HomeMy WebLinkAbout1964-05-18 & 06-01 Regular Meeting191
MINUTES - REGULAR MEETING
of the
LA PORTS CITY COI/SS/ON, LA PORTS, TEXAS
May 98, 9964
7:00 p.m.
MEMBERS. OF COMM/SS/ON PRESENT: Mayor H. P.
Pfeiffer, Commtssioners Tom Osburn, Frank Baker, Russell
Shepherd, and W. A, Stabs, Jr.
~ * ~
MEMBERS OF COMM/SS/0N ABSENT: None.
* * ~
OTHER CITY OFFICIALS PRESENT: City Attorney C. L.
Pttman, City Engineer Carlos Smith, Water Superintendent
Lyman Cunntngham, Acting City Clerk Mrs. Betty Willtts.
* ~
P,.RESIDING: Mayor H. P. Pfeiffer.
• * ~
9. Oath of office was administered to Tom W.
Osburn, Commissioner-Elect, who was absent from the previous
meeting held on May 4, 9964. Oath was given by Commissioner
Frank G. Baker.
* ~
2. Minutes of the Regular Meeting of May 4th were
read and approved. Item # 97 was clarified, in regard to
their decision to meet on May 98th, instead of May 25th.
3. Administrative Memorandum No. 5 was discussed by
the Commission. Motion was made by Commissioner Stabs, seconded
by Commissioner Baker, that Department Heads should schedule
sufficient personnel to operate each department when holidays
fall on Saturdays or Sunday. if employees are scheduled to
work They will be given time off to compensate for same.
Motion carried.
•
~X ~L . vU
` • • 192
MINUTES - REGULAR MEETING
of the
LA f~RTE CITY CON~1/SS/ON, LA PORTS, TEXAS
June 1, 1964
7:00 p.m.
MEMBERS OF COMMISSION PRESENT: ~v'ayor H. P. Pfeiffer,
Commissioners Frank G. Baker, Russell Shepherd, W. A. Stabs, Jr.
COMMISSIONERS ABSENT: Tom. W. Osburn.
OTHER CITY O.~F/C/ALS PRESENT: City Clerk Clovis
D. Mann; City Attorney C. L. Pitman; City Engineer Carlos
Smith, Police Chief H. F. Freeman.
PRESIDING: Mayor H. P. Pfeiffer.
• 1. Minutes of the Regular Meeting of May 18, 1964
were read and approved.
2. Bids on the sale of a 1948 Ford Fire Truck,
equipped as published to Notice to Bidders, were received.
Only one (1) bid was received, from EZ Jardin Volunteer Fire
Department, in the amount of eight hundred dollars, (~ 800.00).
Commissioner Baker made a motion, seconded by
Commissioner Stabs, that the bid be tabled for further consid-
eration. N,~otton carried.
3. Commissioner Shepherd made a motion, seconded by
Commissioner Stabs, that the following Purchase Orders be
approved. Motion carried.
No. 897 Certified Laboratories
(55 Gals Mosquito Spray) .~ 143.00
No. 898 King Chemical Co.
(55 Gais Mosquito Spray) 156.75
•
• • 193
4. Commissioner Shepherd made a motion, seconded
by Commissioner Baker, that the foZlowtnq Accounts Payable be
approved, for payment. Motion carried.
Gamon Meter Division $ 128.63
Travelers Insurance Company 700.49
Mobil Oii Company 138.88
U. S. Standard Stgn Co. 170.00
Lone Star Meter Service 121.55
5. Motion was made by Commissioner Stabs, seconded
by Commisstoner Baker, that the contract with Machine Records,
Inc. be continued; that the Delinquent Tax Roll and statements
be prepared in accordance with the attached letter from Machine
Records, Inc., dated June 1, 1964, as mutually agreed by Mr.
K. A. Wainscott, President of Machine Records, Inc. and the
Mayor. Motion carried.
+ ~
6. Motion was made by Commissioner Baker, seconded
by Commissioner Shepherd, that Ordinance No. 697, be passed on
first and final reading. Motion carried.
Caption as follows:
AN ORDINANCE APPOlNT1NG A BOARD OF EQUALIZATION COMPOSED OF
THREE MEMBERS, SETTING THE DATE OF THE FIRST MEETING, AND
PRESCRIBING THE POWERS AND DC!TIES.
7. Commisstoner Shepherd made a motion, seconded by
Commissioner Stabs, that Ordinance No. 698, be passed on first
and final reading. Motion carried.
Captton as follows:
AN ORDINANCE APPOINTING THE MAYOR AND THE COMM/SS/ONERS TO
POSITIONS WITH POWER, AUTHORITY AND DUTIES IN THE SUPERVISION
OF THE SEVERAL DEPARTMENTS OF THE CITY OF LA PORTS.
~ * ~
8. Commisstoner Stabs made a motion, seconded by
Commissioner Shepherd that Ordinance No. 699, be passed on first
and final reading. Motion carried.
Caption as follows:
AN ORDINANCE APPOINTING THE MAYOR PRO-TFM, THE CITY CLERK,
ASSISTANT CITY CLERKS, CLERK OF THE CORPORATION COURT, CHIEF
OF POLICE, MANAGER OF THE MUNICIPAL AIRPORT, OFFICIAL NEWSPAPER,
• JUDGE OF THE CORPORATION COURT, DEPOSITORY FOR THE CITY OF
LA FIORTE, FIRE MARSHALL, FIRr CHIEF, DIRECTOR OF CIVIL DEFENSE,
CITY ATTORNEY, CITY INSPECTOR, CITY F_NGINEF_R AND CITY HEALTH
OFFICER.
* * ~
, • . 194
• 9, Commissioner'Shepherd made a motion, seconded
by Commt~sioner Stabs, that the pay phone at the Northside
Recreation Center be removed. Motion carrted.
* * ~
10. Motion was made by Commissioner Stabs, seconded
by Commissioner Baker, that the city Clerk be authorized to
issue a Commtssion to Mr. H. C. McLain upon authorization from
Commissioner Stabs. Motion carried.
11, Commtssioner Stabs made a motion, seconded by
Commissioner Baker, that the statement from City Attorney
C. L, Pitman, in the amount of two hundred ninety-one dollars
and sixty-three cents, (~ 291.63) for services rendered, be
approved for payment. Motion carrted.
* ~
12. Bids on Purchase of a new 1964 ~fZ ton Stepside
Pick-up Truck, with a trade-in of a 1954 Chevrolet '/z ton, were
opened. The bids were as follows:
• Joe Camp Motors .~ 1,541.45
Jay Marks Chevrolet 1,582.64
Commtsstoner Baker made a motion, seconded by
Commissioner Stabs, that the bid be awarded to Joe Camp Motors,
and that Eity Engineer Smith be authorized to issue Purchase
Order for same. ~"~otion carried.
There being no further business at hand, the meeting
was adjourned. ~ •~
i
iy
H, P, Pfeiffer Mayor
of the City of La ro te, Texas
ATTEST:
~` ,--
( ~G~i~Z~J --'"
~~~` ;~
Clovis D, Mann City Clerk
of the City of La Porfe, Texas
•
r~A. ~ R~'Le~~9L9 e. ,:. ~~.~Ln`~1.1 v'r.a'F~+6 ~C ~S.e
• 4.~ .4' w P Jw1 ~ 4i 4 ~ ~ .Y .7 6 i'S V
- Ij 1\
~ ,)
,ry,
June 1, 1964
City of La Porte
P. 0. Box 728
La Porte, Texas
Gentlemen:
Pursuant to your request for information concerning preparation of
Delinquent Tax Rolls and Statements, it is my understanding that the
following decisions were reached.
1. MRI will prepare a new delinquent tax roll which will include
all delinquent roll years. (Insert 1963 and delete paid items.)
2. Prepare two (2) sets of delinquent statements: A. One set dated
August 1964 and calculated for September 1964. B. One set of
statements dated December 1964 and calculated for January 1965.
3. Items 1 and 2 above are to be delivered to the City of La Porte
• by Monday, July 27, 1964 if information is furnished with which
to prepare these records on :lnday, July 6, 1964. These finished
reports will be delivered 21 days after MRI receives information
if it is impossible for the City of La Porte to deliver needed
information on July 6, 1964.
4. For 1965-1966 fiscal year, the delinquent contract shall provide
the following: A. Anew up-dated (insert del. items for 1964 and
delete payrr~ents) delinquent tax roll. B. Three delinquent statements
to be as follows: (1) First statement dated Niarch 1965 and calculated
for April 196,5. (2) Second statement dated August 1965 and calculated
for September 1965. (3) Third statement dated December 1965 and
calculated for January 1966.
Trusting I have complied with your request and assuring you of our
willingness to be of service, I remain,
,Yro~.u~r s very tr ,
V d . ~. ~I GYL ~2G'/~G
K. A. Wainscott, President
•
xrRO, x~FO' xFRo
c~n~v ~ -^r - ~~.,~-.
195
3602 Sumster WY 1-3424
ROO!d 60S 1SM QUILDI~,'
53602,. ~S;umster„~ tifY, ~ -3424
CORPUa CHRISTI, T4=XnS
xrao