12-10-1940 Regular MeetingREGULAR MONTHLY MEETING OF
MIAMI SHORES VILLAGE COUNCIL
DECEMBER 10, 1940
A regular monthly meeting of the Miami Shores Village
Council was held on December 10, 1940.
Members present were Mr. Milledge, Mr. Lindsey, Mr.
Pruitt, Mr. Stockdell and the Village Manager and Attorney.
The first business to come before the Council was a
statement by Mr. Lindsey that there had been a vacancy in the Council
since the death of Mr. F. Scott Kitson and that a good many things
had come before the Council preventing the consideration of his
successor. Mr. Lindsey then nominated Mr. Julian B. Frix to
fill the unexpired term of Mr. Kitson. The nomination was seconded
by Mr. Pruitt and unanimously carried by those present.
Mr. Lindsey then made a motion that "Mr. Frix, if
available, be notified of his election and immediately be received in
and installed as a member of the Council, which will necessitate his
taking oath of office." This motion was seconded by Mr. Stockdell
and unanimously carried.
The Council unanimously adopted Resolution No. 241, said
Resolution being entitled:
A RESOLUTION APPOINTING JULIAN B.FRIX AS
A MEMBER OF THE COUNCIL OF MIAI.iI SHORES
VILLAGE TO SUCCEED F. SCOTT KITSON, DE-
CEASED, FOR HIS UNEXPIRED TERM ON THE
THIRD TUESDAY IN JUNE, 1941, JUNE 17, 1941.
Mr. Frix was telephoned and appeared before the Council
and was sworn in by the Mayor, the Council accepting his -resignation
from the Planning Board.
Mr. Stanley Milledge, Mayor, then resigned from the Council
due to his appointment as Judge of the Circuit Court of the Eleventh
•
Page 2
12/10/4M
Judicial Circuit of Florida. Mr. Milledge stated that his time now
belonged to the public and it would be impossible for him to devote
his time to the performances of his duties as a member of the Council.
Upon motion made by Mr. Pruitt, seconded by Mr. Stockdell, the Council
unanimously accepted the resignation of Mr. Milledge as Mayor and
mdmber of the Council with expressions of regret, and appreciation
of his services rendered to the Village. Said resignation is
attached to and made a part of these minutes.
Mr. Lindsey was made temporary Chairman, and upon motion by
Mr. Stockdell, seconded by Mr. Pruitt, the Council unanimously approved
the appointment of Mr. L. C. Childress to be a member of the Council
to fill the vacancy due to the resignation of Mr. Milledge.
The Council unanimously adopted Resolution No. 242, said
Resolution being entitled:
A RESOLUTION APPOINTING L. C. CHILDRESS AS
A MEMBER OF MIAMI SHORES VILLAGE COUNCIL
TO SUCCEED STANLEY MILLEDGE, RESIGNED, AD
INTERIM UNTIL THE GENERAL ELECTION TO BB
HELD ON THE THIRD TUESDAY IN JUNE, 1941,
JUNE 17, 1941, AT WHICH TIME SAID OFFICE
SHALL GO UPON THE BALLOT FOR THE UNEXPIRED
TERM OF THE SAID STANLEY MILLEDGE FOR A
PERIOD OF TWO YEARS.
Mr, Childress was not sworn in as the Council was unable to
locate him.
Mr. Pruitt then made the motion that Mr. W. Meade Stockdell
be appointed Mayor of Miami Shores Village to fill the vacancy left
by Mr. Milledge. This motion was seconded by Mr. Frix and upon being
put to a vote the result was unanimous.
The Council unanimously adopted Resolution No. 243, said
Resolution being entitled:
A RESOLUTION ELECTING W. MEADE STOCKDELL
AS MAYOR OF MIAMI SHORES VILLAGE TO FILL
THE UNEXPIRED TERM OF STANLEY MILLEDGE RESIGNED.
Pa a No. 3
12/10/40
The Council unanimously approved Resolution No. 244, said
Resolution being entitled:
A RESOLUTION DIRECTING AND AUTkTORIZING
DEPOSITORES OF MIAMI SHORES VILLAGE TO
ACCEPT, HONOR AND PAY VOUCHERS AND CHECKS
OF SAID VILLAGE DRAWN UPON SUCH DEPOSI-
TORIES SIGNED BY C. LAWTON McCALL, VILLAGE
MANAGER, AND W. PJ ADE ST0CKDELL, MAYOR.
The minutes of the monthly meeting of the Council on November
30, 1940, were read by the Village Manager and said minutes were
approved subject to the following corrections: Mr. Lindsey stated
that the motion of Mr. Pruitt as amended by him was that the reports
were to be carried out or accepted in the order of urgency set forth
in the Committee and the Village Manager's report. Mr. Lindsey also
corrected the minutes to read that the motion to pay Mr• McGregor
compensation was to be without prejudice to his right to recover
Workmen's Compensation. The minutes of a special meeting of the Council
on December 2, 1940, were also read and approved.
The Village Manager stated that the Gulf Oil Corporation had
ask for a certified copy of the minutes of the December 2nd meeting,
and upon motion by Mr. Lindsey, seconded by Mr. Pruitt, the Council
unanimously decided that the request for a certified copy of this
meeting be declined.
The next business to come before the Council was a letter from
the Dade County Zoning Department signed by the Zoning Director, J.
Law Davis, concerning the erection of an airplane hanger at Sunny
South Airport, said letter being attached hereto and made a part of
these minutes. After some discussion the Mayor appointed a Committee
consisting of Mr. Lindsey, Mr. Prix and Mr. Evans to report to the
Council on December 18th at a special meeting for this purpose.
The Village Manager then discussed the new Bus policies.
Pa ex #4.
12/10/40
Since the new bus franchise in the City of Miami the people in the
Village who use the buses have been unable to use the tokens that are
sold to the bus users of Miami. After some discussion Mr. Lindsey
made a motion that the matter be referred to the Village Attorney
with instructions to report back at the next regular meeting of the
Council. This motion was seconded by Mr. Pruitt and unanimously
carried.
Mr. Lindsey made a motion that Mr. D. Earl Wilson be
paid the sum of $100.00 for services in view of the letter filed as
a part of the permanent records of the Village. This motion was
seconded by Lir. Pruitt and upon being put to a vote the result was
unanimous.
Mr. Lindsey then brought up the question of the Bus
Franchise in Miami. Mr. Pruitt inquired as to how long a notice must
be given before operation of buses on the Village streets could be
ceased. Mr. Holt stated that it would take a thirty day notice in
writing by registered mail. Mr. Lindsey then suggested that the
matter be referred to Mr. Holt and for him to investigate and report
back to the Council on the meeting of the 18th, for discussion.
Upon motion by Mr. Pruitt and seconded by Mr. Lindsey,
the November bills were approved in the amount of $3871.49, a copy
of said bills being attached to and made a part of these minutes.
After which the meeting was adjourned.
i.��i1J7
e/j4
Tn. Manager & Clerk
,/0t!/ 2
VILLAGE BILLS - NOVEMBER, 1940
Adelman's 11.90
Baker Ins. Agency, Inc. 192.25
Berner -Pease, Inc. 16.93
Biscayne Engineering Co. 3.06
Bryant Office Supply 2.50
Burroughs Adding Machine Co. 1.20
Coastal Wiping Rag Co. 6.00
City of Miami 50.00
Colman & Bryant 151.84
Cunningham's 3.25
Davis Iron Works, Inc. 1.75
Alfred Destin Co. 5.25
Dixie Tire Co. 44.98
Mr. Foster's Store 1.35
Fla. Tractor Supply 1.49
Gaynon Iron Works 671.97
Green -Keyes, Ins. Agency 1179.49
Gr e s ham' s 5.70
Holden "food, Inc. 55.02
Harley-Davidson 19.95
Hector Supply 7.40
Little River Hardware 13.61
Donald Lavigne 155.00
Filer Equip. Co. 18.25
Linde Air Products 8.02
Little River Press 12.80
flack's Axle Service 9.00
Mills Rock Co. 21.00
Nelson's Garage 1.20
Orange State Oil 137.04
Patten Sales Co. 12.20
Railey-Milam, Inc. 40.00
Renuart Lumber Yards, Inc. 333.89
Renuart Lumber Yards, Inc. 71.05
Sinclair Refining Co. 22.68
Spruill -Cordon 25.85
Southern Bell Tele. Co. 39.85
Turner's Sport Shop 10.85
Village Service Sta. 2.90
Wardlaw Oil Co. 19.20
Cash 52.74
Florida Power & Light Co.
3440.41
431.08
03871.49