Loading...
HomeMy Public PortalAboutResolution 69-9131 RESOLUTION NO. 69 -913 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $49,910.99 DEMAND NOS. 12479 THROUGH 12576 THE CITY COUNCIL OF THE CITY OF TEMPLE CITY HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That in accordance with Section 37202 of the Government Code, the City Clerk hereby certifies to the accuracy of the following demands and to the availability of funds for payment. City Clerk SECTION 2. That the following claims and demands have been audited as required by law and that the'same hereby allowed in the amounts as hereinafter set forth: Claimant Statement of Claim Dorothy R. Hodges Final Check Check Number 121+79 Amount Allowed 115.36 Bank of America IRamada Inn Deposit to Inactive 12480 50,000.00 Room Reservations 12481 573.29 Bank of America U.S. Treasury Bills 12482 49,840.28 California Contract Cities James J. Campbell William A. Harker Jack R. Tyrell Paul W. Beckley Kenneth Briggs Louis Merritt Karl L. Koski David Recupero T. Donald Buchan A. W. Millham Ralph Beckman Robert Garvin Donald C. Lawson Leonard L. Adams Frank Viilar William R. Walker Paul Kettle Betty Martin Jack Armstrong A. L. Nunamaker John Garver Richard Sale Henry R. Stegmann William Cole David S. Oakley Registration Fee Final Check CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar CCC Seminar 12483 12484 12485 12486 12487 12488 12489 12490 12491 12492 12493 12494 12495 12496 12497 12498 12499 12500 12501 12502 12503 12504 12505 12506 12507 12508 1,200.00 203.80 178.00 200.00 180.00 160.00 180.00 156.00 128.00 184.00 178.00 178.00 160.00 180.00 178.00 178.00 180.00 180.00 180.00 180.00 178.00 180.00 178.00 178.00 120.00 80.00 Resolution No. 69 -913 Page 2 Check Amount Claimant Statement of Claim Number Allowed Triangle Leasing Company Automobile Lease 12509 Charles R. Martin Legal Retainer, April 12510 Temple City Chamber of Commerce Contribution 12511 Bates & Diehl Public Relations Retainer 12512 Transportation Engineering Aerial Truck Lease 12513 David L. Recupero Car Expense, April 12514 George Dragicevich Car Expense, April 12515 Albert L. Pizzorno Car Expense, April 12516 Victor B. Kobett Car Expense, April 12517 Barbara Conklin Recreation Specialist 12518 Bob Yukech Recreation Specialist 12519 Marilyn Dedrick Refund, Class Canceled 12520 Mary B. Jefferson Refund, Class Canceled 12521 Beverly L. Richter Refund, Class Canceled 12522 Marilyn Wainscott Refund, Class Canceled 12523 Florence Grime Refund, Class Canceled 12524 Charlotte Depperschmidt Refund, Parking Application 12525 Kenneth J. Eastman Refund, Parking Application 12526 Shaffer Awards Plaque 12527 Temple City C of C Tour Expense 12528 Texaco, Inc. Gasoline 12529 Goodyear Service Stores Tires 12530 Xerox Corporation Rental Charges 12531 Omri Ingram Name plaques 12532 Cal -Art Photo supplies 12533 K. D. Duplicating Printing 12534 A. 8. Dick Co. Paper Supplies 12535 General Binding Corp. Binders 12536 Specified Products Co. Supplies 12537 Allen Air Repair 12538 Southern Counties Gas Co. Utilities 12539 Southern California Edison Co. Utilities 12540 Pacific Telephone Utilities 12541 Title Insurance & Trust Title Report 12542 San Gabriel Valley NSA Membership Dues 12543 20.00 Legislative Bill Room Weekly Histories 12544 36.75 Los Angeles County Sheriff School Crossing Guard Service 12545 1,077.30 Title Insurance Legal descriptions 12546 37.50 Consley & Montigny Stall Markings 12547 245.00 Valley Spray Service Tree Spraying 12548 195.00 Bureau of Resources Ambulance Service 12549 304.16 Cal - American Water Co. Utilities 12550 27.40 American Sprinkler Supplies 12551 72.71 R. D. Sovetts Park Sweeper Supplies 12552 55.62 Kellogg Supply Fertilizer 12553 87.15 Arcadia Maintenance Wax 12554 36.03 McLaughlin Industrial Supplies 12555 63.71 J. H. Mitchell Weed Killer 12556 28.88 KAAG Trophies Trophies 12557 27.83 Manpower Inc. Contract Services 12558 381.60 Sinclair Printing Business Cards 12559 22.06 VOID 12560 -- Bank of America Payroll 61 12561 14,574.47 LA F&A Credit Union Employee deductions 12562 789.00 Blue Cross of So. Calif. C ontribution 12563 509.61 Public Employees' Retirement Contributions 12564 1,743.86 112.35 800.00 1,500.00 500.00 563.84 35.00 35.00 35.00 35.00 200.00 24.00 7.00 7.00 7.00 7.00 7.00 5.00 5.00 11.76 120.00 19.77 87.62 246.93 10.87 9.45 5.25 397.67 29.81 32.03 315.39 50.90 551.89 477.72 40.00 Resolution No. 69 -913 Claimant Statement of Claim Bank of America Kathleen Jennings W. R. Alvarado Dept. Engineering,LA County Liden's Mark V. Schrader Mike Burnham Krelle & Lewis, Inc. W. R. Wilkinson Co. Temple City Garden Supplies Carl L. Clark, Insurance Dorothy Wirth Refund, Payroll Taxes Recreation Specialist Refund, deposit Services Office Supplies Mileage reimbursement Mileage reimbursement Professional Services Parking Lot #8, Services Supplies Policy Petty Cash PASSED AND ADOPTED THIS 6TH DAY OF MAY 1969 1 Page 3 Check Amount Number Allowed 12565 5,228.81 12566 40.63 12567 125.00 12568 399.22 12569 70.49 12570 4.44 12571 11.64 12572 1,341.56 12573 9,662.89 12574 55.44 12575 25.00 12576 173.53 Mayor