Loading...
HomeMy WebLinkAboutJAN - DEC 1929 Bakersfield California, January 7, 1929. Minutes of the Regular h1eeting 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 7, 1929. Presents Benson, Oarlock, Corbett , Johnson, Martin, Stoner. Absent: Carlisle. Minutes of t}ie .1e&ular Meetin', of December 17, 1928 were read and approved as read. Confirmation and Approval of Assessment List for Sewer District No. 583. This being the time set to hear protests and appeals against assessments levied for the construction of sewers in Sewer District No. 583, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Carlock, the assessment list was confirmed and approved without correction. Confirmation of Unpaid Assessment List for Street District No. 579. This being the time set to hear protests and appeals against the issuance of Bonds to cover unpaid assessments for the installation of Electroliers in Street District No. 579, and no protests or appeals havin_ been presented, upon a motion by Carlock, seconded by Corbett, the City Attorney was instructed to prepare ark order providing for the issuance of Bonds aggreg•-tting $6,535.49. Adootion of Order Providing for the Issuance of Bonds to Cover Unpaid Assessments in Street District No . 576. Upon a motion by Benson, seconded by Martin, an cider providing for the issuance of Street Improvement Ponds aggregating $6,641.69 to cover unpaid assessments for the improvement of 24th Street, between H and Oak Streets, known as Street District No. 576, was adopted as read by the following votes Ayess Benson, Carlock, Corbett , Johnson, Martin, Stoner. Noes: None. Absents Carlisle. Rekersfield California, January 7, 1929. 412 Acceptance oi' City Treasurer's Financial Report for November, 1928. Upon a motion by Benson, seconded by Martin, the City Treasurer's D'inancial Report for the month of November, 1928 was accepted and ordered placed on file . City Attorney Instructed to Prepare :Resolution of Intention to Diminish 7idth of Alleys in Block 1, Lowell Addition. In accordance with e petition signed by all of the owners of Block 1, of Lowell Addition, upon a motion by ?diartin, seconded by Johnson, the City Attorney was instructed to prepare a Resolution of Intention to diminish the width of the alleys in said Block to 20 feet . City Attorney Instructed to Prepara a Resolution Relating to State Investigation of Sewage Disposal. Uaon a motion by Carlock, seconded by Corbett, the City Attorney was instructed to prepare a resolution advocating the appropriation,by the State, of a sum of money not less than $65.000.00,to be expended in investigating adequate ways and means for proper sewage disposal. Approval of Assessment Diagram for Street District No. 582. Upon a motion by Corbett , seconded by Martin, Assessment Diagram for Street District No. 582 was approved. Petition to Use Six Inch Hydraulic Cement Concrete in Paving 17th Street , from R Street to Union Avenue. A petition signed by 83 per cent of the owners of properties along 17th Street , between Q Street and Union Avenue, asking that the Street be paved with a six inch Hydraulic Cement Concrete pavement was read;, and upon a motion by - Corbett , seconded by IArtin, action on this matter was deferred for one week for consideration. !� Bakersfield California, J•,nuary 7, 1929. Cancellation of all Unpaid Town of Kern Delinquent Taxes for the Years 1898 to 1902, Inclusive. Upon a motion by Lkrtin, seconded by Corbett , the City Auditor was authorized and instructed to cancel all unpaid delinquent taxes shown in Town of Kern rolls for the years 1898, 1899, 1900, 1901 and 1902. 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. Committee Appointed to Investigate Advisability of Providing a Fireman's Pension Fund. Upon a motion by Carlock, seconded by ,`Martin, the Mayor was requested to appoint a committee of three to investigate the advisability of providing a Fireman's Pension Fund . The Mayor appointed Councilmen Carlisle, Benson and Johnson on the Committee. Adjournment . Upon a motion by Corbett , seconded by Martin, the Council adjourned. 1,1,,yor of the City of B,,.kersfield, California ATT3CTt ✓ City Clerk and ex-o ficio Clerk of the Council of the City of Bakersfield, California. r Bakersfield California, January 14, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Conncil Chamber of the City Hall at eight o'clock P. M. January 14, 1929. Presents Benson, Oarlock, Corbett, Johnson, Martin, Stoner. Absents Carlisle. Minutes of the Regular Meeting of January 7, 1929 were read and approved as read. Adoption of Order Providing for the Issuance of Bonds to Cover Unpaid Assessments in Street District No. 579. Upon a motion by Benson, seconded by Martin, an order providing for the issuance of Street Improvement Bonds aggregating 16,535.49, to cover unpaid assessments for the installation of an electrolier system on 18th Street, East 18th and Fremont Streets, known as Street District No. 579, was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Carlisle. Adoption of Ordinance No. 320 New Series, Regulating Stands for Rent Cars and Taxicabs. Upon a motion by Benson, seconded by Corbett, Ordinance No. 320 New Series, entitled "AN ORDINANCE REuUIRING ALL RENT CARS AND TAXICABS TO SECURE A PERMIT FOR A STAND, PROVIDING THE REGULATIONS AND METHODS TO SECURE A STAND, DEFINING WHAT VEHICLES SHALL SECURE A PERMIT, MAKING THE VIOLATION THEREOF A MISDEMEANOR AND PROVIDING A PENALTY THEREFOR, AND REPEALING ORDINANCE NO. 173 NEW SERIES OF THE CITY OF BAKERSFIELD, AND ALL PARTS OF OTHER ORDINANCES IN CONFLICT HEREWITH", was adopted as read by the following votes Ayess Benson, Carlock, Corbett , Johnson, Martin, Stoner. Noess None. Absents Carlisle. Acceptance of City Treasurer's Financial Report for December, 1928. Upon a motion by Corbett, seconded by Martin, the City Treasurer's Financial report for the month of December, 1928 was accepted and ordered placed on file. Bakersfield California, January 14, 1929. Action on Petition to Pave 17th Street, Between Q Street and Union Avenue, with Six inch Hydraulic Cement Condrete Deferred Until February 18th. 1929. This being the time set to further consider a petition to pave 17th Street ,between Q Street and Union Avenue, with six inch Hydraulic Cement Concrete, upon a motion by Martin, seconded by Johnson, action on same was deferred until the Regular Meeting of February 18th. 1929. Protest Filed Against Closing a Portion of Fremont Street, Under Resolution of Intention No. 588. A. protest filed by J. T. Mosier against closing a portion of Fremont Street, under Resolution of Intention No. 588, was read and upon a motion by Corbett, seconded by Johnson, 8 o'clock P. M. of January 21,1929 was fixed as the time for hearing. Adoption of Resclution Advocating State Handling of Investigation im Methods of Sewage Disposal and Treatment. Upon a motion by Garlock, seconded by Martin, a Resolution entitled "A RESOLUTION ENDORSING AND APPROVING THE ACTION OF THE LEAGUE OF CALIFORNIA MUNICIPALITIES AT ITS LAST MEETING IN RE2UESTING THE APPRO- PRIATION BY THE STATE, OF A CERTAIN SUM FOR INVESTIGATIONS AND RESEARCH IN METHODS OF SEWAGE AND WASTES DISPOSAL AND TREATMENT", was adopted as read by the following votes Ayest Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noest None Absents Carlisle. Letter From Boosters Club Relative to Oil Drilling in the City Accepted and Ordered Placed on File. A communication from the Boosters Club of Greater Bakersfield, asking the Council to ignore the appeal of The Bakersfield Californian, advocating the prohibition of drilling for oil within the corporate limits of the City was read. The Boosters Club recommended that if the City is just zoned to prohibit the drilling for oil, that/such areas as wish to be ex- cluded from the privilege of being able to drill for oil should be excluded. Upon a motion by Corbett, seconded by Martin, the letter was accepted and ordered placed on file. Adjournment. Upon a motion by Corbett, seconded by Martin, the Council adjourned. 0 Mayor of the City of Bakersfield, California ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, January 21, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. January 21, 1929. Presents Benson, Carlock, Corbett, Johnson, Martin. Absents Carlisle, Stoner. Due to the absence of Mayor Stoner, Councilman Carlock acted as presiding officer. Minutes of the Regular Meeting of January 14, 1929 were read and approved as read. Action on Closing a Portion of Fremont Street Under Resolution of Intention No. 588, Deferred for One Week. This being the time set to take further action on the proposed closing of a portion of Fremont Street under Resolution of Intention No. 588, upon a motion by Benson, seconded by Martin, action on this matter was deferred until eight o'clock P. M. January 28, 1929. Adoption of Resolution Accepting Deed from Kern County Land Company for a Right of Way for 17th Street. Upon a motion by Benson, seconded by Martin, a Resolution accepting a conveyance from the Kern County Land Company, dated January 14th, 1929, conveying to the City of Bakersfield a right of way for a public highway, between R and T Streets, was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin. Noes$ None. Absent$ Carlisle, Stoner. Adoption of Ordinance No. 321 New Series, Naming a Portion of 17th Street. Upon a motion by Martin) seconded by Corbett, Ordinance No. 321, New Series, naming a portion of 17th Street east of q Street was adopted as read by the following votes Ayes$ Benson, Carlock, Corbett, Johnson, Martin. Noses None. Absents Carlisle, Stoner. Bakersfield California, January 21, 1929. City Attorney Instructed to Amend Fire Limits Ordinance. A petition presented by the Standard Oil Company of California, asking that a permit be granted to move the American Railway Express Company building now situated near the intersection of Baker and Sumner Streets to point 45 feet north of its present site was presented, and upon a motion by Benson, seconded by Corbett, the City Attorney was instructed to amend the existing Fire Limits Ordinance so as to exclude from the present fire limits the site of the proposed location of the structure . Appropriation of $25.00 to Purchase Safety Slides. Upon a motion by Benson, seconded by Johnson, the City Auditor was authorized and instructed to issue a warrant for $25.00 out of the advertising fund for the purpose of financing the preparation of traffic safety slides to be shown in the local theatre. 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. Designation of Election Officers to be Used at the Nominating Election to be Held on March 19th, 1929 and General k Election of April 9th, 1929. Upon a motion by Corbett, seconded by Benson, the Council instructed that each election board to be used at the Nominating Election to be held on March 19th, 1929 and the General Election to be held April 9,1929, will consist of One Inspector, One Judge and Two Clerks. Salaries for Election Officers and Fee to Owners of Private Places Used as Polling Places Fixed. Upon a motion by Martin, seconded by Benson, the City Auditor was authorized and instructed to issue warrants in the sum of $10.00 to each officer acting in the Nominating Election to be held on March 19th 1929 and to those acting at the General Election on April 9th, 1929, and also $10.00 to the owner of each private place used as polling places at each of said Elections. Bakersfield California, January 21, 1929. s Approval of Ballots to be Used at Nominating Election of March 19, 1929., Upon a motion by Corbett, seconded by Johnson, the form of ballots to be used by Electors of the City of Bakersfield and the Bakersfield School District, in voting for Councilmen and Members of the Board of Education, at the Nominating Election to be held March 19th. 19299 was approved as submitted. Acceptance of Acme Traffic Intersection Signals. Upon a motion by Johnson, seconded by Corbett, the Acme Traffic Signals installed at the intersection of Chester Avenue and 18th Street, Chester Avenue and 19th Street and Chester Avenue and 20th Street were accepted and the City Manager authorized to install Traffic 'Signals of the same type at the intersection of 19th and I Streets and 19th and K Streets. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. 2-1--L i Mayoir of the City of Bakersfield, California. ATTEST: "' City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, January 28, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. January 28, 1929. Presents Benson, Carlisle, Garlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regulat Meeting of January 21, 1929 were read and approved as read. Hearing on Proposed Closing of a Portion of Fremont Street, Under Resolution of Intention No. 588, Again Deferred for One Week. This being the time set to continue the hearing on the proposed closing of a portion of Fremont Street, under Resolution of Intention No. 588, upon a motion by Carlock, seconded by Corbett, the hearing on this matter was again deferred for one week to be again taken up at eight o'clock P. M. February 4, 1929. Petition to Amend Zoning Ordinance No. 303 New Series, Referred to City Planning Commission for Recommendation. A petition signed by the owners of property in the Kruse Tract, along Union Avenue, asking that the property be included within the industrial district was read, and upon a motion by Garlock, seconded by Martin, the petition was referred to the City Planning Commission for their recommendation. Adoption of Resolution of Intention No. 589, Diminishing the Width of Two Alleys in Block 1, of the Lowell Addition. Upon a motion by Garlock, seconded by Corbett, Resolution of Intention No. 589, proposing to reduce the width of two alleys in Block 1, of the Lowell Addition to 20 feet, was adopted as read by the following votes Ayess Benson, Carlisle, Garlock, Corbett, Johnson, Martin, Stoner. Noels None. Absents None. Bakersfield California, January 28, 1929. Adoption of Plans and Specifications for Bridge & Siphon Across 17th Street. Upon a motion by Corbett, seconded by Carlisle, Plans and Specifications covering the proposed construction of one reinforced cement concrete bridge at the intersection of 17th Street with the Low Canal and also the construction of one reinforced cement concrete siphon at the inter- section of 17th Street with the Kern Island Canal were adopted. City Clerk Instructed to Call for Bids for Bridge & Siphon Across 17th Street. Upon a motion by Carlisle, seconded by Martin, the City Clerk was instructed to call for bids to cover the proposed construction of a bridge and siphon at 17th Street at the intersections with the Low Canal and the Xern Island Canal. 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 t o issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. Mayor of the 6ity of Bakersfield, Calif . ATTESTS City Clerk and ex-otftcio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, February 4, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. February 4, 1929. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of Janua.ry 28, 1929 were read and approved as read. Hearing on Closing of a Portion of Fremont Street, Under Resolution of Intention No. 588, Again Laid Over for One Week. This being the time set to again consider the advisability of closing a portion of Fremont Street, under Resolution of Intention No. 588, upon a motion by Carlock, seconded by Carlisle, the hearing was again deferred for one week to be again taken up at 8 o'clock P. M. February 11,1929. Confirmation and Approval of Assessment List for Street District No. 582. This being the time fixed to hear protests and appeals against assessments levied for the installation of Electroliers on 19th and East 19th Streets, from N to Baker Streets, known as Street District No. 582, and no protests or appeals having been presented, upon a motion by Carlisle, seconded by Martin, the assessment list was confirmed and approved without correction. Resolution of Intention Ordered for the Diminishing of the '7idth of First Street from Oleander Avenue to A Street, to 60 feet. A petition presented by a majority of affected property owners, asking that First Street, from Oleander Avenue to A Street, be diminished to a width of 60 feet was read. A letter from the City Planning Commission recommending that the street be narrowed was also presented. Upon a motion by Martin, seconded by Carlock, the City Attorney was instructed to prepare a Resolution of Intention to narrow the street. Bakersfield, California, February 4, 1929. C Petition of Standard Oil Company to Move American Railway Express Building, Denied. Upon a motion by Carlock, seconded by Martin, the petition presented by the Standard Oil Company, asking that a permit be granted to move the American Railway Express Building from its present location near the northwest corner of Sumner and Baker Streets to a point 45 feet north, was denied by the following votes Ayess Carlock, Martin. Noess Corbett. Declined to votes Benson, Carlisle, Johnson, Stoner. 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. City Clark Instructed to Call for Bids for Traffic Signals on Three Intersections. Upon a motion by Carlock, seconded by Martin, the City Clerk was instructed to call for bids to install the necessary number of automatic street traffic signals on three/intersections. Adjournment . Upon a motion by Martin, seconded by Carlisle, the Council adjourned. Mayor of the City of Bakers field,Cal.ifofnia. ATTESTS City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. 4, Bakersfield California, February 11, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. February 11, 1929. Presents Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. r Absents Benson. Minutes of the Regular Meeting of February 4, 1929 -.vere read and approved as read. Opening Bids for Traffic Signals and Controls for 3 Street Intersections. This being the time set to open bids received to cover the in- stallation of automatic traffic signals and controls on 3 street intersections, upon a motion by Martin, seconded by Carlock, bid received was publicly opened, examined and declared. Contract Awarded Acme Traffic Signal Company to Install Traffic Signals and Controls on 3 Street Intersections. Upon a motion by Carlock, seconded by Corbett, bid ;presented by the Acme Traffic Signal Company, proposing to install the necessary number of traffic signals and controls on 3 street intersections for $5325.00 was accepted and the City Attorney instructed to prepare a suitable contract to cover. Opening Bids for the Construction of a Culvert and Siphon on 17th Street. This being the time set to open bids received to cover the pro- posed construction of a reinforced cement concrete culvert at the intersection of 17th Street with the Low Canal and the construction of one reinforced cement concrete siphon at the intersection of 17th Street with the Kern Island Canal, upon a motion by Corbett, seconded by Martin, all bids received were publicly opened, examined and declared. Action on Bids for the Construction of a Culvert and Siphon Deferred for One Week. Upon a motion by Carlock, seconded by Martin, action on bids received to cover the proposed construction of a culvert and siphon on 17th Street was deferred until 8 o'clock P. M. February 18, 1929. Bakersfield California, February 11, 1929. Action on Proposed Closing of a Portion of Fremont Street, Under Resolution of Intention No. 588, Again Deferred. This being the time set to again consider the proposed closing of a portion of Fremont Street, as outlined in Resolution of Intention No. 588, upon a motion by Corbett, seconded by Carlock, action on this matter was again deferred, to be again taken up at 8 o'clock P. M. February 25, 1929. Donation Granted to California Vineyardists' Association. Upon a motion by Johnson, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant for $100.00 to the California Vineyardists' Association. This sum is to be used in such a way that it will serve to advertise the City of Bakersfield. Adoption of Resolution Closing a Portion of Humboldt Street, Reso- lution of Intention No. 574. Upon a motion by Corbett, seconded by Carlisle, a resolution ordering the closing of a portion of Humboldt Street, as outlined in Resolution of Intention No. 574, was adopted as read by the following votes Ayest Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents Benson. Adoption of Resolution Closing a Portion of Poplar Street, Resolution of Intention No. 581. Upon a motion by Johnson, seconded by Corbett, a resolution ordering the closing of a portion of Poplar Street, as designated in Resolution of Intention No. 581, was adopted as read by the following votes Ayes: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson. City Engineer Instructed to Obtain Deposit from Affected Property Owners in Connection with Closing or Narrowing of Streets and Alleys. Upon a motion by Carlisle, seconded by Martin, the City Engineer was instructed to require a deposit from affected property owners of an amount which will be sufficient to cover the incidental expenses in connection with the closing and narrowing of streets and alleys. This sum to be deposited before the Resolution of Intention is prepared. }� Bakersfield California, February 1.1, 1929 Reappointment of Dr. P. J. Cuneo to Mosquito Abatement Board. Upon a motion by Martin, seconded by Corbett, Dr. P.J. Cuneo was reappointed to the Kern County Mosquito Abatement Board. Approval of Assessment Diagram for Street District No. 585. Upon a motion by Carlock, seconded by Corbett, assessment diagram for Street District No. 585 was approved as submitted. Approval of Assessment Diagrap for Street District No. 586. Upon a motion by Carlock, seconded by Corbett, assessment diagram for Street District No. 586 was approved as submitted. Request from League of California Municipalities for Endorsement of Senate Bill No. 651,"Sewer Rental Lax". A communication from the League of California Municipalities, asking that the Council endorse the "Sewer Rental Law" as incorporated in Senate Bill No. 651 was read, and upon a motion by Corbett, seconded by Martin, the City Clerk was instructed to obtain a copy of the proposed measure. Request from Association of Parents, Teachers and Students of Kern County Union High School and Junior College, and also from Parent-Teachers' Associ- ation, for the Adoption of an Ordinance Prohibiting Certain Features of Hypnotic Acts. Communications from the Parent-Teachers' Association and from the Association of Parents, Teachers and Students of Kern County Union High School and Junior College, advocating the adoption of an ordinance which will serve to prevent the repetition of an act recently put on in the City of Bakersfield in which persons were hyptonized and publicly exhibited was read, and upon a motion by Carlock, seconded by Martin, the matter was referred to the Welfare Commission for their recommendation. Bakersfield, California, February 11, 1929. ,if Plan and Specifications Ordered for Paving of the Alley Running East and Mast Between 18th & 19th Streets,from M. to 0 Streets with 5 inch Cement Concrete. Upon a motion by Oarlock, seconded by Martin, the City Engineer was instructed to prepare plan and specifications to cover the paving of the alley running east and west between 18th & 19th Streets, from M to 0 Streets with 5 inch cement concrete and to also include in the plan such sewer work as may be necessary. Adjournment . Upon a motion by Carlock, seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield, California ATTEST s City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, CaliSrnia. i }O Bakersfield California, February 18, 1929. Linutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. February 18, 1929. Present: 0arlisle , Carlock, Corbett, Johnson, Martin, Stoner. Absents Benson. Minutes of the Regular Meeting of February 11, 1929 were read and approved as read. Contract Awarded Weitzel & Larsen Contracting Company for Cement Concrete Culvert & Siphon on 17th Street. This being the time set to consider bids presented to cover the construction of one reinforced cement concrete culvert at the inter- section of 17th Street with the Low Canal and one reinforced cement concrete siphon at the intersection of 17th Street with the Kern Island Canal, upon a motion by Carlisle, seconded by Martin, the '.,Veitzel & Larsen Contracting Company was az�arded the contract to construct the culvert and siphon for $9,000.00. City Engineer Instructed to Specify the Use of Six Inch Hydraulic Cement Concrete in the Paving of 17th Street, Between Q Street and Union Avenue. In accordance with a petition signed by 83 per cent of the property owners affected, upon a motion by Carlisle, seconded by Irtin, the City Engineer was instructed to specify that six inch hydraulic cement concrete will be used in the paving of 17th Street between Q Street and Union Avenue. Donation Toward Expenses of Convention of State Association of County Auditors and County Tax Collectors. Upon a motion by Martin, seconded by Carlock, the City Auditor was authorized and instructed to issue a warrant for $200.00 to the State Association of County Auditors and County Tax Collectors to help defray the expenses of the Convention of that Association held in the City of Bakersfield, beginning February 19, 1929. Bakersfield, California, February 18, 1929. ( � .! 1 Donation to Bakersfield Baseball Association. Upon a motion by Oarlock, seconded by Corbett, the sum of $600.00 was authorized to be expended to cover distursements of the &.kersfield Baseball Association. The City Auditor was authorized and instructed to issue a warrant for '1100.00 of this amount to Ur. E. B. Duncan, Treasurer of the Baseball Association, and the remaining $500.00 to be expended from time to time out of the city funds. The Council determined that the expenditure of this sum of money will serve to advertise the City of Bakersfield. Matter of the Endorsement of Sewer Rental Law, Senate Bill No. 651, Laid on the Table. Upon a motion by Martin, seconded by Carlisle, action on the endorse- ment of proposed "Sewer Rental Law" as incorporated in Senate Bill No. 651, was laid on the table. Acceptance of City Treasurer's Financial Report for January, 1929. Upon e motion by Martin, seconded by Carlisle, the City Treasurer's financial report for the month of January, 1929 was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, claims as audited by the Finance Cotmittee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Invitation to Council to Attend Banquet for the State Association of County Auditors and County Tax Collectors . Upon a motion by Carlock, seconded by Martin, the invitation extended by the State Association of County Auditors and County 'Pax Collectors, to the Council to attend a banquet to be given at the Hotel El Tejon on Wednesday, February 20th, was accepted with thanks. 60 Bakersfield California, February 18, 1929. ayor and City Clerk Instructed to Execute Contract with Acme Traffic Signal Company, Covering the Instal- lation of 'Traffic Signals on 3 Street Intersections. Upon a motion by Martin, seconded by Carlisle, the Mayor and City Clerk were instructed to execute an agreement with the Acme Traffic Signal Company covering the installation of traffic signals on 3 street intersections for the sum of $5325.00 to be paid on November 18, 1929. Adjournment. Upon a motion by Corbett, seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST t "'.41 O City Clerk and ex-ofKcio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, February 25, 1929. 61 Minutes of the Regular Meeting of the Council of the City of Bakersfield�California, held in the Council Chamber of the City Hall at eight o'clock P. M. February 25, 1929. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. b1inutes of the Regular Meeting of February 18, 1929 were read and approved as read. Protest Against Closing of a Portion of Fremont Street, Under Resolution of Intention No. 588, Overruled. Phis being the time set to again consider a protest filed by J. T. Mosier against the proposed closing of a portion of Fremont Street as outlined in Resolution of Intention No . 588, upon a motion by Benson, seconded by Martin, the protest was overruled and denied by the following votes Ayest Benson, Carlisle, Carlock, Corbett , Johnson, Martin, Stoner. Noest None. Absentt None. Adoption of Resolution Closing a Portion of Fremont Street, Under Resolution of Intention No. 588. Upon a motion by Carlock, seconded by Martin, a resolution ordering; the closing of a certain portion of Fremont Street, under Resolution of In- tention No. 588, was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absentt None. Petition for Ordinance Regulating Hours That Meat Markets May Remain Open, Re- ferred to City Attorney. A petition signed by twenty-six merchants, business men, professional men and residents of the City and also by eight owners of meat markets, aski:�g that an ordinance be adopted, prohibiting places where uncured and uncooked meats are sold, from remaining open for business between the hours of 6s00 P.M. and 7tOO o'clock A. M. of the following day or on any Sunday, was read and upon a motion by Benson, seconded by Johnson, was referred to the City Attorney for his legal opinion. .l.w.rWiYli 62 Bakersfield, California, February 25, 1929. Certified List of Candidates for Council and Board of Education, Filed by City Clerk. A Certified list of candidates eligible for the office of Councilman and Members of the Board of Education was filed by the City Clerk in compliance with Section 78 of Article 7 of the Charter, and upon a motion by Carlisle , seconded by Corbett, the City Clerks Certificate was accepted and ordered incorporated in the Nominating Election Procla- mation calling for a city wide Election to be held on March 19th, 1929 . Approval of Election Proclamation Calling a Nominating Election to be Held March 19th. 1929. Upon a motion by Benson, seconded by Martin, the Nominating Election Proclamation, consolidating Sixty-one (61) Bakersfield Election Precincts into Twenty-eight (28) , appointing election officers and designating polling places for the Nominating 11ection to be held March 19, 1929, vras adopted as read. Mayor and City Clerk Instructed to Execute Contract with 7,eitzel ec Larsen Contracting Company, Covering the Cons- truction of Culvert and Siphon at l7th Street Intersections. Upon a motion by Martin, seconded by Corbett, the Mayor and the City Clerk were instructed to execute agreement with 7eitzel 64 Larsen Con- tracting Company to cover the construction of one reinforced cement concrete culvert at the intersection of 17th Street with the Low Canal and one reinforced cement concrete siphon at the intersection of 17th Street withtthe Kern Island Canal, both to be constructed for the sum of $9,000.00. Adoption of Plan and Specifications Covering the Improvement .of the Alley Through Blocks 249 and 250, from 1.1 to 0 Streets--Street District No. 590. Upon a motion by Carlock, seconded by Carlisle, a Resolution approving plan and specifications to cover the improvement of the alley running east and west through Blocks 249 and 250, between M and 0 Streets, to be known as Street District No. 590, was adopted as read by the following vote: Ayes : Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent : None. Bakersfield, California, February 25, 1929. �? Adoption of Resolution of Intention No . 590. Upon a motion by Corbett, seconded by Carlock, Resolution of In- tention No . 590, covering the proposed improvement of the alley through Blocks 249 and 250, to be known as Street District No. 590, was adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett , Johnson, Martin, Stoner. Noess None. Absents None. Adoption of Plan and Specifications Covering the Proposed Improvement of 17th Street , from ' Street to Union 'Avenue--Street District No . 591. Upon a motion by Corbett , seconded by Martin, a resolution approving plan and specifications to cover the proposed improvement of 17th Street, between Q Street and Union Avenue, to be known as Street District No. 591, 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. 591. Upon a motion by Carlisle, seconded by Martin, Resolution of In- tention No. 591, covering the proposed improvement of 17th Street, between Q Street and Union Avenue, to be known as Street District No. 591, was adopted as read by the following vote- Ayes: Benson, Carlisle, Carlock, Corbett , Johnson, Martin, Stoner. Noess None. Absents None. Adoption of Resolution Closing a Portion of 23rd Street , Under Resolution of In- tention No. 587. Upon a motion by Johnson, seconded by Martin, a resolution ordering the closing of a portion of 23rd Street , under 'Resolution of Intention No. 587, was adopted as read by the following voter Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. u (? Bakersfield, California, February 25, 1929. Plan and Specifications Ordered for Curbs, Sidewalks and Gutters on Bank Street, Between H Street and Oleander Avenue. Upon a motion by Martin, seconded by Carlock, the City Engineer was instructed to prepare plan and specifications to cover the construction of curbs, sidev✓alks and gutters on Bank Street, from H Street. to Oleander Avenue. City Attorney Instructed to Amend Fire Limits Ordinance to Provide for the Moving of the American Railway Express Building. Upon a motion by Martin, seconded by Carlisle, the City Attorney was instructed to amend Fire Limits Ordinance No. 304 New Series, so as to exclude from the fire limits the site to be occupied by the American Railway Express building now situated near the intersection of Baker and Sumner Stroets, after this structure has been moved to a point 45 feet north of its present location. Adjournment. Upon a motion by Martin, seconded by Garlock, the Council adjourned. % -- yor of he City of Bakersfield, California. ATTEST: f City Clerk and ex-of(icio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, March 41 1929 fllJ` Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, Held in the Council Chamber of the City Hall at eight o'clock P. M. March 4, 1929. Presents Benson, Carlisle, Oarlock, Corbett , Johnson, Martin, Stoner, Absent: None. ::;inutes of the Regular ILeeting of February 25, 1929 were read and approved as read. Permit Granting Standard Oil Company to Move Frame Structure in Fire Limits. Upon a motion by Martin, seconded by Johnson, the Standard Oil Company was granted permission to move the American Express Company Building, a frame structure, from its present location at the inter- section of Baker and Sumner Streets to a point forty-five (45) feet north. Approval of Orchard Tract ;Lap. Upon a motion by Carlock, seconded by Corbett, a map showing a re-subdivision of Lots 17, 24, 25, a portion of 16 and the East one- half of lots 1S and 23 of the East Nile Tract Extended, to be known as Orchard Tract, was approved. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, claims as ordered by the Finance Committee were allowed, and the Auditor was instructed to issue warrants on the '2reasurer to cover same. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned t4ayor of the City of Bakersfield, California ATTEST: City Clerk and ex-o ficio Clerk of the Council of the City of Bakersfield , California. . hh Bakersfield California, March 11, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. March 11, 1929. Presents Benson, Oarlock, Corbett, Johnson, Martin, Stoner. Absents Carlisle . Minutes of the Regular Meeting of March 4, 1929 were read and approved as read. Cancellation of 1928-29 Real Taxes on Real Estate Acquired by State Veterans' Welfare Board. Upon a motion by Carlock, seconded by Corbett, the City Auditor was authorized and instructed to cancel the following 1928-29 Real Taxes on properties acquired by the State Veterans' Welfare Boards Assessment No. Assessed to Subdivision Installment Amount 2593 A J. Kramer Bakersfield Second $9.91 5577 Floyd L.Marshall Kern Second 9.90 Adoption of Emergency Ordinance No. 322 New Series, Establishing and Providing for Operation of Public Pound. Upon a motion by Corbett, seconded by Benson, Emergency Ordinance No. 322; New Series, establishing a public pound, prescribing the powers and duties of the Poundmaster and other matters pertaining to the Operation of a public pound, was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents Carlisle. Request from Southern Pacific Railway Company for Permit to Move Two Small Frame Structures in Fire Limits. A petition presented by the Southern Pacific Railway Company, asking for a permit to move two houses from a point near the intersection of Baker and Sumner Streets to a location east of that point, as indicated by a blueprint filed with the applicationp was read and upon a motion by Benson, seconded by Corbett, the matter was referred to the City Manager for recommendation. ., '7 Bakersfield, California, March 119 1929. 0 ,� City Clerk Instructed to Call for Bids for Calcimining and Painting the East Bakersfield Library Building. Upon a motion by Benson, seconded by Martin, the City Clerk was instructed to advertise for bids to cover the calcimining ofthe walls Woodwork and the painting of the interior.of the East Bakersfield Library Building. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. Mayor of the City of akers� field, California. ATTEST: City Clerk and ex-officio lerk of the Council of the City of Bakersfield, California. .. .:...i.1M. Bakersfield California, March 18, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. March 18, 1929. Presents Benson, Carlock, Corbett, Johnson, Martin, Stoner. Absents Carlisle. Minutes of the Regular Meeting of March 11, 1929 were read and approved as read. Adoption of Resolution Ordering Cons- truction of Improvements in Alley Between M and 0 Streets--Street District No. 590. This being the time set to hear protests against the contemplated improvement of the alley running easterly and westerly through Blocks 249 and 2509 between M and 0 Streets, known as Street District No. 590, and no protests having been presented, upon a motion by Martin, seconded by Carlock, a resolution ordering the work and calling for bids was adopted as read by the following votet Ayest Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noees None. Absents Carlisle. Adoption of Resolution Ordering Cons- truction of Improvements on 17th Street, Between Q Street and Union Avenue--Street District No. 591. This being the time set to hear protests against the contemplated improvement of 17th Street, between Q Street and Union Avenue, known as Street District No. 591, and no protests either written or oral having been presented, upon a motion by Carlock, seconded by Martin, a resolution ordering the work and calling for bids was adopted as read by the following votes Ayes* Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents Carlisle. Opening Bids for Calcimining and Painting the Interior of the East Bakersfield Library Building. This being the time set to open bids received to cover the calcimining and painting of the interior of the East Bakersfield Library Building, upon a motion by Carlock, seconded by Corbett, all bids received were publicly opened, examined and declared. Bakersfield, California, March 18, 1929. 69 Contract Awarded Ferguson's for Fainting and Calcimining Interior of East Bakers- field Library Building. Upon a motion by Martin, seconded by Benson, contract was awarded Ferguson's for calcimining and painting the interior of the East Bakersfield Library Building for the sum of $393.60. Adoption of Emergency Ordinance No. 323, New Series, Fixing Amount of Surety Bond for Deputy Treasurer, Deputy Tax Collector and Deputy License Collector. Upon a motion by Carlock, seconded by Corbett, Emergency Ordinance No. 323, New Series, amending Ordinance No. 184 New Series, to provide for a Surety Bond in the sum of twenty-five thousand ($25,000.00) dollars, for the Deputy Treasurer, Deputy Tax Collector and Deputy License Collector was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents Carlisle. Acceptance of City Treasurer's Financial Report for February, 1929. Upon a motion by Martin, seconded by Corbett, the City Treasurer's Financial Report for the month of February, 1929 was accepted and ordered placed on file. Permit Granted Fred L. Gribble to Move Frame Structure Seven Feet in Fire Limits. Upon a motion by Carlock, seconded by Martin, Fred L. Gribble was granted permission to move a frame house situated at 18th and L Streeta, to a point seven feet west of its present site. 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 Benson, the Oouncil adjourned. 7� Mayor of the City of Bakersfield, California. ATTESTS City Clerk and ex-officio Clerk ofof theCouncil of the City of Bakersfield, California. 70 Bakersfield, California, March 21, 1929. Minutes of a Special Meeting of the Council of the City of Bakers- field, Californiat 'held in the Council Chamber of the City Hall at one o'clock P.M. March 21, 1929. A Special Meeting of the Council of the City of Bakersfield, California, was regularly called to meet in the Council Chambers of the City Hall, at Bakersfield California, at one o'clock P. M. Thursday March 21, 1929, for the purpose of canvassing and declaring the results of the Election held in the City of Bakersfield, California, on March 19th, 1929. Presentt Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Result of Canvass of Nominating Election Returns of March 19, 1929. Upon a motion by Carlock, seconded by Martin, the returns of the Nominating Municipal Election, held on March 19, 1929 were ordered canvassed with the following resultst Councilmen Ward No. 1 City Board of Education '9m. M.Corbett 494 Dwight L. Clarke 279 Chas. A. Griffith 295 Samuel Dye 702 E. G. Roche 127 Elizabeth Hare 194 Total 916 Florence C. Porter 511 Councilmen Ward No. 2 W. J. Carlisle 363 Dwight L. Clarke 440 C. R.Parker 219 Samuel Dye 627 Ray I. Walters 287 Elizabeth Hare 313 J. R. Ware 178 Florence C. Porter 501 Total 1047 Councilmen lard No. 3 H. W. Carlock 194 Dwight L. Clarke 175 Fred L. Gribble 119 Samuel Dye 133 Total 313 Elizabeth Hare 96 Florence C. Porter 114 Councilmen Ward No. 4 J. B. James 201 Dwight L. Clarke 374 C. F. Johnson 413 Samuel Dye 263 Total 614 Elizabeth Hare 257 Florence C. Porter 246 Councilman Ward No. 5 F. S. Benson 173 Dwight L. Clarke 124 Total 173 Samuel Dye 78 Elizabeth Hare 86 Councilmen Ward -No. 6 Florence C. Porter 78 Elmer Martin 804 Dwight L. Clarke 452 S.H. Robinson 66 Samuel Dye 449 Total 870 Elizabeth Hare 301 Florence C. Porter 491 Councilmen Ward No. 7 H. D. Headen 473 Dwight L. Clarke 408 L. K. Stoner 370 Samuel Dye 446 Total 843 Elizabeth Hare 219 Florence C. Porter 391 Outlying Precinct No. 1 Dwight L. Clarke 49 Samuel Dye 143 Elizabeth Hare 33 Florence C. Porter 124 Outlying Precinct No. 2 Dwight L. Clarke 16 Samuel Dye 20 Elizabeth Hare 8 Florence C. Porter 19 Bakersfield, California, March 21, 1929. 71 Councilmen from Six Wards of the City Declared Elected. Upon a motion by Carlisle, seconded by Martin, the following were declared elected as Members of the Council of the City of Bakersfield, for a two year term beginning April 22, 1929, they having received the highest and majority of the votes cast In their respective wardse Ward No. 1 Wm. M. Corbett Ward No. 3 H. A. Carlock Ward No. 4 C. F. Johnson Ward No. 5 F. S. Benson Ward No. 6 Elmer Martin Ward No. 7 H. D. Headen Two Members of the Bakersfield City Board of Education Declared Elected. Upon a motion by Martin, seconded by Benson, Samuel Dye and Florence C. Porter were declared elected as Members of the Bakersfield City Board of Education for a four year term beginning May 11 1929, they having received the highest number of votes cast as followsf Samuel Dye 2861 Florence Co Porter 2475 Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. Mayor of the City of Bakersfield, Californs ATTESTa City Clerk and ex-offido Clerk of the Council of the City of Bakersfield, California. 72 Bakersfield, California, March 25, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. March 25, 1929. Presents Benson, Carlisle, Corbett, Johnson, Martin, Stoner. Absents Carlock. Minutes of the Regular Meeting of March 18, 1929 and Special Meeting of March 21, 1929 were read and approved as read. Adoption of Plan and Specifications fir Curbs, Gutters and Sidewalks on Bank Street, from H Street to Oleander Avenue--Street District No. 592. Upona motion by Carlisle, seconded by Martin, a resolution approving plan and specifications for the proposed construction of curbs, gutters and sidewalks on Bank Street from H Street to Oleander Avenue, known as Street District No. 5929 was adopted as read by the following votes Ayess Benson, Carlisle, Corbett, Johnson , Martin, Stoner. Noess None. Absents Carlock. Adoption of Resolution of In- tention No. 592. Upon a motion by Carlisle , seconded by Martin, Resolution of Intention No. 592, to cover the proposed improvement of Bank Street, between H Street and Oleander Avenue, was adopted as read by the following votes Ayes* Benson, Carlisle, Corbett, Johnson, Martin, Stoner. Noest None. Absent& Carlock. Approval and Acceptance of Surety Bond-- Marie Loustalot, Degutty Treasurer, Deputy Tax Collector and Deputy License Collector. Upon a motion by Corbett, seconded by Martin, Surety Bond in the sum of $259000.00 bonding Marie Loustalot as Deputy City Treasurer, Deputy Tax Collector and Deputy License Collector was accepted and ordered placed on file. Bakersfield, California, March 25, 1929. ` ! Adoption of General Election Procla- mation, Calling an Election in the Second Ward for April 9, 1929. Upon a motion by Carlisle, seconded by Martin, a Proclamation calling an Election in the Second Ward in the City of Bakersfield for April 9, 1929, appointing election officers and designating polling places for the General Election was adopted as read by the following votes Ayes* Benson, Carlisle, Corbett, Johnson, Martin, Stoner. Noess None. Absentt Carlock. Communication from State Railroad Commission, Relative to Missing Railroad Crossing Signs, Referred to City Manager. A communication from the State Railroad Commission, calling the attention of the Council to a number of missing railway crossing signs was read, and upon a motion by Martin, seconded by Corbett, the matter was referred to the City Manager with instructions to have the missing signs installed. Committee appointed to Draft Proposed Radio Reception Interference Regula- tion Ordinance. A communication from the Radio Dealers Association, requesting that a proposed ordinance regulating applicances and devices which serve to interfere with radio reception was read, and upon a motion by Martin, seconded by Corbett, the Mayor was requested to appoint a committee of three to assist in drafting the Ordinance. The Mayor appointed Councilmen Martin, Johnson and Corbett. Adoption of Ordinance No. 324 New Series, Regulating Meat Markets. Upon a motion by Corbett, seconded by Martin, Ordinance No. 324 New Series, entitled "AN ORDINANCE REGULATING THE HOURS OF BUSINESS WHEN AND THE PLACE OF BUSINESS WHERE UNCURED AND UNCOOKED MEATS ARE SOLD, OFFERED FOR SALE, RECEIVED OR DELIVERED, AND PRESCRIBING A PENALTY FOR THE VIOLATION THEREOF, AND REPEALING ORDINANCES AND PARTS OF ORDINANCES IN CONFLICT HEREWITH", was adopted as read by the following votes Ayess Carlisle, Corbett, Johnson, Martin, Stoner. Noes: Benson. Absents Carlock. 7 Bakersfield, California, March 25, 1929. Petitions from Parent Teachers' Association Relative to Ordinance Regulating Hypnotic Exhibitions Filed. Petitions from the Parent Teachers' Association and the Association of P. T & S. of the Kern County Union High School relative to prohibition of the exhibition of human subjects under hypnotic influence was retubned from the Welfare Commission without recommendation. Upon a motion by Martin, seconded by Corbett, the petitions were ordered placed on file. Cancellation of Delinquent Taxes on Property Owned by Frank S. Reynolds Post No. 26, American Legion. A petition presented by Frank S. Reynolds Post No. 269 American Legion, requesting that taxes for the years 1923, 1924, 1925, 1926, 1927 and 1928 against improvements situated on Lots 1 and 2, of Block 2870 Bakers- field, be cancelled and also that this property be not assessed on future assessment rolls was read, and upon verbal consent of the City Attorney, upon a motion by Carlisle, seconded by Corbett, the petition was granted. Adjournment. Upon a motion by Corbett, seconded by Johnson, the Council adjourned. Ac :Lr Mayor of the City of Bakersfield , California. ATTESTS �y City Clerk and ex- fficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, April 1, 1.929. 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 1, 1929. Presents 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 March 25, 1929 were read and approved as read. Approval of Assessment List-- Street District No. 585. This being the time set to hear protests and appeals against assessments levied for the improvement of H Street, from Palm Street to Brundage Lane, known as Street District No. 585, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Benson, the assessment list was approved and confirmed without correction. Opening Bids for Improvement of Alley Between 18th & 19th Streets, from M to 0 Streets--Street District No. 590. This being the time set to open bids received to cover the proposed improvement of the alley running east and west frmm M to 0 Streets, through Blocks 249 and 250, known as Street District No. 590, upon a motionby Carlisle, seconded by Martin, all bids received were publicly opened, examined and declared. Contract Awarded C. W. Hartman Construction Company for Improvement of Street District No. 590. Upon a motion by Benson, seconded by Corbett, a resolution awarding contract to the C. W. Hartman Construction Company for the improvement of Street District No. 590 was adopted as read by the following votes Ayess Benson, Carlisle, Garlock, Corbett, Johnson, Martin. Noess None. Absents Stoner. 6d) Bakersfield, California, April 1, 1929. r Opening Bids for Improvement of 17th Street, Between Q Street and Union Avenue--Street District No. 591. This being the time set to open bids received to cover the proposed improvement of 17th Street, between Q Street and Union Avenue, known as Street District No. 591, upon a motion by Martin, seconded by Johnson, all bids received were publicly opened, examined and declared. Contract Awarded to Alldrin & Anderson for Improvement of Street District No. 591. Upon a motion by Carlisle, seconded by Martin, a resolution awarding contract to Alldrin & Anderson for the improvement of Street District No. 591 was adopted as read by the following votes Ayess Benson, Carlisle, Garlock, Corbett, Johnson, Martin. Noes: None. Absents Stoner. Communication from American Legion Relative to Cancellation of Taxes Ordered Filed. A letter of thanks from the American Legion to the Council for the action taken in cancelling taxes on the American Legion building for the years 1923 to 1928 inclusive, was read and upon a motion by Carlisle, seconded by Martin, was ordered filed. Approval of "Sunnyville" Map. Upon a motion by Martin, seconded by Corbett, a map showing a subdivision of the northerly 132 feet of the easterly 198 feet of Block 6 of the Borgwardt Tract to be known as "Sunnyville" was 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 Benson, seconded by Corbett, the Council adjourned. L. Mayor of the City of Bakersf�alifornia. ATTEI ST s itq Ulerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, April 8, 1929. i Minutes of the Regular ;,Seeting 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. April 8, 1929. Presents Benson, Carlisle, Garlock, Corbett , Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of April 1, 1929 were read and approved as read. Protest Filed and Hearing on Unpaid Assessment List for Street District No. 582 Continued Until April 15, 1929. This being the time set to hear protests and appeals against the issuance of Bonds to cover unpaid assessments for the installation of electroliers on a portion of 19th Street, known as Street District No. 582, a protest signed by the California Transit Company for a cancellation of assessment Nos. 13 and 14, was read and upon a motion by Benson, seconded by Martin, the protest was referred to the City Attorney for an opinion. Acceptance of City Treasurer's Financial Report for the Month of March, 1929. Upon a motion by Martin, seconded by Carlisle, the City Treasurer's Financial Report for the month of March, 1929 was accepted and ordered placed on file. City Clerk Instructed to Send Telegrams Advocating the Enactment of Senate Bill No. 652, as Amended. In compliance with request of the League of California Municipalities, upon a motion by Benson, seconded by Carlisle, the City Clerk was instructed to send telegrams to State Senator J. I. Wagy and Assemblyman Robert L. Patterson asking them to support Senate Bill No.652 as amended, which provides for an appropriation by the State for Sewage research. City Manager Authorized to Spray Trees at City Expense. Upona motion by Carlock, seconded by Martin, the City Manager was authorized to spray trees located in parking spaces and immediately adjacent to parking spaces. The expenses of same to bea charge against the General Fund. Adjournment. Upon a motion by Martin, seconded by Carlisle, the Council adjourned. Mayor of the City of Bakersfield, California ATTESTS City Clerk and ex-off1sAo Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, April 15, 1929. 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 15, 1929. Presents Benson, Carlisle, Carlock, Corbett, Stoner. Absents Johnson, Martin. Minutes of the Regular Meeting of April 8, 1929 were read and approved as read. Hearing on Unpaid Assessment List for Street District No. 582 Again Deferred for One Week. This being the time set to again consider protest filed by the California Transit Company against assessments levied for the installation of electroliers on 19th Street , in Street District No. 582, upon a motion by Carlisle, seconded by Benson, the hearing was again deferred until April 22, 19290 due to opinion from the City Attorney not having been received. Adoption of Resolution Ordering the Construction of Curbs, Gutters and Sidewalks on a Portion of Bank Street, Known as Street District No. 592. This being the time set to consider protests against the contemplated construction of curbs, gutters and sidewalks on a portion of Bank Street, known as Street District No. 592, and no protests having been received, upon a motion by Corbett, 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, Stoner. Noest None. Absent: Johnson, Martin. Result of Canvass of Election Returns of General Election in Jecond Ward on April 9, 1929. This being the time set to canvass the returns of the General Election for Councilman in the Second Ward, held on April 9, 1929, upon a motion by Benson, seconded by Carlisle, the returns were canvassed with the following results: W.J. Cqrlisle 562 votes Ray Z. Walters 765 votes Bskersfield, California, April 15, 1929. d '2 Ray I. Walters Declared Elected to Represent Second Ward for a Two Year Term Beginning April 22, 1929. Upon a motion by Corbett, seconded by Jenson, Ray I. Walters watt declared elected to represent the Second Ward of the City for a two year received term beginning April 22, 1929, he having/a majority of all votes cast in the General Election held on April 9, 1929. Adoption of Plan and Specifications for Sewers in Blocks 127 and 128, Kern-- Sewer District No. 593. Upon a motion by Carlisle, seconded by Corbett, a resolution approving plan and specifications for the proposed construction of sewers in Blocks 127 and 128, Kern, to be known as Sewer District No. 593, was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Stoner. Rossi None. Absents Johnson, Martin. Adoption of Resolution of Intention No. 593. Upon a motion by Carlisle, seconded by Corbett, Resolution of Intention Ab. 593 was adopted as read by the following votes Ayess Benson, Carlisle, Garlock, Corbett, Stoner. Noes: None. Absents Johnson, Martin. Adoption of Plan and Specifications for Sewers in Blocks 130 and 203, Kern-- Sewer District No. 594. Upon a motion by Carlisle, seconded by Corbett, a resolution approving plan and specifications to cover the proposed construction of sewers in Blocks 130 and 203 Kern, to be known as Sewer District No. 594, was adopted as read by the following votes Ayest Benson, Carlisle, Garlock, Corbett, Stoner. Noest None. Absents Johnson, Martin. Adoption of Resolution of Intention No. 594. Upon a motion by Carlisle, seconded by Benson, Resolution of Intention No. 594 was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett, Stoner. Noest None. ibsentt Johnson, Martin. 80 Bakersfield, California, April 15, 1929. Adoption of Resolution of Intention No. 595, Covering the Proposed Diminishing of the Width of First Street, from Oleander Avenue to A Street, from 82J to 60 Feet. Upon a motion by Benson, seconded by Carlisle, Resolution of Intention No. 595, covering the proposed diminishing of the width of First Street, from Oleander Avenue to A Street,, from 822 to 60 feet was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Stoner. Noest None. Absentt Johnson, Martin. Acceptance of Certified Accountants Report, Covering Audit for Six Months Period Ending December 31, 1928. Upon a motion by Carlock, seconded by Carlisle, audit report submitted by Chas. H. Petersen & Co.,Certified Accountants, covering an audit for the six months period ending December 31, 1928 was accepted and ordered placed on file. Recommendatiaw from County Live Stock Inspector, Relative to Vaccination of Dogs. A communication from Dr. Price R. Edwards, County Live Stock Inspector, recommending that an Ordinance be enacted making it necessary that dogs be vaccinated, was read and upon a motion by Benson, seconded by Corbett, the matter was referred to the City Health Officer, Dr. P.J.Cuneo, for recommendation. Petition from Citizens League for Ordinance Prohibiting Cigarette Advertising Posters on Billboards. A communication from the Citizens League, recommending that steps be taken to prohibit the advertising of cigarettes on billboards, was read and upon a motion by Benson, seconded by Carlisle, was referred to the City Manager and the City Attorney for recommendation and opinion. Allowance of Claims. Upon a motion by Carlock, seconded by Benson, 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 Corbett, seconded by Carlock, the Council adjourned. Mayor of the City of Ba'.cersfield,Calif. ATTS, 5T t p L Bakersfield, California, April 22, 1929. ]I 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 22, 1929. Presents Benson, Carlisle, Carlock, Corbett , Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of April 15, 1929 were read and approved as read. New Councilmen Take Seats. The business of the old Council now being completed, upon a motion by Carlisle, seconded by Martin, the Council adjourned and the new Councilmen elected to serve the City for a two year term, beginning on this date, assumed their seats, the following being presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Councilman Elmer Martin Appointed President of the Council and Mayor of the City. Upon a motion by Martin, seconded by Carlock, Councilman Corbett assumed the chair as temporary presiding officer and called for nominations for president of the Council. Councilman Walters nominated F. S. Benson.. This nomination was seconded by Councilman Headen. Mr. Benson declined the nomination and nominated Councilman Elmer Martin. This nomination was seconded by Councilman Johnson. It was moved by Johnson, seconded by Benson, that Councilmen Elmer Martin be appointed president of the Council and Mayor of the City. The motion was carried by the following votes Ayess Benson, Carlock, Johnson, Martin. Noses Corbett, Headen, Walters. Absents None. Appointment of Standing Finance Committee. Mayor Martin, then appointed Councilmen Headen, Walters and Corbett as the standing Finance Committee. . 11 .,M pp68 21 Bakersfield, California, April 22, 1929. Protest of California Transit Company Overruled and Denied and an Order Pro- viding for Bonds to Cover Unpaid Assessments in Street District No. 582 Adopted,. This, being the time set to again consider a protest filed by the California Transit Company against the issuance of Bonds to cover unpaid assessment Nos. 13 and 14, in Street District No. 582, upon a motion by Benson, seconded by Corbett, the protest was overruled and denied and an order providing for the issuance of improvement bonds aggregating $3,789.08 to cover unpaid assessments in Street District No. 582 was adopted as read by the following votes Corbett Ayes: Benson, Carlock,/Headen, Johnson, Martin, Walters. Noes: None. Absents None. Confirmation and Approval of Assessment List for Street District No. 586. This being the time set to hear protests and appeals against assessments levied for the improvement of the alley in Block 353,Bakersfield, known as Street District No. 586, 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. Recommendation from City Health Officer Relative to Vaccination of Dogs Accepted and Ordered Filed. A recommendation from City Health Officer, Dr. P. J. Cuneo, recommending a strict enforcement of Emergency Ordinance No. 322 New Series, that owners of dogs be not compelled to have same vaccinated and that voluntary vaccination of dogs be carried out as a further protection to the safety of the animals themselves, was read and upon a motion by Corbett, seconded by Carlock, the recommendation was accepted and ordered placed on file. Motion to Defer all Appointments Until April 29, 1929 Defeated. It was moved by Walters, seconded by Corbett, that all appoint- ments to be made by the Council be deferred until the Regular Meeting of April 29, 1929. The motion was lost by the following votes Ayes: Corbett, Headen, Walters. Noses Benson, Carlock, Johnson, Martin. Absents None. Bakersfield, California, April 22, 1929. p �_7 3 James Ogden Appointed City Manager. Councilman Carlock nominated James Ogden as City Manager. The Nomination was seconded by Councilman Johnson. It was then moved by Carlock , seconded by Benson, that Mr. James Ogden be appointed City Manager. The motion was carried by the following votes Ayess Benson, Carlock, Johnson, Martin. Noeso Corbett, Headen, Walters. Absents None. Letter from Civic Commercial Association Relative to Milk Inspection Placed on File. A communication from the Civic Commercial Association advising the Council of the splendid condition of the dairies of Bakersfield and Kern County and thanking them for their cooperation in bringing about this result was ordered placed on file. Appointments of Officials Other than City Manager Deferred for One Week. Upon a motion by Johnson, seconded by '.Halters, the appointment of officials, other than that of City Manager, was deferred until the Regular Meeting of April 29, 1929. Adjournment. Upon a motion by Corbett, seconded by Johnson, the Council adjourned. r_ of th ity of ersfield, California. ATTEST t City Cle"ex-oio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, April 29, 1929. 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 29, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of April 22, 1929 were read and approved as read. Opening Bids for Sidewalks, Curbs and Gutters on a Portion of Bank Street— Street District No. 592. This being the time set to open bids received to cover the pro- posed construction of sidewalks, curbs and gutters on a portion of Bank Street, known as 'Street District No. 592, upon a motion by Carlock, seconded by Corbett, bid placed by Dean & Stroble was publicly opened, examined and declared. Resolution Adopted Awarding Contract to Dean & Stroble for Improvement of Street District No. 592. Upon a motion by Corbett, seconded by Johnson, a resolution awarding contract to Dean & Stroble for the improvement of Street District No. 592, was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absent: None. Petition from Moose for a Free Permit to Conduct Robt. N. Clark Shows, Denied. A petition presented by Bakersfield Lodge No. 473, Loyal Order of Moose, asking that a free permit be granted for performances to be given by Robt. N. Clark Shows under the auspicies of the Moose Lodge was read and upon a motion by Benson, seconded by Garlock, the petition was denied. Councilman Corbett voted in the negative. 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 or the Treasurer to cover same. Bakersfield, California, April 29, 1929. City Manager Authorized to Expend $50.00 to Cover Advertisement of the City of Bakers- field in the California Real Estate Magazine. Upon a motion by Carlock, seconded by Walters, the City Manager was authorized to arrange for a half page advertisement of the City of Bakersfield in the California Real Estate Magazine, this advertisement to cost the sum of $50.00. Committee Appointed for Proposed Oil Zoning Ordinance. Upon a motion by Carlock, seconded by Headen, the Mayor was requested to appoint a committee of three to confer with the City Manager and the City Attorney relative to proposed regulation of oil drilling within the city limits. The Mayor appointed Councilmen Headen, Johnson and Walters on the Committee. Appointment of V. Van Riper as City Clerk. Upon a motion by Benson, seconded by Walters, V. Van Riper was appointed City Clerk. Appointment of V. Van Riper as City Auditor. Upon a motion by Corbett, seconded by Benson, V.Van Riper was appointed City Auditor for a two year term beginning May 1, 1929. .appointment of D. R. Hurley as City Assessor. Upon a motion by Benson, seconded by Headen, D. R. Hurley was appointed City Assessor. Appointment of H. H. Smith as City Treasurer, Tax & License Collector. Upon a motion by Headen, seconded by Johnson, H. H. Smith was appointed City Treasurer, Tax and License Collector. Appointment of E. F. Brittan as City Attorney. Upon a motion by Johnson, seconded by Corbett, E. F. Britten was appointed City Attorney. Bakersfield, Ca;ifornia, April 29, 3.929. Committee Appointed for Proposed _.. Charter Revision. The Mayor at this time appointed Jouncilmen Walters, Headen and Corbett on a Committee to prepare suitable proposed amendments to the Charter. This Committee to worn; with interested citizens of the City in connection with this work. Adjournment. Upon a motion by Carlock, seconded by Benson, the Council adjourned. Mayor of the C ty o Bakersfield, California. ATTESTf City Clerk and ex—officI76 Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 60 1929. E Minutes of the Regular Meeting of the Council of the City of Bakersfield, G.lifornia, held in the Council Chamber of the City Hall at eight o'clock P. M. May 6, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of April 29, 1929 were read and approved as read. Adoption of Resolution Ordering; the ':'fork and Calling for Bids in Sevier District No. 593. This being the time set to receive protests against the contem- plated construction of sewers in Sewer District No. 593, and no protests having been presented, upon a motion by Corbett, seconded by Benson, a resolution ordering the work and calling for bids was adopted as read by the following votes Ayes: Benson, Carlock, Corbett , Headen, Johnson, Martin, Walters. Noest None. Absents None. Adoption of Resolution Ordering the 'Mork and Calling for Bids in Sevier District No. 594. This being the time set to receive protests against the contem- plated construction of sewers in Sevier District No. 594, and no protests having been presented, upon a motion by Corbett, seconded by Headen, a resolution ordering the work and calling for bids was adopted as read by the following votes Ayest Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters . Noest None. Absent: None. Letter from Attorney F. E. Borten Suggesting a Method of Regulating Oil Drilling; Referred to Committee . A communication from Mr. Fred E. Berton, suggesting a method of regulating limits in which oil wells may be drilled was read, and upon a motion by Carlock, seconded by Corbett, the communication was referred to the coranittee of the Council appointed to consider the advisability of adopting an ordinance regulatinE -the area in which oil Viells may be drilled iithin the City limits. Bakersfield, California, 1hy 6, 1929. � } Adoption of Emergency Ordinance No. 325 New Series. Upon a motion by Benson, seconded by Johnson, Emergency Ordinance No. 325 New Series, increasing the salary of the City Assessor was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents None. Resignation of City Attorney, Mr. E. F. Brittan, Accepted. The resignation of the City Attorney, Ur. E. F. Brittan resigning; his position to take effect on this date, was read and upon a motion by Corbett, seconded by :7alters , was accepted with a vote of thanks for his service to the City. Petition for Idaarbelite Electroliers on 17th Street Referred to Planning Commission. A petition signed by a large number of property owners on 17th Street, re:Iuesting the installation of an ornamental street lighting system using Marbelite Standard Type No. S-160 with Neolite glassware No. 91 was read and upon a motion by Carlock, seconded by Headen, was referred to the Planning Commission for recommendation. Petition to Have Tc;o Blocks in East Bakersfield Included Within the Area in Which Oil '"Jells May be Drilled Referred to Committee. A petition signed by eleven property owners asking that the two blocks, bounded on the west by King Street , on the north by Sumner Street , on the seat by Beale Avenue and on the south by East 19th Street, be included within the area oronosed to be set aside in which drilling for ail may be carried on was read and upon a motion by Benson, seconded by Corbett, was referred to the committee apoointed to consider an ordinance regulating oil drilling. .. .....icy. Bakersfield, California, May 6, 1929. Walter Osborn Appointed City Attorney, Due to the Vacancy Created by the Resig- nation of Mr. R. F. Britten, City Attorney. The Mayor at this time announced that nominations would be in order to fill the office of the City Attorney. Councilman Johnson nominated '7alter Osborn. Councilman Benson nominated M. G. Brittan. Mr. Britten declined the nomination and Mr. Benson withdrew his nomination. It was then moved by Johnson, seconded by Corbett , that halter Osborn be appointed City Attorney. The motion was carried unanimously. Adjournment. Upon a motion by Corbett, seconded by Johnson, the Council adjourned. Mayor of the C ty of Be rsfield, California. ATTPSTt �/� i�ty Clerk and ex-of icio Clerk of the Council of the City of Bakersfield, California. 19 U nn Bakersfield, California, May 132 1929. n Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. May 13, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of May 61 1929 were read and approved as read. Refund on Unused Building Permit to H. G. Hobright. Upon a motion by Carlock, seconded by Walters, the City Auditor was authorized and instructed to issue a warrant in the sum of $8.50 to 11. G. Hobright covering a refund on unused building permit No. 589, issued February 14, 1924, due to building never having been constructed. Acceptance of Treasurer's Financial Report for April, 1929. Upon a motion by Benson, seconded by Walters, the City Treasurer's Financial Report for the month of April, 1929 was accepted and ordered placed on file. Approval of Assessment Diagram for Street District No. 591. Upon a motion by Carlock, seconded by Benson, Assessment Diagram for Street District No. 591 was approved as submitted. Adoption of Emergency Resolution Authorizing Expenditure of Funds for Law Enforcement . Upon a motion by Benson, seconded by Corbett, an emergency resolution, authorizing the employment of persons and the expenditure for the enforcement of laws, was adopted as read by the following vote: Ayest Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noest None. Absent: None. Bakersfield, California, lia.y 13, 1929. Donation to Order of Eagles for Advertising Purposes. Upon a motion by Johnson, seconded by Talters, the City Auditor was authorized and instructed to issue a warrant in the sum of $100.00 to the Bakersfield Aerie No. 93, Fraternal Order of Eagles, to be expended for the purpose of advertising the City. Protest Filed Against Maintaining and Operating a Restaurant or Tea Room at 19th & Cedar Streets. A protest signed by property owners in the vicinity of 19th and Cedar Streets protesting against allowing a restaurant or tea room to be operated and maintained at that point was presented, and upon a motion by Carlock, seconded by Johnson, was referred to the City Manager for handling„ Allowance of Claims. Upon a motion by Carlock, seconded by Benson, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Clerk Instructed to Advertise for Bids to Furnish One Automobile for Use By Fire Department. Upon a motion by Benson, seconded by Johnson, the City Clerk was instructed to advertise for bids to furnish one automobile suitable to be used by the Chief of the Fire Department. Adjournment . Upon a motion by Johnson, seconded by-C�rlock, the Council adjourned. y Mayor of' the Cit f Bakersfield, California. ATTEST t City Clerk and ex-officl Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 20, 1929. 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 20, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin. Absents Walters. Minutes of the Regular Meeting of May 13, 1929 were read and approved as read. Opening Bids--Sewer District No. 593. This being the time set to open bids received to cover the con- struction of sewers in Sewer District No. 593, upon a motion by Corbett, seconded by Headen, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Stroud Bros.--Sewer District No. 593. Upon a motion by Carlock, seconded by Headen, a resolution awarding contract for the construction of sewers in Sewer District No. 593 to Stroud Bros. was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin. Noses None. Absents Walters. Opening Bide--Sewer District No. 594. This being the time set to open bids received to cover the con- struction of sewers in Sewer District No. 5949 upon a motion by Corbett, seconded by Headen, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Stroud Bros.--Sever District No. 594. Upon a motion by Benson, seconded by Johnson, a resolution awarding contract to Stroud Bros. for the construction of sewers in Sewer District No. 594 was adopted as read by the following votes Ayes Benson, Carlock, Corbett, Headen, Johnson, Martin. Noees None. Absents Walters. Bakersfield, California May 202 1929. Opening Bids on Automobile for Fire Chief. This being the time set to open bids received to cover the proposed purchase of one automobile for use by the Chief of the Fire Department, upon a motion by Corbett, seconded by Johnson, all bids received were publicly opened, examined and declared. Action on. Proposed Purchase of Automobile for Fire Chief Deferred for One Week. Upon a motion by Carlock, seconded by Corbett, action on bids received to cover the proposed purchase of one automobile for use by the Fire Chief was deferred for one week for consideration. Donation to Neighbors of Woodcraft. Upon a motion by Carlock, seconded by Benson, the City Auditor was authorized and instructed to issue a warrant to Sequoia Circle # 3009 Neighbors of Woodcraft in the aum of $50.00 for the purpose of reception and entertainment of public guests. Map of Re-subdivision of Union Cemetery Addition No. 19 Referred to Planning Commission for ,Approval. Upon a motion by Headen, seconded by Johnson, a map showing a re.- subdivision of Section 3, 4, 9, 10 and 11 of Union Cemetery Addition No. 1, being a part of S. W.J of N. E. j of Section 32, Township 29 South, Range 28 East, was referred to the City Planning Commission for recommendation. Letter from Rev. J. J. Power and Dr. Willis E. White, Relative to Development of Mountain Areas. A communication signed by Dr. Willis E. White and Rev. J. J. Power, asking for the support of the Council relative to a movement proposed to be made to establish and develop a bird and wild life sanctuary on Frazier Mountain and also their endorsement of the development of an area on Frazier Mountain known as "The Sanctuary of the Pines", was read and upon a motion by Carlock, secpmded by Corbett, was accepted and ordered placed on file. Communication Relative to Poppy Day, May 25, 1929. A communication from the American Legion Auxilliary, advising the Council of Poppy Day to be held on May 25, 1929 and explaining its purpose was read, and upon a motion by Headen, seconded by Corbett, was ordered placed on file. F � ; '. Bakersfield, California, May 20, 1929. Appointment of Public Welfare Commissioners. Upon a motion by Benson, seconded by Headen, the following citizens were appointed as the Public Welfare Commission to serve for a term of two years$ Ward No. Commissioner. 1 Margaret E. Stroble 2 Mrs. Lottie E. Whittemore 3 Mrs. Anna D. Muller 4 Mrs. Margaret E.Sawyer 5 E. R. Long 6 W. H. Cooley 7 Mrs. Louise Hendsch Adjournment. Upon a motion by Corbett, seconded by Johnson, the Council adjourned. o^ he Cit o�F rakerefield, California. ATTESTS City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 27, 1929. 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. &lay 27, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of May 20, 1929 were read and approved as read. Contract Awarded Bakersfield Garage & Auto Supply Company to Furnish One Dodge Bros. Big Six Senior Coupe For Use by the Fire Chief. This being the time set to again consider bids placed, proposing to furnish one automobile for use by the Fire Chief, upon a motion by Carlock , seconded by Benson, bid placed by the Bakersfield Garage & Auto Supply Company, proposing to furnish one Dodge Bros. Big Six Senior Coupe for $2055.00 less $250.00 allowance for Wills St. Claire roadster was accepted and all other bids rejected.. Appointment of Councilman Headen as Welfare Funding Association B oard. In compliance with request submitted by the Civic Commercial Association, upon a motion by Benson, seconded by Johnson, the Mayor was requested to appoint one of the Councilmen to act as a Director on the Welfare Funding Association Board. The Mayor appointed Councilman H.D.Headen. Approval of Map Showing a Resubdivision of Union Cemetery Addition No. 1. Upon a motion by Benson, seconded by Carlock, a map showing a resubdivision of Union Cemetery Addition No.l was approved. Allowance of Claims. Upon a motion by Carlock, seconded by Benson, 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 Corbett, seconded by Johnson, the Council 8djourned. 1aYor of tha C ty of BakXrR4eld, California. ATTESTS City Cle�k and ri off'c 1 City of a erafiee d, Goa info neia. of the Council of the 1 Bakersfield, California, May 29, 1929. Minutes of Special bleating held at 400 P. M. May 29, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. A Special Meeting of the Council of the City of Bakersfield, California, was regularly called for 400 P. M May 29, 19292 for the purpose of appointing a City Manager to succeed the late Jams A. Ogden. Upon a motion by Walters, seconded by Headen, Miss Zadie Saacker was appointed City Manager by the following votes Ayeas Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noes* None. Absents None. Adjournment. Upon a motion by Corbett, seconded by Johnson, the Council adjourned. or of the Ci of cersfield, California. ATTEST: City Clerk and ex-offifto Clerk of the Council of the City of Bakersfield, California. C� Bakersfield, California, June 3, 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. June 3, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of May 27, 1929 and Special Meeting of May 29, 1929 were read and approved as read. Petition to Provide Lighting Facilities for Horseshoe Court Deferred for One Week. Upon a motion by Headen, seconded by Corbett, a petition presented, asking that lighting facilities be provided for Horseshoe Court to be located adjoining the County Garage on Truxtun Avenue, was deferred for one week for consideration. Office of City Manager Declared Vacated. Upon a motion by Carlock, seconded by Johnson, the office of City Manager was declared vacant) Councilmen Headen and Walters voting in the negative. W. D. Clarke Appointed City Manager. Councilman Carlock nominated W. D. Clarke for the office of City Manager. The nomination was seconded by Councilman Corbett. It was then moved by Carlock, seconded by Corbett, that Mr. W. D. Clarke be appointed City Manager. The motion was carried by the following voter Ayesr Benson, Carlock, Corbett, Johnson, Martin. Noes{ Headen, Walters. Absents None. Resolution of Regret. Ordered Drafted for the Passing of the late James Ogden, City Manager. Upon a motion by Benson, seconded by Walters, the City Attorney was instructed to prepare a resolution of regret due to the passing of the late James Ogden, City Manager. This resolution to be spread on the minutes of this meeting and a copy sent to the Ogden family. Bakersfield, California, June 3, 1929. City Clerk Instructed to Thank Capt. W. E. Snell of the State Motor Police for His Services at Mr. Ogden'• Funeral. Upon a motion by Benson, seconded by Headen, the City Clerk Was instructed to convey a letter of thanks from the Council, to Capt.W.E.Snell of the State Motor Police, thanking him for the services of himself and force at the funeral of the late James Ogden. City Clerk Instructed to Call for Bids for Official Advertising for the Fiscal Year Ending June 30, 1930. Upon a motion by Benson, seconded by Corbett, the City Clerk Was instructed to call for bids for the official advertising of the City for the Fiscal Year ending June 30, 1930. Adjournment. Upon a motion by Walters, seconded by Johnson, the Council adjourned. 1 Mayor he City Bakersfield, California._ ATTEST: City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield, California. t /N MEMOR/.4M WNER,EAS, Jomes Oc�dan, our- bB/ovad Gi'1`'y Monoc�er-, hos bean tz�/ean bt' the Ci-eotor- in His infinite wisdom, and wHERE.�1S, hi:9 suddsn /oossinc/ hcs bean o e�rBot shoc,� to hi9 form/y, this Counci/ and the officers and em/v/oyeas of the Gity of Bo�er.9fie/d; and o disfinct /oss 'Y'o ffie any°ir-e communi'ft�. NOW Th/,EREFORE BE / T RESOL VEO thof in mBrr,orc/ of Jomos 09dan's /o yo/, affioient and who/eh�or-¢-Cd sar✓ice rBn- dered '7`o f-ha Gif y of Bokor fir/d o9 its /V/4Z:7noc74mRr, ornd our h/c7/i rc-yord for him 67.9 o mon and o e�'tiicn wB her ebe� exYand to his 7CZ:7rm1V and �7'Vhe cifizans of /car-cJej this ax�oression of our deep sorrow and sincere .9yrraPv'fh y. ANO BE /T FURTHER RESOLVED thot this rsso/ufion be s/presod u�oon a the r7-7in4afeS of this Counci/ or�d o copy sent f-o t%?s berao✓ad form/y of the decsosed. Doted of Boer-s fic/d Go/if'ornio this /O*^ do ne oyo 2 , ` .-Pew ✓ Counci/man � \4*4,00 t. Bakersfield, California, June 10, 1.929. i 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 10, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of June 3, 1929 were read and Approved as read. Opening Bids for Official Advertising for Fiscal Year Ending June 30, 1930. This being the time set to open bids received to cover the official advertising of the City for the Fiscal Year ending June 30, 1929, upon a motion by Benson, seconded by Headen, bids submitted by the Bakersfield Californian and the Daily Report were publicly opened:, examined and declared. Contract Awarded the Bakersfield Californian for Official Advertising. Upon a motion by Corbett, seconded by Johnson, bid submitted by the Bakersfield Californian to cover the official advertising for the Fiscal 'rear ending June 30, 1930 was accepted on a basis of 50 cents a square for the first insertion and 40 cents a square for each subsequent insertion of the same matter. City Manager Authorised to Provide for band Concerts. Upon a motion by Benson, seconded by Johnsen, the City Manager was authorized and instructed to make the necessary arrangements with J. Ramage for twelve band concerts to be handled the same as during the summer of 1928, at a total cost of $1,000.00. Refund of 1929 Personal Property Tax to WW.J. Crider. Upon a motion by Benson, seconded by Carlock, the City Auditor was authorized and instructed to issue a warrant in the sum of $12.20 to Wm. J. Crider to cover refund of 1929 Personal Property Tax erroneously collected. Acceptance of City Treasurer's Financial Report for the month of May, 1929. Upon a motion by Benson, seconded by Corbett, the City Treasurer's Financial Report for the month of May, 1929 was accepted and ordered placed on file. Q Bakersfield, California, June 10, 1929. 1- 0 1 Matter of Lighting Horseshoe Court Referred to City Manager. This being the time set to again consider a petition for the lighting of Horseshoe Court, located adjoining the County Garage on Truxtun Avenue, upon a motion by Headen, seconded by Benson, the matter was referred to the City Manager relative to the advisability of providing a Horseshoe Court on City property. Petition for Electroliero on 17th Street, from K Street to Union Avenue, with Union Metal Standards. A petition was filed signed by 49.96 per cent of the owners of frontage, exclusive of all properties owned by the County of Kern, on 17th Street, between K Street and Union Avenue, asking that steps be taken to install Electroliers with Union Metal Standards was read, and upon a motion by Johnson, seconded by Corbett, action on same was deferred for one week. Transfer from General to Cash Basis Fund. Upon a motion by Benson, seconded by Headen, the City Auditor was authorized and instructed to transfer the sum of $89421.68 from the General Fund to the Cash Basis Fund. 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. Plan and Specifications Ordered for the Paving of Cheater Avenue, from Truxtun Avenue to 22nd Street. Upon a motion by Carlock, seconded by Johnson, the City Engineer was instructed to prepare plan and specifications to cover the improvement of Cheater Avenue, from the south line of Truxtun Avenue to the south line of 22nd Street, by the construction of a pavement to consist of a 3J inch asphalt concrete base with a 1-J inch Warrenite Bitulithic Wearing surface. The motion was carried by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martins Noess Headen, Walters. Absents None. Bakersfield, California, June 10, 1929. ®�I Adjournment. Upon a motion by Walters, seconded by Corbett, the Council adjourned. /I Mayor of a City ,Bakersfield, California. ATTESTS ity Clerk and ex-officio Clerk of the Council of the City of Bakersfield , California. 102 Bakerafield, California, June 17, 1929 !' 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 17, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None Minutes of the Regular Meeting of June 10, 1929 were read and approved as read. Plan and Specifications Ordered for Electroliere on 17th Street from K Street to Union Avenue, with Union Metal Standards. In compliance with a petition signed by a majority of the owners of frontage on 17th Street, between K Street and Union Ave- nue, requesting that steps be taken to install Electroliere provid- ed with Union Metal Standards, upon a motion by Benson, seconded by Corbett, the City Engineer was instructed to prepare the neces- sary plan and specifications. City Attorney Instructed to Pre- pare an Ordinance Repealing Ordinance No. 324 New Series, Providing for the Regulation of the Hours of Closing of Meat Markets. A petition signed by 768 residents of the City, request- ing that Ordinance No. 324 New Series, which provides that meat markets shall remain closed at certain hours was read and upon a motion by Benson, seconded by Carlock the City Attorney was in- structed to prepare an Ordinance repealing Ordinance No. 324 New Series. Acceptance of letter from the fami- ly of the late Mr. James A. Ogden A letter signed by members of the family of the late Mr. James Ogden, expressing their appreciation and thanks for the kindness extended to them by the Council during their recent be- reavement, was read and upon a motion by Carlock, seconded by Headen, was accepted and ordered placed on file. Bakersfield, California, June 179 1929 10 Adoption of Resolution Requesting the Kern County Board of Supervisors to Take Action on the Matter of the Open- ing of North H Street, Across the South- ern Pacific Tracks. Upon a motion by Johnson, seconded by Corbett, the City Clerk was instructed to request the Kern County Board of Supervi- sors to apply to the Railroad Commission for a rehearing in the matter of providing a grade crossing across the Southern Pacific Tracks on North H Street. The Council went on record as advocat- ing this improvement. Adjournment Upon a motion by Corbett, seconded by Johnson the Council adjourned. I L t ,California ATT&STD City Clerk and ex-offieio Clerk of the Council of the City of Bakersfield, California. 104 .. 1. Bakersfield, California, June 24, 1929. 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 24, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of June 17, 1929 were read and approved as read. Committee .Appointed to Investisgate Relative to Water Shortage. Upon a motion by Headen, seconded by Corbett, the Mayor was requested to appoint a committee to investigate the water situation, a complaint having been made of a great shortage for domestic purposes in Nast Bakersfield. The Mayor appointed Councilmen Walters and Headen on the committee. Adoption of Ordinance No. 326 New Series, Repealing Ordinance No. 324 New Series, Regulating the Hours of Closing of Meat Markets. A petition was presented and read, signed by 905 citizens, asking that no steps be taken to repeal Ordinance No. 324 New Series, Which regulates the closing hours of meat markets and after Some discus- sion, upon a motion by Benson, seconded by Corbett, Ordinance No. 326 New Series, repealing Ordinance No, 324 New Series was adopted as read by the following votes Carlock, AYSSs Benson,/Corbett, Headen, Johnson, Mtrtin. Noss# Walters. Abseutt None. Adoption of Plan and Specifications for Sewer District Ao. 596. Upon a motion by Walters, seconded by Benson, a resolution approving plan and specifications to cover the proposed construction of sewers in Block 401A and 401Bp known as Sewer District Nb. 5969 was adopted as read by the following votes AYest Benson, Carlock, Corbett, Headen, Johnson, htrtin, Walters. Noest None. Absents None. Bakersfield, California, June 24, 1929. Adoption of Resolution of Intention No. 596. Upon a motion by Benson, seconded by Carlock, Resolution of Intention No. 596 was adopted as read by the following votes Ayest Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents None. Approval of Assessment Diagram for Sewer District Nos. 593 and 594. Upon a motion by Carlock, seconded by Benson, assessment diagrams for Sewer District Nos-. 593 and 594 were approved as submitted. Allowance of Claims. Upon a motiom 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. Plan and Specifications Ordered for Curbs and Sidewalks on 3rd Street, from Oleander Avenue to Chester Avenue. Upon a motion by Carlock, seconded by Benson, the City Engineer was instructed to prepare plan and specifications to cover the constructicn of sidewalks and curbs on 3rd Street from Oleander Avenue to Chester Avenue. Three Members of Planning Commission Appointed. The Mayor nominated J. T. Graham, Otto Kamprath and H. D. Headen to serve as members of the Planning Commission and upon a motion by Johnsen, seconded by Benson, the Council confirmed the nomination$. City Auditor Authorized to Issue Warrant to the Colored Baptist Church Convention. Upon a motion by Headen, seconded by Johnson, the City Auditor was authorized and instructed to issue a warrant in the sum of $35.00 to the Rev. Bedford to be used at the annual conference of the colored Baptist Church Convention. Adjournment. Upon a motion by Carlock, ZtCity , the Council adjourned. kersfield, California. ATTESTS City Clerk and ex-officitVClerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 1, 1929. Minutes of the Regular Meeting of the Council of the City of u Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. July 1, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of June 24, 1929, were read and approved as read. Approval of Assessment Diagram for Street District No. 592. Upon a motion by Carlock, seconded by Johnson, assessment diagram for Street District No.592 was approved. Acceptance of Invitation Extended by Trinity Church to Attend Picnic at Kern County Park, July 4th, 1929. An invitation extended to the Council and City Officials by to be the Trinity Church to attend a picnic7given on July 4th, at the Kern County Park was read, and upon a motion by Corbett, seconded by Walters, was accepted with thanks. Protest Against Open Air Services of "United Holy Church of America", Re- ferred to City Manager, City Attorney and Chief of Police. A protest signed by residents and property owners in the vicinity of 1006 Eureka Street, asking that the "United Holy Church of America" be not allowed to hold revival meetings in that section of the city was read and upon a motion by Benson, seconded by Carlock, the matter was referred to the City Manager, City :Attorney and Chief of Police for handling. Acceptance of Report Covering Water Situation. A report submitted by Councilmen Walters and Headen and City shortage of Manager Clarke, covering an investigation of the alleged/water in East Bakersfield was read and upon a motion by Corbett, seconded by Carlock, was accepted and the Committee discharged with a vote of thanks. Bakersfield, California, July 1, 1929. Adoption of Resolution Accepting Convey- ance of Sewer from Standard Oil Company. Upon a motion by Benson, seconded by Walters, a resolution accepting the conveyance of sewer from the Standard Oil Company along the first alley north of 18th Street, at the intersection of Union Avenue was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents None. Committee Appointed to Investigate Proposed Legislation, Covering Firemen's Pension Fund. Upon a motion by Corbett, seconded by Johnson, the Mayor was requested to appoint a committee to work with the City Manager and the F' emen's City Attorney relative to proposed/'ension Fund. $'he Mayor appointed Councilmen Corbett, Johnson and Walters on the Committee. Santa Re Railway Ordered to Immediately Replace Pavement at Intersections of 0 and P Streets with the First Alley North of 15th Street. Upon a motion by Headen, seconded by Walters, City Manager Clarke was instructed to see that the Santa Fe Railway Company immediately replace pavement at the intersections of 0 and P Streets with the first alley north of 15th Street running east and west, this pavement to be of a type satisfactory to the City Engineer. Vote of Thanks Extended to Fresno City Officials for Information Obtained on Uniform Building Code. Messrs. Jensen & Poulson of Fresno appeared before the Council and explained in detail the provisions and regulations of the Uniform Building Code and upon a motion by Walters, seconded by Headen, a vote of thanks was extended to the gentlemen for their kindness in coming to Bakersfield and furnishing the information. Adjournment. Upon a motion by Johnson, se onded by C oc the Council adjourned. s Mayor o e City, £ Bakersfield, Cailifornia. ATTESTS *My Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. -� Bakersfield, California, July 8, 1929. 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 8, 1929. Presents Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents Benson. Minutes of the Regular Meeting of July 1, 1929 were read and approved as read. Adoption of Resolution Approving Plan and Specifications for Curbs and Sidewalks on a Portion of 3rd Street--Street District No. 597. Upon a motion by Carlock, seconded by Corbett, a resolution approving plan and specifications for the proposed construction of curbs and sidewalks on 3rd Street from H Street to Oleander Avenue, known as Street District No. 597, was adopted as read by the following votes Ayess Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents Benson. Adoption of Resolution of Intention No. 597. Ulpn,a motion by, Carlock, seconded by Corbett, Resolution of Intention No. 597 was adopted as read by the following votes Ayess Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absent: Benson. One Weeks Leave of Absence Granted H. H. Smith, City Treasurer. Upon a motion by Walters, seconded by Corbett, H. H. Smith, City Treasurer, was granted a leave of absence from July 14th to July 214t.192S). Communication from League of California Municipalities, Relative to Municipal Liability Law, Referred to City Manager. A communication from the League of California Municipalities relative to the formation of a mutual association to be composed of a number of California Cities, to carry out the provisions of an act of the Legislature which imposes a liability on all municipalities :for damages re- sulting from the negligent operation, by city employees, of a motor vehicle was read and upon a motion by Corbett, seconded by Johnson, -the matter was referred to the City Manager for handling. Bakersfield, California, July 8, 1929. t7 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 Engineer Instructed to Disregard Previous Instructions to Prepare Plan and Specifications for the Paving of a Portion of Chanter Avenue. Upon a motion by Carlock, seconded by Corbett, City Engineer was instructed to disregard recent inetuctions of the Council to prepare Plan and Specifications for the proposed paving of a portion of Chester Avenue. Adjournment. Upon a motion by Corbett, seconded by Carlock, the Council adjourned. o4of—th�e' cit of Bakersfield, California ATTESTt i� City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 15, 1929. 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, 1929. Present: Carlock, Corbett , Headen, Johnson, Martin, Walters. Absents Benson. Minutes of the Regular Meeting of July 8, 1929 were read and approved as read. Adoption of Resolution Ordering Construction of Sewers in Sewer District No. 596. This being the time set to receive protests against the con- templated construction of sewers in Blocks 401A and 401B, known as Sewer District No. 596, and no protests having been presented, upon a motion by Corbett, seconded by Walters, a resolution ordering the con- struction and calling for bids was adopted as read by the following vote: Ayest Carlock, Corbett, Headen, Johnson, Martin, "Halters. Noes* None. Absent: Benson. Acceptance of City Treasurer's Financial Report for the Month of June, 1929. Upon a motion by Corbett, seconded by Johnson, the City Treas- urer's Financial Report for the month of June 1929 was accepted and ordered placed on file. Approval of Assessment Diagram for Street District No. 590. Upon a motion by Carlock, seconded by Johnson, assessment diagram for Street District No. 590 was approved. Adoption of Ordinance No. 327 New Series , Amending Plumbing Ordinance No. 153 New Series. Upon a motion by Walters, seconded by Carlock, Ordinance No. 327 New' Series, repealing Section 3 of Plumbing Ordinance No. 153 New Series, was adopted as read by the following votes Ayess Carlock, Corbett , Headen, Johnson, Martin, Walters. Noest None. Absent: Benson. .A ...r.Lu..14 Bakersfield, California, July 15, 1929. Adjournment. Upon a motion by Corbett, seconded by Johnson, the Council adjourned. 2 M C or of thek" n.kersfield, California. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 22, 1929. 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 22, 1929. Presentt Carlock, Corbett, Headen, Hohnson, Martin, Walters. Absents Benson. Minutes of the Regular Meeting of July 15, 1929 were read and approved as read. Approval and Confirmation of Report of Commissioners--Opening of 21st Street, from N to P Streets, Resolution of In- tention No. 584. This being the time set to hear protests and appeals against report showing assessment of benefits and damages submitted by Commissioners in the matter of the opening of 21st Street, under Resolution of Intention No. 584, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Johnson, the Commissioner's Report visa confirmed and ap_roved without correction. Approval of Assessment List -- Sewer District No. 593. This being the time set to hear protests and appeals against assessments levied for the construction of sewers in Sewer District No. 5931 and no protests or appeals having been presented, upon a motion by Carlock, seconded by Johnson, the assessment list was confirmed and approved without correction. Approval of Assessment List-- Sewer District No. 594. This being the time set to hear protests and appeals against assessments levied for the construction of sewers in Sewer District No. 594, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Walters, the assessment list was confirmed and approved without correction. Bakersfield, California, July 22, 1929. 1 �i Adoption of Ordinance No. 328 New Series, Creating and Fixing the Office of Deputy Treasurer, Deputy Tax Collector and Deputy License Collector. Upon a motion by Corbett, seconded by Johnson, Ordinance No. 328 New Series, creating the office of Deputy Treasurer, Deputy Tax Collector and Deputy License Collector and prescribing the duties and powers of said deputy was adopted as read by the following votes Ayess Carlock, Corbett, Headen, Johnson, Martin, Walters. Noes: None. Absent: Benson. Allowance of Claims. Upon a motion by Carlock, seconded by Johnson, 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 Corbett, seconded by Johnson, the Council adjourned. or of a Ci £ Bakerafieldy California. ATTESTS r City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 29, 1929. rv' 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 29, 1929. Presents Carlook, Corbett, Headen, Johnson, Martin, Walters. Absente Benson. Minutes of the Regular Meeting of July 220 1929 were read and approved as read. Hearing on Assessment List for Street District No. 591 Deferred for One Week. This being the time set to hear protests and appeals against assessments levied for the improvement of a portion of 17th Street, known as Street District No. 591, and no protests or appeals having been presented, upon a motion by Headen, seconded by Corbett, the hearing was adjourned until 8 o'clock P. M. Monday, August 5, 1929 and the matter referred to the City Attorney for a legal opinion. Opening Bide--Sewer District No. 596. This being the time set to open bids received to cover the proposed construction of sewers in Block 401A and 40189 known an Sewer District No.5969 upon a motion by Carlock, seconded by Headen, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Dean A Stroble for Construction of Sewers in District No. 596. Upon a motion by Corbett, seconded by Walters, a resolution awarding contract to Dean & Stroble for the construction of Sewers in District No. 596, was adopted as read by the following votes Ayess Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents Benson. Adoption of Resolution Ordering Construction of Curbs and Sidewalks on 3rd Street, from H Street to Oleander Avenue--atresrt District No. 597. This being the time set to hear protests against the proposed con- struction of curbs and sidewalks on a portion of 3rd Street, known as Street District No. 597, and no protests having been presented, upon a motion by Corbett, seconded by Johnson, a resolution ordering the construction and calling for bids was adopted as read by the following votes Ayess Carlock, Corbett, Headen, Johnson, Martin, Walters. Noews None. Absents Benson. Bakersfield, California, July 29, 1929. Adoption of Resolution Ordering the Diminishing of a Portion of First Street from 82* to 60 Feet—Resolution of In- tention No. 595. No protests having been presented, upon a motion by Garlock, seconded by Johnson, a resolution ordering the diminishing of the width of a portion of First Street from 82* to 60 feet, as outlined in Resolution of Intention No•595$ was adopted as read by the following votes Ayes& Garlock, Corbett, Headen, Johnson, Martin, Walters. Noesr None. Absents Benson. Protest on Excessive Speed and Whistling of Southern Pacific locomotives by H. C. Clemente, Referred to City Manager. A communication addressed to the Council by H. C. Clemente, setting out alleged specific instances of excessive speed and whistling by Southern Pacific locomotives was read, and upon a motion by Carlock$ seconded by Corbett$ was referred to the City Manager for investigation and handling. Adoption of Ordinance No. 329 New Series, Authorizing the Deposit of City Funds in Banke, in Accordance with California State Act, Approved May 249 1929. Upon a motion by Headen, seconded by Waltere, Ordinance No. 329 New Series, authorizing the Treasurer to deposit City Funds in banks in accordance with the State Law, approved May 24, 1929, was adopted as read by the following votes Ayess Garlock, Headen, Johnson, Martin, Walters. Noses Corbett. Absents Benson. Plan and Specifications Ordered for Proposed Construction of Curbs and Sidewalks on Oleander Avenue, from Palm Street to Brundage Lane. Upon a motion by Carlock, seconded by Johnson, the City Engineer was instructed to prepare plan and specifications for curbs and sidewalka, where not already in$ on Oleander .Avenue, from Palm Street to Brundage Lane. Adjournment. Upon a motion by Walters, eScaded,7by/ son, the Council adjourned. i of o y of,43fik sfieldp a orn:= ATTEST. 0 City Clerk and ex-officio C erk of the Council of the City of Bakersfield, California. f t Bakersfield, California, August 5, 1929. 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 5, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents Hone. Minutes of the Regular Meeting of July 29, 1929 were read and approved as read. Hearing on Assessment List for Street District No. 5919 Covering the Improvement of a Portion of 17th Street, Adjourned Until September 9, 1929. This being the time set to again consider assessments levied for the improvement of a portion of 17th Street, known as Street Dis— trict No. 5919 upon a motion by Headen, seconded by Carlock, the hearing was adjourned until eight o'clock P. M. Monday September 9, 1929. approval of Assessment List--Street District No. 592--Curbs and Sidewalks on a Portion of Bank Street. This being the time set to hear protests and appeals against assessments levied for the construction of curbs and sidewalks on a portion of Bank Street, known as Street District No. 592, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Johnson, the assessment list was approved and confirmed without alteration. Adoption of Plan and Specifications for Curbs and Sidewalks on a Portion of Oleander Avenue, Street District No. 598. Upon a motion by Carlock, seconded by Walters, a resolution approving plan and specifications to cover the proposed construction of curbs and sidewalks on Oleander Avenue, where not already constructed, between Palm Street and Brundage Lane, known as Street District No. 598, was adopted as read by the following votes Ayes# Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Hoses None. Absents None. . .. .. ..any. Bqkersfield, California, August 5, 1929. Adoption of Resolution of Intention No. 598. Upon a motion by Carlock, seconded by Walters, Resolution of Intention No. 598 was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin, halters. Noes# None. Absents None. Protest Against -Operation of Music Box at 706 Baker Street. A protest was presented verbally to the Council against the .continuance afthe operation of a phonograph until 12 o'clock midnight each night at 706 Baker 'Street and upon a motion by Walters, seconded by Headen, the matter was referred to the City Manager, the City Attorney and the Chief of Police for investigation and report. Contract Awarded Chas. H. Petersen E Co. Certified Accountants for Audit Ending December 31, 1929. Upon a motion by Headen, seconded by Benson, Chas. H. Petersen E Co., Certified Public Accountants of San Francisco, was awarded contract to audit the City books and accounts for the period ending December 31, 1929 at a cost of $500.00. 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. Plan and Specifications Ordered for Sidewalks and Curbs on Portions of Pacific & Gage Streets. Upon a motion by Corbett, seconded by Johnson, the City Engineer was instructed to prepare plan and specifications for the construction of curbs and sidewalks on Pacific Street from Haley to Williams Street and on Gage Street from Pacific to Kentucky Streets. Bakersfield, California, August 5, 1929. Ordinance Ordered Providing for Cash Surety Bond for Replacement of Work on Streets and Alleys. Upon a motion by Headen, seconded by Benson, the City Attorney was instructed to prepare an ordinance making it necessary that persons, firms and corporations deposit with the City Engineer a cash Surety Bond before starting work which will disturb the present condition of streets, alleys or other public propertyt tMe Bond to be in double the amount of the estimated cost of the replacement of the work. Adjournment. Upon a motion by Walters, seconded by Corbett, the Council adjourned. 6 lityor of t City of Bakersfield, California. ATMSTf City Clerk and ex-o cio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, August 12, 1929. , Minutes of the Regular Meeting of the Council of the City of Bakerefield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. August 12, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of August 5, 1929 were read and approved as read. Opening Bids for Curbs A Sidewalks on a Portion of 3rd Street--Street District No. 597. This being the time set to open bids received to cover the proposed construction of curbs and sidewalks on a portion of 3rd Street, known as Street District No. 597, upon a motion by Carlock, seconded by Corbett, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Weitzel .E Larsen Contracting Co. for Street District No. 597. Upon a motion by Benson, seconded by Weltere, a resolution awarding contract to Weitzel A Larsen Contracting Co. for the improvement of Street District No. 597 was adopted as read by the following votes Ayest Benson, Garlock,, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents None. Request for Assignment of a Part of Contract for Handling Rubbish d Garbage Between Mrs. E. W. Winters A City of Bakersfield. Mr. Mathew Platz appeared before the Council on behalf of b F. N. Jameson asking that the Council sanction the assignment' l Mrs. E.W. Winters of a portion of the contract for handling rubbish and garbage and upon a motion by Garlock, seconded by Corbett, the matter was referred to the City Manager and the City Attorney for recommendation and report. Decoration of City Streets Authorized for Fair Week. Upon a motion by Walters, seconded by Johnson, the City Manager was instructed to arrange for the decoration of City Streets during Kern County Fair Week in the usual way. cg Bakersfield, California, August 12, 1929. Donation to American Legion Drill Team. Upon a motion by Wgltere, seconded by Johnson, the City Auditor was authorised and instructed to issue A warrant for $210.00 to the American Legion Drill Team to be used for advertising the City of Bakersfield at the National Convention to be held within a short time in the City of San Diego. also The Council/unanimously went on record to grant no further donations of any kind during the present fiscal year. Appropriation Made in Budget for the Proposed Purchase of Additional Park Property. The sum of $270500.00 was appropriated in the budget for the fiscal year ending June 300 1930 for the purpose of acquiring additional park property by the following votes Ayess Oarlock, Corbett, Johnson, Martin. Noels Headen, Walters. Declined to votes Benson. Absents None. Approval of Budget for yisoal rear Ending June $09 1930. Upost a motion by Carlock, seconded by Corbett, the budget for the fiscal year ending June 30, 1930 in the total sum of $557,160.94, for all purposes, was approved by the following votes Ayess Benson, Carlock, Corbett, Johnson, Martin. Roost Headen, Walters. Absents None. Adoption of Taxation Levy Ordinance No. 330 New Series. Upon a motion by Garlock, seconded by Johnson, Ordinance No.330 New Seriee, fixing a tax rate for the fiscal year ending June 309 1930, was adopted as read by' the following votes Ayes* Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents None. Bakersfield, California, August 12, 19291 �? Adoption of Salary Ordinance No. 3319 New Series. Upon a motion by Benson, seconded by Carlock, Salary Ordinance No. 331 New Series was adopted as read by the following votes Ayeas Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents None. Adoption of Resolution Diminishing Width of Alleys in Block 11 Lowell Addition to 20 Feet, Under Resolution of Intention No. 589. No protests having been presented, upon a motion by Benson, seconded by Corbett, a resolution ordering the diminishing of the width of alleys in Block 1, of the Lowell Addition to 20 feet, under Resolution of Intention No. 589, was adopted as read by the following votes Ayes# Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents None. Acceptance of City Treasurer's Financial Report for July, 1929. Upon a motion by Corbett, seconded by Johnson, the City Treasurer's Financial Report for the month of July, 1929 was accepted and ordered placed on file. Leave of Absence Granted City Clerk, City Attorney & Police Judge. Upon a motion by Corbett, seconded by Carlock, the City Clerk was granted a leave of absence of two weeks beginning August 19th, and the City Attorney and Police Judge were also granted leaves of absence for two weeks. Adjournment. Upon a motion by Corbett, seconded ohnson, the Council --21 adjourned* f or of the i y of� c afield, California. ATT=s City Clerk and ex-offici Clerk of the Council of the City of Bakersfield, California. 1.22 Bakersfield, California, August 19, 1929. Minutes of the Regular Meeting of the Council of the City of M Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. August 19, 1929. Present: Benson, Carlock, Corbett, Martin, Walters. Absent: Headen, Johnson. Minutes of the Regular Meeting of August 12, 1929 were read and approved as read. Communication from Frank S. Reynolds Post # 261 American Legion. A communication from the Frank S. Reynolds Post # 26, American Legion, expressing their thanks and appreciation for the donation made by the Council on August 12th, toward defraying the expenses of the Post Drill Team at the competition at the State Convention at sari Diego was read, and upon a motion by Carlock, seconded by Corbett, was ordered placed on file. 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. Warrant to be Issued to W.E. Van Meter for Convention Expenses. Upon a motion by Carlock, seconded by Corbett, the City Auditor was authorized and instructed to issue a warrant in favor of W. E. Van Meter for $169.91 covering Convention expenses recently held in Vancouver B. C. Adjournment. Upon a motion by Corbatt, seconded by Benson, the Council adjournedo yor of the it y ff Bakersfield, California. ATTEST% City Clerk and ex-officio C rk of the 4 Council. of the City of Bakersfield, California. j , r> Bakersfield, California, August 26, 1929. 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 26, 1929. Presents Benson, Corbett, Johnson, Martin, Walters. Absents Carlock, Headen. Minutes of the Regular Meeting of August 19, 1929 were read and approved as read. Adoption of Resolution Ordering Construction of Curbs & %idewalks on Oleander Avenue, from Palm Street to Brundage Lane--Street District No. 598. This being the time set to hear protests against the proposed construction of curbs and sidewalks on Oleander Avenue, from Palm Street to Brundage Lane, known as Street District No. 598, and no protests having been presented, upon a motion by Corbett, seconded by Johnson, a resolution ordering the construction and calling for bids was adopted as read by the following votes Ayers Benson, Corbett, Johnson, Martin, Walters. Noses None. Absents Carlock, Headen. Leave of Absence Granted City Asessaor. Upon a motion by Corbett, seconded by Johnson, the City Assessor was granted a leave of absence of two weeks beginning the early part of September. Allowance of Claims. Upon a motion by Benson, seconded by Walters, -laims 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 Corbett, seconded by Johnson, the Council adjourned. d / I ATTESTS City Clerk and ex-officio Cleirk of the Council of the City of Bakersfield, California. Bakersfield, California, September 3, 1929. 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 3, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents Hone. Minutes of the Regular Meeting of August 26, 1929 were read and approved as read. Approval and Confirmation of Assessment List--Street District Mo. 590, Paving and Sewers in Block 249 and 250, from M to 0 Streets. This being the time set to hear protests and appeals against assessments levied for paving and sewers through Block 249 and 250, Bakers- field from M to 0 Streeta, known as Street District No. 590, and no protests or appeals having been presented, upon a motion by Carlock, seconded by Corbett, the assessment list was approved and confirmed without alteration. Petition from J. R. Thomas to Construct Curb on a Lower Grade than Existing Curb Grade. A petition presented by Mr. J. R. Thomas asking for permission to reconstruct curb at Kern and Jefferson Streets at a grade lower than existing curb grade was read, and upon a motion by Corbett, seconded by Garlock, the matter was referred to the City Manager and the City Engineer for handling. Approval of Assessment Diagram for Sewer District No. 5%. Upon a motion by Walters, seconded by Corbett, assessment diagram for Sewer District No. 596 was approved as submitted. City 1%nager and Fire Chief Authorised to Provide Usual Fire Apparatus at Fair Grounds During Fair Week. In compliance with a request submitted by the Fifteenth District Agricultural Association, upon a motion by Benson, seconded by Corbett, the City Manager and the Fire Chief were authorized to provide the usual fire apparatus and men for protection of Fair Ground property during the week of the Fair. Bakersfield, California, September 3, 1929. ' Santa Fe Railway Company Authorized to Spot Cars in First Alley North of 15th Street for the Purpose of Loading and Unloading. Upon a motion by Garlock, seconded by 'halters, the City Clerk was instructed to inform the Santa Fe Railway Company that the Council has no objection to the spotting of cars on tracks in the first alley north of 15th Street for the time necessary for loading and unloading. Refusal of Council to Ratify Assignment of Contract Between Mrs. E.W.Winters and F. H. Jameson, Covering Operation of City Dump Yard. It was moved by Benson, seconded by Johnson, that a contract entered into between Mrs. E. W. Winters and F.H. Jameson covering the operation of the city dump yard be ratified and approved by the Council. The motion was lost by the following votes Ayess Benson, Corbett, Johnson. Noels Carlock, Headen, Martin, Walters. Absents None. 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 Corbett, seconded by Carlock, the Council adjourned. Mayor of the,91ty Sf akersfield, California. ATTESTS City Clerk and ex-offiAu Clerk of the Council of the City of Bakersfield, California. 1,496 Bakersfield, California, September 10, 1929. e. 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 10, 1929. Presents Benson, Corbett, Headen, Johnson, Martini, Walters. Absents Garlock. Minutes of the Regular Meeting of September 3, 1929 were read and approved as read. Hearing on Assessment List for the Improvement of a Portion of 17th Street-- Street District No. 591, Adjourned Until September 16, 1929. This being the time set to again consider the approval of the assessment list covering the improvement of a portion of 17th Street, known as street District No. 591, upon a motion by Corbett, seconded by Benson, the hearing was again adjourned until eight o'clock P. M. September 16, 1929. Openift Bids for Curbs and Sidewalks On a Portion of Oleander Avenue--Street District No. 598. This being the time set to open bide received to cover the proposed construction of curbs and sidewalks on Oleander Avenue from Palm Street to Brundage Lane, known as Street District No. 5989 upon a motion by Corbett, seconded by Johnson, all bids received were publigly opened, examined and declared. Resolution Adopted Awarding Contract to Weitzel Larsen Contracting Company for Street District No. 598. Upon a motion by Benson, seconded by Corbett, a resolution awarding contract for the improvement of Street District No. 598 to to Weitzel Larsen Contracting Company was adopted as read by the following votes Ayes# Benson, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents Carlook. Bakersfield, California, September 10, 1929. Acceptance of City Treasurer's Financial Report for August, 1929. Upon a motion by Benson, seconded by Walters, the City Treasurer's Financial Report for the month of August, 1929 was accepted and ordered placed on file. Petition to Illuminate Tennis Courts at Beale and Eastside Parks. A petition signed by 49 residents requesting that arrangements be made to light the tennis courts at Beale and Eastside Parks was read and upon a motion�by Corbett, seconded by Headen, was referred to the City Manager for investigation and report. City Attorney Instructed to Prepare a Resolution Endorsing the Construction of the Proposed Sespe and San Emidio Route to Los Angeles. Upon a motion by Benson, seconded by Corbett, the City Attorney was instructedto prepare a resolution advocating the construction of an additional route to Los Angeles through the Sespe and San Emidio Canyons and advocating a request for Federal Aid in this project. The City Attorney was also instructed to incorporate in the Resolution the endorsement of the Council for the improvement of the Tehachapi Road and the maintenance of the Ridge Route. Provision: was also instructed to be made in the Resolution for the endorsement by the Civic Associations of the City. Adjournment. Upon a motion by Corbett, seconded by Benson, the Council adjourned. yor of the Ci o akersfield, California. ATTESTS City Clerk and ex-offici Clerk of the Council of the City of Bakersfield, California. .1 12g t , Bakersfield, California, September 169 1929. 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 16, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of September 10, 1929 were read and approved as read. Hearing on Assessment for the Improve- ment of a Portion of 17th Street-- Street District No. 591 Adjourned Until November 41 1929. This being the time set to again take action on assessments covering the improvement of a portion of 17th Street, known as Street District No. 591, upon a motion by Walters, seconded by Carlock, the hearing was again deferred until eight o'clock P. M. November 4, 1929. Adoption of Resolution Approving Plan and Specifications for Curbs and Side- walks on Portions of Pacific and Gage Streets--Street District No. 599. Upon a motion by Corbett, seconded by Johnson, a resolution approving plan and specifications covering the proposed construction of curbs and sidewalks on portions of Pacific and Gage Streste, known as Street District No. 599, was adopted as read by the following votes Ayest Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noels None. Absents None. Adoption of Resolution of Intention No. 599. Upon a motion by Corbett, seconded by Johnson, Resolution of Intention No. 599 was adopted as read by the following votes Ayes# Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents None. Bakersfield, California, September 16, 1929. �� City Attorney Instructed to Attend the Hearing of State Railroad Commission on Water Rights of the Kern Island and Other Canals. A communication addressed to the Coumil by Mr. E. H. White, advising of a hearing before the Railroad Commission in the City of Bakersfield on September 24th, relative to water rights of the Kern Island and other canals, was read and upon a motion by Headen, seconded by Carlockk, the City Attorney was instructed to attend the hearing to represent the City. Allowance of Claims. Upon a motibn by Carlock, seconded by Walters, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Committee to Investigate Conditions at City Dump Yard. Upon a motion by Carlock, seconded by Corbett, the Mayor was instructed to appoint a committee of three to investigate with the 3knager conditions relative to the operation of the City Dump Yard. The Mayor appointed Councilmen Corbett, Johnson and Garlock on the Committee. 60 Days Leave of Absence Granted Councilman F. S. Benson. Upon a motion by Corbett, seconded by Headen, Councilman F. S. Benson was granted 60 days leave of absence from the City on pay. City Clerk Instructed to Advertise for Bids on One Automobile to be Used by City Engineers Field Party. Upon a motion by Benson, seconded by Johnson, the City Clark was Instructed to advertise for bids to furnish the city with one automobile suitable for use by the Engineers Field Force. Bakersfield, California, September 16, 1929. Action of the Council on this Date to Adjourn Hearing on Assessment for Street District No. 5910 Reconsidered. Upon a motion by Benson, seconded by Johnson, action of the City Council on this date to adjourn the hearing on the assessment for the im- provement of a portion of 17th Street, known as Street District NO. 591, to November 4, 1929 was reconsidered by the following votes Ayess Benson, Corbett, Johnson, Martin. Mosel Headen, Walters. Declined to votes Garlock. Absents None. Hearing on Assessment for Street District No. 591 Adjourned Until September 23, 1929. Upon a motion by Benson, seconded by Johnson, hearing on assessment for the improvement of a portion of 17th Street, known as Street District No. 5919 was adjourned until eight o'clock P. M. Monday September 23, 1929. Adjournment . Upon a motion by Carlock, seconded by Johnson, the Council adjourned. _i Mayor of the C Bakersfield, California. ATTESTS City Clerk and ex-offYbio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, September 23, 1929. jl 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 23, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None . Minutes of the Regular Meeting of September 16, 1929 were read and approved as read. Hearing on Assessment for Street District No. 591 Again Adjourned Until October 14,1929. This being the time set to again consider assessment covering the improvement of a portion of 17th Street, known as Street District No. 5911 upon a motion by Benson, seconded by Walters, the hearing was again adjourned until eight o'clock E°. M. October 14, 1929. Confirmation and Approval of Assessment for Sewer District No. 596. This being the time set to hear protests and appeals against assessments levied for the improvement of Sewer District No. 596 and no protests or appeals having been presented, upon a motion by Corbett, seconded by Bensoh, the assessment list was confirmed and approved without alteration. Adoption of Resolution Advocating the Construction of an Additional Route to Los Angeles, Through the Seeps and San E'midio Canyons. Upon a motion by Benson, seconded by Walters, a resolution advocating the construction of an additional highway route to Los Angeles through the Seeps and San Emidio Canyons was adopted as read by the following votes Ayesi Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Roes: None. Absent: None. Petition to Change Parallel to Angle Parking for Three Blocks on 18th Street, Referred to City Manager. A petition signed by 37 business men, asking that the manner of parking on 18th Street , between H and K Streets, be changed from parallel to angle parking was read and upon a motion by Benson, seconded by Carlock, the matter was referred to the City Manager for handling. 22 Bakersfield, California, September 23, 1.929. Ordinance Ordered for Inclusion of Properties on West Side of Union Avenue in the Industrial Zone. In compliance with a petition presented by property owners and upon recommendation by the City Planning Commission, upon a motion by Corbett, seconded by Walters, the City Attorney was instructed to amend the existing zoning ordinance to provide for the inclusion of the width of two lots on the west side of Union Avenue#between the first alley south of Truxtun Avenue to the south line of 18th Street, in the industrial zone. City Manager Instructed to Provide List of Proposed Names of Streets to Supersede Lettered Streets. Upon a motion by Headen, seconded by Walters, the recommendation submitted by the City Planning Commission relative to giving names to all lettered streets was approved, and the City Manager instructed to submit a list of proposed names to be given the streets. Recommendation of Planning Commission to Open 21st Street, West to Oak Street. Upon a motion by Benson, seconded by Johnson, the recommendation of the ..City Planning Commission relative to the advisability of opening .21st Street from its present westerly limits to Oak Street was referred to the City Manager"for investigation and report. Adoption of Resolution Accepting Four Deeds in Connection with the Opening of 21st Street, Under Resolution of Intention No. 584. Upon a motion by Benson, seconded by Johnson, x resolution accepting the following deeds in connection with the opening of 21st Streets under Resolution of Intention No. 584, was adopted as read by the following votes Ayes# Benson,Carlock, Corbett, Headen, Johnson, V artin, Walters. Noest None. Absents None. George Hay & Wife N. 23.751 of 27, Block "Y" Baker Homestead Add. H. Geo. Crease & Wife N. 23.75' of 27, Block "Z" Kern County Children!s Shelter N. 23.75' of 8,9, & S. 239,750 of 10, " "Z" Emilio Toti & Wife 26 & S. 23.75' of 25, " 11V " n n Bakersfield, California, September 23, 1929. 3 Report of Committee on City Dump Yard Handling Approved. A report submitted by Councilmen Corbett, Garlock and Johnson, relative to proposed betterment of city dump yard conditions was read and upon a motion by Headen, seconded by Walters, the report was approved and accepted and the City Manager given authority and instructed to carry out the recommendations of the Committee . City Clerk Instructed to Advertise for Bids for Steel Counter for Office of Assessor. Upon a motion by Benson, seconded by Corbett, the City Clerk was instructed to advertise for bids to cover the proposed installation of a steel counter in the office of the City Assessor. Adjournment. Upon a motion by Corbett, seconded by Headen, the Council adjourned. r --iA/z% Ma or o_ h of Bakersfield, California. ATTESTt ' /City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. � j' , Bakersfield, California, September 30, 1929. 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 30, 1929. Presents Benson, Corbett, Headen, Johnson, Martin, Walters. Absents Carlock. Minutes of the Regular Meeting of September 23, 1929 were read and approved as read. Opening Bids for One Automobile for Use by Engineers Field Party. This being the time set to open bids received to cover the proposed purchase of one automobile suitable for use by the Engineers field party, upon a motion by Corbett, seconded by Johnson, bid submitted by Geo. Haberfelde, Inc.s was publicly opened, examined and declared. Contract Awarded Geo. Haberfelde, Inc. to Furnish One Ford Survey :flagon for Engineers Field Party. Upon a motion by Johnson, seconded by Corbett , bid submitted by Geo. Haberfelde, Inc ., proposing to furnish One Special Ford Survey :'Iagon completely furnished for $832.75 less $32.75 for old Ford,at the present time used by the Engineers field force, was accepted. Opening Bids for Steel Counter to be In- stalled in the Office of City Assessor. This being the time set to open bids received to cover the proposed installation of one steel counter in the office of the City Assessor, upon a motion by Corbett, seconded by Headen, bid submitted by Mr. G. West Company of San Francisco, was publicly opened, examined and, declared. Contract Awarded M. G. West Company to Install Steel Counter in Office of City Assessor. Upon a motion by Walters, seconded by Corbett, bid submitted by M. G.West Company to install one steel counter in the office of the City Assessor for $1410.00 was accepted. Bakersfield, California, September 30, 1929. ,';;) Adoption of Plan Showing Standard 1anhole Frame and Cover. Upon a motion by Headen, seconded by Benson, a plan showing standard man- hole frame and cover was adopted. Adoption of Ordinance No. 332 New Series, Amending Zoning Ordinance. Upon a motion by 17alters, seconded by Corbett, Ordinance No. 332 New Series, amending Zoning Ordinance No. 303 New Series was adopted as read by the following votes Ayest Benson, Corbett, Headen, Johnson, Martin, Walters. Noest None. Absents Carlock. Allowance of Claims. Upon a motion by Benson, 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. Adoption of Resolution Abandoning all Proceedings in Street District No. 599. Upon e. motion by Corbett, seconded by Johnson, a resolution abandoning, all proceedings taken in the matter of the proposed construction of curbs and sidewalks on portions of Gage and Pacific Streets, known as Street District No. 599, was adopted as read by the following votet Ayes& Benson, Corbett, Headen, Johnson, Martin, Walters. Noest None. Absents Garlock. Adjournment . Upon a motion by Corbett, seconded by Benson, the Council adjourned. ( Mayor of the Ci of Bakersfield. . ATTESTS City Clerk and ex-officio Clerk of the Council of the City of Bakersfield. Bakersfield, California, October 14, 1929. Minutes of the Regular Sleeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. October 14, 1929. Presents Carlock, Corbett, Headen, Martin, Walters. Absents Benson, Johnson. Minutes of the Regular Sleeting of September 30, 1929 were read and approved as read. Cancellation of Complete Assessment List for Street District No. 591. This being the time set to again take action on complete asaessment list, covering the improvement of a portion of 17th Street, known as Street District No. 591, upon a motion by Carlock, seconded by Walters, the assessment list was cancelled due to having been superseded by partial assessment filed in the office of the City Clerk September 23, 1929. Approval and Confirmation of Partial Assessment List for Street District No. 591. This being V e time set to hear protests and appeals against partial assessment list, covering the improvement of a portion of 17th Street, known as Street District No. 591, and no protests or appeals having been presented, upon a motion by Carlock, seconded by Walters, the partial assessment list was approved and confirmed without alteration. Petition for Electroliers on a Portion of L Street Referred to City Planning Commission. A petition signed by the owners of a majority of the frontage, asking that electroliers be installed on L Street9from Truxtun Avenue to 19th Street, was read and upon a motion by Headen, seconded by Carlock, was referred to the City Planning Commission for recommendation. Acceptance of City Treasurer's Financial Report for Septembers1929. Upon a motion by Headen, seconded by Corbett, the City Treasurer's Financial Report for the month of September, 1929 was accepted and ordered placed on file. Bakersfield, California, October 14, 1929. One Weeks Leave of Absence Granted City Treasurer, H. H. Smith. Upon a motion by Headen, seconded by Walters, Mr. H.H. Smith City Treasurer was granted one weeks leave of absence beginning October 20, 1929. Acceptance of Certified AOcountants Report for Six Months Period Ending June 30, 1929. Upon a motion by Headen, seconded by Carlock, report submitted by Chas. H. Petersen covering an audit of the City Books and Accounts for the six months period ending June 30, 1929 was accepted and ordered placed on file and the City Manager instructed to comply with the recommendations set forth in the report. Cancellation of 1929-30 Real Taxes on Property Acquired by Kern County Union High School. Upon a motion by Walters, seconded by Headen, the City Auditor was instructed to cancel tax assessment No. 1070, covering 1929-30 taxes on Lots 7 & 8, in Block 397, City of Bakersfield, due to this property having been acquired by the Kern County Union High School District. Proposal to Sell Properties to the City for the Enlargement of Beale Park, Placed on File. A proposal submitted by J. E. Bolender offering to sell to the City, the east 132 feet of Blocks 43 & 48, Southern Addition, for the sum of $11,500.00 and also a proposal submitted by Geo. W. Reynolds offering to sell to the City the west 2 of Blocks 43 & 48, Southern Addition, for the sum of $11,500.00 was read and upon a motion by Headen, seconded by Walters, the communications were ordered placed on file. Permit Granted George & Clarissa Haberfelde for sub-sidewalk Space. Upon a motion by Headen, seconded by Walters, a permit was granted to George & Clarisse Haberfelde to excavate sub-sidewalk space on 17th Street and alley contiguous to Lot 7, Block 273. Bakersfield, California, October 14, 1929. Hearing Fixed for Action on Proposed Cancellation of Card Game Permit Held by Business $ Professional Mena Social Club. In compliance with a recommendation submitted by Chief of Police Richardson, upon a motion by Headen, seconded by Walters, the City Clerk was instructed to cite Charles Riegler, Manager of the Business and Professional Mena Social Club, to appear before the Council at eight o'clock P. M. Monday October 21st, and at that time show cause why a permit granted by the City of Bakersfield for the playing of cards at 1314- 19th Street should not be revoked. Allowance of Claims. Upon a motion by 'Carlock, seconded by Headen, 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 Corbett, seconded by Walters, the Council adjourned. 4yor C f Bakersfield, California. ATTESTt �% p Clerk and ex-offi 'o Clerk of the Council of the City of Bakersfield, Ca ifornia. Bakersfield, California, October 21, 1929. � Z9 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. 1 . October 21, 1929. Present : Carlock, Corbett, Headen, Johnson, Hartin, Walters. Absents Benson. Minutes of the Regular Meeting of October 14, 1929 were read and approved as read. Permit to Conduct Card Games Granted Business & Professional Men's Club of Bakersfield, Revoked. This being the time set for Charles Riegler, Manager of the Business and Professional Men's Club of Bakersfield, to appear before the Council and show cause why permit to conduct card games at 1314- 19th Street should not be revoked and he having failed to make an appearance, upon a motion by Walters, seconded by Headen, the permit was revoked. City Attorney Instructed to Prepare Ordinance Prohibiting Heavy Trucks Passing Through the City From Using any but Partic- ular Arteries. Upon a motion by Johnson, seconded by Corbett, the City Attorney was instructed to prepare an ordinance making it necessary for heavy trucks passing through the City to use particular arteries. Adjournment . Upon a motion by Corbett, seconded by Walters, the Council adjourned. e City o Bakersfield, California. ATTESTS City Clerk and ex-officio 171erk of' the Council of the City of Bakersfield, California. /a 0Bakersfield, California, October 28, 1929. 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 28, 1929. Presents Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents Benson. Minutes of the Regular Meeting of October 21, 1929 were read and approved as read. Street Superintendent Instructed to Prepare Amended Assessments for Public Improvements of Subdivided Properties . Upon a motion by Carlock, seconded by Johnson, the Street Superin- tendent was instructed to prepare amended assessments for public improvements on properties subdivided since the original assessments were made. Adoption of Resolution Accepting Deed from M . Yura for the Opening of 21st Street. Upon a motion by Walters, seconded by Johnson, A resolution accepting deed from M ikiye Yura for Lot 26 and the south 23.75 feet of Lot 25, in Block "Y", Homaker Park Tract to be used for the opening of 21st Street was adopted as read by the following votes Ayess Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents Benson. Invitation to Attend Christian Church Services Sunday, November 3, 1929. Upon a motion by Carlock, seconded by Johnson, invitation extended to the Council to attend the services at the Christian Church on Sunday, November 31 1929, at which time Mayor Porter of Los Angeles will be present, was accepted. Invitation to Participate in Armistice Day Celebration. Upon a motion by Headen, seconded by Johnson, the invitation extended by the Armistice Day Committee of Frank S. Reynolds Post of the American Legion to participate in the parade was referred to the City Manager for handling. Allowance of Claims. Upon a motion by Carlock, seconded by Johnson, 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, October 28, 1929. / _a( Adjournment. Upon a motion by Corbett, seconded by Carlock, the Council adjourned. or of the Cit of/B�ckersfield, California. ATTEST t City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, November 4, 1929. C' 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. I.I. November 4, 1929. Presents Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents Benson. Minutes of the Regular Pdeeting of October 28, 1929 were read and approved as read. Cancellation of 1929-30 Double Assessment on Personal Property. Upon a motion by Walters, seconded by Headen, the City Auditor was authorized and instructed to cancel 1929-30 Personal Property Assessment No. 5717, due to double assessment against the K. & W. Furniture Company. Withdrawal of Offer by J. E. Bolender to Sell to the City His Property for Enlargement of Beale Park. A communication from Mr. J. E. Bolender withdrawing his offer to sell to the City the east 132 feet of Blocks 43 and 48, Southern Addition for the sum of $110500.00 was. read and upon a motion by Corbett, seconded by Headen, was ordered placed on file. Adoption of Emergency Ordinance No . 333 New Series, Amending Ordinance No. 124 New Series, Regulating Fees of Engineers Department . Upon a motion by Johnson, seconded by Corbett, Emergency Ordinance No. 333 New Series, amending Ordinance No. 124 New Series, regulating permits issued and fees collected by the Street and Engineers Departments was adopted as read by the following votes Ayess Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents Benson. Letter of Thanks from Kern County Fair Association Accepted and Ordered Filed. A communication from the Kern County Fair Association, expressing to the Council their appreciation for help rendered during Kern County Fair Week was read, and upon a motion by Corbett, seconded by Walters, was ordered, placed on file. Bakersfield, California, November 4, 1929. -yr Adoption of Plan and Specifications for Siphon Across 24th Street at Stine Canal. Upon a motion by Johnson, seconded by Headen, plan and specifications covering the proposed construction of a siphon across 24th Street at the inter- section with the Stine Canal was adopted and the City Clerk was instructed to advertise for bids for the work. Recommendation of City Manager Pertaining to City Attorney's Department. A recommendation from City Manager, W. D.Clarke, that the City Attorney be required to devote a large portion of his time at the City Hall was read, and upon a motion by Corbett, seconded by Headen, the matter was laid over for one week for consideration. Petition from General Pipe Line Company for a Franchise to Lay a Pipe Line Through the City. An application was presented by the General Pipe Line Company of California, asking for a Franchise to construct and maintain an underground _ pipe line through the City along the west line of Oak Street was presented, and upon a motion by Walters , seconded by Carlock, was accepted and ordered placed on file. Adjournment . Upon a motion by Corbett, seconded by Carlock, the Council adjourned. 7 — l yor of �f-twe City/0 Bakersfield, California. ATTESTt i City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. do Bakersfield, California, November 12, 1929. Minutes of the Regular Ivfeeting 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 12, 1929. Present: Carlock, Headen, Johnson, Martin, Walters. Absents Benson, Corbett. Minutes of the Regular I::eeting of November 4, 1929 were read and approved as read. Adoption of Ordinance No. 334 New Series, Amending Ordinance No. 178 New Series ,Regu- lating the Playing of Cards and Dice. Upon a motion by Headen, seconded by Johnson, Ordinance No. 334 New Series, amending Section 8 of Ordinance No. 178 New Series, regulating the playing of cards and the rolling of dice, was adopted as read by the following votes Ayes: Oarlock, Headen, Johnson, Martin, ',Palters. Noest None. Absents Benson, Corbett. Adoption of Ordinance No. 335 New Series, Amending Ordinance No. 127 New Series, Pertaining to the Collection and Disposal of Rubbish and Garbage. Upon a motion by 'Walters, seconded by Carlock , Ordinance No. 335 New Series, amending Sections 2 and 5 of Ordinance No. 127 New Series, pertaining to the collection and disposal of rubbish and garbage was adopted as read by the following votet Ayess Carlock, Headen, Johnson, 34artin, Salters. Noess None. Absents Benson, Corbett . City Manager and City Attorney Instructed to Cooperate with Civic Commercial Association in Connection with Better Methods for Collection and Disposal of Rubbish and Garbage. Upon a motion by I-leaden, seconded by Carlock, the City Manager and the City Attorney were instructed to cooperate with the Civic Commercial Asso- ciation relative to securing data pertaining to the collection and disposal of rubbish and garbage in othbr cities. ---,- _. _ Bakersfield, California, November 12, 1929. Acceptance of City Treasurer's Financial Report for October, 1929. Upon a motion by Headen, seconded by Oarlock, the City Treasurer's Financial Report for the month of October, 1929 was accepted and ordered placed on file. Petition from Santa Fe Railway Company for Permission to Re-align 300 feet of Spur Track. Across Inyo Street. A petition submitted by the Atchison, Topeka and Santa Fe Railway Company, asking for permission to re-align 300 feet of spur track,which crosses Inyo Street at the intersection of Eureka Street, was presented and upon a motion by Headen, seconded by Carlock, action on same was deferred until the regular meeting of December 16, 1929. Approval of Assessment Diagrams for Street District Nos. 597 and 598. Upon a motion by Carlock, seconded by Headen, assessment diagrams for Street District Nos. 597 and 598 were approved. Allowance of Claims. Upon a motion by Carlock, seconded by Headen, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Abandonment of all Proceedings Pertaining to the Proposed Construction of Siphon Across 24th Street at Intersection with Stine Canal. Upon a motion by Carlock, seconded by Headen, all proceedings taken up to this time pertaining to the proposed construction of a siphon at the inter- section of 24th Street with the Stine Canal were abandoned and the City Engineer instructed to prepare new plans to cover. City Attorney Instructed to Prepare Amendment to Traffic Ordinance Designating a Portion of 18th Street a Boulevard. Upon a motion by Johnson, seconded by Carlock, the City Attorney was instructed to amend Traffic Ordinance No. 260 New Series , designating 18th ;3tre0t, East of Chester Avenue a Boulevard. Adjournment. Upon a motion by Walters, o nson, the Council adjourned. Mayor of the Cit f Bakersfield, California . ATTEST: City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield, California. Bakersfieldt California November 18 1929. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P. M. November 18, 1929. Presents Carlock, Corbett, Headen, Johnson, Martin, Walters. Absent# Benson. Minutes of the Regular Meeting of November 12, 1929 were read and approved as read. Proposed Agreement with Southern Pacific Company for an Easement Across Right of Way for Sewer, Referred to City Attorney. A proposed license agreement with the Southern Pacific Company, covering an easement across the Southern Pacific Right of Way, for the purpose of constructing and maintaining a public sewer was referred to the City Attorney for recommendation and handling. Adoption of Three Resolutions Covering Easements for the Construction and Maintaining of Public Sewers. Upon a motion by Carlock, seconded by Johnson, resolutions accepting agreements with the Associated Supply Company, the Associated Oil Company and Irving Cohn, Executor of the estate of Charles Cohn deceased, granting easements to the City for the construction and maintenance of a public sewer were adopted an read by the following votes Ayes# Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents Benson. Adoption of New Plan and Specifications for Siphon at 24th Street and Stine Canal. Upon a motion by Johnson, seconded by Headen, new plan and specifications to cover the proposed construction of a siphon at the inter- section of 24th Street and the Stine Canal were adopted and the City Clerk instructed to advertise for bids for the work. Bakersfield, California, November 18, 1929. Petition from General Pipe Line Company for an Excavation Permit to Cover the Installation of Pipe Line in the City, Along Oak Street. A petition presented by the General Pipe Line Company of California, asking for an excavation permit to install an oil pipe line through the City, along Oak Street was presented. This application to be in lieu of recent application made for Franchise. Upon a motion by Headen, seconded by Corbett, the petition was referred to the City Manager and the City Attorney to prepare the necessary agreement. Matter of City Attorney's Remaining in His Office in the City Hall, Deferred for One Further Week. Upon a motion by Headen, seconded by Walters, the recommendation submitted by the City Manager, relative to the City Attorney maintaining his headquarters in the City Hall was deferred one further week for consideration. Adjournment. Upon a motion by Corbett, seconded by Johnson, the Council adjourned. y of Bakers field, California. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. } 77 Bakersfield, California, November 25, 1929.. JL•:t Minutes of the Regular Meeting of the Council of the City of Bakersfield, Califcrnia, held in the Council Chamber of the City Hall at eight o'clock P. M. November 25, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of November 18, 1929 were read and approved as read. Confirmation and Approval of Amended Public Improvement Assessments. This being the time set to hear protests or objections against amended assessments to cover the public improvements against properties sub- divided since the original assessments were made and no objections or protests having been presented, upon a motion by Benson, seconded by Headen, the :list of amended assessments was confirmed and approved without alteration. Report of Committee on Proposed Firemen's Pension. The Committee of the Council, appointed to investigate the advis- ability of providing a Firemen's Pension Fund, submitted a report advising the Council that in their opinion the proposed plan was workable. Upon 8 motion by (brbett, seconded by Johnson, the report was accepted and ordered placed on file. Allowance- of Claims. Upon a motion by Carlock, seconded by Johnson, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Allowance of Claim of Union Paving Co., to Cover City's Portion of Street Dis- trict No. 570. Upon a motion by Benson, seconded by Corbett, the City Auditor was authorized and instructed to issue a warrant in the sue of $3,892.76 to the Union Paving Co., to cover the City's portion of the improvement of Street District No. 570. Adjournment. Upon a motion by Walters, seconds ock, the Council adjourned. A yor of the C of kerefield, California. ATTNSTs City ex-offs o Clerk of the Y Council of the City of Bakersfield, California. Bakersfield, California, December 2, 1929. ^ f 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 2, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of November 25, 1929 were read and approved as read. Opening Bide for Siphon at Intersection of 24th Street and Stine Canal. This being the time set to open bids received to cover the proposed construction of One Reinforced Cement Concrete Siphon at the intersection of 24th street and the Stine Canal, upon a motion by Corbett, seconded by Headen, all bide received were publicly opened, examined and declared. Contract for Siphon Awarded to Y.J.Stoll. Upon a motion by Benson, seconded by Headen, bid submitted by V. J. Stoll of $3421.00 to construct a siphon at 24th Street and the Stine Canal was accepted and all other bide rejected by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, martin. Noels Walters. Absents None. City Manager Instructed to Prohibit Further Construction of Oil Line Along Oak Street, by General Pipe Line Company. Upon a motion by Benson, seconded by Waltere, the City Manager was instructed to prohibit the General Pipe Line Company of California to proceed further with the construction of an oil pipe line along the west line of Oak Street until the proper permit is obtained. Adjournment. Upon a motion by Benson, seconded by Walters, the Council adjourned. Mayor of the Ci of Bak refield, California. ATTEST �y /y City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. 3 )® Bakersfield, California, December 9s 1929. r 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 99 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin. Absents Walters. Minutes of the Regular Meeting of December 2, 1929 were read and approved as read. Confirmation and Approval of Unpaid Assessment Liat, Covering Partial Assessment of Street District No. 591. This being the time set to hear protests and appeals against the issuance of Bonds to cover unpaid partial assessments for the improve- ment of 17th Strest, between Q Street and Union Avenue, known as Street District No. 5910 and no protests or appeals having been presented, upon a motion by Benson, seconded by Carlock, the unpaid assessment list was confirmed and approved without alteration and the City Attorney instructed to prepare a resolution providing for the issuance of Bonds. Donation to East Bakersfield Community Christmas Tree Fund. Upon a motion by Corbett, seconded by Johnson, the City Auditor was authorised and instructed to issue a warrant for $100.00 to help defray the expenses of providing a Community Christmas Tree in East Bakersfield. City Attorney Instructed to Amend Ordinance No. 144 New Series. Upon a motion by Benson, seconded by Corbett, the City Attorney was instructed to prepare an amendment to Ordinance No. 124 New Series, to provide that in cases where a deposit iv required in excess of $500.009 that a Surety Bond may be tendered in lieu of a Cash Bond to cover that amount of the deposit in excess of $500.00. It being left to the discre- tion of the City Engineer as to whether or not a Surety or a Cash Bond is to be furnished. Bakersfield, California, December 9, 1929. r Refusal of V. J. Stoll to Execute Contract Covering the Proposed Construction of a Siphon at 24th Street and Stine Canal. A communication from V. J. Stoll, refusing to execute a contract to cover the construction of a siphon at the intersection of 24th Street and the Stine Canal awarded to him on December 2, 1929 was read, and upon a motion by Johnson, seconded by Corbett, the refusal was accepted and ordered placed on file, and the City Clerk instructed to readvertise for bids on the work. Application from Santa Fe Railway Company for Relocation of Two Spur Tracks Across "D" Street. An application presented by the Santa Fe Railway Company, asking for permission to relocate two spur tracks crossing "D" Street was read, and upon a motion by Headen, seconded by Johnson, action on same was deferred until the regular meeting of January 13, 1930. Mayor and City Clerk Instructed to Execute Agreement with Southern Pacific Company, Covering Proposed Construction of Sewers Under Southern Pacific Right of Way. Upon a motion by Headen, seconded by Benson, the Mayor and the City Clerk were instructed to execute agreement with the Southern Pacific Company, covering easement for construction of sewer lines underneath Southern Pacific Right of Way. Allowance of Claims. Upon a motion by Carlock, seconded by Johnson, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover as=. Adjournment. Upon a motion by .Corbett, seconded by Benson, t e ouncil ad;lourned., 4yor;of the 4ofkersfield;, Calif. ATTEST s City Clerk and ex-officio erk of the Council of the City of Bakersfield, California. Bakersfield, California, December 16, 1929. 1 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 16, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Markin, Walters. Absents None. Minutes of the Regular Meeting of December 9, 1929 were read and approved as read. Opening Bide on Can Reinforced Cement Siphon at Intersection of 24th Street and Stine Canal. This being the time set to open bids received to cover the proposed construction of One Reinforced Cement Concrete Siphon at the intersection of 24th Street and the Stine Canal, upon a motion by Benson, seconded by Johnson, bid received from Dean & Stroble was publicly opened examined and declared. Contract Awarded to Dean & Stroble for Siphon at 24th Street and Stine Canal. Upon a motion by Johnson, seconded by Walters, bid placed by Dean & Strobla offering to construct One Reinforced Cement Concrete Siphon at the intersection of 24th Street and the Stine Canal for $4783.33, was accepted. Confirmation and Approval of Assessment for Street District No. 597. This being the time set to hear protests and appeals against assessments levied for the improvement of Street District No. 597, and no protests or appeals having been presented, upon a motion by Carlock, seconded by Corbett, the assessment was confirmed and approved without alteration. Action on Petition from Santa Fe for Re- alignment of Spur Tracks Across Inyo Street, Deferred for One Week. This being the time set to take action on petition presented by the Santa Fe Railway Company, asking for permission to re-align spur tracks crossing Inyo Street, near the north line of Eureka Street, upon a motion by Hendon, seconded by Benson, the matter was deferred for one week and referred to the City Manager for recommendation. Bakersfield, California, December 16, 1929. 1 5,_. Adoption of Order Providing for Iasuance of Bonds to Cover Unpaid Assessments for the Improvement of a Portion of 17th 'Street-- Street District No. 591. Upon a motion by Corbett, seconded by Johnson, an order providing for the issuance of Public Improvement Bonds to cover unpaid assessments in Street District No. 5919 was adopted as read by the following vote: Ayes# Benson, Chrlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents None. Refund of Business License Fee to Anabel Button, Chirothesian. Upon a motion by Walters, seconded by Corbett, the City Auditor was authorized and instructedto issue a warrant in the sum of $31#25 to Anabel Button, covering refund of license fee paid October 3, 19299 due to State law prohibiting the practice of acting as chirathesian. Acceptance of City Treasurer's Financial Report for November, 1929. Upo# a motion by Benson, seconded by Readen, the City Treasurer's Financial Report for the month of November, 1929, was accepted and ordered placed on file. Petition from Bakersfield City Schools to Close Four Streets, Referred to Planning Commission for Recommendation. A petition presented by the Bakersfield City Schools, asking that the following Streets be closed to the public was read, and upon a motion by Headen, seconded by Benson, was referred to the City Planning Commission for recommendations Ninth Street, between H Street and I Street Monterey Street, between Williams Street and Virginia Street Dolores Street, between King Street and Beale Avenue Second Street, between A Street and C Street. Bakersfield, California, December 16, 1929. Application for Franchise to Supply and Maintain Advertising Waste paper Cane on City Streets. An application presented by Charles 0. Cannady and Wayne G. Nolan, asking for a Franchise to supply and maintain waste paper cans with the right to glace on same appropriate and proper advertising matter was read, and upon a motion by Benson, seconded by Headen, was referred to the City Manager for recommendation and to the City Attorney for legal opinion. Adjournment . Upon a motion by Corbett, seconded by Walterm, the Council adjourned* or of City f Bakersfield, California. ATTESTS City Clerk and ea-o ficio Clerk of the Council of the City of Bakersfield, California. _` Bakersfield, California, December 23, 1929. 1 1 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'lock P. M. December 23, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of December 16, 1929 were read and approved as read. Approval and Confirmation of Assessment List for Street District No. 598. This being the time set to hear protests and appeals against assessments levied for the construction of curbs and sidewalks on a portion of Oleander Avenue, known as Street District No. 598, and no protests or appeals having been presented, upon a motion by Corbett, seconded by Headen, the assessment list was confirmed and approved without alteration. Action on Petition from Santa Fe Railway Company for Realignment of Spur Tracks Across Inyo Street, Deferred until Feb. 24% 1930. This being the time set to again consider a petition placed by the Santa Fe Railway Company, asking for permission to realign two spur tracks across Inyo Street, upon a motion by Carlock, seconded by Headen, action on this matter was again deferred until eight o'clock P. M. February 24, 1930. Adoption of Resolution Accepting Agreement with Southern Pacific Company, Covering Easement Across Right of Way for Construction and Maintenance of Sewer Lines. Upon a motion by Headen, seconded by Johnson, a resolution accepting agreement with the Southern Pacific Company, dated June 1, 1929, in which the City of Bakersfield is granted an easement across the Southern Pacific Right of Way for the construction and maintenance of a sewer was adopted as read by the following votes Ayers Bensons Oarlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents None. 1 r1 ) Bakersfield, California, December 23, 1929. Adoption of Resolution Accepting Deed from the County of Kern for Land to be Used in the Opening of 20th Street, West to Oak Street. Upon a motion by Headen, seconded by Walters, a resolution accepti q Dead dated December 16, 1929 from the County of Kern, conveying to the City a piece of land to be used in the opening of 20th Street, west to Oak Street, was adopted as read by the following votes Ayes# Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noses None. Absents None. Adoption of Ordinance No. 336 New Series, Regulating Use of City Streets by Trucks and Trailers. Upon a motion by Carlock, seconded by Benson, Ordinance No. 336 New Series, prohibiting the use of certain streets in the City by trucks and trailers was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents None. Adoption of Ordinance No. 337 New Series, Regulating Permits and Fees of the Engineering and Street Departments. Upon a motion by Benson, seconded by Carlock, Ordinance No. 337, New Series, regulating the-granting of permits and the collecting of fees by the Engineering/and Street Departments, was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absent• None. Adoption of Three Resolutions Accepting Deeds for the Opening of 21st Street, Under Resolution of Intention No. 584. Upon a motion by Garlock, seconded by Benson, resolutions accepting deeds from Josephine Bade, Mary Barcelona, guardian of the estate of Mary Martinez, Catherine Martinez and Dominie Martinez,minore, and Marie Martinez Granger for the south 23,75 feet of Lot 10, and all of Lot 9, Block "Y", Baker Homestead Tract, to be used in the opening of 21st Street, under Resolution of Intention No. 584#were adopted as read by the following votes Ayes# Benson, Garlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absentz None. Bakersfield, California, December 23, 1429. Petition from Bakersfield City Schools for the Closing of Four Streets, Denied. A recommendation from the City Planning Commission that the petition presented by the Bakersfield City Schools for the closing of four streets be denied was read, and ;upon a motion by Carlock, seconded by Johnson, the recommendation of the Planning Commission was accepted and the petition denied. Illowance 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. Proposed Sewers �n the Vicinity of 30th & K Streets Ordered onstructed with Vitrified Salt Glazed Sewer Pipe. Upon a motion by Corbett, seconded by Headen, the City Engineer was instructed to specify that vitrified salt glazed sewer pipe be used in the sewers to be constructed in the vicinity of 30th & K Streets. Councilman Johnson voted in the negative. Adjournment. Upon a motion by Benson, seconded by Carlock, the Council adjourned. r U zxz i� yor of the Cit 'of ersfield , California. ATTESTS O City ex-o£ io Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, December 30, 1929. 1 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 30, 1929. Presents Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Absents None. Minutes of the Regular Meeting of December 23, 1929 were read and approved as read. 90 Days Extension of Time Granted Alldrin A Anderson to Complete the Improvement of 17th Street--Street District No. 591. Upon a motion by Benson, seconded by Headen, Alldrin & Anderson were granted a 90 days extension of time to complete the improvement of a portion of 17th Street, known as Street District No. 591. Adoption of Resolution Approving Plan and Specifications for Sewer District No. 600. Upon a motion by Walters, seconded by Corbett, a resolution approving plan and specifications for proposed sewers in the vicinity of 30th & K Ntreete, known as Sewer District No. 600, was adopted as read by the following votes Ayess Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noess None. Absents None. Adoption of Resolution of Intention No. 600. Upon a motion by Corbett, seconded by Carlock, Resolution of Intention No. 6009 covering the proposed sewers in the vicinity of 30th & K Streets was adopted as read by the following votes Ayees Benson, Carlock, Corbett, Headen, Johnson, Martin, Walters. Noels None. Absents None. John E. Frye Appointed Police Judge. Upon a motion by Benson, seconded by Corbett, John E. Frye was appointed Police Judge for a two year term beginning December 30, 1929. Adjournment . Upon a motion by Corbett, seconded by Johnson, the Council adjourned* ATTEST: 1 y er an ex—o cio Cit o Bakersfield Clerk of the Cibuncil of the Y , California. City of Bakersfield, California.