Loading...
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-