Loading...
Agenda 67-4-10CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: MINUTES: STAFF REPORTS AND DISCUSSIONS: 7:30 P.M. ORAL COMMUNICATIONS: WRITTEN COMMUNICATIONS: CITY OF CYPRESS C'ITY COUNCIL AGENDA~ April 10, 1967 3:00 P.M. (5275 Orange Avenue, Cypress) Councilmen Bowen, Harvey, Kanel, McCarney, and Noe Communication from City Auditors Diehl, Evans, and Company, re: Audit of City Records. Communication from California State Controller re: Estimate of Vehicle License Fee Revenue Apportionments for 1967-68 fiscal year. Communication from Orange County Assessor re: Symposium on Land Use, Planning, and Assessment Co~xaunication from Department of Alcoholic Beverage Control re: On-Sale Beer License at Cypress Inn, 5731 Lincoln Avenue, Cypress. NEW BUSINESS: 5. Acceptance of Sewer Easements in Tract No. 6050 and Reconveyance to Cypress County Water District 6. Reimbursement Agreement with the Larwin Company for Master Storm Drain Facilities in Tract No. 6276 7. Condemnation of Right-of-Way for Widening of Valley View Street °7 ~ ~ a. Resolution Authorizing CondemmatZon of Certain Real Property in the City of Cypress 8. Civic Center Landscaping Maintenance 9. Review of Solicitation Ordinance 10. Amendment to City Code re: Dates for Sale of Fireworks a. First Reading Ordinance Amending City Code Section 11-11 re: Fireworks. 11. Analysis of City Drainage System 12. Approval of Commercial Warrant List, Warrants No. 16877 through 16949 ORDINANCES AND RESOLUTIONS: ~ J~3. Second Reading Ordinance Approving Zone Change No. Z-157 (P-D) (Cypress Planning Commission) ~4. Second Reading Ordinance Amending Zoning Ordinance Section 117.4 re: Minimum Building Site and Lot Width Required in P-D Zone ORAL COMMUNICATIONS: ADJOURNMENT: (Not to last past 8:00 p.m.) March 13, 1967 and March 27, 1967