HomeMy WebLinkAboutCC Reso No 1982-41_ _ ,~__ _
RESQLUTTON Np, 82-41
A RESOLUTION OF THE CTTY OF LAKE ELSTNORE~
CALIFORNTA, DECLARTNG TTS TNTENTT~N TO'VZ~CATE
A PORTION OF OLb R7~TLROFID C~INYON ROT1D ~ T~'IXING
1 A TIME AND PZ~iCE.OF HE~RSNG TO 3~LL PERSONS
INTERESTED OR OB~FCTING TO.THE PROPOSED VACA-
2 TTON, PROVIDTNG FOR PUBLTSHII~G 7~ND POSTTNG
PURSUT~NT TQ THE STREET 'VAC81'1"TON Z1CT OF 1941 AS
3 CON'PAINED TN SFCTIONS 8300 OF THE STREETS AND
HIGHWAYS CODE OF THE BTATE OF C1ILTFORNIA.,
4
5
g BE TT RESOLVED by tha Mayor and City Council of the
7 City of Lake Elsinore, California, as follows:
g 1. That pursuant to the Street Vacation act of 1941
g and pursuant to Sections 83-00 et seq of the Streets a nd Highways
10 Code of the State of California, the City Council declares
11 intention to vacate a certain portiozz of Old Railroad Canyon Road
12 located in t he City of Lake ETsinore, California, and more
13 particularly described as follows:
14 That certain parcel of land in Section 9, Town-
ship 6 South, Range 4 West, San Bernardino Base
15 and Meridian beirig also that ~ortion of Railroad
Canyon Road, 80,00 £eet wide lying northeasterly
16 of the northwesterly prolongation of Course "A"
as described in Parcel 1 of that certain deed
17 recorded October l6, 19SO as 2nstrument #192055
of Riverside County Records, and southwesterly
18 of the northwesterly prolongation of that certain
course cited as S 440 2I' 10" E, 184,68 feet in
19 parcel one in that certain deed recorded January
24, 1979 of Riverside County Records,
20
2, That a hearing is to be conducted on the 13th day
21 _
of July, 1982 at the hour of 7¢30 p,m, at the Council Chamber
22
of the City of Lake ETsinore, lacated at 130 South Main Street,
23
Lake Elsinore, California, at which time all persons interested
24
in or objecting to the proposed ~racation will be heard,
25
3, Notices of said street vacation shall be posted
26
conspicuously along the line of the street or part thereof pro-
27
posed to be vacated at least ten (10} days before the date set
28
for the hearing~ Said notices shall be posted not more than
29
300 feet apart, but at least three shall be posted, Said notices
30
sha11 state the passage of this Resolution of Tntention and the
31
32 time and place of the hearing, Said notices shall be posted by
1 the Superintendent of Public [aorks and therea£ter he shall file
2 an a£fidavit of posting with the City Clerk.
3 4. City hereby reserves and excepts from the vacation
4 any existing easements and the riqhts provided for by Section
5 8330 of Streets and Highways Code of the State of California.
6 5. The City Clerk shall cause this resolution to be
7 published within fifteen (IS} days after the passage of this
8 resolution at least once in a newspaper of general circulation
9 published and circulated in the City and the publisher of said
10 newspaper shall cause an affidavit to be filed with the City
11 Clerk showing compliance with Section 36933 of the Government
12 Code of the State of California.
13 PASSED, APPROVED AND ADOPTED this 8th day of June, 1982.
14 by the fo7lowing vote:
15 AYES: KNIGHT, MA.CMURR,4Y, VFlLENZUELA, UNSb10RTH
16 NOES: NONE
17 ABSENT: TORN
is f ~~ q,~
ls ~-°~""'~' -V, ~~~u~i~~
%John G, Unsworth, Mayor
20
21 ATTEST:
22
23 ,af~~~.a~Iii ~.~~~"~
`~Deborah Har in~gton, ity Clerk
24
25 (SEAL),
26
27
28
29
30
31
32
-2-