Loading...
01-14-1948 - Regular Meeting - MinutesWest Covina, California January 14,1948 The City Council of the City of Wedt',;,Covina met -at the City Hall January 14,194-80- Present: Councilmen Batchdiaer, Daniels, Hurst, Van Horn. : , Ab sent. . Schabarum. Minutes - of January 7., 1948 read ante.approvedas-read Mayor Batchelder reported receipt of resignation of Carey S. Hall, City Clerk to take effect January 1,1948. Hurst,moved-the resignation be accepted . with regret. Seconded by Daniels the motion carried*, Resolution 412 entitled a resolution toappoint-S. R. Zimmerman City Clerk pro tern was offered by Daniels, seconded by Van Horn and un- animously carried. Resolution -read as follows'. Whereas Council of West Covina has accepted ' the resignation of Carey S. Hall, city Clerk as of January 1,1948 and Whereas in order to carry on the functions of the City , a City Clerk pro tem is needed pending the appointment of a resident of the City of West Covina to fill this vacancy. Now therefore it is resolved that S. R. Zimmerman -be authorized to act as `City Clerk in signing checks and aocuments. A motion was made7by Hurst, seconded'by Daniels that the City advertise for sealed bids for purchase of New radio., Engineer Harvey Zeigler and Police Chief Brown to name specifications, with right to reject any and all bids. Bids to be opened February 11,1948-Motion carried - The Police 4eport, Building Department Report and Treasurers Report were, received and ordered filed - The following bills were presented and on motion by Daniels seconded by Van Horn duly put and carried, were allowed and ordered paid., General Fund 371�9 ford J Stanford 118.90 3750 Marshal 1 Henson 105. 10 3751 --,Wm.. Ryan - 97-.10 52 Fawn Crawford 101.10 1 �58 Keith Martin 66.10 3754 Peggy Noerehberg 24-52 3755 Gordon Whitnall 220.00 3756 Cash .65.00 3757 J. T. Brown 144.10 375$;- Jerry Nichols 144.10 3759" T. J. Stanford 127..6o 3760 Marshall Henson 105-10 0 0 3761 37632 3764 3765 3766 5767 3769 3770 3771 ,772 3774 3775 3776 3777 3778 3779 3780 3781 37823 3784 3785 3786 3787, 3789 3790 3791 3792 379� 3795 3796 3797 3798 3799 3800 Wm. Ryan Keith Martin 'Thos. B. Reed Carey S' Hall Fern S. Sayers Sam Zimmerman Glenn -Kuhn Percbr Jackson Faun Crawford T. J. Stanford Marshall Henson Keith Martin Faun Crawford Wm. Ryan Peggy Noerenberg Foothill Ford Sales Vic Anderson Mortons Service Sta. Blackards Suer Ser.' Bank of America Cov. So. Calif. Edison'Co. Assn Tele Co, Ltd L. C. Co.Health Dept, Keth Hardware San Gabriel Valley Newspaper Inc. So. Co.' Gas Co.' * Sunkist Water Co. Petty Cash Valley Supply Parmer 4ectric, M. E. Wagner Gordon Whitnall Ind.Printing Sta'.Co. City of'Azusa City of Pomona Adams and Ells Bedens Hardware Co. of Los Angeles San Gabriel Valley County Fine pro- tection District Collector of Internal Revenue 317.41 41o4-37 Total 73:4o 75-00 50-00 30-00 75.00 35.00 350 *100 101,10 118.90 105-10 73,, 4o 101.10 47.10 3.6o 30.22 6.o,6 2 4:2 072 1062 7.'22 2.00 6.72 5.55 5.59 2.50 24-37 185.00 29.89 ..12:00 150.00 7.44 670 2:85 268.-22 7.16 200.00 Street Fund 1888. , - So.- Calif. Edison 7.08 - 1899 Auto Club So. Calif, 43., . 9 1890 Elect. Prod. Corp.? 'S 1891 Winn P. Harris 1.00 1892 W. Overholzer 2 1893 Pac. Rock & Gravel 106.45 1878 J. T. Brown ' ' 144.10 1879 Jerry Nichols 144.10 1881 Ben Ruegge 94.60 1882 Chas Delp 94.6o 188 Ben Ruegge z4.6o 1884 J. T. Brown l 4.10 1885 Jerry Nichols 144.10 1886 Chas Delp 54.60 1887 Ben Reugge 94.60 1894 Call int. Rev. 92,0.0 Total 1310-07 Municipal Water Plan Fund 10 Adams & Ells 7.50 Deliquent Warrant Fund 4 Jack T. Gee 190 - .00 Fire Protection Fund 1. 1258.99 Street Imp, Fund 1854-1 2 790-31 Van Horn moved and Daniels seconded that meeting be adjourned to January 22nd. 1948 for purpose of conferring jointly with Planning Commission Motion carried. - Meeting Adjourned at 10:76 P.M. - Mayor Minute Clerk 'pro tehi