Loading...
Agenda 63-3-11CITY OF CYPRESS COUNCIL AGENDA CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: MINUTES: ORAL COMMUNICATIONS: March 11, 1963 Gordon, Gorzeman, Noe, Wright and Van Dyke February 25, 1963 (not to last past 8:00 P.M.) (1) Presentation of Plaque from Peace Officers' Commission. WRITTEN COMMUNICATIONS: (2) Written communication from City of Oakdale re: Assembly Bills No. 316 and 462. (3) Written communication from Standard Development Corp. re: Extension of time on installation of public improvements in Tracts 3742, 4004, 4046 and 4047. (4) Written communication from St. Mary's Hospital Guild, Inc., re: waiver of Admission Tax for "Day at the Races". (5) (6) (7) Written communication from Orange County Assoc, for Mental Health re: permission to campaign for funds from April 29 to May 31, 1963. Written communication from Orange County Water District re: appointment of Clinton Flynn to Board. Written communication from City of Buena Park re: Resolution endorsing the Freeway Assoc. NEW BUSINESS: (8) Consideration of release of Relocation Bond No. 1527894 in the amount of $2,000. as submitted by Reuben C. Wilder (9) Report from City Manager re: Carob Street Agreement. (10) Report from City Manager re: Establishment of Industrial Develop- ment Committee. RESOLUTIONS & ORDINANCES: (11) Second reading Ordinance re: Zone Change Z-69. (12) (13) Resolution re: "Walker Street Annexation". Resolution allowing Claims and Demands (payroll for last half of February, 1963) -1- RESOLUTIONS g ORDINANCES (continued): (1~) Resolution allowing Claims and Demands (commercial warrants) REPORTS OF OFFICERS g COMMISSIONS: (15) Appointment of Building Board of Appeals. ORAL COMMUNICATIONS: (those not completed prior to 8:00 P.M.) ADJOURNMENT: -2-