Loading...
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-