HomeMy WebLinkAbout12438 ORD - 01/22/1975JRR:vp:1/21/75:lst
AN ORDINANCE
AUTHORIZING THE CITY MANAGER TO EXECUTE A LEASE
AGREEMENT WITH MRS. HERMAN GLOSSERMAN, ET AL, FOR
PROPERTIES LOCATED AT 611 AND 613 NORTH CHAPARRAL
STREET FOR USE AS MUNICIPAL PARKING FACILITIES
UPON DEMOLITION OF STRUCTURES PRESENTLY LOCATED
THEREON, ALL AS MORE FULLY SET FORTH IN THE LEASE,
A COPY OF WHICH IS ATTACHED HERETO AND MADE A PART
HEREOF, MOM EXHIBIT "A "; AND DECLARING AN
EMERGENCY.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CORPUS CHRISTI,
SECTION 1. That the City Manager be and he is hereby authorized
to execute a lease agreement with Mrs. Herman Glosserman, et al, for
properties located at 611 and 613 North Chaparral Street for use as
municipal parking facilities upon demolition of structures presently
located thereon, all as more fully set forth in the lease, a copy of which
is attached hereto and made a part hereof, marked Exhibit "A ".
SECTION 2. The necessity to authorize the aforesaid lease agree-
ment in order that substandard structures may be demolished at the location
aforesaid and to use said properties for municipal parking facilities
creates a public emergency and an imperative public necessity requiring the
suspension of the Charter rule that no ordinance or resolution shall be
passed finally on the date of its introduction but that such ordinance or
resolution shell be read at three several meetings of the City Council, and
the Mayor having declared such emergency and necessity to exist, and having
requested the suspension of the Charter rule and that this ordinance be passed
finally on the date of its introduction and take effect and be in full force
and effect from and after its passage, IT IS ACCORDINGLY SO ORDAINED, this
the ,U day of January, 1975.
ATTEST:
Cit Secret ry MAYO
THE CITY OF CORPUS CHRISTI, TEXAS
APPROVED:
0 DAY OF JANUARY, 1975:
City Attorney
12438
JB:HDP:hb:e:1/22/75
3rd I 1 •
LEASE OF REAL PROPERTY
THE STATE OF TEXAS
COUNTY OF NUECES
FOR AND IN CONSIDERATION of the covenants and provisions herein
the parties hereto mutually covenant and contract for the lease of certain
property as follows:
The parties to this lease are the City of Corpus Christi,"Texas,
a municipal corporation, body politic and home rule city, operating under
the State statutes, hereinafter referred to as "City ", and Gladys Adele
Glosserman; Nessye Scharlack; Ruth Jean Gurwitz; Elaine Davis; Mrs. Harold
Scharlack as Executrix of the Estate of Harold Scharlack; Mrs. Sheppard
Scharlack as Executrix of the Estate of Sheppard Scharlack; Harold Vexler
and wife, Ester Scharlack Vexler; Howard Sacks; Frost National Bank as
Administrator of the Estate of L. J. Scharlack; Bexar County National Bank
as Administrator of the Estate of Milton Fink; and Nessye Scharlack as
Guardian of the Estate and Person of Gary Marvin Scharlack, a minor, herein-
after referred to as "Owners ".
The property which is the subject of this lease and which is some-
times hereinafter referred to as "the property" is described as Lot 3, Block 10,
Beach Portion, an addition to the City of Corpus Christi, Nueces County, Texas.
also designated as 611 and 613 North Chaparral Street, Corpus Christi, Texas.
THE CITY COVENANTS AND AGREES THAT:
1. The City will pay into an escrow account held by the City a
monthly amortization charge of $107.06, which escrow account will be period-
ically applied to the payment and satisfaction of mechanics liens against the
above described property for the cost of demolition of the buildings as herein
provided for at a cost of $8,100.00. The monthly amortization charge will be
computed as one -one hundred and twentieth (1/120) of the total amount including
interest, if any, of all liens against such property,except taxes, arising in
favor of the City by this or any other contract, or by law, from the demolition
and clearing of existing improvements on the property at a cost not to exceed
Eighty -one Hundred ($8,100.00) Dollars.
2. In addition to the monthly amortization charges provided for
above, the City will pay to the agent of the Owners a monthly rental fee of
$62.94, which is equal to One Hundred Seventy Dollars ($170.00) less the
amount of the monthly amortization charge provided for above.
3. The payment provided for in paragraphs 1 and 2 above will begin
one month after the date of occupancy by the City, as that date is defined
below, and such payments shall continue monthly for a total of 120 months,
unless this lease is earlier cancelled in accordance -with the provisions hereof.
The date of occupancy by the City is defined for purposes of this
paragraph 3 as being either the date on which the City completes or accepts all
improvements to the property which are deemed necessary by the City for whatever
use the City makes of the property, or six months after execution of this lease
by the City, whichever occurs earlier.
4. At the expiration of the term of the lease or upon cancellation
of this agreement in accordance with the provisions herein the City will vacate
the property and release possession of the property to the Owners with all
permanent improvements thereon, except, at the option of the City, any fixtures
which can be removed without major damage to the property, in such condition as
the property and improvements then exist, and without any charge to the Owners
for demolishing structures or making improvements, except as may be expressly
provided for in this agreement.
5. During the term of this agreement the City will pay all charges
for utility services.
THE OWNERS COVENANT AND AGREE THAT:
1. The Owners grant to the City peaceful possession and the right
of use of the property for any purpose for the term of this lease.
2. The Owners grant to the City the right to demolish buildings
and make improvements and the right to make any other changes and improvements
which the City deems desirable or necessary for whatever uses the City puts
the property provided that all costs of doing so which exceed the cost of
$8,100.00 for such demolition and $6,000.00 for such change and improvements
are to be borne and paid by the City.
3. The Owners will pay all taxes, before they become delinquent,
which are assessed against the property by any taxing authority.
sz
s
•
4. Upon cancellation of this lease by the Owners before the
expiration of the term of this lease, the Owners will pay in a lump sum to
the City the unamortized portion of the City's cost of making the improve-
ments and changes to the property which have not exceeded $6,000.00 and
the cost of demolition which have not exceeded $8,100.00. The City's cost
is the amount paid to private contractors plus the amount paid for any
materials supplied by the City plus the value of any City personnel or
equipment used to accomplish the work; provided, however, that the total
of said costs to be amortized, excluding costs of demolition are hereby
agreed to be $6,000.00, or the actual cost, whichever is less. The cost
will be amortized for the purpose of this provision 4 only, at the rate of
$50.00 per calendar month or 1 /120th thereof if the cost is less than
$6,000.00, computed on the first day of the month for each month for 120
months, beginning from the date of occupancy by the City, as that date is
defined in paragraph 3 of the covenants made by the City.
5. One person will be authorized by the Owners as their agent
with authority to receive notices for, represent, and bind the Owners in
all matters relating to this agreement and relating to the assessment and
payment of taxes and other statutory assessments levied by the City or by
any authority for which the City collects such taxes or assessments.
The term of this lease shall be from the date of execution hereof
by the City and for ten years from the date of occupancy by the City, as
that date is defined in paragraph 3 of the covenants made by the City.
Either party may cancel the lease by giving to the other party sixty days
notice in writing by certified or registered mail. If the City cancels
this lease then it shall forfeit any unamortized part of the cost of the
changes and improvements but shall be entitled to receive an installment
as agreed to be paid herein on the remaining unamortized or unpaid portion
of the $8,100.00 cost of demolition of the buildings.
This contract may be executed by the Owners by means of the
notarized signature of each individual owner or by the notarized signature
of the agent for the Owners accompanied by both a sworn and notarized affi-
davit by the agent that he has been authorized by each individual owner to
represent and bind the Owners in this matter and by a written statement
-3-
from each individual owner authorizing the agent to represent and bind the
Owners in this matter.
Wherefore, witness our hands in execution hereof this day
of , 1975.
ATTEST: CITY OF CORPUS CHRISTI
Bill G. Read, City Secretary
CITY OF CORPUS CHRISTI
Gladys Adele Glosserman
Ruth Jean Gurwitz
Mrs. Harold Scharlack as Executrix
of the Estate of Harold Scharlack
Harold Vexler
Howard Sacks
Frost National Bank for the
Estate of L. J. Scharlack
APPROVED:
THIS DAY OF JANUARY, 1975:
City Attorney
-4-
By
R. Marvin Townesne, City Manager
CITY OF CORPUS CHRISTI
Nessye Scharlack
Elaine Davis
Mrs. Sheppard Scharlack as Executrix
of the Estate of Sheppard Scharlack
Ester Scharlack Vexler
Nessye Scharlack as Guardian of the
Estate and Person of Gary Marvin Scharlack,
a Minor
Bexar County National Bank for the
Estate of Milton Fink
APPROVED:
THIS DAY OF JANUARY, 1975:
Director of Finance
•
Corpus Christi, Texas
_day of , 1921
TO THE MEMBERS OF THE CITY COUNCIL
Corpus Christi, Texas
For the reasons set forth in the emergency clause of the foregoing
ordinance, a public emergency and imperative necessity exist for the suspen-
sion of the Charter rule or requirement that no ordinance or resolution shall
be passed finally on the date it is introduced, and that such ordinance or
resolution shall be read at three meetings of the City Council; I, therefore,
request that you suspend said Charter rule or requirement and pass this ordi-
nance finally on the date it is introduced, or at the present meeting of the
City Council.
Respectful
MAYOR
THE CITY OF CORPUS CHRISTI, TEXAS
The Charter rule was suspended by the following vote:
Jason Luby
James T. Acuff
Rev. Harold T. Branch
Thomas V. Gonzales
Ricardo Gonzalez
Gabe Lozano, Sr.
J. Howard Stark
The above ordinance was passed by the following vote:
Jason Lubv
a-mes T. Acuff
Rev. Harold T. Branch
Thomas V. Gonzales
Ricardo Gonzalez
Gabe Lozano, Sr.
J. Howard Stark