Agenda 66-7-11July 11, 1966
CALL TO ORDER:
PLEDGE OF ALLEGIANCE:
3:00 P,M. (5172 0ran~e Avenu.e, Cypress - Oxford Jr. High
Cafetortum)
INVOCATION:
ROLL CALL:
MINUTES:
Councilmen Bowen, Harvey, Kanel, McCarney, and Noe
June 27, 1966
STAFF REPORTS AND DISCUSSIONS:
7:30 P.M. ORAL COMMUNICATIONS (Not to last past 8:00 p.m.)
7: 30 P.M. PUBLIC HEARINGS:
PUBLIC HEARING to consider Weed and Rubbish Abatement Report, including
maps and billing information for the work ordered by the
City Council in Resolution No. 699, dated May 23, 1966.
Resolution Confirming Weed Abatement Assessments
and imposing Special Assessment as Lien on Parcels
within the City of Cypress
PUBLIC HEARING to consider the adoption of an Ordinance adopting a
Revision and Codification of Certain Ordinances of the
City as an amendment to the Code of the City of Cypress,
containing certain ordinances adopted from March 1, 1965
through Repta~er 23, 1965, of a general and permanent
nature, as compiled, consolidated, codified, and
indexed in Chapters 1 to 26, inclusive, not less than
three copies of which Ordinances have been on file in
the Office of the City Clerk.
a. Second Reading Ordinance Adopting Supplement to
the City Code.
WRITTEN COMMUNICATIONS:
3. Communication from Orange County Epilepsy Society reque~ing Proclamation
of July as "Epilepsy Month"
4. Communication from Orange County Mosquito Abatement District transmitting
Minutes of June 16, 1966, Board Meeting.
5. Comrm,nication from Chamber of Commerce re: Appointment of Landscaping
Committee Chairman.
6. Communication from Metropolitan Water District expressing appreciation
for City Support of Bond Issue.
Communication from Dept. of Alcoholic Beverage Control re: Transfer
of On-Sale Beer License at the Pour House, 4352 Lincoln
Avenue, Cypress, to Clarence F. Saunders.
8. Communication from Mrs. Richard Hernandez re: Opposition to Vacation
of One-Foot Strip of Land on Evergreen Avenue.
9. Communicati~n from State Controller re: Motor Vehicle License Fee
Apportionment
10. Communication from Jewish War Veterans of Orange County re: SElection
of Congressrotan Hanna as "Man of the Year"
CITY COUNCIL AGENDA July 1!,' 1966
REPORTS:
11. Rapoft from Public Works Director re: Amendment to Agreement between
City of Cypress and North Orange County Junior College
District re: Drainage District 2-A.
12. City Colors, Motto, and Entrance Sign Committee Report
13. Ordinance re: Food Handling Businesses
a. First Reading Ordinance re: Amendment to City Code, Chapter 13,
requiring Permits for Food Handling Businesses
14. Building Code Amendments
a. First Reading Ordinance Amending Chapter 5, Section 5-1 of the Code,
by Adding Appendices of Uniform Building Code and by adding section
re: Double Fees.
15. Expiration of Planning Comm~ssioner Terms
16. Authorization for Special Federal Census
17. Installation of Water Main--Civic Center Site
18. Joint Powers Agreement between City of Cypress and Cypress County
Water District -- Ball Road Sewer Relocation
19. Lease of Property Adjacent to Present City Hall Facility.
20. Drainage Fees for Conditional Use Permit No. C-142--Tony Mercury
21. Approval of Payroll Warrant List, Warrants No. 14634 through 14655,
Period Ending 3une 26, 1966.
22. Approval of Commercial Warrant List, Warrants No. 14592 and 14656
through 14698.
ORDINANCES AND RESOLUTIONS:
23. Second Reading Ordinance Amending Ordinance No. 90 re:
Home Courts in H-C Zone
24. Second Reading Ordinance Amending Ordinance No. 90 re:
Tree Sales
ORAL COMMUNICATIONS:
ADJOURNMENT:
Mobile
Christmas
-2-