Loading...
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