HomeMy WebLinkAboutMinutes 65-12-13MINUTES OF THE CITY COUNCIL
OF THE CITY OF CYPRESS
HELD
December 13, 1965
The Cypress City Council held a regular meeting on December 13, 1965,
in the City Council Chambers, 5311 Orange Avenue, Cypress, California,
at 3:00 p.m., Mayor Frank P. Noe presiding.
PRESENT: Councilmen Kanel, McCarney, and Noe
ABSENT: Councilmen Gorzeman and Wright
Also present were City Manager/City Clerk Darrell Essex; City Attorney
James Erickson; Administrative Assistant Darrell Dalton; Public Works
Director Arthur Schatzeder; and Secretary of the Planning Commission
George Putnam.
MINUTES:
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, to approve the minutes of the Adjourned Regular
Meeting of November 15, 1965, as mailed.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, to approve the minutes of the meeting of November 22,
1965, as mailed.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, to approve the minutes of the Special Meeting of
December 3, 1965, as mailed.
ORAL COMMUNICATIONS:
There were no oral communications presented at this time.
It was moved by Councilman Kanel, seconded by Councilman McCarney, and
unanimously carried, to proceed to Item No. 3 on the Agenda, since Items
No. 1 and 2 are public hearings scheduled for 7:30 p.m.
COM}~INICATION FROM SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS RE:
ADVANCE PAYMENT FROM CITY OF CYPRESS: The City Manager presented a
communication dated November 19, 1965, from the President of the Southern
California Association of Governments, requesting the City to make an
advance payment against the basic fees to defray operating expenses of
SCAG through June 30, 1966, said payment to be deducted from any other
assessment for this period.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, to authorize the payment of $100.00 as an advance
payment against the basic fees to defray the operating expenses of the
Southern California Association of Governments through June 30, 1966.
COMMUNICATION FROM RAYMOND E. BISHOP RE: APPLICATION FOR ON-SALE BEER
LICENSE AT THE POUR HOUSE: The City Manager presented a communication
dated November 29, 1965, from Mr. Raymond E. Bishop, requesting the
City Council to reconsider the action taken at its regular meeting of
November 8, 1965, protesting the application for an on-sale beer license
at the Pour House, 4352 Lincoln Avenue, Cypress.
The City Manager stated that the City has recently been advised that
Mr. Bishop's application was denied by the Department of Alcoholic
Beverage Control.
Mr. Raymond Bishop, 4352 Lincoln Avenue, Cypress, addressed the Council,
stating that h~ feels the application was denied due to the City's
protest, and requested that the City Council reconsider its action on
the basis of the documents presented by him to the City Council.
In answer to a question from the City Attorney, Mr. Bishop stated that
he has petitioned the Department of Alcoholic Beverage Control for a
hearing on his case. The City Attorney recommended that the City
Council take no action on Mr. Bishop's request, and further suggested
that Mr. Bishop submit the information concerning his case directly
to the Department of Alcoholic Beverage Control.
December 13, 1965
Following discussion, it was moved by Councilman Kanel, seconded by
Councilman McCarney, and unanimously carried, the subject communication
be received and filed.
COMMUNICATION FROM CHARLES BRYANT RE: PARADE Mt)NSORED BY THE CYPRESS
PAL BASEBALL LEAGUE: The City Manager presented a communication dated
November 22, 1965, from Mr. Charles Bryant, on behalf of the Cypress Pal
Baseball League, requesting permission to conduct a parade on January 29,
1966, at 11:00 a.m., to proceed from the Los Alamitos Race Track, north
on Walker to the J. F. Kennedy High School.
It was moved by Councilman McCarney and seconded by Councilman Kanel,
to approve the request of the Pal Baseball League to conduct a parade
on January 29, 1966 as outlined in their communication of November 22,
1965, subject to the following conditions:
The traffic control plan and traffic control activities shall
be approved by the Cypress Police Department.
A certificate of insurance, naming the City of Cypress as a
party held harmless from liabilities arising from the parade,
in a minimum amount of $100,000 and $300,000 on public
liability and $50,000 on property damage, shall be submitted
to the City no later than 5:00 p.m. on January 21, 1966.
Prior to voting on this motion, discussion ensued regarding the suffi-
ciency of the insurance. The City Manager was requested to notify
the PAL Baseball League that the insurance required by the City was a
minimum amount and additional insurance coverage would be desirable.
Following discussion, the following roll call vote was taken on Councilman
McCarney's motion:
AYES: 3 COUNCIL[~N:
NOES: 0 COUNCILMEN:
ABSENT: 2 COUNCILMEN:
Kanel, McCarney, and Noe
None
Gorzeman and Wright
COMMUNICATION FROM ORANGE COUNTY MOSQUITO ABATEMENT DISTRICT RE: CITY
REPRESENTATION ON MOSQUITO ABATEMENT DISTRICT: The City Manager presented
a communication dated November 30, 1965, from the District Manager of the
Orange County Mosquito Abatement District,rmtifying the City Council that
the two-year term of office for the City's representative to the District
w~ll expire on December 31, 1965, and requesting that Councilman Gorzeman
or a successor be appointed to fill the next two-year term of office.
It was moved by Councilman Kanel, seconded by Councilman McCarney, and
unanimously carried, to continue action on this matter until the 7:30 p.m.
portion of the City Council meeting.
COM~IUNICATION FROM DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL RE: OFF-SALE
BEER AND WINE LICENSE AT TIC TOC MARKET: The City Manager presented a
communication from the Department of Alcoholic Beverage Control, notifying
the City of an application for new off-sale beer and wine license at the
Tic Toc Market located 175' east of Valley View on the north side of Orange
Avenue.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, this communication be received and filed.
COMMUNICATION FROM DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL RE: TRANSFER
OF LICENSE AT THE TltREE ACES: The City Manager presented a communication
from the Department of Alcoholic Beverage Control, notifying the City of
an application for transfer of the on-sale beer license from Wal-Bal Inc.
to Donald J. and Violet H. Musil, at the Three Aces, 10461 Valley View,
Cypress.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, this communication be received and filed.
December 13, 1965
COMMUNICATION FROM CITY OF FOUNTAIN VALLEY RE: CONDUCT OF BUSINESS BY
THE LEAGUE OF CALIFORNIA CITIES: The City Manager presented a
communication dated December 1, 1965, from the City of Fountain Valley,
transmitting a copy of a letter sent to the League of California Cities,
Orange County Division, with suggestions concerning the conduct of
business by the League. The City Manager recommended that action be
withheld on this matter until a communication from the Orange County
Division of the League is received.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, this communication be received and filed.
COMMUNICATION FROM DIEHL, EVANS, AND COMPANY, RE: QUARTERLY AUDIT REPORT:
The City Manager presented a communication dated November 17, 1965, from
Diehl, Evans, and Company, submitting the quarterly audit report for the
period ending September 30, 1965.
It was moved by Councilman Kanel, seconded by Councilman McCarney, and
unanimously carried, this communication be received and filed.
COb~RrNICATION FROM K. LEE ALVEY RE: WAIVER OF BUSINESS LICENSE FOR ELECTRI-
CAL WORK AT FEDERAL LITTLE LEAGUE CHRISTMAS TREE LOT: The City Manager
presented a communication dated December 8, 1965, from Mr. K. Lee Alvey,
on behalf of the Federal Little League, requesting a waiver of the business
license fee of $30.00 for the electri~R contractor installing the lighting
at the Federal Little League's Christmas Tree Lot.
Councilman Kanel stated that he would abstain from voting since he is a
member of the Board of Directors of the Federal Little League.
It was moved by Councilman McCarney, seconded by Mayor Noe, and unanimously
carried, to grant the request of the Federal Little League and authorize
the waiver of the electrical contractor business license with the condition
that this waiver applies only to the installation of the lighting at the
Federal Little League Christmas Tree Lot at Ball and Moody. The following
roll call vote was taken:
AYES: 2 COUNCILMEN: McCarney and Noe
NOES: 0 COUNCILMEN: None
ABSENT: 2 COUNCILMEN: Gorzeman and Wright
ABSTAINED:i COUNCILMEN: Kanel
ACCEPTANCE OF IMPROVEMENTS AND RELEASE OF BONDS, TRACT NO. 5553: A report
dated December 8, 1965, was presented from the Public Works Director,
recommending that the City Council continue consideration of the acceptance
of improvements for Tract No. 5553 until the meeting of December 27, 1965.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, to continue this matter until the December 27, 1965,
City Council meeting.
CONSIDERATION OF TENTATIVE TRACT MAP NO. 5983 (JOHNNY JOHNSON): The City
Manager presented Tentative Tract Map No. 5983, located on the west side
of Denni, south of Lincoln, 26.8 acres, 167 single family detached dwellings,
with 5-6 acres for commercial use, as requested by Johnny Johnson,
8151 Orangethorpe, Buena Park.
COUNCILMAN GORZEMAN ARRIVED AT 3:30 P.M. AND TOOK HIS C[~IR ON THE PODIUN.
The Secretary of the Planning Commission reviewed the subject map and
outlined the conditions of approval as recommended by the Planning Commis-
sion. He explained that copies of the map were not available for City
Council review at this time due to various changes recommended by the
Planning Commissinn.
Following general discussion regarding the tentative tract map, it was
suggested that this matter ~ continued until the actual maps are avail-
able for City Council review.
Mr. Jeff. Millet, 511Brookhurst, Fullerton, representing the developer,
addressed the Council, stating that he would consent to continuing
consideration of this map.
December 13, 1965
Following discussion, it was moved by Councilman Gorzeman, seconded by
Councilman Kanel, and unanimously carried, to continue consideration of
Tentative Tract Map No. 5983, upon consent of the applicant, until
December 27, 1965. The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
It was further moved by Councilman Kanel, seconded~ Councilman Gorzeman,
and unanimously carried, to direct the staff to prepare a study concerning
any problems which might arise due to the type of development proposed
in Tract No. 5983.
CONSIDERATION OF FINAL TRACT MAP NO. 5930 (BEAR STATE BUILDERS): The City
Manager presented Final Tract Map No. 5930, located at the westerly end
of Camp Street, between Denni and Moody, 5 acres, 21R-3 lots, as requested
by Bear State Builders, 440-B Seventeenth Street, Costa Mesa,
California.
A report dated December 9, 1965, was presented from the Public Works
Director, recommending approval of this tract map. The City Manager
advised that the City Attorney is rDt satisfied with the form of the bonds
and agreements submitted by Bear State Builders, and would recommend that
approval by the Council be subject to the posting of bonds and agreements
acceptable by the City Attorney.
It was moved by Councilman McCarney, seconded by Councilman Gorzeman, and
unanimously carried, to approve Final Tract Map No. 5930, authorize accep-
tance of the revised bonds and agreements, which are to be approved by the
City Attorney in the amount of $27,800.00, which is not less than 50% and
not more than 100% of the total improvements; authorize the Mayor and City
Clerk to sign the Agreements; and authorize the City Clerk to sign the
record map. The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
RECESS:
Mayor Noe declared a recess at 4:12 p.m.
The Mayor called the Meeting back to order at 4:20 p.m., all City Council-
men being present with the exception of Councilman Wright.
ACCEPANCE OF KATELLA AVENUE SLURRY SEAL APPLICATION: A report dated
December 8, 1965, was presented from the Public Works Director, recommend-
ing acceptance of the Katella Avenue slurry seal application by Chamber
Mix Concrete, Inc.
It was moved by Councilman Gorzeman, seconded by Councilman McCarney, and
unanimously carried, to accept the Katella Avenue slurry seal application
and authorize the filing of a Notice of Completion. The following roll
call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
ACCEPTANCE OF NEWMAN STREET STORM DRAIN: A report dated December 8, 1965,
was presented from the Public Works Director, recommending acceptance of
the Newman Street Storm Drain subject to the posting of a bond to guarantee
replacement and/or repair of defective materials or workmanship for a
period of one year.
Following discussion, it was moved by Councilman Gorzeman, seconded by
Councilman Kanel, and unanimously carried, to accept the Newman Street
Storm Drain as being constructed in accordance with the plans and specifi-
cations, subject to a satisfactory performance bond being executed in
favor of the City, guaranteeing replacement and/or repair of defective
material and workmanship for a period of one year from the date of acceptance.
December 13, 1965
The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCIL}~N:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
REPORT FROM CITY ATTORNEY RE: AFTERNOON MEETINGS OF THE CITY COUNCIL:
In response to a request made at the last City Council meeting, City
Attorney James Erickson reported that if the City Council would like to
have a more informal afternnon sessinn in order to consider staff reports,
etc., leaving the public hearings and other formal actions for the evening
session of the meeting, he would recommend that a Resolution be adopted
stating that the order of the Agenda will be changed to reflect the holding
of the full agenda during the 7:30 p.m. portion of the meeting, with staff
reports to be considered during the afternoon. He further pointed out that
under this procedure, Oral Communications would be considered during the
evening portion of the meeting.
Following discussion, it was moved by Councilman Kanel, seconded by
Councilman Gorzeman, and unanimously carried, to continue consideration
of this matter until the meeting of December 27, 1965, in order to allow
further study by the City Council.
MASTER PLAN OF DRAINAGE--ADDITIONAL SUMP AREA: A report dated December 9,
1965, was presented from the City Manager, transmitting a copy of Resolution
No. 289 of the Cypress Planning Commission, which determines that the use
of one-half of an acre located adjacent to the proposed sump and pump
station on Ball Road as an addition to the sump and pump station is in
conformance with the Master Plan of Drainage.
It was moved by Councilman Kanel, seconded by Councilman Gorzeman, and
unanimously carried, to acknowledge and approve Resolution No. 289 of the
Planning Commission of the City of Cypress, approving a proposed addition
to a sump and pump station as in conformance with the Master Plan of
Drainage. The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
RENEWAL OF ANIMAL CONTROL SERVICE AGREEMENT: A report dated December 9,
1965, was presented from the City Manager, outlining the need to notify
the Orange County Board of Supervisors if the City desires to renew the
Agreement for animal control services, which will expire on December 19,
1966.
It was moved by Councilman McCarney, seconded by Councilman Gorzeman, and
unanimously carried, toauthorize the City Manager to notify the Orange
County Board of Supervisors that the City of Cypress wishes to renew the
Animal Control Services Agreement for a five-year period expiring
December 19, 1971. The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
GRANT OF EASEMENT TO GENERAL TELEPHONE COMPANY: A report dated December 9,
1965, was presented from the City Manager, recommending approval of a Grant
of Easement requested from the City by General Telephone Company for instal-
lation of an underground telephone service over the southerly six fe~ of
Lot 125 of Tract No. 5491, which is the future park site dedicated to the
City west of Knott, south of Orangewood.
It was moved by Councilman Gorzeman, seconded by Councilman McCarney, and
unanimously carried, to authorize the Mayor to sign and City Clerk to
attest the Grant of Easement to the General Telephone Company for the
southerly six feet of Lot 125 of Tract No. 5491. The following roll call
vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
December 13, 1965
APPOINTMENT OF ORANGE COUNTY HEALTH DEPARTMENT TO ENFORCE HEALTH AND
SAFETY CODE: A report dated December 9, 1965, was presented from the
City Manager, stating that the Orange County Health Department has
requested the cities throughout the County to formalize the authorization
for the Health Department to enforce Part 1.5 of Division XIII of the
Health and Safety Code as it relates to the maintenance, sanitation,
ventilation, use or occupancy of apartment houses, hotels, or dwellings.
It was moved by Councilman McCarney, seconded by Councilman Gorzeman,
and unanimously carried, the following Resolution be adopted, title as
follows:
RESOLUTION NO. 651
A RESOLUTION OF THE CITY COUMCIL OF THE CITY OF CYPRESS
APPOINTING THE ORANGE COUNTY HEALTH DEPARTMENT TO
ENFORCE PART 1.5 OF DIVISION XIII OF THE HEALTH AND
SAFETY CODE.
The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
AMICUS CURIAE--BAKERSFIELD VS. MILLER: A report dated December 9, 1965,
was presented from the City Manager, stating that the League of California
Cities has requested the Cypress City Attorney to be used as Amicus Curiae,
or Friend of the Court, in the case of Bakersfield vs. Miller, which tests
the right of a City to use the injunction procedure to enforce local
Ordinances. This authorization would not require an expenditure of any
City funds.
It was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, to authorize the City Attorney to act as Amicus Curiae
in the case of Bakersfield vs. Miller. The following roll call vote was
taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: I COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
FINAL PLAN AND SPECIFICATIONS--CYPRESS CIVIC CENTER: It was moved by
Councilman Gorzeman, seconded by Councilman McCarney, and unanimously
carried, to continue consideration of the Einal Plans and Specifications
for the Cypress Civic Center until the 2:30 p.m. portion of the meeting.
PROPOSAL FOR CIVIC CENTER INTERIOR DECORATING: The City Manager recommended
that this item be continued, as the City Attorney is not satisfied with
the form of the proposed agreement.
It was moved by Councilman Gorzeman, seconded by Councilman McCarney, and
unanimously carried, to continue consideration of the proposal for Civic
Center Interior Decorating until a new Agreement is prepared.
PROPOSED A.H.F.P. PROJECTSt 1966-67 FISCAL YEAR: A report dated December 9,
1965, was presented from the City Manager concerning projects for the 1966-
67 Arterial Highway Financing Program. The City Manager and Public Works
Director have recommended the following projects:
Valley View widening from Cerritos to the Garden Grove-Cypress
city limits.
Holder Street Bridge over Carbon Creek Channel (in cooperation
with the City of Buena Park).
Following discussion, it was moved by Councilman McCarney, seconded by
Councilman Gorzeman, and unanimously carried, the following Resolution
be adopted, title as follows:
December 13, 1965
RESOLUTION NO. 652
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
REQUESTING THE COUNTY OF ORANGE TO INCLUDE WITHIN THE
ARTERIAL HIGHWAY FINANCING PROGRAM THE DEVELOPMENT OF
VALLEY VIEW STREET
The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
It was further moved by Councilman McCarnay, seconded by Councilman
Gorzeman, and unanimously carried, the following Resolution be adopted,
title as follows:
RESOLUTION NO. 653
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
REQUESTING THE COUNTY OF ORANGE TO INCLUDE WITHIN THE
ARTERIAL HIGHWAY FINANCING PROGRAM THE DEVELOPMENT OF
HOLDER STREET
The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
JOINT POWERS AGREEMENT FOR DRAINAGE--ANAtIEIM UNION HIGH SCHOOL DISTRICT:
A report dated December 9, 1965, was presented from the City Manager,
stating that the Anaheim Union High School District has requested permis-
sion to drain a portion of their proposed school site at the southeast
corner of Bloomfield and Cerritos in to the existing storm drain facilities
~n Cerritos in Drainage District 3-B. A Resolution authorizing a joint
powers agreement between the City and the School District has been
prepared, whereby the City will grant this request and the School District
will pay a drainage fee of $3,245.20.
It was moved by Councilman Gorzeman, seconded by Councilman McCarney, and
unanimously carried, the following Resolution be adopted, title as follows:
RESOLUTION NO. 654
A RESOLUTION OF THE CITY OF CYPRESS FORMING A JOINT POWERS
AGREEmeNT BETWEEN THE CITY OF CYPRESS AND THE ANAHEIM UNION
HIGH SCHOOL DISTRICT TO PROVIDE FOR DRAINAGE FOR AREAS LOCATED
ON CERRITOS AVENUE EAST OF BLOOMFIELD.
The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
VARIANCE REPORT OF REVENUES AND EXPENDITURES FOR NOVEMBER 1965: It was
moved by Councilman McCarney, seconded by Councilman Gorzeman, and
unanimously carried, to receive and file the Variance Report of Revenues
and Expenditures for November 1965.
SECOND READING ORDINANCE RE: PURCHASING SYSTEM: It was moved by
Councilman Gorzeman, seconded by Councilman Kanel, and unanimously
carried, the following Ordinance be read by title only, title as follows:
ORDINANCE NO. 296
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CYPRESS
AMENDING THE CODE OF THE CITY OF CYPRESS, CALIFORNIA,
ADDING CHAPTER 21A ENTITLED "PURCHASING SYSTEM"
December 13, 1965
It was moved by Councilman Gorzeman, seconded by Councilman Kanel, and
unanimously carried, this Ordinance be adopted. The following roll call
vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMF~:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
RESOLUTION ALLOWING CLAIMS AND DEMANDS NOS. 12886 THROUGH 12942 (PAYROLL):
It was moved by Councilman McCarney, seconded by Councilman Gorzeman, and
unanimously carried, the following Resolution be adopted, title as follows:
RESOLUTION NO. 655
A RESOLUTION OF THE CITY OF CYPRESS ALLOWING CERTAIN
CLAIMS AND DEMANDS ~S. 12886 THROUGH 12942
The following roll call vote was taken:
AYES: 4 COUNCILMEN: Gorzeman, Kanel, McCarney, and Noe
NOES: 0 COUNCILMEN: None
ABSENT: 1 COUNCILMEN: Wright
RESOLUTION ALLOWING CLAIMS AND DEMANDS NOS. 12943 THROUGH 13050 (COMMERCIAL
WARRANTS): It was moved by Councilman Gorzeman, seconded by Councilman
McCarney, and unanimously carried, the following Resolution be adopted,
title as follows:
RESOLUTION NO. 656
A RESOLUTION OF THE CITY OF CYPRESS ALLOWING CERTAIN
CLAIMS AND DEMANDS NOS. 12943 THROUGH 13050
The following roll call vote was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
Wright
Councilman Kanel inquired if the Company receiving Warrant No. 13036 was
the same company that supplied the "No Parking" signs on Walker Street,
as he has noticed that they are becoming quite rusty. The City Manager
indicated he would check into this matter.
LANDSCAPING OF PROPOSED CIVIC CENTER: A report dated December 7, 1965,
was presented from the Secretary of the Planning Commission, stating that
the Planning Commission has requested the City Council to suggest to the
Civic Center Corporation the use of Italian Cypress trees in the lands-
caping plans for the proposed Civic Center.
Following discussion, it was moved by Councilman Kanel, seconded by
Councilman McCarney, and unanimously carried, to take this matter under
advisement.
COMMUNICATION FROM ORANGE COUNTY MOSQUITO ABATEMENT DISTRICT RE: CITY
REPRESENTATION ON MOSQUITO ABATEMENT DISTRICT: The Mayor suggested that
this item, which had been continued until the 7:30 p.m. portion of the
meeting, be discussed at this time since Councilman Gorzeman is now
present at the meeting. It was moved by Councilman Kanel, seconded by
Councilman McCarney, and unanimously carried, to consider the communication
from the Orange County Mosquito Abatement District concerning City repre-
sentation on the Mosquito Abatement District.
Mayor Noe stated that Councilman Gorzeman had expressed his willingness
to serve another term on the Mosquito Abatement District.
It was moved by Councilman Kanel, seconded by Councilman McCarney, and
unanimously carried, to appoint Councilman Peter Gorzeman as the City's
representative to the Mosquito Abatement District for the term exr~ring
on December 31, 1967.
December 13, 1965
REIMBURSEMENT AGREEMENT WITH SttELL OIL COMPANY FOR IMPROVEMENT OF KNOTT
AND CERRITOS: The City Manager requested permission to discuss a
Reimbursement Agreement with Shell Oil Company for improvement of the
southwest corner of Knott and Cerritos. It was moved by Councilman
Gorzeman, seconded by Councilman McCarney, and unanimously carried, to
grant this request.
The City Attorney presented an Agreement providing that Shell Oil Company
will install the street improvements and lower the oil lines on Knott
Avenue from Cerritos to 210-feet south of Cerritos, with the City
reimbursing Shell Oil for the costs of this work to the extent of the pro-
rata recovery attributable to this work, if any, which the City receives
in the action against Ball Properties.
Following discussion concerning this matter, it was moved by Councilman
Gorzeman, seconded by Councilman McCarney, and unanimously carried, to
approve the Reimbursement Agreement between the City of Cypress and Shell
Oil Company concerning the street improvements and lowering of the oil
lines on Knott Avenue south of Cerritos. The following roll call vote
was taken:
AYES: 4 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 1 COUNCILMEN:
Gorzeman, Kanel, McCarney, and Noe
None
Wright
RECESS:
It was moved by Councilman Gorzeman, seconded by Mayor Noe, and unanimously
carried, to declare a recess at the hour of 5:25 p.m. until 7:30 p.m.
CALL TO ORDER:
The Mayor called the meeting back to order at 7:30 p.m., with the following
in attendance:
PRESENT: Councilmen Gorzeman, Kanel, McCarney, Wright, and Noe
ABSENT: None
Also present were City Manager/City Clerk Darrell Essex; City Attorney
James Erickson; Public Works Director Arthur Schatzeder; Building
Superintendent Thomas Nudson; Secretary of the Planning Commission George
Putnam; and Police Chief O. C. Foster.
The City Manager reviewed the actions taken by the City Council at the
3:00 p.m. session of the meeting.
PUBLIC HEARING RE: ZONE CHANGE NO. Z-140 (CYPRESS PLANNING COMMISSION):
The Mayor announced this was the time and place for the Public Hearing to
consider an application for amendment to the Zoning Ordinance No. 90,
to change the zone from R-2 (Two-family Residential) to R-1 (One-family
Residential) on property generally located on the south side of Orange
Avenue approximately 640 feet west of Valley View Street, known as the
easterly 142 feet of Tract No. 5660, initiated by the Cypress Planning
Commission and known as Zone Change No. Z-140.
The Mayor declared the Public Hearing open and asked if anyone in the
audience wished to speak for or against the proposed use.
The C~ty Manager stated that the affidavits of publication and rm~ling
of the Notices of the public hearing were on file in the office of the
City Clerk.
The Secretary of the Planning Commission reviewed the proposed zone change,
and stated that the Planning Commission had recommended approval.
There being no oral protests and no written communications, the Mayor
declared the Public Hearing closed.
Following discussion concerning the subject area, it was moved by Councilman
Gorzeman, seconded by Councilman Wright, and unanimously carried, the
following Ordinance be read by title only, title as follows:
December 13, 1965
ORDINANCE NO.
AN ORDINANCE OF THE CI~f COUNCIL OF THE CITY OF CYPRESS
AMENDING THE ZONING ORDINANCE NO. 90, BY CHANGING THE
ZONE OF A CERTAIN PARCEL OF LAND FROM R-2 (TWO-FAMILY
RESIDENTIAL) TO R-1 (ONE-FAMILY RESIDENTIAL), ZOOCHANGE
NO. Z-140.
It was moved by Councilman Gorzeman, seconded by Councilman McCarney,
and unanimously carried, this Ordinance pass its first reading. The
following roll call vote was taken:
AYES: 5 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 0 COUNCILMEN:
Gorzeman, Kanel, McCarney, Wright, and Noe
None
None
PUBLIC HEARING RE: ZONE CHANGE NO. Z-141 (PRESLEY-DE YOUNG): The Mayor
announced this was the time and place for the Public Hearing to consider
an application for amendment to the Zoning Ordinance No. 90, to change the
zone from R-3 (Multiple-family Residential) to R-1 (One-family Residential)
on property generally located on the east side of Juanita Street, approximately
200 feet north of Ball Road, south of the Carbon Creek Channel, requested by
Pres]ey-De Young, 1801 Newport Blvd., Costa Mesa, authorized agents for
Union Bank, owner of the property, known as Zone Change No. Z-141.
The Mayor declared the Fublic Hearing open and asked if anyone in the
audience wished to speak for or against the proposed use.
The City Manager stated that the affidavits of publication and mailing
of the Notices of the public hearing were on file in the office of the
City Clerk.
The Secretary of the Planning Commission reviewed the proposed Zone Change,
and advised the Council that the Planning Commission had recommended
denial on the basis that the subject property is ideally located for R-3
use.
There being no oral protests and no written communications, the Mayor
declared the Public Hearing closed.
It was moved by Councilman McCarney, seconded by Councilman Wright, and
unanimously carried, the following Ordinance be read by title only, title
as follows:
ORDINANCE NO.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CYPRESS
AMENDING THE ZONING ORDINANCE NO. 90, BY CHANGING THE
ZONE OF A CERTAIN PARCEL OF LAND FROM R-3 (MULTIPLE-
FAMILY RESIDENTIAL) TO R-1 (ONE-FAMILY RESIDENTIAL),
ZONE CHANGE NO. Z-141.
It was moved by Councilman Gorzeman, ~conded by Councilman Wright, and
unanimously carried, this Ordinance be denied. The following roll call
vote was taken:
AYES: 5 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 0 COUNCILMEN:
Gorzeman, Ksnel, McCarney, Wright, and Noe
None
None
FINAL PLANS AND SPECIFICATIONS--CYPRESS CIVIC CENTER: A report dated
December 9, 1965, was presented from the City Manager, submitting the final
plans and specifications for the Cypress Civic Center as prepared by the
Architect.
The City Manager stated that Mr. Robert Ashton, representing the architec-
tural firm of William L. Pereira and Associates, was present to answer any
questions ~oncerning the plans and specifications.
December 13, 1965
Following general discussion concerning the plans, it was agreed to
incorporate the following changes:
Addition of an electrical outlet adjacent to the City Clerk's
desk in the City Council Chambers.
Rearrangement of the restroom facilities in the City Council
Chambers to allow for a separate women's restroom.
Installation of permanent display panels in the City Council
Chambers.
The City Manager advised the Council that the final plans and specifica-
tions were in accordance with the preliminary plans and specifications
approved on August 5, 1965, and it is expected that the Cypress Civic
Center Corporation will issue bonds not to exceed $1,250,000 in order to
finance the buildings, acquisition of the remainder of the Civic Center
land, and other expenses related to the Construction of the Civic Center
facilities.
In answer to a question from Councilman Gorzeman, the City Manager
advised that the staff had reviewed the plans and specifications and
recommends approval by the City Council.
It was moved by Councilman McCarney, seconded by Councilman Gorzeman,
and unanimously carried, to approve the final plans and specifications
with the three changes outlined above to be incorporated into the plans
prior to submittal to the Cypress Civic Center Corporation, and authorize
the City Manager to sign the final plans. The following roll call vote
was taken:
AYES: 5 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 0 COUNCILMEN:
Gorzeman, Kanel, McCarney, Wright, and Noe
None
None
ORAL COMMUNICATIONS:
Mr. James Duncan, 9582 South Walker, Cypress, addressed the Council,
complimenting the City on the new street name signs placed at the inter-
sectiDn of Ball and Walker.
ADJOURNMENT:
There being no further business to come before the City Council, it was
moved by Councilman Gorzeman, seconded by Councilman McCarney, and
unanimously carried, the meeting adjourn at 8:24 p.m.
MAYOR OF THE CITY O1~ CYPRESS
ATTEST:
CI~ CLEP~~ O~ THE'~C/ITY OF CYPRESS