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-