Agenda 67-3-13CITY OF CYPRESS
COUNCIL AGF2qDA
March 13, 1967
CALL TO ORDER:
3:00 P.M. (5275 Orange Avenue, Cypress)
PLEDGE OF ALLEGIANCE:
INVOCATION:
ROLL CALL:
Councilmen Bowen, Harvey, Kanel, McCarney, and Noe
MINUTES:
February 14, 1967
STAFF REPORTS AND DISCUSSIONS:
7:30 P.M. PUBLIC HEARINGS:
CONTINUATION OF PUBLIC HEARING to consider an appeal of the decision
of the Cypress Planning Commission in the denial
of an application for amendment to the Zoning
Ordinance No. 90 to change the zone from R-1
(One-family Residential) to C-1 (Neighborhood
Stores) on property generally located north of the
northwest corner of Moody Street and Orange Avenue,
known as 9451 Moody Street, requested by William T.
and Arliss M. Rogers, 9451 Moody Street, Cypress,
California, known as Zone Change No. Z-153, said
appeal filed by C. S. Douglass, President,
Investors Trusts, Inc., 1801 Avenue of the Stars,
Los Angeles, California, authorized agents fc~the
applicants.
a. First Reading Ordin~nce re: Zone Change No. Z-153.
PUBLIC HEARING to consider an application for Special Permit to solicit
from door-to-door for the sale of Fire Detection
Equipment, as requested by Fire Detection Services,
Inc. 524 So. Citrus, Covina, California.
WRITTEN COMMUNI CATIONS:
Communication from Commission on Peace Officer Standards and Training
Transmitting Rmtmbursement to City from Peace
Officer Training Fund.
4. Communication from State Department of Water Rmsources re: Water Well
Standards
Communication from Department of Alcohlic Beverage Control re: On-Sale
General License at Los Al~m{tos Race Course,
Durr Brothers, Inc.
6. Communication from Orange County Mosquito Abatement District, transmitting
Board Meeting Minutes.
Communication from Southern California Association of County
Supervisors re: Change in Mayo-Breed Formula
for Allocation of State Gasoline Tax.
a. Resolution Supporting Legislation to Revise Mayo-Breed Formula
re: State Gasoline Tax Allocations
8. Communication from City of Santa Ana re: Amendment to Streets and
Highways Code re: Gas Tax Program Administration
a. Resolution Requesting Amendment to Streets and Highways Code
Communication from Orange County Water District re: Appointment of
Representative to Santa Ana River Regional
Water Quality Control Board.
CITY COUNCIL AGENDA March 13, 1967
WRITTEN COMMUNICATIONS (Continued)
10. Co-.-unication from City of San Clemente re: Respect for Law and
Order
a. Resolution Uzging Citizens to Show Respect for Law and Order
NEW BUSINESS:
11. Review of Fly Control Procedures
12. Consideration of Tentative Tract Map no. 5782, 4.8 acres, 23 R-1 lots,
located on the west side of Valley View, north
of Cerritos, as requested by J. W. Klug Develop-
ment Company, 4540 Crampus Drive, Newport Beach,
California.
13. Consideration of Final Tract Map No. 6053, located on the southeast
corner of Bloomfield Street and Ball Road,
2 PD Lots, 8.628 Acres, as requested by the
Larwin Company, 9300 Wilshire Boulevard,
Beverly Hills, California
14. Acceptance of Improvements and Release of Bonds, Tract No. 4197
(Co 1,,mhta Enterprises)
15. Release of Bonds, Tract No. 4047 (Larwin Company)
16. Acceptance of Ball Road and Bloomfield Street Improvements
17. City Drainage Study
18. Claims for Damages
19. Policy for Use of City Council Chambers
20. Certification of Employment List for Crossing Guard
21. Change of Status--Student Intern to Administrative Assistant
22. Approval of Commercial Warrant List, Warrants No. 16696 through
16781 (Commercial and Payroll)
ORDINANCES AND RESOLUTIONS:
23. Second Reading Ordinance re: Zone Change No. Z-154 (C-l) Don Wilson Builders
24. Second Reading Ordinance re: Zone Change No. Z-156 (R-l)
~[ddlebrook, Inc.
ORAL COMMUNICATIONS:
ADJOURNMENT:
-2-