Loading...
Agenda 70-5-11CALL TO ORD~.R: ROLL CALL: MINUTES: STAFF REPORTS AND DISCUSSIONS: CITY OF CYPRESS CITY CODNCIL AGNNDA May 11, 1970 4:00 P.M. (5275 Orange Avenue, Cypress) Councilmen Harvey, Kanode, Lacayo, Roberts and KaneI Regular Meeting April 13, 1970 Adjourned Regular Meeting April 21, 1970 Adjourned Regular Meeting April 24, 1970 Joint Meeting with Chamber of Commerce 7:30 P.M. - EVENING SESSION PLEDGE OF ALLEGIANCE: Girl Scout Cadette Troup 934 INVOCATION: AWARD OF CONTRACT: 1. Consideration of award of contract for improvement. of Moody Street Phase III. Project #6901-10-0445. ORAL COMMUNICATIONS: (Not to last past 8:00 P.M.) 8:00 P.M. - PUBLIC HEARINGS: PUBLIC HEARING to ascertain whether the premises located on the South side of Lincoln Avenue approximately 164 ft. East of Denni Street (Assessor's Parcels No. 244- 351-04, 244-351-05 and 244-355-06) may be maintain,d in such a way as to constitute a public nuisance. A B~solution of the City Council of the City of Cypress declaring the premises located at 4552 Lincoln Avenue, Cypress, California, to be a nuisance and ordering the abatement thereof. WRITTEN COMMUNICATIONS: Communication from the Department of Alcoholic Beverage Control advising of application for an Off-Sale General Liquor license for Leo and Leone A.M. Baroldi. Communication from League of California Cities transmitting minutes from the March 25, 1970 meeting of the Committee on Transportation. Communication from the City of Buena Park transmitting a copy of a Resolution requiring the Orange County Board of Super- visors to conduct public hearings for any air-related activities proposed at the Los Al-mitos Naval Air Station. e Communication from Bay. Peter C. Caslin, Pastor of the St. Irenaeus Church requesting waiver of filing fee for a Con- ditional Use Permit. Communication from F. W. H,~l?hries requesting City Council to determine the possible interest in acquiring two parcels of property adjacent to the Civic Center. Co~nunication from Kenneth Sampson, Orange County Harbors, Beaches and Parks, transmitting copy of a report outlining efforts to provide regional recreational facilities. Communication from Mrs. Lucy Liebenguth, President of St. Mary's Hospital Guild requesting waiver of Admissions Tax for their annual "Day at the Races" on June 25,1970. City Council A~en,da Hay 11, 1970 DEFERRED BUSINESS: 10. Continuation of Consideration of Communication from Mr. Peter Giovannoni requesting issuance of building permits for an apartment development located at 9661 Graham Street. NEW BUSINESS 11. Consideration of approval of Final Tract Map for Tract No. 6839. 12. Consideration of condemnation and acquisition of school property located on Holder Street, Orange to Ball Road, Project No. 7002-10-0499. 13. 14. 15. AResolution of the City Council of the City of Cypress authorizin§ and directing the condemnation of certain real property in the County of Orange, State of California, and declaring the public necessity therefor. Consideration of Resolution urging passage of proposed Federal Revenue Sharing Statute. Consideration of additional appropriation - Teen Center supplies. Consideration of request to Lease an Automobile. 16. Consideration of Request for authorization to Employ Part-Time Haintenance Aides. 17. Consideration of Approval of ~_rcial Warrant List for Warrants No. 23984 through 24088. ORDINANCES: 18. Second Reading Ordinance Amending Ordinance No. 90, the Zoning Ordinance, by changing the zone of a certain parcel of land from R-1 (Single-f-rally Residential) to C-1 (NeiEhborhood Stores) and C-C (Civic Center), known as Zone Change No. Z-186. ORAL COMMUNICATIONS: ADJOU~T: -2-