Loading...
HomeMy WebLinkAbout1958 049 CC RESO1958 049 CC RESO¼òw @|_RESOLUTION NO. 8-U9 A RESOLUTION OP THE CITY COUNCIL OF THE CITY OF BALDWIN PARK ALLOWING CERTAIN CLAIMS AND DEMANDS, NUMBERS 735, AND 971 THROUGH 1025 INCLUSIVE. The City Council of the City of Baldwin Park DOES HEREBY RESOLVE, DETERMINE and ORDER as follows: SECTION That In accordance with Section 57202 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. % 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 here- inafter set forth: CLAIMANT Statement of Claim Warrant Number Amount A I lowed Check 727 on Res. 58-7 in the amount of $981.94 cancelled and rewritten as check # 755 below) Life Ins. Independent E.R. Asmus Pr Group Ins, March 58 Replenish petty cash Replenish revolving fund Statement Membership Office suppiies Statement Statement Park er Service Pub Iic Admn. Bookstore Service City of Baldwin Arrow Muff Amer. Soc. Covina Ch. Crippen Amb, Home life Ingram Paper Co. Int. Assoc. Chiefs PoMce InterConmuni ty Hosp. Laidlaw's LACO Health Dept. LA Newspaper Service Bur. LACO Bur. Res. & Col I. Johnny's Auto Body and— Morris Garage Puente Waste Disp. Richfield OiI Corp. Ramona Tire Service So.Cat i f, Edison Thermo-Fax Sales Title Insurance & CO. U.S. Porcelain Enamel Valley Blueprint Duane W. Wheeler & Co. General Telephone Co. J.H, Steele Ins, Agcy. P. & W. Parts Store Realty Tax & Serv. Co. LACO Road Dept. San Gabriel Valley Betty J. CodIing LACO Sheriff's CrowelI & Larson Ellen C. Davis Statement Inv. 9948 Annual Dues Statement Motorcycle repai rs Statement March Legal Advt, Statement Inv. 9900 Invoice Disposal charges Inv. 51643 Emerg. Tire repairs Statement Statement Escrow Inv. 91561 Inv. 1115 Statement Statement Statement Inv. 45888, 45889 Inv, 6867, 6850 Statement March 1958 nters Misc. Printing & suppi Exp, Account Statement 1st quarter Refund deposit less costs Statement transcript ies 755 971 972 975 974 975 976 977 978 979 980 981 982 985 984 985 986 987 988 989 990 991 992 995 994 995 996 997 998 999 1000 1001 1002 1005 1004 1005 568.16 155.12 57.40 8.50 10.00 9.75 84.00 269.15 12.21 15.00 7.50 29.57 1.00 90.58 244.80 164.58 12.75 20.50 15.99 2.50 7.65 26.55 2522.00 57.58 16.12 1209.18 17.58 161.84 17.78 50.75 7209.15 219.97 7.00 500 J 1 5976.00 15.00 BIB] 38253-U01 1958-U02 049-U02 CC-U02 RESO-U02 LI3-U03 FO52524-U03 FO54140-U03 DO54189-U03 C6-U03 RESO-U03 9/23/2004-U04 ROBIN-U04 1958 049 CC RESO¼òw @|_RES, NO., PAGE 2. 8-U9 State of Calif. Surplus etc. T.A. Colwick VOID Independence Life Ins. Industrial Asphalt J. G. Tucker & Son Interstate Rubber Prod. Pac. S.W, Pipe Co. Sportsmen's Den D. A. Gannon C. D. Burns V. L. Net(son J. E. Bauer Co, San Gab. Valley Humane P, E. RaiIway Co. Baldwin Pk. School D$st. VOID Arthur J, Clark 5 24528 1958 Inv. 1555 Refund Tr. VOID Statement May, Inv. 2175 Statement Inv. 22606,22646 Inv. 1516 D 4158 Inv. 00255 Refund Dep. Refund Dep. Refund Dep. Inv. B-285, Contract ApriI, Rental May, 1958 Rental Civic Center VOID Rental City Hal I on Spec's. on Spec's. on Spec's. B-196 958) 006 007 008 009 010 01 1 1012 1015 1014 1015 1016 1017 1018 1019 1020 1021 1022 1025 8.50 4690.51 585.52 15.95 55.94 99.45 287.25 20.75 20.00 10.00 10.00 525.78 16.00 75.00 512.00 250.00 TOTAL 24,550.69 ADOPTED, SIGNED AND APPROVED this 5th day of May, 1958. / 7/ /^> t/-^^ May^r of the City of Baldwin Park ATTEST; f1 City Clerk of the City of Baldwin Park 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 4-^ I G4-1-. A-»\i t Aftai* I OKQ this 5th day of May, 1958. L^ City Clerk of the City of Baldwin Park BIB] 38253-U01 1958-U02 049-U02 CC-U02 RESO-U02 LI3-U03 FO52524-U03 FO54140-U03 DO54189-U03 C6-U03 RESO-U03 9/23/2004-U04 ROBIN-U04