Loading...
HomeMy WebLinkAboutJAN - DEC 1935Bakersfield, California, January 2, 19~35. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. January 2, 1935. Present: Gist, Smith, Sollers, Wilson. Absent: Boden, Siemon, Walters. Minutes of the Regular Meeting of December 24, 1934 were read and approved as read. Claim of Arthur S. Crites for Refund And Cancellation of Portion of 1934-35 Taxes on Lot l, Block 244, Bakersfield. A claim for refund of the first installment and the cancellation of the second installment of the 1934-35 taxes assessed against that portion of Lot l, Block 244, Bakersfield, occupied by The Western Union Telegraph Company, was read and upon a motion by Smith, seconded by Wilson, the petition was referred to the City Attorney for his recommendation. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor ~.f the of Bakersfield, California. ATTEST: City Clerk and e~-off~io 'Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, J~nuary 7, 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. M. Present: Boden, Gist, Siemon, Smith, Absent: None. January 7, 1935. Sollers, Walters,Wilson. Minutes of the Regular Meeting of January 2, 1935 were read and approved as read. Recommendation Presented to Cons- truck Memorial in Traffic Circle. A petition addressed to the Council by Mr. F.W.Dickey, recommending the construction of a Memorial Fountain in the Traffic Circle &n Chester Avenue,was read and upon a motion by Boden, seconded by Sollers, the communication was received and ordered placed on file. Reception of Firemen's Relief & Pension Fund Financial Report for the Year Ending December 31, 1934. Upon a motion by Boden, seconded by Smith, a Finan- cial Report of the Firemen~s Relief & Pension Fund, submitted H.Smith, was received and ordered plsced on by Treasurer H. file. Reception of Treasurer's Financial Report for December, 1934. Upon a motion by Walters, seconded by Wilson, the City Treasurer's Financial Report for the month of December, 1934 was received and ordered placed on file. Allowance of Claims. Upon a motion by Walters, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same, with Councilman Siemon voting in the negative to allow a claim for $140.00 to cover dues to the League of California Nunicipal- ities for the calendar year ending December 31, 1935. Bakersfield, alxfornla, January 7, 1935. Allowance of Claim of Thrasher Motors Company for Balance Due on Purchase of One Plymouth Sedan for Police Dept. It was moved by Councilman Boden, seconded by Councilman Smith, that a claim presented by the Thrasher Notors Company for a balance of $230.62 due - - on One 1934 Plymouth Sedan for use in the Police Department be referred to the City Attorney for legal opinion. The motion was then withdrawn and upon a motion by Siemon, seconded by Boden, the City Auditor was authorized and instructed to issue a warrant in the sum of $230. 62 to cover the transaction. Adjournment. Upon a motion by Smith, seconded by Siemon, the Council adjourned. Ms, of the City of Bakersfield, Calif. ATTEST: City Clerk and ex-offi~io Clerk of the Council of the City of Bakersfield, Calif. Bakersfield, C~lifornia, Ja~uary 14, 193.5. ~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 otclock P. ~. January 14, 1935. Present: Boden~ Gist, Siemon~ Smith, Sollers, ¥~alters~ Wilson. Absent: None. ~inutes of the Regular Meeting of January ?~ 1935 were road and approved as read. Letter from Commissioner of Public Utilities & Franchises re-Status of Franchise of San Joaquin Light & Pow. er Corporation Referred to City Attorney for Report. ,~ comnun~cat~on addresse~ to the Cou~cil by the Commissioner of Public Utilities & Francnmoes, relative to the status of the Franchise o~ed by the San Joaquin Light & Po~..~er Corporati.}n, was read and upon a motion by Siemon, seconded by Smith, the matter was referred to the City Attorney for investi- gation and report. Acceptance of Resignation of James V.~'elfare Commissioner. Upon a motion by Boden, seconded by %~ztson, the resig- nation of James Egan as a l{ember of the %~elfare Commission was accepted. Telegram from Union Paving Co. Relative to Reassessment ,of Public Improvement District No. 503, Filed. A telegram addressed to the Council by the Union Raving ,Company, asking that steps be taken to hurry the preparation of the reassessment of Street District No. 503, was read and upon a seconded by Solters, was received and ordered motion by Boden, placed on file. Petition from Radio Dealers to Elim- inate Radio Interference. A petition presented by a number of Radio dealers of the City, asking that steps be taken to eliminate electrical interference ~vith radio roception,~as presented and upon a motion by Walters~ seconded by Siemon~ the matter was referred to the Commissioner of Public Utilities ~ith instructions to investigate and see what can be ~o~e on the ~natter. Ba~ersflela, California, January I4, !935. Adoption of Emergency Ordinance No.449 N.S. Emending Section 5 of Ordinance No. 436 N.S. Upon a motion by Siemon, seconded by Smith, Emergency Ordinance No. 449 New Series, amending Section 5 <~ License Ordinance No. 436 New Series, was adopted as read by the following vote: Siemon, Smith, Sollers, Walters, Wilson. Ayes: Boden, Gist, Noes: None. Absent: None. Adoption of Resolution Authorizing Mayor to Execute a Permit to Cover Construction of Pedestrian Underpass Under Highway Number 99. Upon a motion by Boden, seconded by Smith, a Resolution authorizing the ~ayor to execute a permit to cover the construction of a pedestrian underpass from the Fremont School across United States Highway Number 99 ~,~as adopted as read by the following vote: Ayes: Boden, Gist, Noes.' None. Absent: None. Siemon, Smith, Sollers, Walters, Wilson. Upon a motion by Sollers, Council adjourned. Adjournment. seconded by Smith, the y of Bakersfield, ~ayor of/~he ' ~ Californim. ATTEST: City Clerk and ex-offii~a Clerk of the Co~macil of the City of Bakersfield, California. Bakersfield~ ~alm~ornl.~ Jsnusry 21, 1935. the City Hall at eight o~clock P. ~. Present: Boden, Gist, Siemon, Smith, Absent: None. ~inutes of the Regular ~eeting of the Council ~f the City of Bakersfield, California~ het~ in the Council Chamber of January 21, 1935. Sollers, ~alters, Wilson. ~inutes of the Regular Meeting of January 14, 1935 were read an~ approved as read. Building Inspector & City Attoruey Instructed to Prepare Ordinance Regu- lating Inspection of Termite Infested Structures. Upon a motion by Boden, seconded by Walters, the Building Inspector and City Attorney were instructed to prepare an Ordinance regulating the inspection of structures thought to be infested by termites and submit same to the Co~cil for its approval. Protest re-Water on 8th Street, Between "S" and "T" Streets. A protest filed by residents on 8th Street~ protesting against a large amount of water standing in the roadway of 8th St.~ principally between ~'S" and "T" Streets, was presented aa~d upon a motion by Smith, seconded by Walters, the matter was referred to the Superintendent of Streets for handling. City Manager Authorized to Make Appli- cation for S.E.R.A.ProJect, Covering Construction of Culverts. Upon a motion by Sie~on, seconded by ~ilson~ the Council of the City of Bakersfield vested FRED ?~. NIG~ERT~ City Manager wi~ full authority to accept and agree to the conditions as outlined in the application for SERA PROJECT NO.--- ~ntitled "CONSTRUCTION OF CULVERTS ON B STREET, H STREET AND TRUXTON AVENUE" under the State Emergency Relief Administration ( S. E. R. A.) in the State of California and that a certified copy of this Resolution empowering and directing FRED W. NIGHBERT to make and file a request for t~is S. E. R. A. project should accompany this application. Bakersfield, California, January 21~ 1935. City ~anager Instructed to ~[ake Application for S. E. R. A. Project CoYering Traffic Count. Upon a motion by Boden, seconded by Sollers, the Council of the City of Bakersfield vested FRED W. NIGHBSiRT, City Manager with full authority to accept and agree to the conditions as outlined in the application for SERA PROJECT NO. -- Entitled "TRAFFIC COUNT FOR CITY OF BAKERSFIELD,, under the State Emergency Relief Administra- tion (S. E. R. A. ) in the State of California and that a certified copy of this Resolution empowering and directing FRED W. NIGHBERT to make and file a request for this S. E. R. A. project should accompany this application. Adoption of ~mergency Ordinance No. 450 N.S., Regulating Traffic at Intersection of East 18th. Street and Sonora Street. Upon a motion by Walters, seconded by Smith, Emergency Ordinance No. 450 New Series, regulating traffic at the intersection of East 18th and Sonora Streets, vote: Ayes: Boden, Gist, Siemon, Smith, Noes: None. Absent: None. was adopted as read by the following Sollers, Walters, Wilson. Protest fr,~m Residents re-Meeping of Cattle at 1330 Brundage Lane. A protest signed by a n~aber of residents, asking that an alleged n~isance be abated on the property of 0. C. App at 1330 Brundage Lane, caused by the keeping of a cow snd a cslf at that place and also protesting the m~intenance of a barbed-wire fence at that place was ~resented and upon a motion by Boden, seconded by Smith, the matter was referred to the City Manager and Health Officer for n=ndling. Acceptance of Recommendation from Fire Chief to Accept Two Seagrave Special Squad ~rucks. ~ communication from the Fire Chief recs~mnending the acceptance of Two Seqgrave Special Squsd trucks, delivsred to the Fire Department on January 8, 1935, was read and upon a motion by Boden, seconded by Sollers, the comm~nication ~as accepted and ordered placed on file. Bakersfield, California, January 21, 1935. Official Acceptance of Seagrave Special Squad Trucks. Upon a motion by Boden, seconded by Smith, the Two Seagrave Special Squad Trucks delivered to the Fire Department on January 8, 1935 were accepted. Allowance of Claims. Upon a motion by Walters, seconded by Smith, claims as audited by the Finance Co~mnittee were allov~ed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. ~ayor ~ e City of Bakersfield, California. ATTEST: City Clerk and ex-officio Clerk of the Council C ~ of the i~y of Bakersfield, California. B~kersfle_d, C~lifornl~, January 28, 1935. ~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. ~. January 28, 1935. Present: Boden, Gist, Siemon, Smith, Sollers, ~alters, %Vilson. Absent: None. ~inutes of the Regular Meeting of January 21, 1935 were read and approved as read. Adoption of Four Resolutions Asking Consent to Assume a Portion of the Assessment for the Improvement of Street District No. 503. Upon a motion by Siemon, seconded by Boden, Resolutions asking the consent of the State Division of Forestry, the Stste Department of Public Works, the County of Kern and the Bakersfield School District to assum~e an assessment for the improvement of Street District No. 503~ were adopted as read by the following 'vote: Ayes: Boden, Gist:, Siemon, Smith, Noes: None. Absent: None. Sollers, Walters, Wilson. Adoption of Ordinance No~ 451 N.S. Amending Ordinance No. 339 N.S. Upon a motion by Boden, seconded by Wilson, Ordinance No. 451 New Series, amending Section 22 of Ordinance No. 339 New Series, was adopted as read by the following vote: Ayes: Boden, Gist, Siemon, Smith, Sollers, Walters, Wilson. Noes: None. Adjourmnent. Upon a motion by Smith, seconded by Sollers, Council adjourned. the ~o ' of t City of Bakersfield, Ca±lforn].a.· ~' ' ' ATTEST City Clerk and ex-off, lo Cler~ of the Council of the City of B~d~ersfield, California. B~kersfie!d, California, ?ebruary 4, 1935. Minutes of the Regular Meeti~g of the Council of the City of Bakersfield~ California~ held in the Council Chamber of the City Hall at eight o~clock P. Present: Boden~ Gist~ Siemon, Smiti~, Absent: February 4, 1935. Sollers, Walters, 7/ilson. [inuteo of the Regular A.[eeting of January 28, 1935 were read and approved as read. City ]/Ianager [?lthorized to Execute Applicatio~ for S.E.E.A. Project, Covering Razing 01d Building at 700- 18th Street. Upon a motion by Siemon, seconded by Smith, the Council of the City of Bakers.fielg vested Fred ~ighbert, City ]~anager v.-ith full authority to accept and agree to the condi- tions as outlined in the application for S.E.R.A. Froject No.- Entitled "RAZING OLD BUILDING AT 700- l~th STREET IN THE CITY 0F 3Z~iER~'IELD'~ u~der ~ho St~te Emerge~cy Relief Zdministration ~o.E.R.A.) in the State of Caiiforni~ a~ld that a certified copy ~ ~iis res~l~ti~n em~'ering ~;nd ~ir~ec~i~g Fred Nighhert to make and file a request for this S.E.R.A. Project should'~ accompany this application. Allowance of Claims. Upon a motion by ~atters, seconded by Sollers, claims as audited by the Finance Committee were alloy;ed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Attorney instructed to Prepare ~=mendment to Coutractors Redistration ~rdin~ace N~. ~70 Ne','/ Series. Upon a motion by U.'alters, seconded by Smith, the ..~lty Attorney ¥~as i~structed to ~r...p,~ ~ an amendment to Section of Ordinance No. 370 N~w Series, to provide that Class ~'~ C~ntr~:~- '!ors sa[ ,_1 furnish a o~,rety Bo:~d i~ th~ :sum of.:;.1~ ~ 000.",~0. Bakersfield, California~ February 4, 1935. Adoption of nesolution Proposing Four Amendments to the City Charter at Speeial Election to be Held ~arch 19, 1955. Upon a motion by Walters, seconded by Boden, a Resolution proposing Four Amendments to the City Charter was adopted as read by the following vote: Ayes: Boden, Gist, Smith, Sollers, Walters, Wilson. ~oes: Si~mon. Absent: Non~. Adoption of Election Proclamation Calling Special Election for Narch 19, 1935 on Four Charter Amendments. Upon a motion by Boden, seconded by Wilson, an Election Proclamation calling a Special Election for ~arch 19, 1935, for the purpose of voting on Four Charter Amendments,was adopted as read. M~yor uthormzem to Execute A~reement W~th State Department of Public Works re- Storm Sewer in Union Avenue. Upon a motion by Siemon, seconded by Boden, the mayor was authorized to execute an agreement on behalf of the City urith the State Department of Public Works to participate in th~ construction of a Storm Sewer in Union Avenue as shoran ~n ~ridge drawing No. SC-322-23 Department of Public ~orks, State of California. Upon adjourned. Adjournment. a motion by Omith, seconded by Soll~, the Council ~ayo the City of Bakersfield, Ca!iforni~ ATTEST: City Clerk s~.d ex-officio ~!-~rk of the C~acil C~t~y of Bak~rs£ieldi~~ California. of the Bakersfield, California, February 11, 1935. Minutes of the Regular Meeting Gf the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. February ll, 1935. Present: Boden, Gist, Siemon, Smith, Sollers, Walters, Wilson. Absent: None. Minutes of the Regular Meeting of February 4, 1935 were read and approved as read. Two Ordinances Submitted by Bakers - field Garden Club, re-Trimming, Plant- ing and Removal of Trees. Two Ordinances submitted by the Bakersfield Garden Club, recommending the appointment of a Park Commission o~ Five ~embers and Regulations covering the planting, trimming and removal of Trees in parking spaces were considered and upon a motion by Siemon, seconded by Walters, the matter was deferred for one week for consideration. Judgement Against City of Bakersfield in Favor of Cora Frichard, Filed. A Photostatic Copy of a Judgement in favor of Cora Prichard against the City of Bakersfield in the sum of $6£5.00 and costs in the amount of $15.00 was filed and upon a motion by Boden, seconded by Smith, action on this matter was deferred for one week for consideration. Reception of City Treasurer,s Finan- cial Report for January, 1935. Upon a motion by Smith, seconded by Sollers, the City Treasurer's Financial Report for the month of January, 1935 was received and ordered placed on file. Adoption of Ordinance No. 452 N.S., Amending Contractors Registration Bonding Ordinance No. 370 N.S. Upon a motion by Walters, seconded by Smith, 0rdi- nance No. 452 New Series, amending Ordinance No. 370 New Series, regulating the registration and bonding of Class A Contractors was adopted as read by the following vote: Ayes: Boden, Gist, Siemon, Smith, Sollers, Walters, Wilson. Noes: None. Absent: None. Bakersfield, California, February 11, 1935. Adoption of Ordinance No. 453 N.S., Amendimg Interim Zoning Ordinance No. 429 N.S. as Amended by Ordinance No. 447 N.S. Upon a motion by Sollers, seconded by Boden, Ordinance. No. 453 New Series, repealing Section 5 of Interim Zoning 0rdinsnce No. $29 New Series as amended in Section 2 of Emergency Ordinance No. 447 New Series,was adopted as read by the following vote: Siemon, Smith, Sollers, Walters, Wilson. Ayes: Boden, Gist, Noes: None. Absent: None. Proposed Amendment to License Ordinance Eliminating Necessity of Paying Separate License for Gold Buying. Upon a motion by Walters, seconded by Smith, the matter of exacting a separate license from Jewelers buying old gold was referred to prepare an to the City Attorney and the City ~anager with instructions/amendment to the existing Ordinance if necessary and present same to the Council at their next regular meeting. ~Acceptance of Senate Concurrent Resolution No. 4, Recognizing the California Pacific International Exposition at San Diego. Senate Concurrent Resolution No. 4, adopted by the California State Legislature, officially recognizing the California Pacific Inter- national Exposition to be held at San Diego, beginning Lay 29, 1935 was read and upon a motion by Boden, seconded by Sollers, the Resolution was accepted and ordered placed on file. Adjournment. Upon a motion by Siemon, seconded by smith, the Cuuncil adjourned. Mayor of ~ it)* o kersfield, ~liforni~ Attest: ~ity Clerk a~d ex-offi~igo'Cle~k of the Council of the City of Bakersfield, California. Bakersfield, California, February 15, 1935. Minutes of the Regttlar Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P. ~. February 15, 1935. Present: Boden, Gist, Siemon, Smith, Sollers, Walters, Wilson. Absent: None. Minutes of the Regular Meeting of February 11, 1935 were read and approved as read. Matter of Adopting Ordinances Govern- ing Planting, Trimming and Removal of Trees Laid Over One Week. Upon a motion by Wilson, seconded by Walters, the matter of adopting further regulations to govern the planting, trimming and removal of Trees in Parking Spaces was laid over for one week for consideration and referred to the City Manager and City Attorney with instructions to invite at least One Member of the Bakersfield Garden Club to sit in with them in preparing one or more Ordinances to cover. City Attorney Instructed to Prepare Amendment to Ordinance Establishing Fire District. In compliance with a recommendation submitted by the Fire Chief and the Building Inspector, upon a motion by Walters, seconded by Siemon, the City Attorney was instructed to prepare an amendment to the Fire District Ordinance to remove the south half of Block 91 and north half of Block 110, Kern, from the limits. City Manager Authorized to Execute S.E.R.A.ProJect for Improvement of East Side Park. Upon a motion by Boden, seconded by Smith, the Council of the City of Bakersfield vested FRED W. NIGHBERT, City Manager with full authority to accept and agree to the conditions as outlined in the application for SERA~!ROJECT Entitled "I~PROV~E~T OF EASTSIDE PARK IX THE CITY OF BAKERSFIELD" under the State Emergency Relief ~dmin- istrati6n (S.E.R.A.) in the State of California and that a certified copy of this Resolution empowering and directing FRED W. ~IGHBERT to make and file a request for this S.E.R.A. project should accompany this application. B~kersfield, California, February Name of East Side Park Changed to Jefferson Park. Upon a motion by Boden, seconded by Siemon, the name of Eastside Park was changed to Jefferson Park. Offer from Louise B. Armstrong to Convey to the City Additional Land for Beale Park. A communication addressed to the Council by Mrs. Louise B. Armstrong, relative to the purchase of additional land for Bea~e Park on the East, was read and upon a motion by Siemon, seconded by Boden, the matter was laid over for one week for consideration. Claims Filed for Refund of Taxes by Barnett Farm & Cattle Company. Claims in the sum of $172.31, filed by Barnett Farm & Cattle Company, asking for refund of Taxes paid for the years 1931, 1932 and 1933, on that portion of Block 245, Bakersfield, occupied by the Railway Express Company, a Public Utility, was presented and upon a motion by Boden, seconded by Walters, the claims were ~eceived and referred to the City Attorney and the City AssesSOr for recommendation. City Auditor Authorized and Instructed to Issue Warrant to Cora Prichard in Payment of Judgement $~r Wages of ~. A. Woods Ex-Fire Department Engineer. Upon a motion by Siemon, seconded by Smith, the City Auditor was authorized and instructed to issue a warrant in the sum of $640.00 covering Judgement rendered by Superior Color, Judge, R. B. Lambert, in favor of Cora Prichard. Approval of Sample Ballot to be Used at Special & Nominating Election March 19, 19~5. Upon a motion by Siemon, seconded by Walters, a sample Ballot to be used in the ~ominating and Special Election to be held in the City on March 19, 1935 was approved as presented. Bakersfield, California, February 18, 1935. Allowance of Claims. Upon a motion by Walters, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Smith, seconded by Wilson, the Council adjourned. Mayo~ the City of Bakersfield, California. ATTEST: City Clerk and ex-bTficio Clerk of the Council City of Bakersfield, California. of the Bakersfield, California, February 25, 1935. ~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. ~. February 25, 1935. Present: Boden, Gist, Siemon, Smith, Sollers, Walters, Wilson. Absent: done. ~inutes of the Regular ~eeting of February 18, 1935, were read and approved as read. Acceptance of City Clerk's Certifi- cation of ~ualified Candidates for Council and Board of Education. A Certification filed by the City Clerk in compliance with Section 78, of Article 7 of the Charter, listing the names of candidates qualified to appear on the Ballot to be used in the Nominating Election to be held on ~arch 19, 1935 for Councilmen and Members of the Board of Education was read and upon a motion by Walters, seconded by Sollers, same was accepted and ordered included in the Election Proclamation. Approval of Election Froclamation Calling a ~ominating Election for March 19, 1935. Upon a moti~n by Boden, seconded by Smith, an Election Proclamation calling an Election for march 19, 1935 for the purpose of nominating Councilmen and ~embers of the Board of Education in the Bakersfield School District was approved. Salaries to be Paid Election Officers Set at $7.50 Each. Upon a motion by Boden~ seconded by Sollers, the sal~.ies to be paid Election Officers acting at Elections to be held March 19th., and April 9th, 1935 were set at $7.50 each and the ~City~Auditor was instructed to issue ~warrant in this amount to each officer acting. RefuSal of Board of Supervisors to Agree to Assessment for the Improve- ment of Street District No. 503. A communication, notifying the Council that the Kern County Board of Supervisors does not give its consent to be assessed for the Improvement of Street District No. 503 was read, and upon a motion by Siemon, seconded by Smith, the communication was ordered placed on file. Bakersfield, California, February 25, 1935. City Clerk Instructed to Advertise for Asphaltic Road 0il for Period Ending December 31, 1935. Upon a motion by Boden, seconded by Wilson, the City Clerk was instructed to advertise for proposals to furnish Ten Thousand Barrels, more or less, of Type SC-2 Asphaltic Road 0il to cover the period ending December 31, 1935 according to Standard Specifications of January, 1935 of the State Department of ~ublic Works~Division of Highways. Mayor Authorized to Enter Into a Con- tract with Emerson B. Morgan to Extend Lease on Portion of Sewer Farm, Expiring April 30, 1935, 90 Days. Upon a motion by Siemon, seconded by Smith, the Mayor was authorized and instructed to enter into an agreement with Emerson B. Morgan to extend a lease on a portion of the Sewer Farm for oil drilling purposes for a period of 90 days from April 30, 1935. Adjournment. Upon a motion by Smith, seconded by S~llers, the Council adjourned. Mayor of the City of Bakersfield, ~lif. ATTEST: City Cl~rk and ex-ofl~o Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, March 4, 1935. Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. March 4, 1935. P~esent: Boden, Siemon, Smith, Sollers, Walters, Wilson. Absent: Gist. Due to the absence of Mayor Gist, acted as presiding officer. Minutes of the Regular ~eeting of February 25, 1935 were read and approved as read. Opening Proposals to Furnish Road 0il for Period Ending December 31, 1935. Councilman Geo. E. Wilson This being the time set to open proposals to furnish the City with Ten Thousand Barrels, more or less, of Asphaltic Road Oil for the period ending December 31, 1935, upon a motion by Walters, seconded by Sollers, all proposals received were publicly opened, examined ann declared. Action on Road 0il Proposals Deferred Until Next Regular Meeting. Upon a motion by Siemon, seconded by Smith, action on proposals to furnish the City with Road Oil for the period ending December 31, 1935 was deferred until eight o'clock P. ~. March 11,1935 and referred to the City ~anager for recommendation. Adoption of Ordinance No. 454 N.S. Amending Fire Limits District Ordinance No. 304 Upon a motion by Walters, seconded by Sollers, Ordinance No. 454 New Series, amending Section 3, of Fire Limits District 0r~inance No. 304 New Series, was adopted as read by the following vote: Ayes: Boden, Siemon, Smith, Sollers, Walters, Wilson. Noes: None. Absent: Gist. Adoption of Ordinance No. 455 N.S. Amend- ing License Ordinance No. 391 N.S. Upon a motion by Boden, seconded by Smith, Ordinance No. 455 New Series, amending Subsection 32 of Section 17, of License Ordinance No. 391 New Series, was adopted as read by the following vote: Ayes: Boden, Siemon, Smith, Sollers, Walters, Wilson. Noes: None. Absent: Gist. Bakersfield, California, March 4, 1935. Matter of Allocation of State Liquor License Revenue to be Taken Up with League of California Municipalities by City ~anager. A communication from the Southern California Business ~ens Association, recommending that Legislation be enacted by the State Legislature at the present Session to provide that Counties, Cities and Counties and Cities shall receive 50 per- cent of the gross revenue derived by the State from Liquor Licenses, was read and upon a motion by Boden, seconded by Sollers, the communication was accepted and ordered placed on file and the City ~anager instructed to commuuicate with the League of California Municipalities and see what can be done to promote this important change in the State Law. City ~anager Authorized to Nake Appli- cation for S.E.R.A. Project Covering Street Grading. Upon a motion by Walters, seconded by Smith, the Council of the City of Bakersfield vested FRED W. NIGHBERT, City Nanager with full authority to accept and agree to the conditions as outlined in the application for SERA PROJECT NO. Entitled "STREET GRADING IN CITY OF BAKERSFIELD,, under the State Emergency Relief Administration (S.E.R.A.) in the State of California and that a certified copy of this Resolution empowering and directing FRED W. NIGEBERT to make and file a request for this S. E. R. A. project should accompany this application. Adoption of Emergency Ordinance No.456 N.S. Prohibiting the Drilling of 0il or Gas Wells Within the City Limits. Upon a motion by Siemon, seconded by Walters, Emergency Ordinance No. 456 New Series, prohibiting the drilling of 0il or Gas Wells within the City Limits was adopted as read by the fol- lowing vote: Ayes: Boden, Siemon, Smith, Sollers, Walters, Wilson. ~oes: ~one. Absent: Gist. Bakersfield, ~a£ifornia~ ~ar~h 4, 1935.. Filing of Reassessment of Street Dis- trict No. 503 and Date Set for Hearing. Upon a motion by Siemon, seconded by Smith, a partial reassessment in the matter of the imProvement of a portion of 24th Street, known as Street District ~o. 503, was received from the Superintendent of Streets, ~arch 25, 19~5 fixed as the day for hearing on this reassessment and the City Clerk was instructed to give notice of such hearing by publishing a notice in the Bakers- field Californian for the required number of days. Allowance of Claims. Upon a motion by Walters, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City ~anager and City Attorney to Submit Revised Pound Regulation Ordinance. Upon a motion by Boden, seconded by Smith, the proposed revision of the Pound Regulation Ordinance was referred to the City ~anager and City Attorney with instructions to submit proposed New Ordinance to the Council for consideration. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. ~ayor f the City of Bakersfield, ATTEST: City Clerk and ex-offic~Clerk of the Council of the City of Bakersfield, California. Califor~ia. Bakersfield, California, ~arch 11, 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. ~. March ll, 1935. Present: Boden, Gist, Siemon,Smith, Sollers, Walters, Wilson. Absent: ~one. Minutes of the Regular Meeting of March 4, 1935 were read and approved as read. Proposals Submitted to Furnish Road 0il Laid on the Table. This being the time set to take further action on proposals submitted to cover the proposed purchase of Ten Thousand Barrels, more or less, of Type SC-2 Asphaltic Road Oil, for the period ending December 31, 1935, upon a motion by Boden, seconded by Smith, the~matter was laid on the table. Acceptance of Invitation from East Bakersfield Progressive Club to Attend Wild Flower Carnival. A communication from the East ~akersfield Progressive Club, inviting the Council to attend a parade in connection with a "Wild Flower Carnival', to be held in East Bakersfield, beginning at 2 otclock P.M. March 16th., was read and upon a motion by Walters, seconded by Boden, the invitation was accepted and all Councilmen who can possibly attend were re- quested to be present. City ~anager Authorized to ~ake Appli- cation for ~.E.R.A. Project for Storm Drains in Union Avenue. Upon a motion by Wilson, seconded by Smith, the Council of the City of Sakersfield vested FReD ~. ~IGHBERT, City Manager, with full authority to accept and agree to the conditions as outlined in the application for SERA PROJECT ~0. Entitled "STOFuM DRAI~ I~ ~I0~ AVENUE" under the State Emergency Relief Administration (S.E.R.A.) in the State of california and that a certified copy of this Resolution empowering and directing FRED W. ~IGHBERT to make and file a request for this S.E.R.A. project should accompany this application. Bakersfield, California, ~arch ll, 1935. Date of Hearing on Reassessme~ for a Portion of 24th Street, Known as otreet D:Ls- Trict No. 503, Fixed for April 8, 1935. Upon a motion by Siemon, seconded by Boden, action of the Council taken on ~arch 4, 1935, setting 8 o'clock P. ~. N~rch 25, 1935 as the time for hearing in the matter of reassessment for the improvement of a portion of 2~th Street, Kno~ as Street Dis- trict ~o. 503, was rescinded and 8 o,clock P. N. April 8, 1935 was fixed as the date for this hearing. Adjournment. Upon a motion by Smith, seconded by Wilson, the Council adjourned. Nayo: the City'of Bakersfield, £'.aliforni~ ATTEST~ City Clerk and ex-officio lerk of the Council of the City of Bakersfield, California. Bakersfield, California, ~arch 18, 1935. ~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 otclock P. M. March 15, 1935. Present: Boden, ~ist, Siemon, Smith, Sellers, Walters, Wilson. Absent: None. Minutes of the Regular Neeting of March ll, 1935 were read and approved as read. Proposed Traffic Stop Sign at 24th & ,,H" Streets, Referred to City Manager. ~ request was presented suggesting that a Traffic Stop ~ign be erected at the intersection of 24th & "H" Streets and upon a motion by Boden, seconded by Sellers, the matter was referred to the City ~anager and the Police Department for handling. Petition to Close 25th ~treet, from '~" ~treet to Golden State Ave., Referred to Planning Commission. A petition presented by property owners, requesting that steps be taken to close 25th Street, from "~" Street to Golden State Avenue, was read and upon a motion by ~alters, seconded by Wilson, the petition was referred to the Planning Commission for recommendation with the request that the same be acted upon and a report made to the Council as quickly as possible. Reception of City Treasurer's Financial Report for February, 1935. Upon a mo,±on by ~ouen, seconded by Sellers, the City Treasurer's Financial Report for the month of February, 1~5 was received and ordered placed on file. Allowance of Claims. Upon a motion by Walters, seconded by ~mith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Siemon, seconded by Smith, the Council adjourned. ATTEST: City Clerk and ex-o~icio Clerk of the Council of the City of Bakersfield~ California. Nayor of e City of Bakersfield,' 'C~if. ']Jlll[I I1~1 JlllJl ~ Bakersfield, California, March" ,.1, 1935, Ninutes of a Special Meeting of the Council ot' the City of Bakersfield, California, held in the Council Chamber or the City Hall st one o'clock P. M. Thursday, March 21, 1935. A Special Dieeting of the Council of the City of Bakersfield, California, was regularly called to meet in the ~uncil Chambers of the City Hell at Bakersfield, California at one o 'clock P~ N. Thursday, March 21, 1935 for the purpose of canvassing and declaring the results of the Election held in the City of Bskeral'ield on March 19, 1~35. ?resent~ Gist, Siemon, Smith, Sellers, ~alters, ~ileon. Abaent~ Boden. Results of Canvass of Nominating and Special Election of March 19, 1935. Upon a motion by Sellers, seconded by Smith, the returns of the Nominating and Special Election held on March 19, 1935 were ordered canvassed with the follow- ing results: · ard No. 1. Councilmen Board of Education Charter Amendments · Fred S. B eden 482 ~race ~. Dorris 179 Propositions~ Scattering 20 M.P. Flickinger 314 N~. 1 No. 2 No. 3 No. 4 §02 F. Kenneth Hamlin 240 Yes 291 191 430 411 Frederick E. Hoar 77 No 226 340 112 1~0 Henry C.L~ck 234 B. F. Stinson 277 ~arsa E. Voorhies 3§0 Uard No. 2. COUncilmen Board of Education Charter Amend~nts. ~rank A. Bartlett 432 Grace S. Dorris 394 Propositione~ R. L. Davis 308 M.P. Flickinger 538 No. i No. 2 No. 3 No. 4 Ray L ~alters 391 F. Kenneth Hamlin 543 Yee 526 347 770 761 1131 Frederick E.Hosr 208 No 415 649 204 24? Henry C.Mack 493 B. F. $~inson 434 Marsa E. Voorhies 498 Ward No. 3. Councilmen Board of Education Charter Amendments. George E. ~ilson 185 Grace S. rmrris 115 Propositions: Scattering 1 M. P. Flickinger 114 No. 1 No. ~ No.B No. ~ 186 F. Kenneth Hamlin 85 Yes 87 67 139 141 Frederick E. Hoar 43 No 98 123 44 48 Henry C.M~ck 86 B. F. Stinson 86 ~rsa E. Voorhies 54 ,~ard No. 4. Councilmen Board of Education Charter Amendments. C.F.Johnson 148 Grace S. Dorris 170 Propostions~ Ir~ Lakey 214 M.P. Flickinger' 409 No. 1 No. 2 No. B No. 4 ~. J. Sellers 323 F. Kenneth Har~lin 303 Yes 341 249 435 434 685 Frederick E. Hoar 110 No 228 34~ 161 175 Henry C.Mack 299 B. F. Stinson 350 Marsa E. Voorhies ~ard No. 5. Councilmen Board of Education Charter Amendments. J. R. Gist 19§ Grace S. Dorris ~3 Propositions: Scattering 1 ~. P. Flickinger 123 ~ 1 No. ~ No. ~ No. 4 196 F. Kenneth Hamlin 110 Yes 127 90 171 162 Frederick E.Hoar 51 No 81 133 50 60 Henry C. Mack 132 B. F. Stinson ll3 ~rsa E. Voorhies 103 Councilmen R. Butterfield Wm. R. ~emme J. A. Holland Alfred Siemon Bakersfield, California, },~rch 21, 1935. ~;;ard 1~. 6. Board of Education Charter .~mendments. 189 Grace S. Dorris 313 Propositions~ 269 M.P. Flickinger 837 No. i No. 2 No, 3 201 F. Kenneth Hamlin 561 Yes 745 525 1009 785 Frederick E. Hoar 227 No 458 757 273 1~ Henry C. ~ck 699 B. F. Stinson 796 h~rsa E. Voorhies 640 Councilmen Russell Fullerton 157 Harry G. Smith 403 James A.Snedecker 167 727 l~ard No. 7 Board of Education Grace S. Dorris B99 N. P. Flickinger 401 F. Kenneth Hamlin ~?0 Frederick E. Hoar 166 Henry C. Mack Z55 B. F. Stinson 335 Marsa E. Voorhies 238 Outlying Precinct No. 1 Board of Education Srace S. Dorrts 53 M. P. Flickinger 158 F.Kenneth Mamlin 74 Frederick E.Hoar 41 Henry C. Mack 73 B.~.~tinson 148 Marsa E. Voorhies 123 No.4 Charter Amendments. Propositions~ No. 1 No. Z No.3 No.4 Yes 329 230 465 478 No 274 424 173 171 Outlying Precinct No. 2. Board of Education Grace S. Dorris 26 M. P. Flickinger 45 F.Kenne%h Hamlin 27 Frederick E.Hoer 6 Henry C. Mack 32 B. F. Stinson 36 Marsa E. Voorhies 34 Council from Five Wards of the City Declared Elected. Upon a motion by Sellers, seconded by ~alters, the following were declared elected as Members of the Council of the City of Bakersfield for a two year term beginning April 2E, 1935, they aaving received the highest and majority o~ votes cast in their respective wards~ · ard No. 1 · ard No. ~ Ward No. 5 ~Vard No. 8 Viard No. 7 F. S. Boden George E.Wilson J. R. Gist Alfred Siemon Harry G. Smith Throe Mambers of the Bakersfield School District Board of Education Declared Elected. ~pon a motion by S~emon, seconded by S~nith, the following were declared elected as Members of the Board of Education of the Bakersfield School District for a four year term beginning May 1, 193§~ M. P. Flickinger 2937 B. F. Stinson 2575 ~rsa E. Voorhies 2317 Bakersffield, Calil~rnia, ~arch El, ]935. Three Charter Amendment Propositions Declared Adopted. Upon a motion by ~emon, seconded by ~llers, Amendment Propositions No. 1, 3 and 4 were declared carried by the following vote: Proposition No. 1 Proposition No. 3 Proposition No. 4 Yes 2446 3419 3349 No 1780 1017 1162 Adjournment. Upon a motion by Smith, seconded by Sollers, the Council sdjomrned. Mayor o · O~ty of Bakersfield, California. ATTEST: City ~erk and ex-officio b~erk of the Council of the City of Bakersfield, California. Bakersfield, California, l~arch 25, 1935. Minutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council of the City Hall at eight o'cloc~ P. M. March 25, 1935. Present: Boden, Gist, Siemon, Smith, Sollers, Walters, Wilson. Absent: Hone. ~inutes of the Regular ~eeting of March 18, 1935 and Special ~eeting of ~arch 21, 1935 were read and approved as read. Endorsement by Council of Contest of Camp Fire Girls. Upon a motion by ~oden, seconded by Sollers, the Council went on record as endorsing the movement of the two local groups of Camp Fire Girls in accepting a challenge to participate in a Nation Wide Contest on the subject "Better Citizenship". Claim Filed by George Hay for Cancella- tion of Taxes on Property Occupied by Postal Telegraph Company. A claim filed by George Hay, asking for the cancellation of Taxes for the year 1931-32 and 1932-33 on that portion of Lots 18, 19, 20 and the east 24 feet of Lot 17, Block 235 City of Bakers- field, occupied by the Postal Telegraph Company, was presented and upon a motion by Boden, seconded by Smith, the matter was referred to the City Attsrney and the City Assessor for recommendation. Acceptance of Invitation from Frank S. Reynolds Post No. 26, American Legion to Americanism Meeting. An invitation extended to the Council by the Frank S. ~eynolds Post No. 26, of the American Legion, to attend its Annual Americanism Meeting on the evening of Thursday March 28, 1935 in the Legion Hall was read and upon a motion by Siemon, seconded by Walters, the invitation was accepted and all members of the Council who can possibly be present were requested to attend. BaKersfield, California, ~arch 25, 1935. Approval of Election Proclamation for General Election to be Held April 9, 1935. Upon a motion by Wilson, seconded by Smith, an Election rroclamation, calling a General Election in the Second and Fourth Wards of the City to elect Councilmen from those Wards on April 9, was approved. MaYor Authorized to Execute Surety Bond Endorsements on Bonds of Class A. Contractors. 1935 Upon a motion by Siemon, seconded by Smith, the ~ayor was authorized to approve, on behalf of the City, any endorsements On Surety Bonds taken out by Class A Contractors decreasing the amount of such Bonds to $1,000.00, effective ~arch ll, 1935. Petition to Narrow Alley in Block 2, Lowell Admition to 20 Feet, Referred to Planning Commission. A petition signed by the majority of owners of land abutting on the alley running east ar~ west in Block 2, of the Lowell Addition, asking that steps be taken to narrow the alley from 28½ to 20 feet, was read and upon a motion by Siemon, seconded by Smith, the matter was referred to the City Planning Commission for recommendation with the request that the Planning Commission also consider the advisability of narrowing the easterly extension of the alley to 20 faet easterly to "T" Street. City Attorney Instructed to Prepare Resolution of Intention to Close 25th St., From ',~', Street Easterly to Golden State Avenue. In compliance with a recommendation submitted by the City Planning Commission, upon a motion by Walters, seconded by ~ilson, the City Attorney was instructed to prepare a Resolution of Intention to cover the proposed closing of 25th Street, from "Q" Street Easterly to the West line of Golden State Avenue. a B kersIleld~ California, ~arch 215, 1935. Froposed Resolution Authorizing City Nanager to Sign Certain Contracts Referred Back for Further Investigation. A Resolution proposing to authorize the City Eanager to sign any contracts, relative to the restoration and recons- truction of sidewalks and curbs in connection with the narrowing or discontinuing of driveways into service stations and other business establishments, was read and after some discussion, upon a motion by Siemon, seconded by Smith, the matter was referred to the City ~anager and the City Attorney for further information. ity Attorney to ~repare Amenmment to Taxation Ordinance Reducing Costs of Advertising to .50~ Per Descrip- tion. Upon a motion by Boden, seconded by Sollers~ the City Attorney was instructed to prepare an amendment to Section 4, of Taxation Ordinance No. 30 ~ew Series, decreasing the costs of advertising to .50~ on each lot, piece or tract of land separately assessed. Adjournment. Upon a motion by Walters,'secondec by Smith., the Council adjourned. May~r of~the City of Bakersfield, ATTEST: City Clerk and ex-~icio Clerk of the Council of the City of akersiield, alilormia. California. Bakersfield, California, April 1, 1935. ~inutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock ~. ~. April l, 1935. Present: Boden, Gist, Siemon~ Smith, Sollers, Walters, Wilson. Absent: None. ~inutes of the Regular Neeting of ~arch 25, 1935 were read and approved as read. Withdrawal by Standard 0il Company of Portion of Bid Submitted on Road 0il Requirements. A communication from the Standard ~il Company of California withdrawing that portion of offer to supply the City with Asphaltic Road 0il material SC-lA, for the balance of the year 1935, as neted in the third paragraph of its proposal submitted to the Council ~arch 4, 1935, was read and upon a motion by Boden, seconded by Sollers, the withdrawal was accepted and ordered placed on file. Petition for Refund by Everett A. Hart, Attorney, for Unused Portion of License, Denied. ~pon a motion by Boden, seconded by Smith, a petition presented by Everett A. Hart, Attorney, asking for a refund to cover the unused portion of a license issued for the annual period ending January l, 1936, due to leaving the City, was denied and the license ordered returned. Adoption of Ordinance ~o. 457 N.S. Amending Taxation Ordinance No. 30 N.S. Upon a motion by Wal~ers, seconded by Wilson, Ordinance No. 457 New Series, amending Section 74 of Taxation Ordinance No. 30 New Series, decreasing the costs of advertising on delinquent taxes to .50~ on each lot, piece or tract of land separately assessed, was adopted as read by the following vote: Ayes: Boden, Gist, Siemon, Omith, Sollers, Walters, Wilson. Noes: None. Absent: None. Bakersfield, California, April 1, 1935. Acceptance of Invitation to Attend Community ecrea~lon~ Commission Neeting. an invitation presented by the Community Recreational Commission to the Council to attend a ~eeting to be held Thurs- 'day, April 4, 1935, was accepted and all members of the Co~acil who can possibly be present were requested to attend. Allowance of Claims. Upon a motion by Walters, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Smith, seconded by ¥~ilson, Council adjourned. the ATTEST: ~ayor~f t~e Cit~ of Bat~ersfield, Cal:[~m, nia. City Clerk and ex-of~icio Clerk of the Council of the City of Bakersfield, California. IIIIIIIIIIIli~' ' --~ Bakersfield, California, April $, 1935. ~inutes of the Regular meeting of the Co~cil of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. ~. Present: Boden, Gist, Siemon, Smith, Absent: None. April 8, 1935. Sollers, Walters, Wilson. Minutes of the Regular Meeting os' April 1, 1935 were read and approved as read. Protests Filed Against Partial Re,. ~ssessment of Street District No. 503. This being the time set for hearing in the matter of a partial reassessment for the improvement of Street District No. 503, covering the improvement of a portion of 24th Street, protests against the reassessment filed by the Union Paving 0o., Kern Co~aty Land Company, Southern Pacific Railroad Company, 19 owners of property represented by Dorsey & ~ack and a protest signed by 130 property owners in the enlsrged district were read. Ail persons present were also given an opportunity to present oral objections to the reassessment. After having heard all the protests, upon a motion by Boden, seconded by Sollers, all protests were received aha ordered placed on file. Hearing on Partial Reassessment of Street ~istrict No. 503 Continued Until April 15, 193~. Upon a motion by Siemon, seconded by Boden, the hearing on the matter of the reassessment of Street District No. 503 was continued until eight o~clock p. M. April 15, 1935. Adoption of Ordinance No. 458 N.S. Creating Park Commission. Upon a motion by Boden, seconded by Walters, Orainance No. New Series, creating a ~ark Commission and prescribing its duties, was adopted as read by the following vote: Ayes: Boden, Gist, Siemon, Smith, Sollers, Walters, Wilson. Noes: None. Absent: None. Bakersfield, California, April 8, 1935. Adoption of Ordinance No. 459 N.S. Regula- ting Planting, Care and Removal of Trees in Public Places. Upon a motion by Yvalters, seconded by Wilson, Ordinance No. 459 New Series, regulating the planting, trimming, pruning, care and removal of trees in the streets of the City of Bakers- field was adopted as read by the following vote: Ayes: Boden, Gist, Siemon, Smith, Sollers,Walters, Wilson. Noes: None. Absent: None. Ayes: Boden, Noes: None. Absent: None. Adoption of Resolution Establishing a Correction Factor to Determine True Value of Land in City of Bakersfield. Upon a motion by Siemon, seconded by Smith, a Resolution establishing a Correction Factor to determine true value of land in the City of Bakersfield was adopted as read by the following vote: Gist, Siemon, Smith, Sollers, Walters, Wilson. Adoption of Initiating Proceedings re- Construction of Six Inch Sewer in Blanche Street. Upon a motion by Walters, seconded by Boden, a Resolu- tion initiating proceedings for preliminary determination of the Council in the matter of the construction of a proposed Sew?r in Blanche Street, was adopted as read by the following vote:: Ayes: Boden, Gist, Siemon, Smith, Noes: None. Absent: None. Sollers, Walters, Wilson. adoption of Resolution of Intention No. 617, Proposing to Close 25th ~treet from "~" Street East to Golden State Upon a motion by V,'alters, seconded by Smith:. Resolution of Intention No. 617, proposing to close a portion of 25th Street, was adopted as read by the following vote: Ayes: Boden, Gist, 5iemon, Smith, Sollers, ¥~alters, Wilson. Noes: None. Absent: None. ]llllllili]llllilllF7 ..... --" C · Bakersfield~ alifornma, April $, 1935. Action on Petition to Narrow Alley in Block 2, Lowell Addition, Deferred. A communication from the City Planning Commission recom- mending that tile petition filed with the Council asking that the Alley running east and west in Block 2, of the ]lowell Addition be narrowed to. 20 feet be denied, was read and upon a motion by Siemon, seconded by Boden, action on this matter was deferred for one week for consideration. Froposed Construction of Underpass Referred to City Planning Commission for Recommendation. A communication from the State Department of z~ub2, ic ¥~orks, asking that they be furnished with a list of Projects to be handled unmer the New Federal Emergency Relief Appropriation, particularly appertaining ~O the construction of additional separatio~of grades at railroad crossings~ was resd and upon a motion by Siemon, seconded by Smith, the matter was referred to the City Planning Commission for recommendation. Reception of City Treasurer's Financial Report for March, 1935. Upon a motion by Siemon, seconded by ~mith, the City Treas- urer's Financial Report for the month~of March, 1935 was received anm ordered placed on file. Adjournment. Upon'a motion by Smith, seconded by Sollers, adjourned. the Council 't C~ity~ J ~ayo - of Bakers~ ield, ATTEST: City Clerk an~x-o 'f~icS~ Cl~rk of the Council of the City of Bakersfield, California. California. Bakersfield, California, April 15, i935.. ~inutes of the Regular Meeting of the Co~mcil of the City of Bakersfield, California, held in the Council Chamber. of the City Hall at eight o'clock p. Present: Boden, Gist, Siemon, Smith, bsent, oollers~ April 15, ]-935. ~alters, Wilson. Ninutes of the Regular Meeting of April 8, 1935 were read and approved as read. Adoption of Resolution Abandoning f~roceedings for the Reassessment of Street District No. 503. Thm~ being the time set to continue the hearing on the reassessment to cover the improvement of a portion of 24th. Street, known as Street District No. 503, upon a motion by Siemon, seconded by Boden, a Resolution abandoning all proceedings for the reassessment of Street District ~o. 503 taken pursuant to a Resolution of the Council made on September 24, 1934, was adopted as read by the following votes Ayes: Boden, Gist, Siemon, Smith, ~alters, V~'ilson. Noes: None. Absent: $ollers. Adoption of Resolution Directing the Superintendent of Streets to Make and File a Fartial Reassessment Covering the Improvement of a Portion of 24th. Street Kno~ as Street District No. 503. Upon a motion by Siemon, seconded by V~ilson, a Resolu- tion directing the Superintendent of Streets to make and file a partial reassessment to cover the improvement of a portion of 24th Street, kno~m as Street Listrict No. 503, was adopted as read by the following vote: yes. Boden, ~ist, olemon, ~mlth, Noes: None. Absent: Sollers. Walters, V,~il s on. Acceptance of Resignation of Frank A. Bartlett as ~ember of Civil Service Commission for ~iscellaneous Departments. Upon a motion by Boden, seconded by ~ilson, the resignotion of Mr. Frank ~. Bartlett, member Commission for the miscellaneous Departments, ordered placed on file. of the Civil S ~ er~ ice was accepted and. Bakersfield, California, April 15, 1935. Petition to Narrow AlLey in Block 2, Lowell Addition re-reI'erred to Planning Commission. Upon a motion by Siemon, seconded by Boden, a petition to narrow the alley in Block 2, ~o~ell Adcition to 20 feet was re- referred to the City Planning Commission for recommendation with the suggestion that interested property o~ers be given an opportu- nity to appear before the Commission an~ present their arg~ents Ior the narrowmng. Adoption of Resolution Approving Report of City Engineer re-Proposed Construction of a Sewer in Blanche Street--P.I.bistrict No. 616. Upon a motion by Siemon, seconded by %.a±ters~ a Resolution approving report of City ~ngineer and fixing a time and place of hearing protests in the matter of the proposed construction of a Sanitary 6 Inch Sewer in Blanche Street was adopted as read by the following vote: Ayes: Boden, Gist, Siemon, J~oeo. None. Absent: Sollers. ~mith, %~a!ters, V~ilson. City Auditor Instructed to Make Tax Refunms and Cancellations, Account Erroneous Assessment of Properties Occupied by Public Utilities. Upon a motion by ~ilson, seconded by Smith~ and with the approval of the Oity Attorney, the City Auditor was authorizea and instructed to ma~e the following refunds and cancellations of Taxes on properties occupied in portion by Public Utilities erroneously assessed as ~on-operative property: A Ref~mm to Arthur ~. Crites in the sum of i~235.25 on that portion of Lot 1,Block 244, bakersi'ield, occupied by the Lestern ~nion Telegraph Company for the years 1931-32, 1932-33, 1933-34 and the first installment of the year 1934-35, also the cancellation of the unpaid second installment for the year 1954-35, amo~ntin~ to ~4~.$5. ~ A Refm~,u to the heirs of the Estate of' Louis V. 01cese in the sum of ~76.41, on that portion of the unmivimed one-half interest ii~ Lot 1, Block 244, Bakers£ielm, for the yesr 1932-33 snm the second installment of the year 1931-32. Bakersfield, California, April 15, £935.. A Refund to the Barnett Farm & Cattle Comp~ny,~148.?? on that portion of Block 245, B · a~ersf~ela, occu_~ied by the Railway Express Company for the years 1932-.33, 1933-3~ and the second installment for the year 1931-32. Cancellations of the unpaid Taxes for the years 1931- 32 and 1932-~3 on that portion of Lots 18, 19, 20 and the east 24 feet of Lot 17, Block 235, Bakersfield, owned by Geo. Hay and occupied by the Postal Telegraph Company, amounting to Mayor authorized to File Notice of Default of ~merson B. ~organ & Star Petroleum Co. of Calif. Ltd. re-Lease on Port,on o~ Sewer Farm. Upon a m~tion by ~mith~ seconded by Boden, the ~ayor was authorized to sign, on behalf of the Oity, a notice of default of California on the part of ~merson B. ~organ & Star Petroleum Co./Ltd., in failing to prosecute the drilling of Well on a portion of the Sewer Farm covered by a Lease made to Emerson B. ~organ by the City of Bakersfield on October £9, 1934. City Clerk Instructed to Advertise for Proposals to ~'urnish One Sedan ~uto- mobile for Use by the Police Dept. Upon a motion by ¥~llson, seconded by Smith~ the City Clerk was instructed to advertise ~'or bids to furnish One Sedan Type -utomooile ~or use by the Police Department in ~ccord~nce with specifications to be furnished by the City ~anager. Allowance of Claims. Upon a motion by Walters, seconded by Smith, claims as audited by the Finance Co~mmittee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Canvass of Returns of General Elec- tion for Councilmen in 2nd. & 4th on April 9, 1935. This being the time set to canvass the returns of the General Election for Councilmen held in the 2nd. & 4th %Tards of the City on April 9, 1934, upon a motion by Boden, seconded by Smith, the Election returns, including the absent voters ballots, were canvassed with the following results: Ba~ersi'iolm, California, April 15, 1935. V~ard No. 2. ~'rank A. Bartlett Ray I. Walters Scattering 696 votes 493 votes 2 votes ~ard No. Ira Lakey H. J. Sollers 314 votes 482 votes Two Councilmen Declared Elected for a Two Year Term, Beginning April 22, 1935. Upon a motion by ~alters, seconded by Smith, ~'ran~ A Bartlett was declared elected to represent the Second ~ard as Co~nciiman and H. J. Sollers to represent the ~'ourth Ward as Oo'macil- man for two year terms, beginning April 22, 1935. Cou~cil Adjournment. Upon a motion by Walters, adjourned. seconded by Smith, the ATTEST: Mayor the-~ity of Ba~ersfield~ California. City Clerk and ex-off~i~e-io Cle'rk of the Council of the City of Bakersfield, California. Bakersfield, California, April 22, ]-935. _~iinutes of the Regular ~.~eeting of the Cot~cii of the City of Bakersfield, California, held in the Council Chamber' of the City Hall at eight o'clock r. M. Present: Boden, Gist, Siemon, Smith, Absent: None. April 22, 193~. ~ollers, Walters~ Wilson. Ninutes of the Regular Meeting of April 15~ 1935 were read and approved as read. New Councilmen Take Office. The business of the present Council now being completed~ upon a motion by Boden, seconded by Smith, the Coom~cil adjourned and the new Council elected to serve beginning on this date were sworn in. Bartlett, Bogen, Gist, Siemon, ~imith, Absent: None. the city for a two year term The following being present: Sollers, Wilson. Appointment of Councilman Geo. E. W'ilson as Temporary Presiding Officer. Upon a motion by Siemon~ seconded by Boden, Councilman George E. Wilson was appointed temporary presiding officer. Councilman Geo. E. Wilson Appointed Presi- dent of the Council and Mayor of the City. Upon a motion by Siem~n, seconded by Boden, Councilman Geo. E. Wilson was unanimously appointed president of the Co~mncil and ~ayor of the City. Adoption of Resolution Expressing Appre- ciation of the Council to ex-Councilman Ray I. Walters. Upon a motion by ~iemon, seconded by Boden, a Resolu- tion expressing the appreciation of the Council for the long, faithful and disinterested service of ex-councilman Ray I. ~alters and wishing him its best wishes,was unanimously adopted as read and the City Clerk instructed to deliver to Mr. ~alters a copy of said Resolution over the seal of the City. Request of Supervisor ~immer to Use Sewer Disposal Facilities~ Referred to City Engineer & City Attorney. Kern County Supervisor Wimmer appeared be.fore the Council and requested permission to connect sewer lines to the City outfall sewer system to serve occupants of land proposed to be located in an area between Jewett Avenue and "L" Street north of the City limits and upon a motion by Siemon, seconded by Sollers, the matter was referred to the City Engineer and the City Attorney for investigation ann report. Bakersfield, California, April ~;~i, ~9.~5. Opening Proposals to Furnish Sedan Type Automobile for Police Department. This being the time set to open proposals received to cover the proposed purchase of One Sedan Automobile for use by the Police Department, upon a motion by Smith, seconded by Soilers, all proposals received were publicly opened, examined and decia:r, ed. Action on Proposed Purchase of One Auto- mobile for Police Department Deferred One Week. Upon a motion by Bomen, seconded by Sm[th~ action on the proposed purchase of One Sedan Type Automobile for use by the Police Department was aeferred for one week ana referred to the {;ity P~anager for reco~mmendation. Petition to Close '~'" Street south of Santa ~'e Tracks During Certain Hours, Referred to City Manager, City Attorney & Traffic Division of the Police Dept. A protest presented to the Council by a number of student body organizations of the Kern Co~ty Union High School asking that steps be taken to close "P'" Street to traffic, south of 14th Street~ between the hours of 7:45 A.M. anm 4:15 P.M. on each day when the High School is in session was read ann upon a motion by Boden, second,:~d by Siemon, the request was re['erred to the City Manager, City Attorne:,~ and the Traffic Division of the Folice Department for recommendation. ?ro2est re-Heavy Trucks Usin[i 18th St. Referred to Traffic Division sf the ~olice Lepartment. A protest signed by Mr. Daniel Harris relatiYe to heavy trucks ~sing 18th Street was read and upon a motion by Boden, seconded by Omith, the matter was referred to the Traffic Bi. vision of the Police Department for handling. ~doption of Resolution Est;}blishing a Community Recreational Commission. Upon a motion by ~:;iemon, seconmed by Boden, a Resolution establishing and proviming I'or the organization of a Comm~znity Recreational Commission was Ayes: Bartlett, Boden, Gist, Noes: None. adopted as read by the following vote: Siemon~ 5mith, $oll£rs, %~llso~. f~bsent: None. Bakersfie!6~ Cslifornia~ April 22, 1935. Mayor Authorized to Execute "Estray Notice" Covering Two Horses Picked up on Sewer Upon a motion by Siemon~ seconded by Smith, the Mayor was authorized and instructed to execute an "Estray Notice" covering two horses taken up by the City cf Bakersfield on the Se~er Farm and the City Clerk was instructed to h~ve the instrument recarded and published the required number o~' times. Park Commissioner Instructed to Spray ali Trees Located on Public Property ~here Needed. Upon a ~otion by Boden, seconded by Sollers, the Park Commissioner was instructed to take the necessary steps to spray all trees on public property where necessary and was also given permission to spray trees located on privately owned property for a fee which shall not be less than the amount expended by the City in spraying such trees. Adoption of Resolution Instructing the City Planning Co~mmission to Hold Certain Public Hearings on Proposed Zoning Ordinances. A proposed Zoning or Districting Ordinance was filed with the City Council by the Pla~ing Commission and upon a motion by Boden~ seconded by Siemon, a ~[esolution instructing the City Planning Commission to ho~? certain public hearings on the said proposed Zoning Ordinance was adopted as read by the following vote: Ayes: Bartlett, Boden, Gist~ Siemon, Smith~ So!ters,~ Wilson. Noes: None. Absent: None. Upon a motion by Smith~ Council adjourned. Adjour~nent. seconded by Sollers, the M~yor of the City of'Bakersfield, alifo~nia. ATTEST: City kCler~~k of the Council of the City of Bakersfield, California. Bakersl~ield~ California, April 29, i9~i5. ~inutes of the Regular .~eeting of the Council of' the City of Bakersfield~ California, h~ld in the Councii Chamber of the City Hall at eight o~clock P. ~. ipril 29, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, So]iers, ~¥ilson. Absent: None. ~finutes of the Regular !~eeting of April 22, 1935 were rea~ and approved as read. Acceptance of ~roposal of Geo. Haber- felde Inc. to Furnish Ford Sedan for Police Department. This being the time set to take further action on proposals submitted covering thm proposed purchase of One Sedan Type Automobile for use by the Police Department, a recommendation from City i~lanager ~ighbert recommending the acceptance ol' the proposal submitted by Geo. ~iaberI'elde, Inc.~ to I'urnish One l~'ord Sedan was read and upon a motion by Sollers, seconded by Gist, the proposal submitted by Geo. Haberfelde, inc., offering to furnish One Ford V-8 Sedan foz, ~791.73 was accepted, it 0ei~g the determination oI' the Co~ncil that this bid was the lowest and best bid submitted. Cigy ~'~snag<r Instructe¢i to Ai~.f~ly for ~eY~as of Federa, 1 Ta~es i a~a in Co~ection with Purchase of U~on a motion by Boden, seconded by Smith, the City mno~Iu~tec to ;~-~e ~pp=~c~.t~on for refund oz Federal l'axes paid, in co~eetion with the purchase of automobiles, since the l,'eder~l Tax ~avr 0ec~ma effective. Boden and Appointment of Otanding Finance Committee. The Y~ayor, at this time, appointed Councilmen Bartlett, smith as the standing ]?inance Committee. Bakersfield, California, April 29, 1935. Offer oubmitt~d to Convey Olocks 43 & 48 of the ~outhern Addition to Enlarge Beale Park. An offer submitted by Geo. ~. ReynOlds agreeing to convey the ~. 132 feet of Blocks 43 and 48, of the Southern Adaition to the ~ity for the sum of ~11,500.00 providing that this offer be accepted within 30 days from april 15, i935 ond providing further that the purchase be made not later than September 1~ 1935 was read as was also an offer submitted by Louise B. ~rmstrong and James E. Bolender agreeing to convey the east 132 feet of Blocks 43 and 48, Southern Addition for the sum of ~7,500.00 on exactly the same terms as contained in the offer of Geo. ~,. Re~olds. Upon a motion by Gist~ seconded by Boden, the proposals were received and ordered placed on file. ~doption of Resolution Instructing City ~ttorney to Bring Suit Ag~inst Joseph G. Carruthers to Collect Licenses Due the City. Upon a motion by Siemon, seconded by Gist, a Nesolution instructing the City Attorney to bring suit, in the Superior Court in Kern County, against Joseph G. Carruthers to collect license fees due the City of Bakersfield~ was adopted as read by t]~e following vote: Ayes: Bartlett, Boden, Noes: None. Absent: None. Gist, Siemon, Smith, Sollers, Wilson. Acceptance of Invitation to Attend "Gold Festival" at Mojave. An Invitation extended to the Council by the ~ojave Junior Chamber of Co~mnerce to attend the "Gola Festival" in Mojave on ~ay 19, 1935 u~as read and upon a motion by Siemon, secondec by Smith, the invitation was accepted and the ~ayor authorized to issue a Proclamation requesting that s!l citizens of Bakersfield who can possibly arr~nge to do so attenm this Celebration. Bakersfield California, ~!l;ril 29, 197~ Refund of 1935-36 P.P.Taxes to Pacific ~inance Corporation of California. Upon a motion by Sollers, seco~ded by Siemon, the City Auditor was authorized and instructed to issue a warrant for ?o.)o to the Facific "'-- . ~l~fornz~ to cow::r an ~n~:nce Corporation of' C .... erroneous collection of 1935-36 Taxes on an automobile the City of £resno. Allowance of Cl=~zms. Upon a motion by Sist, seconded by Sollers, claims as uemtea by the Finance Co~mnittee were allowed and the Auditor was instructed to issue warrants on the ~' · , J. re~suIer to cover sa~e. Appointment of Louis E. Agnetti as ~.[ember of Civil Service Co~-mission for I¥iiscellaneous Departments. Upon a motion by Boden, seconded by 2ollers~ i~r. Louis E. Agnetti was appointed a ..~[emher of the Civil Service Commission for the [~iscellaneous l~epartments to fill the vacancy occasioned by the resignation of Mr. f'rank A. Bartlett. Mr. Agnetti's term will expire December 31, 1938. Upon daournem. Ad J ournment. a motion by Smith, seconded by Gist, the C o~mci'[ ~'yor of the City of Bakersfield, ~lif. ATTEST: City Cle~rk and ex-oft~lcio Clerk of the C ~,' ,=~er~fielo, California. oun~zl of the City of B Bakersfield, California, May 6, 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 otclock P. M. May 6, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None. Minutes of the Regular Meeting of April 29, 1935 were read and approved as read. Reception of Letter of Commendation From Kern County Probation Officer re- Planning Recreation. A communication from C.M. Johnson, Kern County Pro- bation Officer, commending the Council for its action in adopting a Resolution Establishing and Providing for the Organization of a Community Recreational Commission to supervise playground activities was ~ead and upon a motion by Boden, seconded by Smith, the communication was accepted and ordered placed on file. Communication from C. R. BloGget re- Using Material Other ~han Fuse Plugs Referred to San Joaquin Light & Power Corporation. A communication from Claude R. Blodger calling the attention of the Council to the use of pennies in the place of fuse plugs in meter boxes was read and upon a motion by Siemon, seconded by Sollers, the matter was referred to the San Joaquin Light & Power Corporation for their information. Reception of City Treasurer's Finan- cial Report for April, 1935. Upon a motion by Gist, seconded by Smith, the City Treasurerts Financial Report for the month of April, 1935 was received and ordered placed on file. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, Cali:~rnia. ATTEST: City Cler~r~/~a~ an~/nd~d e~~ of the Council of the City of Bakersfield, California. BakersI~ield, California, May 13, 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. M. May 13, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers,Wilson. Absent: None. ~inutes of the Regular Meeting of May 6, 1935 were read and approved as read. Reception of Notice of ~ocal Union of United Brotherhood of Carpenters and Joiners of America of Change of Wages, ~ffective June 3, 1935. A communication addressed to the Council by Local.Union No. 743 United Brotherhood of Carpenters and Joiners of America~, advising that on and after June 3, 1935 the wages of Carpenters and Joiners will be..restored to $9.00 per day with an eight ho~ day and a five day week with double time for any other time worked, was read and upon a motion by Boden, seconded by Siemon, the coE~u- nication was received and ordered placed on file. Matter of Proposed Acquisition of Addi- tional Land for Beale Park Made a Special Order of Business for S o~clock P.M. Monday, May 20, 19~5. Upon a motion by Siemon, seconded by Bartlett, the matter of the proposed acquisition of land for the enlargement of Beale Park on the East was made a Special Order of business for $ otclock p.M. Monday, May 20, 1935 and the Press was requested to give due publicity to this matter. City Manager Instructed to Acquire Portable Public Address System for Use in Parks~ Etc. Upon a motion by Boden, seconded by Smith, the City Manager was instructed to secure the necessary material and proceed with the construction of a Portable Public Address System for use in City Parks and other City properties. Bakersfield, California, May 13, 1935. Protest to State Legislature Against Proposed ~easure Depriving Cities and Counties of Revenue Derived from Taxes on Automobiles. A communication from the League of California Munici- palities, advising the Council that Legislation proposing that the State tax Automobiles on the basis of weight and value in property lieu of the personal/ad valorem levy of the cities and counties of the State has been reported favorably by the Joint revenue and taxation committee, composed of members of the Senate and Assembly, was read and upon a motion by Siemon, seconded by Sellers, the Council went on record as determining that it Is the sense of the Council that the proposed measure~is unjustifi- able and is an unnecessary evasion of the taxing power of the cities and counties and if adopted will deprive cities and counties of the State of revenue Justly due them and the Council protests very vigorously against the adoption of this measure, or any measure of a like nature, which will serve to deprive cities and counties of their taxing power. The Mayor was re- quested to advise State Senator Wagy and State Assemblyman Turner of the attitude of the Council on such Legislation and the City Manager was instructed to take the matter up with the Kern County Board of Supervisors and the Bakersfield Chamber of Commerce for such action as they may deem necessary. Adoption of Resolution Closing a Por- tion of 25th Street, Under Hesolution of Intention No. 617. Upon a motion by Siemon, seconded by Boden, a Resolu- tion ordering the closing of a portion of 25th ~treet, under Resolution of Intention No. following vote: Ayes: Bartlett, Boden, Gist, Noes: None. 617, was adopted as read by the Siemon, Smith, Sellers, Wilson. Absent: None. Bakersfield, California, ~ay 13, 1935. Appointment of Frank A. Bartlett and ~ea~pointment of W.J. $chultz & Otto Kamprath as ~ity Planning Commissioners. Upon a motie~by Boden, seconded by Smith, the appointment by the ~ayor of Frank A. Bartlett as a ~ember of the City ?lanning Commission for a two year term to expire April ~, 19~7 and the re- appointment of W. J. Schultz and Otto Kamprath as ~embers of the City Planning Commission for a four year term to expire April l'?, 1939 was confirmed. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. ~atter of Proper License for~0perating Amusement Games Referred to City ~anager. Upon a motion by Siemon, seconded by Boeen, the matter of proper license fee to be charged for the operation of Amusement Games, now being operated in the City, was referred to the City ~anager for recommendation with instructions to have an amendment prepared to the License Ordinance to cover if~deemed necessary and to submit same to the Council for their consideration. Adjournment. Upon a motion by Siemon, seconded by Smith, adjourned. the Council ~ayo~r of the City of Bakersfield, California. ATTEST: ~ity Clerk and ex-of fickle Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 20,~1935. Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held ~n the Council Chamber of the City Hall at eight o'clock P. ~. May 20, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None° ~inutes of the Regular Meeting of May 13, 19~5 were read and approved as read. Consideration of Offers to Convey Land for the Enlargement of Beale Park on the East. This being the time set to further consider offers presented,to convey to the City land for the enlargement of Beale Park on the East, the Council proceeded to consider argu- ments l~or and against the proposed acquisition. It was moved by Siemon. that the offer submitted by Louise B. Armstrong and James E. Bolender, offering to convey the east 132 feet of Blocks ~3 and 45, Southern Addition, for the total sum of $7.500.00 be accepted. No vote was taken on the motion ~s it failed to receive a second. It was then moved by Sollers, seconded by Boden, that the proposals submitted by Geo. 0. Rey- nolds, Louise B. Armstrong and James E. Bolender be rejected. The motion failed to carry by the following vote: Ayes: Sollers. Noes: Bartlett, Boden, Gist, Siemon, Smith, Wilson. Absent: None. City Auditor Authorized and Instructed to Make Two Refunds Due to Erroneous Collections for 1935-36 Personal Prop- erty Taxes. Upon a motion by Siemon, seconded by Smith, the City Auditor was authorized and instructed to make the following refunds due to erroneous collection of 1935-36 Personal Property Taxes: Henry Miller $ 2.34 Bariod Sales Co. $11.00 Bakersfield, California, ~ay 30, 1935. Adoption of Resolution Fixing Time of Hearing on the Partial Reassessment for The Improvement of a Portion of 24th St., Known as Street District No. 503. A Partial Reassessment covering the costs and expenses of the improvement of a portion of 24th Street, under Resolution of Intention No. 503, having been filed with the City Council on this date, upon a motion by Siemon, seconded by Bartlett, a Resolution entitled "RESOLUTION OF THE COUNCIL OF THE CITY OF BAKERS~TELD, CALIFOR- NIA, FIXING THE TIME 0F HEARING AND DIHECTI~G THE ADVERTISemENT OF TH~ NOTICE OF HEARING ON THE PARTIAD REASSESSMENT COYERI~G THE COSTS AND EXPENSES OF THE IMPROV~T OF TWENTH-FOURTH STREET IN SAID CITY UNDE~I RESOL~TION OF INTENTIO~ NO. 503", was adopted as read by the following vote: Ayes: Bartlett, Boden, Noes: ~one. Absent: None. Gist, Siemon, Smith, Sollers, Wilson. Reception of Communication from State Senator Wagy re-Proposed Legislation Pertaining to Taxes on Zutomobiles. A communication from State Senator Wagy, explaining that it may be necessary for the State Legislature to enact a measure providing for the transfer of Personal Property Taxes on Automobiles from cities and counties to the State,was read and upon a motion by Gist, seconded by Smith, the letter was received and ordered placed on file. Reception of Report Submitted by Civil Service Commission for miscellaneous Departments. A report submitted by the Civil Service Commission for the Miscellaneous Departments, setting out the activities of the Board since its establishment was read and upon a motion by Gist, seconded by Smith, the report was received and ordered placed on file. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor the City of Bakersiield, Californi~. ATTEST: .~~ City Clerk a~ ex_off'icio'~Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, Nay 27, 1935. Minutes of the h~gular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P. M. ~ay 27, 1935. Present: Bartlett, Boden, Gist, ~iemon, Smith, Sollers,~wilson. Absent: None. Minutes of the Regular Meeting of ~ay 20, 1935 were read and approved as read. Adoption of Resolution Abandoning All Proceedings for the Proposed Construc- tion of Sewers in Improvement District No. 616. This being the time set to hear protests and. objections against the proposed construction of a six inch sanitary Sewer in Blanche Street, known as Public Improvement District No. 616, a protest signed by the owners of 87.56 percent of the area of the District was read and upon a motion by Siemon, seconded by proceedings in the Bartlett, a Resolution abandoning all/proposed work was adopted as read by the following vote: Ayes: Bartlett, Boden, Gist, Siemon, Smith, Sollers, ~llson. Noes: None. Absent: None. City Manager Instructed to Request Establishment of Government Distribu- ting Depo~ at Bakersfield. Upon a motion by Boden, seconded by Bartlett, the City manager was instructed to communicate with the proper Federal Government Officials and with United State Senators Johnson and McAdoo and Congressman Stubbs advocating the establishment of a Government Distributing store in Bakersi'ield. , Mayor Authorized to Publish Proclamation Designating June 15, 1935 as Children, s Day. Upon a motion by Gist, seconded by Smith, the ~ayor was authorized to publish a Proclamation designating June 15, 1935 as ~ational Children's Day. B · akersiield, California, May 27, 1935. Adoption of Ordinance No. 460 N.S. Amending License Ordinance No~ 391 N.S. Upon a motion by Boden, seconded by Bartlett, Ordinance No. 460 New Series, amending subsection 7, of Section 17, of License Ordinance No~ 391 New Series, was adopted as read by the follow3~g vote: Boden, Gist, Siemon, Smith, Sollers, Wilson. Ayes: Bartlett, Noes: None. Absent: None. Mayor Authorized~to S~gn Notification to Constable to Sell Iwo Estray Horses. Upon a motion by Smith, seconded by Gist, the Mayor was authorized to sign a notification to the Constable to sell two estray horses picked up on the Sewer Farm. Acceptance of Invitation from Local Post of Canadian Legion to~ttend Installation Ceremonies. An invitation presented by the Local Post of the Canadian ~egiom inviting the Mayor and Council to attend installation ceremonies of the Post on Saturday, June l, 1935 was read and upon a motion by Boden, seconded by Sollers, the invitation was accepted and all Councilmen who can be present were requested to attend. Acceptance of Councilman Siemon's Report re-Strip of Land Along "F" Street,Between Dracena and Palm Streets. Councilman Siemon reported that ~r. Alfred Harrel and Associates have kindly offered to donate to the City a two-thirds interest in a strip of land approximately two feet in width, running north and south, along the west line of "F" Street, between Dracena and Balm Street, immediately adjoining the east line of Blocks 43 and 48, Southern Addition, provided the City acquires said Blocks: 43 and 48 for the enlargement of Beale Park. ~r. Siemon also reported that as yet ~r. H. ~. Smith has not agreed to transfer his one-third interest in said strip for a consideration of less than Five Hundred Dollars. Upon a motion by Bartlett, seconded by Gist, ~r. Siemon's Report was accepted and ordered placed on file. Bakersfield, California, ~ay 27, 1935. Appointment of Welfare Commission for Two Year Term, Expiring April 27, 1937. Upon a motion by Gist, seconded by Siemon, the following persons were appointed Welfare Commissioners for a two year term expiring April 27, 1937: Ward No. 1 Marsa Voorhies Ward No. 2 Mae E. Safford Ward No. 3 B. ~. Jones Ward No. $ Mrs. Ethel Bain Ward No. 5 E. ~. Long Ward No. 6 Mrs. Anna Tuttle Ward No. 7 A.A. Fike Allowance of Claims. Upon a motion by Boden, seconded by Smith, claima as audited b~ the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Sollers, Council adjourned. seconded by Smith, the ~ayor of the City of Bakersfield, California. ATTEST: City lerk and ex-off~cio Clerk of the Council of the City of ~akersfield~ California. Bakersfield, California, J~me 3, 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. M. June 3, 1935. Present: Bartlett, Gist, Siemon, Smith, Sollers, Wilson. Absent: Boden. Minutes of the Regular Meeting of May 27, 1935 were read and approved as read. Petition from E. R. Wedge for More Parking Space in Business District Referred to Traffic Department. A communication from E. E. Wedge, asking that arrangements parking be made to provide for more automobile/space in the business district, was read and upon a motion by Siemon, seconded by Bartlett, the matter was referred to the Traffic Division of the Police Department without recommendation. ~ayor Authorized to Issue Proclamation Designating Railroad Week. Upon a motion by Bartlett, seconded by Smith, the ~ayor was authorized to issue a proclamation designating the week beginnin.g Monday, June 10th., as Eailroad Week. Offer of Alfred Harrel & Associates to Donate Strip of Land, Filed. A communication from Mr. Alfred Harrel, offering to donate to the City a two-thirds interest in a strip of land approximately two feet in width, running north and south, along the west line of "F" Street, between Dracena and Palm otreets, was presented and upon a motion by Siemon, seconded by Bartlett, the communication was ordered placed on ~ile and the City Clerk in.structed to communicate with M~r. Harrel and thank him for his kindness in this matter. Bakersfield, California, June 3, 1935. City Auditor Authorized to Issue Warrant to Patrolman S. J. Taylor--Account Time Lost Due to Injury. Upon a motion by Smith, seconded by Sollers, the City Auditor was authorized and instructed to issue warrant in the sum of $157.25 to Patrolman S. J. Taylor, covering time lost from February 15 to Narch 17, 1935, due to injury received on his way to work, the City Attorney instructed to commenSe proceedings to recover, for the City, the amount paid from the State Compensation Insurance Fund and the City Nanager instructed to take the necessary steps to secure Insurance which will more fully cover the time lost by City Employees, particularly those in the Police and Fire Departments. Acceptance of Certified Accountants Audit Report for Six ~onths Period Ending December 31, 1934. An Audit Report submitted by Chas. H. Petersen & Co., Certified Public Accountants, covering an audit of the City Books and Accounts for,the six months period ending December 31, 19~4, was read and upon a motion by Sollers, seconded by Siemon, ~he Report was accepted and ordered placed on file and instructions were issued to Department Heads to comply with recommendations outlined in the Report. City Clerk Instructed to Advertise for Proposals for Official Advertising for Fiscal Year Ending June 30, 1936. Upon a motion by Gist, seconded by Smith, the City Clerk was instructed to advertise for proposals to handle all City advertising for the Fiscal Year ending June 30, 1936. City Auditor Instructed to ~ake Transfer from General to Cash Basis Fund. Upon a motion by Siemon, seconded by Gist, the City Auditor was authorized and instructed to transfer the sum of $8,120.00 from the General to the Cash Basis Fund. Adjournment. Upon a motion by Smith, Council adjourned. ATTEST: City Clerk and ex-of~cio Clerk of the Council of the City of Bakersfield, California. seconded by Sollers, the ~yor of the City of Bakersl'ield, Calif. Bakers~'ield, California, June 10, 1935. Ninutes of the Regular Neeting of the Council of the City of Bakersfield, California, held in the Co~cil Chamber of the City Hall at eight o'clock P. ~. June lC, 1935. Present: Bartlett, Boden, Gist,Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular ~eeting of June 3, 1935 were read and approved as read. Acceptance of Invitation from Veterans of Foreign Wars to Participate in Street Parade. An invitation extended *o the ~ayor and ~embers of the by the Veterans oi~ Foreign Wars Council/to participate in a Nili~ary Parade to be held Tuesday morning, June 18, was presented and upon a motion by Bocen, seconded by Gist, the invitation was accepted and all Nembers of the Council were requested to be present. Petition to Cover Drainage Ditch Along North Line of Bernard Street Referred to ~anager. A petition presented by six property owners requesting that steps be taken to cover the drainage ditch, running east and west, along the north line of Bernard Street was read and upon a motion by Siemon, seconded by Smith, the matter was referred to the City ~anager for recommendation. Refund of 1935-36 Personal Property Taxes Authorizea to Elliott Core Drilling Co. Upon a motion by Gist, secended by Smith, the City Auditor was authorized and instructed to issue a warrant in the s~a of $4.16 to Elliott Core Drilling Company Cue to erroneous double assessment of 1935-36 Unsecured Personal Property Tax. Reception of City Treasurer's Financial Report l'or Nay, 1935. Upon a motion by Boden, seconded by Sollers, the City Treasurer's Financial Report for the month of Nay, 1935 was received and ordered placed on file. Bakersfield, California, June 10, 1935. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover sRmeo City Manager Instructed to Present Suggested Estimates o~ Suggested Pro- jects to be Handled Under P.~.A. Appropriation. Upon a motion by Sollers, seconded by Smith, the City ~anager was instructed to present estimates on suggested projects which may be properly handled under the New P.W.A. Federal appropriation. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. Mayor of the City of Bakersfield, Calif. ATTEST: Cit~ Clerk and ex-ofl'~io Clerk of the Council of the City of Bakersfield~ California. Bakersfield, California, June 17, 1935. Ninutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Co~cil Chamber of the City Hall at eight o ~clock P. ~. June 17, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular ~eeting of June lC, 1935 were read and approved as read. Adoption of Resolution Confirming Partial Reassessment ana Diagram of Street District No. 503. This being the time fixed for hearing objections to tire Partial Reassessment to cover the improvement of a portion of 24th. street, known as Street District No. 503, a protest filed by ~ary Ambrose,objecting to the amount of the assessment levied by assessment No. 7256, was read after which the ~ayor invited all present who wished to present objections to the reassessment to do sc.. Full consideration having been given all objections presented, upon a mo6ion by Siemon, seconded by Bartlett, a resolution entitled "A RESOLUTION CONFIRMING PARTIAL REASSESS~ENT AND DIAGRAM 0~' STREET DISTRICT NO. 503, OVERRULING PHOTo,TS, DI~ECTING AND ~ECORDING OF SAID REASSESS~NT AND DIAG~tAM, TOGETHER ~ITH THE CERTIFICATE OF THE CITY CLERK, IN THE OFFICE OF T~ bUP~RINT~NDENT 0F STRE~T~ AND ALSO DIRECTING THE SUBSEQUENT DELIVERY THEHEOF TO TH~ CONTRACTOR WHO PERFORMED THE ~ORK~ was adopted as read by the following vote: Ayes: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: None. Opening Proposals for Official Amver- tising for Fiscal Year Ending June 30,1936. This being the time set to consider proposals submitted to cover the publishing of all Official Advertising for the Fiscal Year ending June 30, 1936, upon a motion by Smith, seconded by Sollers, all proposals received were publicly opened, examined and declared. Bakersfield, California, June 17, 1935. Action on Proposals for Official Adver- tising Laid Over One Week. Upon a motion by Bocen, seconded by Smith, action on proposals received to cover Official Advertising was deferred until 8 o'clock P. M. June 25, 1935 for consideration. Petition from State Division of Forestry to Close a Portion of 26th. Street, Referred to Planning Commission. Upon a motion by Siemon, seconded by Smith, a petition submitted by the State Division of Forestry to close a portion of 26th. and reroute a portion of ,'P" Street was referred to the City Planning Commission for recommendation. City Auditor Authorized to make Two Refunds of 1935-36 P.P.Taxes Erroneously Collected. Upon a motion by Smith, seconded by Sollers, the City Auditor was authorized and instructed to reftmd to John 0. McFaddin the sum of ~8.69 and to Wesley S. Conkling the sum of $2.79 to cover 1935-36 Personal Property Taxes erroneously collected. Proposed S.E.a.A.Project Covering Recreation Activities Referred. Back to Recreational Commission for Revision. a proposed application for S.E.R.A, Funds to cover Recreational Activities was presented to the Council for its approval and upon a motion by Siemon, s~conded by Gist, the application was referred back to the Mecreational Commission for revision with the suggestion that the amount applied for be considerably decreased. City's Portion of Recreational Program not to Exceed Nine Hundred Dollars. Upon a motion by Boden, seconded by Siemon, the Council determined that the City will not appropriate more than Nine Hundred ($900.00) Dollars for its share of the expenses of the Recreational Program. Bakersfield, Chlifornia, June 17, 1935. City Manager to Submit Application for S.E.R.A. Project Covering Necessary Work on Swimming Pools. U~on a motion by Bartlett, seconded by Siemon, the City ~anager was instructed to submit an application for S.m.R.A. Project to cover necessary work on all City Swimming Pools. Adoption of Ordinance No. 461 N.S. Regula- ting Structural Pest Control. Upon a motion by Boden, seconded by Smith, Ordinance No. 461 New Series, regulating the business of Structural Pest Control was adopted as read by the following vote: Gist, Smith, Sollers, Wilson. Ayes'. Bartlett, Boden, Noes: Siemon. Absent: None. ~yes: ~artlett~ ~o~en, Noes: None. Absent: None. Adoption of Ordinance No. 462 N.S. ~.S. Regulating Hanaling of Termite Infected Wood. Upon a motion by BoGen, seconded by Smith, Ordinance 462 New Series, regulating the handling of Termite Infected Woo~., adopted as read by the following vote: Gist, Siemon, Smith, Sollers, Wilson. Approval of Map of Tract No. 1023. Upon a motion by Siemon, seconded by Gist, a Sap of Tract No. 1023, being a resubdivision of Lot l, and the east ½ of Lot 2, Block 10, Chester Tract was approved. Petition from Licensed Bootblacks~to Prohibit the Business of Shining Shoes Without Having an Established Stand, Referred to City Manager. A protest submitted by Licensed Bootblacks,against allowir~g boys with portable shoe shining equipment to operate,was read and upon a motion by Siemon, seconded by Boden, the matter was re~erred to the City Manager for handling. Bakersfield, California, June 17, 1935. Adjournment. Upon a motion by Smith, seconded by Gist, the Council a~Journed. ~ayor of the Uity of Bakersfield, California. ATTEST: City Clerk and ex-6fficio Clerk of t~e Council of the City of Bakersfield, California. Bakersfield~ California, Ju~e ~4, 19~5. 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. Mo June 24, 1935. Present: Bartlett, Boden, Gist,Siemon, Smith, Sollers, Wilson. Absent: None. Minutes of the Regular Meeting of June 17, 1935 were read and approved as read. Action on Proposals for Official Advertising Deferred and City Attorney Instructed to Show Cause in Superior Court. This being the time set to further consider proposals s~mittem covering official advertising for the Fiscal Year ending June 30, 1936, an alternative writ of mandate issued by Judge Robert B. Lambert of the Superior Court, ormering the Council to award the contract to the Daily Report or to show cause in Dept. 2, of the Superior Court why the Council has not done so, was presented and upon a motion by Siemon, seconded by Sollers, action on the proposal was deferred until 8 o'clock P.~. ~onday, July 8, 1935 and the City Attorney instructed to appear in Court on behalf of the Council,and individual members thereof, and show cause why the contract has not been awarded to the Daily Report. City ~anager authorized to Sign Appli- cation Covering S.E.R.A.ProJect for Recreational Project. Upon a motion by Siemon, seconded by Bomen, the Council of the City of Bakersfield vested FRED W. ~IGHBERT, 0ity ~anager with full authority to accept and agree to the conditions as outlined in the application for SERA PROJECT MO.__Entitled "REOREATI0~ PROJECT FOR CITY OF B~ERS~IELD" under the State Emergency Relief Administration (S.E.R.A.) in the State of California and that a certified copy of this Resolution Empowering and directing FRED ~. ~IGHBERT to make and file a request for this S.E.R.A. project should accompany th~s application. B ~ akersiield, California, June 24, 1935. City ~anager Authorized to Sign Appli- cation for S.E.R.A. Project Covering Carpenter Repairs on Recreation Project Equipment. Upon a motion by Siemon, seconded by Boden, the Council of the City of Bakersfield vested FRED W. NIGHBERT, City ~anager with full s~t~rity to accept and agree to the conditions as outlined in the application for SERA PROJECT Entitled "CARPENTER REPAIR~ FOR BAF~RSFIELD RECREATION PROJECT" under the State Emergency Relief Administration (S.E.R.A.) in the State of California and that a certified copy of this Resolution empowering and directing FP~ED W. NIGHBERT to make and file a request for this S.E.R.A. project should accompany this appli- cation. Acceptance of Letter of ThanEs from Veterans of Foreigh Wars. A communication from the Veterans of Foreign Wars, expressing their thanks and appreciation for the assistance furnished them by the Council and City 0fI'icials during their recent Encampment, was read and upon a motion by Siemon, seconded by Omith, was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Bartlett, seconded by Gist, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Attorney Instructed to Prepare Ordinance Revising Taxation Ordinance No. 30 New Series. A suggestion to the Council that the annual publica- tion of the delinquent tax list should be eliminated was presented and upon a motion by Siemon, seconded by Gist, the matter was referred to the City Attorney with instructions to amenm the Ordinance eliminating the publication of the delinquent tax list if same can be legally accomplished. The City Attorney was also instructed to include in the amendment any other necessary changes in the present method of assessment and collection of taxes. Bakersfield, California, June 24, 1935. Zdjournment. Upon a motion by Bartlett, seconded by Boden, Council ~djourned. the Mayor of the City of Bakersfield, Californi!~. ATTEST: ~ity Clerk anm ex-officio~Ulerk of the Council of the City of Bakersfield, California. Bakersi'ield, California, July 1, 1935. ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P. ~. July 1, 1935. Present: Bartlett, Gist, Siemon, Smith, Sollers, Wilson. Absent: Boden. ~inutes of the Regular ~eeting of June ~4, 1935 were read and approved as read. Reception of Petition l'or Refund l'rom Continental Bond & Investment Co. For Delinquent Tax Penalties. A communication from the Continental Bond and Invest- ment Compamy dated June 26, 1935, asking for a refund, of $20.45, covering delinquent tax penalties collected in payment of delia- quent taxes on Lot 9 and the N. 8.25 feet of Lot 10, Block 41, Lowell addition on April 29, 1935 was read and upon a motion by Siemon, seconded by Smith, the petition was received and ordered placed on file. City Attorney Instructed to Prepare Ordinance to Cover Temporary Remission of Tax Penalties for Period Ending December 31, 1935. Upon a motion by'Sollers, seconded by Smith, the City Attorney was instructed to prepare an Ordinance to cover the temporary remission of tax penalties, costs and redemption penalties for the period ending December 3l, 1935. City Attorney Asked for Opinion on Issuance of Bonds Covering Unpaid Assessments in District ~o. 503~ Not Involved in the Suit of Cowart vs. Union Paving Company. Upon a motion by Siemon, seconded by Bartlett, the City Attorney was requested to furnish the Council with a Legal Opinion pertaining to the issuance of Bonds to cover unpaid assessments in not Street District No. 503,/involved in the suit of Cowart vs.Union Paving Company. Bakersfield, California, July 1, 1935. City Attorney to Prepare an Orminance Repealing Ordinance--Creating Office of Commissioner of Public Utilities and Franchises. Upon a motion by Bartlett, seconmed by S~ith, the City Attorney was instructed to prepare an Ordinance repealing Ordinance No. 427 New Series, which created and fixed the duties of the Commissioner of P~olic Utilities and Franchises. Councilman Siemon voted in the negative on this motion. Adjournment. Upon a motion by Smith, seconded by Siemon, the Council adjourned. mayor oi' the City of Bakersfield, ATTEST: City Clerk anm ex-offi~rio Clerk of the Council of the City of BakersI'ield, Calif. Bakersfield, Oalifornia, July $, 1935. Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.M. July $, 1935. Present: Bartlett, Gist, Siemon, Smith, Sollers, ~ilson. Absent: Boden. Minutes of the Regular Meeting of July 1, ]-935 were read and approved as read. Consideration of Proposals on Official Advertising Continued for Two Weeks. This being the time set to consider proposals submitted to cover official advertising of the Qity for the Fiscal Year enGing June 30, 1936, upon a motion by Bartlett, seconmed by Siemon, action on this matter was deferred until 8 o~clock P.~. M3nday, July 22, 1935. Vote of Thanks Extended to S.E.R.A. Director Nickel for Information Furnished re-~'ederal Works Progress A~ministration. Mr. Geo. D. Nickel, S.~.~.A. Director, appeared before the Council and explained in metail the proper procedure to follow to cover Projects to be sponsored by the City unmer the Federal Works Progress Administration and upon a motion by Bartlett, seconded by Smith, the Council extended to ~r. Nickel a vote of thanks ~'or the information. Adoption of Ordinance No. 463 N. S. re- nemission Tax Penalties, etc., for the Perio~ Enaing December 31, 1936. Upon a motion by Siemon, seconded by Gist, Emergency Ordinance No. 463 New Series, relating to the temporary remission of tax penalties, etc. for the period ending December 31, 1935:. was adopted as A · yes. Bartlett, Noes: None. read by the following vote: Gist, Siemon, Smith, Sollers, Wilson. Absent: Boden. Bakersfield, C~tlfoInla, July 8, 1935. A~option of 0rminance No. 464 N.S. Repealing Ordinanc~ No. 427 N.S. Which 'Created UI'fice pf Co~mmissioner of Public Utilities & ~'ranchises. Upon a motion by Bartlett, seconeed by Sollers, Ordinance No. 464 l~ew Series, abolishing the office of Commissioner of Public Utilities and Frsnchises, was adopted as read by the following vote: Ayes: Bartlett, Noes: Siemon. Absent: Boden. Gist, Smith, Solters, ~ilson. Reception of City Treasurer's Finan- cial Report I'or June, 1935. Upon a motion by Siemon, seconded by Smith, the City Treasurer's ~inancial Report ~or June, 1935 was received and ormered placed on Petition Receivec to Close Alley in Block 178, Godey Tract. A petition, requesting that steps be taken to close the Alley in Block 178, Godey Tract, zas read and upon a motion by Bartlett, seconCec by Smith, the matter was referred to the City Planning Commission for recommendation. Reception of Petition to Close Alley in Block 467-C, Bakersfield. be A petition, requesting that the Alley in Block 467-C,/ closed, was read and upon a motian by Siemon, seconme~ 'by ~ist, tbe matter was reI'erred to the City Planning Commission for recommen- A~$ournment. Upon a motion by Smith, seconded by Gist, adjourned. the ouncll ~layor of' the City of Bakers:iield, Calif. ~TTEST: 348 ~akers~'ield, Calif~rnia, July 15, 1935. Minutes o~ the Regular ~eeting of the Council of tlhe City of Bakersl'iel~, California, held in the Council Chamber of the Citer Wsll at eight O~clock P.~. July 15, 1935. Present: Bartlett, Boden, 6ist, Siemon, Smith, Sollers,~ilson. Absent: None. ~inutes of the Regular i~eeting of July 8, 1935 were read and approved as read. Committee Appointed to Draft Specie'i- cations for Public Liability & Property Damage Insurance for City Cars. ~r. Phil Collins and ~r. Dick Curran, Insurance Agents, appeared before the Council and protested the City ~anager's specifications to cover Public Liability & Property ~amage Insurance on City owned AutomobiYes, and there being no objec- tions the ~ayor appointee a Committee consisting of Councilmen Siemon, Bartlett and Gist to craft new specifications and to submit same to the Council at its next Regular ~eeting. Request from Cormn~uaity Recreational Commission to Improve Swimming Pools. A communication addressed to the Council, recommending that an appropriation be included in the 1935-36 ~uaget to cover all changes and repairs necessary to the Swimming Pools in Beale, Central and Jefferson Parks, was read and upon a motion by Siemon, seconded by ~mith, the matter was referred to the City Engineer for recommendation. Appropriation ~ade to Cover Recreational i~rogram. Nr. John Compton, Director of the Bakersfield Recre- ational Commission, appeared bel'ore the Council and advised that the S. E. ~. A. Project to cover recreational activities applied for had not been sanctioned and requested that the Council appropriate a sufficient sum to carry out a part o±' the work. Upon a motion by Boaen, seconded by Bartlett, the Council appropriated Nine Hundred (~900.00) Dollars to cover the items outlined in Budget submitted by ~r. Compton and the Recreational Commission was requested to submit as a part of the Program an application for a Project to be handled under the ~'ederal Works Progress Administration. B,~c~s~le~a, Cc~lt~ornio~ July 15, 1935. 349 City Engineer to Study the Advisability' of the City Sponsoring ~'rojects Under the ¥;orks Progress Administration for Improvement and Repairs to City Streets. Upon a motion by Siemon, seconded by Smith, the City Engineer was instructed to make a study of the advisability, feasibility and practability of applying for' Federal Funds under the ~orks Progress Administration to cover repairs and improve- ments to City Streets. ~ayor Authorized to Enter Into a Contract with Emerson B. ~organ to Extend Lease on Portion of Sewer Farm to September 15, 1735. Upon a motion by Siemon, seconded by Boden, the ~ayor was authorized and instructed to enter into an agreement with Emerson B. ~organ to extend a lease dated April 30, 1935, a portion of the Sewer Farm for Oil Drilling purposes to ~eptem- her 15, 1935. This action of the ~ayor to be concurrent with the execution and delivery of a quit-claim meem to the City, by Emerson ~. ~organ, of the property involved, giving ~he City full clai]n to the property provimed that operations o~' the drilling of an 0il Well is not commenced on ,or before Sept~er 15, 1935. as w~s instructed to issue warrants on the Treasurer to cover Adjournment. Upon a motion by Smith, seconded by Sollers, the Co~macil adjourned. Allowance of Claims. Upon a motion by Boden, seconded by Sollers;, claims audited by the Finance Committee were allowed and the Auditor same. Mayor of the City of Bakersfield, Californi ATTEST' r~. ~ City Clerk and ex-ofi~i~-io Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 22, 1935. ~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 otclock P.i~. July 22, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers,Wilson. Absent: None. Minutes of the Regular ~eeting of July 15, 1935 were read and approved as ream. Contract Awarded the Bakersfield Californian to Handle Official ACver- tlsing for Fiscal Year Ending June 30, 1936. This being the time set to further consider proposals submitted by the Daily Report snd the Bakersl'ield Californian to cover all official advertising of the City I~or the Fiscal Year ending June 30, 1936, evidence was presented to the Council on behalf of the Bakersfield Californian and the Daily Report. Ail evidence having been presented ana muly received by the Co~ncil, upon a motion by Bartlett, seconded by Smith, the following findings of fact were adopted as read by the following vote: Ayes: Bartlett, Boden, Gist, Smith, Sollers, ~ilson. Noes: Siemon. Absent: None. "The City Clerk, after authority ~uly given by the Council, advertised for sealed proposals for tlhe offici~l advertising for the fiscal year 1935-1936, to be received and opened at the Council anm meclared at the Council on the 17th day of June, 1935. That bids were duly received from the DAILY REPORT and the BAKERSFIELD CALIFORNIAN and the Council after ordering said bims to be openem and examined, hear~ evidence, among other things of the character of services, qualifications and the amount of the respective bids of the respective bidders, after which the matter was continued from time to time and last heard on the 22n~. day of July, 1935, and the Council after hearing evidence on behalf of the BAKERSFIELD CALIFORNI~ and the DAILY REPORT, aha the evidence having been duly closed, the Cotmcil makes its finaings of ~act as follows: - ] IIil[l~Ili~lIll ~ F'INDINGS OF FACT 1. That THE DAILY REPORT is a paper devoted principally to the not,ce of documents recormed in the Recorder's Office of the County of Kern and recorms and documents filed in the County Clerk's Office of the County of Kern, together with court news and advertisements or publications of s~mmons, probate notices, notices of sale of real estate under trust deeds and executions, and ormers of setting of time and place of hearing of certain legal matters, together with the court calendars anm si~itar matters, to which the legal profession and busi~ess men of the City of Bakersfield are th~ principal subscribers; that ~aifl publications contain little, if any telegraphic news, and little news and intelligence of a general character but is published more particularly for the purposes above set out and for the convenience of proi'essional and busines.s men; that on the other han(l the BA~EH~f~IELD CALIFORNIAN maintains telegraphic services of the latest news of the United Press an~ the Assoeiated Press; and have a staff of local reporters constantly gathering matters of news in which the public generally is interested. ~. The Daily Heport has an average of less than three hundre~ (300) subscribers within the City of Bakersfield distributed among the persons above set out~ whereas the ~A~.~5~'I~LD CALIF~0~NIAN has a subscription list within the City of Bakersfield in excess of five thousanm (5,000); that it goes to a large number of homes an~ property ovcners within +%e City of Bakersfield not reaches by THE DAILY RE?ORT and to the persons most likely to be interested in the official advertisements of the City of Bakersfield, particu- larly such advertisements as relate to street proceedings, deli:mquent taxes, notice of invitation l~or bids on construction work and s'~ppti~s. '3. The Daily Report maintains a staff o~' not more than fiw~ persons; that at many times they do not have any person or persons in their office who will answer the telephone or are obtainable to accept official advertising for the City of Bakersfield, whereas the BAKERSFIELD CALIFORNIAN maintains some seventy-five to ninety employees~ has constant telephone and office employees ready and willing to accept official advertising at any and all times between 8:00A.}&. and 5:00 P. ~. of each anm every day except Sunday. 2 Bakersfield, California, July 22, 1935. 4- Heretofore THE DAILY aEPORT has handled official adver- tising for the City of Bakersfield; that a great many errors have been discovered, whereas the BAKErsFIELD CALI~'0RNIAN maintains a staff of proof readers and the advertising done by them seldom contains any errors. 5. The Daily Report is published every day exeept Sundays and holidays, whereas the Bakersfield Californian is published every day except Sundays. 6. The DAILY REPORT does not maintain nor own any printing establistm~ent but hires its printing done by a printer or Jobber, whereas the equipment, furniture, fixtures, ma~chznery,' · tools and grounds o~' the BAKERSFIELD CALIF0~NIAN for the fiscal year 1935-36 is assessed by the said City of Bakersfield at a valuation of One Hundred Six Thousand Nine Hundred .~'ifty-fiw~ Dollars ($106,955.00); that its equipment and builming is com- paratively new and modern in every respect; that in addition thereto, the owner of the BAKERSFIELD CALIF0~IAN mwns other property within the City of Bakersfield assessed for Twenty One Thousand Six Hundred Ninety Dollars ($21,690.00); whereas all. the property ov~ed, including the home and household goods, by the publisher of the Daily Report within the City of Bakersfield is assessed at only Four Thousand One Hundree Seventy-five Dollars ($4,175.00); and that the Bamersfield Californian is the lowest responsible bimder. The Council concludes from the foregoing facts and investi- gations made, that the BAKERSFIELD CALIFORNIAN is best fitted, from the standpoint of quality of its work, the suitability of its plant, the persons reached by said paper, the qualifications and efficiency of the Personnel of said paper, its financial responsibility, adaptability to the particular use required and the services rendered to print the official amvertising of the City of Bakersfield for the fiscal year of 1935-36 and as such is the lowest responsible bidder, and that the bid of said B~[E~$~'IELD CALIF0aNIA be, an~ it is, hereby accapted and all other proposals or bids are rejected." Bakersfield, California, July 22~ 1935. City manager Authorized to Make Appli- cation for Works Progress Administration Project Covering i{ecreation in Parks and Playgrounds. Upon a motion by Siemon, seconded by Smit~, the Council of the City of Bakersfield vested ~'RED V~. NIGHBERT, City ~anager with full authority to accept and agree to the conditions as outlined in t~e application for ~PA. PROJECT ~0 entitled "RECREATION PROJECT FOR CITY OF BAKERSFIELD" under the ~orks Progress Administration (W.P.A..) and that a certified copy of this Resolution mmpowering and directing FRED ~. NIGHBERT to make and file a request for this W. P. A. Project should accompany this application. City Auditor Authorizem ana Instructed to Issue Warrant for ~100.00 to League for Representation Before State Board of Equalization. Upon a motion by Gist, seconded by Ssith, the City Auditor was authorized and instructed to issue a warrant in the sum o~' :~100.00 in favor of the League oi' California Municipalit'ies to cover cost of employing a valuation engineer and legal cotmsel to aFpear before the State Board of ~iqualization to represent cities at meetings to be held before the Boarm during August, pert~iniz~g to the valuation of Public Utility Properties to aFpear on local assessment rolls. Councilman Sick, on voted in the negative on this motion, due to question of legality of paying claims of this nature. City Clerk Instructed to Advertise for rublic Liability & Property Damage Insurance of Cars Operated by City ~mployees. Upon a motion by Siemon, seconded by (;ist~ specifications drafted by a co~nittee of the Council, covering Public Liability & Property Damage Insurance on motor vehiclas operated by City ~m~loyees~ I'or the period ending August IZ~1936 were adopt~d as read anm the City Ulerk instructed to acvertise for proposals to ~'urnish such I~sur~nce. 354 Bakersfield, California, Aajournment. Jul y v ' ' Z~, 1935. Upon a motion by Boden, seconded by Sollers, the Council adjourned. ~iayor of the city of Bakersfield, C~lif. Clerk ane ex-o~glqT, icio Clerk of the ~;ouncil of the City of Bakersi'ielm~ California. Bakersfield, Cal~formia, July 29, 925. Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P. 2. July 29, 1935. Present: Bart!ett~ Gist, Siemon, Smith, Sollers, Wilson. Absent: Boden. ~inutes of the Regular ~eeting of July 22, 1935 were read and approved as read. Opening Proposals to Furnish Public Liability & Property Damage Insurance on Motor Vehicles Operated by City Employees. This being the time set to open proposals submitted, covering Public Liability & Property Damage Insurance on Motor Vehicles operated by City Employees for the year ending August 1936, upon a motion by Smith, seconded by So!lers, all proposals received were publicly opened, examined and declared. Action on Proposals to Furnish Public Liability & Property Damage Insurance Deferred for One Week. Upon a motion by Bartlett, seconded by Smith, action on proposals to furnish Public Liability & Property Damage Insurance on ~otor Vehicles operated by City Employees was deferred until August 5, 1935. Matter of Financial Standing of Insur-' ance Compsmies Submitting Proposals Referred to City Auditor. Upon a motion by Siemon, seconded by Sotlers, the City Auditor was instructed to investigate the Financial standing of Insurance Companies and Corporations submitting proposals to furnish Public Liability & Property Damage Insurance and to report his findings to the Council at the next regul~.~eeting. Refund Granted J. E. McElwee for 1935-36 Unsecured Personal Property Taxes Erroneously Collected. Upon a motion by Sollers, seconded by Gist, the City Auditor was authorized and instructed to issue a warrant for ~4.46 to J. R'. ~[cE~ to cover refund of t93~-36 unsecured personal property taxes erroneously collected. 355 C'lifornis, July '" 19!5. L. 11ov, snce or Claims. Upon a motion Dy '-' ~,~ot ~ seconded .... :u Area by the Finance Committee were attov~ed end the Auditor was instructed to i~.ues~ v;arr~nts on the Treasurer to cover s~me. Adjournment. Upon a motion by Smith~ seconded by Sol3 ers, the Council adjourned. ~d~yor of the City of B~,~er'siield, Cal_il'ornia. ATTEST: City Clerk and ex-ofl'IUio Clerk of' the Co~Ancil of the City of Bakersfield, California. Bakersiield, California, August 5, 357 Minutes of the [~egular :.~eetiag of the Cou~cil of the City of Bakersfield, Cz~lifornia, held in the Co,mc:il Chamber of the City Hall at eight o'clock P.~. August 5, 193~. Present: Bartlett, Boden,Gist, Siemon, Smith, Sollers,Lilson. Absent: None. ~inutes of the Regular ~leetin6 of July 29, 1935 ~vere read and approved as read. Proposal of ~nited Pacific Casualty Insurance Co.,to Furnish Pub!lc Liability & Property [amage Insurance, Accepted. This being the time set to further consimer proposals submitte~ by a number of Insurance Companies an~ Corporations, offering to furnish Public Liability & Property Damage Insurance on motor vehicles operated by City Employees for the year ending August 13, 1936, a report submitted by the City Aucitor, covering an investigation of the ffinancial Stanaing of several Companies & Cor~o- rstions was read, ant upon a motion by Siemon, seconded by ~mith, the Council determined that the prop3s~'_l submitted by the United Pacific Casualty Insurance Coml:any, through the Bai~ersfield Casualty Board, offering to ftun%ish the Insurance for a total premium of ~ii~1775.38:. was the lowest responsible bid submitted and, therefore, by the United Pacific Casualty I~surance Company was other proposals rejected. Claim Filed by S. F. ~,ilson, Claiming Property Damage at S. W. Corner o~' Truxton Ave. ~ Union Ave. by ~iaening of Underpass. A petition submitted by S. ~'. ¥~ilson, claiming damages ~rom the City on Lot J~ Block !0, Kruse Tract, allegem to have been cause~ by work incimental to ~e widening ,f the Uncerpass at the intersection of Union Avenue with the Santa Fe Tracks, u~as ream and upon a motion by the offer submitted accepted anm all th~ claim was referrea back to ~r. -ilson take the matter up with the State Highway bartlett, seconded by Smith, with the suggestion that he Commission. A¢~journment. seconOed by smith~ the Council of the (:ivy of Bakersfield, C~!if. Upon a motion by Bartlett~ ad j ourned. , City Cler~ and ex-officio ~erk o~' the Council of the City of Bakersz'ield, Calif. for a l~'. P. A. 0ity Streets. B~,~ors~ielm, 6~,lmio~n~, August is, 1935. Minutes of the Regular ~,~eeting of the Council. o£ the 0ity of Bakersfield, California~ helm in the Council Chamber o£ the ~ity Hall at eight o~clock P. ~. &ugust 12, 1935. Present: Bartlett, Gist, Siemon~ Smith, Sollers~ Wilson. Absent: Boden. ~inutes of the Regular Meeting of August ~ 1935 were read and approved as read. Reception of City Treasurer's Finan- cial Report for July, 1935. Upom a motion by Bartlett, seconded by Gist~ the City Treas~rer's Financial Report ~or the month of July, 1935 was received and ordered placed on file. Adoption of Taxation Levy OPoinance No. 465 ~.S. for Fiscal ~ear Ending June 30~ 1936. Upon a motion by Bartlett, seconded by Sollers, Ormi- nance ~o. 465 New Series, entitled "AN 0RSINANCE L~LVYING UPON THE ASSESSED ~ALUATION OP THE TAXABLE PROPERTY IN THE CITY 0P BA~ERS- FIELD; A RATE OP TAXATION UPON EaCH HUNDReds SOLLARS 0P YALUATIO~ FOR THE ~'ISCAL YEAR BEGINNING JULY 1, 1935, AND ENDIN6i JUNE }0, 1936" was aoopted as read by the following vote: Ayes: Sartlett, Gist, Siemoh, Smith, Sollers, ~}ilson. Noes Hone. Absent: Boden. Actiom o~ Proposed Salary 0r~inance Deferred Until August 19, 19~5. Proposed Salary Orminaace Ho. 466 New Series ~as read and upon a motion by Bartlett, seconded by Smith~ action on same was deferred until the Regular ~eeting of August 19,1~35. City ~anager Authorized to ~ake Appll- cation for ~. P. A. Project for Grading and Oiling City Streets. Upon a motisn by Siemon~ seconded by Bartlett, the isity ~anager was authorised ~nd instructed to make application Project to co~er the GraCing ano Oiling of Bakersfield, C~lzIornic~ August 12, 1975. City fvlanager Authorized to [~Iake Appli- cation for ~. P. A. Project for Traffic Census. Upon a motion by Siemon~ seconded by Gist~ the City ~\~anager was authorized and instructed to make ap~licatio?~ ~or a V~. P. A. Project to cover a Tra%'~'ic Census to be made at intersections of the City. City ~lanager Authorizem to ,'~ake Appli- cation for '~. P. A. Project to Raze 01d Duildi~g at 700-18th Street. Upon a motion by Siemon~ seconde~ by Smith, the City l~anag~r was authorized and instructem to make application for a ;'~. P. A. Project to cover the razing of old building situated at 700- 18th Street. Allov.,ance of Claims. Upon a motion by Sollers, seconded by ~mith~ claims as audited by the Einance Committee were allowed snd the Auaitor was instructed to issue warrants on the Treasurer to cover same. Am j ournment. Upon a motion by Smith~ seco~med by Gist~ the Co~mcil ad j ourned. certain ~a~or of t~e ~ity of Bakersfield, ~lifornia. ATTEST: City Cler~ aha ex-ofr~ Cler_~ o~' the Cou~cit oi' the City of ~ai~ersfield, Califonia. 360 BakerSfield, (~±l=ornia, August 19, 1935. Minutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight Q~ctock P. M. August 19, 1935. Present: Bart!ett~ Boden, Gist, Siemon, Smith~ Soller~, Wilson. Absent: None. Minutes of the Regular Meeting of August 12, 1935 were read and approved as read. Approval of 1935-36 Budget of Expenditures. Upon a motion by Sellers, seconded by Smith, a Budget of Expenditures for the Fiscal Year ending June 30, 1936 was approved and adopted in the total amount of ~502,626.9~. Adoption of Salary Ordinance No. 466 New Series. Upon a motion by Gist, seconded by Sellers, Salary Ordinance No. 466 ~ew Series was adopted as read by the following vote : Ayes: Bartlett, Noes: N~ne. - bsent. None. Boden, Gist, Siemon, Smith, Sellers, 't~Yilson. Upon a motion by Smith, Cou~ucil adjourned. Ad j ourn~ent. seconded by Gist, the ~ayor o~ the City of Ba~ersfield, Calif. ATTEST: City Clerk and ex-offl'clo Clerk of the 'Council of the City of Bakersfield, California. Bakers£ield~ California, August 26, 1935. ~inutes of the Regular ~eeting of the Council of the City of Bake~sfield~ California, held in the Council Chamber of the City Hall at eight oTclock P. ~. August £6, 1935. Present: Bartlett~ Gist~ Siemon, Smith, Sollers, Wilson. Absent: Boden. Minutes read and approved of the Regular Eeeting of August 19, 1935 were as read. 361 Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Bartlett, seconded by Smith, the Council adjourned. ~ayor of the Czty of Bakersfield, ~alifornia. ATTEST: City Clerk and ex-offic"io Clerk of the Council of the City of B~kersIlelm, Calzfcrnla. :]62 Bakersfield, California, September 3, 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. ~. September 3, 1.935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None. Minutes of the Regular Meeting of August 26, 1935 were read and approved as read. Proposed Zoning Ordinance ~'iled by Plan- ning Commission and Resolution Adopted Fixing Date for Public Hearing Before Council. The City Planning Commission having filed a proposed zoning or districting ordinance, upon a motion by Boden, seconded by Bartlett, a Resolution fixing 8 o,clock P.M. September 30,1935 as the time when interested persons may appear before the Council and be heard in the matter of the proposed plan,was adopted as read by the following vote: Ayes: Bartlett, Boden, Gistj Siemon, Noes: None. Absent: None. Omith, Sollers, Wilson. City Clerk Instructed to Advertise for Proposals to Furnish One Coupe Type Automobile for Use by the Chief of the Fire Department. Upon a motion by Smith, seconded by Gist, the City Clerk was instructed to advertise for sealed proposals to furnish One Coupe Type Automobile for use by the Fire Chiefj with an allowance to be made for One 1929 Ford Coupe now being used by the Fire Inspector. City Clerk Instructed to Advertise for Proposals to Furnish One Fifty Horsepower Diesel Tractor. Upon a motion by Gist, seconded by Smith, the City Clerk was instructed to advertise for proposals to furnish the City with One Fifty Norsepower Diesel Tractor for use in the Street Department. Bakersfield, California, September 3, 1935 City ~anager Instructed to Apply for W.P.A. Project Covering Improvement of Jefferson Park. Upon a motion by Boden, seconded by Bartlett, the City Manager was authorized and instructed to make application for a W. p. A. Project to cover the construction of Entrance Ways and Open Air Bandstand in Jefferson Park. City Manaser Instructed to Apply for W. P. A. Project to Cover Construction of Three Bridges. Upon a motion by Bartlett, seconded by Smith, the City Manager was authorized and instructed to make application for a W. p. A. Project to cover the construction of the following .Bridges: 24th Street and the Kern Island Canal; At the intersectiolm of 4th & T Streets; Vernal Place and the Kern Island Canal. Allowance of Claims. Upon a motion by Sollers, seconded by Smith, claims' as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor &f the City of Bakersfield, Californ~{a. ATTEST: City Clerk and ex-offi~o Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, September 10, 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'olock P. M. September 10, 1935. Present: Bartlett,Boden, Gist, Siemon, Smith,Sellers, ~ilson. Absent: None. Minutes of the Regular Meeting of September 3, 1935 were read and approved as read. Opening Proposals to Furnish Coupe Type Automobile for Fire Chief. This being the time set to open sealed proposals to cover the proposed purchase of One Coupe Type Automobile for use by the Fire Chief, upon a motion by Smith, seconded by Boden, all proposals received were publicly opened, examined and de- clared. Action on Proposed Purchase of Coupe Type Automobile for Fire Chief Deferred for One Week. Upon a motion by Bartlett, seconded by Gist, action on the proposed purchase of One Coupe Type Automobile for use by the Fire Chief was deferred until eight o.clock P.M. Septem- ber 16, 1935. Reception of City Treasurer,s Finan- cial Report for august, 1935. Upon a motion by Boden, seconded by Smith, the City Treasurer,s Financial Report for the month of August, 1935 was received and ordered placed on file. Allowance of Claims. Upon a motion by Boden, seconded by Sellers, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Bartlett, seconded by Smith, the Council adjourned. ~~ Mayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-of fibre Clerk of the Council of the City of Bakersfield, California. ~inutes of the Regular N~-eting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P. M. September 16, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular ~eeting of September 10, 1935 were read and approved as read. Contract Awarded Bakersfield Garage & Auto Supply Company to Furnish One Business Coupe for Use by the Chief of the'Fire Department. This being the time set to take further action on proposals submitted covering the proposed purchase, by the City, of One Coupe and Type Automobile for use by the Fire Chief/ a full and complete investi- gation having been made with respect to the merits of all automobiles offered and due consideration having been given to the adaptibility of the automobile~or the propose for which the cars would be used, upon a motion by Sollers, seconded by Bartlett, the Council determined that the proposal submitted by the Bakersfield Garage & Auto Supply Company, offering to furnish One Dodge Bros. Business Coupe for the net sum of $792.?1, being the lowest responsible bid submitted, was accepted and all other bids rejected. A communication from the Fire Chief recommending the purchase of a Dodge Bros. Business Coupe was also filed. Opening Proposals to Furnish One Fifty Horsepower Diesel Tractor for Use in the Street Department. This being the time set to open sealed proposals to cover the proposed purchase, by the City, of a Fifty Horsepower Diesel Tractor for use in the Street Department, upon a motion by Boden, seconded ~y Bartlett, proposals submitted by the Cousins Tractor Company and the Smith Booth Usher Company were publicly opened, examined and declared. Bakersfield, California, September 16, 1935. Action on Proposed Purchase of One Fifty Horsepower Diesel Tractor Deferred Until eight otclock P. M. ~onday, September 23,1935. Upon a motion by Boden, seconded by Sollers, the matter of the proposed purchase of One Fifty Horsepower Diesel Tractor for use in the Street Department was deferred until eight otclock P. M. Monday, September 23, 1935. S~m~ons & Complaint in the Superio~~ Court of W. V. Shaul vs. City of Bakersfield for Alleged Damages, Referred to Attorney. A complaint executed by W. ¥. Shaul as plaintiff vs. The City of Bakersfield for alleged damages to property and a s~mmons from the Superior Court directing appearance in the action, was filed and upon a motion by Siemon, seconded by Bartlett, the matter was referred to the City Attorney for what- ever action that may be deemed necessary. Proposed Bicycle License ~rdinance. A communication addressed to the Council by ~rs. Anna S. Bryson, recommending the adoption of an Ordinance, licensing Bicycles was read and upon a motion by Boden, seconded by Smith, the matter was referred to the City Manager and the Chief of Police for recommendation. Resolution of Regret at Passing ~f former Police Judge, John W. Frye, Ordered Spread on the Minutes. Upon a motion by Bartlett, seconded by Smith, a Resolu- tion expressing the regrets of the City Council at the passing of Police Judge John W. ~rye was ordered spread on the Minutes of this ~eeting ~nd a copy of same transmitted to the family. Adjournment. Upon a motion by Siemon, seconded by Sollers, the Council adjourned at this time in respect to former Police Judge John W. Frye, to convene at $ o~clock P. M. Tuesday, September 17, 1935- Mayor of the City of Bakers'field, Californi'a. ATTEST: City Clerk andex-ofl~lcio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California., September 1'7, 1935. Minutes of adjourned Meeting of September 16, 1935 h.sld at eight o'clock P.M. Tuesday, September l?, 1935. Boden, Gist, Siemon, Smith, Sellers, Wilson. Present: Bartlett, Absent: None. Adjournment. Upon a motion by Bartlett, seconded by Sellers, the ti~e Council at this/adsourned until eight o'clock P.M. Thursday Septem- ber 19, 1935. Co~ncilman Siemon voted in the negative on this ;notion. Mayor of the City of Bakersfield, Califc~n~ ATTEST: City Clerk an ex-o iNmio lerk of the Council of the City of Bakersfield, Calffornia. Bakersfield, California, September 19, 1935. Minutes of adjourned Meeting of September 17, 1935 held at eight o'clock P. M. Thursday, September 19, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sellers, Absent: None. Wilson. Adjournment. Upon a motion by Boden, seconded by Smith, the Council adjourned. mayor of the C'ity of Bakersfield, (,aliforni ATTEST: City ~" ~ of'the Clerk~Clerk Council of the City of Bakersfield, California. Bakersfield, California, ~eptember 23, 1935. Minutes of the Regular ~eeting of the Co~cit of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. N. Present: Bartlett, Boden, Gist, Siemon, Absent: None. September 2~, 1935. Smith, Sellers, Wilson. Minutes of Regular Meeting of September 16, 1935 and adjourned meetings of September l?, and September 19, 1935 were read and approved as read. Acceptance of Proposal of The Cousins Tractor Co. to Furnish One Fifty Horse- Power Diesel Powered Tractor. This being the time set to further consider proposals submitted covering the proposed purchase of One Fifty Horsepower Diesel Powered Tractor for use in the Street Department, upon a motion by Boden, seconded by Smith, the proposal submitted by Smith Booth Usher Company was rejected, due to same not comply- ing with specifications, and the proposal submitted by The Cousins Tractor Company, offering to furnish One Caterpillar Nodel Fifty Diesel Tractor for the sum of $5,050.00, was accep- ted. Councilman Siemon voted in the negative on this motion due to the tractor to be furnished by The Cousins Tractor Co. net being a new machine and also to the fact that no agreement has been made to refund to the City, rental, in the amount of $450.00, paid by the City for the use of the Tractor during the month of July, 1935. Adoption of Resolution Accepting Quit- claim Deed from Emerson B. and Gladys E. Morgan for Portion of Se~er Farm. Upon a motion by Gist, seconded by Smith, a Eesolu- tion accepting a Quitclaim Deed,dated September 15, 1935, executed by Emerson B. and Gladys E. ~organ, conveying to the City the E½ of N. W. ~ of Section 10, and E½ of S. W. ¼ of Section 3, Township 30 South~ ~an~e 28 E.,M. D. B. &: ~. was adopted as read by the following vote: Ayes: Bartlett, Boden, Gist, Siemon, Smith, Sellers, Wilson. Noes: None. Absent: None. i! Illll[ ii!llllT John VK. ?? y¢ our b~ fhO~. in rncmor'y ot~ John viZ, Fryers Ioyo/~ ~ -cd fo Judg~, and our. high r~ord ~or hz~ aa a man ~ o~ ~xt~nd ~xpr~ss/on o~ our d=~p 8orro~ and $~nccr¢ a?rnpo~hk,. Oofcd of ~o£cr~ield Coli~orl~l~ Oounci/mcn Bakersfield, California, September City Attorney to Prepare Resolution of Intention to Close Alley in Block 618, Bakersfield. A petition presented by the Kern County Land Company and S. ~. Hufstedler asking that steps be taken to close the Alley in Block 618, Bakersfield, was read as was also a recommen- dation from the City Planning Co~mission that the Alley be closed. Upon a motion by Boden, seconded by Sollers, the City Attorney was instructed to prepare a Resolution of Intention to close the Alley. Acceptance of Invitation from American Legion to Attend Installation Ceremonies. An Invitation extended by Frank S. Reynolds Post of the American Legion to attend its Annual Installation of Officers on September 26, 1935 was read and upon a motion by Bartlett, seconded by Boden, the invitation was accepted and all Councilmen who can be present were requested to attend. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Appointment of William F. Laird as Police Judge. Upon a motion by Sollers, seconded by Gist, Wm. F. ~aird was appointed Police Judge for a two year term beginning on this date. Councilman Siemon voted in the negative on this motion. Adjournment. Upon a motion by Boden, seconded by Siemon, the Council adjourned. Mayor of the City of Bakersfield, Calif. ATTEST: City cler~k~ ~~erk of the Council of the City of Bakersfield, California. S70 Bakersfield, California, September 30, 1935. Ninutes of the Regular ~eeting of the Co~mcil of the City of Bakersfield, California, held in the Counci~ Chamber of the City Hall at eight o'clock P. ~. September 30, 1935. Present: Bartlett, Gist, Siemon, Sollers, Wilson. Absent: Boden, Smith. Ninutes of the Regular Neeting of September 23, 1935 were read and approved as read. City Treasurer Authorized to Open Active and Inactive Accounts with Bank of America. Upon a motion by Siemon, seconded by Bartlett, the City Treasurer was authorized to open an active account in an amount not to exceed Sixty Thousand ($60,000.00) Dollars and an inactive account for an amount not to exceed Two Hundred Thousand ($200,000.00) Dollars of surplus City Funds. Natter of Installing Additional Highway Signs Deferred One Week. A communication from the State Division of Highways, asking the sanction of the City Council to install additional Highway Signs at a cost of Three Hundred Fifty-five(S355.00) Dollars was read and upon a motion by Siemon, seconded by Bartlett, the matter was deferred for one week for consideration. Adoption of Resolution of Intention No. 61S to Close Alley in Block 61S, Bakersfield. Upon a motion by Bartlett, seconded by Gist, Resolu- tion of Intention No. 618, proposing to close the alley in Block 615, Bakersfield was adopted as read by the following vote: Ayes: Bartlett, Gist, Siemon, Sollers, Wilson. Noes: None. Absent: Boden, Smith. Adoption of Resolution Advocating Cons- truction of Mt~uicipal Harbor at Hueneme by City of Oxnard. Upon a motion Gist, seconded by Sollers, a Resolution endorsing the 0xnard Industrial Harbor Project was adopted as read by the following vote: Ayes: Bartlett, Gist, Sollers, Wilson. Noes: Siemon. Absent: Boden, Smith. Bakersl'ield, California, September 30, 1935. 371 City Manager Designated to Submit Necessary Data to Council Covering Proposed Expendi- ture of ¼ $ Allocation of Gasoline Taxes. A communication from the State Division of Highways, recommending certain procedure with respect to the proposed expendi- ture of ¼ $ Gasoline Tax Allocation, was read and upon a motion by Bartlett, seconded by Gist, the entire file was ordered turned over to the City Nanager and the City Nanager was designated to study the data from the State Division of Highways and to submit necessary instruments at the next Council Meeting. Hearing on Proposed Zoning Ordinance. This being the time set for a hearing on the proposed Zoning Ordinance, recommended by the City Planning Commission, a petition signed by 1165 citizens opposing the adoption of the Ordinance was filed, together with a communication from the Comity Labor Council also opposing the passage of the measure.0ral arguments were then presented to the Council by those present for and against the proposed Ordinance and all present h~ving been given an opportu- nity to be heard, upon a motion by Siemon, seconded by Bartlett., the hearing was concluded. Action on Proposed Zoning Ordinance Deferred ~ntil Neeting of October 15, 1935. Upon a motion by Siemon, seconded by Bartlett, action on proposed Zoning Ordinance was deferred until eight o'clock P.~. October 14, 1935. Adjournment. Upon a motion by Bartlett, seconded by Gist, the Council adjourned. Mayor' of the City of Bakersfield, California. ATTEST: City Clerk and ex-of f rolo Clerk of the Council of the City of Bakersfield, California. Bakersfield, Calii'ornia, October 7, 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 7, 1935. Present: Bartlett, Gist, Siemon, Smith, Sollers, Wilson. Absent: Boden. Minutes of the Regular ~eeting of September 30, 1935 were read and approved as read. Approval of Installation of Additional Highway Route Signs by State Division of ~ighways. Upon a motion by Siemon, seconded by Bartlett, the City Council approved the installation of additional highway route signs, by the State Division of Highways, at an estimated cost of $355.00. The amotmt to be expended for this purpose to be taken from the ~ $ gasoline tax allocation for work on ~tate Highway Routes. Reception of City Treasurer,s Finan- cial Report for September,1935. Upon a motion by Gist, seconded by Smith, the City [reasurer s Financial Report for September, 1935 was received and ordered placed on file. Allowance of Claims. Upon a motion by Gist, seconded by Smith, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Bartlett, seconded by Sollers, the Council adjourned. Mayor 'of the City of Bakersfield, Calif. ATTEST: C ityC ~d'/e~rk of the Council of the City of Bakersfield, California. Bakersfield, California, October 14, 1935. Ninutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall. at eight o'clock P. M. October 14, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None. Ninutes of the Regular Neeting of October 7, 1935 were read and approved as read. Proposed Zoning Ordinance Laid Over for Two Weeks for Further Consideration. This being the time set to further consider the adoption of a proposed Zoning Ordinance, upon a motion by Bartlett, seconded by Smith, the matter was ~eferred until the regular meeting of October 28, 1935 for further consideration. City Auditor Authorized & Instructed to Cancel Two Double Assessments. Upon a motion by Siemon, seconded by Boden, the City Auditor was authorized and instructed to cancel a tax of $10.53, as evidenced by 1935-36 assessment Eo. 356, assessed to the Pan American Petroleum Co. and to cancel a tax of $64.17, as eviden- ced by 1935-36 assessment No. 808, on Real Estate in Block 235, Bakersfield, assessed to the San Joaquin Light & Power Corp. Petition to Amend Traffic Ordinance to Allow Parking of One Car by Owner in Business District. A petition having been made to the Council to amend Traffic Ordinance No. 355 New Series, to allow the parking of one vehicle by any merchant or owner or operator of any place of business without regard to the restrictions as provided in Section 33 of this Ordinance; Upon a motion by Sollers, seconded by Boden, the matter was laid over for one week for consideration. Councilman Siemon declined to vote. 374 Bakersfield, California, October 14, 1935. Proposal to Place Stop ~igns on Alta Vista Drive and to Eliminate Signs on Union Avenue North of Kentucky Street. Upon a motion by Bartlett, seconded by Siemon, the advisability of placing stop signs on Alta Vista Drive and the removal of all stop signs on Union Avenue north of Kentucky Department Street was referred to the Poli~ /f~r recommendation and report. to be submitted to the Council at the next regular This report session. AdJournme,~. Upon a motion by Sollers, secondea by Smith, the Council adjourned. Mayor of the City of Bakersfield, California.. ATTEST: City lerk nd ex-~J~ficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, October 21, 1935. Minutes of the Regular Meeting of the Colmcil of the City of Bakersfield, California, hel~ in the Council Chamber the City Hall at eight o'clock P.M. October 21, 1935. Present: Bartlett, Gist, Siemon, Smith, Sollers, Wilson. Absent: Boden. Minutes of the Regular meeting of October 14, read and approved as read. of 1935 were Petition.to Allow Parking of One Vehicle Regardless of Provisions of Section 33, of Traffic Ordinance ~o. 355 N.S. Laid on the Table. This being the time set to consider a petition presented certain to allow the parking of/vehicles Ln business district, regardless of the provisions of Section ~3, of Traffic Ordinance No. 355 New Series, upon a motion by Bartlett, seconded by Smith, the petition was laid on the table with Councilman Siemon not voting. City ~anager Authorizea to Execute N.Y.A. Project. Upon a motion by Bartlett, seconded by Smith, the City ~anager was authorized anm instructed to sign a N.y.L. Project to cover the employment of sixty (60) yo~33ag men and women in part time work in the Municipal Departments of the City of Bakersfield. Councilman Siemon voted in the negative on this motion. City Clerk Instructed to Advertise for Two ~utomobiles for Use in the Police Department. In compliance with a recommendation submitted by the Chief of Police, upon a motion by Gist, seconded by Soliers, the City (]lerk was instructed to a~vertise for two Sedan Type Automobiles for use by the Police Department. City Attorney to Prepare Amendment to Traffic Ordinance Naking Alta Vista Drive a Boulevard and Eliminating Union Avenue as a Boulevard,North of Kentucky Otreet. Upon a motion by Bartlett, seconded by Gist, the City Attorney was instructed to prepare an amendment to Traffic Ordinance No. 355 New ~ ' ' ~ oerzes,makmng Alto. Vista Drive a Boulevard ana to eliminate as a Boulevard that portion of Union Avenue North of Kentucky Street. 376 Bakersfield, California, Allowance of Claims. October 2]_, 1935. Upon a motion by Wist, seconded by Smith, claims as audited by the Finance Committee were allowed and the, Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Siemon, seconded by Bartlett, the Council adjourned. ~ay~r/ of the ui~y of Bakersfield, Calif. ATTEST: Ci~y'Cl-~rk and exk~fficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, October 28, 1935. 37'7 ~inutes of the Regular Meetin~ of the Council of the City of Bakersfield, California, held in the Council Chamber the City Hall at eight o~clock P.M. October 28, 3935. Present: Bartlett, Boden, Gist, Siemon~ Smith, Sollers. Absent: ¥~ilson. Due to the absence of Mayor Wilson, Coumcilman J.~.~ist acted as presiding officer. Minutes of the Regular ~eeting of October 21, 1935 were read and approved as read. Action on Froposed Zoning Ordinance Deferred Until November 25, 1935. This being the time set to again consider a proposed Zoning Ordinance recommenaem for adoption by the City Plannins Commission~ communications l'r.sm the Builaer,s Exchange and the Kern County Labor Council, recommending that the proposed °rdinance be rejected and referred back to the City Plannin~ Commission f¢.r revision, were read and upon a motion by ~iemon, seconded by Bartlett, the communications ~'.ere received and orderem placed on file. Mr. Hugh R. Pomeroy~ Flanning Co~mission Advisor, then presentem to the Council a list of sugsested amendments to the proposed Ordinance, and it was moved by Bartlett, secondea by Boden, that a Resolution setting out the suggested amendments and referring same to the City Plsnning Commission for recommen- dation and report be adopted. It was then moved by Siemon, seconded by Smith, that the motion be amended and that the City Planning Commission be also instructe~ to consider any other suggestions presented and to make their report on same to the City Council, together ~ith their reFort relative to the advisability of adopting any or all of the suggested recommendations in the Resolution and that action on the ~rdinance be deferred until eight o'clock ~.M. November 25~ 1935 for further consiaeration. 378 Bakersfield, a~l~ornma, October 28, 19'35. City Auditor Authorized & Instructed to Ref,anci Unused Fortion of Business License to £afeway Stores, Inc. Upon a motion by Sollers, seconded by Smith, the City Auditor was authorized and instructed to issne a warrant · ~1~.~0 to o~fe,~'ay Stores, Inc , to cover refund of Basiness License paid for the period October 1, 1935 to December 31, 1935~ the business having been discontinued on SeFtember 28, 1935. Aaoption of Ordinance No. 467 N.S. Amending Section 18, of Tral'I'ic Ordi- nance No. Upon a motion by Bartlett, seconded by Boden, Ordi- nance No. 467 l~ew Series, amenaing Section 18, of Traffic Ordi- nance No. 355 New Series, pertaining to Boulew, rd Stops, was adopted as read by the following vote: Ayes: Bartlett, Noes: ~one. Absent: Wilson. Boden, Gist, Siemon, Smith, Sotlers. Adoption of Ordinance No. 468 N.S. Repealing Emergency Orainance No.450 N.S. NO. was Ayes: Bortlett, Boden, Noes: None. Absent: Wilson. Upon a motion by Boden, seconded by Sollers, Ordinance 468 New Series, repealing Emergency 0r6inance No. 450 New Series, adopted as read by the following vote: Gist, Siemon, Smith, Sollers. Eliminating Traffic Hazara at Intersec- tion of Union Ave.& Golden State Ave. at Zlst St.Referred to Planning Commission & Police Department. Upon a motion by Bartlett, seconded by Siemon, the matter of eliminating the Traffic Hazard at the intersection of Union Avenue & Golden State Avenue at 21st Street '.'.as referred to the Planning Co,m~ission and the Traffic Division ~r the :~olice Department for investigation. ~d j ourr~nent. Upon a motion by Smith, seconaed by Sollers, the Council adjourned. _V. yor of the City of Bakersfield, Calif. ATTEST. City Clerk and ex-of~clo Clerk of the Council of the City of Bakersfield~ California. Bakersfield, California,November 4, 1935. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, hela in the Council Char~oer o£ the City Hall at eight o'clock P. M. November 4, 1935. Present: Bartlett, Boden, Gist, Siemon, Omith, Sollers~ ¥~itson. Absent: None. ~inutes of the Regular ~eeting of October ;~8, 1935 were read and approved as read. Opening Proposals to Furnish Two Automobiles for Police Department. This being the time set to o~en sealed yroposals received to cover the proposed purchase of two automobiles for use by the Police Department, upon a motion by Sollers, seconded by Smith, all proposals received were publicly opened, ex- amined and declared. Action on Proposals Received to Eurnish Two Auotmobiles De!'erred One Week. Upon a motion by Bo~ien, seconded by Sollers, action on proposals received to furnish the City with t~o automobiles for use in the Police Depart~aent was deferred until eight o~clock P. ~. November 12, 1935 and the proposals referred to the City Manager for reco~endation and report. Adoption of Resolution Ordering the Closing of Alley in Block 618, Bakersfield. Upon a motion by Bartlett, seconded by Smith, a Resolution orderi~g the closing of the alley in Block 618, in the City of Bakersfield,was adopted as read by the follow- ing vote : Ayes: Bartzest, Bogen, Gist, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: None. .q 380 Bakersl'ielm, California November 4 1935. AdoFtion of Ordinance No. 469 N. S. Establishing Fund for S~ecial Gasoline Tax Allocation from State. Upon a motion by Bartlett, seconded by Gist, Ordinance No. 469 New Series, entitled "AN ORDINANCE RELATING TO THE CARE AND EXPENDITURE OF MONEYS RECEIVED FROM THE STATE OF CALIFORNIA UNDER THE PROVISIONS OF ARTICLE 5, CHAFTER 1, DIVISION I OF THE STREETS AND HIGHV~AYS CODE" was adopted as ream by the following vote: Ayes: Bartlett, Boden, Gist, Siemon~ Smith, Sollers, ~ilson. Noes: None. Absent: None. Allowance of Claims. Upon a motion by Sol!ers, seconded by Smith, clai~ns as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Manager & City Engineer to Endeavor to Expedite Jefferson Park W. P. A. Project. Upon a motion by Boden, seconded by Bartlett, the City ~anager and the City Attorney were instructed to confer with Mr. Fred Gribble, W. P. A. Administrator, and endeavor to expedite the work in co~ection with construction of entrance ways and Bandstand at Jefferson Park covered by W. P. A. project. Ad j our~aent. Upon a motion by Smith, seconded by Sotters, Council adjourned. the Mayor of the City of Bakersfield,Calif. ATTEST: ~ ~/~ ~, City Cie~ and ex-offi'~o Clerk of the' Council of the City of Bakersfield, California. Bakersfield, Salifornia, November i2, ~93~. i~Iinutes of the Regular ~.~eating of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. Nove~ber 12, 1935. i-'resent: Bartlett, Boden, Gist, Smith, Sollers, ~,ilson. Absent: Siemon. [~inutes of the Regular ~ieeting of ~ovember 4, 19~5 were read and approved as read. Action on Proposals to Fur~ish Two Lutomobiles £or Police Department Deferrea One ITeek. This being the time set to further consiaer proposals submitted offering to furnish Two Sedan Type Automobiles for use in the Police Department, upon a motion by Sollers, seconded by Bartlett, action was deferred until eight o'clock P, M. ?tovem- her 18, ±,35. City Auditor Authorized & Instructed to Refund to Union Oil Company Amotmt Paid for Business License. Upon a motion by Smith, seconded by Gist, the City Auditor was authorized and instructed to issue a warrant in the sum of ~5.00, to the Union 0il Company of California, to cover re±'uno of amount paid for Business ~icense to conduct Service Station located at 101- Sth Street, :['or the quarter ending December 51, ]-935. This ~tation was abandoned for business on October 1, 1935. City Auditor Authorized & Instructed to Pay California Use Sales Tax for Quarter Ending September 30, 1935. Upon a motion by Gist, seconded by Smith, the City ~uditor was authorized and instructed to issue a warrant for ~15.30 to the State Board of Equalization to cover California Use Sales Tax for the quarter ending September 30, 1935. - Reception of Treasurer's Financial Report for October, 1935. Upon a motion by Bomen~ seconded by Sollers, the City 1935 Treasurer's Financial Report for the month of October, received snd ordered placed on file. Bakersfield, California, November 12, 19135. Approval of ~'inal Lap for Tract No. 1009. Upon a motion by Bartlett, seconded by Smith, it was ordered that the Yap for Tract No. 1009 be and the same is hereby approved; that all streets and alleys shown upon said ~ap and therein offered for dedication be and the same are ihereby accepted for the purposes for which the same are offered for dedication; and that the easements shown upon said ~ap and therein oI'fered for dedication for storm drains snd public utilities be and the same are hereby accepted as such. Approval of City Council of Action of Chief of Police on Broadcasting Station Wave Length. Upon a motion by Bartlett, seconded by Boden, the Council approved the action of the Chief of Police in protesting to t}~~ Federal Comm~maications Com~ission the assignment of the same fre- quency to the proposed Kern County Ra~io Station as that now assigned to the City of Bakersfield ra. dio station K.G.P.S. and also approved the action of the Chief of Police in offering to furnish the County of Kern and the California Highway Patrol, emergency radio service through the facilities of and directed the Chief of Police to take the necessary steps toward retaining for the City of Bakersi~ield the license for, and the control of, Radion Station K. G. P. S. ~atter of Advisability of Prohibiting "U" Turns in Central Business District Referred to ~anager & Police Department. Upon a motion by Boden, seconded by Bartlett, the the matter o~/advmsabmlmty ~f prohibiting automobiles ana other vehicles~naking "U~ turns in the central business district, partic~larly at intersections of iSth, igth, 20th, i![ & I Sts., snd Chester Avenue was referred to the City ~anager and Traffic ~ivision of the Police Department for recommendation and report. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. ~ayor of the City of Bakersfield, City Clerk and ex-offic~-6 Clerk of the Council of the City of Bakersfield, California. California.. Minutes of 'the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~ctock P.~. November 18, 1935. Present: Bartlett, ~oden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular Meeting of November 12, 1935 were read and approYed as read. Acceptance of Two Proposals to Furnish Two Automobiles for Use in the Police Department. This being the time set to take further action on propcsals snbmitted, covering the proposed purchase by the City, of two automobi!e~ for use in the Police Department and a full and complete investigation having been made with respect to the merits of all automobiles offered:. particularly pertaining to the adaptability of the automobiles for the purposes for which they will be used, it was determined by the Council that the proposal submitted by the Valley Chevrolet Company, offering to furnish One Standard Six Sedan for a net price of ~64.50, and the proposal submitted by the Geo. Haberfelde, Inc., offering to furnish One Ford 8 Sedan for a net price of $594.34, were the lowest responsible bids submitted. Therefore, upon a motion by Siemon, seconded by Sollers, the proposals submitted by the Ualley Chevrolet and the Geo. Haberfelde Inc. were accepted and all other bids rejected. Adoption of Ordinance No. ~?0 N.S. Designating Certain Streets as Streets of Major Importance. Upon a motion by Bartlett, seconded by Smith, Ordinance No. 4.70 New Series, entitled "AN ORDINanCE DESIGNATING CERTAIN STUDENTS IN THE CITY OF B~ERSFIELD AS "STREETS 0F MAJOR IMPORTANCE", OTHER TH~ STATE HIG~'~AYS, IN ACCORDANCE WITH SECTION 195, CHAPTER 642, OF THE STREET AND HIG~AY CODE", was adopted as read by the following vote: Ayes: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Noes: None. Absent: None. 1935. Allowance of Claims. Upon a motion by Siemon, seconded by bist, claims as audited by the Finance Committee were allowed and the Aumitor was instructed to issue warrants on the Treasurer to cover same. ~djournment. Upon a motion by Bartlett, seconded by Gist, the Council adjourned. ~ayor oI the City of i~ersfield, ~-~a]if. ATTEST: City ~1 io Clerk of' the Council of the City of Bakersfield, California. i~inutes of the Regular i.~eeting of the Council of the City of Bakersfield, Californis, held in the Council Chamber of the City Hall at eight o~clock P.~. ?iovember 25, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, Sollers, Wilson. Absent: None. ~inutes of the Regular ~eet~n~ o£ ~ovember 18, 1935 were read and approved as read. Hearing to Show Cause Why Bonds Should not be Issued for Unpaid Assessments on Partial Reassessment for Improvement of 24th Street--Street District No. 503. This being the time set for interested persons to appear and show cause why Bonds should not be issaed upon the Security of the unpaid assessments of the partial reassessment for the Improvement of a portion of 24th Street, knoYm as Street District No. 503, the ~ayor invited anyone present to present objections. No protests were presented and upon a motion by Siemon, seconded by Boden, the hearing ~zas closed. Other ~roceedings in the Matter of the Reassessment of 24th St. Continued for Two ¥[eeks. Upon a ~otisn by Siemon, seconded by [;mith~ all other proceedings to be taken by the Council in the matter of the reassess- merit of 24th L)treet were continued until December 9, 1935. Action on Froposed Zoning ordinance Deferred Until December 9, 1935. The Planning Co~missiun having advised the Council that; they were not as yet ready to report on the suggested changes in the proposed Zoning Ordinance, upon a motion by Siemon, seconded by Boden, 'the matter was post2oned until December 9, 1935. City ~uditor Authorized & Instructed to Make Refund to the Smetzer Plumbing Co. on Account of Loubie Plumbing Permit. Upon a motion by Boaen, seconded by Smith, the City ~.u(itor was authorized and instructed to issue a warrant in the sum of ~6.05 to the Smetzer Plumbing Company due to two plmnbing permits having been issued for the same job. 386 ~r~ ~lelo., California, NoYember 25, 19:f5. Hearing on Proposed Issuance of Bonds for' Partial Reassessment of 24th St.. Neopened. Mr. J. E. Paddock at this time appeared before the Council and requested that he be given an opportunity to protest against the issuance of Bonds on ~roperty o~ed by him in the matter of the Reassessment of a portion of 24th Street, kno~vn as Street District No. 503, and upon a motion by Siemon, seconded by Boden, the hearing was reopened for the purpose of considering the protest from Mr. Paddock. Protest Presented by J. Overruled and Denied. protest ~. Paddock The Council having given fmll consideration to the presented by ~r. J. E. Paddock, objecting to the issuance of Bonds against property o~med by him in the ~ity, to cover ~mpaid Assessments in the Partial Reassessment for the Improvement of 24th Street, upon a motion by Siemon, seconded by Smith, the protest was overruled and denied. Hearing on Proposed Issuance of Bonds in the Matter of Partial Reassessment for the Improvement of a Portion of 24th Street, Closed. Upon a motion by Siemon, seconded by Boden, the hearing in the matter of the proposed issuance of Bonds to coyer unpaid Assessments in the Partial Re~sse ~: " s~ment for the Improvement of a portion of 24th Street was closed. Adjournment. Upon a motion by Bartlett, seconded by Boden, the Council aCjourned. ~d~yor of the City of Bakersfield, CaliF. ATTEST: 1 y Clerk nd ex officio Crer~ Council or of' the the City of Bakersfield, California. Bukcrsfie!d~ Celifornia, Dece:~ber 2, 2~35. i~,lnllt es City of the City Hall at ~,~ut - c=oc~ P..g. Decamoor 2, 1~3~. Present: Bartlett, Boden~ wlot~ Siemon, o~..ltll~ Sollers, Absent: _,None. ~inutes of the Re~ul~,r '~ '~ ~eetm.~ of November rer~ read and approved as read. ?esul~r :,.,~e(tmP_g of the, C}uncil o~ the California, held in tine Council Chamber si' 'V, il son. 25, ].9~5 Ugon a motion by Soden, Report covering audit of the books the City of Bakersfield for the six months period, submitted by Cn~:... II..etal~,en ,% Co., was received on file. Acceptance of Au6it Report for Six Honths Ending June 30, i935. seconded by Smith, an Auait and accounts of officials .of ending June 30,1935, and ordered plz~ced Contract '- .... · ~k~,~z. ced Cnas. H. Petersen % Co. to ~ake Audits for Two Six i~[onth Periods Ending June 30~ 1936. Upon a motion by Eoden, seconded by Smith, a proposal submitted by Chas. H. Petersen ,% Co. to make two se-mi-annual Auaits for the year ending June 30~ 19~6 for a total flat fee of ~49o.00.. v'as accepted. of ~bolmonmng the Poundmaster~s Attorney for legal opinion. City Attorney to Deport on Possibility of Eliminating Position of Poundmaster. Upon a motion by Siemon, seconded by Bartlett, the matter position was referred to the City City Auditor to Issue Warrant rot !j. lO0.O0 to East Bakersfield Christmas ~ ~ ~r~.~ Pund. Upon a motion by Boden, seconded by Bartlett, the City Auditor was authorized ~nm: instructed to issue a v, arrant in the sum of ;~;100.00 to Ik~m [}ye, Treasurer of the East Ba!~ersi~ela Christmas Tree Pund. B=ze~lo~ C~_lifornia~ ~_cember ~ ~9~5. City Lttorney to Report on Proposed Amendment to License Or~i~nance..Licensing B~.~bermns Schools & Colleges. Upon a motion by Siemon, seconded by i~mith, the City Attorney was instructed to give a legal opinion in the matter of suggested Licensing of Barbering a~nd Beauty Schools and Colleges. Inspection of Streets &SidewaIks re- Public Liability. Upon a motion by Siemon, secomded by Boden, the City Manager and th(: Superintendent of Streets were instructed to make inspection of streets and sidewalks zith the idea of correcting any place which might cause personal injuries for ~hich the City might be Liable and the City Manager was also instructed to look into the matter of obtaining ~ublic Liabi[Lity Insurance on Public Property. · Allowance of Claims. Upon a motion by Sollers, seconded by Smith, claims as audited by the Finance Co~nittee ~ere allowed and the Auditor was instructed to issue warrants on the Treasurer to cover sam% with Councilman Siemon voting against the allowing of cl~i~: covering traveling expenses and premium o~ Surety Bonds. Adjournment. Upon a motion by ~' ~ ~lemon, seconded by oollers, Council adjourned. the Mayor of the City of Bakersfield, Calif. ATTEST: City Clerk and ex-ofY-kcio Cl~rk of the Council of the City of Bakersfield, California. i~inutes of the Regular .~eeting of the Council of the City of Bakersfield, Califori~ia, held in the Co~uacil Chamber of the City Hall at eight oTclock P.1I. December 9, 1935. Present: Bartlett, Boden, Gist, Siemon, Smith, ~.ollers, Wilson. Absent: None. ~inutes of the Regular ~.leeting of December 2, 1935 were read and approved as read. City' ~anager Authorized to ~-'repare & Sign W.P.A. Project for Covering Two Blocks of Esst Side Canal. Upon a motion by Boden, seconded by Bartlett, the City i~anager was authorized and instructed to ~repare and sign a W.P.~. Project application for the proposed covering of two blocks of the ~ast Side Canal, e~'st ~.n~ west from Bske~r Street, st such ti~e as the proper sum of money has been deposited by the property owners, ~'~ith the City Engineer, to cover the im~.rovement. Acceptance of City TreasurerTs Financial Report for November, 1935. Upon a motion by Boden, seconded by Sollers, the City Treasurer's Fiz~ancial Report i'or ~ovember~ 1935 was received and ordered placed on file. Adoption of Resolution re-General ¼~revailing ~er Diem Wages in Locslity of City of Bakersfield. Upon a motion by Siemon, seconde~ by ~mith, a ~iesolution establishing the general pre~ailing rate of Per diem wages in the locality of the City of Bakersfield for classes or types of work needed to execute contracts on public works was adopted as read by the following vote: Ayes: Bartlett, Boden, Gist, Sie~non, Smith, Sollers, Wilson. Noes: None. None 29O ...... e~ ~flela, C~,llfornl~., December 9, ~ ~° ~ E. 2. Spitzer Cited Show Cause Before Comacil ~hy His Permit to Consuct Business o~f Junk Lealer or Jmak Col- lector Should not be P~evoked. Upon a motion by Siemon, seconded by Smith, the City Clerk wss instructed to cite ][i. Z. Spitzer to 'ap~,ear before the Council at eii~ht o'clock ~. M. December 16, 19~5 and at theft time show cause, if any ha may have, v, hy permit to conduct the business of junk d:ealer or junk collector at 717 Sumner 2treet should n~t be revoked. City Cle~i I~:tructed to Call f'or Bids to Construct Reinforced Concrete Culvert at 2/+th ~t. & Kern Isl:ad Canal. ~lan ~n,~ Upon a motion by Bartlett~ seconded by Smith~/specific~tio:~:? coveriLg the propose~ constructim of a rei~?orced concrete culvert at 24th Street and Kern Island C~nal were approved and the City Clerk instructed b~ call for bi(s~in accordcnce with the plan and specifications, to be opened December 16~ 1935. City ,~.{anager I ..... notruct~d to i~repare & ~1~ ~]ev, ~pp±lc~tio~ for Im~.~'~'ov~u~nt~ at Jefferson Park. Upon ~ motion by Bodeu, seconded by Bartlett, the City ~ianager was instructed to ~repare a~.~tication for construction of Bandstand and entr~nce'ways at Jefferson Park. The motiun was carried by the foilo;¥ing vote: Ayes: Bartlett~ Boden, Noes: Siemon. ~,bsent: None. Gist, Smith, go!lers, Lilsen. Zoning 0rd. inance & Suggested ~.mendments Referre~] Back to Planning Commission. A commu~icttion from the Plannings Commission~advising that a final report on the pro osed zoning Ordinance could not be made at this tin,e,was read ~nd ~pon a motion by Boden~ seconded by Gist, the comm~nication was received and oraered filed and the zooming ordinance an{ suggested amendments r,ere referred back to the Planning Commissipn for furtL'er study ond hearings. Invitation to City },ianager to Attcnd Bakarsfiala Day at Los A,~g{]es Times Building. An i~vita~tion presented by the Los ~-ngeies Tim6s, to City ~anager Nishbert~ to attend Bakersfield Day in the ney., Times building at Los Angeles on December 12th. '.~,'as read and upon a motion by Siemon~ seconded by Boden, the communication was received and ordered placed on file. Upon a motion by Staith, seconded by B~rtlet, t~ the Council adjourned. 39:1 ~,[syor of ~he City of Bakersfie]d~ C ATi'EST: ~it~' 'C~erlk and ex-offilgi-o Clc~,k og the Council of the City of Ba{ersfield~ California. Ba~ersimeld, ~mfornma, Lecember 16, 1935. ~,iinutes of the Regular Lleeting of the Council of the City' of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P.M. December 16, 1935. ~resent: Bartlett, Boden, Gist, Siemon, Smith, Soilers, ?~ilson. Absent: None. ~inutes of the Eegular ~eetin~ of Dece~£oer 9, !9~5 were read and a.~prov~d as read. ~ ~ gpitzer He, ring ~e£errem ~ ~ ~e 7, eek. This being tlc .iron set for L. $. Spitzer to appear before the Council and shov., cause, if any he ._nay haw~, uhy a per,~it held by him to operate as a junk collector or junk dealer, ~ ~£? ~amner Street, ~k~uld not be revoked. Upon a motion by Sollers, seconded by Sis't, the he:ring w~.s deferred ?or one v, eek. Opening Lids t<~ Construct l]einforced ~onc~_~e Culw~rt at 24th. otreet & Kern Island Canal. This being the 'time set to open sealed proposals received to cover the proposed construction of a reinforced concrete cnlvert at 24th [treet aha the Kern Island C, anal, upon a motion by Bartlett, secondem by Smith, all sealed proposals received were publicly opened, examined and declared. Sealed Proposals on Concrete Culvert Referred to Engineer and Attorney for ~iecommendation. Upon a motion by ~' ~, o~.~ltL, seconded by ~lst, propose, is to cover the proposed canstruction of the c~ncret~ c~lvert at 2f~th Street ond the Kern Isl~,nd the sealed reinfo?ced Canal ~;ere referred to the City Attorney aa~d the City Engineer for recommendation an~i report. Proposed License Amena~_ent~ Licensing Barber ?~ }3~aut}~ Schools ~: Colleges. A petition signed by 358 pa~.'sons, askir~g that the license or6inance be amen~qed to pro%;id6 for a license fee of ~)1,000.00 per year to operate b~rber school~'~ ~nd schools of co~,~m~tol, ogy~ ,.'~s read and upon a motion by S~ie~o~ ~c~_~nded by Bo~lcn~ the petition received eno ordered ploced on file and the matter clef erred for one ~veek for consideration to allo,r.' those of such an ordinance to appear bcfose the objections. opposed ts the Co~m'~cil zn~ preser~t their Adoption of i-lesolution Proviaing for issuanc~ cf i~'treet Improvement Bonds for Unpaid Assessments on Partial Resssessment for Imrpovement of ?/,th St., i'{nown as ~itreet Eistrict No. 513. Upon a motion by Bartlett, seconded by St'~ith, ,~ ]!csolution entitled "A RESOLUTI0~ 0~' T~iE COUNCIL OF T~E CItY 0F BAi,~FSi:IELD, CALIFOI~NIA~ REL,_TINO TO TH: IJ~UL~CE OF ST~Rf~T IMPROVEi~kN': BONii:S ANT T0 RESOLUTI02~ 0F I}}TE~]TION [:0. 503: DETNR[.~INING THE Af,IOUNT 0~ UNPiID AS~-~ESS~,IENTS~ PRESCRIBING THE DENOI~INATION 0F SUCH BONDS ANL ~}~ T2li~Ii ISSU~i'~O~" ~.-as adopted as read by the follow, in6 vote: Ayes: Bsrtlett, Boden, Gist, Jiemon, Smith~ Soller. s, ~-,ilson. ~,~ o~ s: N o~le ~ ibsent: None. Contract A~'{arded Y~e~roth & Ee~'~roth to Construct Leinforced Concrete Culvert at 24th Street ~s Kern Island The City ~ngineer and the City Attorney having reported on the sealed proposals to cover the proposed construction of a concrete culvert ~t 24th Street and the Kern Island Canal, upon a motion by Siemon, seconded by Boden, the proposal submittcO by Rexroth & ~{exroth, proposing to construct the culvert for v:as accepted and all crier bi{s r{-jected. B~kersflelo~ California, Decemb~r !6~ ~97~. City Attorney to ?repsre a Resolution Authorizing the ~ ' of * ~ Incro~c ?o~r ~f Police Department Upon a motion by Boaen, seconded by Gist~ the City Attorney was instructed to prepare a resolution suthorizing the e~apenditare of an amount r~ot to exceed ~3,500.00 to increase the power of Radio station K. O. p. S. up to 500 watts if necessary and install any tec~micat equipment as or.]ereG by the Eederal Communications Commission, for the purpose of urnzsh~ng Radio service to the Kcrn County oherm[f~s office and units of the C~lifornie Highway Pstrol. Also t[hst cost of attorney fees st V;asbington D. C. be allowed. Allo~snce of Claims. Upon a motion by Bartlett, seconded by So!lcrs, claims as audited by the Fln~nc~ Commzttce ','ere allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Upon a motion by Smith~ seconded by Sollers, the Council adjourned. Mayor of the City of B~:kers~'ieid~ Ca~if. ATTEST: City Clerk and ex-o~-icio Clerk of the Council of the City of Bakersfield, Catiforz~ia. ~inutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall a~ eight o~c!ock P.M. December 233 1935. Present: Bartlett, Bodem, Gist, Siemon, Smith, Sollers~ Wilson. Absent: None. ~inutes of the Regular Meeting of December 16, 1935 were read and ~pproved as read. Case of E. B. Spitzer Dismissed. This being the time set for E. B. ~itz~er ~ appear before the Council and show cause why his permit to operate as a junk collector or junk dealer should not be revoked, and it appearing to the Council that the condition complained of has been rectified, upon a motion by Siemon, seconded by Bartlett, the case was dismissed. ~ty attorney Instructed to Prepare an Amendment to License Ordinance Pro- riding for a License on Barber & Beauty Schools amd Colleges. Upon a motion by Boden, seconded by Smith, the City Attorney was instructed to prepare an amendment to License 0rdin~nce to provide for a license fee for operating barber and beauty schools and colleges, the amount of the license to be determined by the Council when the ordinance is prepared. Adoption of Resolution Appropriating Money to Increase Power of Police Dept. Radio Station K. G. P. S. Upon a motion by Smith, seconded by Bartlett, a Resolution appropriating not to exceed ~3,500.00 to be used for the purpose of increasing the power of radio station K. G. P. S. up to 500 watts was adopted as read by the following vote: Ayes: Bartlett, Boden, Gist, Siemon, Smith, So!lers, Wilson. Noes: None. Absent: None. 396 Bakersfield, California, December 23, 1935. Protest Against Condition of Railway CrosSings. A communication from C. W. Farrell, asking the Council to take the necessary steps to have the Santa Fe rail- way crossings at F and Oak Streets put in better Condition, was read and upon a motion by Siemon~ seconded by Smith, the matter was referred to the City ~anager ~ith instructions to take the matter up with the Santa Fe Railway Company and get immediate action, if possible. Steps to be Taken to Eliminate Excessive Speed of Ambulances & to Prohibit Motor Vehicles ~ithout !~ufflers. Upon a motion by Boden, seconded by Siemon, the City ~anager was instructed to contact the Police Department of with the idea / pmOviding ways and means of prohibiting excess- ive speed of ambulances and the use of motor vehicles without mufflers. City Attorney to Prepare Ordinance Relative to Deposit of Bonds Covering City ~oney in Banks. Upon a motion by Siemon~ seconded by Gist~ the City Attorney was instructed to prepare s~ ordinance to provide for bonds covering deposit of city money to be placed in banks instead of deposited with the City Treasurer as provided for in a new state law. City Attorney to Prepare a Resolution Amending former Resolution re-Prevailing Wage Scale. Upon a motion by Siemon~ Attorney was instructed to prepare the payment of double time for all contracts. seconded by Boden~ the City a Resolution to provide for overtime worked on public City Manager & City Attorney to Report on Suggested Changes of City Ordinances. A communication from P. C. Pifer~ Deputy Fire Chief and Fire ~arshall, recommending terrain changes to be made in Ordinance ~os~357 New Series, 396 New Series and A31 ~ew Series, was read and upon a motion by Siemon, seconded by Smith~ the matter was referred vo the City ~anager and the City Attorney for recommendation and revision of the Ordinances if deemed advisable. Legal Opinion Requested re-Employmenv of Agent in Selling Certain Real ProperTy. Upon a motion by Siemon, seconded by Bartlett, the Attorney was instructed to give a legal opinion as to whether not the City can employ an agent in disposing of certain real property ovaaed by the City of Bakersfield. City Additional Appropriation for Planning Commission for Fiscal Year Ending J~e 30, 1936. Upon a motion by Bartlett~ seconded by Siemon~ an additional appropriation of ~350.00 was allowed to cover expenses of the City Planning Commission for the fiscal year ending June Adjournment. adjourned. Upon amotion by Siemon~ seconded by Boden, the Council M~yor of the City of Bakersfield, 1936, Calif. ATTEST: City C_erk and ex-offi6'io Clerk of the Council of the City of Bakersfield~ California. 398 BaMersfield, California, December 30, 1935. ~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. Present: Bartlett, Boden, Siemon, Absent: Gist. M. DeCember 30, 1935. Smith, Sollers, Wilson. ~inutes of the Regular Meeting of December 23, 1935 were read and approved as read. · Action on Proposed License to Operate Beauty Schools and Colleges Postponed for Two Weeks. A communication from Borton, Petrini & Conron,Attorneys representing the Austin Beauty School and the Chicago College of Beauty, protesting an unreasonable license for operating such schools was read and upon a motion by Boden, seconded by Smith, the commumication was received and ordered placed on file and the matter deferred for two weeks for consideration. Adoption of Emergency Ordinance Pertaining to Remission of Tax Penalties to April 20, 1936. Upon a motion by Siemon, seconded by Sollers, Emer- gency Ordinance No. 471 New Series, relating to the temporary remission of tax penalties, etc., during the period ending April 20, 1936, was adopted as read by the following vote: Smith, Solters, Wilson. Ayes: Boden~ Siemon, Noes: Bartlett. Absent: Gist. Adoption of Resolution Providing for Double Time for Overtime for Workmen on Public Works. Upon a motion by Boden, seconded by Smith~ a Resolution amending a Resolution adopted on December 9, 1935, establishing a prevailing rate of per diem wages for workmen used on Public Works, in accordance with Public Works Wage Rate Act of 1931, and providing for double time for overtime worked instead of time and one-half for overtime was adopted as read by the following vote: Bo~n Ayes: Bartlett,/ ~'Smon, Smith, Sollsrs, Wilson. Noes: None. Absent: Gist. Bakersfield, California, December 30~ 1935. City Attorney to Prepare Resolution Approving Agreement With State Depart- ment of Public Works re-Expenditure of ~ ~ Gasoline Tax Fund. 399 Upon a motion by Bartlett, seconded by Smith, the City Attorney was instructed ~o prepare a Resolution approvin~ an agreement by and between the City of Bakersfield and the State Department of Public Works, providing for the expenditure of the ~ ~ gasoline tax funds for streets of Major Importance in the City of Bakersfield. Matter of Legality of Returning Certlzmed Check of Rexroth & Rexroth Referred to City Attorney. A communication addressed to the Council by Rexroth & Rexroth, the successful bidders on the proposed construction of a culvert at 24th Street and the Kern Island Canal awarded on December 16, 1935, asking that a certified check in the sun of 9400.00 which accompanied their bid be returned ~o them was read and upon a motion by Bartlett, the ma~er was referred vo the City Attorney for seconded by Boden, opinion. Allowance of Claims. ~ Upon a motion by Sollers, seconded by Bartlett, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to co,er same. Plan and Specifications for Reinforced Concrete Culvert at Union Avenue and East Side Canal. Upon a motion by Bartlett, seconded by Smith, the City Engineer was instructed to prepare plan and specifications to cover the construction of a reinforced concrete culvert at the intersection of Union Avenue with the East Side Canal and the City Attorney was instructed to give an opinion relative to paying for the costs of said construction. Adjournment. Upon a motion by Bartlett, seconded by Smith~ the Council ~ay ersf~eld, Cslif. ATTEST:. ~~ City Cl~k and ex-o~fic~ Clerk of the Council of the City of Bakersfield~ California.