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