Loading...
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