Loading...
HomeMy WebLinkAboutJAN - DEC 1927 114 Bakersfield , California, January 3, 1927 . 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 3, 1927 . Present: Benson, Carlisle, Griffith, Martin, Stoner. Absent: Bain, Carlock. Minutes of the Regular Meeting of December 27, 1926 , were read and approved as read. Petition to Change Slot Machine Regulations and License Fees. A petition signed by a large number of merchants of the City asking that the present ordinance, covering the regu- lation of slot machines and license fees, be changed was read and upon a motion by Griffith, seconded by Benson, the matter was referred to the City Welfare Commission for recommendation. Petition to Narrow Buena Vista Street from A to H Streets to 60 ft. A petition presented by Mr. Edward Kelly asking that steps be taken to narrow Buena Vista Street from A to H Streets to a uniform width of 60 feet was read, and upon a motion by Benson, seconded by Martin, the matter was referred to the Planning Commission and City Manager for recommendation. Extension of Time Granted Dean & Stroble to Complete Street District No. 541. Upon a motion by Martin, seconded by Carlisle , an ex- tension of 90 days time to complete the improvement of Street District No. 541 was granted Dean & Stroble. Adoption of Resolution Accepting License Agreement from Southern Pacific Railroad for 34th. Street Crossing. Upon a motion by Carlisle , seconded by Benson, a resolution accepting license agreement from Southern Pacific Railroad fur a crossing at 34th. Street was adopted as read by the following vote: Ayes; Benson, Carlisle, Griffith, Martin, Stoner. Noes: None. Absent: Bain, Carlock. Bakersfield , California, January 3, 1927. Allowance of Claims. Upon a motion by Griffith, 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. Acceptance of Invitation Extended by Mercy Hospital to the Council to Attend Dedication of New Building. Upon a motion by Benson, seconded by Griffith, invita- tion extended by the Mercy Hospital to attend dedication of new building on January 9th. 1927 was accepted and all members of the Council who can possibly do so were requested to attend. Adjournment. Upon a motion by Griffith, seconded by Benson, the Council adjourned. Mayor of the C• ty of akersfie d , California. ATTEST: ty lark and ex- ficio erk o the Council of the City of Bakersfield , California. 1 1f> Bakersfield, California, January l0, 1927 . 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 10, 1927 . Present: Bain, Benson, Carlisle,Carlock, Griffith, Martin,Stoner. Absent: None. Minutes of the Regular Meeting of January 3, 1927 , were read and approved as read. Refund of 1926 Real Tax-- Sylvester K. Coe. Upon a motion by Carlock, seconded by Carlisle , the City Auditor was authorized and instructed to issue a warrant to Sylvester K.Coe for $12.20, covering refund of 1926 real tax on property entitled to military exemption. Adoption of Resolution Accepting Agreement Between Southern Pacific Railroad Company, County of Kern and City of Bakersfield, re-Cons- truction of California Avenue Crossing. Upon a motion by Griffith , seconded by Martin, a resolution accepting a tri-party agreement between the Southern Pacific Railroad Company, the County of Kern and the City of Bakersfield , dated November 5, 1926, for a Railroad Crossing at California Avenue was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Oarlock, Griffith, Martin,Stoner. Noes: None. Absent: None. Approval of Diagram for Street District No. 544. Upon a motion by Carlisle , seconded by Bain, Assessment Diagram for Street District No. 544 was approved. Approval of Assessment Diagram for District No. 545. Upon a motion by Bain, seconded by Martin, Assessment Diagram for Street District No. 545 was approved. Bakersfield, California, January 10, 1927. 11. 7 Adoption of Ordinance No. 284 N.S. Amending Section 6 of City Planning Commission Ordinance No. 110 N. S. Upon a motion by Bain, seconded by Martin, Ordinance No. 284 N. S. amending Section 6 of City Planning Commission Ordinance No. 110 N. S. was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent: None. Resolution of Intention Ordered to Narrow Buena Vista Street from A to H Streets. Upon a motion by Martin, seconded by Griffith, the City Attorney was instructed to prepare a Resolution of Intention to narrow Buena Vista Street from A. to H Streets to a width of 60 feet. Recommendation from 'ffelfare Com- mission, Relative to Slot Machine Ordinance. A recommendation from the City Welfare Commission recommending that no change be made at the present time in the ordinance covering the operation of slot machines was read and upon a motion by Bain, seconded by Carlock, the report was accepted. Letter of Thanks for East Bakersfield Christmas Tree. Upon a motion by Griffith, seconded by Tartin, a letter of thanks addressed to the Council for helping to pro- vide a Christmas Tree for East Bakersfield was read and ordered placed on file. City Clerk Instructed to Ask for Bids on One Police Patrol and Ambulance. In compliance with a recommendation from the City ]&-nager, upon a motion by Bain, seconded by Martin, the City Clerk was instructed to ask for bids for one combination police patrol and ambulance. 17 Bakersfield, California, January 10, 19-'�7. Adjournment. Upon a motion by Martin, seconded by Griffith, the Council adjourned. Mayor of the City of Bakersfield , California. ATThST: City Clerk and ex ,officio ( erk 'of the Council of the City of Bakersfield, California. Bakersfield, California, January 17 , 1927. � � <3 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 17 , 1927 . ' Present : Bain, Benson, Carlisle ,Carlock, Griffith,11artin, Stoner. Absent: None . Minutes of the Regular Meeting of January 10, 1.927 , were read and approved as read. Confirzration and Approval of Assessment List for Sewer District No. 542. This being the time set to hear protests or appeals against assessments levied for the construction of sewers in Sewer District No. 542, and no protests having been presented, upon a motion by Carlisle , seconded by Carlock, the assessment list was confirmed and approved as submitted. Opening Bids for One Combina- tion Pattol and Ambulance. This being the time set to open bids to cover the prop sed purchase of one combination police patrol and ambulance , upon a motion by Carlisle , seconded by Bain, all bids received were publicly opened, examined and declared. Action on Bid for Police Patrol and Ambulance Deferred for One Week. Upon a motion by Griffith, seconded by Bain , action on the proposed purchase of one police patrol and ambulance was deferred until 8 'clock P. M. January 24, 1927 for consideration. Acceptance of Treasurer 's Reports for October, November and December 1926. Upon a motion by Bain, seconded by Martin, the City Treasurer's Financial Reports for the months of Cctober , November and December 1926 were accepted and ordered placed on file. �,G 0 Bakersfield , California, January 17 , 1927 . Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Plan a.nd Specifications Ordered for the Im.)roveruent of 30th. Street , Last of Chester Avenue. Upon a motion by Garlock, seconded by Bain, the City yngineer was instructed to prepare plan and specifications for the improvement of 30th. Street east of Chester Avenue. The improvement to consist of curbs and gutters and the grading, oiling and rccking of the roadway. City Manager Authorized to Nego- tiate for Lease of Mineral Rights on City Sewer Farm. Upon a motion by Griffith, seconded by Martin, the City Ranger was authorized to negotiate for offers to lease the minere,l rights on the city seuer farm. Adjournment. Upon a motion by Bain, seconded by Griffith, the Council adjourned. Mayor of the ty of Balersfield, ifornia. AT1'i�ST: /v CIMI 3L erk and ex-officioT-U-lerk of the Council of the City of Bakersfield , California. Bakersfield , California, January 24, 1927 . Minutes of the Regular Meeting of the: Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. 11. January 24 , 1927 . Present: Bain, Benson, Carlisle, Carlock, Griffith,Ma.rtin,Stoner. Absent: None . Minutes of the Regular Ideeting of January 17, 1927 , were read and approved as read. Combination Police and Patrol Ambulance Purchased from Ba',cersfield Garage. This being the time set to further consider bids placed to cover the proposed purchase of one combination police patrol and ambulance , upon a motion by Bain, seconded by Benson, bid placed by the Bakersfield Garage to furnish one Graham Bros. patrol for the sum of $2322.00 was accepted and all other bids rejected by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Martin, Stoner. Noes: Griffith. Absent: None . Adoption of Plan and Specifications for the Improvement of 30th. Street-- Street District No. 549. Upon a motion by Bain , seconded by Carlisle , plan and specifications covering the proposed improvement; of 30th. Street, between Chester and Jewett Avenues, known as Street District No. 549 , were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith,Ntartin, Stoner. Noes: None. Absent: None . Adoption of Resolution of Intention No. 549 , for Improvement of a Portion of 30th. Street. Upon a motion by Carlock, seconded by Benson, Resolu- tion of Intention No. 549 , covering the proposed improvement of a portion of 30th. Street was adopted as read by the following vote: Ayes: Bain, Benson, Carl isle ,Carlock, Griffith, Iuartin, Stoner. Noes : None. Absent: None. 122 Bakersfield, California, January 24, 1927 . Adoption of Resolution Accepting Private Sewers from Kern County Land Company. Upon a motion by Griffith, seconded by Bain, a resolu- tion accepting deed from the Kern County Land Company dated January 20, 1927 , conveying to the City private sewers between Myrtle and Cedar Streets and in Block 458 A, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Noes: Noes. Absent : None. Approval of Plan for Construction of Private Sewers in BlockslO and 15 , Lowell Addition. Upon a motion by Griffith, seconded by Benson, plan covering construction of a private sewer, running north and south, through Blocks 10 and 15 of the Lowell Addition was approved and a permit granted to construct the sewers under the super- vision of the City Engineer. Proposed Ordinance Regulating the 'Width of Driveways. A letter from Lr. 'W. 'U. Kelly relative to the width of driveways , particularly those serving gas and oil service stations, was read and it was moved by Griffith, seconded by Bain, that the City Attorney be instructed to prepare an ordi- nance, prohibiting drive�%,ays to be constructed with a greater widthithan 20 feet. The motion was lost by the following vote: Ayes: ', Bain, Griffith. Noes: Benson, Carlisle , Carlock, Martin, Stoner. Absent: None. City Attorney Instructed to Prepare an Ordinance Regula- ting the width of Driveways. Upon a motion by Bain, seconded by Martin, the City Attorney was instructed to prepare an ordinance regulating the width ',of driveways by the following vote : Ayes: !Bain, Benson, Carlisle , Carlock, Griffith, Lartin,Stoner, Noes-!,None. Absent: None. ,js Ba:ersfield , California, January 24 , 1927 . V-2602 Plan and Specifications Ordered for the Improvement of R Street, Between 21st and 24th Streets. Upon a motion by Carlisle , seconded by Tustin, the City Engineer was instructed to prepare plan and specifications for the 'proposed paving of R Street between 21st and 24th (Streets. This paving to consist of a 31 inch Asphalt Concrete Base with a l'i inch 5`Jarrenite Bithulithic wearing surface. Adjournment . Upon a motion by Griffith, seconded by Oarlock, the Council adjourned. Mayor of the C ty oS`akersfie:ld California. ATTEST: City Clerk�andf-6e-x---6nf'-f'ii(c�ijo erk of the Council of the City of Bakersfield , California. Bakersfield , California, January 31, 1927 . Minutes of the Regular I.eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Ha-Ill at eight o 'clock P. M. January 31, 1927. Present: Bain, Benson, Carlisle , Martin, Stoner. Absent: Carlock, Griffith. Minutes of the Regular Meeting of January 24, 1927 , were read and approved as read. Approval and Confirmation of Unpaid Assessment List--Street District No. 535. This being the time set to hear appeals and protests against the issuance of bonds to cover unpaid assessments for the improvement of portions of California Avenue, 14th. and D Streets , known as Street District No. 535, and no protests or appeals having been presented, upon a motion by Martin, seconded by Bain, the unpaid assessment list was approved and confirmed as submitted and the City Attorney instructed to prepare an order providing for the issuance of bonds in the total sum of $21,482.54. Approval of Map Covering Sub- division to be known as Union Cemetery Addition No. 1. Upon a motion by Bain, seconded by Martin, a map showing a subdivision of a portion of the S.W. I of the N.E.-j of Section 32, Township 29 South, Range 28 East, to be known as Union Cemetery Addition No. 1 was approved. Acceptance of Petition from Bakersfield Realty Board for Annexation Expenses Laid Over One Week. A communication from the Bakersfield Realty Board stating that steps were being taken to circulate petitions for the annexation of a territory bounded by Union Avenue , Mount Vernon Street , Brundage Lane and California Avenue and asking that the Council appropriate $150.00 to help defray expenses was read, and upon a motion by Martin, seconded by Benson, action on sane was deferred for one week for consideration. Bakersfield , California, January 31, 1927, . Adoption of Plan and Specifica- tions for Sewer District No. 550. Upon a motion by Bain, seconded by Benson, plan and specifications covering the proposed construction of a sewer in Blocks 230, 231 and 232, Bakersfield, to be known as Sewer District No. 550 were approved as read by the following votes Ayes: Bain, Benson, Carlisle , Martin, Stoner. Noes: None. Absent: Carlock, Griffith. Adoption of Resolution of Intention No. 550. Upon a motion by Benson, seconded by Martin, Resolution of Intention No. 550, covering the proposed construction of sewers in Blocks 230, 231 and 232, Bakersfield , was adopted as by the following voter Ayes: Bain, Benson, Carlisle , Martin, Stoner. Noes: None. Absent: Carlock, Griffith. Permit Granted to Construct Private Sewers in Blocks 466 B and 466 C. Upon a motion by Bain, seconded by Martin, plan covering the construction of a private sewer in alley running north and south through Blocks 466 B and 466 C was approved and permit granted to construct the sewers under the supervision of the City Lngineer. 90 Day Extension of Time Granted Thompson Bros. to Complete Street District No. 531. Upon a motion by Martin, seconded by Carlisle , a 90 day extension of time was granted Thompson Bros. ,, to complete the improvement of Street District No. 531. .12 Bakersfield , California, January 31 , 1927. Allowance of Claims. Upon a motion by Carlisle , seconded by Bain, 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 Bain, seconded by Martin, the Council adjourned. Mayor of he City'of Bakersfield, California. ATTEST: City Clerk and ex officio Clerk of the Council of the City of Bakersfield , California. _.. . .. . . .....tea._ Bakersfield , California, February 7, 1927. 1 ,l 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 7, 1927. Present: Bain, Benson, Carlisle , Martin, Stoner. Absent: Carlock, Griffith. Minutes of the Regular Meeting of January 31, 1927 , were read and approved as read. Approval of Assessment List for Street District No. 545. This being the time set to hear appeals and protests against assessments levied for the improvement of Street Dis- trict No. 545 and no appeals or protests having been presented, upon a motion by Bain, seconded by 1artin, the assessment list was confirmed and approved. Adoption of Plan and Specifications for Improvement of R Street, Between 21st and 24th Streets--Street District No. 551. Upon a motion by Carlisle, seconded by Bain, plan and specifications covering the improvement of R. Street, between 21st and 24th Streets, known as Street District No. 551, were approved as read by the following vote: Ayes: Bain, Benson, Carlisle , Martin, Stoner. Noes: None. Absent: Carlock, Griffith. Adoption of Resolution of Intention No. 551. Upon a motion by Bain, seconded by Carlisle , Resolu- tion of Intention No. 551, covering the proposed improvement of a portion of R Street, known as Street District No. 551, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Martin, Stoner. Noes: None. Absent: Carlock, Griffith. 28 Bakersfield, California, February 7 , 1927. Adoption of Resolution of In- tention No. 552,--Opening I Street from 3rd Street to Brundage Lane. Upon a motion by Martin, seconded by Bain, Resolution of Intention No. 552, entitled, "RESOLUTION OF INTENTION TO OPEN I STREET, IN THE CITY OF BE SFIELD, TO A WID'PH OF 60 F&ET, FROM TIM SOUTIiERLY LINE OF 3rd STREET TO THE NORTHERLY LINE OF BRUNDAGE LAIR" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Martin, Stoner. Noes: None. Absent: Carlock, Griffith. Adoption of Order Providing for Street Improvement Bonds-- Street District No. 535. Upon a motion by Bain, seconded by Carlisle , an order providing for the issuance of Street Improvement Bonds in the sum of $21,482.54 covering unpaid assessments for the improvement of a portion of California Avenue , 14th and D Streets , known as Street District No. 535, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Martin, Stoner. Noes: None. Absent: Carlock, Griffith. Petition to Replace Old Fire Equipment by New Apparatus. A petition signed by 178 residents in the southeast portion of the City, asking that steps be taken to replace old fire equipment by new apparatus was read and after some dis- cussion, upon a motion by Martin, seconded by Bain, was ordered placed on file. Bakersfield, California, February 7, 1927 . 129 Appropriation for Annexation. Upon a motion by Bain, seconded by Carlisle , the Council went on record as determining that any city funds to be expended in helping defray the expenses of preliminary work toward the annexation of a territory southeast of the City is advertising, and in compliance with Charter provisions and the City Auditor was authorized and instructed to issue warrants not exceeding $300.00 for this purpose. Plan and Specifications Ordered for Improvimg Union Avenue from Kentucky Street to 34th Street. Upon a motion by Carlisle , seconded by Benson, the City mngineer was instructed to prepare plan and specifications for the paving of a 24 foot strip on Union Avenue from Kentucky to 34th Streets to consist of a 31 inch asphalt concrete base and a 1* inch Warrenite Bithulithic wearing surface. Adjournment. Upon a motion by Martin, seconded by Carlisle, the Council adjourned. Mayor of the City or Bakersfield ,California. ATTEST: U( � City clerk and ex-officio Clerk of the Council of the City of "akersfield, California. 130 Bakersfield , California, February 14, 1927 . 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 14 , 1927. Present: Bain, Benson, Carlisle, Griffith, Martin, Stoner. Absent: Carlock. Minutes of the Regular Meeting of February 7 , 1927 , were read and approved as read. Adoption of Resolution Ordering Construction of Improvements on 30th. Street--Street District No. 549. This being the time set to receive protests against the proposed improvement of a portion of 30th Street, known as Street District No. 549, and no protests having been presented upon a motion by Griffith, seconded by Bain, a resolution or- dering the work and asking for bids was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Griffith, Martin, Stoner. Noes: None. Absent: Carlock. Adoption of Resolution Accepting Dedication of Sewers from Security Trust Company. Upon a motion by Bain, seconded by Carlisle, a deed dated February 9, 1927 in which the Security Trust Company conveys certain sewers to the City of Bakersfield was adopted by resolution as read by the following vote: Ayes: Bain, Benson, Carlisle , Griffith, Martin, Stoner. Noes: None. Absent: Carlock. Adoption of Resolution Ordering the Diminishing of the Width of Certain Streets Under Resolution of Inten- tion No. 548. Upon a motion by Martin, seconded by Carlisle , a resolu- tion ordering the diminishing of portions of Dracena, Palm, Third Bank and Pine Streets was adopted as read, no protests having been presented against the proposed work by the following vote: Ayes: Bain, Benson, Carliele ,Griffith, Martin, Stoner. Noes: None. Absents Carlock. Bakersfield , California, February 14 , 1927 . IT131 Request from Pacific Telephone and Telegraph Company for Refund of Indemnity Deposit. A request from the Pacific Telephone and Telegraph Company asking for a refund of $500. 00 which is being held by the City of Bakersfield under provisions of Ordinance No. 124 New Series, was read and upon a motion by Bain, seconded by Griffith, the matter was =eferred to the City Attorney for legal opinion. Petition from Civic Commercial Association for Subway at H Street. A communication from the Civic Commercial Association. recommending that the necessary steps be taken to construct a subway at the intersection of H and 15th Streets was read as was also a protest against same presented by Mr. W. W. Kelly. Upon a motion by Griffith, seconded by Martin, the matter was referred to the City Planning Commission for recommendation. Resolution of Intention Ordered for the Opening of an Alley Between 6th and 8th Streets in the B* of block A. Lowell Addition. A petition signed by 43.61 per cent of the property owners asking that the necessary steps be taken to open an alley 20 feet in width running north and south from 6th to 8th Streets, between M and N Streets was read and upon a motion by Griffith, seconded by Carlisle , the City Attorney was instructed to prepare a Resolution of Intention to cover. Failure to Adopt Final Resolution Closing a Portion of 23rd Street Under Resolution of Intention No. 547. A communication from the Kern County Land Company advising that it would not be possible to furnish a deed dedicating land for proposed alleys running north and south from 22nd to 24th Streets until the final resolution closing a portion of 23rd Street is adopted was read and it was moved by Bain, seconded by Martin, that a resolution ordering the closing of 23rd Street under Resolu- tion of Intention No. 547 be adopted as read. The motion was losit by the following vote: Ayes: Bain,Martin, Noes: Benson, Carlisle , Griffith. Declined to vote: Stoner. Absent: Carlock. TA! Bakersfield , California, February 14, 1927 . Allowance of Claims. Upon a motion by Bain, 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 Martin, the Council adjourned. mayor of 5ne City of B*ersfield, Cal ATTEST t LJ City Clerk and ex-o `ficio-Z'lerk of the Council of the City of Bakersfield, California. �pD Bakersfield, California, February 21, 1927. 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 21, 1927. Present: Bain,' Benson, Carlisle , Griffith, k1la.rtin, Stoner. Absent: Garlock. Minutes of the Regular Meeting of February 14 , 1927, were read and approved as read. Adoption of Resolution Ordering Construction of Sewers--Sewer District No. 550. This being the time set to receive protests and no protests having been presented, upon a motion by Carlisle , seconded by Bain, a resolution ordering the construction of sewers in the first alley north of 19th Street, between L and N Streets, known as Sewer District No. 550, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Griffith, Martin, Stoner. Noes: None. Absent: Garlock. Adoption of Resolution of Intention No. 553-Reducing Width of Buena Vista and First Streets. Upon a motion by Bain, seconded by Martin, Resolution of Intention No. 553, proposing to reduce the width of portions of Buena Vista and First Streets was adopted as read by the fol- lowing vote: Ayes: Bain, Benson, Carlisle, Griffith, Martin, Stoner. Noes: None. Absent: Carlock. Adoption of Resolution of Intention No. 554--Opening an Alley through the S "1 of Block A, Lowell Addition. Upon a motion by Benson, seconded by Carlisle, Resolu- tion of Intention No. 554, proposing to open an alley running north and south through the E i of Block A. Lowell Addition, from 6th to 8th Streets was adopted as read by the following votet Ayes: Bain, Benson, Carlisle , Griffith, Martin, Stoner. Noes: None. Absents Garlock. '13 4 Bakersfield,California, February 21, 1927. Acceptance of City Treasurer's Report for January, 1927. Upon a motion by Griffith, seconded by Martin, the City Treasurer's Financial report for the month of January, 1927, was accepted and ordered placed on file . Recommendation from Bakersfield Realty Board for Fire Protection for County Property. A communication from the Bakersfield Realty Board recommending that arrangements be made to have the City Fire Department protect property belonging to the County of Kern, situated within three miles of the city limits was read and upon a motion by Benson, seconded by Griffith, the matter was referred to the City Manager for recommendation. City Auditor Instructed to Issue Warrant for Preliminary Expenses for Annexation of South Bakers- field District No. 4. Upon a motion by Bain, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant for $150.00 to the Bakersfield Realty Board to cover expenses in- curred for preliminary work toward the annexation of South Bakersfield District No. 4. Petition from Eagles for Free Permit for Show. A petition presented by the local order of .Eagles, asking for a free permit and license for a show consisting of a Merry-go-round and concessions for a period of nine days, beginning March 12, 1927 was read and upon a motion by Benson, seconded by Martin, was referred to the City Manager for handling. City Auditor Authorized to Refund Indemnity Deposit to Pacific Telephone and Telegraph Company. Upon a motion by Bain, seconded by Griffith, the City Auditor was authorized and instructed to issue a warrant in the sumaof $500.00 to the Pacific Telephone and Telegraph Company, covering refund of deposit. « Bakersfield, California, February 21, 1927 . Adjournment. Upon a motion by Martin, seconded by Bain, the Council adjourned. Dayor of thh City of Bakersfield, California. ATTEST: City Clerk and ex-offic o Clerk of t e Council of the City of Bakersfield , California. 136 Bakersfield , California, February 28, 19217 . 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. February 28, 1927. Present: Bain, Benson, Carlisle , Carlock,Griffith, Martin, Stoner. Absent: None. Minutes of the Regular I:leeting of February 21, 1927 , were read and approved as read. Approval and Confirmation of Asses-anent List for Street District No. 541. This being the time set to hear protests and appeals against assessments levied for the improvement of Street District No . 541 and no protests or appeals having been presented, upon a motion by Bain, seconded by Carlock, the assessment list was confirmed and approved without correction. Certified List of Candidates for Council and School Board Filed by City Clerk. A Certified list of Candidates eligible for the office of Councilman and Members of the Board of Education, filed by the City Clerk with the Council in compliance with Section 78 of Article 7 of the Charter was read and upon a motion by Martin, seconded by Carlisle , was accepted and ordered incorporated in the Election Proclamation. Ballots for Nominating Election to be Held on Yarch 22, 1927 , Approved. Upon a motion by Carlock, seconded by Griffith , the form of ballots to be used by electors of the City of Bakers- field and the Bakersfield School District in voting for Council- men and Yembers of the Board of Education was approved as submitted. Bakersfield , California, February 28, 1927 . Approval of Election Proclamation for Nominating Election to be held Lurch 22, 1927. Upon a motion by Griffith, seconded by Ya.rtin, Election Proclamation consolidating the 55 Election Precincts into 22, appointing election Officers and disignating polling places for the Nominating Election to be held on parch 22, 1927 , was approved as read. Adoption of Resolution Ordering the Diminishing of the Width of Alley in the Lowell Addition Under Resolution of Intention No. 534. Upon a motion by Griffith, seconded by Martin, a resolu- tion ordering the diminishing of the width of the alley running; north and south through Blocks 34 and 39 of the Lowell Addition covered by Resolution of Intention No. 534 was adopted as read b-.7 the following vote: :ryes: Bain, Benson, Carlisle , Carlock, Griffith., Martin, Stoner. Noes: None. Absent: None. Adoption of Resolution Ordering the Diminishing of the Width of Alleys under Resolution of Intention No. 546. Upon a motion by Carlisle , seconded by Carlock, a resolution ordering the diminishing of the width of 34 alleys in the Lowell Addition under Resolution of Intention No. 546 was adopted as read by the following votes .Ayes: Bain, Benson, Carlisle , Carlock, Griffith , Martin, Stoner,. Noes: None. Absent: None. Adoption of Ordinance No. 285 New Series, Amending Prohibition Enforce- ment Ordinance No. 165 New Series. Upon a motion by Griffith, seconded by Bain, Ordinance: No. 285 New Series, amending certain sections of Prohibition Enforcement Ordinance No. 165 New Series was adopted as read by the following votes �Ves: Bain, Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Noes; None. Absent: None. 138 Bakersfield , California, Yebruary 28, 1927 . Adoption of Ordinance No. 286 New Series , Requiring Written Permits to Conduct Circuses, Carnivals, Parades, Etc. Upon a motion by Griffith, seconded by Carlisle , Ordinance No. 286 New Series, making it necessary to secure written permits from the City Manager to conduct tent shows, circuses, carnivals, etc, was adopted as read by the follow- ing votes Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: None. Refund of Building Permit Fee to J. M. Long. Upon a motion by Carlock, seconded by Griffith, the City Auditor was authorized and instructed to issue a warrant for $1.00 to J. M. Long to cover building permit fee on a structure not constructed covered by; Permit No. 3381, dated December 27, 1926. Extensior of Time Granted the Union Paving Co. to Complete Street District No. 539. Upon a motion by Carlisle , seconded by Benson, the Union Paving Co. was granted a 90 day extension of time to complete the improvement of Street District No. 539. Councilman Bain and City Manager Ogden Delegated to Represent City at Joint Conference on City Planning at Oakland, March 4th and 5th. Upon a motion by Benson, seconded by Griffith, Councilman Bain and City Manager Ogden were delegated to represent the City at a ,joint conference to be held at the City of Oakland March 4th and 5th 1927 to discuss city planning matters. Allowance of Claims. Upon a motion by Griffith, 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. --...r-a -- Bakersfield, California, February 28. 1927. en Plan and Specifications Ordered for the Improvement of Portions of 13th, 14th, G and I Streets and California Avenue. Upon a motion by Benson, seconded by Griffith, the City Engineer was instructed to prepare plan and specifications for the proposed improvement of certain portions of 13th, 14th, G and I Streets and California Avenue and to provide that plan and specifications shall be prepared so that bids may be received for a 31 inch asphalt concrete base with a 1* inch Warrenite wearing surface; a 3* inch asphalt concrete base with a :I inch asphalt concrete wearing surface and a 5 inch cement concrete pavement. The motion was carried by the following voter Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin, Noes: Stoner. Absent: None. Committee Appointed to Investigate Cost of Constructing Paving Plant. Upon a motion by Griffith, seconded by Bain, the Mayor was instructed to appoint a committee of three to investivtte the cost of providing a paving plant. The Mayor appointed Councilmen Carlock, Benson and Martin on the Committee. Adjournment. Upon a motion by Griffith, seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield , California. 1.40 Bakersfield, California, March 7 , 1927. 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. 2". March 7 , 1927. Present: Bain, Benson, Carlisle , Carlock, Griffith,Martin, Stoner. Absent: None. Minutes of the Regular Meeting of February 28, 1927 , were read and approved as read. s,pproval and Confirmation of Assessment List--Street Dis- trict No. 531. This being the time set to hear protests and appeals against assessments levied for the improvement of certain streets in the Homaker Park Tract, known as Street District No. 531, and no protests or appeals having been presented, upon a motion by Carlock, seconded by Bain, the assessment list was confirmed and approved without correction. Adoption of Resolution Overruling Protests Against Improvement of a Portion of R Street--Street Dis- trict No. 551. This being the time set to hear protests against the contemplated improvement of a portion of R Street, ]mown as Street District No. 551, the Council proceeded to consider a verbal protest presented by Samuel J. and Margaret Mulock, owning approximately two per cent of the area of the district benefited. Upon a notion by Griffith, seconded by Bain, a resolution overruling all protests was adopted as read by the following vote : Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Idartin, Stoner. Noes: None . Absent: None . Adoption of Resolution Ordering Construction of Improvement-- Street District No. 551. Upon a motion by Carlisle , seconded by Bain, a resolu- tion ordering the construction of improvements in Street District No. 551 and calling for bids to be opened March 28, 1927 , was adopted as read by the following vote : Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Martin, Stoner. Noes: None. Absent : None . Bakersfield , California, March 7, 1927. Opening Bids for Improvement of 30th. Street--Street District No. 549. This being the time set to open bids received to cover the improvement of a portion of 30th. Street, known as Street Dis- trict No. 549, upon a motion by Bain, seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract for Street District No. 549 to Dean and Stroble. Upon a motion by Griffith, seconded by Carlisle , a resolution awarding contract for the improvement of Street Distri.-t No. 549 to Dean and Stroble was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Martin, Stoner. Noes: None. Absent: None. Upening Bids for Sewer Dis- trict No. 550. This being the time set to open bids to cover the con- struction of a sewer in the first alley north of 19th. Street , between L and N Streets, known as Sewer District No. 550, u-oon a motion by Carlock, seconded by Carlisle, all bids received were publicly opened, examined and declared. Action on Bids for Sewer District No. 550, Deferred for One Week. Upon a notion by Martin, seconded by Griffith, action on bids received to cover the proposed construction of sewers in Sewer District No. 550 was deferred until the next regular :meeting for consideration. Petition for Ordinance Relative to Radio Interference Elimination Presented. A representative of the Kern County Radio Listeners Association appeared before the Council and presented a proposed Ordinance , regulating the operation of contrivances tending to interfere with the reception of radio broadcasting. Upon a motion by Benson, seconded by Bain, the matter was referred to the City L:anager and the City Attorney for recommendation. Pakersfield , Cciifornia, Larch 7 , 1927. tdoption of Ordinance No. 287 New Series, Changing Names of Portions of First and Third Streets. Upon a motion by Griffith , seconded by Yartin , Ordinance No. 287 New Series, entitled , " AN ORDINANCE CHAYGING THE NAME& OF A PORTION OF THIRD STREET TO BUENA VISTA STREET, AND A PORTION OF FIRST STR"7T TO BANK STREET, Ib: THE CITY OF BAKERSFIELD" , was adopted as read by the following votes , Ayes: Bain , Benson, Carlisle , Carlock,Griffith, 1a.rtin, Stoner. Noes: None. Absent : None . Adoption of Resolution Ordering the Closing of a Portion of 23rd. Street and Certain Alley--Resolu- tion of Intention No . 547 . Upon an. otion by Bain , seconded by Carlock, a resolution ordering the closing of certain portion of 23rd. Street and alleys in Resolution of Intention No. 547 , was adopted as read by the following vote: Ayes: Bain, Carlisle , Carlock, Martin, Stoner. Noes: Benson, Griffith. Absents None . Adoption of Resolutions Accepting Deeds to Alley Running North and South, between 22nd and 24th Streets, ';lest of Cedar Street. Upon a motion by Bain , seconded by Martin, resolutions accepting two deeds from the Kern County Land Company and others, dated February 25 , 1927 , conveying to the City land to be used for alleys running north and south, between 22nd and 24th. Streets, viest of Cedar Street, were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Iaiartin, Stoner. Noes: None. Absent: None. Bakersfield , California, Yarch 7 , 1927 . Adoption of Plan and Specifications for Improvement of Union ".venue , between Kentucky and Bernard Streets--Street District No. 555. Upon a motion by Benson, seconded by Bain, plan .and specifications to cover the contemplated improvement of portions of Union Avenue , between Kentucky and Bernard Streets , to be known as Street District No. 555, were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Yartin, Stoner. Noes: None . Absent : None . Adoption of Resolution of Intention No. 555. Upon a motion by Griffith, seconded by Carlisle , Resolu- tion of Intention No. 555, covering the contemplated improvement of portions of Union Avenue, between' Kentucky and Bernard Streets, known as Street District Yo. 555 , was adopted , s read by the following vote: Ayes: Bain, Benson, Carlisle , Garlock, Griffith, LZartin,Stoner. Noes: None. Absent: None. Adoption of Plan and Specifications for the Improvement of Portions of Union Avenue North of Kentucky Street, Under 1911 Boundary Act. Upon a motion by Garlock, seconded by Griffith, plan and specifications covering the proposed construction of improve- ments on Union Avenue north of Kentucky Street , under the 1911 Boundary Act were adopted as read by the following; vote: Ayes: Bain , Benson, Carlisle , Garlock, Griffith, l.:'artin, Stoner. Noes: None . Absent: None. Adoption of Resolution of In- tention No. 556. Upon a motion by Garlock, seconded by Carlisle , Resolu- tion of Intention No. 556, covering the improvernen't of portions of Union Avenue north of Kentucky Street under the 1911 Boundary Act were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Garlock, Griffith , 4a.rtin, Stoner . Noes: Nong. Absent: N ne. 1.4 4 Bakersfield , California, I-arch 7 , 1927 . Adj ournrnent. Upon a motion by Griffith, seconded by Yartin, the Council adjourned. Mayor of 'the City of Bakersfield, California. ATTEST: City Clerk and -officio Clerk of the Council of the City of Bakersfield , California. Bakersfield , California, Y.;arch 14 , :1927 . Minutes of the Regular Fleeting 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 14, 1927 . Present: Bain, Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Absent : None . Minutes of the Regular Yeeting of March 7 , 1927 , were read and approved as read. Rejection of Bids on Sewer District No. 550. This being the time set to again consider bids placed for the installation of sewers in the first alley north of 19th. Street , between L and N Streets known as Sewer District No. 550 , upon a. motion by Griffith, seconded by Martin, all bids were rejected and the City Clerk instructed to readvertise for new bids to be opened at 8 o 'clock P. M. March 28, 19,27 by the fol- lowing vote : Ayes: Bain, Benson, Carlisle , Carlock,Griffitli , BGartin,Stoner. Noes: None. Absent : None. Action on Unpaid Assessment List Deferred One Week. This being the time set to receive protests and appeals against the issuance of bonds to cover unpaid assessments in Sewer District No. 542, and no protests or appeals having been presented, but the Council deeming it advisable to defer the approval of the assessment list , upon a motion by Carlock, seconded by Martin, action was deferred until 8 o 'clock P. M. March 21, 1927. Report of City Attorney on Consolida- tion of 'dater Companies, Accepted. A report submitted by City Attorney Brittan, relative to a recent hearing before the Railroad Commission, in reference to the application for the issuance of bonds and other securities and the consolidation of various water companies, was read and upon a motion by Griffith, seconded by -Bain, was ordered placed on file. a 1 4 ) Bakersfield , California, March 14, 1927. :acceptance of City Treasurer' s Financial Report for February, 1927 . Upon a motion by Martin, seconded by Carlisle, the City Treasurer' s Financial Report for February 1927 , was accep- ted and ordered placed on file. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, 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 Call for Bids for One High Pressure Tree Spraying Machine. On recommendation of City Manager Ogden, upon a motion by Bain, seconded by Martin, the City Clerk was instruct- ed to call for bids on one High Pressure Tree Spraying Machine. Adjournment. Upon a motion by Griffith, seconded by Bain, the Council adjourned. Mayor oror t' heClty'of Bakersfield , ari o—�rma7 ATTESTS City Clerk and ex-offico Clerk of the Council of the City of Bakersfield , California. Bakersfield, California Yarch 21, 1927 . 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 21 , 1927 . Present : Bain, Benson, Carlisle, Cgrlock, Griffith,Martin,Stoner. Absent: None. Minutes of the Regular Meeting of idarch 21 , 1927 , were read and approved as read. Adoption of Order Providing for Improvement Bonds--Sewer District No. 542. No protests or appeals having been presented against the issuance of Bonds to cover unpaid assessments levied for the construction of sewers in Sewer District No. 542, upon a motion by Bain, seconded by Martin, an order providing for the issuance of Bonds in the total sum of $7380.68 was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,C-�rlock, Griffith, Martin, Stoner. Noes: None. Xbsenti None. Opening Bids--Tree Sprayer. This being the time set to open bids received covering the proposed purchase of one Power Driven Tree Spraying Lachine , upon a motion by oarlock, seconded by Carlisle , all bids received were publicly opened, examined and declared. Action of Bids for Tree Sprayer Deferred for One Week. Upon a motion by Griffith, seconded by Bain, action on bids received covering the proposed purchase of one tree spraying machine was deferred until 8 o 'clock P. M. March 213, 1927. Invitation ;;xtended to City Council to Attend Dinner of State Realty Convention. Upon a motion by Griffith, seconded by Basin, the City Council accepted an invitation extended by the Kern Realty Board to attend a dinner at the El Tejon on Saturday I-arch 26th. 1927. 148 Bakersfield , California, March 21 , 1927 . Abandonment of Proceedings Propos- ing to Open an alley Through Block A, Lowell Addition, Resolution of Intention No. 554. A protest filed by 57.3 per cent of the owners of the area of the district designated to be benefited by the proposed opening of an alley through Block A, of the Lowell Addition, as outlined in Resolution of Intention No. 554, was presented, and after consideration, upon a motion by IZartin, seconded by Carlock, a resolution abandoning all proceedings was adopted as read by the following vote: Ayes: Bain , Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent: None . Petition to Close Humboldt Street from Brown to Virginia Streets. A petition presented by Mr. H.J. Brandt asking that steps be taken to close Humboldt Street from Brown to Virginia Streets was read and upon a motion by Benson, seconded by Martin, was referred to the City hanager and Planning Commission for recommendation. Salaries for Election Officers and Fee for Polling Places Fixed for Elections. Upon a motion by Bain, seconded by Carlock, the City Auditor was authorized to issue warrants in the sum of $10.00 to each officer acting in the Nominating Election to be held on A:arch 22 , 1927 and to those acting at the General .Election on April 12, 1927 and also $10.00 to the owner of each polling place used at said elections. Adjournment. Upon a motion by Carlisle , seconded by Griffith , the Council adjourned. Mayor of the City of Baker.,field, Oalifornia ATTEST: ity lerc a"ex-oT'171Lc1Lo tlerk o�the Council of the City of Bar;ersfield, California. Bakersfield, California, IUrCh 24, 1927 . Minutes of a Special Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at one o'clock P. M. March 24th 1927 . A Special Meeting of the Council of the City of Bakers- field , California, was regularly called to meet in the Council Chambers of the City Hall, at Bakersfield, California, at one o 'clock P. M.Thursday, Piarch 24th 1927 , for the purpose of canvass- ing and declaring the results of the Election held in the City of Bakersfield, California, on Parch 22nd. 1927. Present : Bain, Benson, Carlisle , Carlock, Griffith , Stoner. Absent : Martin.. Result of Canvass of Nomina- ting election Returns. Upon a motion by Griffith, seconded by Bain, the returns of the Nominating Municipal ylection, held on March 22, 1927, were ordered canvassed with the following results: Councilmen Ward No. 1 School Board _ Wm. M. Corbett 340 R.Y.Burum 351 C. A. Griffith 203 M.P. Flickinger 518 J.H. Thornber 195 Marsa E. Voorhies 472 W.F.Whitaker 432 Councilmen Ward No. 2 Claude R. Blodget 188 R.Y. Burum 437 9. J. Carlisle 351 M.P.Flickinger 482 Harry C. Clements 195 Iarsa E. Voorhies 381 W.F.Whitaker 441 L.E. Faust 1 Councilmen Ward No. 3 H. W. Carlock 142 R.Y.Burum 135 J. L. Matney 123 M.P.Flickinger 179 Marsa E. Voorhies 112 W.F.Whitaker 154 Councilmen Ward No. 4. C . F. Johnson 310 R.Y.Burum 342 I. L. Lakey 210 M. P. Flickinger 368 Marsa A. Voorhies 283 W.F. Whitaker 336 Mrs.H.R.Peacock 2 Councilmen Wafd No. 5. IF o.Benson 155 R.Y.Burum 128 R. A. Moore 1 M. P. Flickinger 96 Ma,rss. E. Voorhies 88 Councilmen Ward No. 6. W. F. Whitaker 108 Elmer Martin 505 R. Y. Burum 459 Carl Rummich 208 Mo P. Flickinger 509 Marsa E.Voorhies 402 W. F. Whitaker 440 Councilmen Ward No. 7 Mrs.H.R., Peacock 2 L. M. Hendsch 239 R.Y.Burum 355 L. K. Stoner 373 MaP.Flir..kinger 435 Marsa B.Voorhies 258 W.F.4hitaker 350 Mrs.H.R.Peacock 3 Outlying Precinct No. 1 R.Y.Burum 24 M.P.Flickinger 28 I:arsay.Voorhies 26 W.F.Whitaker 23 Outlying; Precinct No. 2. R.Y.Burum 7 M.P.Flickinger 9 Marsa E.Voorhies 5 W.F.Whitaker 9 150 Bakersfield , California, March 24 , 1927 . Councilmen from Five Wards of the City Declared Elected. Upon a notion by Bain, seconded by Carlisle , the follow- ing were declared elected as Liernbers of the Council of the City a of Bakersfield , for/two year term beginning April 28, 1927, they having received the highest and majority of the votes cast in their respective wards: Ward No . 3 H.W. Carlock •:hard No. 4 C.F. Johnson 'Yard No. 5 F.S.Benson Ward No . 6 Elmer Martin 'Ward No. 7 L. K. Stoner The motion was carried by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Stoner. Noes: None. Absent: Martin. Three 1,embers of the Bakersfield City Board of Education Declared Elected. Upon a motion by Griffith, seconded by Carlock, 1v% P. Flickinger, W. F.Whitaker and R. Y. Burum were declared elected as Members of the Bakersfield School District for a four year term beginning May 1, 1927 , they having received the highest number of votes cast as follows: M. P. Flickinger 2624 %7. F. _Jhitaker 2293 R. Y. Burum 2238 The motion was carried by the following vote: Ayes: rain, Benson, Carlisle , Carlock,Griffith, Stoner. Noes: :None. Absent: 11'artin. adjournment. Upon a motion by Bain , seconded by Benson, the Council adjourned. ] ayor o the Oity of Ba.,�ersfield , California. ATTEST/:: �y( Cily Clerk and ex- fficio Clerk of the Council of the pity of Bakersfield , "alifornia. Bakersfield, .,._lif ornia, lhrch 28, 1927 . Ni Minutes of the Regular I:eeting of the Council of the City of Bakersfield , California , held in the Council. Chamber of the City Hall at eight o ' clock P. L. F1:arch 28, 1927 . Present: Bain , Carlock, Griffith , Partin , Stoner . Absent: Benson , Carlisle . Minutes of the Regular heeting of Larch 21 , 1927 and Special lbeting of larch 24 , 1927 , were read and auproved as read. A11 Bids on Tree Sprayer Rejected and the City I,`anager Authorized to Purchase. This being the time set to again consider bids placed to furnish One Power Driven Tree Sprayer, upon a motion by Bain, seconded by k.rtin, all bids received were rejected and the City h'ianager authorized and instructed to purchase a suitable sprayer by the fallowing vote: Ayes: Bain, Carlock, Griffith, Martin, Stoner. Noes: None . Absent: Benson, Carlisle . Opening Bids--Sewer District No. 550. This being the time set to open bids to rover the proposed installation of sewers in the first alley north of 19th. Street , between L and N Streets , known as Sewer District No. 550, upon a mooion by Win , seconded by Griffith, all bids received were publicly opened , examined and declared. Adoption of Resolution Awarding Contract tc Dean & Stroble-- Sewer District No. 550. Upon a motion bI Bain, seconded by hartir., a resolution awarding contract to Dean & Stroble for the install.a, ion of severs in Sewer District No. 550 , was adopted as read by the following; vote: Ayes: Bain , Carlock, Griffith, hartir. , Stoner. Noes: None. "absent : 'Benson , Carlisle. .--.._...--�--- —�-^-ter•.-._ 152 Bakersfield , ✓_liforr,ia , Larch 28 , 1927 . Opening :aids , Improvement of R Street--Street District No . 551. This being the time set to open bids received to cover the proposed improvement of a portion of R Street, known as Street Distract No . 551 , upon a motion by Griffith, seconded by Bain, all bads received were publicly opened , examined and declared. Adoption of Resolution Awarding Contract to Union Paving Co. for Street District No! 551. Upon a motion by Griffith, seconded by Bain , a resolu- tion awarding contract to the Union Paving Co . for the improve- ment of R Street, known as Street District No . 551 , was adopted as read by the following vote : Ayes: Bain, Carlock, Griffith , hArtin , Stoner. Noes: None. Absent: Benson , Carlisle. Adontion of Resolution Ordering Construction of Improvements on Union Avenue--Street District No. W. This being the time set to receive protests atwinst the proposed improvement of a portion of Union Avenue , known as Street District No. 555, and no protests having been presented, upon a motion by Carlock, , seconded by Griffith, a resolution ordering the work and asking for bids was adopted as read by the following vote : Ayes: Bain, Carlock, Griffith, I1;a.rtin , Stoner. Noes: ;[done. Absent : Benson, Carlisle . Invitation Extended to the Council to Hear Address of G. Gordon Whitnall on City Planning. An invitation was extended the Council by the Kern County Realty Board to attend a dinner at the Al Tejon on Wednesday, and 11arch 30,/to listen to an address by G. Gordon Whitnall , Director of the Los Angeles City Planning Commission, and upon a motion by Griffith, seconded by Ia'artin, the invitation was accepted and all Councilmen were requested to attend, who can possibly do so . Bakersfield , California, larch 2.8 , 1927 . Donation Granted Kern County Base- ball Association for Advertising Purposes . Upon a motion by Griffith, seconded by Bain, the City Auditor was instructed to issue a warrant for 4300.00 to the Kern County Baseball Association to be expended for the purpose of advertising the City of Bakersfield, by the following vote: Ayes : Bain , Carlock, Griffith , Stoner. Noes : Martin, Absent : 3enson, Carlisle . Petition for Free License to Hold Fiesta by Yoose Lodge Declined. A petition presented by the Loyal Order of bfoose, asking that a free license be granted to hold an outdoor Fiesta, for ten days, beginning Larch 31 , was read and after some dis- cussion, upon a motion by Carlock, seconded by Griffith, the application was denied by the following vote : Ayes: Bain, Carlock, Griffith, I:a,rtin, Stoner. Noes: None. Absent: Benson , Carlisle. ction on Petition to Close L Street, 3etaeen 32nd. and 34:th. Streets , Deferred. A petition presented by the owners of property adjoining L Street , asking that this thorouLxhfare be closed,between 32nd. _.nd 34th Streets , was read and upon a motion by Griffith, seconded by I:artin, action on same was deferred until the receipt of a dedication to the City of a strip of land to be used for the opening of 33rd Street , between K Street and Jewett Avenue. Adoption of General Election Proc- lamation for L-'lection to be Held April 12, 1927. Upon aration by Griffith, seconded by Bain , the General election Proclamation calling an election to be held in the _First and Second 'dJards in the City on April 12, 1927 , for the purpose of electing a Councilman for each of the above mentioned Jards , appointing Election Officers and designating polling places , was adopted as read by the following vote: Ayes : 'Bcin, Carlock, Griffith, iiartin, Stoner. Noes: hone. Absent : Benson, Carlisle . 154 uakersfield , Crlifornia, Larch 28 , 1927. Application for License Fee Denied. An application presented by Amelia C. Grimley for a refund of a license fee of �25. 00 to practice the profession of �.uggestive Therapy was presented, and upon a motion by Griffith, seconded by Bain , the application was denied. Cancellation of Penalty on 1926 Tax, assessment No. 648. Upon a motion by Griffith, seconded by Bain, the City Auditor was authorized and instructed to cancel penalty of $6.59 on Assessment Ido. 648, covering assessment of Mrs. W. J. Bennetts, on the 1926 Real Astate Roll. City Attorney Instructed to rmmend Slot I:'a.chine Section of License Ordinance . Upon a motion by Bain, seconded by Griffith, the City Attorney was instructed to amend Section 23 of License Ordinance No . 190 New Ueries, to provide for an annual fee of 43.00 to operate each penny slot machine. He was also instructed to provide that no slot machines will be allowed within three blocks of any public or private school within the City limits. Permit Granted Southern Pacific Railroad Company to Construct Six Inch ,later Line. Upon a motion by Griffith , seconded by Bain,permit was granted the the Southern Pacific Railroad Company to construct a six: inch water line to serve new facilities at 21st and R Streets , the work to be done under the supervision of the City i;ngineer. Petition to Close a Portion of Huraboldt Street Laid on the Table. Upon a motion by Griffith, seconded by I;"a.rtin, a petition presented by I4r. H. J. Brandt asking that steps be taken to close Hurnooldt Street , between Brown and Virginia Streets, was laid on the table . Bake=field , California, Yarch 28, 1927 . Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants ontthe Treasurer to cover same . City Clerk Instructed to Ask for 'aids to Furnish Equipment for Street Department. In compliance with a recommendation from the City banager , upon a motion by Martin, seconded by Griffith, the City Clerk was instructed to ask for bids for a Tractor, a Grader and a one-man Street 1aintainer. Adjournment. Upon a motion by Martin, seconded by Bain, the Council. adjourned. ,for of the City of S akersfield7, California. ATTEST: Oity Clerk and ex-offs io Clerk of the Council of the City of Br:kersfield , CL..liforriia. Bakersfield , California, April 4, 1927 . 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 4 , 1927 . Present: Bain , Carlock, Griffith, Stoner. Absent : Benson, Carlisle , Iza.rtin. T.1inutes of the Regular !:.eeting of Larch 28, 1927 , were read and a,.)proved as read. Report of Commissioners on Pro josed Upening of 18th. Street , Under Resolu- tion of Intention No. 533 Filed. This being the time set to receive protests against report submitted by Commissioners , covering the proposed opening of 18th. Street under Resolution of Intention No. 533, a protest filed by Yr. H. J. Brandt was read and a verbal protest also was presented by Mr. and Firs. D. G. Bayne. Upon a ,.otT.on by Griffith, seconded by Carlock, the hearing on this matter was set for April 18, 1927. Opening Bids for Tractor, Grader and Street ILaintainer. This being the time fixed to open bids on One Tractor, Cme Grader and Scarifier and One Street 1Saintainer, upon a motion by Griffith , seconded by Carlock, all bids received were publicly opened, examined and declared. Action of Bids on equipment Deferred for One Meek. Upon a ii,otion by Carlock, seconded by Griffith, action on the proposed purchase of Street Equipment was defer- red until 8o ' clock P. Y. April 11, 1927 . Acceptance of Certified Accountants Report for Six I'Lonths, ynding Dec- ember 31, 1926. Upon a motion by Bain, seconded by Griffith, report submitted by J. Arthur Greenfield & Company, Certified Account- antes , covering an audit of city books and accounts for six months period ending December 31 , 1926 , was accepted and ordered placed on file. Ba _ersfield, Ca:Li 'ornia, npril 4 , 1.927 . Claim of Bakersfield Realty Board Denied. was A claim/presented by the Bakersfield Realty Board for $200. 00, covering additional expenses in the preliminary work of the annexation of territory bounding the City on the southeast and upon a motion by Griffith, seconded by Carlock, the claim was denied and the City Auditor authorized to issue a warrant for 4150.00 for this purpose , this being the final payment . Refund of License Fee Granted Amelia C. Grimley. Upon a motion by Carlock, seconded by Griffith, the City Auditor was authorized and instructed to issue a warrant for $25. 00 to Amelia C. Grimley, covering a refund of license fee paid and not used. Adjournment . Upon a motion by Carlock, seconded by Griffith, the Council adjourned. Mayor of the it, ' f bakbrsfield, California. WTEST: 'i%1__' City Clerk and ex-of cio Jerk of the Council of the City of Bakersfield , California. v Bakersfield, California, April 11 , 1927. 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 11, 1927. Present: Bain, Benson, Carlisle , Carlock, Griffith, Martin, Absents Stoner. Due to the absence of Mayor Stoner, Councilman Griffith assumed the chair as presiding officer. Minutes of the Regular Meeting of April 4. 1927 , were read and approved as read. Action on Bids on Grader, Tractor and Street Maintainer. This being the time set to further consider bids submitted, covering the proposed purchase of Street Equipment , upon a motion by Carlock, seconded by Bain, action on bids presented on the Street Maintainer were deferred for one further week for consideration and the following bids accepted: Cousins Tractor Company for one standard SIXTY Horse Power "Caterpillar" Tractor, F. 0. B. Bakersfield, for a total purchase price of Five Thousand Two Hundred Eighty- seven and 25/100 ($5287.25) to Ue paid as follows: Two Thousand Five Hundred Dollars on delivery of the tractor and Two Thousand Seven Hundred Eighty-seven and 25/100 Dollars to be paid on November 4, 1927. Bid from M. Haynes for One Standard Haynes Universal Road Machine at a cost of One Thousand Three Hundred Seventy- seven and no/100 ($1374. 00) F. 0. B. Oakland, payable as follows: Six Hundred Eighty-eight Dollars cash within thirty (30) days and the balance of Six Hundred Eighty-nine on, or before November 4. 1927. Approval of Assessment Diagram for Street District No. 549. Upon a motion by Bain, seconded by Carlisle, assessment diagram for Street District No. 549 was approved as submitted. Approval of Assessment Diagram for Street District No. 551. Upon a motion by Bain, seconded by Carlisle , assessment diagram for Street District No . 551 was approved as submitted. Bakersfield, California, April 11, 1927. Adoption of Resolution of Intention No. 560--Closing L Street, from 32nd. to 34th Streets. Upon a motion by Martin, seconded by Bain, Resolution of Intention No. 560, proposing to close L Street from 32nd. to 34th Streets was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin. Noes: None. Absent: Stoner. Proposed Opening of Truxtun Avenue , from A to Oak Streets, Referred to the City Manager for Investigation. A petition signed by 25 property owners on Truxtun Avenue , requesting that steps be taken to open this thoroughfare, from A Street west to Oak Street , was presented and upon a motion by Benson, seconded by Bain, the Council went on record as being Avenue unanimously of the opinion that Truxtun/should be opened and- the matter.was referred to the City Manager for investigation. Adoption of Resolution Abandoning All Proceedings taken for the Im- provement of Sewer District No. 550. Upon a motion by Carlock, seconded by Bain, a resolu- tion abandoning all proceedings taken up to this time covering the proposed improvement of Sewer District No. 550 was adopted as read by the following votes Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin. Noess None. Absents Stoner. Adoption of New Plan and Specifi- cations for the Installation of a Sewer in the First Alley North of 19th. Street , Between L and N Streets--Sewer District No. 561. Upon a motion by Benson, seconded by Carlisle, new plan and specifications, covering the proposed installation of a sewer in the first alley north of 19th. Street, between L and N Streets, to be known as Sewer District No. 561, were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin. Noes: None. Absents Stoner. 15 ) Bakersfield, California, April 11, 1927 . Adoption of Resolution of Intention No. 561. Upon a motion by Bain, seconded by Carlisle , Resolution of Intention No. 561, covering the proposed construction of a sewer in the first alley north of 19th. Street, between L and N Streets, was adopted as read by the following votes Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin. Noes: None. Absent: Stoner. Adoption of Resolution Ordering Construction of Improvement in Street District No. 556. No protests having been presented, and the Council having acquired jurisdiction under the provisions of the 1911 Boundary Act, upon a motion by Bain, seconded by Carlisle, a. In Street .District No. 556 resolution ordering the work/and calling for bids to be opened April 25, 1927, was adopted as read by the following vote: Ayes; Bain, Benson, Carlisle, Carlock, Griffith, Martin. Noes: None. Absents Stoner. Adoption of Resolution Ordering the Diminishing of the Width of Buena Vista Street and a Portion of First Street, Under Resolution of Intention No. 553. Upon a motion by Martin, seconded by Benson, a resolu- tion ordering the diminishing of the width of Buena Vista Street and a portion of First Street, as covered by Resolution of Intention No. 553, was adopted as read by the following votes Ayes: Bain, Benson, Carlisle , Carlock, Griffith , Martin. Noes: None. Absent : Stoner. Allowance of Claims. Upon a motion by Carlock, seconded by Bain, 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, April 11, 1927 . � f>� City Attorney Instructed to Prepare a Resolution Ordering the Work in the Matter of the Opening of I Street from Third to Brundage Lane. No protests having been presented. upon a motion by Martin, seconded by Bain, the City Attorney was instructed to prepare a resolution ordering the work in the matter of the proposed opening of I Street, from Third Street south to Brundage Lane, as covered by Resolution of Intention No. 552 and to in- corporate in the instrument the names of Ca Robinson, L.G.Helm and Charles Bloemer to serve as Commissioners. Adjournment. Upon a motion by Carlisle , seconded by Bain, the Council adjourned. 1 Mayor of the City of Bakersfield, Calif ornia. ATTEST: ty U )vk anc ex-off cio Clerk of the Council of the City of bakerefield , California. y ,4AW Bakersfield, California, April 18, 1927. 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 18, 1927. Present: Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Absent: Bain. Minutes of the Regular Meeting of April 11, 1927 , were read and approved as read. Bid of Austin-Western Road Machinery Company for One Motor Grader, Accepted. This being the time set to further consider bids submitted, proposing to furnish the City with one One Man Street Maintainer, upon a motion by Griffith, seconded by Carlock, bid submitted by The Austin Western Road Machinery Company for one Austin International Motor Grader, to cost $2640.00 was accepted and all other bids rejected. Confirmation of Assessment-- Baker Street--Street District No. 539. This being the time set to hear protests or appeals against assessments levied for the improvement of a portion of Baker Street, known as Street District No. 539, and no protests or appeals having been presented, upon a motion by Martin, secon- ded by Carlisle, the assessment list was approved and confirmed without correction. Confirmation of Assessment— K Street--Street District No. 544. This being the time set to hear protests or appeals against assessments levied for the improvement of a portion of K Street , known as Street District No. 544, and no protests or appeals having been presented, upon a motion by Carlisle, secon- ded by Martin, the assessment list was approved and confirmed without correction. Bakersfield, California, April 18, 1927. 16413 Hearing on Commissioners Report-- Opening of 18th. Street, Resolu- tion of Intention No. 533. This being the time set to consider protests against assessment of benefits and damages as contained in the report submitted by the Commissioners in the matter of the opening of 18th. Street, under Resolution of Intention No. 533, the Council proceeded to consider the report and also a protest filed, by Mr. H. J. Brandt against the assessments levied upon his properties. No other protests were presented. Upon a motion by Benson, seconded by Griffith, the report was ordered corrected in the following particulars: Amount to be allowed T. E. Polhemus for damages $3500.00 instead of $4000.00. Commissioners salaries $300.00, instead of $600.00. And each assessment shown on the list to be decreased 12.987 per cent. Result of Canvass of Election Returns, General Election, April 12, 1927. This being the time set to canvass the returns of the General Election for Councilmen in the First and Second Wards of the City held on April 12, 1927, upon a motion by Griffith, seconded by Martin, the returns were canVAssed with the following results: votes votes votes Ward No. 1 Wm. M. Corbett 469 C. A. Griffith 229 Ward No. 2 W.J.Carliale 470 Harry C.Clements 362 C.R.B]lOdget 1 Wm. M. Corbett and W. J. Carlisle Declared Elected as Councilmen to Represent the First and Second Wards. Upon a motion by Griffith, seconded by Carlock, Wm.M. Corbett was declared elected to represent the First Ward and W. J. Carlisle to represent the Second Ward of the City for a two year term, beginning April 25, 1927, they having received a majority of the votes cast in their respective wards in the General Election, held on April 12, 1927. The motion was carried by the following voter Ayes: Benson, Carlisle , Carlock, Griffith, Stoner. Martin. Noes: None. Absent: Bain. �64 Bakersfield, California, April 18, 1927. Adoption of Plan and Specifications for the Improvement of Portions of California Avenue, 13th, 14th, G and I Streets--Street District No. 559. Upon a motion by Griffith, seconded by Benson, plan and specifications covering the proposed improvement of portions of California Avenue, 13th, 14th, G and I Streets, known as Street District No. 559, were adopted as read by the following votet Ayes: Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Bain. Adoption of Resolution of In- tention No. 559. Upon a motion by Carlock, seconded by Griffith, Resolu- tion of Intention No. 559, covering the proposed improvement of portions of California Avenue, 13th, 14th, G and I Streets, was adopted as read by the following vote: Ayes: Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Bain. Adoption of Resolution Ordering the Opening of I Street south from 3rd. to Brundage Lane, Resolution of Intention No. 552. Upon a motion by Carlock, seconded by Martin, a resolution ordering the opening of I Street south from 3rd. Street to Brundage Lane as covered by Resolution of Intention No. 552, was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent : Bain. Acceptance of Treasurer's Financial Report for March 1927. Upon a motion by Martin, seconded by Carlisle , the City Treasurer's Financial Report for the month of March, 1927, was accepted and ordered placed on file. Bakersfield , California, April 18, 1927 . Adoption of Standard Plan, Showing Corrugated Iron Culvert. Upon a motion by Carlisle , seconded by Griffith, plan showing Standard Corrugated Iron Culvert was approved as submitted. Refund of 1927 Personal Property Tax to J. T. Tomlinson. Upon a motion by Griffith, seconded by Carlock, the City Auditor was authorized and instructed to issue a warrant for $1.83 to J. T. Tomlinson covering refund of 1927 Personal Property Tax, exempt due to military service. Adoption of Ordinance No. 288 New Series--Slot Machines. Upon a motion by Griffith, seconded by Martin, Ordinance No. 288 New Series, amending Section 23 of License Ordinance No. 190 New Series, regulating the operation of slot machines was adopted as read by the following voter Ayess Benson, Carlock, Griffith, Martin, Stoner. Noses Carlisle. Absents Bain. City Attorney Instructed to Amend Section 19 of Traffic Ordinance. Upon a motion by Griffith, seconded by Benson, the City Attorney was instructed to amend Section 19 of Traffic Ordinance No. 260 New Series to provide that the following thoroughfares shall also be known anddesignated as boulevardst California Avenue , from Oak to Baker Streets ; F Street, from 15th to 19th Streets; Lust 19th Street, from Union Avenue to Baker Street and Union Avenue ,from California Avenue to Kentucky Street. City Attorney Instructed to Amend License Ordinance to Cover Carnival License. Upon a motion by Griffith, seconded by Carlock, the City Attorney was instructed to prepare an amendment to License Ordinance No. 190 New Series, so that in future, operators of groups of concessions will have to pay the full carnival fee as provided in the Ordinance. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. ATTESTS 'mayor pf the City o-F Bakersfield,California. L'anJlx-off City Clerk eio Clerk of the Coin` of the City of Bakersfield, California. 166 Bakersfield , California, April 25, 1927. 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 25, 1927. Present: Bain, Carlisle, Carlock, Griffith, Martin, Stoner. Absent: Benson. Minutes of the Regular Yeeting of April 18, 1927 , were read and approved as read. New Councilmen Take Seats. The business of the old Council now being completed, upon a motion by Bain, seconded by Griffith, the Council ad- journed and the new Council elected to serve the City of Bakers- field for a two year period beginning on this date, assumed their chairs, the following being present: Carlisle , Carlock, Corbett, Johnson, Martin, Stoner. Absent: Benson. Councilman L. K. Stoner Appointed as President of the Council and Mayor of the City. Upon a motion by Carlisle, seconded by Carlock, Council- man Martin assumed the chair as temporary presiding officer, and upon a motion by Carlisle , seconded by Carlock, Councilman L. K. Stoner was then appointed President of the Council and Mayor of the City of Bakersfield for the term beginning on this date. Appointment of Finance Committee . Mayor Stoner then appointed Councilmen Benson, Corbett and Johnson as the standing Finance Committee. Appointment of V.Van Riper as City Clark, Auditor and Assessor. Upon a motion by Martin, seconded by Corbett, V. Van Riper was appointed City Clerk, Auditor and Assessor for the term begin- ning May lat. 1927. Bakersfield, California, April 25, 1927. Opening Bids--Union Avenue-- Street District No. 555. This being the time set to open bids received to cover the contemplated improvement of a portion of Union Avenue, known as Street District No. 555, upon a motion by Carlisle , seconded by Martin, all bids received were publicly opened, examined and declared,. Opening Bids--Union Avenue-- Street District No. 556. This being the time set to open bids received to cover the contemplated improvement of a portion of Union Avenue, known as Street District No. 556, upon a motion by Carlock, seconded by Corbett, all bids received were publicly opened, examined and declared. Adoption of Resolution of Award-- Street District No. 555. Upon a motion by Carlisle, seconded by Martin, a resolu- tion awarding contract for the improvement of a portion of Union Avenue, known as Street District No. 555 to the Union Paving Co. , was adopted as read by the following votes Ayes: Carlisle, Carlock, Corbett, Johnson, Nartin, Stoner. Noes: None. Absents Benson. Adoption of Resolution of Awarde- Street District No. 556. Upon a motion by Carlock, seconded by Corbett, a resolu- tion awarding contract for the improvement of a portion of Union Avenue, known as Street District No. 556, to the Union Paving Co. , was adopted as read by the following vote: Ayes: Carlisle , Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent : Benson. Confirmation and Approval of Commissioners Report, Covering Opening of 18th. Street, Resolu- tion of Intention No. 533. Upon a motion by Martin, seconded by Carlisle, corrected report of Commissioners, covering the opening of 18th. Street under Resolution of Intention No. 533, was confirmed and approved Re corrected. .1 Bakersfield, California, April 25, 1927. Adoption of Ordinance No. 289 New Series, Amending Traffic Ordinance No. 260 New Series. Upon a motion by Corbett, seconded by Carlisle, Ordinance No. 289 New Series, amending Section 19, of Traffic Ordinance No. 260 New Series concerning boulevard stops, was adopted as read by the following vote: Ayes: Carlisle, Oarlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Carlock, seconded by Martin, the Council adjourned. Ma or of a ity of akarsfield, al ornia. ATTESTS City Ulerk and ex- ficio Ulerlk of the Council of the City of Bakersfield, California. Bakersfield , California, *14ay 2, 1927 . } Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M. May 2, 1927. Carlisle , Present: Benson,/Carlock, Corbett, Johnson, Martin, Stoner. Absent: None. Minutes of the Regular Meeting of April 26 , 1927, were read and approved as read. Adoption of Resolution Ordering Construction--Sewer District No. 561. This being the time set to hear protests against the contemplated construction of sewers in Sewer District No. 561 and no protests having been presented, upon a motion by Carlock, seconded by Martin, a resolution ordering the work and asking for bids to be opened May 16, 1927 was adopted as read by the following vote: Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: None. Verbal Petition Presented to Form Sewer District in Nome Tract. Mr. Harry Clements appeared before the Council and requested that steps be taken to form a Sewer District between 33rd and 34th Streets, Cheater Avenue to Jewett Avenue and after some discussion, upon a •motion by Carlock, seconded by Martin, the matter was referred to the City Engineer and Health Officer for recommendation. Petition from H.W.Claflin to Include a Portion of Homaker Park Tract in Industrial Zone. Mr. H. W. Claflin appeared before the Council and re- quested that steps be taken to amend the zoning Ordinance so that the strip of land between Espee Street and the Southern Pacific Railroad right of way be included within the industrial zone. Upon a motion by Martin, seconded by Carlisle, the matter was referred to the City Planning Commission for recommendation. t 7 Bakersfield, California, May 2, 1927 . Approval of Nome Map. Upon a motion by Martin, seconded by Carlock, a map showing a resubdivision of Lot 1, Block 621, and Lots 1 and 2, Block 622, City of Bakersfield to be known as "Nome" was approved. Approval of Oildale Annex Map. Upon a motion by Carlock, seconded by Corbett, a map showing a subdivision of the 'S.W.-* of the N.E.* of the S.E.-j and the S.* of the N.W.-j of the S.E.-k of Section 12, Towhship 29 South , Range 27 East, to be known as Oildale Annex was approved. Approval of Kern Mesa Gardens Map. Upon a motion by Benson, seconded by Martin, a map showing a subdivision of all the S.E.* of the S.W.-k of the S.W.-k and the South 72 feet of the N.E.-k of the S.W.} of the S.W.-' of Section 26, Township 29 South, Range 28 East, to be known as Kern Mesa Gardens was approved. Adoption of Ordinance No. 290 New Series, Amending License Ordinance No. 190 New Series. Upon a motion by Benson, seconded by Corbett, Ordinance No. 290 New Series, amending Section 19 and repealing Sections 21 and 22 of License Ordinance No. 190 New Series, was adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: None. Request from Civic Commercial Association for Advertising Appropriation. A petition presented by the Civic Commercial Association asking that provisions be made in the next budget for $1000. 00 to be turned over to them to be expended by them in advertising the City was read, and upon a motion by Carlock, seconded by Carlisle , the communication was accepted and ordered placed on file. Bakersfield, California, May 2, 1927 . J 1 Appointment of Councilman F.S.Benson as Planning Commissioner. Upon a motion by Martin, seconded by Carlisle, the Council approved the appointment of Councilman F. S. Benson as a member of the City Planning Commission in place of former Councilman W. G. Bain. Appointment of Welfare Commission. Upon a motion by Martin, seconded by Corbett, the following were appointed as a Welfare Commission to serve the City for a two year term. Ward No. 1 Mrs. Margaret Stroble Ward No. 2 Arthur Curran Ward No. 3 Charles Webster Ward No. 4 Mrs. F.N.Sawyer Ward No. 5 E.R.Long Ward No. 6 W.H. Cooley Ward No. 7 Mrs. Ada Harman Resolution of Intention Ordered-- Opening of 21st Street, Between N and P Streets. Upon a motian by Carlock, seconded by Martin, the City Attorney was instructed to prepare a resolution of Intention to open 21st Street from N to P Streets. Appointment of James Ogden as City Manager. Upon a motion by Martin, seconded by Corbett, James Ogden was appointed City Manager for the term beginning May 1, 1927 . D.W. Stilwell Appointed City Treasurer Tax and License Collector. Upon a motion by Benson, seconded by Martin, D.W. Stilwell was appointed City Treasurer, Tax and License Collector for the term beginning May 1, 1927 . E.F. Britten Appointed City Attorney. Upon a motion by Corbett, seconded by Martin, E. F. Britton was appointed City Attorney for the term beginning May 1, 1927. 172 Bakersfield, California, May 2, 1927. Plan and Specifications Ordered for the Improvement of 18th. Street from Beech to Oak Streets. Upon a motion by Johnson, seconded by Corbett, the City Engineer was instructed to prepare plan and specifications for grading, sanding and oiling the roadway and for curbs and sidewalks on 18th. Street, between Beech and Oak Streets. Adjournment. Upon a motion by Carlock, seconded by Martin, the Council adjourned. Mlyor—, of the City- of akers ield, California. ATTESTt City Clerk and ex-lotficio Clerk -o-f the Council of the City of Bakersfield, California. T-- Bakersfield, California, May 9, 1927 . 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. May 9 , 1927 . Present: Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Absent: Stoner. Due to the absence of Mayor Stoner, Councilman Martin assumed the chair as presiding officer. Minutes of the Regular Meeting of May 2, 1927 , were read and approved as read. .Approval and Confirmation of Assessment List for Street District No. 549. This being the time set to hear protests and appeals against assessments levied for the improvement of a portion of 30th. Street , known as Street District No. 549, and no protests or appeals having been presented, upon a motion by Benson , seconded by Carlisle , the assessment list was approved and confirmed without correction. Adoption of Resolution Over- ruling Protests--Street Dis- trict No. 559. This being the time set to hear protests against the contemplated improvement of portions of California Avenue, 13th. 14th, a and I Streets, known as Street District No. 559, the Council proceeded to consider a protest filed by W.M.Harris, representing less than one per cent of the area of the district. After having done so , upon a motion by Benson, seconded by Corbett, a resolution overruling protest was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock, Corbett, Johnson, Martin. Noes: None. Absent: Stoner. 4 Bakersfield , California, May g , 1927. Adoption of Resolution Ordering the Work and Calling for Bids--Street District No. 559. Upon a nnotion by Carlock, seconded by Carlisle, a resolution ordering the improvement of Street District No. 559 and calling for bids to be opened May 23, 1927 was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock, Corbett, Johnson, Martin. Noes: None. Absent : Stoner. Donation to Mississippi Flood Relief. Messrs. Alfred Harrell and T. N. Harvey appeared before the Council and requested that a donation be made toward the Mississ- ippi Flood Relief , to the American Red Cross, and upon a motion by Carlock, seconded by Benson, the City Auditor was authorized and instructed to issue a warrant in the sum of $250. 00 for this purpose . Adoption of Plan and Specifications for the Improvement of 18th. Street, Between Beech and Oak Streets-- Street District No. 557. Upon a motion by Carlisle , seconded by Johnson, a resolution adopting plan and specifications for proposed improve- ments on 18th. Street, between Beech and Oak Streets , to be known as Street District No. 557 , was adopted as read by the following vote: Ayess Benson, Carlisle , Carlock, Corbett, Johnson, Martin. Noes: None. Absent: Stoner. Adoption of Resolution of Inten- tion No. 557. Upon a motion by Carlisle, seconded by Benson, Resolu- tion of Intention No. 557 , covering the proposed improvement of 18th. Street, between Beech and Oak Streets, to be known as Street District No. 557, was adopted as read by the following votes Ayes: Benson, Carlisle , Carlock, Corbett, Johnson, Martin. Noes: None. Absent : Stoner. Bakersfield, California, May 9 , 1927. 1a' J Adoption of Resolution of Inten- tion No. 558, Proposing to Open 21st Street, from N to P Streets. Upon a motion by Carlock, seconded by Carlisle , Resolu- tion of Intention No. 558, proposing to open 21st Street, from N to P Streets, was adopted as read by the following vote: Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Noes: None. Absents Stoner. Amount of Bond Fixed for Faithful Performance--Street District No. 556. Upon a motion by Benson, seconded by Carlisle, the Council determined that the Bond to be furnished by the Union Paving Co. , for faithful performance in the matter of the im- provement of Street District No. 556 be in the amount of 41000.00, Refund of Dog License Fee to J. H. Porter. Upon a motion by Carlock, seconded by Corbett, the City Auditor was authorized and instructed to issue a warrant for $4.00 to J. H. Porter, covering refund of amount paid for 1927 dog license No. 12-A. 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:. C. L. Taylor Appointed Planning Commissioner. Upon a motion by Benson, seconded by Carlisle, Mr. C. L. Taylor was appointed a member of the City Planning Commission. Investigation of Public Ownership of Water Facilities. Mr. J. A. Hinman appeared before the Council and recommended that a committee be appointed to investigate the advisability of taking steps toward the acquisition of the private water facilities by the City, and after some discussion, upon a motion by Carlisle , seconded by Corbett, the matter was laid over one week for consideration. '16(j Bakersfield , California, May 9, 1927 . Adjournment. Upon a motion by Carlock, seconded by Benson, the Council adjourned. Mayor of the City of Bakersfield , California. ATTEST: ity/ lerk and -officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 16,E 1927. Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o'clock P. M. May 16, 1927 . Presents Carlisle , Carlock, Corbett, Johnson, Martin, Stoner. Absent: Benson. Minutes of the Regular Meeting of May 9, 1927 , were read and approved as read. Opening Bids for Sewer District in First Alley north of 19th. Street, Between L and N Streets--Sewer Dis- trict No. 561. This being the time set to open bids received to cover the proposed construction of a sewer in the first alley north of 19th. Street, between L and N Streets, known as Sewer District No. 561 , upon a motion by Carlisle , seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract for Sewer District No. 561 to Stroud Bros. Upon a motion by Martin, seconded by Corbett, a resolution awarding the contract for the construction of a sewer in Sewer District No. 561 to Stroud Bros. was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absent : Benson. Adoption of Resolution Approving Bonds of Commissioners--Opening of south I Street--Resolution of In- tention No. 552. Upon a motion by Martin, seconded by Carlock, a resolu- tion approving bonds of commissioners appointed in the matter of the opening of I Street, from 3rd. to Brundage Lane , under Resolu- tion of Intention No. 552, was adopted as read by the following votes Ayes: Carlisle , Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson. '1 8 Bakersfield , California, May 16, 1927. Refund of 1927 Personal Property Tax to Wm. Breitinger. Upon a motion by Carlock, seconded by Corbett, the City Auditor was authorized and instructed to issue a warrant for, $3.88 to Wm. Breitinger covering refund of 1927 personal property tax on property exempt from taxation, due to military service of owner. Adoption of Ordinance No. 291 New Series, Prohibiting the Exhibition of Circuses, Etc. , Between August 15th. and October 15th. Upon a motion by Garlock, seconded by Martin, Ordi- nance No. 291 New Series, amending Section 6 , of Ordinance No. ' 286 New Series, prohibiting the exhibition of circuses, etc. , between August 15th. and October 15th. of each year, was adopted as read by the following voter Ayes: Carlisle , Garlock, Corbett, Johnson, Martin, Stoner. Noes: None . Absent : Benson. Protest Against Maintenance of Dog Kennels by Bakersfield Veter- inary Hospital at 323 Chester Avenue. A petition signed by 28 residents on south Chester Avenue, petitioning the revocation of a permit held by the Bakersfield Veterinary Hospital to maintain and conduct a dog kennel at 323 Chester Avenue was read and after some discussion, upon a motion by Carlock, seconded by Carlisle, the matter was referred to the City Manager for investigation and report. Adjournment. Upon a motion by Carlisle , seconded by Martin, the Council adjourned. yor of a City of rsfield , alifornia. ATTEST: ��/(/ City', Clerk and ex-officio Clerk of the Council of the City of Bakersfield , California.. Bakersfield , California, May 23, 1927.. 11- 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. May 23, 1927. Present : Benson, Carlisle, Carlock, Corbett , Johnson, Martin,Stoner. Absent: None. Minutes of the Regular Meeting of May 16 , 1927, were read and approved as read. Opening Bids Improvement of Portions of California Avenue , 13th, 14th, G and I Streets-- Street District No. 559. This being the time set to open bids received to cover the proposed improvement of certain portions of California Avenue, 13th, 14th, G and I Streets, known as Street District No. 559, upon a motion by Carlock, seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution of Award for Street District No. 559. Upon a motion by Benson, seconded by Johnson, a resolu- tion awarding contract to the Union Paving Co. , covering the im- provement of Street District No. 559, was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent : None. Adoption of Resolution Accepting Deed from Kern County Land Company for a Portion of 34th. Street. Upon a motion by Martin, seconded by Corbett, a deed executed by the Kern County LEnd Company, dated September 16, 1926, conveying to the City a portion of 34th Street for a public highway„ was adopted as read by the following vote: Ayes: Benson , Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: None. I S 0 Bakersfield, California, May 23, 1927. Adoption of Resolution Accepting Deed from F. A. & Hattie M. Nighbert, for a Portion of Lot 3, Block F. Virginia Tract. Upon a motion by Carlisle , seconded by Carlock, a deed executed by F. A. Nighbert and Hattie M. Nighbert, dated May 2, 1927, conveying to the City the south 60 feet of the North 130 feet , of Lot 3, Block F, Virginia Tract, was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock, Corbett, Johnson, Hartin,Stoner. Noes: None. Absent: None. Adoption of Resolution Closing a Portion of L Street, under Resolution of Intention No. 560. No protests having been presented, upon a motion by Martin, seconded by Carlisle, a resolution ordering the closing of a portion of L Street , as designated in Resolution of Inten- tion No. 560, was adopted as read by the following vote : Ayes: Benson, Carlisle , Carlock, Johnson, Martin, Stoner. Noes: Corbett. Absentt None. Petitimn for Fire Protection in Lincoln Park Tract. A petitiin signed by a large number of property owners in Lincoln Park Tract, asking that steps be taken to provide fire protection in that section of the City was read and upon a motion by Benson, seconded by Martin, the matter was referred to the City Iaanager for handling. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims , as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. A--[ Bakersfield, California, May 23 , 1927. Petition to Revoke Kennel Perrait, Held by the Bakersfield Veterinary Hospital , Denied. This being the time set to again consider a petition presented by the residents in the south part of the City, asking that steps be taken to revoke a permit held by the Bakers- field Veterinary Hospital, to maintain a dog kennel at 323 Chester to arguments Avenue, the Council proceeded to listen/both for and against the revocation. After having done so , and it having been proven to the satisfaction of the Council that the matter could not be deemed a public nuisance , and therefore not within the jurisdiction of the Council, upon a motion by Benson, seconded by Martin, t:he petition was denied. City Manager' s Report on Proposed Band Concerts. City Lanager Ogden reported to the Council that; the pity funds, at this time , did not permit the expending of monies for band concerts until the next fiscal year, and upon a motion. by Carlisle, seconded by Corbett, the matter was deferred ihntil the budget is considered the first week in August. Adjournment. Upon a motion by Carlisle, seconded by Martin, the Council adjourned. 3 Cal i-form a. Y� or of the it of ake:rsfield , ATTEST: r City Clerk and ex- fief lerk of t e Council of the City of Bakersfield , California. !L Bakersfield, California, May 31 , 1927. 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 31 , 1927. Presents Benson, Carlock, Corbett, Johnson, Stoner. Absent: Carlisle , Martin. Minutes of the Regular keeting of May 23, 1927 , were read and approved as read. Adoption of Resolution Ordering the Work in Street District No. 557. This being the time set to receive protests against the contemplated improvement of 18th. Street, between Spruce and Oak Streets, known as Street District No. 557, and no protests having been presented, upon a motion by Carlock, seconded by Johnson, a resolution ordering the work, and asking for bids to be opened June 13, 1927 , was adopted as read by the following votes Ayes: Benson, Carlock, Corbett, Johnson, Stoner. Noes: None. Absent: Carlisle , Martin. Approval of Assessment Diagram for Street District No. 555. Upon a motion by Benson, seconded by Corbett, assessment diagram for Street District No. 555 was approved as submitted. Approval of Assessment Diagram for Street District No. 556. Upon a motion by Benson, seconded by Johnson, assessment diagram for Street District No. 556 was approved as submitted. Acceptance of Letter of Thanks from Boy Scouts of America for Use of quarters in City Hall. A letter addressed to the Council by the Kern County Council of Boy Scouts of America, thanking them for providing headquarters in the City Hall for the Boy Scouts was read, and upon a nnotion by Carlock, seconded by Benson, was accepted and ordered placed .on file. Bakersfield, California, May 31, 1927. � _• � Adjournment. Upon a motion by Benson, seconded by Johnson, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST: i iIty %lerk and ex-of o Clerk-Of the Council of the City of Bakersfield, California. 4 Bakersfield , California, June 6 , 1927 . Minutes of the Regular heeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. June 6, 1927. Present: Benson, Carlisle , Carlock, Corbett, Johnson, Martin, ..Aoner. Absent: None . Minutes of the Regularw"keeting of May 31, 1927 , were read and approved as read. Refund of 1927 Personal Property Taxes to M. W. Bowmen. Upon a motion by Carlock, seconded by Corbett, the City Auditor was authorized and instructed to issue a warrant to M. W. Bowman for $5.40, covering refund of 1927 Personal Property Taxes exempt from taxation, due to Military service. Dr. P. J. Cuneo Appointed as a L:ember of the stern County Mosquito Abatement Board. Upon a motion by Benson, seconded by Carlisle , City Health Officer, Dr. P. J. Cuneo , was appointed as the City Member of the Kern County Mosquito Abatement Board. Adjournment. Upon a motion by Carlisle , seconded by Martin, the Council adjourned. Mayor of'the City of Bakersfield, California. ATTESTS City Clerk and ex- ficio Clerk of the Council of the City of Bakersfield , California. Bakersfield , California, June 13, 1927. V�i Aiinutes 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 13, 1927. Present: Benson, Carlisle , Corbett, Johnson, Martin, Stoner. Absent: Carlock. Minutes of the Regular Meeting of June 6. 1927, were read and approved as read. Opening Bids for Improvement of West End of 18th. Street-- Street District No. 557. This being the time set to open bids received to cover the proposed improvement of the west end of 18th. Street , known as Street District No. 557 , upon a motion by Carlisle , seconded by Martin,' all bids received were publicly opened , examined and declared. Adoption of Resolution Awarding Contract to F. W. Nighbert for Improvement of Street District No. 557. Upon a motion by Benson, seconded by Johnson, a resolution awarding contract to F. W. Nighbert for the improvement; of a portion of 18th. Street, known as Street District No. 557, was adopted as read by the following vote: Ayes: Benson, Carlisle , Corbett, Johnson, Martin, Stoner. Noes: None . Absent: Carlock. Opening Bids for Official Advertising for Fiscal Year , Ending June 30 , 1928. This being the time set to open bids received from daily newspapers within the city, covering the official advertising to be done by the City for the Fiscal Year ending June 30, 19280 upon a motion by Carlisle , seconded by Martin, all bids received were publicly opened, examined and declared. 1 S6 Bakersfield , California, June 18, 1927 . Contract Awarded the Daily Report for Official Advertising for Period Lnding June 30th. 1928. Upon a motion by Benson, seconded by Carlisle , the Daily Report was awarded the contract for the City's Official � dvert:ising for the Fiscal Year , ending June 30th. 1928, by a unanimous vote of the Council. Their bid being as follows:- For Birst Insertion 30¢ per square ; Second Insertion 30/ per square ; For all Subsequent Insertions after the Second, 25,d per square. Adoption of Resolution Ordering the Opening of a Portion of 21st Street as Designated in Resolution of Intention No. 558. The time having elapsed to present protests against the proposed opening of a portion of 21st Street , as outlined in Resolution of Intention No. 558, and no protests having been pre- sented, upon a :motion by Martin, seconded by Carlisle , a resolu- tion ordering the opening and appointing Commissioners to assess benefits and damages was adopted as read by the following vote: Ayes: Benson, Carlisle , Corbett , Johnson, Martin, Stoner. Noes: None. Absent: Carlock. Acceptance of City Treasurer's Financial Reports for April and May, 1927. Upon a motion by Benson, seconded by Carlisle , the City Treasurer's Financial Reports for the months of April and May, 1927 were accepted and ordered placed on file. Transfer to Cash Basis Fund. Upon a motion by Benson, seconded by Martin, the City Auditor was authorized and instructed to transfer the sum of $7468.00 from the General to the Cash Basis Fund. Allowance of Claims. Upon a motion by Carlisle, seconded by Martin, claims , as audited by the Finance Committee were allowed and the Auditor wr,s instructed to issue warrants on the Treasurer to cover same. Bakersfield , California, June 13, 1927 . City Clerk Instructed to Advertise for Bids on One Ton Gasoline Propelled StreetRoller. In compliance with a recommendation from the City Manager, upon a motion by Carlisle , seconded by Benson, the City Clerk was instructed to advertise for bids on One 10 Ton Gasoline Propelled Street Roller, specifying that allowance: will be made for the old city roller. Adjournment. Upon a motion by Carlisle, seconded by Johnson, the Council adjourned. Mayor of the ity of Bakersfield , C ifornia. ATTEST: City Cler6�-(d ex-offxci Cl��of the Council of the City of Bakersfield, California. '1 Bakersfield , California, June 20, 1927 . Minutes of the Regular Peeting 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 20, 1927. Present: Benson, Carlisle , Carlock, Corbett, Johnson, Martin,Stoner. Absent: None. Minutes of the Regular meeting of June 13, 1927 , were read and approved as read. Adoption of 'Resolution Providing for Issuance of Bonds Covering Unpaid Assessments on Baker Street-- Street District No. 539. This being the time set to hear protests or appeals against the issuance of Bonds to cover unpaid assessments amounting to $17 ,582.97 for the improvement of a portion of Baker Street, known as Street District No. 539, and no protests having been presented, upon a motion by Carlock, seconded by Corbett , a resolution providing for the issuance of Bonds was adopted as read by the following vote: Ayes: Benson,Carlisle,Carlock,Corbett, Johnson, Martin,Stoner. Noes: None. Absent: None . Adoption of Resolution Providing for Issuance of Bonds Covering Unpaid Assessments on K Street-- Street District No. 544. This being the time set to hear protests or appeals against the issuance of Bonds to cover unpaid assessments amounting to $9,263.86 for the improvement of a portion of K Street, known as Street District No. 544, and no protests having been presented, upon a motion by Carlisle , seconded by Johnson, a resolution providing for the issuance of the Bonds was adopted as read by the following vote: Ayes: Benson ,Carlisle ,Carlock,Corbett, Johnson, Martin, Stoner. Noes: None. Absent: None. Bakersfield , California, June 20, 1927 . 1 '19- Opening Bids for Ten Ton Street Roller. This being the time set to open bids to cover the proposed purchase of One Ten Ton Street Roller, upon a motion by Carlisle, seconded by Corbett, all bids received were publicly opened, examined and declared. Action on Street Roller Bids Laid Over for One Week. Upon a motion by Martin, seconded by Corbett, action on bids received to cover the proposed purchase: of One Ten TcrL Street Roller was laid over for one week for consideration and, referred to the City Manager for investigation and recommendation. 3. Arthur Greenfield & Company Awarded Contract for Audit of City Accounts for Calendar Year Ending December 31, 1927 . Upon a motion by Carlock, seconded by Iwartin, bid presented by J. Arthur Greenfield & Company, Certified Accountants, agreeing to audit the city books and accounts for the Calendar Year ending December 31, 1927 for the sum of $500.00 was accepted. Adoption of Resolution Approving Bonds of Commissioners in the Matter of the Opening of 21st Street, Under Resolution of Intention No. 558. Upon a motion by Carlisle , seconded by Carlock„ a resolution approving bonds of the Three Conunissioners appointed to assess benefits and damages in the opening of a portion of 21st Street, under Resolution of Intention No. 558, was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock, Corbett,Johnson,Martin,Stoner. Noes: None. Absent: None. Approval of Assessment Diagram for Sewer District No. 561. Upon a motion by Benson , seconded by Corbett, assessment diagram for Sewer District No. 561 was approved without correction. 9 0 Bakersfield, California, June 20, 1927 . Proposed Agreement with John Ramage Covering Band Concerts Ordered Filed. A proposed agreement between the City of Bakersfield and John Ramage , covering a proposed series of seven band concerts for the sum of $700.00 was considered, and upon a motion by Carlisle , seconded by Corbett, was ordered placed on file. Appointment of Councilman Corbett as a Member of Kern County Outdoor Improvement Club. Upon a motion by Carlock, seconded by Martin, Councilman Corbett was appointed as the City's representative in the Kern County Outdoor Improvement Club. Councilman Benson Appointed to Attend Kern County Chamber of Commerce Meeting on Control of Puncture Vine. Upon a motion by Carlock, seconded by Martin, Councilman Benson was delegated to represent the City at a meeting to be held by the Kern County Chamber of Commerce on eradication and control of the puncture vine. Approval of Maple Park Map. Upon a motion by Benson, seconded by Corbett , a map showing a subdivision of Lots 4 , 5 and S-1 of 3 , Block 9, Lots 1, 4 & 5, Block 16 , All of Block 17 , Lots 2 & 3 , Block IS, Lots 3, & 4, Block 22, All of Blocks 23 & 24, Lots 1, 2 & 3, Block 25, Lots 1 & 2, Block 26 , and Lot 2, Block 27, All in the Chester Tract , to be known as Maple Park was approved. Report of City Planning Commission on H Street Subway Ordered Filed. A report submitted by the City Planning Commission advising the Council that after a thorough investigation, it was the recommendation of the Commission that steps be taken to provide a subway at the intersection at H & 15th. Streets, underthe Santa Fe Tracks at that point. Upon a motion by Martin, seconded by Carlock , the report was ordered placed on file by the following vote: Ayes: Benson,Carlisle ,Carlock,Corbett, Johnson,Martin,Stoner. Noes: None. Absent: None . Bakersfield, California, Tune 20, 1927 . Q � Proposed Installation of Ilmergency Lighting Arrangements in Theatres and Moving Pictures, Referred to the City Manager for Handling. Upon a motion by Martin, seconded by Corbett , the City Manager was instructed to arrange with proprietors of theatres and moving picture shows to install lighting facilities , separate from the regular electric service , to be used in emergency when the regular service is temporarily out of order. Adjournment. Upon a motion by Martin , seconded by Benson, the Council adjourned. Pu;a,yor o the City of Baker:;field;,Calif. AT71]3T: City lerk and ex- fi C---cio lark of the Council of the City of Bakersfield , Crlifor;iia. Bakersfield, California, Tune 27, 1927. N Minutes of the Regular Yeeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M. Tune 27 , 1927. Present: Benson, Carlisle ,Carlock,Corbett , TOhnson,Martin,Stoner. Absent: None . Minutes of the Regular Meeting of Tune 20, 1927 , were read and approved as read. Street Roller Purchased from C. W. Powell. This being the time set to again consider bids presented to cover the proposed purchase by the City of One Gasoline Propelled Street Roller, upon a motion by Martin, seconded by Carlisle , bid of C. W. Powell, proposing to furnish One Twelve Ton Two Cylinder Kelly Springfield Roller for the sum of $5250.00, less $1, 000.00 allowance for the old roller was accepted. Petition to 8radicate Puncture Vine From Properties Within the City of Bakersfield. Messrs. C. A. Barlow and Arthur Crites appeared before the Council and recommended that steps be taken to ` eradicate the puncture vine from the streets and alleys and also from the private properties within the City, and upon a motion by Benson, seconded by Martin, the matter Was referred to the City Manager with instructions to take whatever steps are necessary to eradicate the vine. City Auditor Authorized to Issue Warrant for Preparation of Uniform Building Code. Upon a motion by Martin., seconded by Carlisle , the City Auditor was authorized and instructed to issue a warrant for $50-.00 to the Pacific Coast Officials Building Conference, covering the City's share for the preparation of a uniform building code. Bakersfield, California, June 27 , 1927. 9 3 Approval of Assessment Diagram for Street District No. 557. Upon a motion by Benson, seconded by Carlock, assessment diagram for Street District No. 557 was approved without correction. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the -Finance Committee were allowed and the .Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Benson, seconded by Martin, the Council adjourned. 4 / v Mayor of the City of Bakerefield, California ATTEST: Uity Clerk and ex-offi o Jerk of the Council of the City of Bakersfield, California. '�0 4 Bakersfield, California, July 5, 1927. 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 5, 1927. Presents Benson, Carlisle , Carlock, Corbett, Johnson, Martin,Stoner. Absents None. Minutes of the Regular Meeting of June 27, 1927 , were read and approved as read. Adoption of Resolution Providing for Bonds for Improvement of a Portion of Union Avenue--Street District No. 526. This being the time set to hear protests and appeals against the issuance of bonds to cover unpaid assessments for the improvement of Union Avenue, between California and Truxtun Avenues, known as Street District No. 526, and no protests or appeals having been presented, upon a motion by Carlisle , seconded by Corbett, a resolution providing for the issuance of bonds aggregating $,832.45, was adopted as read by the following vote: Ayes: Benson, Carlisle ,Carlock,Corbett,Jahnson,Martin,Stoner. Noes: None. Absent: None. Plan and Specifications Ordered for the improvement of Portions of EAst l9th. and King Streets and Truxtun Avenue. A petition presented by owners of 71.3 per cent of the property affected, asking that steps be taken for a full width pavement on East 19th. Street, from Baker to King Streets, and on King Street from Bast 19th. Street to Humboldt Street, and also a 24 foot strip of pavement on East 19th. Street, from King Street to Truxtun Avenue, and on Truxtun Avenue from East 19th. Street to the existing pavement on the east was read and upon a motion by Corbett, seconded by Johnson, the City Engineer was instructed to prepare plan and specifications for the work to consist of a 3* inch Asphalt Concrete Base with a 14 inch Warrenite Bithulithic wearing surface. Bakersfield, California, July 5, 1927 . 195 Refund of Penalties on 1926 Real Taxes to Walter Rankin. Upon a motion by Benson, seconded by Martin, the City Auditor was authorized and instructed to issue a v arrant for $10,51 to Walter Rankin, covering refund of penalties on 1926 real. estate , Assessment No. 2608, due to error of Talc Collector. Petition to $laminate a Portion of the North Side of Truxtun Avenue from Industrial Zone. A petition signed by a majority of the property owners on the north side of Tiuxtun Avenue, from the west line of L Street to the east line of P Street, asking that this property be eliminated from the industrial zone was read, and upon a motion by Corbett, seconded by Martin, the matter was referred to the City Planning Commission for recommendation. Adj ournment . Upon a motion by Martin, seconded by Benson, the Council adjourned. yor of t e ity of akersfield, California. ATTEST t t ty c�and ex-of c o Clerkof t o Council of the City of Bakersfield, California. 110 6 Bakersfield , California, July 11, 1927. 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 11, 1927. Present: Benson, Carlisle, Carlock,Corbett,Johnson,Mart in,Stoner. Absent: None. Minutes of the Regular Meeting of July 5, 1927 were read and approved as read. Adoption of Resolution Authorising the Mayor and the City Clerk to Execute Lease to Standard Oil Co. of California to Drill for Oil on Sewer Farm. Upon a motion by Benson, seconded by Martin, a resolution authorizing the Mayor and the City Clerk to execute a three year lease to the Standard Oil Company of California to drill for oil on the W.i of Section 3, and the N.V. ' of Section 10, Township 30 South, Range 28 East,for a cash bonus consideration of $14#400.00, with a one eighth royalty of oil produced was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock,Corbett,Johnson,Martin,Stoner. Noes: None. Absent: None. Adoption of Plan and Specifications for Sewer District No. 562. Upon a motion by Carlock, seconded by Carlisle, plan and specifications covering the proposed installation of a sewer system in an area bounded by California and Truxtun Avenues, 0 and S Streets, known as Sewer District No. 562, was adopted as read by the following vote: Ayes: Benson, Carlisle, Carlock, Corbett, Johnson,Martin,Stoner. Noes: None. Absent* None. Bakersfield, California, July 11, 1927. Adoption of Resolution of Intention for Sewer District No. 562. Upon a motion by Carlock, seconded by Benson, Resolution of Intention No. 562, covering the proposed construction of sewers in Sewer District No. 562, was adopted as read by the fol- lowing vote: Ayes-. Benson, Carlisle,Garlock,Corbett,JOhnson,Ma1'tin,Stoner. Noew: None. Absent: None. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle , claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Benson, seconded by Martin,, the Council adjourned. Mayor of the City of Bakersfield, alifornaa. ATT3ST: City Clerk and ea-officio Clerk of the Council of the City of Bakersfield, California. 1_9 8 Bakersfield, California, July 18, 1927. Minutes of the Regular Leeting 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 18, 1927. Present: Benson, Carlisle , Carlock,Corbett, Johnson,Martin,Stoner. Absent: None. Minutes of the Regular Iueating of July 11, 1927 , were read and approved as read. Approval of Assessment-- Street District No. 551. This being the time set to hear protests and appeals against assessments levied for the improvement of a portion of R Street , known as Street District No. 551, and no protests having been presented, upon a motion by Carlisle , seconded by Martin, the assessment list was approved and confirmed with- out correction. Approval of Assessment— Sewer District No. 561. This being the time set to hear protests and appeals against assessments levied for the construction of a sewer in the first alley north of 19th Street, between I, and N Streets, known as Sewer District No. 561, and no protests having been presented, upon a motion by Carlock, seconded by Carlisle, the assessment list was approved and confirmed without correction. Hearing on Issuance of Bonds for Street District No. 531, Deferred for One Week. This being the time set to hear protests and appeals against the issuance of bonds to cover unpaid assessments for the improvement of certain streets in Homaker Park, known as Street District No. 531, a protest presented by Thos.J.Holmes was read, and upon a motion by Martin, seconded by Carlisle, the hearing was adjourned until 8 o'clock P. M. July 25,1927. Bakersfield, California, July 18, 1927. Adoption of Standard Pavement Patch Detail Plan. Upon a motion by Carlisle , seconded by Corbett, a plan showing standard pavement patch detail was adopted by the following vote: Ayes: Benson, Carlisle , Carlock,Corbett,JOhnson,Martin,Stoner. Noes: None. Absent : None. Adoption of Standard Specifications of Procedure for Excavation in Streets and Alleys. Upon a motion by Carlock, seconded by Martin, Standard Specifications of procedure for excavating in streets and alleys was adopted as read by the following vote: Ayes: Benson, Carlisle, Carlmck,Corbett, Johnson,Martin,Stoner. Noes: None. Absent : None. Adoption of Plan and Specifications for the Improvement of Portions of East 19th. and King Streets ana East Truxtun Avenue--Street Dis- trict No. 563. Upon a motion by Corbett , seconded by Carlisle, plan and specifications for the contemplated improvement of portions of East 19th and King Streets and East Truxtun Avenue , known as Street District No. 563, were adopted as read by the following vote: Ayes: Benson, Carlisle, Carlock,Corbett,Johnson, Martin, Stoner. Noes: None. Absent: None. Adoption of Resolution of Intention No. 563. Upon a motion by Carlisle , seconded by Martin, Resolution of Intention No. 563, covering the proposed improvement of certain portions of East 19th and King Streets and East Truxtun Avenue, known as Street District No. 563, was adopted as read by the following vote: Ayes: Benson, Carlisle,Carlock,Corbett,Johnson,-u4artin,Stoner. Noes: None. Absent: None. Bakersfield, California, July 18, 1927. Approval of Assessment Diagram-- Street District No. 559. Upon a motion by Benson, seconded by Corbett, Assessment Diagram for Street District No. 559 was approved without correction. Adoption of Ordinance No.292 New Series, Amending Traffic Ordinance No. 260 New Series. Upon a motion by Benson, seconded by Carlisle , Ordinance No. 292 New Series, amending Traffic Ordinance No. 260 New Series, prohibiting ;,parking on the north side of alleys running east and west, and on the west side of alleys running north and south,was adopted as read by the following vote: Ayes: Benson, Carlisle , Carlock,Corbett,Johnson,Martin,Stoner. Noes: None.. Absent: None. yid j o urnmen t. Upon a motion by Carlisle , seconded by Carlock, the Council adjourned. / yor of the City of akerafield,California. ATTESTt / City j/Clerk and ex-o� erk of the Council of the City of Bakersfield, California. Bakersfield, California, July 25, 1927. 201 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 25, 1927. Present: Benson, Carlock, Corbett, Johnson, Martin. Absent: Carlisle , Stoner. Due to the absence of Mayor Stoner, Councilman Carlock acted as presiding officer. Minutes of the Regular Meeting of July 18, 1927 , were read and approved as read. Hearing on Unpaid Assessment List for Street District No. 531 Deferred One Further Week. This being the time set to again consider protests and appeals against unpaid assessments for the improvement of certain streets in Homaker Park, known as Street District No. 531, upon a motion by Benson, seconded by Martin, action was deferred until 8 o 'clock P. M. August 1, 1927. Acceptance of City Treasurer s Financial Report for June 1927. Upon a motion by Martin, seconded by Johnson, the City Treasurer 's Financial Report for the month of June , 1927, was accepted and ordered placed on file. Adoption of Resolution Accepting Agreement with the Standard Oil Company for Lease of Sewer Farm for Drilling Purposes. Upon a motion by Martin, seconded by Corbett, a resolution accepting agreement dated July 11, 1927 , between the City of Bakersfield and the Standard Oil Company of Calif- ornia, covering a lease of the City Sewer Farm for the purpose of drilling for oil was adopted as read by the following vote& Ayes& Benson, Carlock, Corbett, Johnson, Martin. Noes: None. Absent: Carlisle, Stoner. ti Bakersfield , California, July 25, 1927. 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 came. Adjournment. Upon a motion by Benson, seconded by Ia.rtin, the Council adjourned. A6ayor of the City of Bakersfield,California,. ATTESTa City Clerk and e -officio Clerk of the Council of the City of Bakersfield , California. Bakersfield, California, August 1, 1927. °)13 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 1 , 1927. Present; Benson, Carlock, Corbett, Johnson, Martin, Stoner. Absents Carlisle . Minutes of the Regular Meeting of July 25 , 1927 , were read and approved as read. Approval of Unpaid Assessment List for Street District No. 531 Again Deferred for One Week. This being the time set to again consider the approval of the unpaid assessment list for the improvement of certain streets in Homaker Park Tract , known as Street District No. 531, upon a motion by Carlock, seconded by Corbett, action was again deferred until eight o 'clock P. M. August 8, 1927 . Adoption of Plan and Specifications for Sewers in Blocks 229 and 230, Kern, Sewer District No. 564. Upon a motion by Benson, seconded by Corbett, resolution approving plan and specifications to cover the installation of sewers in Blocks 229 and 230, Kern, known as Sewer District No. 564, was adopted as read by the following voter Ayes: Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Carlisle. Adoption of Resolution of In- tention No. 564. Upon a motion by Yartin, seconded by Carlock, Resolution of Intention covering the proposed construction of sewers in Sewer District No . 564, was adopted as read by the following vote: Ayes: Benson, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: C--lrlisle. 204 Bakersfield, California, August 1 , 1927. Adjournment. Upon a motion by Carlock, seconded by Martin, the Council adjourned. G P or of the City of . a ersfield, California. ATTEST: ty Clerk;and e -oTicio-Clerk o e Council of the City of Bakersfield , California. Bakersfield, California, :'august 8, 1927 . 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 8, 1927 . Present : Carlock, Corbett, Johnson, Lartin , Stoner. Absent: Benson, Carlisle. Minutes of the Regular Meeting of August 1, 1927 were read and approved as read. Resolution Adopted Providing for Issuance of Improvement Bonds for Improvement of Streets in Homaker Park--Street District No. 531. This being the time set to again consider protests filed against the issuance of bonds to cover unpaid assessments for the improvement of certain streets in Homaker Park Tract , known as Street District No. 531, upon a motion by Carlock, seconded by Corbett, all protests were overruled, the unpaid assessment list approved as corrected, and a resolution was adopted providing for the issuance of bonds aggregating $19,849.17 by the following vote : Ayes: Carlock, Corbett, Johnson, ^ia.rtin, Stoner. Noes: None. Absent: Benson, Carlisle. Adoption of Resolution Overruling Protests to Proposed Improvements of Portions of East 19th and King Streets and Last Truxtun Avenue-- Street District No. 563. • This being the time set to hear protests against the proposed improvement of certain portions of East 19th. and King Streets and East Truxtun Avenue, known as Street District No. 563, protests submitted by J. O .Hart and M.H. Warren, representing 3.38 per cent of the area of the district, were :read and upon a motion by Martin, seconded by Corbett, a resolution overruling all protests was adopted as read oy the following vote: Ayes: Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. _ter•--- 20 6 Bakersfield , California, August 8, 1927. .'adoption of Resolution Abandoning all Proceedings in Street District No. 563. Upon a motion by I;artim, seconded by Corbett, a resolu- tien abandoning all proceedings for proposed street improvements in Street District No. 563 was adopted as read by the follow- ing vote: Ayes: Oarlock, Corbett, Johnson, Martin, Stoner. Noes: None . Absent : Benson, Carlisle. Adoption of Resolution Approv- ing New Plan and Specifications for Improvement of Portions of East 19th and King Streets and East Truxtun Avenue--Street Dis- trict No. 565. Upon a motion by Carlock, seconded by Corbett, a resolution approving new plan and specifications covering the proposed improvement of certain portions of East 19th and King Streets and East Truxtun Avenue,to be known as Street District No. 565, was adopted as read by the following votes Ayes: Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. Adoption of Resolution of Inten- tion No. 565. Upon a motion by Carlock, seconded by Corbett, Resolution of Intention No. 565, proposing to improve certain portions of East 19th and King Streets and East Truxtun Avenue , known as Street District No. 565, was adopted as read by the following vote : Ayes: Carlock, Corbett, Johnson, Martin, Stoner. Noes: None . Absent: Benson, Carlisle. Approval of Budget for Fiscal Year Ending June 30 , 1927. Upon a motion by Corbett, seconded by Johnson, the Budget covering the proposed expenditure, by the City, for the Fiscal Year ending June 30th. 1928 amounting to $421,559.62 was unanimously approved. Bakersfield, California, %ugust 8, 1927. �a1 Adoption of Salary Ordinance No. 293 New Series. Upon a motion by Corbett, seconded by Martin, Salary Ordinance No. 293 New Series was adopted as read by the following vote: Ayes: Carlock, Corbett, Johnson, Martin, Stoner. Noew: None. .Absent: Benson, Carlisle. Adoption of Taxation Levy Ordinance No. 294 New Series. Upon a motion by Carlock, seconded by Martin, Taxation Levy Ordinance No. 294 New Series for the Fiscal Year 1927-28 was adopted as read by the following votes Ayes: Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents Benson, Carlisle. President of the Council and the City Clerk Instructed to Execute an Agreement with Tod Mosier, Covering Lease of Old City Dump for Oil Drilling Purposes. Upon a motion by Corbett, seconded by Carlock, the President of the Council and the City Clerk were instructed to execute an agreement,on behalf of the City of Bakersfield, with Tod Mosier dated July 30, 1927 leasing a portion of Lot 2 of the Weill-Jastro Colony Tract in Section 5, Township 30 South, Range 28 East M.D.B.& M for a period of three years for the purpose of drilling for oil, for a consideration of $30. 00 per acre, with a 1/8 royalty of oil produced by the following votes Ayes: Carlock, Corbett, Johnson, Stoner. Noes: Martin, Absent : Benson, Carlisle. Adoption of Resolution Accepting Agreement with Tod Mosier, Covering Lease of Old City Dump Yard. Upon a motion by Corbett, seconded by Carlock , a resolution accepting agreement with Tod Mosier dated July 30 , 1927 , covering a three year lease of a portion of Lot 2, of the `,deill-Jastro Colony was adopted as read by the following votes Ayes: Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent : Benson, Carlisle. Q Bakersfield , California, August 8, 1927 . City tanager Authorized to Advertise a 'Yelcome to Oil men. Upon a motion by Carlock, seconded by Martin, the City Manager was authorized to advertise a welcome to the oil men visiting the City of Bakersfield at this time in both the Bakersfield morning icho and The Californian. 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 Clerk Granted a One Week Leave of Absence . Upon a motion by martin, seconded by Corbett, the City Clerk was granted a one week leave of absence, beginning August 15 , 1927. Acceptance of Invitation of Exchange Club to the Council. Upon a motion by Corbett, seconded by martin, invitation extended by the Exchange Club to members of the Council to meet with them in the Hotel El Tejon on August 9th. was accepted and the following councilmen promised to be presents Corbett, Johnson, Stoner. Adjournment. Upon a motion by martin, seconded by Corbett, the Council adjourned. 2,Tayor of the City of'-Bakersfield , California ATTESTt Citrk and x-officio lerk ofthe Council of the City of Bakersfield, California. akersfield , California, August .15 , 1927. 2 Minutes of the Regular ,Ieeting of the Council of the City of Bakersfield, held in the Council Chamber of the City Hall at eight o 'clock P. I4% _Wu ust 1: , 1927. Present: Carlock, Corbett, Johnson, 1,=artin, Stoner. Absent : Benson , Carlisle . L:inutes of the Regular L:eeting of August 8, 1927 were read and approved as read. Adoption of Resolution Ordering Construction--Sewer District No. 562„ This being the time set to hear protests against the contemplated construction of sewers in Sewer District No. 562, and no protests having been presented, upon a m otion by Corbett , seconded by Icartin, a resolution ordering the work and asking far bids to be opened August 29, 1927, was adopted as read by the following voter Ayes. Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent : Benson, Carlisle. Annual Convention of League of California Municipalities to be Held at Sacramento Sept. 19t1� to 22nd. 1927. A letter addressed to the Councilmen of the City of Bakersfield, urging all Councilmen to attend the League of California Lunicipalities to to held on Sept. 19 to 22, at Sacramento Calif. for the purpose of obtaining advanced ideas on important matters pertaining to City planning was read, and upon a motion by Corbett, seconded by Ib'artin, City Manager Ogden was delegated to attend the meeting and several other Councilmen also stated that it was their intention, at the present time, to attend this meeting; on behalf of the City of Bakersfield . 010 Bakersfield , California., August 15 , 1927. E. F. Britten to Investig,.te the Advisability of Changing a Part of the Boundary Line , Between Wards Six and Seven. i`�'r. Brittan, City Attorney, is to investigate the advisability of changing the East i of Blocks I , P. Q and X, of the Lowell Addition. , which are now in the Seventh 'dard, to the Sixth Ward, so that Chester Avenue will be the dividing line between these wards from Brundage Lane to Fourth Street. City Clerk Instructed to advertise for Bids to Furnish One Fire Dept. Equipment, Ladders and One Street Sweeper. Upon a motion by Carlock, seconded by Martin, the City Clerk was instructed to advertise for bids to furnish the following equipment, the bids to be opened August 22, 1927 . One - 1000 Gal. Pumper-Fire Department Standard equipment. One - 55 foot trussed extension ladder, One - 45 foot trussed extension ladder, Two - 30 foot straight extension ladders, Two - 24 foot straight extension ladders, One - 16 foot trussed roof ladder with Folding hooks, One - 12 foot trussed roof ladder with Folding hooks, Two - 14 foot pompier ladders. One - Motor propelled street sweeper. Adjournujent. Upon a motion by Martin, seconded by Corbett, the Council adjourned. C Mayor ofthe City of Bakers teld, California. ATTEST: City Clerk and ex officio lei rk of the Council of the City of Bakersfield, Calif. �wkersfield, C"lifornia, August 22, 1027 . � 1 1 I inutes of the Regular I.ieetina of the Council of the City of Eakersfield , field in the Council Chamber of the City Mall at eight o 'cock P. K. "ugust 22, 1927. Present: Carlock, Corbett, Johnson , Stoner. Absent: Benson , Carlisle , L:artin. Minutes of the ReCular Meeting of August 15 , 1927 , were read and approved as read. Opening Bids on mire Department Aquipment. This being the time set to open bids received to cover the proposed _purchase of One 1000 Gal. Pumping Engine and Ladders, to be used in the Fire Department , upon a motion bj C rlock, seconded by Corbett , all bids received were Publicly opened , examined and declared. Action on Proposed Purchase of Fire Department Equipment De- ferred for One Week. Upon a motion by Corbett, seconded by Johnson, action on proposal to furnish the City with equipment for use in the Fire Department was deferred for � weekS£or consideration. Opening Bids on One I:dotor !riven Street Sweeper. This being the time set to open bids received to cover the proposed purchase of One rotor Driven Street Sweeper, upon a motion by Corbett, seconded by Carlock, bid presented by The Stuart S. Smith Company was publicly opened, examined and declared. Contract Awarded The Stuart S. Smith Co. to Furnish One Elgin Street Sweeper. Upon a motion by Carlock, seconded by Johnson, bid presented by Th�e2�.Stuart S. Smith Company, proposing to furnish one Latest Model/motor Driven Street Sweeper for the sum of $7,200.00 was accepted. 3al:ersfie16 , Calif. August 22 , 1.927 . Adoption of Resolution Ordering the ';fork in Sewer District No. 564. This being the time set to receive protests against the contemplated installation of sewers in Blocks 229 and 230, Kern, known as Sewer District No. 564 , and no protests having been presented, upon a motion by Corbett , seconded by Carlock, a resolution ordering the work was adopted as read by the following votes Ayes: Carlock, Corbett , Johnson, Stoner. Noes: None. Absent: Benson, Carlisle , Jdartin. 90 Day Extension of Time Granted Union Paving Co. to Complete 'Street Districts 555 and 556. Upon a motion by Corbett, seconded by Carlock, the Union Paving Co. was granted an extension of 90 days time to complete the improvement of a portion of Union Avenue , known as Street Districts 555 and 556. 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 Clerk Instructed to Advertise for Bids to Furnish Steel Counters for Use in New Quarters of Engineer and Building Inspector. U ,on a motion by Carlock, seconded by Corbett, the City Clerk was instructed to advertise for bids to furnish steel counters for use in new quarters of the City Engineer and City Building Inspector. Bakersfield , Calif. .'.ugust 22, 1927. 21'3 'ity attorney Instructed to Prepare Necessary Resolution for the Appoint- ment of w. S. Liebendofer and J.C.j.;artin as Nevr Commissioners in Proposed Opening of I Street, Under Resolution of In- tention No. 552. Upon a motion by C:�rlock, seconded by Corbett, the City Attorney was instructed to prepare the necessary instrwiients for the ap!.;ointment of W. S. Liebendofer and J. C. Martin as Commissioners in place of Charles Bloemer and L. G. Helm in the matter of the opening of a portion of I Street , under Resolution of Intention No. 552, Adj ourni-cent. . Upon a otion by Carlock, seconded by Corbett, the Council adjourned. yor of he pity of Bak ersfield,Calif. .TT 3Ts City Clerk and ex-ofcio cl of the C fi erk ouncil of the City of Bakersfield, California. 214 Bakersfield, California, August 29,1927. Mi4utes of the Regular Meeting of the Council of the City of Bakersfield, held in the Council Chamber of the City Hall at eight o'clock P.M. August 29,1927. Presents Oarlock, Corbett, Johnson, Martin. Absents Benson, Carlisle, Stoner. Due to the absence of Mayor Stoner, Councilman Martin acted as presiding officer. Minutes of the Regular Meeting of August 22,1927 were read and approved as read. Adoption of Resolution Ordering the York in Street District No.565. This being the time set to receive protests against the contemplated improve- ment of portions of East 19th and King Streets and East Truxtun Avenue, known as Street District No.565, and no protests having been presented, upon a motion by Carlock, seconded by Johnson, a resolution ordering the work and calling for bids was adopted as read by the following votes Ayess Carlock, Corbett, Johnson, Martin. Noses None. Absents Benson, Carlisle, Stoner. Opening Bids for Installation of Sewers in Sewer District No.562. This being the time set to open bids received to cover the contemplated installation of sewers in an area bounded by 0 and S Streets, California and Truxtun Avenues, known as Sewer District No.562, upon a motion by Corbett, seconded by Carlock, all bids received were publicly opened, examined and declared. Action on Bids on Sewer District No.562 Deferred for One Week. Upon a motion by Carlock, seconded by Corbett, action on bids received to cover the installation of sewers in Sewer District No.562 was deferred until 8 o'clock P.M. Tuesday, September 6,1927. Opening Bids on Metal Counters for City Engineer and Building Inspector. This being the time set to open bids received to cover the installation sbf metal counters in the new quarters of the City Engineer and Building Inspector upon a motion by Oarlock, seconded by Corbett, all bids received were publicly opened, examined and declared. wJ5 Bakersfield, California, August 29,1927. Action on Bids to Install Metal Counters Deferred for One Week. Upon a motion by Carlock, seconded by Corbett, action on bids received to install metal counters in the new quarters of the City Engineer and Building Inspector was deferred for one week. Adoption of Salary Ordinance No.295 N.S. Upon a motion by Johnson, seconded by Corbett, Salary Ordinance No.295 N.S. amending Salary Ordinance No.293 N.S. by adding a new subdivision to provide that the Chief Telephone Operator shall receive a salary of $130.00 per month was adapted as read by the following votes Ayess Corbett, Johnson, Martin. Noess Carlock. Absents Benson, Carlisle, Stoner. Acceptance of City Treasurer's Financial Report for month of July, 1927. Upon a motion by Carlock, seconded by Corbett, the City Treasurer's Financial Report for the month of July, 1927 was accepted and ordered placed on file. Adoption of Resolution Appointing iV.S.Liebendofer and J.C.Martin as Commissioners in Opening of I Street, Res. of Int. No.552. Upon a motion by Carlock, seconded by Corbett, a Resolution removing L.G.Helm and Charles Bloemer and appointing W.S.Liebendofer and J.C.Martin in their place as Commissioners in the matter of the proposed opening of I Street from 3rd Street south to Brundage Lane as outlined in Resolution of Intention No.552 was adopted as read. by the following votes Ayess Carlock, Corbett, Johnson, Martin. Noes: None. Absents Benson, Carlisle, Stoner. Plans and Specifications Ordered for Curbs and Sidewalks on Beale Avenue from Sumner to Eureka Streets. Upon a motion by Corbett, seconded by Garlock, the City Engineer was instructed to prepare plan and specifications to cover the construction of Curbs and Sidewalks on Beale Avenue from Sumner to Eureka Streets. Al Bakersfield, California, August 29,1927. Adjounnment Upon a motion by Corbett, seconded by Johnson, the Council adjourned. Mayor of the City of Bakersfield)—California. ATTESTS City Clerk and exro ficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, September 6, 1927. 217 5sinutes of the Regular iaeeting of the Council of the City of Bakersfield, held in the Council Chamber of the City Hall at eight o'clock P. M. September 6, 1927. Present: Carlock, Corbett, Johnson, Martin, Stoner. Absent: Benson, Carlisle. N.inutes of the Regular �.Ieeting of August 29, 1927 were read and aoproved as read. Adoption of Resolution Awarding Contract to Stroud Bros. for Sewer District No. 562. This being the time set to further consider action on bids presented covering the proposed construction of sewers in an area from 0 to S Streets, California to Truxtun Avenues, known as Sewer District No. 562, upon a motion by Martin, seconded by Carlock, a resolution awarding contract to Stroud Bros. was adopted as read by the following voter Ayess Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. .Absents Benson, Carlisle. Vroposal of American La France Fire Engine Co. Accepted to Furnish One 1000 Gallon Pumping Engine. This being the time set to further consider bids presented to cover the proposed purchase of One 1000 Gallon Pumping Engine, upon a motion by Oarlock, seconded by Corbett, the proposal of the American La France Hire engine Company to furnish the equipment for a price of $13,000.00 was accepted. Seagrave Company Awarded Contract to Furnish One Set of Ladders for Fire Department. This being the time set to further consider bids placed to furnish One Set of Standard Ladders for use in the Fire Department, upon a motion by Carlock, seconded by Johnson, the proposal of the Seagrave Company to furnish the equipment for the sum of $885.00 was accepted. Bakersfield, California, September 6, 1927. Bid of Valley Office and School Equip- ment Company to Furnish Metal Counter, Accepted. This being the time set to further consider bids placed covering the installation of !'metal Counter in the new quarters of the City Engineer and Building Inspector, upon a motion by Martin, seconded by Johnson, proposal of the Valley Office and School Equipment Company to install the work according to specifications for the sum of $1,794.00 was accepted. Opening Bids-- Sewer District No. 564. This being the time set to open bids to cover the proposed construction of sewers in Blocks 229 and 230, Baersfield, formerly Kern, known as Sewer District No. 564, upon a motion by Carlock, seconded by Martin, all bias received were publicly opened, examined and declared. Adoption of Resolution of Award to Dean & Stroble , for Sewer District No. 564. Upon a motion by Corbett, seconded by Martin, a resolution awarding contract to Dean & Strode for the proposed construction of sewers in Sewer District No. 564, was adopted as read by the following votes Ayes: Carlock, Corbett, Johnson, L:artin, Stoner. Noses None. Absent: Benson, Carlisle. City Manager Authorized to Expend Funds in Decorating City Streets for Fair 1%7eek. Upon a motion by 1,artin, seconded by Johnson, the City manager vas authorized to expend not to exceed $400.00 to decorate city streets during kern County Fair Week. Adoption of Resolution Accepting Deed from Kern County Land Company for a Portion of Jastro Park. Upon a motion by Corbett, seconded by Carlock, a resolution accepting Deed, dated August 24, 1927 frum the Kern County Land Company, deeding to the City a portion of Jastro 'ark, was adopted as read by the following votes Ayess Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Benson, Carlisle. Bakersfield, California, September 6, 1927. Allowance of Claims. Upon a motion by Carlock, seconded by Corbett, Claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Plan and Specifications Ordered for the Improvement of Portions of 22nd. 24th and A Streets. Upon a motion by Johnson, seconded by Corbett, the City Engineer was instructed to prepare plan and specifications for the paving of 24th Street from H to Cedar Streets, and Street from Cedar to B Streets and A Street from 21st to 24th Streets . the paving to consist of a 3z inch Asphalt Base with a 12 inch 9arrenite Bitulithic wearing surface. Adjournment. Upon a motion by l;artin, seconded by Johnson, the Council adjourned. Mayor of the City of akersfield. C ifornia. + ATTEST: "ity Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. 1020 Bakersfield, California, deptember 12, 1927. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at 8 o'clock P. M. aeptember 12, 1927. Presents Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absent: Benson. Minutes of the Regular Meeting of September 6, 1927 were read and approved as read. Opening Bids for Improvement of Portions of East 19th. and King Streets and Truxtun Avenue--Street District No. 565. Vhis being the time set to open bids received to cover the proposed construction of improvements of portions of East 19th. and King Streets and Fast Truxtun Avenue, known as Street District No. 565, upon a motion by Carlisle, seconded by Corbett, all bids received were publicly opened, examined and declared. adoption of Resolution Awarding Contract to Union Paving Co.-- Street District No. 565. Upon a motion by Carlisle, seconded by Corbett, a resolution awarding contract to the Union Paving Co. for the improvement of Street District No. 565, was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents Benson. Confirmation and Approval of Assessment List--Improvement of 'Nest 18th Street-- Street District No. 557. This being the time set to hear protests against assessments levied for the improvement of a portion of 18th. Street and no protests having been presented, upon a motion by Martin, seconded by Carlisle , the assessment list was confirmed and approved without correction. Mayor Requested to Issue Proclamation for Closing Establishments on the Afternoon of September 15th. 1927. Upon a motion by Martin, seconded by Corbett, the Mayor was requested to issue a Proclsunation requesting that all stores and establish- ments close on September 15th. from the hour of 12 Noon, for the purpose of' allowing employees to visit the Kern County Fair at that time. Bakersfield, California, September 12, 19"17. Adoption of Resolution Removing J. C. Martin and Appointing J. A. Pearson as Commissioner in the Opening of I Street--Resolution of Intention No. 552. Upon a motion by Corbett , seconded by Johnson, a Resolution removing J. C. Martin and appointing J. A. Pearson as Commissioner in the matter of the opening of I Street, as outlined in Resolution of Intention No. 552, was adopted as read by the following voter Ayes: Carlisle, Oarlock, Corbett, Johnson, Martin, Stoner. Noes: None . Absent: Penson. City Attorney Instructed to Prepare Ordinance Changing Boundaries of the 6th. & 7th. Wards. Upon a motion by Carlock, seconded by Carlisle, the City Attorney was instructed to prepare an ordinance eliminating all territory west of Chester Avenue, between 4th. Street and Brundage Lane, from the 7th. "ard and placing same in the 6th. 7Jard. Committee Appointed to Investigate Tentative Report Filed by Commissioners in the N'attar of the Opening of 21st Street. A tentative report was filed by the Commissioners in the matter of the opening of 21st Street, as outlined in Resolution of Intention No. 558, and upon a motion by Carlock, seconded by Corbett, the Mayor was requested to appoint a committee of three to investigate the findings of the Commissioners. The Mayor a;)pointed Councilmen Corbett, Johnson and Carlock. 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. Plan and Specifications Ordered for Curbs and Sidewalks on Union Avenue, from Kentucky to Lincoln Streets. Upon a motion by Carlisle, seconded by Corbett, the City Engineer was instructed to prepare plan and soecifications for the construction of curbs and sidewalks on Union Avenue, between Kentucky and Lincoln atreets. A. �Ad Bakersfield, California, September 12, k9e. Plan and Specifications Ordered for Curbs and Side!valks on King Street. Upon a motion by Corbett, seconded by Eartin, the City Engineer was instructed to prepare plan and specifications for the construction of curbs and sidewalks on King Street, between Kentucky and Bernard Streets. Adjournment. Upon a motion by Carlock, seconded by Corbett, the Council adjourned. Mayor of the City of Bakersfield, California. ATTEST: City clerk and ex-officio clerk of the; Council of the City of Bakersfield, California. d<r Bakersfield, California, September 26, 1927. Minutes of the Regular S?eeting of the Council of the City of Bakersfield, held in the Council chamber of the City Aall at eight o'clock P. n. September 26, 1927. Present: Carlisle, Carlock, Corbett, Johnson, kjartin, Stoner. Absent: Penson. Minutes of the Regular Meeting of September 12, 1927 were read and approved as read. Approval of Assessment for Improve- ment of Street District No. 559. This being the time fixed to hear protests against assessments levied for the improvement of portions of California Avenue, 13th. 14th. G and I Streets, known as Street District No. 559, and no protests having been presented, upon a motion by Carlock, seconded by Corbett, the assessment list was confirmed and approved without correction. Adoption of Resolution Providing for Issrathce of Bonds for the Im- provemei,t of a Portion of R Street, Street District No. 551. This being the time set to hear protests against the issuance of bonds to cover unpaid assessments for the improvement of a portion of R Street, known as Street District No. 551, aggregating $394.00, and no protests having been presented, upon a motion by Carlisle, seconded by Corbett, a resolution providing for the issuance of the bonds was adopted as read by the following votes Ayes: Carlisle, Carlock, Corbett, Johnson, Lartin, Stoner. Noes: None. Absent: Benson. Adoption of Resolution Approving Bonds of Three Commissioners in the Latter of the Opening of South I Street, Resolution of Intention No. 552. Upon a motion by Corbett, seconded by Carlisle, a resolution approving bonds of Commissioners in the matter of the opening of south I Street, under Resolution of Intention No. 552, was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, Partin, Stoner. Noes: None. Absents Benson. �d N Bakersfield, California, September 26, 1927. Adoption of Resolution Adopting Plan and Specifications for Curbs and Side- walks on King Street--Street District No. 566. Upon a motion by Carlisle, seconded by Corbett, a resolution approving plan and specifications for the proposed construction of curbs and sidewalks on a portion of King Street, known as btreet District No.566, was adopted as read by the following votes Ayess Carlisle, Oarlock, Corbett, Johnson, Martin, Stoner. Noess None. Absent: Benson. Adoption of :Resolution of Intention No. 566. Upon a motion by Carlisle, seconded by Carlock, Resolution of Intention No. 566, covering the proposed construction of curbs and side- walks on King Street , from Kentucky to Bernard Streets, known as Street District No. 566, was adopted as read by the following vote: Ayes: Carlisle , Carlock, Corbett, Johnson, ""artin, Stoner. Noes: None. Absent: Benson. Adoption of Resolution Approving Plan and Specifications for Curbs and Side- walks on Beale Avenue--Street District No. 567. Upon a motion by Corbett, seconded by Carlisle, a resolution approving plan and specifications covering the proposed construction of curbs and sidewalks on Beale Avenue, known as Street District No. 567, was adopted as read by the following votes Ayes: Carlisle, Carlock, Corbett, Johnson, Lartin, Stoner. Noes: None. Absent: Benson. Ado_tion of Resolution of Intention No. 56'7. Upon a motion by Carlock, seconded by Corbett, Resolution of Intention No. 567, proposing to construct curbs and sidewalks on Beale Avenue, from Sumner to Fureka Streets, known as Street District No. 567, was adopted as read by the following votes Ayess Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absent: Benson. Bakersfield , California, September 26, 1927. . a tY Adoption of Resolution Approving Plan and Specifications for the Improvement of Portions of 24th. 22nd. and A Streets-- Street District No. 568. Upon a motion by Johnson, seconded by Corbett, a resolution approving plan and specifications for the proposed improvement of portions of 24th. 22nd . and A Streets, known as Street District No. 568, was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, ]vartin, Stoner. Noes: None. Absent: Penson. Adoption of Resolution of In- tention No. 568. Upon a motion by Carlisle, seconded by Johnson, Resolution of Intention No. 568, covering the proposed improvement of portions of 24th. 22nd. and A Streets, known as Street District No. 568, was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, liartin, Stoner. Noes: None. Absent: Benson. City Auditor Instructed to Issue a Varrant to Cover Deficit in 18th. Street Opening Fund. Upon a motion by Corbett, seconded by Johnson, the City Auditor was authorized and instructed to issue a warrant for $433.17 to the City Treasurer to cover balance of assessments unpaid in the matter of the opening of 18th. Street, under :Resolution of Intention No. 533. "doption of Ordinance No. 296 New Series, Changing Boundaries of Sixth ''lard. Upon a motion by Corbett , seconded by Carlock, Ordinance No. 296 New Series, amending rdinance No. 228 New Series, changing the boundaries of '.Yard No. Six, was adopted as read by the following vote: Ayes: Carlisle, Carlock , Corbett, Johnson, ��artin, Stoner. Noes: None. Absent : Benson. Rakersi'ield, California, September 26, 1927. Adootion of Ordinance No. 297 New Series, Changing Boundaries of Seventh '4ard. Upon a motion by Corbett, seconded by Carlock, Ordinance No,. 297 New Series, amending Ordinance No. 269 New Series, changing the boundaries of ,lard No. 7, was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, ivartin, Stoner. Noes: None. Absent : Benson. Acceptance of City Treasurer's Financial Report for the "-onth of August , 1927. Upon a motion by Carlock, seconded by Corbett, the City treasurer's Financial Report for the month of August 1927, Was accepted and. ordered placed on file. Acceptance of Certified Public Accountants Report of Audit for the Six Months Period, Fnding June 30th. 1927. Upon a motion by Lartin, seconded by Carlisle, a report submitted by J. Arthur Greenfield & Company, covering an audit of city books and accounts, for the six mov.ths period ending June 30th. 1927, was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Carlock, seconded by Corbett, claims as audited by the Finance Committ ;e were allowed and the Auditor v✓es instructed to issue warrants on the Treasurer to cover same. n E') Pakersfield, California, September 26, 1927. Plan and Specifications Ordered for the Improvement of Portions of 18th. Tremont, Sonora and Eureka Streets and East Truxtun Avenue. Upon a motion by Martin, seconded by Carlisle, the City `:ngineer was instructed to prepare plan and specifications for the paving of the following thoroughfares with a 32 inch Asphalt Concrete Base and a 1 inch Fitulithic wearing surfaces 18th. Street, from Q Street to Union Avenue. Fremont Street, from Union Avenue to Fast Truxtun Avenue. East Truxtun Avenue, with a 24 foot strip, from Fremont Street to Fast 19th. Street. Sonora Street, from East Truxtun Avenue, to East 19th. Street. Eureka Street, from Sonora Street, to Union Avenue. Adjournment. Upon a motion by Partin, seconded by Carlisle, the Council adjourned. Mayor of the City of D- kersfield, Ca ifornie. ATTE:',T s City Clerk and ex-officfo lark of the Council of the City of Bakersfield, California. �7s) Bakersfield, California, October 3, 1927. Iw iw' 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 3, 1927. Presents Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents Benson. Minutes of the Regular Meeting of September 26, 1927 were read and ap;,roved as read. Abandonment of Proceedings Covering Proposed Improvement of King Street-- Aesolution of Intention No. 566. Upon a motion by Corbett, seconded by Carlisle, the City Attorney was instructed to prepare a resolution abandoning all proceed- ings taken up to this time covering the proposed improvement of a portion of King Street, under Resolution of Intention No. 566, and the Engineer was instructed to include in this district the construction of curbs and sidewalks on King Street from Jackson to Kentucky Streets. Mayor and City Clerk Instructed to Execute Agreement with Standard Oil Co. of California, Correcting Agree- ment Dated July 11, 1927. Upon a motion by Martin, seconded by Carlock, the Mayor and the City Clerk were instructed to execute an agreement dated October 3, 1927 with the Standard Oil Company of California, correcting an agreement of lease dated July 11 1927, giving to the Standard Oil Company the exclusive right to drill for oil on certain City properties. Adoption of Resolution Accepting Deed from Thomas E. Polhemus for Land to Open East 18th. Street. Upon a motion by Martin, seconded by Carlisle, a resolution accepting deed dated July 29, 1927 from Thomas E. Polhemus deeding to the City land for the opening of East 18th. Street, was adopted as read by the following votes Ayest Carlisle, Garlock, Corbett, Johnson, Martin, Stoner. Noes# None. Absents Benson. Bakersfield, California, October 39 1927. 0rl Fr„ t, Adoption of Resolution Accepting Deed From Klipatein & Haberkern for Land to Open East 18th. Street. accepting deed Upon a motion by Martin, seconded by Carlisle, a resolution,/dat,3d October 3 1927, from T. E. Klipstein, Louise Klipatein, Charles Haberkern and Theo. B. Haberkern for land to be used for the opening of East 18th. Street was adopted as read by the following votes Ayes; Carlisle, Oarlock, Corbett, Johnson, Martin, Sthner. Noest None. Absents Benson. Adoption of Resolution Accepting Deed from C.L. Taylor for Opening East 18th.Street. Upon a motion by Martin, seconded by Johnson, a resolution accepting deed dated October 3 1927, from C. L. Taylor and Ole. R. Taylor, deeding certain land for the opening of East 18th. Street, was adopted as read by the following votes • Ayest Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents Benson. Adoption of Ordinance No. 298 New Series, Naming East 18th. Street. Upon a motion by Carlock, seconded by Martin, Ordinance No. 298 New Series, naming East 18th. Street was adopted as read by the following votes Ayest Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson. Petition for Ordinance Regulating the Closing of Meat Markets. A petition presented by Mr. E. A. Klein on behalf of the Butchers Local, requesting that a committee be appointed for the purpose of investigating the advisability of enacting an ordinance regulating the closing of meat markets during certain times was read, and upon a motion by Martin, seconded by Corbett, the matter was referred to the City Attorney for an opinion. Adjournment. Upon a motion by Martin, seconded by Johnson, the Council adjourned. yor of the City of Bakersfield, California. ATTEST: DUI �-1 City Clerk and ex-offic oi� Clerk of the Council of the City of Bakersfield, California. 230 Bakersfield, California, October 10, 1927. 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 10, 1927. Presents Carlock, Corbett, Johnson, Martin, Stoner, Carlisle. Absents Benson. Minutes of bhe Regular Meeting of October 3, 1927 were read and approved as read. Adoption of Resolution Abandoning all Proceedings Taken in the Matter of the Improvement of Street District No. 566. Upon a motion by Carlock, seconded by Corbett, a resolution aba,aioning all proceedings for the proposed construction of curbs and sidewalks on a portion of King Street, known as Street District No. 566, was adopted as read by the following votes Ayess Carlock, Corbett, Johnson, Martin, Stoner, Carlisle. Noses None. Absents Benson. Adoption of Resolution Approving Plan and Specifications for Curbs and Sidewalks on King Street-- Street District No. 569. Upon a motion by Carlisle, seconded by Corbett, a resolution approving plan and specifications for the proposed construction of curbs and sidewalks on King Street, from Jackson to Bernard Streets, known as Street District No. 569, was adopted as read by the following votes Ayess Carlock, Corbett, Johnson, Martin, Stonerp Carlisle. Noees None. Absent: Benson. Resolution of Intention No. 569. Upon a motion by Martin, seconded by Carlisle, Resolution of Intention No. 569, covering the proposed construction of curbs and sidewalks on King Street, was adopted as read by the following vote: Ayess Garlock, Corbett, Jo:rinson, Martin, Stonerp Carlisle. Noes: None. Absents Benson. Bakersfield, California, October 10, 1927. _ Proposed Electrical and Electric Sign Ordinance Referred to Committee for Investigation. Upon a motion by Carlisle, seconded by Martin, a committee of three was appointed to investigate the proposed new electrical and electric ,sign Ordinance and report their recommendations to the Council. The aayor appointed Councilmen Martin, Corbett and Johnson on the Committee. Acceptance of City Treasurer's Financial Report for September 1927. Upon a motion by Carlock, seconded by Corbett, -the City Treasurer's Financial report for the month Of September 1927 was accepted and ordered placed On file. Allowance of Claims. Upon a motion by Carl ock,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. Petition for Closing of Meat Markets Laid on the Table. Upon a motion by Carlock, seconded by Martin, the petition presented by Mr. A. E. Klein on behalf of the Butchers Local, relative to the inactment of an Ordinance providing for the closing of Meat Markets during certain times, was laid on the table. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. Mayor of the City of akerafield, California. ATTEST: City Clerk and ex-officio Clerk of the ouncil of the City of Bakersfield, California. ` Bakersfield, California, October 17, 1927. Minutes of the Regular Meeting of the Council of the City of Bakers- field California, held in the Council Chamber of the City Hall at eight o'clock P. M. October 17, 1927. Present: Carlisle, Garlock, Corbett, Johnson, Martin, Stoner. Absents Benson. Minutes of the Regular Meeting of October 10, 1927 were read and approved as read. Action on Approval of Assessment for Street District No. 555 Deferred for One Week. This being the time set to hear protests and appeals against the assessments levied for the improvement of a portion of Union Avenue, known as Street District No. 555, a protest presented by the Kern County Land Company was read and after some consideration, upon a motion by Carlial.e, seconded by Martin, the hearing on the assessment was deferred until 8 o'clock P. M. October 24, 1927. Adoption of Resolution Ordering the Construction of Curbs and Sidewalks on Beale Avenue--Street District No. 567. This being the time fixed to hear protests against the contem- plated construction of curbs and sidewalks on a portion of Beale Avenue, known as Street District No. 567, and nb protests having been presented, upon a motion by Carlisle, seconded by Martin, a resolution ordering the work and calling for bids was adopted as read by the following voter Ayes: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Benson. Adoption of Resolution Overruling Protests Against Improvement of Portions of 24th. 22nd. and A Streets--Street District No. 568. This being the time fixed to hear protests against the contemplated improvement of portions of 24th. 22nd. and A Streets, known as Street District No. 568, a protest signed by a majority of the owners of the area of the district wen read. Several verbal protests were also presented by the property owners present at the meeting. All protests having been considered, upon a motion by Corbett, seconded by Martin, a resolution overruling all protests was adopted as read by the following votes Ayest Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents Benson. Bakersfield, California, October 17, 1927. City Attorney Instructed to Prepare Resolution Abandoning Proceedings Taken in the Matter of the Improvement of Street District No. 568. Upon a motion by Carlock, seconded by Carlisle, the City Attorney was instructed to prepare a resolution abandoning all proceedings taken up to this time in the matter of the improvement of Street District No. 568. Adoption of Electrical Ordinance No. 299 New Series. Upon a motion by Corbett, seconded by Johnson, Electrical Ordinance No. 299 New Series was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson. Adjournment. Upon a motion by Carlisle, seconded by Johnson, the Council adjourned. e A , Mayor of the City of Bakersfield, California. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfieldll California. H S Bakersfield, California October 24, 1927. Minutes of the Regular Meeting of the Council of the City of Bakers- field California, held in the Council Chamber of the City Hall at eight o'clock P. M. October 24, 1927. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absent: None. Minutes of the Regular Meeting of October 17, 1927 were read and approved as read. Hearing on Appeal Against Assessments for Street District No. 555, Deferred for One ➢Peek. This being the time fixed to further consider appeals taken by the Kern County Land Company against assessments levied for the improvement of Street District No. 555, Mr. W. B. Beaaley appeared on behalf of the Land Company and requested that the hearing be again deferred for one week. Upon a motion by Johnson, seconded by Martin, action on the matter was again deferred until 8 o'clock P. M. October 31, 1927. Adoption of Resolution Abandoning all Proceedings in Street District No. 568. Upon a motion by Carlisle, seconded by Corbett, a resolution abandoning all proceedings taken up to this time in the matter of the contem- plated improvement of portions of 24th. 22nd and A Streets, known as Street District No. 568, was adopted as read by the following votet Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents None. Approval of Assessment Diagram for Sewer District No. 564. Upon a motion by Carlisle, seconded by Corbett' assessment diagram for Sewer District No. 564 was approved as submitted. City Clerk Instructed to Call for Bids to Construct Comfort Station at 17th and Chester Avenue. Upon a motion by Carlock, seconded by Carlisle, the City Clerk was instructed to call for bids to cover the construction of one public comfort station to be located at 17th. Street and Chester Avenue. Bakersfield California, October 24, 1.927. n r Adoption of Ordinance No. 300 New Series, Amending Traffic Ordinance No. 260 New Series. Upon a motion by Garlock, seconded by Corbett, Ordinance No. 300 New Series, amending Section 30 of Traffic Ordinance No. 260 New Series, was adopted as read by the following voter Ayest Benson, Carlisle, Garlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents None. Allowance of Claims. Upon a motion by Garlock, seconded by Carlisle, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Carlisle, seconded by Carlock, the Council adjourned. Mayor of the City of bakers fi d, California. ATTESTi City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, October 31, 1927. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. October 31, 1.927. Present: Carlisle, Garlock, Corbett, Johnson, Martin, Stoner. bsent: Benson. Minutes of the Regular Meeting of October 24, 1927 were read and approved as read. Confirmation and Approval of Assessment-- Street District No. 555. This being the time set to further consider appeals taken by the fern County Land Company against assessments levied for the im- provement of a portion of Union Avenue, known as Street District No. 555, the Council proceeded to listen to oral evidence presented by W.B.Beaizley and A. D. M. Osborne. All evidence having been presented in support of their claim, upon a motion by Carlock, seconded by Carlisle, the appeal and protest was denied and the assessment confirmed and approved without correction by the following vote: Ayess Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absent: Benson. Opening Bids for Curbs and Sidewalks on a Portion of Beale Avenue--Street District No. 567. This being the time set to open bids to cover the proposed construction of curbs and sidewalks on a portion of Beale Avenue, known as Street District No. 5679 upon a motion by Carlock, seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Dean and Stroble--Street District No. 567. Upon a motion by Corbett, seconded by Carlisle, a resolution awarding contract to Dean and Stroble for the improvement of a portion of Beale Avenue, known as Street District No. 567, was adopted as read by the following vote: Ayes: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents Benson. Bakersfield, California, October 31, 1927. r)e;,"7 i Opening rids on Public Comfort Station at 17th Street and Chester Avenue. This being the time set to open bids to cover the construction of a public comfort station on the northwest corner of 17th Street and Chester Avenue, upon a motion by Carlisle, seconded by Martin, all bids received were publicly opened, examined and declared. Contract Awarded William Eissler to Construct Comfort Station. Upon a motion by Carlock, seconded by Corbett, the proposal presented by William Eissler to construct a comfort station for the sum of $4890.00 was accepted and contract awarded William Eissler to do the work. Adoption of Resolution Ordering the Construction of Curbs and Sidewalks on King Street--Street District No. 569. This being the time fixed to hear protests against the contemplated construction of curbs and sidewalks on a portion of King Street, known as Street District No. 569, and no protests having been presented, upon a motion by Corbett, seconded by Martin, a resolution ordering the work and calling for bids was adopted as read by the following voter Ayess Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Benson. Refund of 1927 Real Taxes to Roy E. Wood. Upon a motion by Martin, seconded by Johnson, the City Auditor was instructed to issue a warrant to Roy E. Wood for $30.35, covering refund of 1927 taxes on property not within the City on March 7, 1927. Adoption of Resolution Accepting Corrected Agreement for Oil Lease to Standard Oil Co. Upon a motion by Martin, seconded by Corbett, an agreement dated October 3, 1927, between the City of Bakersfield and the Standard Oil Company of California, correcting agreement dated July 11 1927s covering lease of the Sewer Farm for oil drilling purposes was adopted as read by the following votes Ayes: Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents Benson. ,? Bakersfield, California, October 31, 1927. Adoption of Resolution Accepting Band Stand from Heirs of H. A. Jastro. Upon a motion by 'Martin, seconded by Corbett, a resolution accepting completed Band Stand at Jastro Park from the heirs of the late Henry A. Jastro was adopted as read by the following votes Ayess Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Absents Benson. Adjournment. Upon a motion by Martin, seconded by Corbett, the Council adjourned. (:L"City -Bakersfield) California. ATTEST: "'V/�' 2�� —1 City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, November 7, 1927. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M.November 7, 1927. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin. Absentt Stoner. Due to the absence of Mayor Stoner, Councilman martin acted as presiding officer. Minutes of the Regular Meeting of October 31, 1927 were read and approved as read. Approval of Assessment Diagram for Sewer District No. 562. Upon a motion by Carlisle, seconded by Corbett, assessment diagram for Sewer District No. 562 was approved. Adoption of Ordinance No. 301 New Series, Regulating Slot Machine. License. Upon a motion by Carlock, seconded by Johnson, Ordinance No. 301 New Series, amending Ordinance No. 288 New Series, regulating; license on slot machines was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Ihartin. Noses None. Absentt Stoner. Recommendation from Civic Commercial Association to Proceed with Installation of Subway at H Street. A Communication from the Civic Commercial Association, requesting that steps be taken toward the installation of a subway under the Santa Fe Tracks at H and 15th Streets, was read and upon a motion by Carlock, seconded by Johnson was ordered placed on file. Allowance of Claims. Upon a motion by Carlock, seconded by Benson, claims as audited by hhe Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Johnson,seconded by Carlock, the Council adjourn-ad. ATTESTt li Mayor of the City of Bakersfield,Caf. i City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, Califon-ia. Fakersfield, California, November 14, 1927. 240 Minutes of the Regular Meeting of the Council of the City of Bakers- field California, held in the Council Chamber of the City Hall at eight o'clock P. M. November 14, 1927. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of November 71 1927 were read and approved as read. Opening Bids, Curbs and Sidewalks on King Street--Street District No. 569. This being the time set to open bids received to cover the proposed construction of curbs and sidewalks on a portion of King Street, known as Street District No. 569, upon a motion by Corbett, seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Dean A Stroble for Street District No. 569. Upon a motion by Carlisle, seconded by Martin, a resolution awarding contract to Dean and Stroble for the construction of work in Street District No. 569 was adopted as read by the following votes Ayees Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noels None. Absents None. Protest Against Using a House at 605 Inyo Street for Alleged Worship. A protest signed by a large number of residents living in the vicinity of Fremont and Inyo Streets, petitioning the Council to take whatever steps are necessary against allowing the use of premises at 605 Inyo Street for alleged religious worship was read, and upon a motion by Martin, seconded by Corbett, was referred to the City Manager for handling. City Attorney Instructed to Prepare Ordinance Creating a Milk Inspection Department. Upon a motion by Martin, seconded by Corbett, the City Attorney was instructed to prepare an ordinance creating a milk inspection department to be operated under the supervision of the City Health Officer. Adjournment. Upon a motion by Corbett, seconded by Martin, the Council adjourned. Mayor of the City of Bakerafi ld, California. ATTESTS City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, November 21, 1927. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M• November 21, 1927. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of November 14, 1927 were read and approved as read. Approval of Assessment--Sewer District No. 564. This being the time set to hear protests and appeals against assessments levied for the construction of sewers in Sewer District No. 564, and no protests or appeals having been presented, upon a motion by Martin, seconded by Carlisle, the assessment was confirmed and approved without correction. Adoption of Plan and Specifications for the Improvement of Street District No. 570. Upon a motion by Benson, seconded by Corbett, a resolution approving plan and specifications for the proposed improvement of portions of R, 18th., East 18th. , Fremont, Sonora and Eureka Streets and also portions of East Truxtun and Union Avenues, to be known as Street District No. 570, was adopted as read by the following votes Ayes: Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noest None. Absents None. Adoption of Resolution of Intention No. 570. Upon a motion by Carlisle, seconded by Corbett, Resolution of In- tention No. 570 covering the contemplated improvement of Streets and Avenues .in Street District No. 570 was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett, Johnson, B-Sartin, Stoner. Noess None. Absents None . Adoption of Ordinance No. 302 New Series Establishing a Milk Inspection Department. Upon a motion by Martin, seconded by Corbett, Ordinance No. 302 New Series , establishing a milk inspection department was adopted as read by the following votes Ayeat Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents None. w N Bakersfield, California, November 21, 1927. Approval of Map Showing a Subdivision to be known as "Mesa Acres". Upon a motion by Corbett, seconded by Carlock, a map showing a subdivision of the W* of the N.W J of the S. E f and the N. * of the N. W -J of the S. W J of the S. W J of Section 26, Township 29 South, Range 28 East. M. D. B. & M. to be known as "Mesa Acres" was approved as presented. Request for Fire Protection for Horace Mann School. A communication from the Bakersfield Board of Education asking that steps be taken to arrange for fire protection of the Horace Mann School located outside of the city limits on East Niles Street was iead'and upon a motion by Martin, seconded by Benson, was referred to the City Manager for recommendation. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was in- structed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. Mayor of the City of Bakersfield, lifornia. ATTESTS � O City( lark and ex-of cio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, November 28, 1927. 2 4.2 Minutes of the Regular Meeting of the Council of the City of Bakersfield California, held in the Council Chamber of the City Hall at eight o'clock P. M. November 28, 1927. Presents Benson, Carlock, Corbett, Johnson, Martin, Stoner. Absentt Carlisle. Minutes of the Regular Meeting of November 21, 1927 were read and approved as read. Cancellation of 1927-28 Real Taxes on Property Acquired by the State for Veterans. In compliance with a petition filed by the State Veterans' Welfare Board, upon a motion by Benson, seconded by Martin, the City Auditor was authorized and instructed to make the following cancellatio*on the 1927-28 real estate assessment rolls Assessment No. 25. Lot 23, Block 2, Beale Park Square, total tax $35.99. " No.5103. Lots 4 & 5, Block 8, Alta Vista Tract, total tax $34.95. City Attorney Instructed to Amend Zoning Ordinance to Include Certain Property of the Kern County Land Company Within the Industrial Zone. In compliance with a petition presented by the Kern County Land Company and approved by the City Planning Commission relative to certain properties, owned by the Kern County Land Company, being placed within the industrial zone, upon a motion by Carlock, seconded by Johnson, the City Attorney was instructed to amend the existing zoning ordinance so that the petition will be complied with. Acceptance of City Treasurer's Financial Report for the Month of October 1927. Upon a motion by Carlock, seconded by Corbett, the City Treasurer's Financial Report for the month of October 1927 was accepted and ordered placed on file. Adjournment. Upon a motion by Corbett, seconded by Martin, the Council adjourned.. Mayor of the City of Bakersfield, California. ATTESTt City Clerk and ex-officio lark of the Council of the City of RAkersfield, California. i Bakersfield California, December 5, 1927. 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 5, 1927. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of November 28, 1927 were read and approved as read. Adoption of Order Providing for Issuance of Bonds for Street District No. 559. This being the time set to hear protests and appeals against the issuance of bonds to cover unpaid assessments in Street District No. 559, and no protests or appeals having been presented, upon a motion by Benson, seconded by gartin, an order providing for the issuance of bonds aggregating $259794.42 was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. Permit Granted to Erect Temporary Wooden Tabernacle at 18th & G Streets. Upon a motion by Martin, seconded by Corbett, permission was granted to erect a temporary wooden tabernacle on the southeast corner of 18th. & G Streets, to be used for the purpose of conducting religious services. The permit was granted with the understanding that the structure be taked down by February 1, 1928. Refund of 1927-28 Taxes. Upon a motion by Carlock, seconded by Carlisle, the City Auditor was authorized and instructed to issue warrants to cover the payment of taxes for 1927-28 erroneously collected. Receipt No. Name Amount. 812 J. P. O'Connor $2.98 1401 0 H. Hiebert 3.35 1439 G.Campbell 2.86 1602 Albert Brink 2.92 Bakersfield, Cali£ornia� December 5, 1927. Adoption of New Zoning Ordinance No. 303 New Series. Upon a motion by Carlock, seconded by Corbett, New Zoning Ordinance No. 303 New Series was adopted as read by the following votes Ayess Benson, Carlisle, Garlock, Corbett, Johnson, Martin, Stoner. Noesi None. Absents None. Adoption of Plan and Specifications for Bridge at 18th. Street & Low Canal. Upon a motion by Carlisle, seconded by Garlock, plan and specifications covering the proposed construction of a bridge at the intersection of 18th. Street with the Low Canal was approved. 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 adjournment. 74myor of the City of Bakersfield, California. ATTESTS - pity Clerk and ex-officio Clark-of the Council of the City of Bakersfield, California. i wf> Bakersfield California, December 12, 1927. Minutes of the Regular Yeeting 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 12, 1927. Presents Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absent: None. Minutes of the Regular Meeting of December 5, 1927 were read and approved as read. Hearing and Overruling of Protests Against the Improvement of Street District No. 570. This being the time set to hear protests and objections against the contemplated improvement of portions of R. 18th. E. 18th. Fremont, Sonora and Eureka Streets and East Trustun and Union Avenues, known as Street District No. 570, the Council proceeded to consider written protests filed by owners of 37.32 per cent of the area of the district. Verbal protests were also presented by C. N. Sears, T. IN. Harvey and Mateo Smith. All others present were invited to present protests or objections and no others being offered, upon a motion by Carlisle, seconded by Corbett, a resolution overruling all protests was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noses None. Absents None. Adoption of Resolution Ordering the Work in Street District No. 570. Upon a motion by Benson, seconded by Martin, a resolution ordering the work in Street District No. 570 and calling for bids was adopted as read by the following votes Ayest Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noels None. Absents None. Protest from Realty Board on Licdnse Fee. E. H. White and J. H. Thornber appeared before the Council as a Committee from the Realty Board and protested against the amount of license fee exacted from Realty Brokers by the City. Upon a motion by Martin, seconded by Carlisle, the matter was deferred for one week for consideration. Bakersfield California, December 12, 1927. 2) Donation to Christmas Tree Program, East Bakersfield. Upon a motion by Martin, seconded by Corbett, the City Auditor was authorized and instructed to issue a warrant in the sum of $100.00 to defray expenses of the Christmas Tree Program in East Bakersfield. Adoption of Resolution Ordering the Closing of Streets and Alleys Under Resolution of Intention No. 482. Upon a motion by Martin, seconded by Carlock, a resolution ordering the closing of certain streets and alleys as outlined to Resolution of Intention No. 482 was adopted as read by the following votet Ayest Benson, Carlisle, Carlock,- e#t, Johnson, Martin, Stoner. Noes$ Corbett. Absent$ None. Refund of 1927-28 Real Taxes. Upon a motion by Benson, seconded by Corbett, the City Auditor was authorized and instructed to issue warrants to the following parties to cover 1927-28 Real Taxes erroneously collected. Receipt No. Name Amount 5057 ,j. W. Byfield $7.32 5150 Robert R. Lobre 29.69 Protests Against Use of Open Cut Outs and Mufflers on Motor Vehicles. A communication from Earl S. Shaw petitioning the Council to take whatever action is necessary to prohibit the use of cut outs on motor vehicles was read, and upon a motion by Benson, seconded by Corbett, was referred to the City Manager for handling. City Attorney Instructed to Amend Fire Limits Ordinance. Upon a motion by Johnson, seconded by Martin, the City Attorney was instructed to amend the existing fire limits ordinance so that the N- 139 feet of Block 164, Bakersfield, will be excluded from the fire limits. Adjournment. Upon a motion by Corbett, seconded by Martin, M�a�rtin, the Council adjourned. ATTESTit Mayor o d, California.for the City of Bakersfie � City Clerk and ex-officio'Cberk of the Council of the City of Baker^field, California. ---gym-- 248 Bakersfield California, December 19, 1927. 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 19, 1927. Presents Benson, Carlisle , Carlock, Corbett, Johnson, Martin, Stoner. Absents None. Minutes of the Regular Meeting of December 12, 1927, were read and approved as read. Adoption of Fire Limits Ordinance No. 304 New Series. Upon a motion by Johnson, seconded by Corbett, Ordinance No. 304 New Series , establishing a new Fire Limits 9rdinaaee in the City of Bakersfield was adopted as read by the following votes Ayess Benson, Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents None. Approval of Assessment Diagram for Street District No. 565. Upon a motion by Carlisle, seconded by Corbett, assessment diagram No. 565 was approved as submitted. Filing of Report of Commissioners in the Matter of the Opening of I Street Under Resolution of Intention No. 552. A report of the Commissioners, pertaining to the opening of I Street, under Resolution of Intention No. 552 was presented, and upon a motion by Carlock, seconded by Martin, same was accepted and the date of the hearing of protests against the findings of the Commissioners was set for eight o'clock P. M. January 16, 1928. Allowance of Claims. Upon a motion by-Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was in- structed to issue warrants on the Treasurer to cover same. Bakersfield California, December 19, 1927. Petition of Realty Board for Decrease of License Fee Exacted from Realty Dealers Laid on the Table. This being the time set to further consider a petition presented. by the Realty Board for a decrease in the amount of license fee exacted from realty dealers, upon a motion by r"artin, seconded by Corbett, the petition was laid on the table. J. 'A. Frye Appointed Police Judge. Upon a motion by Benson, seconded by Corbett, Mr. John W. Frye was appointed Police Judge for a two year term, beginning December 24, 1927. Adjournment. Upon a motion by Martin'$ seconded by Corbett, the Council adjourned. Mayor of the City of Bakersfield, Califo, ie. ATTESTt i City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. l�r)50 Bakersfield California, December 27, 1927. � Minutes of the Regular Meeting of the Council of the City of Bakers- field California, held in the Council C-amber of the City Hall at eight o'clock P. M. December 27, 1927. Presents Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Absents Benson. Minutes of the Regular Meeting of December 19, 1927 were read and approved as read. Opening Bide--Street District No. 570. This being the time set to open bids received to cover the proposed improvement of portions of R, 18th. East 18th. Fremont, Sonora and Eureka Streets , East Truxtun and Union Avenues, known as Street District No. 570, upon a motion by Carlock, seconded by Carlisle, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Union Paving Co. for Street District No. 570. Upon a motion by Carlisle, seconded by Corbett, a resolution awarding contract to the Union Paving Co. for the improvement of Street District No. 570 was adopted as read by the following votes Ayess Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noess None. Absents Benson. Opening Bids for Construction of Bridge at 18th. Street and Low Canal. This being the time set to open bids received to cover the proposed construction of a cement, concrete bridge at the intersection of 18th. Street with the Low Canal, upon a motion by Carlisle, seconded by Martin, all bids received were publicly opened, examined and declared. Contract Awarded :7eitzel & Larsen Contracting Company for Bridge at 18th. Street and Low Canal. Upon a motion by Martin, seconded by Carlock, bid placed by the Weitzel and Larsen Contracting Company proposing to construct a bridge at the intersection of 18th. Street with the Low Canal for the sum of $2806.00 was accepted and all other bids rejected. Bakersfield California, December 27, 1927. Adoption of Resolution Providing for Issuance of Bonds for Unpaid Assessments in Street District No. 555. This being the time set to hear protests or appeals against the issuance of bonds to cover unpaid assessments for the improvement of a portion of Union Avenue, known as Street District No. 555, and no protests or appeals having been presented, upon a motion by Carlock, seconded by Corbett, a resolution providing for the issuance of bonds aggregating $183.7.60 was adopted as read by the following votet Ayest Carlisle, Carlock, Corbett, Johnson, Martin, Stoner. Noes: None. Absents Benson. Petition Again Presented for Decrease in License Fee Exacted from Realty Dealers. A petition signed by a large number of real estate brokers asking; that the license fee exacted from them by the city be either eliminated or decreased was read and it was moved by Martin, seconded by Corbett, that the license fee be decreased to $16.00 per annum. After some discussion Councilman Martin withdrew his motion with the consent of Mr. Corbett and upon a motion by Martin, seconded by Garlock, the petition was laid on the table. Petition Relative to Transportation of Fairfax School Children to Williams School Referred to City and County School Boards. A petition asking that assistance be given in the matter of the transportation of school children residing in the Fairfax School Cistrict to the 'Williams School was read and after some discussion, upon a motion by Martin, seconded by Carlisle, the matter was referred to the City and County School Boards for handling. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Carlisle, seconded by Carlock, the Council adjourned. Mayor of the City of Bakersfield Calif. ATTEST: City Clerk and ex-offici-6 Clerk of the Council of the City of Bakersfield, California.