Loading...
Resolution No. 605RESOLUTION NO. 605 A RESOLUTION OF THE CITY OF CYPRESS ALLOWING CERTAIN CLAIMS AND DEMANDS NOS. 11699 THRU 11751 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. DIRECTOR OF /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 CLAIMANT STATEMENT OF CLAIMS 11699 Hilton Credit Corporation 11700 Darrell Essex 11701 A. B. Dick company 11702 General Binding Corporation 11703 Martin & Chapman 11704 American Society of Planning Officials 11705 Chandler -Davis Publishing 11706 C. Newton 11707 College Printing & Typing Co. 11708 Mott Insurance Agency 11709 Cooperative Personnel Services 11710 Alco Chemical Company 11711 Dimitri;s Restaurant 11712 The Cotes Co. 11713 Union Oil of Calif. 11714 Al Roberts Chrysler Plymouth 11715 Kee Lox Mfg. Co. 11716 Sav -on Drug 11717 Don Amberg 11718 Charles R. Beard 11719 Mary Brooks 11720 Guy Davis 11721 Warren R. Douglas 11722 Robert B. Evans 11723 0. C. Foster 11724 Clyde J. Guard 11725 John Graff 11726 Walter Hampton 11727 Betty Harris 11728 William B. Harris 11729 Robert Headrick 11730 Laszlo Marmor 11731 Robert J. Murray 11732 Marion A. Porter 11733 Edwin W. Robertson 11734 George H. Savord 11735 Doris Senecal 11736 Jerry M. Shumard 11737 Karrell A. Smith 11738 Donald J. Sowma 11739. Jack W. Straske 11740 County of Orange 11741 So. Calif Edison Co. 11742 Southern Counties Gas Co. Meeting with staff June expenses Mimeograph supplies Binding materials Receipts & License supplies Urban Planning pamphlets Citizen's Guide to Zoning Copies of street guides Land Use Controls publication Treasurer's Bond Personnel services Fly spray for City Meetings with Council & Commission Fly control Gasoline service Automotive service Teletype ribbons Polaroid film Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Unfirom allowance April thru June Uniform allowance April thru June Uniform allowance Month of June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Uniform allowance April thru June Electrical Safety Orders Electric Service Gas Service AMOUNT ALLOWED $ 3.06 8.00 56.78 89.90 138.53 10.35 2.75 22.20 8.75 25.00 29.43 472.07 221.26 15.00 4.58 37.57 36.99 66.76 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 75.00 25.00 75.00 75.00 75.00 75.00 7.47 525.11 19.38 RESOLUTION NO. 605 396 WARRANT NUMBER CLAIMANT STATEMENT OF CLAIMS 11743 Santa Ana Blue Print Co. 11744 Prismo Safety Corporation 11745 Traffic Signal. Maintenance Co. 11746 Cook & Barletta, Inc. 11747 Mrs. Carolyn Coelho 11748 11749 Larwin Company Finch Electric 11750 Don L. Amber & Howard Miller 11751 Darrell Essex, Purchase Agent Blueprints and Supplies Ped. Xing Signs Traffic signal maintenance and visor changes Sewer cleaning Refund deposit & license fee & electrical permit fees for fireworks stand Refund overpayment drainage fees Tract 5372 Refund 60% electrical permit cancelled Paring on Valley View Reimburse petty cash (detail attached) TOTAL AMOUNT ALLOWED 20.24 32.57 136.08 72.33 155.60 38.95 8.04 198.00 24.31 $ 4,162.06 PASSED AND ADOPTED by the City Council of the City of Cypress at a regular meeting held on the 28th day of June, 1965. ATTEST: CITY CLERK OF THE CITY OF CYPRESS STATE OF CALIFORNIA) SS COUNTY OF ORANGE ) MAYOR OF THE CITY OP' CYPRESS 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 28th day of June, 1965, by the following vote: AYES: NOES: ABSENT: 3 COUNCILMEN: Kanel, McCarney, and Noe 0 COUNCILMEN: None 2 COUNCILMEN: Gorzeman and Wright RESOLUTION NO. 605 /0 v % -- Eck`/' z CITY CLERK OF THE/ CITY OF CYPRESS REIMBURSEMENT OF PETTY CASH EXPENDITURES DETAIL PAID FOR: AMOUNT R. Douglas Lawn Maintenance, Police Dept. $ 10.00 C. Casparian Mileage - personal vehicle 1.60 P. Shubin Mileage - personal vehicle 2.15 D. Jones Supplies .50 J. Lambert Supplies .69 L. R. Winkler Poster board 4.37 E. R. Keith Pressed wood and cement blocks 5.00 TOTAL EXPENDITURES $ 24.31 PETTY CASH AVAILABLE 75.69 TOTAL PETTY CASH $ 100.00 Nfl tint