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