Loading...
HomeMy WebLinkAboutCC Reso No 1949-565 CompleteG 11 ItL 1 ayu .. u _ _ ��y .v i u to enter into Uad Lagreement for an on behalf and in the name of �theV City Council oP the City Vof Elsinore, with the Board of Sipervisiors of the County of Riverside, State of California, providing that the County will provide certain services and facilities in connection with the maintenance and operation of the Cityls emergency radio equipeient upon the consideration therein state, to be paid by the City to the County a copy of which agreement is hereto attached. ADOPTED this 23rd day of May 1949. Signed/ J/ A. Tarpley Mayor of the City of Elsinore ATTEST: Sinned/ Paul Kuenzli City Clerk of the City of Elsinore I, Paul Kuenzli, the duly elected and nullified City Clerk of the City of Elsinore, do hereby certify that, the foregoing is a full, true and correct copy of a resolution duly eassed by the City Council of the City of Elsinore on the 23rd day of May, 1949. Sinned /Paul Kuenzli City Clerk RFHOLN'rION NO. 565 BE IT RESOLVED: THAT, WHEREAS, under the pursuant to the terns of Resolution No. 563 of the City Council of the City of Elsinore, E. B. Patterson was granted an option for the purchase of certain property; and WHEREAS, the said E. D. Patterson has accepted the said option and has presented his architectural plans and blueprints thrity days before the expiration of said option, and has obtained his building permit from the City of Elsinore more thanfifteen days before the expiration of said option, and has commenced construction of the theatre referred W therm and , WHEREAS, said E. U. Patterson has paid to the City of Elsinore the sum of Four Thousand Dollars („.I „000.00): NOW THEREFURE, the Mayor and the City Clerk of the City of Elsinore, are hereby authorized to execute and deliver to the said E. D. Patterson a good and sufficient grant deed covering, the following described property, to wit: All that certain real property situate in the City of Elsinore, County of Riverside, State of California, and more particularly described as follows, to wit: Beginning at the point of the W..J corner of Block 16 original toemsib of the City of Elsinore, ae shown in Map Book 6, page 302 thereof, San Diego County Records; thence S 71 degrees 30530” E 150 feet; thence 3 18 degrees 291 30" 11 190 feet; thence N 71 degrees 30' 30" Y! 150 Feet to the Easterly line of Langstaff St; thence No 18 degrees 29' 30" E along said caterly line of Langstaff St. 150 feet to the point of beginning. I, Paul Kuenzli, the aulyelected, qualified and acting City Clerk of the City of Elsinore, do hereby certify that the foregoing Resolution was regularly passed by the City Council of the City of Elsinore, at a meeting held on the 23rd day of May, 1949, by the following vote: AYES: Councilman Farber, Penrod, ' ravis, Yarborough, Mayor Tarpley NOES: None Absent None RESOLUTION NO 566 Signed/ Paul Kuenzli City Clerk of the City of Elsinore. BE IT RESOLVED: That WHERE'ASi the City Council, upon due and proper examination has decided that in the opinion of the said Legislative Body, the grading and /or re- gradine; paving and /or re- paving; side - walking and /or re- sidewalking; curb- ing and /or re- curbing; muttering and /or re- guttering; and /or construction, reconstruction or repair of cross walks, poles or posts, wires, conduits, lamps and other appurtenances for the lighting thereof, hydrants, pipes,.meters or other appurtenances for supplying or distributing a domestic water - supply is necessary ; and that the said rwrk should be performed upon the following property: "Commencing from the SE corner of Heald and Main Streets W the NE corner of Peck and Main Streets, all being on the Easterly side of Main Street (formerly known as lJones Avmuel and further identified as U. 3. Highway 395 and State Highway 74), in the City of Elsinore, County of Riverside, State of Californ is." LOW, THEREFORE, it is hereby resolved that it is the intention of the City Council of the City of Elsinore to perform any or all ofthe aforesaid work, and that dopy of this resolution of intention shall be conspicuously posted by the City Clerk for two (2) days at the entrance of the City Ball in the City of Elsinore, and pvblished by two (2) insertions in theEls:inore Leader= reel, a weekly newspaper published and circulated in the said City of Elsinore, and that the Superintendent of Streets shall also conspicuously post notices in conformance with Sections 7141 and 7142 of the Streets and Highways Code, California, upon the property to be improved as hercinbcfore described in this resolution, and in the ,manner as stated in said Code sections. Notice is hereby given that any and all. persons having, any objections to the aforesaid work as proposed herein, may appear before the City Council on the 11th day of July, 1949 at the hoar of 8:00 P.M. of said day, and show cause why the propsosed cork should not be carried out in accordance with the Resolution of Intention. I, Paul Kuenzli, the duly elected, qualified and acting City Clerk of the City of Elsinore, do hereby certify that, the foregoing resolution was regularly passed by the City Council of the City of Elsinore, at ameeting held on tine 31st day of May, 1949, by the following vote: AYES: Councilman: Farber, Penrod, Tavis, Yarborough, Mayor Tarpley NOES: Councilmen: None Absent: Councilman: None Signed/ Paul Kuenzli City Clerk of the City of Elsinore