Loading...
HomeMy WebLinkAboutJAN - DEC 1928 n r Bakersfield California, January 3, 1928. 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. 11. January 3, 1923. Presents Benson, Carlisle, Carlock, Corbett, Johnson, ?.artin, Stoner. Absents None. Minutes of the Regular Meeting of December 27, 1927 were read and approved as read. Approval of Assessment Diagram for Street District No. 567. Upon a motion by Corbett, seconded by Carlisle, assessment diagram for Street District No. 567 was approved. Petition for Refund of 1923 heed Assessment of Jennie K. Sylvester Denied. Upon a :notion by ,artin, seconded by Carlisle, a petition presented by Mrs. Jennie K. Sylvester, asking for a refund of $16.43, covering 1923 weed assessment, penalties and costs was denied by the followin', votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noes: Stoner. Absent: None. 1-ayor Requested to Invite California Association of Commercial Secretaries to Convene in Bakersfield in 1929. Upon a motion by Martin, seconded by Johnson, the Mayor was requested to transmit to the California Association of Co.unercial Secretaries the invitation of the Council to hold their Annual Convention of 1929 in Bakersfield. Adjournment . Upon a motion by 1-artin, seconded by Benson, the Council adjourned. Mayor of the City of Eakersfiefft California. ATTESTt City Clerk and ex-otticio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, January 9, 1928. A,,➢c? Minutes of the Regular Meeting of the Council of the City of Bakers- field California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 9, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of January 3, 1928 were read and approved as read. Allowance of Claims. Upon a motion by Carlock, seconded by Corbett, 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 Amendments to Taxation Ordinance No. 30 New Series. Upon a motion by Benson, seconded by Johnson, the City Attorney was instructed to prepare amendments to Taxation Ordinance No. 30 New Series, to provide for a 10 per cent penalty on delinquent first installment taxes and also to provide for collection of $1.00 on each assessment advertised to cover the costs of advertising. Adjournment. Upon a motion by Martin, seconded by Benson, the Council adjourned. i Mayor of the City of Bakersfield, Cali nis ATTESTS City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. i r } Pakersf'ield California, January 16, 1928. Minutes of the Regular i:'eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. January 16, 1928. Present: Carlisle, Csrlock, Corbett , Johnson, Martin, Stoner. Absent: Benson. Minutes of the Regular ;,eeting of January 9, 1928 were read and approved as read. Approval and Confirmation of Commissioners Report--Openirg of I Street, Resolution of Intention No. 552. This being the time fixed to hear protests and appeals against the assessment of benefits and damages, as shown by a report filed by the Commissioners, i�i the matter of the opening of I Street, from 3rd Street to Brundage Lane, under Resolution of Intention No. 552, and no protests or a_,pea.ls having been presented, upon a motion by ;Mrtin, seconded by Corbett, the Co missioner's report was approved and confirmed :rithout correction. Adoption of Ordinance No. 305 Ne,a Series , Amending Taxation Ordinance No. 30 Neer Series . Upon a motion by Martin, seconded by Carlisle, Ordinance No.305 New 'Series, a,:iending Taxation Ordinance No. 30 New Series, was adopted as read by the following votes Ayest Carlisle, Csrlock, Corbett, Johnson, Martin, Stoner. Noest None. Absentt Benson. Acceptance of City Treasurer's Financial Reports for November and December, 1927. Upon a motion by Csrlock, seconded by bdartin, the City Treasurer's Financir-.l Reports for the months of November and December, 1927 were accepted and ordered placed on file. Invitation Extended California Camp Owners Association to Hold 1929 Convention in Bakersfield. Upon a motion by Martin, seconded by Johnson, the City Clerk was instructed to extend the invitation of the Council to the California Camp Owners Association to hold their 1929 Convention in the City of Bakersfield. ',d j o urnine nt . Upon a motion by h',a.rtin, seconded by Corbett, the Council adjourned. e� 7ctc7 -tea y Rersxie , a. iI"forniti attest% City Clerk and ex-officio Clerk of the Council of the City of B,:kersfield, California. Bakersfield, alifornia, January 23, 1928. .tin,;}j Iadnutes of the Regular I:eeting of the Council of the City of Bakers- field California, held in the Council Chamber of the City Hall at eight o 'clock P. Io:. January 23, 1928. Presents Benson, Carlock, Corbett, Johnson, 4artin. Absent: Carlisle, Stoner. Due to the absence of hayor Stoner, Councilman Carlock acted as presiding officer. Minutes of the Regular -'eeting of January 16, 1928 were read and approved r;s read. Approval and Confirmation of 'Assessment for Sewer District No. 562. This being the time set to consider protests and appeals presented against assessments levied for the im)rovement of Sever District No. 562, and no protests or appeals having been presented, upon a .notion by Yenson, seconded by Johnson, the assessment list was confirmed and approved v;ithout correction. Proposed Ordinance Regulating Display of United States Flag, Salutation, Etc. Ivir. George 1:9. Cook of Taft appeared before the Council and presented proposed dr-ft of an ordinance proposing to regulate the display of United States Flag, the salutation of same, and other matters pertaining to this subject and asked that the Council adopt an ordinance of a similar nature. Upon a motion by 14artin, seconded by Corbett, the matter was laid over for two weeks for consideration and referred to the City 1.anager and the City Attorney for investigation and report. Approval of bap-- Kern Citrus Home Sites. Upon a motion by Corbett , seconded by Benson, a map shoeiing a re- subdivision of Lots 19 to 31, inclusive, and the Fast of Lots 22 & 30, of the Kern Citrus Tract to be knovm as "Kern Citrus Home Sites" was approved. Permit Granted 7hitaker's Auto Company to Conduct Business at 413 Sumner Street. Upon a motion by Corbett, seconded by Johnson, .7hitaker's Auto '!rocking Company was granted a permit to conduct an auto wrecking establishment at 413 Sumner Street. �' Fakersfield, California, January '13, 1928. r 6 Adoption of Ordinance No. 306 Nea Series, Amending Section 13, of Electrical Ordinance No. 299 Neer leries. Upon a motion by Martin, seconded by Corbett, Ordinance No. 306 New Series, amending Section 13, of Electrical Regulation Ordinance No. 299 Neer Series, was adopted as read by the folloaing votes Ayes: Benson, Carlock, Corbett , Johnson, Martin. Noes: None. Absent: Carlisle, Stoner. Protest Presented by Fred W. NiEhbert Against Assessments Levied for the Opening of I Street--Resolution of Intention No. 552. A protest filed by Fred W. Ni,,hbert against assessments levied for the opening of a portion of I Street, as outlined in Resolution of Intention No. 552, was read and upon a motion by Martin, seconded by Johnson, the matter was referred to the City Attorney for his opinion as to whether or not the Council at this time could consider protests, the time for the reception of protests and appeals against the assessn;ent havint; expired on January 16, 1928 at which time the Commissioner's Report ws.s confirmed and approved. Allowance of Claims. Upon a motion by Benson, seconded by Martin, 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 iy,artin, seconded by Corbett, the Council adjourned. z� I,Iayor of the Ci ty of Bakersfield, California. ATTST: City Clerk and ex-of 'cio Clerk of the Council of the City of Bakersfield, California. Pakersfield, California, January 30, 1928. Einutes of the Regular Leeting of the Council of the City of Bakersfield, Califorria, held in the Council Chamber of the City :fall at eight o'clock P. i.;. January 30, 1928. Present : Benson, Carlisle, Car-lock, Corbett , Johnso:_, icartin, Stoner. Absent: None. .inutes of the Regular tvleeting of January 23, 1928 were rend and e.oproved as read. Ado;,tion of Plan .Pnd Specifications for Cement Concrete Siphon in Araujo Ditch. Upon a motion by Corbett , seconded by C:.rlock, plan and specific,-tions covering the proposed construction of a Cement Concrete Siphon in the Araujo Ditch were ,adopted and the City Clerk instructed to advertise for bids on that part of the Work between Stations 3f-32.3 and 25+55.91. I+:xtension of Time Granted Dean & Stroble to Complete Street District No. 567. Upon a motion by hartin, seconded by Carlisle, a 60 day extension 1 of time was granted Dern & Strob.,e to complete the improvement of Street '1 District No. 567. Plan and specifications Ordered for the Improvement of 24th. Street, Between H and Oak Streets. Upon a motion by Carlock, seconded by Partin, the City engineer was instructed to prepare plan and specifications to cover the improvement of 24th Street, between H and Oak Streets. That portion of 24th Street between H and Cedar Streets to be paved with a full vidth pavement consisting of a 3� inch Asphalt Concrete Base with a 11 inch iVarrenite Bitulithic ';caring Surface, and from Cedar to Oak Streets with a strip of pavement 24 feet in .,idth to consist of a 4 inch Asphalt Concrete Base with a lz inch Warrenite Bitulithic Wearing Surface . City Attorney Granted One Further 'leek to Prepare Opinion on Protest Against the Opening of I Street . Upon a motion by Benson, seconded by Carlock, the City Attorney was E,ranted one further week to present his opinion to the Council, pertaining to protests filed against the opening of I Street, under Resolution of Intention No. 55z. Adjournment . Upon a motion by Corbett, seconded by Martin, the Council r,djourned. ATTEST: ayor of the City of Bs<ersfield, Celif. tK i r13@ , 1a�4 .-er o3 £fie !;ounce �D ^a.kersfield, California, ' ebruary 6, 1928. ..,,inutes of the Regular Mieeting; of the Council of the City of Bakersfield, California, held in the Council Ci,ariber of the City ia.11 at eight o'clock P. M. February 6, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, i,iartin, Stoner. Absent: None. T,'inutes of the Regular l..eetiag of January 30, 1928 were read and a,)oroved as read. Alleged Dangerous Condition at 8th. Street Bridge. A communication from A. P. Harness, calling the attention of the Council to an alleged dangerous condition existing at the 8th.Street bridge crossing of the irrigation ditch, due to no approach markers being installed was read. Upon a motion by Denson, seconded by Corbett , the ratter was referred to the City ;:anat,er for handling. Ancroval of Plan and Specifications for Curbs and Sidewalks on Union Avenue-- Street District No. 571. Upon a motion by Carlisle, seconded by Corbett, a resolution approving plan and specifications for the proposed construction of curbs and sidewalks on the east side of Union Avenue, from Kentucky to Lincoln Streets, known as Street District No. 571, was approved as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None Absent : None. Adopti ,n of Resolution of Intention No. 57-. Upon a motion by Carlisle, seconded by Benson, Resolution of Intention No. 571, covering the proposed construction of curbs and side- :^calks on a portion of Union Avenue , was adopted as read by the follorvirgg vote: Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: None. l okersfield , Cr-Ll ifornia, February 6, 1928. Adoption of Plan and Specifications for Curbs rind Sidemilks on Union Avenue Under the 1911 Boundary Act. Upon a motion by Carlisle, seconded by Corbett, a resolution adopting plan and specifications for the proposed construction of curbs and sidewalks along a portion of Union Avenue under the 1911 Boundary Act, to be known as Street District No. 572, was approved as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, La rtin, Stoner. Noes None. Absent: None. Adoption of 3esolution of Intention No. 572. Upon a motion by Carlock, seconded by Denson, Resolution of Intention No. 572, covering the proposed construction of curbs and side,;a4ks on a portion of Union Avenue, under the 1911 Boundary Act, was adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, i,artin, Stoner. Noes: None. Absent: None. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, cl-ims as audited by the Finance Committee sere allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by ii_artin, seconded by Carlock, the Council adjourned. P.hyor of the City of R Z-sfield, C-,Lifornia. AT' PST: J v ' ity Clerk and ex-officio clerk of the Council Of the City of Bs::orsf:ield, Ca'iforn:.a. L 6 0 Nakersfield, California, February 14, 1928. ..:inutes of the Regular i.:eetirg of the Council of the City of Fakersf'ield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. February 14, 1928. Present: Benson, Carlisle, Carlock, Corbett, Johnson, ivhrtin, Stoner. Absent: None I:Sinutes of the Regular ,:eeting of February 6, 1928 were read and approved as read. Approval and Confirmation of Assessment List for Stroet District No. 567. This being the time set to hear protests and appeals against assessments levied for the improvement of a portion of Beale Avenue, known as Street District No. 567, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Martin, the assessment list Maras confirmed and approved without correction. Opening Bids--Araujo Ditch Siphon. This being the time set to open bids received to cover the proposed construction of a siphon in the Araujo Ditch, upon a motion by C rlock, seconded by Carlisle, all bids received arere publicly opened, examined and declared. Action on Bids for Construction of Araujo Ditch Siphon 'referred for One ''leek. Upon a motion by Martin, seconded by Corbett, action on bids received covering the proposed construction of the Araujo Ditch Siphon was deferred for one week for consideration. City Attorney Instructed to Prepare Resriution of Intention to Diminish the Width of Alley in Block B, Hudnut Tract . A petition signed by the majority of the owners of property abutting on the alley running north and south, between 24th Street and Bellevue Avenue, throu ;h Block B. of the Hudnut Tract , asking that the width of this alley be reduced from 33 to 22 feet was read. Upon a motion by Iaartin, seconded. by Carlisle, the City Attorney was instructed to prepare a Resolution of Intention to narrow this alley to 20 feet . Bakersfield, California, February 14, 1923. Donation of : 50.00 Given to B-;kersfield Community Baseball Association for Advertising Purposes . Upon a motion by Martin, seconded by Johnson, the City Auditor was instructed to issue a warrant for : 50.00 to the Bakersfield Community Baseball- Association. The Council determined that the expenditure of this sum of money will serve to advertise the City of Bakersfield. The donation, was granted by the following vote: Ayes: Carlisle, Oarlock, Corbett, Johnson, Martin. Noes: Benson. Declined to vote: Stoner. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. I,'ayor of the City of Bakersfield, Calif. A=P,ST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Pakersfield, California, lebruary 20, 1.928. b3inutes of the =1eg'ular is?eet'_ng of the Council of the, City of Bakersfield, California, held in the Council Chamber of the City Hall .t eight o'clock P. is",. February 20, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, T;artin, Stoner. Absents None. i,iinutes of the Regular Meeting of February 14, 1928 were read and approved as read. Bids on Araujo 'Ditch Siphon Rejected and City Manager Authorized to Con- struct the :7ork Under His Supervision. -his bei;ig the time set to further consider kids received to cover the proposed construction of a Siphon in the Araujo Ditch, upon a motion by Carlock, seconded by Carlisle, all bids were rejected and 'the City t,ianager authorized and instructed to have the Siphon installed under his supervision. Approval of Assessment for Street District No. 565. ":his being the time set to hear protests ,.nd appeals against assessments levied for the improvement of portions of Fast 19th. and King Streets and East Truxtun Avenue, known as Street District No. 565, and no appeals or protests having been presented, upon a motion by Corbett, seconded by Martin, the assessment was confirmed and approved without correction. Approval of Assessment Diagram for Street District .'1o. 569. Upon a iaotion by Carlisle, seconded by Penson, Assessment Diagram for Street District No. 569 &as approved as submitted. Adoption of Resolution of Intention No.573, to Narrow Alley in Block B, Hudnut Tract . Upon a motion by Caarlisle , seconded by Lartin, Resolution of Intention No. 573, covering the proposed diminishing of the width of the alley running north and south through Block B. of the Hudnut Tract , from 33 to 20 feet was adopted is read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, St;;ner. Noes. None. Absents None. Fakersfield, California, February 20, 1926. 14Z 3 Acceptance of City 'Treasurer's Financial Report for January, 1928. Upon a motion by Martin, seconded by Carlisle, the City Treasurer's Financial Report for the month of January, 1928 was accepted and ordered placed on file. Allowance of Claims . Uoon a motion by Carlock, seconded by Corbett, claims as audited b -the Tin--nce Cor-u_dttee ,sere allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Resolution of Intention Ordered to Close Humboldt Street from Brown to Virginia Streets. Upon a motion by Carlock, seconded by Yartin, the City Attorney was instructed to prepare a Resolution of Intention to close Humboldt Street, from Broom to Virginia streets . Adjournment. Upon a motion by Lartin, seconded by Corbett, the Council adjourned. aayor of the City of�c e ersfield, California. ATTEST City Clerk and ex-officio Jerk of the Council of the City of B- ;:ersfield, California. i f�64 Pakersfield California, February ::7, 1928. 1.'inutes of the 3egu ar 1::eeting of the Council of the City of Fukersfield, `'alifornia, held in the Council Chamber of the City Hall at eight o'clock P. February 27, 1928. Present: Benson, Carlisle, Carlock, Johnson, Martin, 6toner. Absent: Corbett. finutes of the Regular i:feetin of February 20, 1928 were read and approved as read. Adoption of Resolution of Intention No. 574, Closing a Portion of Humboldt Street . Upon a motion by Carlock, seconded by lv'.artin, Resolution of Intention No. 574, proposing to close Humboldt Street, from Brown to Virginia Streets, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Johnson, I::"artin, Stoner. Noes: None. Absent : Corbett. City Attorney Instructed to Prepare Ordinance Covering House Numbering. A cocimunication from the Civic Commercial Association recommending that a suitable ordinance be adopted to cover proper house numbering was read and up::n a motion byrartin, seconded by Carlisle, the City Attorney was instructed to prepare an ordinance to cover. Approval of "Vista Ys•.rk Map". Upon a motion by idartin, seconded by Benson, a map showing a subdivision in the N.W.i of Section 1, '_ownship 30 South, Range 28 East, to be known as "Vista Park" was approved. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. ZZ Mayor of the City of Bake.siield, California. A TTT3T: City Clerk and ex-officio C erk of the Council of the City of BR'sersfleld, California. Pakersfield, California, ::arch 5, 1928. ti fi P.:inutes of the Regular treeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. :;.. Wa.rch 5, 1928. Presents Benson, Carlisle , Carlock, Corbett, Johnson, =,e rtin, Stoner. Absent: None. ;:inutes of the Regular L:eeting of February 27, 1928 were read and approved as read. Adoption of Resolution Ordering the Construction of Curbs and Sidewalks on Portions of Union Avenue--Street District No. 571. This being the time fixed to hear protests against the contemplated construction of curbs and sidewalks on a Dortion of Union Avenue, known as Street District No. 571, and no protests having been presented, upon a motion 'oy Corbett, seconded by Johnson, a resolution ordering the work and calling for bads uas adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, :iartin, Stoner. Noses None. Absents None. Adoption of Resolution Ordering the Construction of Curbs and Sidewalks in Street District No. 572. This being the time fixed to hear protests against the contemplated construction of curbs and sidewalks on a portion of Union Avenue under the 1911. Boundary Act, known as Street District No. 572, and no protests having been presented, upon a motion by Carlisle, seconded by L:artin, a resolution ordering the work and calling for bids was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Llartin, Stoner. Noess None. Absent; None. 60 Day Extension of Time Granted Dean & Stroble to Complete the Im- provement of Street District No. 569. Upon a motion by Carlock, seconded by Corbett, Dean & Stroble vere granted an extension of 60 days time to complete the improvement of a portion of King Street, known as Street District No. 569. Bakersfield, Califonnia, Uarch 5, 1928. Adoption of Plan and Specifications for the Improvement of Street District No. 575. Upon a motion by Garlock, seconded by Corbett, a resolution adopting plan and specifications for the proposed construction of curbs and sidewalks on portions of 19th. 20th. and 21st Streets, to be known as Street District No. 575, was adopted as read by the following voter Ayest Benson, Carlisle, Carlock, Corbett, Johnson, 11'artin, Stoner. Noest None. Absents None. Adoption of Resolution of Intention No. 575. Upon a motion by Garlock, seconded by Carlisle, Resolution of Intention No. 575, covering the contemplated construction of curbs and sidewalks on portions of 19th. 20th. and 21st Streets, in Street District No. 575, was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett, Johnson, 4artin, Stoner. Noest None. Absents None. aefund of 1927 Real Taxes to Lrs. ?N.G. Sprayer. Upon a motion by Garlock, seconded by Corbett, the City Auditor was instructed to issue a warrant to Mrs . 77. G. Sprayer for a34.16 covering kefund of 1927 taxes on improvements located on Lots 15 and 16, Flock 449, B kersfield, erroneously assessed. Petition from Safeway Stores Inc. , to place Iron Posts on Outer Edge of Sidewalk Referred t o City Manager. A communication from the Safeway Stores, asking that they might place iron posts at the outer edge of the sidewalk to support a corrugated iron awning on the south half of the .vest end of their warehouse, located at 1426 P Street was read, and upon a motion by Benson, seconded by I,h rtin, same was referred to the City Aianager for handling. Ral:ersField, California, March 5, 1928. retition from Kern County Grand Jury to Eliminate Illegal Slot Machine Operation. A communication from the Kern County Grand Jury, asking that the City Council take the necessary steps to eliminate the illegal operation of slot machines was read and upon a motion by Partin, seconded by Carlisle, was referred to the City 'sanager and the City Attorney for investigation and action. Allowance of Claims. Upon a motion by Garlock, seconded by Carlisle, 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 motijm by Benson, seconded by Johnson, the Council adjourned. l I,Ayor of the City of Bakersfield, California. ATTESTS City Clerk and ex-officio Clerk—off Council of the City of Br.m<ersfield, California. n-r----__ _ i f? � Bakersfield, California, ivlarch 12, 1928. I:inutes of the Regular P.Ieeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. i;. March 12, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, 11artin, Stoner. Absents None. Minutes of the Regular ISeetinZ of To;arch 5, 1928 were read and a?proved as read. Cancellation of 1927 Tax Levy on Property Owned by State. Upon a motion by Benson, seconded by Carlisle, the City Auditor was authorized and instructed to cancel the second installment of 1927-28 taxes on Assessment No. 1352, covering property acquired by the State of California. Refund of 1927-28 Real Taxes on Property Owned by the State. Upon a motion by 6lartin, seconded by Corbett, the City Auditor was authorized and instructed to issue a warrant to Charles F. Fox for :�9.76, covering refund of second installment of taxes on property acquired by the State of California. Petition to Name Alley, Running cast and lest , Between 19th and 20th. Streets. A petition signed by a large number of owners of property abutting on the alley running east and west between 19th. and 20th. Streets , asking that this alley be named "Service Street" was read, and upon a motion by iviartin, seconded by Carlock, the matter was referred to the City Manager for handling. adjournment. Upon a motion by ',,artin, seconded by Johnson, the Council adjourned. yor of the City of Bakersfield,C liforna. ATTESTS City Clerk and ex-officio 'lark of the Council of the City of Bakersfield, California. Bakersfield, California, "arch 19, 1928. 0119 Minutes of the :{egular i•'.eeting of the Council of Lhe City of E k-ersfield, California held in the Council Chamber of the City Hall at eight o'clock P.L. March 19, 1928. Present: Benson, Carlisle, Carlock, Corbett, Johnson, SJartir_, Stoner. Absent: None. Linutes of the Regular '.:eetin� of ;::arch 12, 1928 �^iere read and approved as read. Opening Bids, Curbs and Sidewalks on Union Avenue--Street District No. 571. This being the time set to open bids received to cover the proposed construction of curbs and sidewalks on a portion of the east side of Union Avenue, known as Street District No. 571, upon a motion by Corbett, seconded by Carlock, all bids received were publicly opened, examined and declared. Action on Fads for Street District No. 571 Deferred for One ''leek. Upon a motion by Benson, seconded by :.artin, action on bids received to cover the proposed improvement of Street District No. 571 was deferred for one week for consideration. Opening Bids for Curbs and Sidewalks on Bsst Side of Union :'avenue--Street District No. 572. This being; the time set to open bids received to cover the proposed construction of curbs and sidewalks on a portion of the east side of Union Avenue, known as Street District No. 572, upon a motion by Corbett, seconded by Carlock, all bids received were publicly opened, examined and declared. Action on Bids for Improvement of Street District No. 572, Deferred for One Week. Upon a motion by Benson, seconded by Martin, action on bids received to cover the proposed improvement of Street District No. 572 was deferred for one week for consideration. Adoption of Resolution Approving Plan and Specifications for Improvement of a Portion of 24th Street--Street District No. 576. Upon a motion by Carlock, seconded by Carlisle, a resolution dopting plan and specifications for the proposed improvement of a portion of 24th Street, known as Street District No. 576, wgs adopted as read by the fo lowin'; vote: Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, herting Noes: Stoner. Absent: Nnne. 27 0 -.kersfield, California, !.larch 19, 1928. i f� A.doption of ",(,solution of Intention No. 576. Upon a motion by Car-. isle, seconded by Corbett, lesolution of Intention No. 576, to cover the improvement of a portion of 24th. Street, known as Street District No. 576, wasrdopted as read by the following vote: Ayess Benson, Carlisle,Carlock, Corbett, Johnson, ','.artin. Noes: Stoner. .'absents None. Filing of City Treasuere's Financial. Report for February, 1928. Upon a motion by Benson, seconded by Carlisle, the City Treasurer's Financial Report for the month of February, 1928 was ordered placed on f'i;e. Petition for Refund to Harrison % Son of Tax Penalty Denied. Upon a motion by i.Iartin, seconded by Carlisle, an application oresented by Harrison & Son for a refund of "'22.18, covering 15 per cent )enalty on 1927 taxes was denied. Alloar..nce of Claims . Upon a motion by Carlock, seconded by Lartin, claims as audited by the 'Finance Committee were allowed and the Auditor ,•ras instructed to issue warrants on the Treasurer to cover same. Abandonment of ?roceedings Under Resolu- tion of Intention No. 558---Opening of 21st Street from N. to P Streets. Upon a motion by Martin, seconded by Carlock, the City Attorney was instructed to prepare a resolution abandoning all proceedings taken in the matter of the proposed opening of 21st Street , between N and P Streets, under '.esolution of Intention No. 558. Proposed ;,unicipal Emergency Hospital. Upon a motion by Carlock, seconded by Corbett, the 1,1ayor xas requested -to appoint a committee of three to work with committees from the American Legion and the Kern County L.edical Association to investigate the advisability of establishing a City Emergency Hospital. Thesayor appointed Councilmen Benson, Johnson and Carlock on the Committee. Adjournment . Upon a motion by 74artin, seconded by Carlisle, the Council adjourned. lv,ayor orf the City of Bakersfield California. ATTE3T�!G��� 1 y erk and ex-o ici erk of the Council of the ^ity of "a':ers"ield, ©zlifornia. rakersfield, California, 1.-arch 26, 1928. Yinutes oi the Regular '.,;eeting of the Council of the City of Bakers.`ield, California, held in the Council Chan.ber of .ne City Hall fall at eight o'clock P ];'arch 26, 1928. Present: Benson, Carlisle, Carlock, Corbett, Johnson, !.:artin, Stoner. Absent: None. I,finutes of the Regular bjeeting of -erch 19, 1928 were read and approved as read. Bids on Street District No. 571,Rejected. This being the time set to further consider bids placed for the proposed construction of curbs and sidewalks on a portion of Union Avenue, known as Street District No. 571, upon a motion by Benson, seconded by "arlisle, all bids were rejected and the City Clerk instructed to advertise f'or new bids. Bids on Street District No. 572, Rejected. This being the time set to further consider bids placed for the proposed construction of curbs and sidewalks on a portion of Union Avenue, known as Street District D!o. 572, upon a motion by Carlisle, seconded by Corbett, all bids were rejected and the City Clerk instructed to advertise for new bids . Assessment List for Street District No. 569 Approved. This being the time set to hear protests against the assessments levied for the improvement of a portion of King Street , known as Street District No. 569, and no protests having been presented, upon a motion by Corbett, seconded by dartin, the assessment list --¢as confirmed without correction. ldoption of Resolution Ordering the Construction of Curbs and Sidewalks on Portions of l9th, 20th, and 21st Streets, Resolution of Intention No. 575. This being the ti_:ie set to hear protests against the proposed construction of curbs and sidewalks on portions of 19th, 20th, and 21st Streets, known as Street District No. 575, and no protests having been presented, upon a motion by Carlock, seconded by Corbett, a resolution ordering the work and calling for bids was adopted as read by the following vote: Ayes: Benson, C-rlisle, Carlock, Corbett, Johnson, fbartin, Stoner. Noes: None . Absent: None. r J N Fakersfield, California, Larch 26, 1928. Adootion of '.'esolution Abandoning Pro- ceedings in the Proposed Opening of 21st Street Under esolution of Intention No . 558. Upon a motion by Martin, seconded by Carlisle , a resolution abandoning all proceedings for the proposed opening of 21st Street , under Resolution of Intention No. 558, was adopted as read by the following votes Ayes: Benson, "arlisle, Carl.ock, Corbett , Jo'inson, i,rartin, Stoner. Noes: None. Absent : None. Adoption of Resolution Providing for Monthly Check of City Treasurer's Accounts. Upon a motion by Benson, seconded by i,e rtin, a resolution providing; for a monthly check of the accounts of the City Treasurer, and regulating the deposit and withdrawal of funds from banks was adopted as read by the follow'img vote: Ayes: Benson, Carlisle, Carlock, Corbett , Johnson, Lartin, Stoner. Noes: None. Absents None. Adoption of Ordinance No. 307 N.S. Amending Traffic Ordinance No . 260 N.S. Upon a motion by Penson, Seconded by LSartih, Ordinance No. 307 New Series, amending Traffic Ordinance No. 260 New Series, was adopted as read by the fallowing votes ti Ayess Benson, Caarlisle, Crrlock, Corbett, Johnson, 1+artin, Stoner. Noes: None. Absent : None. Removal of D J. Stilwell, Treasurer, Tax and License Collector. Upon a motion by Benson, seconded by Martin, the office of the City Treasurer was declared vacant . Appointmnet of H.H.Smith as City Treasurer, Tax and License Collector. Upon a motion by Benson, seconded by Martin, ter. H.H. Smith was appointed City Treasurer, Tax and License Collector. Ad j o urnrnent . Upon a motion by Martin, seconded by Corbett , the Council adjourned. Mayor of the City of Eakersl eld, California. ATTP3Tr / • City Clerk andndd/ex-officio Clerk of the he o� uncil of the ity of Ba'sersfield, California . Bakersfield, California, April 2, 1928. w'��� ,V..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.11. Aoril 2, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, :Wartin, Stoner. Absent : ;None. :inutes of the Regular r::eeting of March 26, 1C28 were read and approved as read. Approval of Assessment Diagram for Street District No. 570. Upon a motion by Carlock, seconded by Carlisle, assessment diagram for Street District No. 570 was approved as submitted. Allowance of Claims. Upon a motion by Carlock, seconded by Carll isle,claims as audited by the Finance Committee wer allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. =Adjournment. Upon a motion by ;v`artin, seconded by Carlock, the Council adjourned. hayor of the City of Bakersfield, Ca ifornia. AT'TSTS City clerk and ex-officio "lerk of the Council of the City of Bakersfield, California. n7 I';kersfield, California, April 9, 1928. i,:inutes of the Aegular Ideeting of the Council of the City of Fe,,ersfield California, held in the Council Chamber of the City Hall at eight o'clock P. L. April 9, 1928. Present: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absent: Benson. I,_inutes of the Regular Leeting of April 2, 1928 were read and approved as read. Action on Protests Against Improvement of 24th Street--Street District No. 576 Deferred for Two ?leeks. This being the time set to hear protests against the contemplated improvement of a portion of 24th Street, known as Street District No. 576, protests signed by the garners of 60.8 per cent of the area of the district was read, and upon a motion by Carlock, seconded by Carlisle, the hearing ,vas deferred until eight o'clock P. E.. April ':3, 1928. Opening '_'.ids--Street District No. 575. This being the time set to open bids received to cover the contemplated construction of curbs and side,valks on portions of 19th, 20th,and 21st. Streets, known as Street District ado. 575, upon a motion by C_rlock, seconded by �a.rlisl=,, all bids received vrere publicly opened, examined and declared. Contract Awarded 'Thom?son Bros. for Improvement of Street District No. 575 . Upom a motion by Carlisle, seconded by C .rlock, a resolution awarding contract to Thompson Bros. for the imorovement of Street District No. 575 was adopted as re=d by the follo,. ing vote: Ayes: Carlisle, Carlock, Corbett, Johnson, .artin, Stoner. Noest None. Absent : Benson. Opening Bids for Curbs and Sidewalks on Union Avenue--Street Districts No . 571 and 572. This bei-,g the time set to open bids received to cover the proposed construction of curbs and sidewalks on a portion of Union Avenue, known as Street Districts No. 571 and 572, upon a ::otion by i,;artin, seconded by Carlisle, bid received was publicly opened, examined and declared. Prkersfield, "alifornia, April 9, 1928. :adoption of -resolution A,",arding Contract to Dean & Stroble--Street District No. 571. Upon a motion by i3artin, seconded by Carlisle, a resolution awarding contract to Dean do Strot:le for the improvement of Street District No. 571 , :,as adopted as read by the follo�ring vote: Ayes: Carlisle, Carlock, Corbett, Johnson, ,artin, Stoner. Noes: None. Absent : Benson. Adoption of Resolution Asarding Contract to Dean & Stroble--Street District No. 572. Upon a motion by ',dartin, seccnded by Carlisle, a resolution aa7ardin,7 contract to Dean & ;treble for the improvement of Ctreet District '10. 572, was adopted ns read b;, the following vote: Ayes: Carli.sle, Carlock, Corbett, Johnson, Iartin, Stoner . Noes: None. ,'absent: Denson. Refund of 1928 Personal Property Tax to S. T. Draper. Upon a motion by Carlock, seconded by Llartin, the City Auditor was :instructed to issue a warrant for ;i10.73 to S. T. Draper, covering refund of 1928 ?ersonal Property Tax erroneously collected. Proposed House Numbering Ordinance ?eferred to Planning Commission for Secommendation. Upon a motion by Carlock, seconded by Corbett, a new proposed House Numbering Ordinance was referred to the City Planning Commission for their recommendation. Action on Proposed New Slot ('Lachine Regulation Ordinance Deferred for One !reek. Upon a motion by Corbett , seconded by Llartin, action on proposed new Slot ',.:achine Rei;ulat ion Ordinance was deferred for one week. J 7 g ersffeld, al ifornia, ',oril 9, 1928. Adoption of Ordinance No. 308 New oeries, ,unending Fire 3egulation Ordinance No. 131 :yew Series. Upon a motion by ,',artin, seconded by Carlock, Ordinance No. 308 New 3eries, amending Ordinance No. 131 i`:eeJ Series, covering the construction and maintenance of gasoline storage tanks, xas adopted as read by the follow- ing votes Ayess Carlisle, Carlock, Corbett, Johnson, ''arti.n, :toner. Noses None. Absents Benson. Adoption of Ordinance No. 309 New Series, Officially Daming Certain Alleys. Upon a motion by Lartin, seconded by Corbett , Ordinance No. 309 No-,; Series, naming certain alleys .,,,as adopted =s re^d by the following votes Ayes: Crlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Benson. City Attorney Instructed to 'rend Existing ordinance^ which Provide for Amount of Official 3ond of City Employees. Upon a motion by iiartin, seconded by Corbett, the City Attorney was instructed to prepare the necessary amendment$to Ordinance fixing the amount of Bond to be carried by City Employees and to provide that in future the City Council may regulate the amount of Bond to be carried,by jesolution, instead of by Ordinance. Approvsl of Bond of Edna Lucile Yorri:; as Deputy Treasurer, Deputy Tax Collector and Deputy License Collector. Upon a motion by C-..rlock, seconded by i.`artin, durety Bond of the Aetna Casualty and Surety Company, bonding Edna Lucile 'OrriLs in the sum of -a25,000.00 as Deputy Treasurer, Deputy Tax Collector and Deputy Liconse Collector was approved and ordered placed on file. Adjournment . Upon a motion by 3,iartin, seconded by Ce.rlock, the Council adjourned. 4Iyor of tile e Uity of Bakdrsfi.eld, California. ATTEST: City Cl,. •k and ex-officio Clerk of the Council of the City of BaS:ersfield, California. Pakersfield, California, 1 ,ril 16, 1928. g1�1 I,inutes of the Regular I�eet.i.ng of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Iial.l at eight o'clock P. L4. April 16, 1928. Carlock, Present: Crrlisle,/Jorbett, Johnson, -,Rrtin. Absent: Benson, Stoner. Due to the absence of ;;,'ayor Stoner, Councilman Carlock acted as presiding officer. ibinutes of the Regular ;.ieeting of April 9, 1928 were read and approved as read . Adoption of Ordinance No. 310 Idev✓ Series, Amending; Traffic Ordinances 260 Nerr Series and 292 New Series. Upon a motion by I„artiri, seconded by Johnson Ordinance No. 310 New Series, amending Traffic Ordinances Nos. 260 New Series and 292 New Series, was adopted as read by the following votes Ayes: Carlisle, Carlock, Corbett, Johnson, I7artin. Noes: None. Absent. Benson, Stoner. Refund of` 1928 Personal Property Tax to I,-rs. Ona Moffett. Upon a motion by Corbett, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant for �6 .00 to Lars. Ona L..Lioffett covering refund of 1928 Personal Property Tax not assessable, due to u:ilitary exemption. City Tres.surer's Financial Resort for IJ,arch, 1928 Ordered Filed. Upon a motion by ,artin, seconded by Corbett, the City Treasurer's Financial Ae ort for the month of' .arch, 1928 was ordered placed on file. Invitation to .Attend Convention of Sou�hern California Fire Chiefs. An invitation extended to the Council, the City I;Ianager and the Fire Chief to attend the Convention of Southern California Fire Chiefs at Coronado, beginning May 18 1928, was read and upon a motion by Carlisle, seconded by iwartin, was accepted and ordered filed. �3 fd / Pai:ersz'ield, '1%rslifornia, April 16, 1928. r'e'tition Granted to Lay Concrete Pavement in Front of Pro_oerty Owned by 'J.R.Mongerson. Upon a motion by Carlisle, seconded by ::artin, I. R. Liongerson eras granted a permit to lay a 6 inch pave.rent between the property line and, the gutter in front cf Lots 27 to 32, inclusive, in Block 113, Bakersfield formerly Kern, under the supervision of the City Engineer. Proposed Slot Machine Regulation Ordinance Laid on the Table. Upon a motion by Martin, seconded by Corbett , the pro:oosed Slot Machine Regulation Ordinance was laid on the table. Letter of '"hanks from 'all Gospel Tabernacle. A letter of thanks from the Pastor of the mull Gospel Tabernacle, expressing his appreciation for the permit to hold religious services in the tent on the corner of 19th & Q Streets and extending to the Council an invitation to be present at the Dedication of the permanent Tabernacle on the corner of 17th and 0 Streets on April 22nd, was read and upon a motion by Kartin, seconded by Carlisle, ,uns accepted and ordered placed on file . Allowance of ''laims. Upon a motion by i�;artin, seconded by Corbett, claims as audited by the Finance Committee mere allowed and the :auditor ;ras instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. 0 }a oo f the City of B;.rersfield,—California. ATM?ST s r City Clerk and ex-officio Jerk of the Council of the City of Bakersfield, California. Bakersfield, California, April 20, 19P8. w"79 _inutes of a S;)ecial P.:eeting of the Council of the City of Bnkersi'ield, California held in the Council Chamber of the City Hall a7; two o'clock P. Aril 20, 1928. Presents Carlisle, Carlock, Corbett , Johnson, Liasitin, Stoner. absents Benson. A Jpecial ;.:eeting of the Council of the City of Bakersfield was regularly called for the purpose of considering and acting upon the proposition of compromising the claim of the City of B-;:ersfield against the Laryland Casualty Company, in reference to the loss of City Funds and the misappropriation thereof by the City Treasurer of the Ciiy of Ba::ersfield, let D. w. 5tilaell. Upon a :notion by Johnson, seconded by Carlisle, it was unanimously resolved that the offer of compromise made by the aaryland Casualty Company, a corporation organized grid existing under the laws of the Mate of 1:aryland, being the Bonding Company of the City Treasurer (.as evidenced lay the Bond of s-.id Company, dated the 16th day of June, 1922, in the sum of Forty Thousand (740,000.00) Dollars) be accepted in full satisfaction of loss and to release all further liability of said Bonding Company on said Bond upon to the City of Bakersfield the sum of $14,999.98, be accepted, and the City li.tayor of the City of Bauersfield is hereby directed to issue a release and receive in full to said Pending Company upon the payment of said sum in full satisfaction and on :he payment thereof said Pond be cancelled and returned to said =arylsnd C—ualty Company. Adjournment. Upon a motion by Johnson, seconded by lartin, the Council adjourned . a of the City of Ba.CE'I*Sfield, California. A=ST s City 4and ex-officm Jerk of the Council of the City of Bakersfield, California. "'SO Bakersfield, yalifornia, April 23, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. April 23, 1928. Presents Benson, Carlisle, Corbett, Johnson, Martin, Stoner. Absents C_].rlock. Minutes of the Regular Meeting of April 16, 1928 and Special Meeting of April 20, 1928 were read and approved as read. Action on Protests Against Improvement of Street District No. 5760 Deferred for One Further Week. This being the time set to consider Protests filed against the contemplated improvement of a portion of 24th Street, known as Street District No. 576, upon a motion by Martin, seconded by Johnson, action on same was deferred for one further week. Adoption of Ordinance No. 311 New Series, Prohibiting the Operation of Slot Machines. Upon a motion by Carlisle, seconded by Martin, Ordinance No. 311 and New Series, prohibiting slot machines/licensingvending machines was adopted as read by the following vote: Ayess Benson, Carlisle, Corbett, Johnson, P',artim.. Noess Stoner. Absents Carlock. Plan and Specifications Ordered for Curbs, Sidewalks and Gutters on Chester. Avenue, from 4th Street to Brundage Lane. Upon a motion by Martin, seconded by Johnson, the City Engineer was instructed to prepare plan and specifications for the construction of curbs, sidewalks and gutters on Chester Avenue from 4th Street to Brundage Lane. Adjournment . Upon a motion by Corbett, seconded by Johnson, the Council adjourned. 'ayor of a City of Bakersfield,`1%a.lifornia. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, April 30, 1928. 0 Minutes of the Regular Meeting of the Council -of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. April 30, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of April 23, 1928, were read and approved as read. Adoption of Resolution Overruling Protests for Improvement of a Poetion of 24th. Street, known as Street District No. 576. This being the time set to further consider protests filed against the contemplated improvement of a portion of 24th Street, known as Street District No. 576, the Council proceeded to consider all written and verbal Protests presented. After having done so, upon a motion by Martin, seconded by Carlisle, a resolution overruling all protests was adopted as read by the following votes Ayes& Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noses Stoner. Absents None. Adoption of Resolution Ordering the 'fork in Street District No. 576. Upon a motion by Martin, seconded by Carlisle, a resolution ordering the work and calling for bids in Street District No. 576 was adopted as read by the following votes Ayess Bensoh, Carlisle, Carlock, Corbett, Johnson, Martin. Noses Stoner. Absent: None. Hearing on Unpaid Assessment List for Street District No. 565 Continued for One Neek. This being the time set to hear protests or appeals against the issuance of bonds to cover unpaid assessments in Street District No. 565, upon a motion by Carlock, seconded by Corbett, the hearing on this matter was continued until 8o'clock P. M. May 7, 1928. F.�5lr Bakersfield, California, April 30, 1.928. Refund of 1927-28 Real Taxes to Nellie Bartlett. Upon a motion by Martin, seconded by Johnson, the City Auditor was authorized and instructed to issue a warrant for $1.2.68 to Nellie Bartlett, covering refund of 1927-28 taxes on improvements not in existence on March 7, 1927. Allowance of Claims. Upon a motion by Carlock, seconded by Corbett, claims as audited by the Finance Committee were allowed and the Auditor was in- structed to issue warrants on the Treasurer to cover same. Sympathy Extended to City Attorney E. F. Britten on Account of Recent Death of ;Mrs. E. F. Brittan. Upon a motion by Martin, seconded by Corbett, the Council unanimously extended their sympathy to City Attorney E. F. Britten due to recent passing of his wife, and the City }tanager was instructed to secure a suitable floral offering in token of their regret. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. Mayof of the City of akersfie ,California. ATTEST: City Clerk and ea-o ficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 7, 1928. j— 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 7, 1928. Presents Benson, Garlock, Corbett, Johnson, Martin, Stoner. Absentt Carlisle. Minutes of the Regular Meeting of April 30, 1928 were read and approved as read. Approval of Unpaid Assessment List for Street District No. 565. This being the time set to consider protests and appeals against the issuance of bonds to cover unpaid assessments in Street District No. 565, and no protests or appeals having been presented, upon a motion by Benson, seconded by Wartin, the City Attorney was instructedto prepare a Resolution providing for the issuance of bonds to cover all unpaid assessments. Refund of 1927-28 Real Taxes to 1-7adeline Honn. Upon a motion by Carlock, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant for $25.00 to Madeline Honor, covering refund of first installment of 1927-28 Real Taxes. Adoption of Resolution Approving Plan and Specifications for Curbs, Gutters and Sidewalks on South Chester Avenue, known as Street District No. 577. Upon a motion by Corbett, seconded by Carlock, a resolution adopting plan and specifications for the proposed construction of curbs, gutters and sidewalks on south Chester Avenue, in Stre^t ^istrict No. 577, was adopted as read by the following votes Ayest Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents Carlisle. Adoption of Resolution of Intention No. 577. Upon a motion by Carlock, seconded by Corbett, Resolution of Intention No. 577, covering the improvement of south Chester Avenue, in Street District No. 577 was adopted as read by the following votes Ayest Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents Carlisle. Bakersfield, California, May 7, 1928. Presentation of Petition for Recall, Election for Four Members of Bakers- field School District and Certification of City Clerk. A certification of the City Clerk, certifying to the sufficiency of a petition presented, asking that a recall election be held for the purpose of voting as to whether or not D. L. Clark, F. W. Whitaker, R. Y. Burum and Mrs. Elizabeth Hare, Members of the Bakersfield Board of Education, shall be recalled was filed, together with the recall petition and upon a motion by Martin, seconded by Johnson, action on this matter was deferred until the regular meeting to be held May 14, 1928. Petition to Close Alley in Block 293. A petition from the Kern County Land Company, asking that the alley in block 293, Bakersfield, be closed was presented, and upon a motion by Benson, seconded by Carlock, the City Attorney was instructed to prepare a Resolution of Intention to cover by the following votes Ayes# Benson, Carlock, Johnson, Stoner. Noses Corbett, Martin. Absents Carlisle. Claim of J. Arthur Greenfield & Co. for Extra Services Referred to City Manager for Recommendation. A claim presented by J. Arthur Greenfield & Co. for extra accounting services was read, and upon a motion by Carlock, seconded by Johnson, was referred to the City Manager for recommendation. Action on Application of the Southern Pacific Co. for Additional Spur Tracks Across Haley Street, Deferred Until June 11, 1928. An application presented by the Southern Pacific Company, asking that a permit be granted for five additional tracks across Haley Street as shown on San Joaquin Divisidn Drawing A-2055 was presented, and upon a motion by Corbett, seconded by Carlock, action on same was deferred until June 11, 1928. Bakersfield, California, may 7, 1928. Petition for Electroliers on 18th. Street, from L to Baker Streets, Referred to Planning Commission. A petition signed by approximately 32 per cent of the owners of frontage along 18th. Street, between L and Baker Streets, asking that electroliers be installed was presented, and upon a motion by lmartin, seconded by Oarlock, was referred to the City Planning Commission for recommendation. Allowance of Claims. Upon a motion by Carlock, seconded by Corbett, 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 Martin, seconded by Carlock, the Council adjourned. P Mayor of the City of Bakersfield, California. ATTESTS City Clerk and ex-offici Clerk of the Council of the City of Bakersfield, California. a Bakersfield, California, May 14, 1928. 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 14, 1928. Presents Benson, Carlock, Corbett, Johnson, Martin, Stoner. Absents Carlisle. Minutes of the Regular Meeting of May 7, 1928 were read and approved as read. Opening Bids--Street District No. 576, Improvement of a Portion of 24th. Street. This being the time set to open bids received to cover the improvement of a portion of 24th Street , known as Street District No. 576, upon a motion by Carlock, seconded by Corbett, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract for Street District No. 576 to Union Paving Co. Upon a motion by Carlock, seconded by Corbett, a resolution awarding contract for the improvement of Street District No. 576 to the Union Paving Co. was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Carlisle. Petition Relative to Location of Municipal Market. A communication from the Civic Commercial Association advocating the continuance of a Municipal Market and also a letter from Paul Alleoud, offering to lease to the City the southeast corner of Sumner Street and Union Avenue, for a period of five years, for an annual rental of $1.00 was read, and upon a motion by Benson, seconded by Martin, the matter was referred to the City Manager and the City Attorney for recommendation. Bqkersfiald California, May 14, 1928. Acceptance of Surety Bonds Covering H. H. Smith, City Treasurer, Tax and License Collector. Upon a motion by Benson, seconded by Martin, Surety Bonds issued by the Fidelity and Deposit Company of Maryland, bonding H. H. Smith as City Treasurer and Tax Collector in the sum of $40,000.00 and License Collector in the sum of $29000.00 was accepted and ordered placed on file. Petition from Boosters Club for New Street Signs. A communication from the Boosters Club of Greater Bakersfield, recommending that new street signs be placed on the east side of the City was read, and upon a motion by Carlock, seconded by Corbett, was referred to the City Manager. Action on Recall Petition of Members of Board of Education Deferred until May 28, 1928. This being the time fixed to take action on a recall petition, asking that an election be held for the purpose of voting as to whether or not four Members of the Bakersfield Board of Education should be removed from office, upon a motion by Carlock, seconded by Martin, action was deferred until the Regular Meeting to be held May 28, 1928. Adoption of Resolution of Intention No. 578. Upon a motion by Benson, seconded by Corbett, Resolution of Intention No. 578, proposing to close the alley in Flock 293, Bakersfield, was adopted as read by the following votes Ayess Benson, Carlock, Johnson, Stoner] Corbett. Noses Martin. Absents Carlisle. Adoption of Resolution Assigning all Claims Against Former Treasurer, D. W. Stilwell, to Maryland Casualty Co. Upon a motion by Corbett, seconded by Johnson, a resolution entitled, "A RESOLUTION AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE AN ASSIGNMENT OF ANY CLAIM AND DEMAND THAT THE CITY OF BAK_1RSFIELD MAY HAVE AGAINST D. W. STILPIELL, THE FORMER CITY TREASURER OF THE CITY OF B,G:RSFIELD, UNTO THE MARYLAND CASUALTY COMPANY, A CORPORATION" , was adopted as read by the following votet Ayeat Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents Carlisle. n"b Bakersfield, California, Vey 14, 1928. Allowance of Claims. Upon a motion by Ca.rlock, seconded by Corbett, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Invitation from Mayor and City Council of Long Beach to Attend Dedication Ceremonies of the Pacific-Southwest Exposition. Upon a motion by Martin, seconded by Carlock, an invitation extended by the Mayor and the City Council of Long Beach California to attend the Dedication Ceremonies of the Pacific-Southwest Exposition to be held on May 26, 1928 at Long Beach was accepted and the hhnager was instructed to arrange with the local Elks Drill Team to participate in the parade. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. Mayor of the City of Bakerefie d, Califon�ia. ATTESTt 2/ �; City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, Lay 21, 1928. AC3 n Minutes of the Regular Nbeting 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 21, 1928. Present: Benson, Carlock, Corbett , Johnson, Martin, Stoner. Absents Carlisle. Minutes of the Regular Meeting of May 14, 1928 were read and approved as read. Adoption of Order Providing for Issuance of Street Improvement Bonds for Street District No. 565. Upon a motion by Carlock, seconded by Martin, an order providing for the issuance of Street Improvement Bonds to cover unpaid assessments in Street District No. 565 was adopted as read by the following vote: Ayes: Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents Carlisle . Petition to Enclose East Side Park Plunge. A petition signed by a number of citizens of the City, asking that steps be taken to enclose the East Side Park Plunge in a manner to eliminate the danger of children falling in the plunge or being badly hurt or drowned was read, and upon a motion by Benson, seconded by Corbett, was referred to the City Manager for handling. Adoption of Plan and Specifications for Electroliers on 18th. Street-- Street District No. 579. Upon a motion by Carlock, seconded by Corbett, a Resolution aparoving plan and specifications for the construction of electroliers on a portion of 18th. Street, to be known as Street District No. 579, was adopted as read by the following votes Ayes: Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Carlisle . Bakersfield, Onlifornia, May 21, 1928. 290 Er, Adoption of Resolution of Intention C� No. 579. Upon a motion by Martin, seconded by Benson, Resolution of Intention No. 579, covering the proposed construction of electroliers on a portion of 18th. Street, to be known as Street District No. 579, was adopted as read by the following vote: Ayess Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Carlisle. Refund of 1928 Personal Property Taxes to C. Villafuerte. Upon a motion by Corbett, seconded by Martin, the City Auditor was authorized to issue a warrant to C. Villefuerte for $1.58 to cover refund of taxes on property owned by a party entitled to military exemption. Letter from Civic Commercial Association Relative to Eradication of Tree Pests. A communication from the Civic Commercial Association recommending that steps be taken toward the elimination of certain paste which are menacing the trees and shrubs of the city was read, and upon a motion by Carlock, seconded by Corbett, was referred to the City Manager. Acknowledgment of Flowers and Sympathy from E. F. Britten and Family. Upon a motion by Corbett, seconded by Martin, card from Mr. E. F. Britten and Family gratefully acknowledging and thanking the Council for their expression of sympathy and for the flowers sent,due to the death of Mrs. E. F.Brittan was accepted and ordered filed. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Proposed Sale of Cemetery Blocks Owned by the City. Upon a motion by Martin, seconded by Corbett, the City Clerk was instructed to advertise for bids on eight cemetery blocks owned by the City. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. _ icy 83` TceF , aTiTornia. ATTESTS� Sity of B_ kersfield,Calif. Bakersfield, California, May 28, 1928. w 91t Minutes of the Regular Keating of the Council of the City of Ba' ersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. May 28, 1928. Presents Benson, Carlock, Corbett, Johnson, Martin, Stoner. Absents Carlisle. Minutes of the Regular Meeting of 'Jay 21, 1928 were read and approved as rend. Adoption of Resolution Ordering the Construction of Curbs, Sidewalks and Gutters on South Chester Avenue. This being the time set to receive protests against the contemplated construction of curbs, gutters and sidewalks on south Chester Avenue, known as Street District No . 577, and no protests having been presented, upon a motion by Carlock, seconded by Martin, a resolution ordering the work was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents Carlisle. -- Acceptance of Treasurer's Financial Report for April, 1928. Upon a motion by Martin, seconded by Corbett, the City Treasurer's Financial Report for the month of April, 1928 was accepted and ordered placed on file . Petition to Light Clock Tower. A petition signed by a number of property owners requesting that steps be taken to electrically light the clock tower as an advertising feature was presented, and upon a motion by Carlock, seconded by Martin, was referred to the City Manager for recommendation. Proposal of Supervisors for City Milk Inspection. A letter from the Kern County Board of Supervisors agreeing to enter into a contract with the City to furnish milk inspection at a cost of $250.00 per month for one year was read, and upon a motion by Carlock, seconded by Corbett, action on same was deferred for one week for consideration. 912 Bakersfield, California, May 28, 1928. Allowance of Maims. Upon a motion by Carlock, seconded by Corbett, 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 Martin, seconded by Carlock, the Council adjourned. Mayor of the City of Bakersfield, lifornia. ATTEST t City Clerk and ex-off io Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, June 4, 19R:8. 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 4, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular fleeting of May 28, 1928 were read and approved as read. Opening Bid on Proposed Purchase of Eight City Cemetery Blocks. This being the time set to open bids received to cover the proposed purchase of eight Cemetery Blocks,belonging to the City of Bakersfield,in the Union Cemetery, upon a motion by Carlock, seconded by Corbett, bid submitted by the Union Cemetery Association offering $25.00 for the eight Blocks was opened. Action on Proposed Disposal of Cemetery Blocks Deferred for One Week. Upon a motion by Carlock, seconded by Corbett, action on 'bid proposing to purchase eight cemetery blocks was deferred for one week for consideration by the following votes Ayess Carlisle, Carlock, Corbett, Martin, Stoner. Noses Benson, Johnson. Absent: None. Petition for Improvement of Lake Street, from Union Avenue East to City Limits. A petition signed by property owners asking that steps be taken for the construction of curb and pavement on Lake Street from Union Avenue to the city limits was presented, and upon a motion by Corbett, seconded by Carlock, was laid on the table. Proposed Covering of East Side Canal Along Lake Street Referred to the City Manager and City Attorney. Upon a motion by t%artin, seconded by Carlock, the City 4snager and the City Attorney were instructed to investigate relative to the proposed covering of the East Side Canal along Lake Street and to report their findings to the Council. w 9 4 Bakersfield, California, June 4, 1928. Proposal of Kern County Supervisors to Furnish City Milk Inspection Accepted. Upon a motion by Carlock, seconded by Martin, the proposal of the Kern County Board of Supervisors to furnish city milk inspection at a cost of a250.00 per month, for one year, was accepted. City Attorney Instructed to Appeal to Railroad Commission Relative to Shortage of Water. Upon a motion by Benson, seconded by Martin, the City Attorney was instructed to appeal to the State Railroad Commission relative to water conditions at the present time. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. Mayor of the City of Bakersfield, California. ATTFSTt City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, June 11, 1928. Minutes of the Regular beeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. h'. June 11, 1928. Presents Benson, Carlisle, Carlock, Corbett , Johnson, Martin. Absents Stoner. Due to the absence of Vayor Stoner, Councilman Carlock assumed the chair as presiding officer. 11inutes of the Regular :Geetirg of June 4, 1928 aere read and approved as read. Opening Bids for Improvement of South Chester Avenue--Street District No. 577. This being the time set to open bids received to cover the ,improvement of south Chester Avenue, known as Street District No. 577, upon a motion by Carlisle, seconded by Nhrtin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to i''eitzel & Larsen Contracting Company--Street District No. 577. Upon a motion by Martin, seconded by Carlisle, a Resolution awarding contract for the improvement of Street District No. 577 to 'Weitzel $ Larsen Contracting Company wass3opted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noess None. Absents Stoner. Adoption of Resolution Ordering the Installation of Flectroliers on a Portion of 18th Street-- Street District No. 579. This being the time set to receive protests against the contemplated installation of electroliers on a portion of 18th. Street , known as Street District No. 579, and no protests having been presented, upon a motion by Eartin, seconded by Carlisle, a resolution ordering the work and calling for bids was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noess None. ,Absents Stoner. I 296 Bakersfield, California, June 11, 1928. Action on Petition of Southern Pacific Company for Additional Tracks Across Haley Street, Deferred for Two 'Weeks. This being the time set to take action on petition presented by Southern Pacific Company, asking for a permit to construct additional. tracks across Haley Street, upon a motion by Carlisle, seconded by Corbett, action on same was deferred until June 25, 1928. Bid of Union Cemetery Association for Eight City Cemetery Blocks Accepted. This being the time set to further consider bid from the Union Cemetery Association of $25.00 for eight cemetery blocks owned by the City in the Union Cemetery, upon a motion by Martin, seconded by Johnson, bid was accepted and the City Attorney instructed to prepare the necessary Deeds to convey the property to the purchaser, by the following voter Ayes: Benson, Carlisle, Oarlock, Corbett, Johnac) n, Martin. Noess None. Absent : Stoner. Adoption of Resolution Abandoning Proceedings Under Resolution of Intention No. 522--0penin6 of South I Street . Upon a motion by Martin, seconded by Carlisle, a resolution abandoning all proceedings taken in the matter of the proposed opening of south I Street, under Resolution of Intention No. 552, was adopted as reed by the following vote: Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noses None. Absent: Stoner. 1 Adoption of Resolutions Accepting Deeds for Land to be Used for Opening South I Street, Between 3rd Street and Brundage Lane. Upon a motion by Llhrtin, seconded by Johnson, Resolutions accenting Deeds conveying to the City, land for the opening of I Street, from 3rd Street south to Brundage Lane , were adopted as read by the following; vote: Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noes: None. Absent: Stoner. F.a'.cersfield, California, June 11, 1928. 29'7 Acceptance of City Treasurer's Financial Report for May, 1928. Upon a motion by 11artin, seconded by Corbett, the City Treasurer's Financial Report for the month of ;.1ay, 1928 was accepted and ordered placed on file. City Clerk Instructed to Call for Bids for Official Advertising for Fiscal Year Ending June 30, 1929. Upon a motion by 2Sartin, seconded by Corbett, the City Clerk was instructed to call for bids for official advertising for the Fiscal Year ending June 30, 1929. Transfer of Funds from General to Cash Basis Fund. Upon a motion by Martin, seconded by Carlisle, the City Auditor was instructed to transfer $7,954.80 from the General to the Cash Basis Fund. City Attorney Instructed to Prepare Ordinance Relating to Weights and Eeasures. Upon a motion by b'artin, seconded by Johnson, the City Attorney was instructed to prepare an ordinance relating to weights and measures. Allowance of Claims . Upon a motion by Benson, seconded by 11artin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City f:anager Instructed to Proceed with Lighting of Clock Tower. Upon a motion by flartin, seconded by Carlisle, the City Yanager was instructed to proceed to prepare contract to properly light the Clock Tower and to have the instrument presented to the Council for execution by the iayor and the City Clerk. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. y�ayor of the City of Bakersfield, California. ATTESTt City Clerk and ex-offici Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, June 18, 1928. 298 -- Minutes of the Regular Meeting of the Council of the City of C Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. June 18, 1928. Presents Benson, Corbett, Johnson, Stoner. Absent& Carlisle, Carlock, Martin. Minutes of the Regular Meeting of June 11, 1928 were read and approved as read. Adoption of Resolution Ordering the Closing of Alley in Block 293, Resolution of Intention No. 578. Upon a motion by Benson, seconded by Corbett, a Resolution entitled "A RESOLUTION ORDERING THE CLOSING OF THE ALLEY IN BLOCK 293, AS SAID ALLEY IS SHOWN ON MAP ENTITLED "MAP OF THE CITY OF BAKERSFIELD, KERN COUNTY, CALIFORNIA* FILED IN THE OFFICE OF THE COUNTY RECORDER OF KERN COUNTY, CALIFORNIA, NOVEMBER 25th, 1898." was adopted as read by the following vote& Ayes& Benson, Corbett, Johnson, Stoner. Noes& None. Abesnt& Carlisle, Carlock, Martin. Councilman Elmer Martin appeared at this time. Petition for Refund of License on Illegal Vending Machines Denied. A petition presented by George W. Pierson, asking for a refund of unexpired portion of ten licenses to operate vending machines was presented, and upon a motion by Benson, seconded by Martin, the petition was denied. Mayor and City Clerk Instructed to Execute Deed to Union Cemetery Association for Eight Cemetery Blocks Belonging to the City. Upon a motion by Benson, seconded by Martin, the Mayor and the City Clerk were authorized and instructed to execute a Deed to the Union Cemetery Association, conveying eight cemetery blocks, belonging to the City. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. Mayor of the City of Bakersfield, Califscia. ATTEST&�� City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, June 25, 1928. 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 25, 1928. Presents Benson, Oarlock , Corbett, Johnson, Martin, Stoner. Absents Carlisle. Minutes of the Regular Meeting of June 18, 1928 were read and approved as read. Opening Bids for Official Advertising for Fiscal Year, Ending June 30, 1929. This being the time set to open bids received to cover the official advertising of the City for the Fiscal Year, ending June 30th. 1929, upon a motion by Corbett, seconded by Martin, bids received were publicly opened, examined and declared. Contract Awarded The Daily Report for Official Advertising. Upon a motion by Benson, seconded by Martin, fte Daily Report was awarded the contract for official advertising for the Fiscal Year ending June 30th, 1929 at a rate of 30g per square for each insertion, by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin. Noses 'Stoner. Absents Carlisle. Opening Bids for Electroliers on 18th. Street--Street District No. 579. This being the time set to open bids received to cover the proposed installation of electroliers in Street District No. 579, upon a motion by Carlock, seconded by Corbett, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to R. A. Wattaon for Installation of Eleetroliers in Street District No. 579. Upon a motion by Carlock, seconded by Corbett, a resolution awarding contract to R. A. Watteon for the installation of Electroliers in Street District No. 579 was adopted as read by the following votes Ayees Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Carlisle. e7i) Bakersfield, California, June 25, 1928. Action on Southern Pacific's Petition for Tracks Across Haley Street Deferred for One Further Week. This being the time set to further consider petition placed by the Southern Pacific Company for additional tracks across Haley Street , upon a motion by Johnson, seconded by Benson, action on same was deferred for one further week. Leave of Absence Granted H. H. Smith, City Treasurer. Upon a motion by !Partin, seconded by Corbett, Mr. H. H. Smith, City Treasurer, was granted a leave of absence from July 18 to July 28, inclusive. Allowance of Claims. Upon a motion by Carlock, seconded by Benson, claims as audited by the Finance Committee were allowed and the Auditor was in- structed to issue warrants on the Treasurer to cover same. Appropriation of One Thousand Dollars Made for Band Concerts. Upon a motion by Johnson, seconded by Martin, the Council appropriated One Thousand Dollars for band concerts to be expended under thee, supervision of the City Manager. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. of ha City of Bakersfield, California. ATT, STf I City Clerk and ex-off cio Clerk of the Council of the City of Bakersfield, California. Bakersfield, `'alifornia, July 21 1928. !- Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. July 2, 1928. Presentt Carlock, Corbett, Johnson, Martin. Absents Benson, Carlisle, Stoner. Due to the absence of Mayor Stoner, Councilman Martin acted - as presiding officer. Minutes of the Regular Meeting of June 25% 1928 were read and approved as read. Southern Pacific's Petition for Tracks Across Haley Street Deferred One Further Sleek. This being the time set to consider petition presented by the Southern Pacific Company for additional tracks across Haley Street, upon a motion by Corbett, seconded by Johnson, the matter was again laid over for one week. Adoption of Weights and Measures Ordinance No. 312 New Series. Upon a motion by Carlock, seconded by Johnson, Ordinance No. 312 New Series, relating to weights and measures, was adopted as read by the following votes Ayess Carlock, ®orbett, Johnson, Martin. Noest None. Absents Benson, Carlisle, Stoner. Adjournment. Upon a motion by Johnson, seconded by Corbett, the Council adjourned. Mayor'of the City of Bakersfi ld, California . ATTESTt 19 City Jerk and ex-offi-6tio Clerk of the Council of the City of Bakersfield, 'alifornia. Bakersfield, Ualifornia, July 9, 1928. lJ Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Counc.dl Chamber of the City Hall at eight o'clock P. M. July 9, 1928. Presents Benson, Carlock, Corbett, Johnson, Martin, Stoner. Absents Carlisle. Minutes of the Regular Meeting of July 2, 1928 were read and approved as read. fiction on Southern Pacific's Petition for Tracks Across Haley Street Deferred for Two Additional Weeks. Upon a mot&on by Carlock, seconded by Benson, action on Southern Pacific Company's petition for additional tracks across Haley Street was deferred for two weeks by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents Carlisle. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same . Plan and Specifications Ordered for Curbs and Gutters on H Street, from 4th Street to Brundage Lane. Upon a motion by Martin, seconded by Oarlock, the City Engineer was instructed to prepare plan and specifications for curbs and gutters on H Street from 4th Street to Brundage Lane. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST s c I City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 16, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. July 15, 1928. Presents Benson, Corbett, Johnson, Martin, Stoner. Absents Carlisle, Garlock. Minutes of the Regular Meeting of July 9, 1928 were read and approved as read. Action on Petition to Close Poplar Street from 18th to 19th Streets Deferred for One Week. Upon a motion by Johnson, seconded by Corbett, action on petition presented by property owners to close Poplar Street, between 18th and 19th Streets was deferred for one week. Acceptance of City Treasurer's Financial Report for June 1928. Upon a motion by Martin, seconded by Corbett, the City Treasurer's Financial Report for the month of June 1928 was accepted and ordered filed. Communication from Southern Pacific Company Relative to Additional Tracks Across Haley Street, Ordered Filed. A communication from Supt. C. M. Murphy, of the Southern Pacific Company, setting out propositions to be considered in connection with the application for additional tracks across Haley Street was read, and upon a motion by Martin, seconded by Benson, was ordered placed on file by the following voter Ayes# Benson, Corbett, Johnson, Martin, Stoner. Noels None. Absents Carlisle, Carlock. Adjournment. Upon a motion by Corbett, seconded by Martin, the Council adjourned. Mayor,,of the City of Bakersfield, California. ATTFSTs � City Clerk and ex-officio ( erk of the Council of the City of Bakersfield, California. Bakersfield, California, July 23, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. July 23, 1928. Present: Benson, Carlock, Corbett, Johnson, lartin. Absents Carlisle, Stoner. Due to the absence of Mayor Stoner, Councilman Oarlock acted as presiding officer. Minutes of the Regular Meeting of July 16, 1928 were read and approved as read. Confirmation of Assessment for Street District No. 570. This being the time set to hear protests and appeals against assessments levied for the improvement of Street District No. 570, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Johnson, the assessment was confirmed and approved without correction. Southern Pacific's Petition for Additional Tracks Across Haley Street Laid on Table. This being the time set to again consider petition presented by the Southern Pacific Company for additional tracks across Haley Street, upon a motion by Martin, seconded by Corbett, the petition was laid on the table. Mr. James Ogden Appointed an Honorary Committeeman to Supervise Construction of Community Mausoleum. In compliance with a petition presented by T. L. De Cow, Trustee of the Community Mausoleum, upon a motion by Corbett, seconded by Martin, Mr. Ogden was appointed an Honorary Committeeman to serve as one of three to supervise the construction of the structure. Petition for Electroliers on 19th Street, from N to Baker Streets, Referred to Planning Commission. A petition was presented by property owners asking that Electroliers be installed on 19th. Street, between N and Baker Streets, and upon a motion by Martin, seconded by Corbett, was referred to the Planning Commission for recommendation. ¢M Bakersfield, California, July 23, 1928. i Plan and Specifications Ordered for the Improvement of E Street, Between 21st and 24th Streets. In accordance with a petition filed by property owners, upon a motion by Johnson, seconded by Martin, the City Engineer, was instructed to prepare plan and specifications for pavement, sidewalks„ curbs and gutters on E Street from 21st to 24th Streets. Resolution of Intention Ordered to Close Poplar Street. Upon a motion by Johnson, seconded by Corbett, the City Attorney was instructed to prepare a Resolution of Intention to close Poplar Street where open between 19th Street and the Santa Fe Reservation. Allowance of Claims. Upon a motion by Benson, seconded by Martin, 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 Martin, seconded by Benson, the Council adjourned. Mayor pro tea- of the City of Bakersfield, California. ATTEST f City Clerk and ex-o ficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 30, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. July 30, 1928. Presentt Carlock, Corbett, Johnson, Martin. Absents Benson, Carlisle, Stoner. Due to the absence of Mayor Stoner, Councilman Carlock acted as presiding officer. Minutes of the Regular Meeting of July 23, 1928 were read and approved as read. Action on Bids for City Audit Deferred for One Week. Upon a motion by Martin, seconded by Johnson, bids submitted from. Certified Accountants covering an audit of City Books and Accounts for the calendar year, ending December 31, 1928 was laid over for one week. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. Ma or of 'the City of Bakersfield, California. ATTESTt i City Clerk and ex-officio lerk of the Council of the City of Bakersfield, California. _ Bakersfield California, August 20, 1928. Hinutes of the Regular Peeting of the Council of the City of B,t:ersfield California, held in the Council Chamber of the City Hall et eight o'clock P. 1J. August 20, 1928. Presents Carlock, Corbett, Johnson, Martin. Absentt Benson, Carlisle, Stoner . Due to the absence of i4ayor Stoner, Councilman Carlock acted as presiding officer. tuiinutes of the -'Is,, ular Meeting of August 13, 1928 were read and approved as read . Adoption of Resolution Approving Plan and Specifications for Electroliers on 19th and East 19th Streets--Street District No. 582. Upon a motion by Corbett , seconded by Martin, resolution Rpprovin„ plan and specifications for Electroliers on 19th and East 19th Streets, Street District No. 582, was adopted as read by the following votes Ayess Carlock, Corbett, Johnson, f:'artin. Noess None. Assent: Benson, Carlisle, Stoner. Adoration of Resolution of Intention No. 582. Upon a motion by Martin, seconded by Johnson, Resolution of Intention No. 582, covering the installation of Electroliers in Street District No. 582, was adopted as read by the following votes Ayess Carlock, Corbett, Johnson, lrartin. Noess None. Absenti Benson, Carlisle, Stoner. Petition for Proposed Improvement of "E" Street, between 21st and 24th Streets, Laid on the Table. Upon a motion by Johnson, seconded by Martin, petition for proposed improvement of "E" Street, between 21st and 24th Streets, was laid on the table. Pa'cersfield , California, Aurust 20, 1926. Approval of Assessment Diagrams for Street Districts No . 575, 576 and 577. Upon a motion by Martin, seconded by Corbett , Assessment Diagrams for Street Districts No. 575, 576 and 577 mere approved. City Attorney Instructed to Prepare a Resolution Abandoning Proceedings on "H" Street. Upon a motion by Martin, seconded by Corbett, the City Attorney was instructed to prepare a resolution to abandon proceedings taken up to this time for the proposed construction of curbs and gutters on H Street, under Resolution of Intention No. 580. Plan and Specifications Ordered for Curbs, Cutters and Sidewalks on H. Street , from Palm Street to Brundage Lane. Upon a motion by Martin, seconded by Johnson, the City Engineer was instructed to ;Prepare plan and specifications for curbs, gutters and sidewalks on H Street, from Palm Street to Brundage Lane. Allowance of Claims. Upon a motion by Corbett, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on "he Treesurer to cover same. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. Mayof of the City of Bakersfield, California, ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bata rsfield, California. Bakersfield, California, August 6, 1928. C Resolution of Intention Ordered to Open 21st Street from N to P Streets. Upon a motion by Martin, seconded by Carlisle, the City Attorney was instructed to prepare a Resolution of Intention to open 21st Street from N to P Streets. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. yor of the 'City of Bakersfield fornia„ ATTEST tze, �/� City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, August 13, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. August 13, 1928. Presents Carlock, Corbett, Johnson, Martin, Stoner. Absent: Benson, Carlisle. Minutes of the Regular Meeting of August 6, 1928 were read and approved as read. Petition to Open and Pave 17th Street , from Q Street to Union Avenue. This being the time set to consider a petition to open and pave 17th Street from Q Street to Union Avenue, upon a motion by Carlock, seconded by Corbett, same was laid on the table. Chas. H. Petersen & Company Awarded Contract for Audit of Books and Accounts for the Year Ending December 31, 1928. Upon a motion by Corbett, seconded by Carlock, Chas. H. Petersen & Company of San Francisco was awarded contract for an audit of the City Books and Accounts for the calendar year ending December 31, 1928 for a fee of $450.00 or $225.00 for each six months period. Approval of Budget , for Fiscal Year Ending June 30, 1929. Upon a motion by Carlock, seconded by Corbett, budget for fiscal year ending June 30, 1929 in the sum of $525,968.28 was approved. Adoption of Taxation Levy Ordinance No. 313 New Series. Upon a motion by Martin, seconded by Corbett, Taxation Levy Ordinance No. 313 New Series was adopted as read by the following votes Ayest Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absent : Benson, Carlisle . Bakersfield, California, August 13, 1928. Adoption of Salary Ordinance No. 31.4 New Series. Upon a motion by Corbett, seconded by Martin, Ordinance No . 314 New Series, increasing the salary of the Building and Plumbing Inspector and the assistant Building and Plumbing Inspector,was adopted as read by the following votes Ayess Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. Acceptance of Treasurer's Financial Report for July, 1928. Upon a motion by Martin, seconded by Johnson, the City Treasurer's Financial Report for the month of July, 1928 was accepted and ordered filed. City Attorney Instructed to Revise License Ordinance. Upon a motion by Martin, seconded by Corbett, the City Attorney was instructed to revise the License Ordinance. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. Acting Mayor of the City of Bakersfield, California. ATTESTS City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. �? Bakersfield California, October 29, 1928. Adoption of Order Providing for the Issuance of Street Improvement Bonds for Street District No. 570. Upon a motion by Benson, seconded by Carlisle, an order providing for the issuance of Street Improvement Bonds to cover unpaid assessments in Street District No. 570, aggregating $41,846.55 was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absent: None. Adoption of Resolution Accepting Deed to Lot A, Cedar Park Tract . Upon a motion by Garlock, seconded by Martin, a resolution accepting Deed dated September 20th. 1928 from the United Security Bank & Trust Company to Lot A, Cedar Park, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absent: None. Transfer of Balance in "F" Street Opening Fund to General Fund. Upon a motion by Martin, seconded by Johnson, the City Auditor was authorized and instructed to transfer the balance of $19.02 from the "F" Street Opening Fund to the General Fund. n City Attorney Instructed to Prepare Ordinance Granting Franchise to Southern Pacific Co. for Additional Tracks Across Haley Street. Upon a motion by Carlisle, seconded by Corbett, the Southern Pacific Company was granted a franchise to construct and operate 5 additional tracks across Haley Street, and the City Attorney was instructed to prepare an ordinance to cover, by the following vote: Ayeat Benson, Carlisle, Carlock, Corbett, Johnson, Stoner. Noess Martin. Absents None. Bakersfield California, October 299 1928. � �- Approval of Map of Beatty Tract. Upon a motion by Benson, seconded by Corbett, a Map showing a re- subdivision of Lot 20, Lot 19 and the west * of Lot 18, of the East Niles Tract extended, to be known as Beatty Tract, was approved. Allowance of Claims . Upon a motion by Garlock, seconded by Carlisle, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Donation of $100.00 Made to California Insurance Agents. '1 Upon a motion by Martin, seconded by Garlock, the City Auditor was instructed to issue a warrant for $100.00 to the California Insurance Agents for the purpose of helping to defray expenses of the Convention to be held in Bakersfield, beginning November 8, 1928. Adjournment. Upon a motion by Corbett, seconded by Garlock, the Council adjourned. Mayor of the City of Bakersf eld, California. ATTESTc r City Clerk and ea-officio Clerk of the Council of the City of Bakersfield, California. 14 Bakersfield, California, August 27 , 1928. Minutes of the Regular Yeetinc of the Council of the City of B&+kersf'ield California, held in the Council Chamber of the City Hall at eight o'clock P. M. August 27, 1928. Present: Carlock, Corbett , Johnson, Martin, Stoner. Absent: Benson, Carlisle. Winutes of the Regular Meeting of August 20, 1928 were read and approved as read. Adoption of Resolution Abandoning Proceedings for Improvement of Street District No. 580. Upon a motion by Martin, seconded by Corbett, a resolution abandoning all proceedings for proposed street improvement in Street District No. 580 was adopted as read by the following votes Ayes: Carlock, Corbett, Johnson, Lartin, Stoner. Noess None. Absents Benson, Carlisle. Adoption df Ordinance No . 315 New Series, Amending Ordinance No. 291 New Series. Upon a motion by Martin, seconded by Corbett, Ordinance No. 315 New Series, amending Ordinance No . 291 New Series, prohibiting the exhibition of circuses, etc . , between August 15th and September 21st of each year, was adopted as read by the following vote: Ayes: Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Benson, Carlisle. City Manager Instructed to Decorate City Streets for Fair Week. Upon a motion by Carlock, seconded by Corbett, the City Manager was authorized to decorate the city streets for Fair Week. Adjournment . Upon a motion by Carlock, seconded by Martin, the Council adjourned. 3Ryor of the City of Bakersfield, Califo.-nia. ATTESTS City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. 1'.akersfi.old California, September 4, 1928. Minutes of the Regular Iveeting of the Council of the City of Bakersfield California, held in the Council Chamber of the. City iIall at eight o'clock P. M. September 4, 1928. Presentt Benson, Carlisle , Carlock, Corbett, Johnson, Stoner. Absent: IJartin. Minutes of the Regular Meetinf, of August 27, 1928 were read and approved as read. Confirmation of Assessment for Street District No. 571. This being the time set to hear protests or appeals against assessments levied for the construction of curbs and sidewalks on Union Avenue in Street District No . 571, and no protests or appeals having been presented, upon a motion by Carlock , seconded by Carlisle, the assessment was confirmed without correction. iv�ayor and City Clerk Instructed to Execute Agreement with Pete J. Zydner Covering Lighting of Clock Tosser. Upon a motion by Carlisle, seconded by Carlock, the Idayor and the City Clerk were instructed to execute contracts dated August 27th. 1928 a.,ith Pete J. Zydner, covering the lighting of the clock tower. Allowance of Claims . Upon a motion by Carlock, seconded by Carlisle , claims as audited ty the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment . Upon a motir,n by Carlisle, seconded by Johnson, the Council adjourned. % ayor of the City of Bakersfield, Ca ifornia. ATTESTi City Clerk rind ex-cMcI6 Clerk of the Council of the City of Bakersfield, California. Pakersfield , California, September 11, 1928. Minutes of the Regular Meeting of the Council of tk.e City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. September 11, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, 11artin, Stoner. Absents None . Minutes of the Regular 14eeting of September 4, 1928 were read and approved as read . Adoption of Resolution Ordering the Installation of Electroliers in Street District No. 582. This being the time set to hear protests against the proposed installation of electroliers in Street District No . 582, and no protests having been presented, upon a motion by Carlisle , seconded by Martin, e resolution ordering the work and calling for bids visa adopted as read by the following votes Ayess Ranson, Carlisle, Cexlock, Corbett, Johnson, '•.4 rtin, Stoner. Noes: None. Absents None. Adoption of Resolution of Intention No . 584--Opening 21st Street, from N to P Streets. Upon a motion by Benson, seconded by Martin, Resolution of Intention No. 584, entitled "RESOLUTION OF INTF,NTION TO OPEN 21st STREET TO A WIDTH OF 82.5 FEPT, FROI! THE EASTERLY LINNE OF N STREET TO THE ;RESTERLY LINE OF P STREET, IN THF, CITY OF ARK'"RSFIELD, CALIFORP;IA", was adopted as read by the following vote: Ayess Benson, Carlisle, Carlock, Corbett , Johnson, Martin, Stoner. Noes: None. Absents None. Adoption of Ordinance No. 316, New Series, Amending License Ordinance. Upon a motion by Carlisle, seconded by Corbett, Ordinance No . 316 New Series, amending Section 53?1, of License Ordinance No. 246 New Series, was adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett , Johnson, Martin, Stoner. Noes: None. Absent: None. Bakersfield, California, September 11, 1928. Acceptance of Treasurer's Financial Report for August , 1928. Upon a motion by Martin, seconded by Carlisle, the City Treasurer's Financial Report for the month of August , 1928 was aceopted and ordered placed on file. Protest Against Excavation and Dumping Rubbish in Block 237, Kern. Messrs . 0. C. Johns and Tom Orr appeared before the Council and protested against excavation being made and rubbish being dumped in Block 237, Kern, and upon a motion by Martin, seconded by Carlisle , the matter was referred to the City Manager and the City Attorney for handling. Plan and Specifications Ordered for Paving of l7th Street from Q Street to Union avenue . Upon a motion by Tartin, seconded by Carlisle, i,he Cityangineer was instructed to prepare plan and specifications for the paving of 17th Street, from Q Street to Union Avenue. Adjournment. Upon a motion by Corbett, seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield, Cal ,fornia. ATTFSTs City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield, California. j Bakersfield, California, September 17, 1928. 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. Su'. September 17, 1928. Present: Benson, Carlisle, Carlock, Corbett, Johnson, Stoner. Absent: Martin. Minutes of the Regular Leeting of September 11, 1928 were reac and approved as read. Acceptance of Certified Accountants Report of Audit for Six b.?onths Enaing June 30, 1928. Upon a motion by Carlock, seconded by Carlisle, report submitted by Chas . H. Petersen R Co. , covering an audit of the City Books and Accounts for the six months period ending, June 30, 19-� 8 was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, cl,=ims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the "rea.surer to cover same , Adjournment . Upon a motion by Carlock, seconded by Johnson, the: Council adjourned. URyor of the City of B-•.<ersfield, Cal fom ia. ATTFSTi City Clerk and ex-officio C1erh of the Council of the City of P-t-ce .•sfield, C-]Iifornia. Bakersfield California, September, 24, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. September 24, 1928. Presenti Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absentt None. Minutes of the Regular Meeting of September 17, 1928 were read and approved as read. Opening Bids, Electroliers on l9th and East 19th Streets--Street District No. 582. This being the time set to open bids received to cover the proposed installation of Electroliers on 19th and East 19th Streets, known as Street District No. 582, upon a motion by Carlock, seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Drury Fingerhut, Inc. Street District No. 582. Upon a motion by Martin, seconded by Corbett, a resolution awarding contract to Drury Fingerhut, Inc., for the installation of Electroliers in Street District No. 582, was adopted as read by the following vote: Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absent: None. Adoption of Resolution Approving Plan and Specifications for Sewers in Block 149 Kern--Sewer District No. 583. Upon a motion by Corbett, seconded by Carlisle, a resolution approving plan and specifications for sewers in Block 149 Kern, known as Sewer District No. 583, was adopted as read by the following voter Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents None. o Bakersfield California, September 24, 1928. Adoption of Resolution of Intention No. 583. Upon a motion by Carlisle, seconded by Corbett, Resolution of Intention No. 583, for proposed sewers in Block 149 Kern, wits adopted as read by the: following votes Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents None. Adopt 'ion of Resolution Accepting Deed to Lot A, Cedar Park. Upon a motion by Corbett, seconded by Carlock, a resolution accepting Deed dated September 20th. 1928, conveying to the City a strip of land 10.05 feet in width, running north and south between 22nd. and 24th Streets, known as Lot A, Cedar Park, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents None. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. Mayor of the ity of Bakersfield, California. ATTESTS _ 61er/kii!!;�and Cit ex-off cio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, October 1., 1928. 01l 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 11 1928. Present; Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of September 24, 1928 were read and approved as read. 90 Day Extension of Time Granted Dean & Stroble to Complete the Improvement of Street District No. 575. Upon a motion by Carlisle, seconded by Carlock, Dean & Stroble were granted a 90 day extension of time to complete the improvement of Street District No. 575. Action of Council in Adopting of Resolution Accepting Deed to Lot A, Block 1, Cedar Park, Rescinded. Upon a motion by Carlisle, seconded by Carlock, it was resolved that the action taken on September 242 1928 in adopting a resolution accepting a Deed to Lot A, Block 1, Cedar Park, from the United Security Bank & Trust Company, be rescinded. The Resolution was adopted by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Mai-tin, Stoner. Noess None. Absents None. Approval of Assessment Diagram for Street District No. 579. Upon a motion by Carlock, seconded by Carlisle, Assessment Diagram for Street District No. 579 was approved. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. 22 Bakersfield, California, October 1, 1928. Plan and Specifications Ordered for the Improvement of Lake Street, Between Tulare Street and Beale Avenue. Upon a motion by Corbett, seconded by Carlock, the City Engineer was instructed to prepare plan and specifications to cover the covering and paving of Lake Street from Tulare Street to Beale Avenue. Adjournment. Upon a motion by Garlock, seconded by Carlisle, the Council adjourned. Mayor of the City of akersfield, California. ATTESTS City Clerk and ea-off io Clerk of the Council of the City of Bakersfield , California. Bakersfield California, October 15, 1928. 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 15, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of October 1, 1928 were read and approved as read. Adoption of Resolution Ordering Construction of Sewers in Sewer District No. 583. This being the time set to hear protests against the contemplated construction of sewers in Block 149 Kern, known as Sewer District No. 583, and no protests having been presented, upon a motion by Carlisle, seconded by Corbett, a resolution ordering the construction was adopted as read by the following votes Ayess Benson, Carliale, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. Approval of Unpaid Assessment List-- Street District No. 570. This being the time set to hear protests and appeals against the issuance of Improvement Bonds to cover unpaid assessments in Street District No. 570 and no protests or appeals having been presented, upon a motion by Corbett, seconded by Martin, the list was approved and the City Attorney instructed to prepare a resolution providing for the issuance of Bonds aggregating $41,846.55. Approval of Surety Bond for C. M. Richardson, Chief of Police . Upon a motion by Carlock, seconded by Martin, Surety Bond issued by the Fidelity and Deposit Company of Maryland, bonding C.M.Richardson as Chief of Police in the sum of $5,000.00 was accepted and ordered placed on file. 94 Bakersfield California, October 15, 1928. 9 _ Acceptance of City Treasurer's Financial Report for the Month of September, 1928. Upon a motion by Martin, seconded by Oarlock, the City Treasurer's Financial Report for the month of September 1928 was accepted and ordered placed on file. Refund of 1928 Personal Property Tax to Kern County Finance Company. Upon a motion by Carlisle, seconded by Carlock, the City Auditor was instructed to issue a warrant in the sum of $203.56 to the Kern County Finance Company to cover refund of 1928 personal prop- erty tax due to erroneous assessment. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, 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 Martin, seconded by Carlisle, the Council adjourned. �eyor of the City of Bakersfield, California. ATTESTS City Clerkand ex- fficio Clerk of the Council of the City of Bakersfield, California. Bakersfield California, October 22, 1928. 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 22, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absentr None. Minutes of the Regular Meeting of October 15, 1928 were read and approved as read. Confirmation of Assessment List for Street District No. 576. This being the time set to hear protests and appeals against aweesements levied for the improvement of 24th Street, between H and Oak Streets, known as Street District No. 576, and no protests or appeals having been presented, upon a motion by Martin, seconded by Carlisle, the assessment list was confirmed and approved without correction. Confirmation of Assessment List for Street District No. 577. This being the time set to bear protests and appeals against assessments levied for the construction of curbs, gutters and sidewalks on Chester Avenue between 4th Street and Brundage Lane, known as Street District No. 577, and no protests or appeals having been presented, upon a motion by Martin, seconded by Corbett, the assessment list was confirmed and approved without correction. Action on Petition of Santa Fe Railway Company for Spur Track Across N Street Deferred until November 26, 1928. A petition presented by the Santa Fe Railway Company, asking for permission to construct and operate a spur track across N Street, extending from the spur in the first alley north of 15th Street, was presented and upon a motion by Carlisle, seconded by Corbett, the petition was accepted and action on same deferred until the regular meeting of November 26, 1928. Bakersfield California, October 22, 1928. Adoption of Resolution Approving Plan and Specifications for Curbs, Gutters and Sidewalks on H Street, from Palm Street to Brundage Lane--Street District No. 585. Upon a motion by Martin, seconded by Carlisle, a resolution approving plan and specifications for the construction of curbs, gutters and sidewalks on H Street from Palm Street to Brundage Lane, to be known as Street District No. 585, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absent: None. Adoption of Resolution of Intention No. 585. Upon a motion by Martin, seconded by Carlisle, Resolution of Intention No. 585, to cover the proposed construction of curbs, gutters and sidewalks on H Street , from Palm Street to Brundage Lane, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absent . None. Adoption of Resolution Ordering the Opening of 21st Street from N to P Streets. Upon a motion by Benson, seconded by Martin, a resolution entitled "A RESOLUTION ORDERING THE, OPENING OF 21st STREET TO A WIDTH OF 82.5 FEET, FROM THE EASTERLY LINE. OF N STREET TO THE WESTERLY LINE OF P STREET, IN THE CITY OF BAY.ERSFIELD, AND APPOINTING THREE COMMISSIONERS TO ASSESS BENEFITS AND DAMAGES AND TO HAVE GENERAL SUPERVISION OF THE PROPOSED WORK" , was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. Adjournment. Upon a motion by Corbett, seconded by Carlock, the Council adjourned. _ Va- yor of the City of Bakersfield, California. ATTESTS City Clerk and ex-of cio Clerk o£ the Council of the City of Bakersfield, California. Bakersfield California, October 29, 1928. ry 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 29, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of October 22, 1928 were read and approved as read. Opening Bids--Sewer District No. 583. This being the time set to open bids received to cover the proposed construction of sewers in Block 149 Kern, known as Sewer District No. 583, upon a motion by Benson, seconded by Carlisle, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Stroud Bros.--Sewer District No. 583. Upon a motion by Carlisle, seconded by Corbett, a resolution awarding contract for the construction of sewers in Sewer District No. 583 to Stroud Bros. was adopted as read by the following votes Ayess Benson, Carli.sle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. ? Absent% None. Adoption of Plan and Specifications for Paving of Alley in Block 3530 Street District No. 586. Upon a motion by Carlock, seconded by Carlisle, a resolution approving plan and specifications for the paving of the alley running east and west in Block 353, to be known as Street District No. 586, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner . Noess None. Absents None. Adoption of Resolution of Intention No. 586. Upon a motion by Carlock, seconded by Carlisle, Resolution of Intention No. 586, covering the proposed paving of the alley running east and west through Block 353, known as Street District No. 586, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. ti i ) Bakersfield California, November 26, 1928. Minutes of the Regular heating of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. November 26, 1928. Present; Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Absents Stoner. Due to the absence of Mayor Stoner, Councilman Carlock acted as presiding officer. Minutes of the Regular Meeting of November 19, 1928 were read and approved as read. Opening Bids--Improvement of south H Street--Street District No. 585. This being the time set to open bids received to cover the proposed improvement of south H Street, known as Street District No. 585, upon a motion by Carlisle, seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Dean & Stroble, Street District No. 585. Upon a motion by Martin, seconded by Corbett, a resolution awarding contract for the improvement of Street District No. 585 to Dean & Stroble was adopted as read by the following vote: Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noes: None. Absent: Stoner. City Attorney Instructed to Prepare an Ordinance Granting Franchise to Santa Fe Railway Company for Spur Track Across N Street. This being the time set to further consider a petition presented by the Santa Fe Railway Company, asking for a Franchise to construct and operate a spur track across N Street, upon a motion by Martin, seconded by Corbett, the petition was granted and the City Attorney instructed to prepare an ordinance to cover, by the follow- ing voter Ayess Benson, Carlock, Corbett, Johnson, Martin. Noes: Carlisle. Absent: Stoner. Bakersfield California, November 26, 1928. `l c_3 Refund of 1925 & 1926 Real Taxes to 6. 0. Vickery. Upon a motion by Benson, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant to S. 0. Vickery for $39.55 to cover refund of 1925 and 1926 real taxes on property exempt,by reason of the owner holding military exemption. Adjournment. Upon a motion by Martin, seconded by Carlisle, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST t City Clerk and ex-o icio Clerk of the Council of the City of Bakersfield, California. go Bakersfield, California November 5, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California held in the Council Chamber of the City Hall at eight o'clock P. M. November 5, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of October 29, 1928 were read and approved as read. Petition to Decrease License Fee on Carnivals. A petition was presented to the Council asking that the license fee on Carnivals be reduced, and upon a motion by Corbett, seconded by Carlisle, the matter was deferred for one week for consideration. Adoption of Ordinance No. 317 New Series, Granting Franchise to Southern Pacific Railroad Gbmpany for Additional Tracks Across Haley Street . Upon a motion by Carlisle, seconded by Corbett, Ordinance No. 317 New Series, entitled "AN ORDINANCE GRANTING TO THE SOUTHERN PACIFIC RAILROAD COMPANY, A CORPORATION, ITS SUCCESSORS AND ASSIGNS, FOR THE TERM OR PERIOD OF TWENTY-FIVE (25) YEARS FROM THE 6th DAY OF DECEMBER, 1928, THE FRANCHISE, RIGHT, P'!;RMISSION AND PRIVILEGE TO LAY MAINTAIN AND OPERATE A DRILL TRACK OF STANDARD GAUGE RAILROAD TOGETHER WITH THE NECESSARY CURVES, SNITCHES, CROSSOVERS AND APPURTENANCES FOR THE CONVENIENT USE THEREOF, UPON AND ACROSS HALEY STREET, IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA", was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noels None. Absents None . Approval of Assessment Diagram for Sewer District No. 583. Upon a motion by Corbett, seconded by Martin, Assessment Diagram for Sewer District No. 583 was approved. Resolution of Intention Ordered to Close 23rd Street from B Street to the Easterly Line of Cedar Park. A petition presented by Frank Digier and Geo. W. Shearer asking that steps be taken to close 23rd Street from the westerly line of B Street to the easterly line of Cedar Park was read, and upon a motion by Johnson, seconded by Carlisle, the City Attorney was instructed to prepare a Resolution of Intention to cover. Bakersfield California, November 5, 1928. )J` Petition to Change Traffic Ordinance Referred to City Manager. A petition signed by 75 citizens asking that the prohibition against parking in alleys be removed and that the alleys be throvm open for unrestricted parking for the merchants in the immediate vicinity, and that the present one-hour parking limit be restricted to a small area was read, and upon a motion by Benson, seconded by Martin, was referred to the City Manager. Petition to Have Angle Parking on 18th Street. A petition signed by 30 citizens and property owners, asking that parking arrangements on 18th Street be changed back to angle parking was presented, and upon a motion by Benson, seconded by Martin, was referred to the City Manager. City Auditor Instructed to Issue Warrant for Fresno Firemen's Relief Fund. Upon a motion by Carlock, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant for $250.00 to the h Fresno Fire Department Relief Fund as a small token of ' appreciation for the help at the fire on October 28th. 1928. City Clerk Granted 3 Days Leave of Absence. Upon a motion by Carlisle, seconded by Benson, the City Clerk was granted a leave of absence for 3 days. Adjournment. Upon a motion by Garlock, seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST t City Clerk and ex-officic Clerk of the Council of the City of Bakersfield, California. Bakersfield California, November 1.3, 1928. ry Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. November 13, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Absentt Stoner. Due to the absence of Mayor Stoner, Councilman Carlock acted as presiding officer. Minutes of the Regular Meeting of November 5, 1928 were read and approved as read. Adoption of Resolution Ordering the 'York in Street District No. 585. This being the time set to hear protests against the proposed construction of curbs, gutters and sidewalks on H Street, from Palm Street to Brundage Lane, known as Street District No. 585, and no protests having. been presented, upon a motion by Martin, seconded by Johnson, a resolution ordering the work and calling for bids was adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noest None. Absents Stoner. Approval of Assessment List-- Street District No. 575. This being the time set to hear protests and appeals against assessments levied for the construction of curbs and sidewalks on portions of 19th, 20th and 21st Streets, known as Street District No. 575, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Johnson, the assessment list was confirmed and approved without. correction. Approval of Assessment List for Street District No. 579. This being the time set to hear protests and appeals against assessments levied for the installation of Rlectroliers on 18th and Bast 18th Streets, from L to Baser Street, known as Street District No. 579, and no protests or appeals having been presented, upon a motion by Martin, seconded by Carlisle, the assessment list was confirmed and approved without correction. a..,w.. . . ..,.......Jug. f, Bakersfield California, November 13, 1928. Petition to Reduce License Fee on Carnivals Denied. A petition signed by 74 citizens and residents of the City, asking that the License Ordinance be so amended as to allow Robert N. Clark to exhibit his carnival within the City for a license fee not to exceed 10 per cent of the amount now exacted by the License Ordinance. .After some discussion, it was moved by Martin, seconded by Benson, that the Ordinance be not amended and that the petition be denied. The motion was carried by the following votes Ayes% Benson, Carlisle, Carlock, Johnson, Martin. Noes% Corbett. Absents Stoner. Adoption of Resolution of Intention No. 587, Closing 23rd Street from B Street to Cedar Park. Upon a motion by Martin, seconded by Corbett, Resolution of Intention No. 578, proposing to close 23rd Street from the westerly line of B Street to the easterly line of Cedar Park was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noses None. Absent; Stoner. Acceptance of City Treasurer's Financial Report for October, 1928. Upon a motion by Martin, seconded by Carlisle, the City Treasurer's Financial Report for the month of October, 1928 was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Benson, seconded by Carlisle, 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 Martin, seconded by Johnson, the Council adjourned. Mayor of the City of Bakersfield, California. ATTES�� r City Clerk and ex—of 'cio Clerk of the Council of the City of Bakersfield, California. Bakersfield California, November 19, 1.928. �. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. November 19, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting; of November 13, 1928 were read and approved as read. Adoption of Resolution Ordering the Paving of the Alley in Block 353-- Street District No. 586. phis being the time set to hear protests against the proposed paving of the alley in Block 353, known as Street District No. 586, and no protests having been presented, upon a motion by Martin, seconded by Corbett, a resolution ordering the work and calling for bids wao adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: None. Petition from Realty Board for Reduction in License Fee Denied. Mr. Goo. Hay and others forming a Committee representing the Bakersfield Realty Board, appeared before the Council and requested that the License Fee exacted from Real Estate Brokers be reduced. It was moved by Martin that the License Ordinance be amended to provide for a fee of $15.00 per annum from Real Estate Brokers. The motion was lost for want of a second. It was then moved by Corbett, that the matter be laid over for one week. This motion was also lost for want of a second. It was then moved by Carlisle, seconded by Benson, that the request for a reduction of the license fee be denied. The motion was adopted by the following votes Carlisle, Ayess BensonvCarlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. A� this time Councilman Corbett retired from the session. Bskc-rsfield, California, November 19, 1928. Cancellation of 1928-29 Real Estate Assessments for State Veterans' Welfare Board. In compliance with a request presented by the State Veterans' :7elfare Board, upon a motion by Cnrlock, seconded by Benson, the City Auditor was authorized and instructed to make the following cancellation of 1928-29 real estate assessments: Assessment No. Lot Block Subdivision Tax 238 3 15 Sunset Park $ 17.08 2615 26 3 " 32.19- 2633 7 7 32.94: 6256 7 & 8 5 Alta Vista Tract Ord, 26.55 6261 27 & 28 6 It " " 5.65 6267 9 & 10 7 It It 5.65 Adoption of Resolution Approving Bonds of Commissioners--Opening of 21st Street, Resolution of Intention No. 584. Upon a motion by Benson, seconded by Carlisle, a resolution approving; Bonds of Commissioners appointed in the matter of the opening of 21st Street, under Resolution of Intention No. 584, was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock, Johnson, Martin, Stoner. Noes: None. Absents Corbett. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, 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 Martin, seconded by Carlock, the Council adjourned. z�l Mayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. .,..Ytltl �ss.JWJiu4Y�Y .. YY. } Bakersfield, California, August 6, 1928. C� Plan and Specifications Ordered for Electroliers on 19th. Street From N to Baker Streets. In compliance with a petition filed by property owners, and on recommendation of the City Planning Commission, upon a motion by Corbett, seconded by Carlock, the City Engineer was instructed to prepare plan and specifications for electroliers on l9th Street, from N to Baker Streets. Approval of Assessment Diagram for Street District No. 571. Upon a motion by Benson, seconded by Carlisle, assessment diagram for Street District No. 571 was approved. Approval of Assessment Diagram for Street District No. 572. Upon a motion, by Carlisle, seconded by Corbett, assessment diagram for Street District No. 572 was approved. Action on Bids for City Audit Deferred for One Further Week. Upon a motion by Martin, seconded by Corbett, action on bids submitted from Accountants covering an audit of City Books and Accounts for the calendar year ending December 31, 1928 was deferred for one further week. Petition to Open and Pave 17th Street, from Q Street to Union Avenue. was A petition/presented by property owners on 17th Street , asking that the necessary action be taken to open and pave the Street and from Q Street to Union Avenue,/upon a motion by Martin, seconded by Corbett, action on same was deferred for one week. Allowance of Claims. Upon a motion by Carlock, seconded by Corbett, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Bakersfield, California, August 6, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. August 6, 1928. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of July 30, 1928 were read and approved as read. Adoption of Plan and Specifications for Improvement of H Street--Street District No. 580. Upon a motion by Carlisle, seconded by Martin, a resolution adopting plan and specifications for curbs and gutters on a portion of H Street, to be known as Street District No. 580, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absent : None. Adoption of Resolution of Intention No. 580. Upon a motion by Carlock, seconded by Martin, Resolution of Intention No. 580, covering the improvement of a portion of H Street , was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absentt None. Adoption of Resolution of Intention No. 581 to Close Poplar Street. Upon a motion by Johnson, seconded by Carlock, Resolution of Intention No. 581, closing Poplar Street, was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett , Johnson, Martin, Stoner. Noes: None. Absents None. Bakersfield, California, December 3, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M.December 3, 1928. Present: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of November 26, 1928 were read and approved as read. Opening Bids for Paving of Alley in Block 353--Street District No. 586. This being the time set to open bids received to cover the proposed paving of the alley in Block 353, known as Street District No. 586, upon a motion by Carlock, seconded by Corbett, bid received was publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Dean & Stroble-- Street District No. 586. Upon a motion by Corbett, seconded by Carlisle, a resolution awarding contract for the improvement of Street District No. 586 to Dean & Stroble was adopted as read by the following vote: Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absent: None. Donation Authorized for East Bakersfield Community Christmas Tree Expenses . Upon a motion by Corbett, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant for $100.00 to Sam Dye to be used for the purpose of providing a Community Christmas Tree for East Bakersfield . Adoption of Ordinance No. 318 New Series, Granting a Franchise to the A. T. & Santa Fe Railway Co. for a Spur Track Across N Street . Upon a motion by Carlock, seconded by Martin, Ordinance No. 318 New Series, granting a Franchise to the A. T. & Santa Fe Railway Company for a spur track across N Street , was adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. ,.nLLu.. ..... .yam Bakersfield 0alifornia, December 3, 1928. ;1 Adoption of Ordinance No. 319 New Series, Ref;ulating Taxicabs and Rent Cars. Upon a motion by Benson, seconded by Martin, Ordinance No. 319 New Series, providing for the supervision and regulation of the transportation of persons for compensation�by taxicabs and rent cars, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Leave of Absence for City Clerk. Upon a motion by Martin, seconded by Johnson, the City Clerk was granted a 10 days leave of absence. Adjournment. Upon a motion by Carlock, seconded by Johnson the Council adjourned. MAYOR of the City s1"ea ld, Calii rnia. A-TE ST s City Clerk and ex-of cio Clerk of the Council of the City of Bakersfield, California. 40 Bakersfield, California, December 10, 1928. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. December 10, 1928. Presents Benson, Corbett, Johnson, Martin, Stoner. Absents Carlisle, Carlock. Minutes of the Regular Meeting of December 3, 1928 were read and approved as read. Approval of Unpaid Assessment List for Street District No. 576. This being the time set to consider protests and appeals against the issuance of bonds to cover unpaid assessments in Street District No. 576, and no protest." or appeals having been presented, upon a motion by Martin, seconded by Corbett, the City Attorney was instructed to prepare a Resolution providing for the issuance of bonds to cover all unpaid assessments. Adoption of Resolution of Intention No. 588, Closing a Portion of Fremont Street . Upon a motion by Martin, seconded by Corbett, Resolution of Intention No. 588, proposing to close a portion of Fremont Street 5 feet in width, lying 275 feet westerly from the westerly line of Sonora Street, was adopted as read by the following votes Ayess Benson, Corbett, Johnson, Martin, Stoner. Noes, i None. Absents Carlisle, Carlock. Adjournment . Upon a motion by Corbett , seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield, California. ATTESTS ^� City Clerk and ex-officio C rk of the Council4V '11 of the City of Bakersfield, California. l..Iill. .u.a ..Yill�l Rakersfield California, December 17, 1928. Minutes of the Regular t;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. December 17, 1928. Present: Benson, Carlock, Corbett, Johnson, Martin, Stoner. Absent: Carlisle. Minutes of the Regular Meeting of December 10, 1928 were read and approved as read. Petition Presented by k+rs. Julia G. Babcock to Change Parking Conditions on 18th Street, From G to H Streets, from Parallel to Angular Parking. A communication presented by Mrs. Julia G. Babcock asking the Council to request the City Yanager to change the present parking condition on 18th Street, from G to H Streets, was read, and upon a motion by Benson., seconded by Corbett, the City Manager was requested to change the present parking condition from parallel to angular parking,in the 1700 Block on 18th Street,by the following vote: Ayess Benson, Corbett , Martin, Stoner. Noes: Carlock, Johnson. Absents Carlisle. Donation Toward Kiwanis Convention Expenses to be Held in Bakersfield on January 19th. 1929. A communication from Harrison Elliott, Secretary of the Civic Commercial Arsociation, asking that a donation be made to help defray the expenses of the Kiwanis Convention to be held in Bakersfield on January 19th. 1929 visa read, and upon a motion by Carlock, seconded by Johnson, the City Auditor was instructed to issue a warrant in the sum of $100.00 for this purpose. The motion was carried s by the following vote: Ayes: c:enson, Carlock, Johnson, Martin, Stoner. Noes: Corbett. Absents Carlisle. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, 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 Martin, seconded by Corbett, the Council adjourned. A/TTF/STs MkYOR of the City of Bakersfield, Calif. � City Clerk and ex_offi mo erk of the ''Ouifeil, of the City of Bakersfield, California.