Loading...
Resolution No. 313RESOLUTION NO. 313 A RESOLUTION OF THE CITY OF CYPRESS, ALLOWING CERTAIN CLAIMS AND DEMANDS NOS. 6069 THRU 6161. THE CITY COUNCIL OF THE CITY OF CYPRESS DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1: That in accordance with Section 37202 of the Government Code, the Dire ctor of Finance, or his designated representative, hereby certifies to the accuracy of the following demands and to the availability of funds for the payment thereof. 0 ( CCam, e;l i�'l� R CibiF Fft1ANCE SECTION 2: That the following claims and demands have been audited as reouired by law and that the same hereby are allowed in the amounts as hereinafter set forth: WARRANT NUMBER CLAIMANT STATEMENT OF CLAIMS AMOUNT ALLOWED 6069 The Diners' Club 6070 Hilton Credit Corporation 6071 Downey Auto Center 6072 Union Oil Company 6073 Signal Oil & Gas Co. 6074 Thermo -Fax Sales, Inc. 6075 League of California Cities 6076 Management Information Ser. 6077 6078 6079 6080 State of California Darrell Essex A. B. Dick Company Palm Stationers 6081 Nelson's Photo Supply 6082 The Enterprise 6083 Southwest Newspapers 6084 Freedom Newspapers 6085 Vernon Lightning Blueprint 6086 Bales Office Equipment 6087 H. Rodger Howell 6088 Ruth Pugh, Postmaster 6089 Diehl, Evans & Co. 6090 Joseph Tseu, M. D. 6091 St. Employees' Retire. Sys. 6092 Calif. Physicians' Ser. 6093 County of Orange 6094 Bill's Car Wash 6095 B & Z Hancock Service 6096 Al Roberts Chrysler 6097 Peace Officers' Assn. 6098 County of Orange 6099 Int'l Ass'n. Chief's Police 6100 Kenneth Hebard, M. D. Council, Planning Commission Dinner Sessions & Meetings with staff Meetings with Council, Planning Commission & Staff members Repair's to Falcon Gas and oil service Gas & oil service Maintenance agreement on Copy Machine Cony of Fire Protection Grading Process Renewal subscription to Manage- ment Information Service Government Publications October expenses Mimeogranh sunplies Office supplies & two nendaflex files Photo of Councilman Gordon Printing & Legal Notices Legal notices Legal notices Photocopy supplies Open cabinet for City Clerk October attorney services Stamned envelopes & postage Auditing services for quarter ended 6 -30 -62 Flu shots Administration costs for 62 -63 Employees Group Insurance Fire services quarter ended 9 -30 -62 Car washes Tires - P. D. Vehicle Repairs P. D. False arrest insurance Radio Maintenance - P. D. Chief's membership dues Suspect tests Resolution No. 313 $ 131.55 237.94 49.56 333.22 509.89 35.00 2.08 35.00 28.08 8.50 178.34 194.09 3.12 130.53 33.66 15.00 90.88 130.52 575.00 166.00 213.75 25.00 32.51 605.86 907.00 26.00 174.51 152.75 7.00 8.04 20.00 152.50 WARRANT NUMBER CLAIMANT STATEMENT OF CLAIMS AMOUNT ALLOWED 6101 County of Orange 6102 County of Orange 6103 Moore Business Forms 6104 Louis the Tailor 6105 Int'l Conf. of Bldg. Off. 6106 Charles Hilfenhaus 6107 John Mc(ettrick 6108 Harold Nelson 6109 Harold Nelson 6110 Stewart Bros. Hardware 6111 Westminister Blueprint 6112 John Toups 6113 Twining Laboratories 6114 Dick Cummings 6115 Fred Robbins 6116 Harron, Rickard & McCone 6117 Downen's 6118 Cypress Auto Parts 6119 Oxygen Service Company 6120 Carl Trautman 6121 Pacific Telephone Co. 6122 Southern California Edison 612.3 Arrowhead Waters 6124 Southern Counties Gas 6125 California Overall 6126 Vestal, Inc. 6127 Standard Oil Co. 6128 Valdin L. Varner 6129 U. S. Porcelain Plant 6130 Industrial Asphalt 6131 R. F. Dickson Co. 6132 So. California Edison 6133 W. T. Cox 6134 George R. Lerno 6135 Moore & Taber 6136 John M. Toups 6137 So. California Water 6138 So. California Edison 6139 Santa Ana Blueprint 6140 Paymaster Corporation 6141 Site Development Co. 6142 N. P. Van Valkenburgh 6143 Don Amberg 6144 Mary Brooks 6145 Wayne Clontz 6146 Eldridge Coats 6147 George Cox 6148 Warren Douglas 6149 0. C. Foster 6150 Walter F. Hampton 6151 Betty Harris 6152 Robert Headrick 6153 Laszlo Marmor 6154 Robert J, Murray 6155 Marion A. Porter 6156 Jerry M. Shumard 6157 Karrell A. Smith 6158 Ralph P. ' lallmark Resolution No. 313 Practice Ammunition Prisoner Charge for quarter ended 9 -30 -62 Citation book covers Gloves for traffic direction Membership dues Mileage - Personal Vehicle Mileage - Personal Vehicle Mileage - Personal Vehicle Reimburse for expense at Plumb- ing Officials Conference Supplies Blueprinting Engineering services Concrete Cylinder test Mileage - Personal Vehicle Mileage - Personal Vehicle Equipment Maintenance Parts for weed sprayer Equipment supplies Welding supplies Rent and janitorial services Telephone service Electric service Water service Gas service Towel service Floor was and cleaner Diesel Fuel Mileage - Personal Vehicle City Limit Signs Asphalt Contract sweeping - October, '62 Street Lighting Weed killer Grade Roadside ditches Foundation Investigation Bridges Engineering services - Bridges Myra Ave. Pump Station Myra Ave. Pumo Station Blueprinting Forgery & Check Alteration Ins. Refund of business license fee taken out in error Recaping of City Streets Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance Nov. Uniform allowance 2.70 5.23 35.82 31.20 40.00 44.50 46.80 37.00 14.48 10.29 47.50 957.00 10.50 73.80 49.00 37.36 21.27 14.31 4.80 435.00 271.10 179.18 21.39 6.00 42.00 33.43 8.76 75.50 581.57 7.60 375.00 1,704.26 78.00 637.00 815.00 2,407.40 6.65 1.09 11.52 42.50 30.00 2,463.93 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 25.00 WARRANT AMOUNT NUMBER CLAIMANT STATEMENT OF CLAIMS ALLOWED 6159 Cypress Lumber Co. 6160 Darrell Essex 6161 Fred Robbins Supplies and Material Reimburse petty cash Mileage - Personal Vehicle November 12.85 37.37 21.60 TOTAL , 17,402.14 PASSED AND ADOPTED this 19th day of November, 1962, by the following roll call vote: AYES: 5 COUNCILMEN: Gordon, Gorzeman, Noe, Wright and Van Dyke NOES: 0 COUNCILMEN: None ABSENT: 0 COUNCILMEN: None ATTEST: C Y ERK r� -'// -2- 4 MAYOR ✓' I hereby certify that the foregoing Resolution was duly and regularly passed and adopted at a regular meeting thereof held on the 19th day of. November, 1962. CITY CLERK Resolution No. 313 180 PAID REIMBURSEMENT OF PETTY CASH EXPENDITURES DETAIL FOR AMOUNT Post Office Postage due and Special Delivery mail $ 3.69 J. Lambert Supplies .77 Industrial Control System Floor Dust Rags 4.50 L. Winkler Mileage to County re: Annexation proceedings, weed abatement and to Santa Ana Register and Blue Print Office 21.60 F. Phillips Extension cord .61 K. Davie Mileage to County re: Weed abatement and City Engineer 6.20 Total Expenditures 37.37 Petty Cash Availably 62.63 TOTAL PETTY CASH $ 100.00 Resolution No. 313