Loading...
HomeMy WebLinkAbout1957-04-02 Regular Meeting Regular meeting of the City Council was held on April 2, 1957 with '_ the following mem�ers present: Mayor Joe D. Clerk; kldermen Joe �� Box, R. T. Eidson, � E. M. Pair; Secretary Hugh Millican. kbsent � � were Aldermen M. B. xustin � R. F. Shelton. `; ' Resolutions adopted : y R57-2 - on a motion by Alderman E�dson and second by �lderman Box: i WHEREAS, there is a serious traffic hazzard along State Highway 114 caused , in part, by existing parking methods � along the said Highway, � WHEREAS, considerable study has been given to the problem and existing regulations were found to be inadequate, NOW THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF GR�PEVINE, TEXt-�S: ' 1 . Parallel parking of vehicles be prohibited on the riqht of way of State Highway No. 114 b��ween Dooley Street , and Scribner Street. ' 2, Parking of vehicles be prohibited within 25 feet of the pavement on the North and South sides of Stat� Highway , No. 114 between Dooley and Scribner Streets. ' 3. Signs be errected giving public notice of these restrict- '", i on s. ' 1�. Authority for these restrictions and the errection of ; signs is contained 3�a Ordinance No. 54-8. 5. This resolution, not being a penal ordinance in itself, need not be published to be effective , but shall be effective upon the errection of proper signs. , R57-3 - on a motion by xlderman Eidson and a second by Klderman Pair: , WHEREAS, there came on to be considered the returns of an election held on the 2nd day of 1�pri1 , 1957, for the pur- pose of electing the hereinafter named officals, and it appearing from said returns, duly and legally made, that there was cast at said election, 320 valid and legal votes; that each of the candidates in said election received the , following votes: � FOR MAYOR: � Joe D. Clark 282 votes � Joe Box 1 vote '� Tip Johnson 1 vote ; E. L. Vinson 2 votes Bill Yancey 1 vote E. E. Lowe 2 votes Bernice Wells 3 votes ; Lloyd Fuller 1 vote i� Claude Brooks 1 vote ; j Minutes of the meeting of xpril 2, 1957, page 2 - FUR ALDERMAN, PLACE 1 : Ra3��h T. Eidson 288 votes FUR ALDERMAN, PLACE 2: F�'° �:- R. F. Shelton 288 votes . Bart Starr 1 vote J. B. Daniel 1 vote John Powers 1 vote FOR ALDERMAN, PLACE 3: Wm. H. Kaker 287 votes FOR .�.LDERMAN, PLACE I�: Norris L. Graham 284 votes FOR ALDERMAN, PLACE 5: Doil Dalton 151 votes M. B. 1�ustin 11+7 votes NOW THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF GR�PEVINE, TEX�-�S: THr�T said election was duly called; that said election was held in accordance with law after due notice was given in �ii accordance with 1aw, I �; ' � THtiT the following were duly elected to the named offices: 4 � Joe D. Clark as Mayor � Ralph T. Eidson as ltlderman, Place 1 R. F. Shelton as 1�lderman, Place 2 Wm. H. Kaker as Alderman, Place 3 Norris L. Graham as Alderman, Place 4 Doil Dalton as �lderman, Place 5 THtiT the above named parties are hereby declared duly elect- ed to said respective offices, sub�ject to the takina of their oaths and filing bonds as provided by the laws of the � State of Texas and the Ordinances of the City of Grapevine . The following Cov.ncil xctions were adopted by a ma,jority vote of the Council : M57-14 The Mayor was authori2ed to approve and sig� a license for W. C. Haws to operate a commercial concession at the end of Bushong Road in the Silver Laker Park area of the Grapevine Dam and Reservoir Pro,ject , subject to final approval by the U. S. Corps of Engineers. ( Park Contract No. 1) M57-15 Council approved the Mayor � s appointment of James L. Hancock ; as Superintendent of the City� s Utility Department which �,; operates the water and sewer departments. . + Minutes of ineeting of Npril 2, 2q�7, page 3. ! I M57-1b Council apprQVed the �ayarts appaintme�t of the foilowing ? persons as members of the Planning and Zoning C�mmision; j D. E. Box fQr a term to expire January 31 , 19�$, � H. E. Ridings for a term to expire January 31 , 1960, � George C. Crews for a term to expire Januar� 31 , 2q60. j i ' 1��7-17 Cauncil aurthorized the adoptiQn of the following palicy ; in an attempt to collect delinquent taxes: ; 1 . Persons owing delinquent taxes shall be sent an , itemized delinquest tax statement. � 2. Persons owing taxes for the year af 29�1 and prior � years u►i11 be given until September 30, 1q�7 to � make payment flr the tax sh�Il be refered tQ a tax ;, attorney for collection. � 3. Pers�ns gw�ng taxes for the years 295�, �R.�3� 295�.: ; shall be given until January 31 , ig58 to make pay- � ment for these years c�r the tax shal.l be refered to } a tax attorney for collection. ' !}�. In addition to notification of this policy beinc� � sent to each person owing taxes, the policy sk��I� also be published in the Grapevine Sun. M57-18 Council instructed that no personnel of the City shall 0 use City c�wned equipment fc�r personal use nar shall they � charge personal items to the City�s accaunts even though ; payment is to be made ta the City far such. items. ' ,..z , i Meeting ad,journed: ! ' City Secretary � � I � �