Loading...
HomeMy WebLinkAbout1958 037 CC RESO1958 037 CC RESO¼òw @|^ëRESOLUTION NO. 58-37 A RESOLUTION OF THE CITI COUNCIL OF THE CITY OF BALDWIN PARK ALLOWING CERTAIN CLAIMS AND DEMANDS, NUMBERS 7»8 THROUGH 862, INCLUSIVE. The City Council of the City of Baldwin Park DOES HEREBY RESOLVE, DETERMINE and ORDER as follows: SECTION 1. That in accordance with Section 3?20? of the Government Code, the Finance Director, or his designated representative, hereby certifies to the accuracy of the following demands and to the availability of funds for payment thereof. e^ 2<? Finance Director SECTION 2, That the following claims and demands have been audited as required by law and that the same hereby are allowed in the amounts hereinafter set forth; Claimant Statement of Claim Warrant Number Amount Allowed Bk. of America Yale Serve Ur Self Crowell aid Larson American Asphalt Pav»Co. Arcadia Maintenance Arrow Motor Sales Serv, Cleaning ijquipment Corp. Best Maintenance Alfred A. Lemm E« R. Asmus City of B.P. Revolving Bonham and Clausen J.E. Bauer Corrpany Duane Vheeler Bells Pipe & Supply Betty Codling Covina Christian Book Stre, George F. Cske Co. Double HH Press E.G. Construction Co, William Ebaugh El onte Cffice Supply Karvey Const. Co, Huskey Paving Co, Independence Life Ins, Co, Johnny's French Dip Industrial Asphalt Inter-Community Hospital William Kirkland Roy L. Klema L.A. Co,Peace Officers L»A» Co. Sanitation Dist. L.A. Co, Road Dept. L.A. Co. Health Dept. L.A. County L.A. Co. Flood Control W.E. McKnight Const. Co. Manning Bros. Rock & Sand Miller-Bryant-Pierce J.W. Nicks Const. Co. Osbom Co, Withholding Taxes 788 2,637.62 Statement 789 7U2.01 Statement 7 90 709 20 Refund Spec. ret'd. 791 10,00 Invoice #7313 792 7»l8 Invoice 793 h0.19 Invoice #0993 79^ 16.38 Invoices fl8l429,^823,W 795 6,66 Expenses ending 3-31-58 796 10.33 Petty Cash Vouchers 797 139.57 Replenish acct.-Mar. 798 b59*36 Refund deposit 799 100»00 Invoice #A1596l 800 2^.^ VOID 801 Invoice ff2^lh 802 11,77 Expenses ending 3-31-56 803 13.31 Invoice #7369 90lj 17«l6 Tnvoice //23995 8o5 33.80 Invoice 806 3^.3? Refund Spec. ret^. 807 10»00 Expense? ie narcotic activ. 808 10.00 Invoice #109^6 809 8,03 Refund Spec. rct^. 810 10.00 Refund Spec. ret^d. 811 10.00 Statement for April 812 57U.OO Food, C.D. workers 813 7.39 Invoice #1905 1865 811^ 23.L8 Statements 8l5 2?.5o Refund Spec* ret'd. 8l6 10,00 Statement 817 209.85 False Arrest Ins, & dues 818 8,50 Frontage Fee 3.7 acres 819 370.00 Statement February 820 3,785«h5 Statement February 821 l^OO Eng. services Feb. 822 2.91 Advance deposit B,D. Wash 823 8,200.00 Statement 82U 1,980.35 Invoice #08652 825 59.96 Invoice #536 826 8.27 Refund Spec. ret'd. 827 10.00 Refund Spec. re^d. 828 10.00 BIB] 38253-U01 1958-U02 037-U02 CC-U02 RESO-U02 LI3-U03 FO52524-U03 FO54140-U03 DO54177-U03 C6-U03 RESO-U03 9/23/2004-U04 ROBIN-U04 1958 037 CC RESO¼òw @|^ë Claimant Statement of Claim WarrantNumber RES. NO. 8-37 Page 2.AmountAllowed 0 Melveny & Myers Pacific Directory Co. James C. Powell & Son Pac. Elec. Railway Co. B.P, School Dist, Postmaster Arthur J. dark Area D" Civil Defense Puente Waste Disposal Co. VOID Pike & Strain Royal Blue Print So. Calif. Edison Co. Walter J, Schroeter Ins. So. Calif. Edison Co. Smith & Williams San Gabriel Valley Printrs John W. Tiedeman Thermo-Fax Sales Inc. Stockwell-Binney Warren-Southwest Inc. Wally's Bicycle & Hdwe. U.S. Porcelain Enamel American Soc. of Planning Hawkins-Hawkins Co. So. Calif. Edison Co. Four Star Builders Baldwin omes Inc. Mobile Radio^ Inc. B.P. Co. Water Dist, Model Linen Supply Co, Ingram Paper Co. Wilson's Carbon Co* So* Calif. Edison Co. Invoice f B-3961 Statement Statement Oh9^9 E.E. Pugh Bill ff2hl672 April Rent Old Central School*' $000 #6 stamped envelopes Rent B.P. City Hall Uth qtr, dues Area D" Invoices VOID Invoice ffhfil Invoice 1012 Statement Public Off'l.Bond HJL Statement Statement Invoice h9k9,h97^jh963 Refund Spec. ret'd, Invo-ice 77767 Invoices Refund Spec. ret*d. Invoice #000h9 Invoice # 90869 & 90^18 Subscription 14-58 to b-59 Invoice JOPO VOID inspection fee it fi Refund Refund Statement March Statement Statement Statement Invoice 72688 Statement 829 830 831 832 833 63h 83? 836 837 838 839 8J40 810 8U2 8U3 Qhh 6h5 8U6 81i7 6h6 6h9 6$0 Q51 8^2 8?3 8^ 8^ 8% 8?7 8^8 8^9 860 861 862 TOTAL 23 218.^0 106.?^ 7^00 312.00 198.00 2^0.00 392.70 22.00 *• 9.83 2.U 102,00 00 223*90 $0.00 U0.73 10.00 26.55 h25.7h 10.00 1.6? 7lt.97 75.00 13.20 166.00 816.27 87.00 6.00 3.25 187.89 32.10 750*00 $25,27li.89 ADOPTED, SIGNED AND APPROVED this 7th day of April, 1958. Q. V. M&yor of/&i^7City"6f Ba^ln Park ATTEST: I hereby certify that the foregoing resolution was duly and regularly passed by the City Council of the City of Baldwin Park at a regular meeting thereof held this 7th day of April, 19^8. City Clerk of the City of Baldwin Park / BIB] 38253-U01 1958-U02 037-U02 CC-U02 RESO-U02 LI3-U03 FO52524-U03 FO54140-U03 DO54177-U03 C6-U03 RESO-U03 9/23/2004-U04 ROBIN-U04