HomeMy WebLinkAboutCC Reso No 1973-1449RE30LUTION N0. 1449
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
A RE30LUTION OF THE CITY COUNCIL OF TIiE CITY OF
LAKE ELSINORE,-3TA'PE OF CALIFOANIA, WN3ENTING TO
'fAE CALIFORNIA MIGHWAY COMA9ISSION RELINGUI$HYNG 1'0
THE CITY THAT PORTION OP' ROUTE 74 SUPER9EDED BY
REALIGNMENT BETREEN RICE STREET AND ROUTS 91,
NITHIN CITP AND NAIVING THE RE@UIRED NINETY DAY
NOTICE IN WRYTING BY 1`~E CALIFORNIA DEPARTMENT OF
TRAN3PORTATYON OF SAID INTENTION TO RELINQUISH.
M1~BEA3, The California 1llghway Commission is considering the relinquish- I
ment to the City of Lake &isinore of the p~rtion of superseded State }Iighway
Route 74, between Riverside Street and Route 71, being also known as
Le&eshore Diive, Graham Avenue and Main 9treet in City, said poation being
superseded as a State Aighway by the relocation thereof betweea Rice Street
and the existing intersection of State Routes 71 and T4 between Third Street
and &iverside Street; and
~4HERTAS, the California ~ighway Commiss~on intends to cooper~te with
saAd Citq for the expeditious relinquishment of said portlan of superseded
3tate Highwaq by immediately initiiating relinquishment proceedAngs and '
additional proceedings for the adoption of the relocated portlon of saidr
Route 74 as a State !lighway; aad
Y7HEREAS, the 3tate ~ighway Commission anticipates completing ~aid
rel3nquishment and adoption proceedings within a reasonablq short period of
time if it receives forthwith a resolution of City waiving ita receipt of
the required ninety (90) day notice'from the California Department of
Tra,nsportation that the Commission so intends to relinquish;
NOM, TlIfiREEORE, BE IT RESOLVED by the Citp Council of the Citq of Lake
Elsinore, in regular session this 12th daq of November, 1873, th~t it hereby
walves receipt of the etatutorily required ninety (90) day notice in writing
from the California Department of Ti~ansportatlon oY the Cal#fornia Ftighwap
Commission's intentlon to relinquish a portion of superseded State Highway
in the C4ty of Lake Elsinare between Riverside Street and 3tate Route 71 via
Lakeshore Drive, Graham Avenue and Main Street in the City of Lake Elsinore;
and
BE IT FURTHER RE30LVED by the City Council of the Citq of Lake Elsinore
that it herebq consents ta the relinquishment by the Californi~. Hi~hway
Commission to the City of Lake Slslnore of that portion of a State of
1
2
3
4
5
6
7
8
9
10
11
12
13
1~
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
California Highway consiatin~ of Lakeshore Daiae, Graham Stxeet ~nd Main
Street between Riverside Street ~nd 8tate Route 71 ia th~ C~ty of Lake
EISSROP@~ ..
BS IT FURTAE~ RESOLYED that the City Clerk is hereby dire~ted t~ transmit
forthwith a certified capy ~f this resolution to the State ~ighway Commissioa
by sending it to Mr. R, &. DePfebach, Distriet Director, Department of
Transportatlon, State of Ca13Porni~o District 8, P.O, Box 231, San Bernardino,
California 9Y403, Attent3on Mr. J. R. Saucier, District Right of Way
Engineer.
ADOPTID this 12th day of November, 19T3,
Laarence A. Cartier, Mayor Pro Tem
City of Lake Elsinore, California
ATTEST:
Florene Marshall, City Clerk
City of Lake Elainore, Califorttis
Y, Florene Marshall, City Clerk of the City oP Lake Elsinore, do hereby certify
that the foregoing resoluti.on is a$rue and correct aopy af Resolution Na. 1A49
passed and adopted by the City Council of the City of Lake Elsinare at their
regular meeting held the 12th day af Novembex, 1973,
Florene Marshall, Citq Clerk