Resolution No. 561. . 288
RESOLUTION NO. 561
A RESOLUTION OF THE CITY OF CYPRESS ALLOWING CERTAIN CLAIMS AND DEMANDS NOS.
10874 THRU 10928.
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
Director 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.
D RECTOR
F FINANCE
SECTION 2: That the following claims and demands have been audited as required by
law and that the same hereby are allowed in the amounts as hereinafter set forth:
WARRANT
NUMBER
10874
10875
10876
10877
10878
10879
10880
10881
10 882
10883
10884
10885
10886
10887
10888
10889
10890
10891
10892
10893
10894
10895
10896
10897
10898
10899
10900
10901
10902
10903
10904
10905
10906
10907
10908
10909
10910
10911
10912
10913
10914
10915
10916
10917
10918
10919
CLAIMANT
STATEMENT OF CLAIMS
Orange Co. League of Cities
Signal Oil and Gas Co.
Mun. Finance Officers Ass'n.
A. B. Dick Company
Eastman, Inc.
The Enterprise
Thermo -Fax Sales, Inc.
Toups Engineering
The Bulletin
Darrell Dalton
George Putnam
Los Angeles Times
Mott Insurance Agency
Postmaster
Approved Printing
Calif. Physicians' Service
Carl Trautman
So. Counties Gas Co.
Scott Towel Service Co.
The Cotes Co.
Buena Park Whsle.Electric
Cypress Lumber Co.
Brookhurst Dodge
B & Z Hancock
County of Orange
Kenneth G. Hebard, M.C.
Edwin W. Robertson
Clyde J. Guard
0. C. Foster
Industrial Fire Equipment
Blake, Moffitt & Towne
Hampton I. Smith
Herbert Schloesser
Thomas H. Nudson
Keystone Blueprint
County of Orange
Richard S. Cummings
Glade B. Ross
C. Warren Messing
Cypress Auto Parts
Oxygen Service Company
R. F. Dickson Co., Inc.
J. E. Bauer Co.
Avalon Park Nursery
Traffic Signal Maintenance Co.
So. Calif. Water Co.
RESOLUTION NO. 561
League meeting 2 -25 -65
Gas and oil service
Capital Program manual
Mimeograph supplies
Office supplies
Legal publications
Photocopy paper
Services re: Shermore lawsuit
Legal publications
February expenses
February expenses
Director of P.W. ad
Insurance - Library
Reimburse newsletter mailing acc.
Newsletter printing
Group insurance
April rent
Gas service
Towel Service
Fly control
Fluorescent lights
Materials and supplies
Auto service
Auto maintenance & tractor tires
Teletype rental
Suspect tests
January expenses
January expenses
February expenses
Fire extinguisher chemicals
Teletype paper
Febrary car allowance
February car allowance
February expenses
Blueprints
Laboratory tests - January
February car allowance, z month
February car allowance, z month
February car allowance
Supplies
Welding supplies
February street sweeping
Traffic Paint
Trees
Traffic Signal maintenance
Water service pump stations
AMOUNT
ALLOWED
$ 9.00
694.64
6.00
39.36
24.67
159.54
28.90
642.50
8.50
17.10
9.40
19.25
193.00
95.48
99.84
1,058.06
370.00
39.99
28.00
15.00
8.30
62.23
9.00
197.76
45.00
100.00
8.60
9.90
15.00
4.44
139.61
60.00
60.00
14.60
122.62
551.00
30.00
30.00
60.00
3.64
2.40
686.16
318.50
10.66
87.99
29.05
WARRANT
NUMBER
CLAIMANT
AMOUNT
STATEMENT OF CLAIMS ALLOWED
289
10920 So. Calif. Edison Co.
10921 Griffith Company
10922 Suburban Equipment Rentals
10923 Chamber -Mix Concrete, Inc.
10924 Paul R. Good
10925 Robert H. Grant
10926 Donald M. Forker
10927 Harold W. Neu
10928 Walter S. Merigan
Electric service pump station 328.24
Valley View /Cerritos Improvement,
payment No. 2 4,085.95
Rent of equipment for library
sidewalks 12.74
Concrete for library sidewalks 200.67
Refund permit fee 4.00
Refund overpayment of plan check
fees, Tract 5272 12.00
Architectural services - library 398.74
Mileage - personal vehicle 23.50
Mileage - personal vehicle 8.30
TOTAL
$11,298.83
PASSED AND ADOPTED by the City Council of the City of Cypress, at a regular meeting
held on the 8th day of March, 1965.
;LA-
MAYOR OF THE CITY OF CYPRESS
ATTEST:
w
CITY CLE OF CYPRESS
CLERK OF CITY 0
STATE OF CALIFORNIA)
COUNTY OF ORANGE ) SS
I, DARRELL ESSEX, City Clerk of the City of Cypress, DO HEREBY CERTIFY
that the foregoing Resolution was adopted at a regular meeting of the said City
Council held on the 8th day of March, 1965, by the following vote:
AYES:
NOES:
ABSENT:
5 COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
0 COUNCILMEN: None
0 COUNCILMEN: None
C TY CLERK OF THE TY OF CYPRESS
RESOLUTION NO. 561