Loading...
HomeMy Public PortalAboutResolution 69-968RESOLUTION NO. 69 -968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $61,353.94 DEMAND NO. 12590 AND 950 THRU 1030 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 Check Number Amount Allowed Security Pacific National Bank Transfer of Funds 12590 $ 492.19 Salaried Employees Blue Cross of So. California Public Employees' Retirement LA County Credit Union Entenman - Rovin Co. David L. Recupero George Dragicevich Albert L. Pizzorno Victor B. Kobett Triangle Leasing Co. Bates & Diehl Charles R. Martin Temple City C of C Transportation Engineering Dorothy Wirth Kathleen Jennings Barbara Conklin Allen Lloyd Jan Hasse Rose Godfrey Jeannette Duarte James R. & Mary L. Phillips Donald & Linda Ebersole Terry L. Lantz Michael W. Burnham Mark Schrader Robert T. Linares Lees Chrysler Plymouth K D Duplicating Service Pacific Telephone A. B. Dick Home Electric Shop Xerox Corp. Southern Counties Gas Southern Calif. Edison October Payroll November contribution October contribution Employee contribution Case October car expense October car expense October car expense October car expense Auto lease Public Relations Retainer Legal retainer November contribution Aerial truck lease Petty Cash Recreation Specialist Recreation Specialist Recreation Specialist Recreation Specialist Recreation Refund, Class Recreation Refund, Class Daines Drive Improvement Daines Drive Improvement Mileage reimbursement Mileage reimbursement Mileage reimbursement Mileage reimbursement Auto repair Office supplies Street Directory Paper Supplies Electrical repair Rental service Utilities Utilities 950 thru 977 978 979 980 981 982 983 984 985 986 987 988 989 990 991 992 993 994 995 996 997 998 999 1000 1001 1002 1003 1004 1005 1006 1007 1008 1009 1010 1011 13,094.34 604.14 2,053.86 851.00 4.45 35.00 35.00 35.00 35.00 112.35 500.00 800.00 1,500.00 563.84 69.45 65.00 120.00 75.00 45.00 7.00 7.00 150.00 900.00- 14.88 13.92 6.54 49.56 50.52 103.94 45.00 166.37 11.94 264.39 33.93 437.29 Resolution No. 69 -968 Claimant Statement of Claim Swifty's Catering Service So. Calif. Municipal Athletic Federation Du Mont Mobile Communications Triad Engineering, Inc. III Louis Gilbertson Meriwether Investment Co., Ltd. F. W. Richter Associates Azusa Western Inc. Asplundh Equipment Sales Bishop Company Temple City Auto Service Bureau of Resources Stover Seed Co. Frank Stein Novelty Co. Tops Chemical Division William A. Harker David L. Recupero Donald C. Lawson Public Employees' Retirement Catering, Picnic Page 2 Check Amount Number Allowed 1012 $ 58.55 15.00 640.12 239.40 118.10 7,991.32 24,842.78 6.25 30.52 13.31 61.56 251.75 525.00 69.35 42.00 20.17 21.11 71.16 3,475.78 Membership 1013 Two -way radio, accessories 1014 Professional services 1015 CCC Seminar expenses 1016 Contract 0343X, Longden 1017 Longden, TCB to Golden West 1018 Dump Fees 1019 Supplies, trees 1020 Supplies 1021 Parts and labor 1022 Ambulance Service 1023 Grass Seed 1024 Supplies 1025 Permawhite 1026 CCC reimbursement for expenses 1027 CCC reimbursement for expenses 1028 CCC reimbursement for expenses 1029 Quarterly OASDI contributions 1030 PASSED AND ADOPTED THIS 4TH DAY OF NOVEMBER 1969 IATTEST: 1 L.CAY 1/21 IG,.A -4? i y Clerk Mayor