Loading...
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