HomeMy WebLinkAbout1940-03-11 Meeting
MINUTES
LA PORTS CITY COUP~CIL
MARCH 11,1940, s:oo P.M.
Meeting was called to order by Mayor Sharp, with the following
Aldermen present: C.M. Agee, P.L. Benson, F.R. Boyle, Fred R. Ruff
Minutes of the last meeting were read and approved.
Motion by A ee, second by Ruff, that the following schedule of bills in the
amount of $.1.~, be allowed and ordered paid:
Bills Geo. Blair Serv. Sta. 1.78 Warrant No. 31.01
The Cargill Co. 6.15 " " 34~
The Daily Sun 8.75 " " 3lFo3
Dunlay Armand Co. 15.52 " " 3l~.01~
Donley-Armand Co. 25.38 " " 3405
Gulf Oil Coxp. - l~.25 " " 3.06
Houston Lightg.& Power C~ 131.51 " " 31.07
La Porte Hardw.Co. 10.93 " " 31.08
La Porte, Lbr. Co. 1.00 31+09
A.N. Mss Kay,Agt. 5.00 " " 31.x.0
Magnolia ®etr. Co. 1.53 " " 31a1I
Magnolia Serv. Sta. 6.50 " " 3112
The Pruitt Co. 38.80 n n 31-3
5 .R. Smith, Insp. 6.52 31~1ta.
The Texas Co. 5.10 " " 31.15
C.O. Williams,Serv.Sta 1.1;0 " " 31,x16
A.C. l~orkman 1x..10 " " 3t~i7
American La France Inc. 127.50 3~t8
W.A. Arthur 2!}.00 " '~ 31.i1q
R.L. Acker,Texaco Serv Ste 18.70 " " 31s20
~ 1~.1a5
Warrants and that the following warrants be ratifieds
#3389,sharp Grain Co,~15.81~3393, Mrs J.R. Goodman,~2.00~3391+,
C.J. Wilson,~10.00~31.P00, C. J. Wilson $10.00,Tota1 X37.81
Carried.
Streets E.E. Easterly appeared before the Council in the interest of getting
B1k.217 some streets shelled adjace~ to Block 217, La Porte, and to get an
estimate of the cost to property owners and the part of cost to be
borne by the City. The Chairman of the Street & Allay Committed gave
an estimate oP the total cost and outlined the plan under which the
,City cooperates with the property owners in shelling streets, City
standing l~j and propertyowners 2~j of the expense.
Affidavit The City Secretary presented an affidavit from the Daily Sun oP Goose
Creek, Texas, on the printing of the regular City election notice on
February 28,191.0.
over
2 • •
Corres- The City Secretary presented letters from Nest Realty Co. on their
pondence contemplated building project in La Porte, fro. Geo. R. Norris on
trees for the City Ball grounds, and frame Frank G. Baker on the re-
ne~I of Fire Hail & Windstorm Insurance on the City Hall. The let-
ters were ordered filed.
Insurance ~dotion by Agee, second by Boyle, that the matter of the renewal of
City Hall insurance on the City Hall and Fire Station b® turned over to the
Building Comlaittee, with power to act.
Carried.
*Motion by Ruff, second by Benson, that the Fire Hail and Windstorm
Insuranoe on the City Hall be given to Frank G.. Baker, to vrrite
the polia~es.
Carried.
Tax Zdotion by Agee, second by Ruff, that the Tax Cancellations shown on
Cancellations the schedule attached to these minutes, be approved and authorized by
the Council and that the City_Tax Collector be instructed to show these
aancellations on the Tax Records of the City•
Carried.
Time Deposit Motion by Agee, seaond by Ruff, that the Time Deposit of the Int. do
Sinking Bond Fund, in the amount of ~2,1.~00.00, which matures,Marah
2~th, be sashed and the interest collected and that the amount of
X3,000.00, a surplus in the Interest & Sinking Bond Fund above April
and Oatober,l9l~0, requirements, be put on Time Deposit in the First ~
National Bank of La Porte to dray interest for .one years the Mayor '.
and City Secretary being authorized to execute the necessary i-ar'rants. %~
Carried.
Bonds & Int Motion by Agee, seaond by Benson, that the Mayor and City Secretary be
April 10 authorized to purchase by Warrant on the Int. do Skg. Bond Fund, N.Y.
exchange in the amount of X6,700.00 to retire .City of La Porte Re-
funding Bonds, Nos. 1)~.,15,1~ & 17 @ ~1,000~00 each and interest of
X2,700.00, due April 10,19, and exchange in the amount of X13.40 from
the General Fund to cover the commission of the Manufacturer's Trust
Co. of N.Y. for handling these bonds, also that the Mayor and City Sec-
retary be authorized to pay at the First National Bank of La Porte, by
Warrant drawn on the Int.& 8ckg. Sewer Fdg. Bond Fd., City of La Porte
Sewer Funding Bond No. 2, in the amount of ~500~00 and Interest on
Sewer Funding Bonds in the amount of X210.00, due April 10,1840.
Carried.
Audit Motion by Agee, seaond by Ruff, that the City Secretary be instructed
to get bids on the audit of the City books and report at the next City
Council mesting~ March 25th.
Carried.
The Mayor reported that he had been handed a check from the Houston
Lighting & Power Co. for proportionate net earnings for 1939, in the
amount of X361.79 and a refund on Street Lights in the amount of +~
~50•~, a total sano-~~nt of ~Ia.7.2.39.
cont'd on pale 3
• .
b'Iinutes La. Porte City Council
3-11 ~O,cont'd from page 2
N.Y.A. Motion by Boyle, second by Ruff, that the N.Y..A. Beautification
Project be turned over to the Finance Committee for investigation
and report.
Carried.
Ord.No.280 Alderman Ages offered Ordinance No. 280, amending Ordinance No. 278
amend Ord. passed by the City Council of the City of La Porte, Texas on January
~o.?7g 22,A.D. 19t~0, changing the compensation to be paid the City Secretary
(Tax Assessor, and Collector and Treasurer), to be elected in April,
19l~.0, repealing parts of ordinances in conflict herewith and declar-
ing an emergency.
Motion by Agee, second by Ruff, that Ordinance No. 280 be adopted as
read.
Carried.
Business being completed, on motion by Agee, second by Benson and car-
ried by those present, the meeting was adjourned.
-'
~eoretary, i~ty of ~ off, ~1e ,as ~' Mayor; ~it`y of ~ orte, ~exaa
•
•
TAX CANCELLATION CERTIFICATES
Certificate No. 36, Taxes assessed in the name of Lola ~"~. Green, Value of
~~ Improvements on Lots 3 to 8, Block 79, La Porte, ad-
justed from ~~.~00.00 to X250.00 for 1932, from $1.00.00
to X100.00 for 1833,1934 ~ 1935, removed for 1936
Total taxes cancelled X21.75, Council Action March 87,1939
J 3s
THE FOLLOWING TAX CANCELLATION CERTIFICATES ARE MADE A PART OF THE MINUTES OF
THE CITY COUNCIL MEETING OF MARCH llth,1940.
Certificate No. 37, Taxes assessed in the name of Seaboard Realty Co. and
C.A. Barbour,Est.,Lot 21, Block 278, La Porte, ;7.91
cancelled for the years 1931 to 1936 inelusive,~1:13
per year, double to L. Lechenger,Est. they paid tease.
J-67
Certificate No.38 Taxes assessed in the name of J.N. Hunt, Lots 20 to 22,
Block 21.2, La Porte, X13.50, cancelled for the years
1937 & 1838, X6.75 per year. Double to First National
Bank of La Porte, taxes paid by them. J-67
Certificate No. 39 Taxes assessed in the name of J.G. Strahan, Lots 5 & 6,
Block Ip2,Bay Front, X2.25 for the year 1933, cancelled,
double to F.G. Gillette, taxes paid by him. J-67
Certificate No. 40 Taxes assessed in the name of F.R. Boyls, J.A. Grubbs
and E.P. Boyle. Value of Improvements on Lot 13, Block
31~, La Porte reduced from X300.00 to X50.00 for years
1922 to 193? inclusive, taxes cancelled for those years
X57.52, total. Amount of $3.13 per year for 1822,23,21+ &
1925, amount of ~3•?5 per year for 1926,27,28,29,3fl,31,
1932,33,34,35,36 ~ 1937• Adjustment authorized by Council
action 10-25 39• J-~
Certificate No. 1x1. Taxes assessed in the name of Ingham Roberts,Est.,pro-
perty described as S.2~j of W z of R.D. Gribble tract of
56/ioo of an acre fronting on Grandview Ave.,opposite
Block 17, Bay Front, Value reduced from X600.00 to X1+50.00
for the years 1931 to 1939 inclusive, taxes cancelled in
the amount of X2.25 per year for those years, total X20.25
Adjustment authorized by Council action 10-~ -1939, J-Ef~
Cericifieate No.~ Taxes assessed in the name of Seaboard Realty Co. and
C.A. Barbour,Est., Lots 2 & 3, Block 986, La Porte.
taxes cancelled in the total amount of X36.00, for the
years 1930 to 1936, inclusive, X4.50 per year. Double to
J.J. Reynolds and taxes paid by him. J-bg
Certificate No. 43 Taxes assessed in the name of American Mines Corporation,
Lots 6 to 9,23,25 ~ 26, Block 93, La Porte,taxes cancelled
in the amount of X2.63 for the year 1935, double to Levris
H. Stewart, taxes paid by him. J-70
(continued page 2)
• 2
TAX CANCELLATION CERTIFICATES * CONTINUED
THESE TAX CANCELLATION CERTIFICATES ARE P.2ADE A PART OF THE MINUTES OF
THE CITY COUNCIL MEETING OF I+4ARC H 11,19.0
Certifioate No. !~. Taxes assessed in the name of American Mines Corporation
Lots 7 & 8, Block 112, La Porte, taxes cancelled in the
amount of X1.20 for the year 1935, double to Lewis H.
Stev~rt. Taxes paid by him. J-70
Certificate No. 1.~5 Taxes assessed in the name of L. Lechenger,~'st. on
Lot 31, Block 37, La Porte, taxes cancelled in the
amount of X4.50 for the year 1939, double to B.F.
Howald, Est., Lechenger Est. disclaims this lot.
See their letter dated Jan. 2b,19~.0. J-70
Certificate No. 1a.6 Taxes assessed in the name of A.L. RoRlett, Lot 25,
Blook 85, Bay Fromm, "`Taxes cancelled in the amount
of X1.50 for the year 1933, double to Jesse Rubenstein,
taxes paid by him. J-70