Loading...
HomeMy WebLinkAboutMinutes City Council - 01/31/1968MUMS CITY OF CORPUS CHRISTI, TEXAS REGULAR COUNCIL MEETING January 31, 1968 2:00 P.M. PRESENT: Mayor Jack R. Blackmon Mayor Pro Tem Ronnie Sizemore Commissioners: Dick Bradley, Jr. Gabe Lozano, Sr. Ken Menoniel W. J. Roberts Acting City Manager R Marvin Townsend City Attorney I. M. Singer City Secretary T. Ray Kring Mayor Jack R. Blackmon called the meeting to order. The Invocation was given by Commissioner W. J. Roberts in the absence of the invited guest chaplain. City Secretary T. Ray Kring called the roll of those in attendance. Motion by Sizemore, seconded by Roberts and passed that Commissioner Jimenez be excused for cause. The Minutes of the Regular Council Meeting of January 24, 1988, Were approved as submitted to the Council. Mayor Blackmon read and presented proclamations as follows; CHILDREN'S DENTAL HEALTH WEEK, February 4, 1968, through February 10, 1968, received by Dr. George A. MCBath; AMERICAN HISTORY MONTH, the month of February 1968, in commemoration of the birthdays of two American patriots and presidents, George Washington and Abraham Lincoln, sponsored by the Daughters of the American Revolution, and received by Mrs. Henry Flint; and CEREBRAL PALSY TELETHON DAYS, Februazy 3-4, 1968, urging citizens to give their moat generous support to this worthy cause, the proclamation to be presented by Com- missioner Roberts at 10:30 p.m. Saturday Night in Memorial Coliseum Where United Cere- bral Palsy's annual Telethon will take place. Mayor Blackmon recognized Student Councils from CA1el'en and Tuloso Midway High Schools, and read and presented Certificates of Attendance to Gary Whitworth, David Dunn, Jerry Davis, Ronnie Power, Cathi Cox and Russell Clepper, of Calallen High School; and. to Evelyn Williams, Sue Wylie, Susan Blackwood, Janna Lovelace, Anne Shulte and Nancy Bernsen, of Tuloso Midway High School, accompanied by their sponsor, Mr. Jim Payne. Mayor Blackmon announced the opening of bids. Bids were opened and read on the proposed Street Improvements on Everhart Road from Padre Island Drive to Holly Road from the follotng firms: Heldenfels Brothers; Minutes Regular Council Meeting January 31, 1968 Page 2 Bur -Teat Construction Company; Fowco Construction Company, Inc.; and South Texas Con- struction Company. The foregoing bids were tabled for 48 hours as required by the City Charter and referred to the City Manager for tabulation and recommendation. Bids were opened and read on various quantities and sizes of Copper Tubing from the following firms: Ajax Supply Company; Alamo Iron Works; Crane Supply Company (Victoria); McAllen Pipe & Supply; Metal Goods Corp. (Houston); Gulf Supply Company; Norvell-Wilder Supply; and Standard Brass & Manufacturing Company (Houston). The foregoing bids were tabled for 48 hours as required by the City Charter and referred to the City Manager for tabulation and recommendation. Mayor Blackmon called for the City Manager's Reports. Motion by Sizemore, seconded by Lozano and passed that the City Mgr's Reports be accepted, and that the recommendations and requests be approved and granted as follows: a. That the award of contract for the prefabricated building for the Cayo Drive Booster Station be made to J.C.M. Construction Company on the basis of their low bid of $2,010.0o; (Bid Tabulation 0-68) b. That the request for authority to advertise for bids to be received February 14, 1968, on Athletic Field Lighting in Lindale Park, be granted.; c. That the request for authority to receive bids February 14, 1968, on 40 Truck Bodies for City vehicles, be granted; d. That the action of the Council taken on November 15, 1967, be supplemented to read "that the City Manager be authorized to submit an application to the Texas Parks and Wildlife Department for matching funds in the amount of $30,000 for the development of public recreational area; that the City Manager be designated as Responsibile Officer, that the Director Of Finance be designated as Fiscal Officer, and that Schanen Park be dedicated and rededicated for public outdoor recreational purposes;" e. That the request of Atlantic Richfield Company for a temporary permit be approved for a period of six months from date of issue and a consideration of $100000, for continuance of their equipment located on State Tract 470, Well 07, Surface location 700' FNWL and 930' ram, of State Tract 470, subject to the following con- ditions: (1) that navigational lights be maintained upon the wellhead structure, and (2) that additional temporary permits be issued only for a reasonable length of time; Minutes Regular Council Meeting January 31, 1968 Page 3 f. That the proposal of Bath and Associates for engineering services for rehabilitation of the electrical system at the T -Heade, and also preparation of plans for an electrical distribution system to the West Guth Park, be approved; g. That the recommendation of the Legal Department that the settlement in the amount of 5685.90, in connection with litigation arising from paving assessments on property located on Palm Drive between Comanche and Lipan Street, and the Corpus Christi Diocese, be approved; h. That an ordinance effectuating the action of the Council of January 3, 1962, whereby "B-4+" General Business District zoning was granted to Robert R. Brodkey, subject to certain requirements, on Lot D -R, Alameda Center, Unit II, (formerly known as Lot 1, and a portion of Lot 2, Block 2, Alameda Estates), be authorized, inasmuch as the requirements have been, or will be complied with, waiving the fence require- ment at this time because of a change of zoning from single family to apartment zoning at the rear of the subject lot. SECOND READING OF AN ORDINANCE AUTHORIZING AND DIRECTING TSE CITY MANAGER, FOR AND ON BEHALF OF THE CITY OF CORPUS CHRISTI, TO EXECUTE A LEASE AGREmoNT WITH CENTRAL PARK LITTLE LEAGUE LEASING TO THE SAID CENTRAL PARK LITTLE LEAGUE A TRACT OF APPROXI- MATELY SIX (6) ACRES OF LAND IN EVELYN PRICE PARK FOR THE PURPOSE OF MAINTAINING A RECREATIONAL AREA, FOR A PERIOD OF FIVE YEARS, BEGINNING, 1968, in G!M ACCORDANCE WITS THE CONDITIONS SET FORTH IN THE AGRFENRT BETWEEN THE CITY OF CORPUS CHRISTI AND THE AFORESAID CENTRAL PARK LITTLE LEAGUE AND MADE A PART HEREOF. The foregoing ordinance was read for the second time and passed to its third reading by the following vote: Blackmon, Sizemore, Bradley, Lozano, McDaniel and Roberts, present and voting "Aye;" Jimenez absent. ORDINANCE N0. 8745 AUTHORIZING AND DIRECTING THE CITY MANAGER, FOR AND ON BEHALF OF THE CITY OF CORPUS CHRISTI, TO ACCEPT AND APPROVE AN ASSIGNMENT AGREEMENT BETWEEN THE CORPUS CHRISTI BANK AND TRUST COMPANY, TRUSTEE, AND SCOTT BLEDSOE, JR., OF BEE COUNTY, TEXAS, COVERING A COMMERCIAL HANGAR AND FDCED BASE AVIATION LEASE PLOT ON CORPUS CHRISTI MUNICIPAL AIRPORT SITE, WHICH PLOT IS AN AREA 250 FEET BY 350 FEET ADJOINING THE NORTHEAST OF TAXIWAY "p", TEE SOUTHEAST CORNER OF SAID LAND AREA BEGINNING AT A POINT ON THE NORTHEAST EDGE OFTAXIWAY "P" 1250 FEET FROM THE EASTERMOST CORNER OF SAID TAXIWAY "P", A GOOF SAID ASSIGNMENT AGREEMENT BEING ATTACHED HERETO AND MADE A PART HEREOF; AND DECLARING AN EMERGENCY. The Charter rule was suspended and the foregoing ordinance was passed by the following vote: Blackmon, Sizemore, Bradley, Lozano, McDaniel and Roberts, present and voting "Aye;" Jimenez absent. ORDINANCE N0. 8746 DECLARING TERMTN.TTON OF THE INTENT TO ASSESS CERTAIN PROPERTY IN CONNECTION WITH DODDRIDGE STREET IMPROVEMENTS, AS SET FORTH IN ORDINANCE NO. 8279, PASSED AND APPROVED BY THE CITY COUNCIL ON DECEMBER 21, 1966, AND THE NOTICE OF THE CITY Minutes Regular Council Meeting Jany 31, 1968 Page 4 SECRETARY FILED IN THE OFP"ICE OF THE COUNTY CLERK OF NUECES COUNTY, TEXAS, ON DECEMBER 21, 1966, IN VOLUME 1186, PAGES 119-121, DEED RECORDS OF NUECES COUNTY, TEAS; AUTltOg- IZING THE CITY MANAGER TO EXECUTE A GENERAL RELEASE OF ALL PROPERTY ABUTTING ON THE FOLLOWING STREETS AFFECTED BY REASON OF SAID NOTICE, IN CONNECTION WITH THE SAID IM- FROVEMENTS: LOTS1TIIROUGH 14, BLOCK 2, POPE PLACE UNIT 1, SOUTH SIDE ONLY; ALL OF LOTS 1 THROUGH 13, BLOCK 1, POPE PLACE UNIT 1, SOUTH SIDE ONLY; LOT 1. BLOCK 2, HOPPER ADDITION, NORTH SIDE ONLY; LOTS 10, 11, 18 AND 19, BLOCK 3, HOPPER ADDITION, NORTH SIDE ONLY; AND LOT 3, BLOCK 5, HOPPER ADDITION, NORTH SIDE ONLY; AND DECLARING AN EMERGENCY. The Charter rule was suspended and the foregoing ordinance vas passed by the following vote: Blackmon, Sizemore, Bradley, Lozano, McDaniel and Roberts, present and voting "Aye;" Jimenez absent. ORDINANCE NO. 8747 AUTHORIZING AND DIRECTING THE CITY MANAGER, FOR AND ON BEHALF OF THE CITY OF CORPUS CHRISTI, TO EXECUTE AN =TENSION AGREEMENT WITH THE CORPUS CHRISTI TENNIS ASSOCIATION, E&TENDING ASS OF APRIL 6, 1962, JANUARY 22, 1963, AND AUGUST 27, 1964, TO JANUARY 10, 1970, IN ACCORDANCE WITH THE TERMS OF SAID AGREEMENTS, A COPY OF WHICH IS ATTACHED HERETO AND MADE A PART HEREOF; AND DECLARING AN EMERGENCY. The Charter rule was suspended and the foregoing ordinance vas passed by the following vote: Blackmon, Sizemore, Bradley, Lozano, McDaniel and Roberts, present and voting "Ave;" Jimenez absent. ORDINANCE NO. 8748 AMENDING THE ZONING ORDINANCE OF THE CITY OF CORPUS CHRISTI, ADOPTED ON THE 2(Tti DAY OF AUGUST, 1937, APPEARING OF RECORD IN VOLUME 9, PAGES 565, NT SE@, OF THE ORDINANCE AND RESOLUTIONS RECORDS, AS AMENDED, FROM TIME TO TIME AND PARTICULARLY AS AMENDED BY ORDINANCE N0. 6106, AS AMENDED, UPON APPLICATION OF ROBERT R. BRODKEY, BY AMENDING THE ZONING SAP BY CHANGING THE ZONING ON LOT D -R, ALAMEDA CLlttiM, UNIT II (FORMERLY KNOWN AS LOT 1 AND A PORTION OF LOT. 2, BLOCK 2, ALAMEDA ESTATES), AN ADDITION TO THE CITY OF CORPUS CHRISTI, NUECES COUNTY, TERAS, FROM "R -1B" ONE -FAMILY DWELLING DISTRICT, TO "B-4" GENERAL BUSINESS DISTRICTT; KEEPING IN EFFECT ALL OTHER PROVISIONS OF THE ERIST- INO ORDINANCE AS AMENDED; REPEALING ALL ORDINANCES IN CONFLICT HEREWITH; AND DECLAR- ING AN EMERGENCY. The Charter rule was suspended and the foregoing ordinance was passed by the following vote: Blackmon, Sizemore, Bradley, Lozano, McDaniel and Roberts, present and voting "Aye;" Jimenez absent. Mayo' Blackmon called for petitions or information from the audience on matters not scheduled on the agenda. Mr. W. R. Stahl, appeared and presented the Council with a letter, dated Jany 31, 1968, in which he stated it has been 40 days since he first asked for clarification of a State Statute used as a basis for denying him rezoning of his prop- erty on Kostoryz Road in 1965; questioned the capability of City personnel in finding the answer to his questions, and suggested their discharge. Mr. Stahl brought forth a placard, marked "Notice" which asked for the discharge of all personnel guilty of unethical conduct, harassment of citizens and falsifying of records; that all reporters Minutes Regular Council Meeting January 31, 1968 Page 5 unable to report factual news, not be welcome at the Council meetings, and requested that the placard, be posted on the wall of the Council, Chamber. Mayor Blackmon stated, that the tenor of Mr. Stahl's placard is, and always has been, the policy of this administration; is in keeping with present ordinances, and, that he did, not Feel it necessary to post the notice. There being no further business to come before the Council, motion by McDaniel seconded. by Roberts and passed, that the meeting be adjourned. 1, JACK R. BLACKMON, Mayor of the City of Corpus Christi, Texas, certify that the foregoing minutes, same being for the period of January 3, 1968, through January 31, 1968, inclusive, and having been previously approved by Council action, are by me hereby approved. z=(//i £' CK R. BLACKMON, Mayor ity of Corpus Christi, Texas