and Yellow Cab Companies and requested that present Taxi Cab Regaletlon Ordinance be redrafted or amended ing the and especially asked that a provision fixing rates be incorporated. After some discussion, upon a motion by Boden, seconded by McMillan, the matter was referred to the City Attorney for recommendation with instructions to report back to the Council next Monday night. Applicat~on for permit to construct stable referred to Health Officer. Upon a motion by Kamfnski, seconded by Smith, a request presented by W. J. Schultz asking for a permit to erect a private stable on Lot 4, Block 3?2, Bakersfield, was referred to the City Health Officer for recommendation. Acceptance of resignation of Edward L. Hougham, Civil Service Commissioner for Miscellaneous Departments. Upon a motion by Sollers, seconded by McMillan, the resignation of Mr. Edward L. Hougham, Civil Service Commlssfoner for the Miscellaneous Departments, was aceepted to take effect on this date. Acceptance of affidavit of City Clerk re mailing of notices on assessment of Public Improvement District No. 632. Upon a motion by Smith, seconded by Kaminski, an affidavit of the City Clerk certifying to the mailing of the proper notices of time to protest assessment of Public Improvement No. 623 was 316 Bakersfield, California, September 19, 1938 (Con~]~ accepted and ordered placed on file. City Auditor authorized and instructed to cancel certain delinquent taxes erroneously assessed. Upon a motion by Boden, seconded by Sollets, the City Auditor was authorized and instructed to cancel delinquent taxes on twenty-eight pieces of property amounting to ~808.~4, due to these properties being erroneously assessed for taxes subsequent to the time that deeds were made for the properties to the City of Bakersfield. Allowance of Claims. Upon a motion by McMillan, seconded by Smith, claims as audited by the Finance Committee were allowed and the City, Auditor was s~thorized and instructed to issue warrants on the Treasurer %o cover the respective amounts. Adjournment. Upon. a motion by Sollets, seconded by Mcgillart, the Council adjourned. ~!a~ of the City of Bakersfield, C'~lifornia ATTEST: City Clerk and Ex-O~ffcio Clerk of the Cotmcil of the City of Bakersfield, California Bakersfield, California, September 2~, 1038 317 City the City Hail at eight o'clock P.~., September Present: Boden, Gist, Kaminskf, McMillan, Smith, Absent: Wilson Upon a motion by Sellers, seconded by Smith, Councilman Minutes of the Regular ~eetlng of the Council of the of Bakersfield, California, held in the Council Chamber of 1938. Sellers ,¥zlson. of ~¢.ayor ' ' P,[~nutes of Regular ~eeting of read and approved as read. Gist was appointed acting 5{ayor to serve ~aring the absence September ~9, 1958 were Openin, proposals to furnish Sedan Type Automobile for use in the Police Department. 'This being the time set to open sealed proposals to furnish one Sedan 5~pe A~tomobile ~or use by the Police Departmen';~ upon a motion by Smith, seconded by ~c~{11an, all proposals received were publicly opened, examined a~d declared. Action on proposals to furnish Automobile for Police Department deferred for one week. Upon a motion by Eam~nsk~, seconded by Boden, action on proposals to furnish one Automobile for use by the Police Depart- ment was deferred until eight o~c].ock P.Y., October 5, 1938, and referred to the City Eanager and Chief of Police for recommendation. Permit granted W. J. Schultz to erect private stable. Upon a motion by Sol!era, seconded by Smith, a permit was ?ranted W. J. Schultz to erect a private stable on Lot 4, Block 572, BakersField, on recommemdat¢on of the City Health 0ffieer. Acceptance of res~nat5ons of Charles S. Ca~rran and W. A. S~art. Upon a motion by Boden, seconr~ed b~ Sellers, the resi!~nations of Charles S. Curra~, Civil Service Cormr. fssioner for ~"[scellaneous Departments and W. A. Smart, C2t;; Planninq Commissioner, were accepted effective on this date. 318 Bakersfield, California, September 2~, 1 93° ,,~ (Conttd.) Adoption of Resolution authorizdng the execution of agreement with Southern Pacific Company and Southern Pacific Railroad Company re construction of an improved crossing at Union Avenue. I?on a metzon ~]r Sellers, seconded b.y Kamzn~k], a Resolvt~on a~thorizin~ ~ ins an~ truct~nff the execration of an agreement by and between the Southern ?acific '~ ~ompany, So~tharn Pacific Railroad Company and the City of Bakersfield For t~e construction of an improved crossing over the Southern -acifzc Railroad Right-of-Way at Urn ion Avenue, was adopted as read by the following vote: Ayes: ~oden, Noes: None Absent: Wilson Gist, Kaminski, ~[c[fillan, Smith, Sellers. .etmtzon~ f~led against Taxi Cab rate increase and installation of Ta~:i Cab meters. Petmtzons six, ned by ~9 citmzens protestranS against the fixin~2 of any increased Taxi Cab rates and the installation of Taxi Cab meters were presented and upon a metion b~f Smith, seconded by Sellers, the petitions were received and ordered ~laced on file. City Attorney sranted another week for Taxi Cab regulation investigation. Upon a motion by McMillan, seconded by Kaminski, t~e City Attorney was granted an additional week to investigate the limitation of the powers of the City Council in connection with the re!?lation of Taxi Cabs. Leave of absence of City A~,torney Walter Osborn extended to January 1, 1939. Upon a motion by Boden, seconded by Sellers, leave of City Attorney Walter Osborn was extended to 1939 or to such time prior to that date that he can absence of Jamuary 1~ return to work. Appropriation of ~' ~6,000 made for Kern River Flood Control survey, if money can be legally expended. Upon a motion by Kaminski, seconded by McMillan, an appropriation of ~6,000'was made to be used for a Flood Control Survey of the Kern and Kf. ng Rivers and the Tulare Lake Basin, t~is sum to be either borrowed or expanded from any available f~md, subject to the approval of the City Attorney as to the Bakersfield~ California, legality of this expenditure. Adjournment. Upon a motion by Smith, the Council adjourned° September 26, ].938 seconded by Sollers, (Cont'd.) 31!) Mayor or the Cit~ of Bakersfield, California ATTEST: City Clerb and Ex-0ffi~o Clerk of the Council of the City of Bakersfield, California 320 193,o October the Re.~ular I.,'.eet~n~ of the Co~nctl cf the California, held im the 2ouncil Chamber of accepted Sedan P.H., October 3, 1938. Boden, Gist, Eam!nski, r~c~f~]]an, Smith, Sellers, None ?,[inures of the Regular Heet~n~- of r~'a~ a~ approved as read. Proposal of Hnbbard~s Cnra~e to Pur~ish o~e 1939 ~lymo,,tN for Police Department. ~sis bet.n? the t~:me set to take further action on :~roposa]s subm~toi aoveri~~ the proposed purchase by the City oF one Sodas ~jpe A~atomobi]e for ~sse in the Police Department and a fu~ an~} complete ~vestiration Pmv~n~Z been made with respect to the merits of all automobiles of foreS, Fart~cularly psrta~n~n~~ to the adaptability of the automobile i'or the purpose for which ~t will be nsed, it was det.srm~ed by t'he Council that ~ke proposal submitted by Hu'bar~'s Jarage offerf nS to furnish one ]939 Plymouth Road].:imr. Tonrint[ Sedan ?or a net price of ~07.8], was the towe£t Gi~+ u. pona motion b}~ ,~ ~,~ I[ubbard's garage was hilton. responsible proposal sub,mitten. '~,~ , seconded by Smirk, the proposal submitted accepted and all other proposals rejected. cnnstruct roo~s ~ the 2Ct~] otr.~et Park. the time set to open sealed .~o.: s~ls sub- proposed construction of rest Poems iN the 0penin~" proposals to rest ~.is bein-~ m~tted to cover the the proposal D. ','ill lares, Jr. offerlnC to constr~3ct rest rooms in the Street Park in c~ rt~n~e w~th specziica.~:~ons, for a ,?Ctb Street Yark, upon a motion by Smith, seconded by Kamenski, all proposals received were publicly opened, examined an! ]eclared. Pro?ess]. of 0. D. Williams, Jr. to construct rest rooms in 2Cth Street Park accepted. Upon a ~otion by Gist, seconded by Smith, o[' O. 2fth total szur of' :$21.S0 was accepted, all other proposals rejected, and the Mayor aetherizod to execute the necessary; contract to cover° 321 ...... rsf~el% Cal!forn~,~, 0cto~:er ~ !058 (Cent't. ~ Assessment for k'ub]ic Zmprovemont District No. g2S confirmed and approved without alteration. Tkis bein~ the t!~e set to hear written protests and appeals agains~ assessments levied ~or the ~provement o~~ Public I~rove~e~t Distr~ct No. ~25 ~d no written protests or appeals bav~n~ been presented, ~pon a motion by Yc},{~llan, seconded by Kam~nski, t¥~e assessment was conferred and approved without alteration or correct{on. Protests by residents near 24th and "~? S~re~:ts re alleged unnecessary no~so ca'~sed by operation of Bakers- field Ire~ Wor]-s at ni,qht. A number of residents ~n the vicinity of ?4th and "}.? Streets appeared before the Conveil and asked for re!:ef ~n the Patter of an alleged unnecessary amount of noise caused by the operation of the Bakersfield Iron Works at night, and upon a motion by Boden, seconded by Smith, the matter was refePred to the C~ty V. anscer and the City Attorney for recommendation. Request of Kern CouNty Union Hish School for use of Jefferson Park Pool taken under a~visemont. A representative of the 3o~rd of Trustees of the Kern Connty Union High School appeared befoPe the Council and req~:ested permission to use the JeEferson Park Swimm{n~ Pool for tra~ning pnrposes of stYde~-ts ~n-~ offfer{nr~ ~:o reimburse the City for any expense ~ncurred during. {he time tha{: the pool wo~l! be used by the }~ern Co~nty Union H~sh School. Upon a motion by Kaminski~ seconded by S~fth, the mstter was taken under advisement for one week. f. doption of' ~ _ool ~ion aceeP. t~n~. Deed from ~,, ~ ~.~ ~ ~ - o ,~}~.ors~_,l~ School District ~o2 the east half of Block 1.~, ~akersfield. Upon a r, otlon by ~2oden seepholed by Sellers, a Reselect:on acce[-t~ng and approvin? a Deed from the Bakersfield School District conveyin,$ to the City the east half of Block 19C, Bakersfield, was adopted as read by the followin~ vote: Ayes: Boden, Gist, Z ' .~ ~11an, Smith, ,~ollers, Wilson, ,oes. None Absent: None 322 Eakersfteld, California, October 1938 (Cont'd. Order adopted fixing limits of bank a ~ - ~ ~e~os~t~ in both active ~nd ~nactlve accounts. Upon a motion hy Gist, seconded by Smith, a limit of ~;100,000 was fixed on active bank deposits of City funds and ~500,000 was f~xed as the maximum limit on bank deposits of inactive deposits of City funds at any ~iven tfme. ddmt.on~l 2etitzons received a;~amnst fixIn~ o[' taxi cab rates and install- inc of taxi cab meters. Upon a motion by 8oden, seconded by Haminski, petitions from 1S citizens protestin.l the fixinS of taxi cab rates and the installin&~ of taxi cab meters were received and ordered placed on file. Refu-~ of ~3.00 granted General Petroleum Corporation for license fee erroneously collected. Upon a motion by Sollers, seconded by McMillan, the City Auditor was authorized and instructed to issue a warrant in the s~.nm. of ~3.00 to the General Petroleum Corporation covering licemse fee crroneo~sly collected as evidenced by License No. 305~ to conduct a service station lock, ted o~tsi~e of the City limits for the quarter endim~ September SO, 1038. Acceptance of resi2nations of Charles H. Schuler and W~lter Yortensen, membars of Civil Service Commission for Miscell- aneous Departments. Upon a motion by Kaminski, seconded by Ec~fillan, the resignations of Charles ii. Schuler and Walter Mortensen, members of the Civil Service Commission for ~iscellaneous Departments as of this date were accepted. Adoption of Rubbish and Carbase ReTulation Ordinance No. 521 N.S. Upon a motion by Boden, seconded by Snith, Rubbish and Garbage Regulation an~ Disposal Ordfnance No. 52t :;'as adopted as Ayes: }~oden, Noes: None read by the ~o1.1 vmn~? vote: ~ , '~. I _, ~ ~]l~n, Smith, Soilera, W~lson Absent: None 32,3 Uakersf'~e]d 'Jail_ore,a, 0c.~o .... 5, 1958 (Cont'!.) Allowance of Claims. Upon a motion by !2!st, seconded by ~cHIllan, cla~s as at~dited by the Finance Co~m~tea were allowed and the City At~dftor was auN~orized and instructed to issue warrants on the City Treasurer to cover the respective amounts° Adjournment. Upon a ~ot!on by Sollers, seconded by Smit~, the Council adjourned. ~.fa~or of the City of R ~ ~ 'o e ~a{~zofi~ld, .~a] zfornia City Clerk and .E -~ 0x ffi~o~lor? oF the Co~rci] oF the ~"~ of ~?f ~akersf~_aId, California 324 ........... ~ouncft or the of thn "~- !!all at eisht o~clock P.¥., Cotobc:r lO, 19C~. ,'~'~ mead and 8pprovei ~s r,,~;d. .el i'i 1 ~r'~ p~;s sonicP ¥non ~ ~n~' ~ . , o. b}/ ,,o]l,I~,, the ~u%~, Atl orne2f was :~nstr~lcted to prepar~ an amendment to tab Ne~,-u].at~.nn Or'7'!nonee No. SlO K.S. ~ ~,rov~,~,, for t,he ~ ' wl th .... 11 not ~-,- ,.~an,.,,e w:~thout the "~'~ ~ ~ O~.l~at s&net, ion of the CJ~y business of' /,ufomobile D~,.]_ r. ~o,_1 .... ~ seeended by ~ 'th~ l" '+~ ,, ~ ..... e hess of 2v:to~obile Dea~ ~ werc "ranteft t~ ~"~, ~ o , _ , ..... t :"rilhts Auto Wreck~n,~ 3fty AticameN t~ ax, cnd Automobile ............. ~o. 491 ~ ,po, a mot~c~ N? VeiJ~]!an, s~cn~ded bV ~o~_, ~ t+~ ...... was instrneter~ to p ..... , .... ~-' ~'~ NO. 491 U.S. Lo p2ovzde O~r the .......... ~.._ ~]nS :,]_ht-o.-,s2, Deeq ?or l~nd in P, lock ]80 lo~,~ raPact. ql, -~: s T. ir~ a~ _ - .... o ,~,t Trast, was adoeted us read hy tho fn]lo?:in- vote, authorized to ~r, sue a li,op ~ ~o~n,- by ~. 11 ,~ :,, seconded reoeJ~,od ' ~"~ optere! elated on f~le, Appl'o'~ra] oi' il1 ,' ['oN "'0 ~%'~' ' " n ~,t2on and t?~e .... ^'-~' hot for ~]_.07 as consideration. 29Z8 326 Bakersfield, California, October 17, 1938 Ayes: Noes: Absent: Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 17, Present: Boden, Gist, Kaminski, McMillan, Smith, Sollets, Absent: None Minutes of the Regular Meeting of October 10, 1938 were read and approved as read. Permission granted Kern County Union High School to use Jefferson Park Swimming Pool until December 15, 1938. Upon a motion by Sollets, seconded by Gist, permission was granted the Kern County Union High School to use the Jefferson Park Swimming Pooluntil December 15, 1938 for train- ing purposes of students on filing of an approved bond written for $50,000 and $100,000 protecting the City from any personal liability that might occur during the operation of the swimming pool by Kern County Union High School authorities. It is understood that the Kern County Union High School agrees to pay all.operating expenses and will reimburse the City for any damages sustained by City property caused by the operation of the pool by the High School. Adoption of Ordinance No. §~ N.S. amending Taxi Cab Regulation Ordinance No. 319 N.S. Upon a motion by Kaminski, seconded by Soller~ Ordinance No. 522 N.S. amending Taxi Cab Regulation Ordinance No. 319 N.S. providing for the filing of a schedule of passenger rates or fares proposed to be charged was adopted as read by the following vote: Boden, Gist, Kaminski, NcMillan, Smith, Sollets, Wilson. None None No. Adoption of Ordinance No. 523 N.S. amending Motor Vehicle Dealers Regulation Ordinance No. 491 N.S. Upon a motion by Boden, seconded by Smith, 0rdlnance~ 523 N. S. amending Motor Vehicle Dealers Regulation Ordinance 1938. Wilson~, : II111111 ~ Bak ere f le ld, California, October 17, 32' 1938 (Cont ,d,, ) No. the Ayes: Boden, Gist, Kaminski, NcMtllan, Smith, 491 N.S. providing for the issuance of renewal permits by City Manager was adopted as read by the following vote: Adoption of Ordinance No. 524 N.S. amending Sign Regulation Ordinance No. 155 N.S. Noes: None Absent: None Sollets, Wilson Upon a motion by Smith, seconded by Sollets, Ordinance No. 524 N.S. amending Sign Regulation Ordinance No. 155 N.S. prohibiting the erecting of signs ~nd bannera across streets and alleys except for public celebrations was adopted as read by the following vote: Ayes: Boden, Gist, Kaminekl, McMillan, Smith, Sollets, Wilson Noes: None Absent: None Quit Claim Deed ordered executed for 20 foot strip of land running north and south in Block 463-D, Bakersfield. Upon a motion by Boden, seconded by Gist, the Mayor and City Manager were authorized to execute on behalf of the City a Quit Claim Deed for a strip of land 20 feet in width running north and south in Block 46~-D, Bakersfield. Adoption of Resolution accepting offer of United States of America for grant in connection with the construction of Sewage Treatment Plant, Etc. After discussion of the Offer of the United States of America to aid by way of grant in financing the construction of Sewage Treatment Plant, Etc., the following Resolution, entitled "A RESOLUTION ACCEPTING THE OFFER OF THE UNITED STATES TO THE CITY OF BAKERSFIELD TO AID BY WAY OF GRANT IN FINANCING THE CONSTRUCTION OF SEWAGE TREATMENT PLANT, ETC.," was proposed by McMillan and read in full: 328 Bakersfield, California, October 17, 1938 RESOLUTION A RESOLUTION ACCEPTING THE OFFER OF THE UNITED STATES TO THE CITY OF BAKERSFIELD TO AID BY WAY OF GRANT IN FINANCING THE CONSTRUCTION OF SEWAGE TREATMENT PLANT, ETC. Be it resolved by the Council of the City of Bakersfield: SECTION 1. That the offer of the United States of America to the City of Bakersfield to aid by way of grant in financing the con- struction of Sewage Treatment Plant, Etc., a copy of which Offer reads as follows: "P. W. 83012-65 FEDERAL EMERGENCY ADMINISTRATION OF PUBLIC WORKS Washington, D.C., Dated: Oct. 13, 1938 Docket No. Calif. 1892-F City of Bakersfield, Bakersfield, California 1. Subject to the Terms and Conditions (PWA Form No. 230, as amended to the date of this offer), which are made a part hereof, the United States of America hereby offers to aid in financing the construction of a sewage disposal plant and of extensions to a sewer system, including necessary laboratory equipment and the acquisition of necessary land and rights of way (herein called the "Project"), by making a grant to the City of Bakersfield (Herein called the "Applicant"), in the amount of 45 percent of the cost of the Project upon completion, as determined by the Federal Emergency Administrator of Public Works (herein called the "Administrator"), but not to ex- ceed, in any event, the sum of $90,949. 2. By acceptance of this Offer the Applicant covenants to begin work on the Project as early as possible but in no event later than 8 weeks from the date of this Offer and to complete such Project with all practicable dispatch, and in any event within 8 months from the commencement of construction. 3. This Offer is made subject to the express condition that, if the Administrator shall determine at any time that the Applicant has paid or agreed to pay, whether directly or indirectly, a bonus, commission or fee to any person, firm or corporation for attempt- Lug to procure an approval of the Applicant's application, or for alleged services in procuring or in attempting to procure such approval, or for activities of the nature commonly known as lobby- ing performed or agreed to be performed in connection with the application, then the Administrator shall have the right, in his discretion, to rescind this Offer and any agreements resulting herefrom, and, in the event of such rescission, the United States of America shall be under no further obligation hereunder. UNITED STATES OF AMERICA Federal Emergency Administrator of Public Works (Sgd.) E. W. Clark By " For the Assistant Administrator (Cont ' ~ 329 Bakersfield, California, October 17, 1938 (Conttd.~' be and the same is hereby in all respects accepted. SECTION That said City of Bakersfield agrees to abide by all the Terms and Conditions of said Offer, including the Terms and Condi- tions annexed thereto and made a part thereof. SECTION 3. That the City Clerk be and he is hereby authorized and directed forthwith to send to the Federal Emergency Administration of Public Works three certified copies of the proceedings of the Council of the City of Bakersfield in connection with the adoption of this Resolution, setting forth this Resolution in full, and such further documents or proofs in connection with the acceptance of said Offer as may be requested by the Federal Emergency Adminis- tration of Public Works. (Sgd.) Geo. E. Wilson Mayor of the City of Bakersfield (Sgd.) V. Van Riper City Clerk and Ex-0fficio Clerk of the Council of the City of Bakersfield The above Resolution was seconded by Sollets, and was adopted, with the following voting aye:Boden, Gist, Kaminski, McMillan, Smith, Sollets, Wilson. and the following voting nay: None The Mayor of the City of Bakersfield thereupon declared said Resolution carried and the Mayor and City Clerk thereupon signed said Resolution approval thereof. Adoption of Resolution approving general prevailing rate of per diem wages. Upon a motion by Boden, seconded by Kaminski, a Resolution approving the general prevailing rate of per diem wages for classes 330 Bakersfield, California, October 17, 1938 or types adopted as Ayes: Noes: Absent: of work needed to execute contracts on public works was read by the following vote: Boden, Gist, Kaminski, McMillan, Smith, None None Sollets, Wilson. Adoption of Resolution in connection with the alleged persecution of Jews in certain foreign countries. Upon a motion by McMillan, seconded by Boden, a Resolution in connection with the alleged persecution of people of the Jewish faith in certain foreign countries was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, McNillan, Smith, Sollets, Wilson. Noes: None Absent: None 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 authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by McNillan, the Council adjourned. (Cont'd.) ATTEST: City Clerk and Ex Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October ~4, 19~8.~l ~inutes of the Regular ~eeting of the Council of the City of Bskersfieid, Califor la, held in the Council Chamber of the City Bail at eight o~clock P.M., October ~, 1968o Present: Boden, Gist, Kaminskl, McMiilan, Smith, S ollers, Wiison. Absent: None Ninutes of the Regular Meeting of October 17, 1938 were read and approved as read. Adoption of Ordinance No. 825 N.S. amending Taxation Regulation Ordinance No. 514 N.S. Upon a motion by McMillan, seconded by Smith, Emergency Taxation Regulation Ordinance No. 525 New Series amending Taxation Regulation Ordinance No. 514 New Series was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, McMillan, Smith, Sollets, Wilson. Noes: None Absent: None Adoption of Resolution accepting grant of easement affecting the East 10 feet of Block "C", Greenets Tract. Upon a motion by Smith, seconded by Sollets, a Resolution accepting grant of easement affecting the east lO feet of Block "C", Greene's Tract was adopted as read by the following vote: Ayes: Boden, Noes: None Absent:None Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Adoption of plan for Construction of Sewage Pumping Station. Upon a motion by Kaminski, seconded by McMillan, plan for construction of Sewage Pumping Station was approved. Adjournment. Upon a motion by Sollets, seconded by Smith, the Council adjourned. J / ~alifornia ATTEST: City Clerk and Ex-Offic~ Clerk of the Council of the City of Bakersfield, California 332 Bakersfield, California, October 51, 1938. Minutes of the Regular Meeting.of~the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., October 31, 1938. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollets, Absent: None Minutes of the Regular Meeting of October 24, 1938 were read and approved as read. Proposed re-alignment of Niles and Hoover Streets from Inyo Street to Union Avenue referred to Manager and Engineer for recommendation. Upon a motion by Boden, seconded by Kaminski, the matter of the availability of Gasoline Tax Funds end the advis- ability of re-aligning Niles and Hoover Streets from Inyo Street to Union Avenue was referred to the City Manager and City Engineer for recommendation, , Adoption of Resolution accept- ing grant of easement from Brandt Investment Company. Upon a motion by Gist, seconded by Smith, a Resolution accepting grant of easement from the Brandt Investment Company affecting the east 10 feet of Lot l, Block B, Greene's Tract and Lot A, Block 2, Palm Tract was adopted as read, and the City Auditor was instructed to issue a warrant in the sum of $1.00 by the following vote: Ayes: Boden, Noes: None Absent: None Wilson. Gist, Kaminski, McMillan, Smith, Sollets, Wilson. Adoption of Resolution ordering the closing of a portion of llth Street and the alley in Blocks 12, 13, 36 and 37, Lowell Addition, under Resolution of Intention No. 624. No protests having been presented, upon a motion by Sollets, seconded by Smith, a~esolution ordering the closing of a portion of llth Street and the alley in Blocks 12, 13, 36 and 37, Lowell Addition, uuder Resolution of Intention No. 624 Bakersfield, California, October 31, 1938 (Cont'd.) was adopted as read by Ayes: Boden, Gist, Noes: Kaminskl Absent: None the following vote: McMillan, Smith, Sollers, Wilson Acceptance of resignation of Leo D. Rapp, City Planning Commissioner. Upon a motion by Kaminski, seconded by Sollets, the resignation of Mr. Leo D. Rapp, City Planning Commissioner, was accepted. Acceptance of invitation from American Legion to participate in Armstlce Day Celebration. An invitation presented to the Council by the Frank S. Reynolds Post of the American Legion inviting that body to participate in the Armstice Day Celebration was read, and upon a motion by Boden, seconded by Gist, the invitation was accepted and all Councilmen who can arrange to do so were requested to attend. City Clerk to advertise for proposals to construct sanitary main sewer. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to construct a sanitary main sewer; the proposals to be received up to and opened November 14, 1938. Allowance of Claims. Upon a motion by Gist, seconded by McMillan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Sollets, seconded by McNtllan, the Council adjourned. ATTEST Mayor the 0~ty of Bakersfield, Cali~'~rnia City Clerk and Ex-0fficio~lerk of the Council of the City of Bakersfield, California 334 Bakersfield, California, November V, 1958 Ninutes of the Rezular Eeeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hal± at eight o'clock P.N., Present: Absent: Boden, Kaminski, Nc~illan, Gist November 7, ±958~ Smith, Sol~ers, Wilson. Minutes of the ReMular Neeting of October 51, 1958 were read and approved as read. Approval of agreement with Southern Pacific Company re construction of $8" Storm Drain across S.P. right-of- way at Brundage Lane. Upon a motion by Boden, seconded by Smith, an agreement with the Southern Pacific Company covering the construction.of a 5~" corrugated iron Storm Drain to be placed across S.P. right- of-way on Brunda~e Lane was approved, and the Nayor and City Clerk were authorized to execute the agreement on behalf of the City. Reception of Cit~ Treasurer's Finan- cial Report for October, 1938. Upon a motion by Kaminskf, seconded by Sollers, the City Treasurer's Financial Report for the month of October, 1958 was received and ordered placed on file. Acceptance of C.P.A. audit report for the six month's period ending June 30, 1958. Upon a motion by Boden, seconded by Sollers, C.P.A. audit report for the si~ month's period ending June 50, 1958 submitted by Chas. H. Petersen and Company was accepted and ordered placed on file. the Pound instead City Attorney to amend Pound Regulation Ordinance re collection of dog licenses by License Collector. Upon a motion by EcMillan, seconded by Boden, City Attorney was instructed to prepare an amendment to Regulation Ordinance No. 545 N.S., to provide for the collection of dog licenses by the License Collector of the Pound Easter. [l[l][111li' ~ Bakersfield, California, November V, 1938 (Cont'd.) Offer submitted by Chas. H. Petersen and Company to audit books and accounts for six month's periods ending December 31, 1938 and June 30, 1939 accepted. Upon a motion by Sollers, seconded by Kamlnski, offer submitted by Charles H. Petersen and Company to audit the books and accounts of the Ci'ty of Bakersfield for the six monthts periods ending December 31, 1938 and June 30, 1939 for a flat Fee of ~245 for each six monthts aodit was accepted. City Clerk to advertise for sealed proposals to furnish one electric arc welder for Street Department. Upon a motion by Smith, seconded by Kaminski, the City Clerk was instructed to advertise for sealed proposals to furnish one electric arc welder for use in the Street Department. Adjournment. Upon a motion by Smith, seconded by Sollets, the Council adjourned. ~ayor of the City of Bakersfield, C~l'ifo~r~a ATTEST: City Clerk and Ex-0ff!cio~Clerk o~'-the Council of the City of Bakersfield, Californla Bakersfield, California, November 14, 1938. 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 14, 1938. Present: Boden, Gist, Kaminski, McEillan, Smith, Wilson. Absent: Sollers. Minutes of the Regular Meeting of November V, 1938 were read and approved as read. Opening sealed proposals to construct Sanitary Main Sewer. This being the time set to open sealed proposals received to cover the proposed construction of a Sanitary Main Sewer, upon a motion by Gist, seconded by Smith, the four sealed proposals received were publicly opened, examined and declared. Action on proposals to construct Sanitary Main Sewer deferred tmtil November 21, 1938 and recommendation made to accept proposal of Griffith Company. Upon a motion by Boden, seconded by Smith, final action on sealed proposals to construct a Sanitary Main Sewer was deferred until eight o'clock P.~., November 21, 1938, a recommendation made to approve acceptance of the proposal submitted by Griffith Company to fulfill the project for a total cost of $25,840.00, and permission requested to reject all other proposals; such approval and permission to be submitted to Mr. K. A. Godwin, Re~ional Director Federal Administration of Public Works at San Francisco, California. The City Engineer was also instr~cted to submit to Mr. 2odwin a tabulation of all proposals submitted. Adoption of Resolution instructing Building Inspector to issue a Special Building and Occupancy Permit to Catherine Ann Sill. A Certificate of Findings of Fact of the City Planning Commission on petition of Catherine Ann Sill for a special Building and Occupancy Permit for Lots l, 2 and the East 1V feet of 3 in Block 4~3-A, Bakersfield, recommending that the permit be granted was read and upon a motion by Kaminski, seconded by McMillan, a 337 Bakersfield, California, November 14, 1958 (Cont'd.) Resolution instructing the Buildin? Inspector to issue a special permit was adopted as read by the follow~n~ vote: Kaminski, ~cNillan, Smith, Wilson. Ayes: Boden, Gist, Noes: None Absent: Sollers Approval of W.P.A. Project to improve 160 acres of Sewer Farm. Upon a motion by Kamlnskf, seconded by Smith, a proposed W.P.A. Project covering the improvement of 160 acres of the Sewer Farm was approved and the City Manager authorized and instructed to execute the application. Quit Claim Deed given covering alley 20 feet in width running north and south in Block 463-A, Bakersfield. Upon a motion by Gist, seconded by NcMil~an, the Nayor City Clerk were authorized and instructed to execute on running and behalf of the City a Quit Claim Deed to a ~0 foot alley north and south in Block 463-A, Bakersfield. City Clerk instructed to advertise for sealed proposals to construct Sewage Pumping Station. Upon a motion by Smith, seconded by Kaminski, City Clerk was instructed to advertise for construct a Sewage Pumping Station. the sealed proposals to Allowance of Claims. Upon a motion by Gist, seconded by McMillan, clai~ as audited by the Finance Cormmittee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Gist, the Council adjourned. Nayor of the City of Bakersfield, California ATTEST: ~-~y Clerk and Ex-Officio C~erk of the Council of the City of Bakersfield, California 333 Bakersfield, California, ~ovember ~1, 1938. Ytnutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of The City tIall at eight o'clock P.~., November Sl, 1938o Present: Boden, Gist, Kaminski, ~cMillan, Smith, Wilson. Absent: Sol!ers Ninutes of the Re~.lar Neeting of November 14, 1938 were read and approved as read. Contract awarded Griffith Company to construct Sanitary ~ain Sewer kno,.~ra as Unit No. 1 of P.W.A. Project covering Sewage Treatment Plant, etc. This bein[~ the time set to further consider proposals submitted to cover the construction of a Sanitary Eain Sewer, being Unit No. 1 of P.W.A. Project covering construction of Sewage Treatment Plant, etc. and P.W.A. sanction having been received to award the contract to the lowest responsible bidder to-wit: Griffith Company, upon a motion by Gist, seconded by Smith, proposal submitted by the Griffith Company offerin[. to complete the work for a total sum of ~5,840.00 was accepted, the three other proposals rejected, and the ~ayor and City Clerk were authorized and instructed to execute a contract on behalf of the City of Bakersfield with the Griffith Company to cover. Authorization made to redistribute Pro~eCt funds in connection with the constru~t~o~ of Sewage Treatment Plant, etc. Upon a motion by Boden, seconded by McMillan, authorization was granted to J. Holfelder, City Engineer, to redistribute Project f~ds pertaining to the constrnction of Sewage Treatment Plant, etc. transferring ~600.00 from the land acq~isftion account to the construction account. Adoption of Pound Re~lation Ordinance NO, 526 Ayes: Noes: Absent: Upon a motion by Smith, Regulation Ordinance No. ~26 N.S. following vote: Boden, None seconded by Kaminski, Pound was adopted as read by the Gist, Kamlnski, R~c~'~illan, Smith, Wmlson. Sollers. 339 Bakersfield, California~ l~ovember 21, 1938 (Ct'd.) Approval of Plans and Specifications covering the acquisition and con- struction o.f a Central Fire Station, etc. Upon a motion by Boden, seconded by Gist, plans and specifications coverin~, the acquisition and construction of a Central Fire Station, etc. were approved, ~nd the City Clerk was instructed to advertise for sealed proposals to be pl~blished as soon as the plans and specifications have been approved by the Director of the Public Works A&alnistratiOno R.H. IIubbard, Building Inspector~ appointed to furnish necessary data in connection with the tonstruction of a Central Fire Station and C. H. Bi:~ger, architect, appointed to act as correspondent. Upon a motion by Boden, seconded by Smith, R. H. Hubbard, B~iilding Inspector, was designated as the official to furnish the Director of the Public Works Act~qinistration with all data necessary pertaining to the aoq~isitlon alad construction of a Central Fire Station, etc. replacin~ J. Holfelder, City Engineer, and C. ~. Bigger ,was appointed to handle all. corres- pondence pertaining to the project. Ca~ce~ation of duplicate 1937-58 assessments of Re 503 District installments. Upon a motion by Gist, seconded by Smith, the City Al~ditor was authorized and instructed to canee~ on the 1957-38 delinquent roll, assessments for Public Improvement District Re 503 on the following properties: Sly 10 ft. of Ely i01.~7~ ft. of Wly ft. of N l/S, Block A, Lowell Addition S 35 ft. of N 155.75 ft. of E 101.375 ft. of ~ 447.8V5 ft. of Block A, Lowell addition .09 340 Bakersfield~ California, November 21, 1938 (Cont~do City Auditor authorized and instructed to issue a pro~ress payment warrant to Griffith Con. any re improvement of l~ion Avenue between 21st and Kentucl~y Streets. Upon a motion by Kaminski~ seconded by ~c~il!an, the City Auditor was authorized and instructed to issue a progress payment warrant to the Griffith Company for <;9150.05 in connection wit'h the improvement of Union Avenue between 21st and Kentucky Streets. Adoption of Resol~t]on establishing general prevailing rate of per diem wages to be paid on contracts on p~blic works. Upon a motion by Gist, seconded by Boden, a Resolution establtshin~ the general prevailing rate of per diem wages in the City of Bakersfield for clasps of work needed to execute edntracts of public works was adopted as read by the following vote:~ Ayes: Boden, Gist, ~amfnski, ~c~illan~ Smith, Wilson. ~oes: None Absent: Sellers Adjournment. Upon a motion by Smith, Council adjo~rned. seconded by Gist, the ~ayor of the City of Bakersfield, California ATTEST: C~ty ,~lerk and E~A~fffcio Clerk of the Council Of the City of BakersField, California ,~aher~i~ld~ California, November 08, lC~38. 341 ~finutes of the Re~lar Neetlng of the Council of the City of' Bakersfield, Califor. nia, held in the Council Chamber of the City Hall at eight o'clock P.~[., November ~.~, Present: Bo~en, Gist~ Kaminsk~ !',~a~llan, Smith~ ALse~t: None ~Ji~utes of the Regular ~eetinZ of November ~o1~ 1938 wer~ read anc] approved as read. Openin7 sealed proposals to construct Sewage P~nDim ~' Unit )[o. S, of etc. This being the time Station, kno~.ma as Sewage Treatment Plant, .~e~, to open seale~ proposals 1938. Sellers, Wilson. received to cover the proposed constr~ction of a Sewage Pumpin[[ Station, .upon a :~otion bM Smith, seconded by Sellers, the three, sealed proposals received were p~bl~cly opened, examined and declared. Action on proposals to construct Sewage Pumpin~ Station deferred until December ~ 1958 and recommendation made to P.~.A. Director to accept proposal submitted by Pacific Coast Elevator ~ompany. Upon a motion by Eam~nski, seconded by Smith, final action on sealed proposals to construct a ~ewaze was deferred until eight o'clock P.M. December ~, reco~en~at~on ~de to approve acceptance of the submitted hy the Pacific Coast Elevator Compan? to fulfill the project for a to!al cost of ~70, S~4.00, am4 permission req~ested to reject all ot?~er proposals; s~ch a?proval and permission to be submitted to ~[r. K. A. Oodwin, !~ezfonal Director of Federal Administration of Public Works at San Francisco, California. The C~ty Em']ineer was also ~nstructed to submit to Mr. ~odwin a tabulation of all proposals submitted. Transfer. of funds ~as~s Fund. Upom a motion by ~oden, A~ditor was authorized and affecting Cash seconded by Gist, the City instructed to make the following Pumpin~ ~ ' ~tatmon 1938, a proposal transfer of funds: 342 Bakersfield, Ca!ifornia~ l~ovember 28, 1958 ~1~.,550.95 from the General ~w~nd to the Cash Bssis F~nd. {i~111, lCl.00 from the Cash Basis Fund to the Sewate Treatment Plant "onotru.~tfon F~:nd. }~C,000.00 from the Cash Nasls Fund to the Central Fire ~.,t~t].on Acq~sztzon and . ~onstruetlon F~nd. (Cont'd.) Adoption of Resolutio}~ ordering issz]ance of General Obligation Bonds amountinS to ~{6~O00.00 for acquisition and construction of Central Fire Station. Upon a motion by ~c}~illan~ seconded by Sollets, a Resolntion orderin~ the issuance of General Obligation Serial Bonds in the total amount of {~$0,000.00, the proceeds of which will be used for ~e acquisition] and construction of a Central Fire Station~ was adopted as read by the Ayes: Boden, 0ist, ~aminskl, ~c~..,zllan, ~oes: ~one following vote Smith, Sollers, .bsent. l,~one Adoption of Resolution accepting Offer of United States of America for crant in connection with the acqu~s!tlo~ an~ oonshruction of Central Fire Station. After discussion of the Offer of the U~ited Sta~tes of America to aid by way of ~rant in financing tlhe construction of Central Fire Station, Bakersfield~ California, the following Resolution was proposed by Sollers, and read iN full: RESOLUTION NO. 4 A I~ESOLUTI0}{ ACCE?TINO TIN~ OFFER OF 'FHE [rNITED STATES TO THE CITY 0P BAKERSFIELD, A NFL~{ICIPAL CORPORATION, KERN COUNTY, CALIF0illrIA, TO AI]} BY I~AY 0F GRANT IN FI}i.f~I]CiNa -ni~r, CONSTNUCTI0_}} OF CENTRAL FI?E STA'PI0~'~, ~:A~EBSPIEIZ0, CALIF0~NIA. it resolved by the Council o? the City of Nakersfleld:' City a±_~orn~a, to aid by way of grant ~n of ~ · ~entral Fire Station, Offer reads as follows: That the offer of the United States of America to the of Bakersfield, a municipal corporation, l[ern Count}~ fi ~ ' ~ ~n~ncln,o the constr~ction C,~lifornia, a copy of which Bakersfield, California, ~ovember S8, 19S8 (Cont'd.) ~ "Fo ?;. 85681-F FEDERAL EI¥1ERGENCY ADMINISTItAT ION OF P!!NLIC WORKS .... zton, Dated: November ~ 197~8 Docket No. Calif. ~gOS6-F ,x~ty of Bakersfield, Bakersffeld~ California. 1. Subject to the Terms and Conditions (~!A Form No. 230, as amended to the date of teis Offer), which are made a part hersof, the United States of America hereby offers to aid in financing t'he construction of a municipal b~ildinq, including necessary equipment and ground improvements and the acquisition of necessary land (herein called the "Project")~ by makfnc a qrant to the City of Bakersfield (herein called the "Applicant")~in the amount of 45 percent of t'he cost of the Project upon completion, as determined by the Federal Emergency Administrator of Public lVorks (herein called the "A~lmi'nis- trator"), but not to exceed, in any event, the sum of ~!;54,000. S. By acceptance of this Offer the Applicant covenants to begin work oN the Project as early as possible but in no ew~nt later than Dece~er S1, 19~, and to complete such Project with all practicable dispatch~ and in any event within 7 months from the commencement of nonstrnctlon. S. This Offer is ~ede subject to the express condition thnt, if the Adninistrator shall determine at any tine that the Applicant has paid or agreed to pay, whether directly or indirectly~ a bonus, commission or fee to any person, firm or corporation for attemptinS to procur~ an approval of the Applicant's application, or fo~' alleged services in proc~in~ or in attemptinS to procure s~mh approval or fo~' activities of the nature commonly kno~n as lobblin~ performed or agreed to be porformed in connection with the application, then the Administrator shall have the ri[{ht, in his discretion, to rescind this Offer and any asreements resulting here£rom, and, in the event of such recission, the United States of America shall he under no .further obli~ation hereunder° ~N~'ED STATES OF AI,iERICA Federal Emer'~lency Administrator of Public Works (S[~d.) E.W. C-LAR~[ For the Assistant Administrator be and the same is hereby in ell respects accepted. SECT IOLT ~. ?~at said City of N~dcersfield a.~irees to abide hy all the Terms rmd Conditions of said Offer, includin~" the Terms and Conditions annexed thereto and made a part thereof. 344 Eak~rsfie].d, California, l~ovember 78, 1932 (Cont'd.) SECTION J. That the ,City Clerk be and Le is ~iereby authorized and directed forthwith to send to the Federal Emer,-~eney Admin- istration of Pu~lic Works t]~ee certified copies of the proceedin?'s of t~e Council of tl~e Cily of Bakersfield in connection with the adoption of th~s Resolution, setting forth t~,~s Resolution in full, a~ such further doa~ments or proofs in connection with the acceptance of sa~d Offer as may be re,~ueste~ by the Federal Emer/ency Admin~stration of Pu~lic Works. (S[~d.) Geo. E. Wilson Mayor of the City of Bakersfield (S~d.) V. Van Riper City Clerk and Ex-Officio Clerk-- of the Council of the City of B~kersfield. The above resolution was seconded by Smith, and ras adopted, wit]~ the foliowin~- votin2' aye: ?oden, Gist, ~[aminsk~, ~Tc~,;illan, Smith, Sollers, Wilson. and the followinq voting hair: None The Ya[:or of the City of Pa'~:ersfie].d there'upon declared said Resolution carried and the Vayor and City Clerk thered, port signe~ said Resolution In approval thereof. Allowance of Claims. Upon a motion by ~oden, seconded by ~cMillan, claims as aug!ted by the Finance Committee were allowed and the City A'~ditor ~as authorized and [nstruct,.fi to iss~ va~rrants c~ the City 'fr~asu~.,~r to cover tke respo~tive amou~.I:s. Adjournment. Upon a motion by I~cMillan, seconded by Sollers, Co~mncil adjourned. the ~ayor of the 3ity of Bakersfield, AI?b]S'U: City .lerk and E~ x-Of:~eio Clork of the Council of the City of' ?.akersfield, Cal~.fornia California Bakersfield, California, December 5, 1938. 345; Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., December 8, 1938. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollets, Wilson. Absent: None Minutes of the Regular Meeting of November 28, 1938 were read and approved as read. Contract awarded Pacific Coast Elevator Company to construct Sewage Pumping Station, known as Unit No. 2 of P.W.A. Project covering construction of Sewage Treatment Plant, etc. This being the time set to further consider proposals submitted to cover the construction of a Sewage Pumping Station, being unit No. 2 of P. W. A. Project covering construction of Sewage Treatment Plant, etc. and P.W.A. sanction having been received to award the contract to the lowest responsible bidder to wit: Pacific Coast Elevator ~ompany, upon a motion by Gist, seconded by Kaminski, proposal submitted by the Pacific Coast Elevator Company offering to complete the work for a total sum of $20,254.00 was accepted, the two other proposals rejected, and the Mayor and $ity Clerk were authorized and instructed to execute a contract on behalf of the City of Bakersfield with the Pacific Coast Elevator Company to cover. Adoption of Emergency Resolution accepting offer of United States of America for grant in connection with the acquisition and construction of Central Fire Station. After discussion of the Offer of the United States of America to aid by way of grant in financing the construction of Central Fire Station, Bakersfield,~alifornia, the following Resolution was proposed by Sollets, and read in full: E~ERGENCY RESOLUTION NO. 4 AN E~RGENCY RESOLUTION ACCEPTING THE OFFER OF THE UNITED STATES TO THE CITY OF BAKERS- FIELD, A MUNICIPAL CORPORATION, KERN COUNTY, CALIFORNIA, TO AID BY WAY OF GRANT IN FINAN- CING THE CONSTRUCTION OF CENTRAL FIRE STATION, BAKERSFIELD, CALIFORNIA. WHEREAS, the immediate preservation of the public peace, property, safety and welfare of the inhabitants of the ~ity of 346 Bakersfield, California, December 5, 1958 (Cont'd.) Bakersfield require the passage of an emergency resolution provid- ing for the immediate acceptance of the Offer of the United States of America to the City of Bakersfield, a municipal corporation, to aid by way of grant in financing the construction of the Central Fire Station of the ~ity of Bakersfield, County of Kern, State of California, AND WHEREAS said emergency exists in that it is necessary for the said City of Bakersfield to accept said offer immediately in order that the work of construction of said Central Fire Station may be commenced not later than December 31, 1938, NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Bakersfield, as follows: SECTION 1. That the Offer of the United States of America to the City of Bakersfield, a municipal corporation, Kern County, California, to aid by way of grant in financing the construction of Central Fire Station, Bakersfield, California, a copy of which Offer reads as follows: "P. W. 85681-F FEDERAL EMERGENCY ADMINISTRATION City of Bakersfield, Bakersfield, California 1. Subject to OF PUBLIC WORKS Washington, D.C., Dated: November 23, 1938 Docket No. Calif. 2036-F. the Terms and Conditions (PWA Form No. 230, as amended to the date of this Offer), which are made a part hereof, the United States of America hereby offers to aid in financing the construction of a municipal building, including necessary equipment and ground improvements and the acquisition of necessary land (herein called the "Project"), by making a grant to the City of Bakersfield (herein called the "Applicant"), in the amount of 45 percent of the cost of the Project upon completion, as determined by the Federal Emergency Administrator of Public Works (herein called the "Administrator"), but not to exceed, in any event, the sum of $84,000. 347 Bakersfield, California, December 5, 1938 (Cont'd.] 2. By acceptance of this Offer the Applicant covenants to begin work on the Project as early as possible but in no event later than December 31, 1938, and to complete such Project with all practicable dispatch, and in any event within 7 months from the commencement of construction. 5. This Offer is made subject to the express condition that, if the Administrator shall determine at any time that the Applicant has paid or agreed to pay, whether directly or indirectly, a bonus, commission or fee to any person, firm or corporation for attempting to procure an approval of the Applicant's applicstion or for alleged services in procuring or in attempting to procure such approval or for activities of the nature commonly known as lobbying performed or agreed to be performed in connection with the application, then the Administrator shall have the right, his discretion, to rescind this Offer and any agreements resultS.rig herefrom, and, in the event of such rescission, the United States of America shall be tmder no further obligation hereunder. UNITED STATES OF AMERICA Federal Emergency Administrator of Public Works (SGD.) E. W. CLARK By For the Assistant Administrator be and the same is hereby in all respects accepted. SECTION That said City of Bakersfield agrees to abide by all the Terms and Conditions of said Offer, including the Terms and Conditions annexed thereto and made a part thereof. SECTION 5. That the City Clerk be and he is hereby authorized and directed forthwith to send to the Federal Emergency Adminls- tration of Public Works three certified copies of the proceedings of the Council of the City of Bakersfield in connection with the adoption of this Resolution, setting forth this Resolution in full, and such further documents or proofs in connection with the acceptance of said Offer as may be requested by the Federal Emergency Administration of Public Works. SECTION 4. This resolution shall take effect from and after its passage and approval. (SGD.) GEO. E. WILSON Mayor of the City of Bakersfield (SGD.) V. VAN RIPER City Clerk and Ex-Officto Clerk of the Council of the City of Bakersfield 848 BAKERS?IELD, California, December 5, 1938 (Conttd.) The above resolution was seconded by Smith and was adopted with the following voting aye: Boden, Gist, Kaminskl, NcNillan, Smith, Sollets, Wilson. and the following voting nay: None The Nayor of the City of Bakersfield thereupon declared said Emergency Resolution carried and the ~ayor and City Clerk thereupon signed said Emergency Resolution in approval thereof. Approval of Project statement covering proposed expenditure of 1/4~ Gasoline Tax - State Highways, for acquisition of land re Overpass Oak Street and Santa Fe Railway. Upon a motion by Smith, seconded by Sollets, a Project statement covering the proposed expenditure of $4,835.00 from 1/4~ Gasoline Tax for State Highways to cover the acquisition of necessary land on the east side of Oak Street for the construction of an overhead separation of grades on Oak Street and the Santa Fe Railway right-of-way was approved, and the ~ayor was authorized and instructed to execute the application on behalf of the City. Adoption of Ordinance No. 5~V N.S. re Publication and Codification of Ordinances. Upon a motion by Boden, seconded by Gist, Ordinance No. 52? N.S. providing for the Publication add Codification of Ordinances was adopted as read by the following vote: Gist, Kaminski, ~cMillan, Smith, Sollers, Wilson. Ayes: Boden, Noes: None Absent: None Appropriation authorized for East Bakersfield Community Christmas Tree. Upon a motion by Boden, seconded by Sollets, the City Auditor was authorized and instructed to issue a warrant for $100.00 to Gus Vercarmmen, Treasurer of East Bakersfield Community Christmas Tree Fund. 349 Bakersfield, California, December 5~ 19~8 (Cont~d.) Adjournment Upon a motion by Smith, Council adjourned. seconded by Sollets, the Nayor o£ the City of Bakersfield, ATTEST: City Clerk and Ex-0ffic~t~Clerk of the Council of the City of Bakersfield, California 350 Bakersfield, California, December 12, 1938. Minutes of the Regular ~le~ting of the Council of the City of Bakersfield, 'Califo?nia, held in the Council Chamber of the City Hall at eight o~clock P.M., December 12, 1938. Present: Boden, Gist, Kaminski, ~c~illan, Smith, Sollets, Wilson. Absent: None ~fin~tes of the Regular ~.eeting of December 5, 1938 wore read and approved as read. Opening sealed proposals to construct Central Fire Station. This bein~ the time set to open sealed proposals received to cover the proposed construction of a Central Fire Station, upon a motion by Gist, seconded by Sollers, the four sealed proposals received were publicly opened, examined and declared. Action on proposals to construct Central Fire Station deferred until December 19, 1938, and recommendation made to P.W.A. Director to accept proposals sub- mitted by 0pperman and Company. Upon a motion by Kaminski, seconded by Boden, final action on sealed proposals to construct a Central Fire Station was deferred until eight o~clock P.M. December 19, 1938, a recommendation made to approve acceptance of the proposals submitted by 0pperman and Company to fulfill the project for a total cost of $95,959.00, and permission requested to reject all other proposals; such recommendation and permission to be submitted to Mr. K. A. Godwin, Regional Director of Federal Administration of Public Works at San Francisco, California. Architect Charles H. Bi~ar was instructed to submit to Mr. Godwin a tabulation of all proposals submi tt ed. Approval of revised schedule of Taxi Cab rates submitted by Blue Top Cab C ompa ny · Upon a motion by Sollets, seconded by Smith, a revised schedule of Taxi Cab Passenger Rates submitted by the Blue Top Cab Company was approved. Reception of City Treasurer,s Financial Report for November, 1958. Upon a motion by Boden, seconded by NcYillan, the City Treasurer,s Financial Report for the month of November, 1958 was received and ordered placed on file. Bakersfield, California, December 351 12, 1938 (Cont'd.) Adoption of Resolution instructing Building Inspector to issue Building and Occupancy Permit to Caledonia Building Association. Upon a motion by Gist, seconded by Smith, a Resolution instructing the Building Inspector to issue for the benefit of the Caledonia Building Association a Building and Occupancy Perm~it for a building to be used for lodge purposes, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, Ec~illan, Smith, Sollers, Wilson. Noes: None Absent: None 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 authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Sellers, seconded by Smith, the Council adjourned. ~ayor of the City of Bakersfield, Califo:~-~ ATTEST: City Clerk and Ex-Officio Cler~ of the Council of the City of Bakersfield, California 352 BAKERSFIELD, California, December 19, 1938. Minutes of of Bakersfield, California, held in the Council Chamber of City Hall at eight o~clock P.~., December 19, 1938. Present: Boden, Gist, Kaminski, ~cMillan, Smith, Absent: None the Regular Meetinff of the Council of the City the Sellers, December 12, ~,~inutes of the Regular ~eeting of read and approved as read. Adoption of Emergency Resolution guaranteeing sufficient funds to complete construction of Central Fire Station. ~ilson 1938 were Upon a motion by Kaminski, seconded by Smith, an Emergency Resolution guaranteeing payment by the City of Bakersfield of costs necessary to complete the construction of a Central Fire Station under P.W.A. Docket ~o. Celif. 2036-F, was adopted as read by the follo~ng vote: Gist, Kaminski, McMillan, Smith, Sellers, Wilson Ayes: Boden, Noes: None Absent: None Contract awarded 0pperman & Company to construct ~entral Fire Station. This being the time set to further consider proposals submitted to complete the construction of a central Fire Station under P.W.A. Docket No. Calif. M03~-F and P.W.A. sanction having been received to award the contract to the lowest responsible bidder, to-wit: 0pperman and Company, upon a motion by Kaminski, seconded by Smith, proposal submitted by 0pperman and Company offering to complete the work for a total sum of ~93,939.00 was accepted, the three other proposals rejected, and the Mayor and City Clerk were authorized and instructed to execute a contract on behalf of the City of Bakersfield with Opperman and Company to cover. Adoption of Resolution approving Third Supplemental Memorandum of Agreement ~th State Division of H~ghways coverinz expenditure of 1/4~ Gas'Tax Fun~s for State Highways for the biennium ending June 30, 1939. Upon a motion by Smith, seconded by Gist, a Resolution approving Third Supplemental Memorandum of Agreement with the State Division of Highways coverin~ the proposed expenditure of 1/4~ Gas Bakersfield, C ' ' Tax Funds on State Highways for the biennium ending June 30, 1939 was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, ~c~illan, Smith, Sollets, Wilson Noes: None Absent: None Cancelation of 1938-39 secured assessments on properties acquired by State Veterans Welfare Board. Upon a motion by Boden, seconded by Sollets, Auditor was authorized and on the following properties Loard: the City i ~ n, tructed to cancel the 1938-39 real taxe.,l acqnired by the State Veterans Welfare Assessment No. 6008 6092 6333 Description of Property Amount of T~axes Lots 20 and 21, Block 2, Alta Vista Tract ~48.3V Lots 17 and 18, Block 1, Alta Vista Tract 2.70 Lots 19 and 20, Block V, Alta Vista Tract 14.59 City Attorney to prepare amendment to Taxation Regulation Ordinance No. 514 N.S. prohibiting the cancelation of taxes on properties acquired by political subdivisions. Upon a motion by Boden, seconded by Gist, the City Attorney was instructed to prepare an amendment to Taxation Regulation Ordinance No. 514 N.S., prohibiting the cancelation and refund of taxes which were legal liens at the time of acquisition by the State or any political subdivision thereof. Adoption of plan and letter covering sewer connection serving Kern General Hospital and East Bakersfield High School to City outfall main sewer on Brunda~e Lane. Upon a motion by Sollets, the proper method of connection to Lane to a private sewer line serving Kern General Hospital and the East Bakersfield High School was approved as was also a .communication addressed to the Board of Supervisors and the Board of Trustees of the Kern County Union High School notifying them that the connection must be made in accordance with the plan before January 16, 1939, or it will be necessary to disconnect the service. seconded by Smith, a plan showing City main outfall sewer on Brundage 354 Bakersfield, California, December 19, 1938 (Cont'd.) Appointment of four Civil Service Commissioners for Miscellaneous Departments and one Planning Commiss- ioner to serve unexpired terms. Upon a motion by Kaminski, seconded by Boden, the appointment by the Nayor of the following Planning Commissioner and Civil Service Commissioners for ~iscellaneous Departments was confirmed: Position Name Dana G. Bing Bertrand A. Ream Harry C. Clements Harry R. Lufkin Guy H. Ja~zard Plannin~ Commissioner Civil Service Commiss- ion,', for ~iscellaneous De~:artments ;iv]l Service Cormmiss- loner for ~iscellaneous Departments Civil Service Commiss- ioner for Yiscellaneous Departments Civil Service Commiss- ioner for Eiscellaneous Departments Adjournment. Upon a motion by Sollers, adjourned. Term Expired April 1V, 1942 December 31, 1938 December 51, 1940 December 51, 1941 December 51, 1941 seconded by Gist, the Council Mayor of the City of Bakersfield, California ATTEST: CITY CLERK and Ex-Ol~f~icio Clerk of the Council of the City of Bakorsfield, California Bakersfield, California, December 27, 1938. Minutes of City of Bakersfield, the City Hall at eight o~clock P.M., Present: Absent: No, Aye s: Noes: Absent: None the Regular Meeting of the Council of the California, held in the Council Chamber o£ December 2V, 1938. Boden, Gist, Kaminskt, McMtllan, Smith, Sollets, Wil~on None Minutes of the Regular Neeting of December 19, 1938 were read and approved as read. Re-appointment of two Civil Service Commissioners for Miscellaneous Departments. Upon a motion by Boden, seconded by Sollets, and Bertrand A. Ream were re-appointed Civil Service Commissioners for Miscellaneous Departments for terms expiring December 31, i[942. Adoption of Ordinance No. 528 N.S. amending Taxation Regul~ tion Ordinance No. 514 N.S. Upon a motion by Gist, seconded by Smith, Ordinance No. 528 N.S. amending Section 88 of Taxation Regulation Ordinance 514 N.S. was adopted as read by the followin~ vote: McMillan, Smith, Sollets, Wilson Boden, Gist, Kaminski, None Adoption of Emergency Resolution appointing W. J.~nomas as construction inspector on Central Fire Station roject. p · Louis A~netti Upon a motion by Kaminski, seconded by Sollers, Emergency Resolotion providin~ for the employment of W. J. Thomas as construction inspector on Central Fire Station Project for a period of four months was adopted as read by the following vote: Ayes: Boden, Gist, K~inskl, McMillan, Noes: None Absent: Smith, Sollets, Wilson None Allowance of Claims. Upon a motion by Gist, seconded by ~c~illan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized s~ instructed to issue warrants on the Treasurer to cover the respective amounts. 356' Bakersfield, California, December 28, 1938 (Cont'~.) "< Adjournment. Upon a motion by Smith, adjourned. seconded by Sollers, the Council Mayor of the City of Bakersfield, California ATTEST: City Clerk a~nd Ex~'8~ficio Clerk of the Council of the City of Bakersfield, California