Minutes 66-03-28IF!nEXI~D
MINUTES OF THE CITY COUNCIL
OF THE CITY OF CYPRESS
HELD
March 28, 1966
The Cypress City Council held a regular meeting on March 28, 1966, in the
City Council Chambers, 5311 Orange Avenue, Cypress, California, at 3:00
p.m., Mayor Frank P. Noe presiding.
PRESENT: Councilmen Gorzeman, Kanel, McCarney, Wright, and Noe
ABSENT: None
Also present were City Manager/City Clerk Darrell Essex, City Attorney
James Erickson, Administrative Assistant Darrell Dalton, Public Works
Director Arthur Schatzeder, Building Superintendent Tom Nudson, Secretary
of the Planning Commission George Putnam, and Police Chief George Savord.
MINUTES:
It was moved by Councilman Wright and seconded by Councilman McCarney to
approve the minutes of the meeting of March 14, 1966, as mailed; however,
prior to voting further discussion was held. Councilman Kanel questioned
the wording of the third to the last paragraph on Page 9 with reference
to drainage fees for individual homeowners. Councilman Gorzeman stated
he felt this matter was clarified by the motion on Page 13 of the minutes.
Mayor Noe called for a vote on the motion to approve the minutes as mailed,
and said motion was unanimously carried.
ORAL COMMUNICATIONB:
Mr. Frank Visca, 5782 Lime Avenue, Cypress, addressed the Council, reading
into the record an excerpt from the Congressional Record of March 16, 1966,
entitled "San Leandro, California, Surmounts many of the Problems that
Plague Cities", a copy of which is on file in the Office of the City Clerk.
COMMUNICATION FROM LOS ANGELES COUNTY SUPERVISOR WARRAN DORN RE: OPPOSITION
TO LEGALIZE SALE OF MARIJUANA: The City Manager presented a communication
dated March 11, 1966, from Mr. Warran Dorn, Supervisor of the 5th District
in Los Angeles County, transmitting a copy of a Resolution adopted by the
Los Angeles County Board of Supervisors opposing a proposed Constitutional
initiative to legalize the manufacture, sale, purchase, possession, and
transportation of marijuana.
It was moved by Councilman Gorzeman, seconded by Councilman McCarney, and
unanimously carried, the following Resolution be adopted, title as follows:
RESOLUTION NO. 678
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
OPPOSING THE PROPOSED CONSTITUTIONAL INITIATIVE TO LEGALIZE
THE MANUFACTURE, SALE, PURCHASE, POSSESSION AND TRANSPORTATION
OF MARIJUANA
The following roll call vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
COMMUNICATION FROM ST. MARY'S HOSPITAL GUILD, INC.~ RE: WAIVER OF ADMISSIONS
TAX FOR "DAY AT THE RACES": The City Manager presented a communication
dated March 8, 1966, from the President of the St. Mary's Hospital Guild,
Inc., Long Beach, requesting a waiver of Admissions Tax for the 12th Annual
"Day at the Races" at the Los Alamitos Race Course on May 4, 1966.
Following discussion, it was moved by Councilman Gorzeman, seconded by
Councilman Wright, and unanimously carried, to grant the request of the
St. Mary's Hospital Guild for waiver of Admissions Tax for the tickets sold
by the Guild for the "Day at the Races" on May 4, 1966. The following
roll call vote was taken:
March 28, 1966
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
COMMUNICATION FROM CYPRESS CHAMBER OF COMMERCE RE: CONTEST TO SELECT CITY
MOTTO AND COLORS: The City Manager presented a communication dated
March 9, 1966, from Mr. L. J. McBride, President of the Cypress Chamber of
Commerce, transmitting the five best entries submitted in a contest
sponsored by the Chamber of Commerce to select a City motto and colors,
with a request that the City Council select the best entry to be awarded a
$25.00 savings bond by the Chamber.
The City Manager reviewed the City Council action regarding the ~lection
of an official motto and colors for the City and recommended that at this
time it appeared a citizens committee should be appointed to make a recommen-
dation on this matter to the City Council.
Discussion ensued concerning this matter, with Councilman Kanel stating
he felt the entire matter should be postponed until after the forth-coming
City election.
Following further discussion, it was moved by Councilman Kanel, seconded
by Councilman Gorzeman, and unanimously carried, to continue consideration
of this matter until the regular City Council meeting of April 25, 1966.
The following roll call vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
COMMUNICATION FROM CYPRESS CHAMBER OF COMMERCE RE: CITY ENTRANCE SIGNS:
The City Manager presented a communication dated March 9, 1966, from
Mr. L. J. McBride, President of the Cypress Chamber of Commerce, suggesting
the possibility of City entrance signs at the entrances to the City on
Lincoln, Valley View, and Cerritos.
The City Manager recommended that due to the importance of this project,
it would be appropriate to appoint a Citizens Committee to analyze and
recommend the type of entrance sign most adaptable to the City of Cypress,
as well as the desired locations for tile signs.
It was moved by Councilman Wright, seconded by Councilman Kanel, and
unanimously carried, to continue consideration of this matter until the
regular meeting of April 25, 1966.
COMMUNICATION FROM CITY OF FOLrNTAIN VALLEY RE: ORANGE COUNTY HARBOR DISTRICT:
The City Manager presented a communication dated March 23, 1966, from the
Mayor of the City of Fountain Valley, transmitting a copy of a Resolution
from the City of Fountain Valley requesting to be deleted from the Orange
County ttarbor District and suggesting that the City Council investigate and
consider tile action taken by the City of Fountain Valley.
Discussion ensued concerning this matter, with the City Manager stating
that additional information wuuld be available following a determination as
to whether the Cities of Huntington Beach and Fountain Valley can withdraw
from the District as requested.
It was moved by Councilman Kanel, seconded by Councilman Wright, and
unanimously carried, to table this matter.
CONSIDERATION OF TENTATIVE TRACT MAP NO. 6194 (ANDOVER LAND COMEANY): The
City Manager presented Tentative Tract Map No. 6194, located at the north-
east corner of Walker and Ball, 147 single family lots, 26 acres, as
requested by Andover Land Company, 10889 Wilshire Boulevard, Los Angeles,
California.
COUNCILMAN GORZEMAN REQUESTED PERMISSION TO BE EXCUSED FROM HIS CHAIR ON
THE PODIUN SINCE HE OWNS A PORTION OF THE SUBJECT PROPERTY
The Secretary of the Planning Commission reviewed the recommendation of
the Planning Commission for approval of Tentative Tract Map No. 6194
subject to 18 conditions. The subject map has been prepared under the
optional design standards of the Subdivision Ordinance in order to provide
for dedication of land to the City for park purposes.
March 28, 1966
The City Manager reviewed the various options proposed as a part of
Conditional Use Permit No. C-193 for this area and advised the City Council
that a decision would not be necessary at this time as to which option the
City and/or Cypress Park and Recreation District would ultimately select.
Following further discussion, it was moved by Councilman Wright, seconded
by Councilman McCarney, and unanimously carried, to approve Tentative
Tract Map No. 6194 subject to the following conditions:
1. The area shown as "Not a Part" shall be indicated as Lot 149.
The blue border of the map shall be extended to the centerline
of Walker Street and Ball Road.
3. All drainage fees shall be paid
Drainage of the tract shall be solved to the satisfaction of
the City Engineer.
An ornamental 6' high concrete block wall shall be constructed
along the rear property lines of all peripheral lots and along
all arterial highways.
Access rights, along all lots backing up or siding on all
arterial highways, shall be dedicated to the City of Cypress
excluding Lot 149.
All streets shall be fully improved and dedicated to the City,
including Graham Street.
Walker Street and Ball Road shall be fully improved and dedicated
to the City.
9. Street light energy charges shall be paid.
10.
"A" Street shall have 40' of paving curb to curb from Walker Street
to Graham Street.
11. Street tree fees shall be paid.
12. All interior tree wells shall be bricked in.
13o
The Tentative Tract is approved subject to the approval of
Conditional Use Permit No. C-193.
14.
The drainage solution as indicated on the Tract Map is not
approved.
15.
The street trees on the interior streets shall be of a fifteen
gallon size. The street tree fee shall reflect the 15 gallon
size of the trees.
16.
Park dedications and options as stated in the conditions of
Conditional Use Permit No. C-193 shall be made a part of this
Tentative Tract. (Condition of the Use Permit is as follows:
Applicant shall dedicate and give an option to the City,
in one of the following manners, at the election of the City:
Dedicate 1.2 net acres of land for park purposes
and give an option to the City to purchase an
additional 5 acres of land adjoining such 1.2 acres
on terms and conditions satisfactory to the City; or
Dedicate 1.4 net acres of land for park purposes
and give an option to the City to purchase an
additional 2.9 acres of land adjoining such 1.4 acres
on terms and conditions satisfactory to the City; or~
Dedicate 1.6 net acres of land for park purposes
and give an option to the City ~ purchase an
additional .83 acres of land adjoining such 1.6 acres
on terms and conditions satisfactory to the City.)
March 28, 1966
17.
Parkway treatment, including the sidewalks, shall be in accordance
with a map entitled "Tree Well Details", as submitted by
R.M. Galloway and Associates.
18. Right-of-way and sections of the streets shall be approved by
the City Engineer.
The following roll call vote was taken:
AYES: 4
NOES: 0
ABSENT: 1
COUNCILMEN: Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: Gorzeman
COUNCILMAN GORZEMAN RETURNED TO HIS CHAIR ON THE PODIUM
ACCEPTANCE OF JUANITA STREET STORM DRAIN: The City Manager presented a
report dated March 23, 1966, from the Public Works Director, recommending
acceptance of the Juanita Street Storm Drain as being constructed in
accordance with the plans and specifications.
In answer to a question from Councilman Gorzeman, the City Attorney
explained the type of warranty which guarantees repair or replacement
of any defects in the work.
It was moved by Councilman Gorzeman and seconded by Councilman McCarney,
to accept the Juanita Street Storm Drain as being ~onstructed in accord-
ance with the plans and specifications. Prior to voting on this motion,
further discussion was held. In answer to a question from Councilman
Wright, the Public Works Director explained the manner in which the storm
drain had been inspected. The following roll call vote was taken on
Councilman Gorzeman's motion:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEn: ~one
APPROVAL OF PLANS AND SPECIFICATIONS AND AUTHORIZATION TO ADVERTISE FOR
BIDS FOR IMPROVEMENTS ON WEST SIDE OF KNOTT STREET: A report dated
March 23, 1966, was presented from the Public Works Director, submitting
the plans and specifications for construction of the improvements on the
west side of Knott Street from Cerritos Avenue to the Pacific Electric
Railroad, as authorized ~ the City Council at its meeting of March 14, 1966.
Following discussion concerning the lowering of the oil lines in this
location by Standard Oil Company, it was moved by Councilman McCarney,
seconded by Councilman Gorzeman, and unanimously carried, to approve the
plans and specifications and authorize the City Clerk to advertise for bids
for the construction of the improvements on the west side of Knott Street
between Cerritos Avenue and the Pacific Electric Railroad tracks, said
bids to be opened at I0:00 a.m. on April 11, 1966. The following roll
call vote was taken:
AYES: 5 COUNCILMEN:
NOES: 0 COUNCILMEN:
ABSENT: 0 COUNCILMEN:
Gorzeman, Kanel, McCarney, Wright, and Noe
None
None
ABANDONMENT OF PORTION OF STORM DRAIN EASEMENT IN TRACT NO. 5072: The
City Manager presented a report dated March 23, 1966, from the Public
Works Director, outlining the need to abandon the easterly 1~ feet of the
storm drain easement on Lot 19 of Tract No. 5072. The remaining 6-foot
easement will be sufficient to handle the drainage from the undeveloped
area north of Tract No. 5072.
In answer to a question from Councilman McCarneyconcerning an agreement
between the Robert H. Grant Company and Mr. Pete Van Ruiten, concerning
a 10-foot drainage easement in the vicinity of the subject area, the City
Attorney advised that the City is not involved in that Agreement.
March 28, 1966
It was moved by Councilman Gorzeman, seconded by Councilman Wright, and
unanimously carried, to adopt the following Resolution of intention to
abandon the easterly 1½ feet of the storm drain easement across Lot 19
of Tract No. 5072, establishing the Public Hearing to consider this
abandonment on April 25, 1966, at 7:30 p.m. Title of the Resolution is
as follows:
RESOLUTION NO.679
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
DECLARING ITS INTENTION TO ORDER THE VACATION OF A
PORTION OF A STORM DRAIN EASEMENT AND ELECTING TO PROCEED
UNDER THE PUBLIC SERVICE EASEMENTS VACATION LAW
The following roll call vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
APPROVAL OF PLANS AND SPECIFICATIONS FOR PURHCASE OF POLICE VEHICLES:
A report dated March 24, 1966, was presented from the City Manager which
outlined the need for replacement of five police vehicles as authorized
in the 1965-66 budget and reviewed the changes made in the specifications.
The time schedule calls for bids to be received by the City on April 8,
1966, at 10:00 a.m.
Following discussion concerning the various changes in the specifications,
it was moved by Councilman Kanel, seconded by Councilman Gorzeman, and
unanimously carried, to approve the specifications as submitted and
authorize the City Clerk to advertise the Notice Inviting Bids as outlined
in the report of March 24, 1966. The following roll call vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEn: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
ADOPTION OF RESOLUTION ESTABLISHING LABOR RATES IN THE CITY OF CYPRESS:
A report dated March 24, 1966, was presented from the City Manager,
recommending adoption of a Resolution determining the current general
prevailing rate of wages for public works projects.
In answer to a question from Councilman Wright, the City Attorney advised
that adoption of such a resohtion does not eliminate the requirement
of publishing the wage rates in notices inviting bids on public works
projects.
It was moved by Councilman Wright, seconded by Councilman Gorzeman, and
unanimously carried, the following Resolution be adopted, title as follows:
RESOLUTION NO. 680
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
DETERMINING AND DECLARING THE GENERAL PREVAILING RATE OF
WAGES
The following roll call vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
FIRST READING PROPOSED FIREWORKS ORDINANCE: A report dated March 24,
1966, was presented from the City Manager, transmitting a proposed Amend-
ment to the City Code concerning the sale and display of fireworks, based
on a comprehensive study of the current City fireworks Ordinance as
compared to similar Ordinances in other communities. The City Manager
reviewed the major changes, one of which is a reduction in the filing
fee for fireworks stands from $100.00 to $10.00 for fraternal organizations
and to $50.00 for property owners.
March 28, 1966
133
Discussion was held concerning the proposed fees, with particular reference
to political clubs. In answer to a question from Councilman Kanel, the
City Attorney stated that the proposed Ordinance was not intended to prevent
political organizations from having fireworks stands, however, they would
not come under the category of a fraternal organization.
Following further discussion, it was moved by Councilman Wright, seconded
by Councilman Gorzeman, 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 CHAPTER 11, ARTICLE 2 "FIREWORKS" OF THE CODE OF
THE CITY OF CYPRESS
It was moved by Councilman Kanel and seconded by Councilman Wright to
adopt the first reading of this Ordinance, with Section 11-13 to read
that the fee for a fraternal organization shall be $10.00 and for a property
owner $200.00. Prior to voting on this motion further discussion was held.
In answer to a question from Councilman Gorzeman concerning Section 11-21
of the proposed Ordinance concerning the c]os~ing time for the fireworks
stands, the City Manager stated that the closlng time of 10:00 pm. was the
standard closing time for such stands.
Councilman Kanel emphasized that he felt fireworks stands should be
sponsored by organizations which are of benefit to the community. Mayor
Noe stated that he is in favor of the Ordinance, but feels that $200.00
is not a realistic fee to charge property owners.
Councilman Kanel's motion failed to carry by the following roll call vote:
AYES: 2
NOES: 3
ABSENT: 0
COUNCILMEN: Kand and Wright
COUNCILMEN: Gorzeman, McCarney, and Noe
COUNCILMEN: None
A motion was made by Councilman McCarney to adopt the first reading of this
Ordinance as presented, with the fee to be $50.00 for property c~ners;
however, the motion died for lack of a second.
It was moved by Councilman Gorzeman, seconded by Councilman McCarney, and
unanimously carried, to adopt the first reading of this Ordinance, with
Section 11-13 to read that the fee for a fraternal organization shall be
$10.00 and for a property owner $100.00. The following roll call vote
was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
MONTHLY ACTIVITY REPORT FOR FEBRUARY 1966: It was moved by Councilman
Wright, seconded by Councilman McCarney, and unanimously carried, the
Monthly Activity Report for February 1966 be received and filed.
APPROVAL OF PAYROLL WARRANT LIST~ WARRANTS NO. 13742 THROUGH 13796: It
was moved by Councilman McCarney, seconded by Councilman Kanel, and
unanimously carried, to approve the Payroll Warrant List for the period
ending March 20, 1966, in the total amount of $13,618.82. The following
roll call vote was t~ken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
APPROVAL OF COMMERCIAL WARRANT LIST~ WARRANTS NO. 13741 AND 13797 THROUGH
13849: It was moved by Councilman Gorzeman, seconded by Councilman
Kanel, and unanimously carried, to approve the Commercial Warrant List
for Warrants No. 13741 and 13797 through 13849 in the total amount of
$102,884.83. The following roll call vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
March 28, 1966
134
SECOND READING ORDINANCE AMENDING CYPRESS CITY CODE RE: COMBINING OF
DRAINAGE DISTRICTS INTO REVISED DRAINAGE DISTRICT i-A: It was moved
by Councilman Kanel, seconded by Councilman Wright, and unanimously
carried, the following Ordinance be read by title only, title as follows:
ORDINANCE NO. 306
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CYPRESS
AMENDING SECTION 25-23 OF THE CODE OF THE CITY OF CYPRESS
TO COMBINE DRAINAGE DISTRICT l-A, i-B, 3-N, 3-0, and 3-P
INTO REVISED DRAINAGE DISTRICT 1-A
It was moved by Counc~man Kanel, seconded by Councilman Wright, and
unanimously carried, this Ordinance be adopted. The following roll call
vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCILMEN: None
COUNCILMEN: None
ABANDONMENT OF PORTION OF STORM DRAIN EASEMENT NORTH OF BALLt WEST OF
VALLEY VIEW: The City Manager requested permission to present an additional
report concerning abandonment of a portion of a storm drain easement north
of Ball, West of Valley View. It was moved by Councilman Gorzeman,
seconded by Councilman Wright, and unanimously carried, to grant this
request.
The City Manager reported that at the time the building permit application
was processed for the proposed Animal Hospital on the north side of Ball
Road adjacent to the Carbon Creek Channel, it was discovered that a portion
of the building would overlap an existing storm drain easement. The Public
Works Director has advised that the existing storm drain easement which
interferes with the subject building is no longer required for storm drain
purposes and could be abandoned at this time.
Following further discussion, it was moved by Councilman Wright, seconded
by Councilman Gorzeman, and unanimously carried, to adopt the following
Resolution of intention to abandon approximately 60 feet of the westerly
end of the 12' wide storm drain easement parallel to the Carbon Creek
Channel at the northwest corner of Ball Road and Valley View Street,
establishing the Public Hearing to consider this abandonment on April 25,
1966, at 7:30 p.m. Title of the Resolution is as follows:
RESOLUTION NO. 681
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
DECLARING ITS INTENTION TO ORDER THE VACATION OF A PORTION
OF A STORM DRAIN EASEMENT AND ELECTING TO PROCEED UNDER
THE PUBLIC SERVICE EASEMENTS VACATION LAW
The following roll call vote was taken:
AYES: 5
NOES: 0
ABSENT: 0
COUNCILMEN: Gorzeman, Kanel, McCarney, Wright, and Noe
COUNCIL~N: None
COUNCILMEN: None
PERSONNEL SESSION:
It was moved by Councilman Gorzeman, seconded by Councilman Kanel, and
unanimously carried, to declare a recess in order to go into Personnel
Session with the City Manager at 4:58 p.m.
The meeting was called back to order at 5:18 p.m., all City Councilmen
being present.
RECESS:
It was moved by Councilman Kanel, seconded by Councilman Gorzeman, and
unanimously carried, to declare a recess at 5:19 p.m. until 7:30 p.m.
March 28, 1966
CALL TO ORDER:
The Mayor called the meeting back to order at 7:30 p.m. with the following
in attendance:
PRESENT: Councilmen Gorzeman, McCarney, Wright, and Noe
ABSENT: Councilman Kanel
Also present were City Manager/City Clerk Darrell Essex, City Attorney
James Erickson, Public Works Director Arthur Schatzeder, Administrative
Assistant Darrell Dalton, Building Superintendent Tom Nudson, Police
Chief George Savord, and Secretary of the Planning Commission George Putnam.
The City Manager reviewed the actions taken by the City Council at the
3:00 p.m. session of the meeting.
COUNCILMAN KANEL ARRIVED AT 7:32 P.M. AND TOOK HIS CHAIR ON THE PODIUM
ORAL COMMUNICATIONS:
Mr. Oscar Lauderback, 12201 Burns Drive, Garden Grove, addressed the
Council on behalf of Standard Oil Company concerning a proposed service
station to be constructed at the southeast corner of Walker and Lincoln.
Mr. Lauderback distributed copies of plans of the proposed service
station, stating that he would like to discuss various problems encountered
in the development of the property.
The City Attorney advised the Council that it could hear the comments made
by Mr. Lauderback but since the item was not scheduled on the agenda,
the Council could make no commitments.
Mr. Lauderback reviewed the problems of dedication and relocation of
utilities required as a part of the construction of a servic-e station at the
southeast corner of Lincoln and Walker.
The City Manager advised the Council that these requirements had been
established in discussion with members of the City staff and were consistent
with the policies of the City in the issuance of budding permits.
In response to a suggestion by Councilman Kanel, Mr. Lauderb~ck stated
he would prepare a written request to the City Council concerning this
matter for further consideration.
Mr.C.F. Scott, 9542 South Walker S~reet, Cypress, addressed the Council,
stating that he would like a clarification concerning allowing cattle
and other livestock on property which had previously been abandoned
for such use. The City Attorney advised Mr. Scott that if the use had
been abandoned for 180 days, livestock cannot again be placed on the
property.
Mr. Scott expressed concern over cattle being placed on property immediately
east of his residence, and was advised by the Secretary of the Planning
Commission that an investigation of this matter would be conducted.
Dr. Stanley Baldwin, 2027 Commodore, Newport Beach, addressed the Council
concerning the action taken at the afternoon session with reference to
abandonment of a portion of the storm drain easement in order to allow him
to construct a small animal hospital. Dr. Baldwin inquired if a bond could
be posted so that he could proceed with construction prior to final
abandonment of the easemant, said bond to guarantee that he would remove
any structures on the easement if the ~andonment were not completed.
The City Attorney advised that a bond could not be posted as requested,
and suggested that Dr. Baldwin meet with him and other members of the
staff concerning this matter, since no Council action would be required.
The City Manager advised the Council that the Cypress Civic Center
Corporation was meeting on Tuesday, March 29th, to consider the bids
received on the leasehold mortgage bonds for the construction of the
Civic Center, and suggested that the Council adjourn this meeting until
that date in order to also consider the bids received and make a
recommendation to the Civic Center Corporation.
March 28, 1966
ADJOURNMENT:
There being no further business to come before the City Council, it was
moved by Councilman Gorzeman, seconded by Councilman Wright, and unanimously
carried, to adjourn this meeting at 8:05 p.m. until 7:30 p.m. on Tuesday,
March 29th, at 5311 Orange Avenue, Cypress.
MAYOR OF THE CITY ~ CYPRESS
ATTEST:
CITY' 'ERK O T~E CI~ OF CYPRESS
March 28, 1966