HomeMy WebLinkAboutCC Reso No 1971 CC Resos 1354-1389A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE
CALLING AND GIVING NOTICE OF THE HOLDING OF A SPECIAL
MUNICIPAI ELECTION TO BE HELD IN SAID CITY ON TUESDAY, THE
13th DAY OF APRIL,. 1971, FOR THE SUBMISSION TO THE QUALIFIED
VOTERS OF SAID CITY THE QUESTION OF THE RECALL OF CERTAIN
OFFICERS OF SAID CITY AND THE ELECTION TO CERTAIN OFFICES
IF CERTAIN OFFICERS ARE RECALLED FROM OFFICE AS REQUIRED
BY THE STATE OF CALIFORNIA PERTAINING TO GENERAL LAW CITIES.
. WHEREAS, under the provisions of the laws relating to General Law Cities in
the State of California, recall petitions were filed demanding the recall of
Councilmen Chaffin, Cartier and Perkins; and
WHEREAS, said petitions were signed by more than 25°~ of the qualified voters
of the City of Elsinore; and
WHEREAS, there shall be elected in the same election, three (3) members of
the City Council to succeed the incumbents for the remainder of their terms if
they are recatled from office by the recall election:
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ELSINORE DOES HEREBY RESOLVE,
DETERMINE AND ORDER AS FOLLOWS:
SECTION 1. That pursuant to the requirements of the laws of the State of
California relating to General Law Cities within said State, there shali be and is
hereby called and ordered, heid in the City of Elsinore, County of Riverside, State
of California, on Tuesday, the 13th day of April, 1971, a Speciat Municipal Election
of the qualified electors of said.City, for the purpose of submitting the question
of the recall of Councilmen Chaffin, Cartier and Perkins, and for the electio~ of
three (3) members of the City Council to succeed such incumbents for the remainder
of the term if they are recalled from office by the recall election. I
SECTION 2. That on the ballots to be used at said Municipai Election, in ',
addition to any other matters required by law, there shail be printed substantially '
the following:
MARK CROSSES (f) ON BALLOT ONLY WITH RUBBER STAMP;
NEVER WITH PEN OR PENCIL.
(ABSENTEE BALLOTS MAY BE MARKED WITH PEN AND INK
OR PENCIL,)
INSTRUCTIONS TO VOTERS '
To vote on any measures relating to the recall of any officer,
stamp a cross (f) in the voting square after the word "Yes" or
after the word "No". To vote for a candidate of your selection
if the recall prevails, stamp a cross (f) in the voting square
next to the right of the name of that candidate. To vate for
a person not on the baliot, write his name under the titie of
the office in the blank space left for that purpose.
No vote cast shall be counted for any candidate unless you also
vote either "Yes" or "No" on the question of the recall of the
person sought to be recalled from that office.
, Al1 marks except the cross (F) are forbidden. All distinguishing
marks or erasures are forbidden and make the ballot void.
If you wrongly stamp, tear or deface this bailot, retnrn it to
the inspector of electio~ a~d obtain another.
On absent voter ballots mark a cross (f) with pen or pencil.
In addition, on the ballots to be used at said Special Election there shall be printed
substantially the following:
~Shall Norman L. Chaffin be recalled • •
:from the office of Member of the ~YES •
~City Cou~cil? •
. ~NO •
~Shall Lawrence A.(Larry) Cartier be ' '
~recalied from the office of Member ~YES ~
~of the City Council? '
• ~NO '
~Shail Forrest G. (Cy) Perkins be • •
~recalled from the office of Member ~YES •
~of the City Council?
• ~NO •
SECTION 3. A cross (f) pleced in the voting square after the word "Yes"
in the manner hereinbefore provided shall be counted in favor of the recall of
the officer. A cross (f) placed in the voting square after the word "No" in the
manner hereinbefore provided shall be counted against the recali of the officer.
SECTION 4. On the ballots, under the question of the recall, there shall be
printed the names of those persons who have been nominated in the manner provided
by the Elections Code of the State of Califor~ia for nominations at municipal
electio~s as candidates to succeed Councilmen Chaffin, Cartier and Perkins if they
are r.ecalled from office by the recail election.
SECTION 5. No vote cast shalt be counted for any candidate untess the voter
also voted on the question of the recall of the person sought to be recalled from
that office.
SECTION 6. The City Clerk of the City of Elsinore is hereby authorized,
instructed, and directed to procure and furnish any and all official ballots,
notices, printed matter and all supplies, equipment and paraphernalia that may be -
necessary in order to properly and lawfully conduct said election.
SECTION 7. That for the purpose of holding said Special Municipal Election
in said City, there be and is hereby established four (4) voting precincts, consisting
of consolidations of the regular election precincts in the City of Elsinore
established for the holding of state and county elections, as said regular election
precincts exist on the date of adoption of this resolution. That the poJd.ing!:.piaces
for the voting precincts shall be hereinafter names, and competent and qualified
electors and residents of said City and of their respectfve voting precinct are
hereby appointed officers of election for their voting precinct, and they shall hold
said election and make return thereof in the manner provided by law.
Voting Precinct 1, comprising regular election
precinc 12,~102~05, 12-107, 12-108.
Polling Place: Methodist Church, 183 N. Main St.
Inspector: Ethelwyn Graham
Judge: flora Brady
Clerk: Dora friedman
Voting Precinct
prectnct 12-104
Polling Place:
Inspector:
Judge:
Clerk:
Clerk:
2, comprising regular election
Latter Day Saints Church, 405 Ellis St.
Doris Green
Dorothy SYewart
Clema Mitchell
Betty Kaufman
Voting Precinct 3, comprising regular election
precinct 12-101.
Polling Place: Presbyterian Church Social Hall, Corner of
Graham Avenue and Lindsey St.
Inspector: Emma Nales
Judge: S.T. Bratto~
Clerk: Emma Burkhardt
Clerk: Twillabelle Ray
Voting Precinct 4, comprising regular electlon
precinctsl2-:}:09, 12-103e
Polling Place: Butterfield Village Office, 32900 Riverside Dr.
Inspector: Edith 0. Milburn
Judge: Pauline Rodriguez
Clerk: Vera Perez
Clerk: Gertrude Gilbertson
SECTION 8. That the compensation of the persons hereinabove named as election
officers is hereby fixed at the sum of $25.00 for Inspector, and $20.00 for Judge
and each Clerk for said election. The rental for each of such polling places, where
a charge is made, shall be the sum of $10.00 for said election.
SECTION 9. That the polls for said election shall be open at 7:00 A.M, of the
day of said election and shall remain open continuously from said time until 7:00 P.M.
of the same day, when said polls shail be closed, except as provided in Section 14436
of the Elections Code of the State of California.
SECTION 10. That in all particulars not recited in this Resotution, said
election shall be held and conducted as provided by law for hoiding special municipal
elections in said City.
SECTION 11. That notice of the time and place of holding said election is hereby
given and the City Clerk is hereby authorized, instructed, and directed to give
further or additional notice of said election in time, form and man~er as required by
law.
-3-
SECTION 12. That the City Clerk shall certify to the passage and adoption of
this Resolution; shall enter the same in the book of original Resolutions of said
City; and shall make a minute of the passage and adoption thereof in the records
of the proceedings of the City Council of said City, in the minutes of the meeting
at which same is passed and adopted.
SECTION 13. That this Reso)ution shall take effect immediately.
PASSED AND ADOPTED this 25th day of January, 1971.
~
Mayor
ATTEST:
~~ ~.~e o>~-zn.s.~ ~Oo
City Clerk
1 hereby certify that the foregoing resolution was duly and regularly passed
by the City Council of the City of Elsinore at a regular meeting thereof held on
the 25th day of January, 1971, by the following vote:
AYES: Councilmen Cartier, DePasquale, Perkins, Chaffin.
NOES: None
Abstained: Councilman Harmatz.
~~~i_~~~J ~-sn,s~ ~OO
City Clerk
RESOLUTION N0. 1355 ,~
RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY
OF ELSINORE, CALIFORNIA, EMPLOYING ERNEST A. THOMPSON
AS CITY MANAGER, PROVIDING FOR THE RATE OF
COMPENSATION AND THE DATE OF ORIGINAL EMPLOYMENT
WHEREAS, the Mayor and City Council of the City of
Elsinore, California, desire to employ Ernest A. Thompson as
City Manager of said City;
WHEREAS, the said Ernest A. Thompson does desire to
be employed by the said City as City Manager and agrees to
perform all funetions of the office of City Manager.
NOW, TF~REFORE, BE IT RESOLVED, that the Mayor and
City Council of the City of Elsinore, California, do hereby
employ Ernest A. Thompson as City Manager of said City to act
as City Manager commencing on the lst day of February, 1971,
at the monthly rate of $1,250.00
ADOPTED by the City Council, signed by the Mayor
and attested to by the City Clerk this 25th day of January,
1971.
~ • -~
May~~ the City o sinore
ATTEST:
~~~~a~~~~~a-~~.~ ~d0
City Clerk of the City of Elsinore
I, FLORENE MARSHALL, City Clerk of the City of
Elsinore, Galifornia, hereby certify that the foregoing
resolution was duly and regularly introduced and adopted by
-1-
the City Council of said City at its meeting held on the
25th day of January, 1971, by the following vote, to wit:
AYES: Councilmen Cartier, Narmatz, Perkins, Mayor Chaffin
NOES: Counct)man DePasquale
A$SENT: none
IN WITNESS WHEREOF, I have hereunto set my hand
and affixed the official seal of the City of Elsinore,
California, this 25th day of January, 1971.
~i( ^" ~OI/LC'/ ~i "'a'~~~/f /J R a ~
City Clerk of the City of Elsinore
-2-
RESOLUTION N0. 1357
_. _ ..__-_ ._:. .A RFSO~..UT.LOt~L.dE_:tN.F.._f.L'L~.CD_UN_C_LL_~ET1LE__CI~7Y.OF
~soLVrrloN No. 1356
i
BE IT RESOLVED that the City of Elsinore, effective February 16, 1971,
requests participation in the Shell Oil Company bulk purchases award
by the Riverside County Board of Supervisors for the purchase of
gasoline, diesel oil, kerosene and stove oiL
BE SP FURTIIER RESOLVED that the City Council of the City of Elsinore
approves the follo~ring terms and conditions relating to participation
in the County contract on gasoline~ diesel oil, kerosene and stove
oil:
1. tidill make all purchases in its ot•m name, For
public use only;
2. L~ill be resaonsible For payment directly to the
vendor and For tax lizbility~ and will hold the
County harmless therefrom;
3. Has not and will not have in force any other
contract for like purehases;
4. Has not obtained and does not have under
consideration written bids or quotations
from other vendors £or like purchases.
ADOPPED by the City Council, signed by the Mayor and attested to by
the City Clerk this 8th day of February~ 1971.
.f1~6/~ ~~
or of the City of Elsino
ATTEST;
~~~ ~v ~a ~-~.a~s.~ ~ ~~
City Clerk of the City of Elsinore
1 RESOLUTION NOa 1358
Z A RESOLUTION OF THE
CITY COUNCII OF THE
g CITY OF ELSINORE,
PROTESTING TNE
q APPLICATION OF
LAKE HEMET MUNICIPAL
5 WATER DISTRICT
6 WHEREAS, in the past, take Elsinore has experienced seasons of
7 extreme drought to the extent that the lake became dry, and,
g WHEREAS, history reveals that evaporation dictates a loss of
9 between four and five feet of water per year, and,
10 WHEREAS, it is critical enough in basics that Yhe CiYy and its
11 constituents have obligated themselves to bonded indebtedness to render
12 assurance that the lake be maintained with sufficient wate r,
13 NOW, THEREFORE, BE IT RESOLVED THAT the City Council of the
14 City of Elsinore does hereby protest the application of Lake Hemet
15 Municipal Water District to the Division of Water Rights, State Water
` 16 Resources Control Board, to lay claim to any additional "unclaimed"
17 water to be appropriated from any tributary to the San Jacinto River,
18 or from the San Jacinto River itself, for any additional storage of
19 Water for irrigation, municipal or recreational purposes.
20 PASSED, APPROVED AND ADOPTED by the City Council, signed by the
21 Mayor and attested to by the City Clerk this 25th day of January, 1971,
22
23
Norman L. Chaffin, Mayor
24 City of Elsinore
25 ATTEST:
26
Florene Marshall, City Clerk
27 City of Elsinore
28 I hereby certify that the foregoing resolution was duly and
regularly passed by the City Council of the City of Elsinore at a
, 29 regular meeting thereof hetd on the 25th day of January, 1971. by the
following vote:
30 AY ES :
31 NOES:
32 Abstained:
City Cierk
RESOLUTION N0. :1360
RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY
OF ELSINORE, CALIFORNIA, SUSPENDING REQUIREMENT
FOR IMMEDIATE INSTALLATION OE SIDEWALKS IN
THE MOBILE HOME PARK DISTRICT
WI~REAS, an application has been made by BURL Lo NEILL
and DALE W. NEILL for a waiver of sidewalk requirements as set forth
in the mobile home park district;
WHEREAS the City of Elsinore is willing to suspend the
; requirement of the immediate installation of said sidewalk require-
ments, but desires to have the power to require said sidewalks at
such future date as it may desire.
NOW TE~REFORE, be it resolved as follows:
1. That the immediate installation of the sidewalk require-
ments be suspended until such time as the City of Elsinore desires
said sidewalks to be installed.
2. That a contract and agreement be entered into by and
between the property owners to the effect that they will install said
sidewalks upon written notification by the City and within said six
months from receipt of the said written notification.
3. That said agreement shall be made a lien on the real
property and shall be binding upon the heirs, successors and assigns
of the respective paYties.
ATTEST:
ity er
CITY OF ELSINORE
By
ayor
-1-
I, FLORENE MARSHALL, City Clerk of the City of Elsinore,
California, hereby certify that the foregoing resolution was duly
and regularly introduced and adopted by the City Council of said
City at its meeting held on the 22nd day of February, 1971, by the
following vote, to wit:
i4YES:
NOES:
ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and
affixed the official seal of the City of Elsinore, California,
this 22nd day of February, 1971.
ity er o t e ity o sinore
-2-
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18I
18
20
21
22
23
24
25
26
27
28
29
30
31
32
swnnxan. FYnavuzo &
DouaBenxz
AttorneyB st Ima
_ _ .
RESOLUTION N0. 1361
A RESOLUTION OF T'I~. CITY COUNCIL OI' THE CITY OP
ELSINOP~E A~CLARING ALL GdEEDS GRO~dING UPON ANY
PARCEL OR PARCI:LS OF LAND OR ANY PUBLIC 5T~2ELT
IN THE CITY OF ELSINO1tE TO BE S~ASONAL AND
RECURRENT NUISANCES.
L~iEREAS, the City Council of the City o£ ~lsinore .finds
t~at it is in the best.interests of the Cit-y t:o £ollow ti~e eaeed
and rubbish abatement procedur~s as set forth in Section 3956O
et seg of the Governmental Code of the State of California; and
WHEREAS, the ~irector of I'ublic Works has descriUed the
property upon which or in front oi whzch the nuisaxice of weeds,
rubbish, refuse arid dirt exists and maintains an official 1i.st
thereoi in his office in the City Ha11.
NOW THEkt~FORE, B~ IT RESOLVED by the City Council ot the
City of Elsinore, that there are growing upon various streets o-r
alleys in the City of ~lsinore and upon vacant lots aTid parce7_s ~f
land adjacent to said streets or alleys, certain weeds, and tkaat-
said weeds are lzereby declared to be a seasonal and recurrent
nuisance; that the llirector of Public Works nas maintained a
description of the properties inbolved,
BE IT FURTHER RESOLVED that there exists ruUbzsh, refuse
and dirt upon parkways, sidewalks and private propert~ in the City
and that such rubbish, Lefuse and dirt is hereby declared to be a
recurrent nuisance.
BE IT FURT'~ER R~.SOLVED tizat the Director of Public Works, Ue
and he is hereby authorized and directed to give notice required
lly 1aw to the owners or lessees of said vacant lats to remove said
weeds, rubbish, refuse and di•rt as required by law.
BE IT FURTAER RESCLVED that the City Clerk be and she is hereby
directed, as required by latia, to set i~.onday, T~iay 10, 1°71, at 7:30
~',I~I, in the Council ChamUers in the City Ha11, City oi I:lsinore, as
the time and place for the heari.ng of objection to the proposed
removal of such weeds, ruUbish, refuse and dirt,
PAGE ONE
i
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
lgi
19
20
21
22
23
24
25
26
27
28
29
30
31
32
aw..~~, ~:a~..~ a
DonaH~x
Attqrneye at Lev
BE IT FURTIiER RE50LVEll that tYie Director of Yublic Gdorks be
and he is hereby authorized and directed, upon the expiration oi
a period of ten (10) days after r.otice as required by 1aw, to
remove a11 weeds, rubbish, refuse and dirt which have not been re-
moved from said 1ots, parcel.s of land, or streets or alleys, and
to charge the cost of such ren~oval to the lots or parcels cleaned
and to the property adjacent to the streets or alleys cleaned by
s aid Director o£ i''ublic Worlcs.
AND BE IT FURTHEI2 RE50LVED that upon removal by said Direct-
or of Public Works of any of said weeds, rubbish, refuse and dirt,
sa3_d Director of Public Works be and he is hereby directed to re-
port to the City Council the location and descripCion of any pro°
perty fnom which or from in front of whi_ch he has removed such
weeds, rubbish, refuse and dirt, and unless the cost of such. removal
is paid by the owners of said lots ancl parcels of 1and, or the
owners of lots and parcels of land adaacent to said streets and
alleys, the same sha11 become a lien upon said property.
PASSED ANll ADOPTED AT A regular meeting oi the City Council. of
the City of ~lsinore held March 22, 1971, by the following vote, to
wit:
AYES:
NOBS:
ABSENT:
COUNCILMEN:
COUNCILMEN:
COUNCILMEN:
Mayor o L e City o E s~.nore.
ATTEST:
City C1er o the City o E sinore
PAGE ~wo
1
2
3
4
5
6
7
8
9
10
11
12
13
14
7.5
16
17I
18
18
20
21
22
23
24
25
26
27
28
29
30
31
32
sw.ixxae. mrzasmacn ~
Dovascnxr
Aitorneye sf Lav
STATE OF CALIFORNTA )
COUNTY OF RIVERSIDE ) ss
CITY OF ELSINORE )
I, FLORENE M.ARSH.ALL, City C1erk of. the City of Elsinore,
California, hereby certify that the foregoing is a true and
correct copy of a Resolution of the City Council of said City
numbered , adopted by the City Council on the 22 day
of Itarch, 1971, and passed by the following vote, to oait:
AYES: COUNCILMF:N:
NOESc COUIQCILMEN:
ABSENT: COUNCILMEN
Ca.ty C er
PAGE
RESULUTIflN N0. 1363
RESOLUTION DECLARTNG THAT PROCEEDYNGS
HAVE BEEN T1~ITIATED TO ANNEX TO THE CTTY
OF ELSINOILE, CALIFORNYA CERTAIN UNINHABTTED
TERRITORY DE5CRI~ED HEREIN AND DESY~ATED
"ANNEXATT~N IVO. 17, STEWART" AND GIVING
AIOTICE OF THE I~EARTNG 0~ THE PRQE't~BEA
ANNEXATION.
BE TT RESOLVED BY THE COUNCYL OF THE CITY OF ELS.ZNORE:
I
Tha~, pursuant to the pravisions of the Annexation oi
Uninhabited Territory Act of 1934, pxoceedings have t~een ini-
tiated, to annex to the City of 1Elsinore, all of tha uninhab-
ited territory situate 3n the Co~nty of Riverside, StaCe o£
Cali£oYnia, hereby designated as '"Annexation No. 17, Stecsart",
and descr3bed as follows;
Orsnge Blossom 'Traet as shown by Map an file
in Book 12 of Maps, Pa$e 82: Records of River-
side County, California, Amended Map of a
parCion of Orsnge Blossom Tract as ahown by Map
on file in Baolc 19 0£ Maps, Page 36, said
RiverQide Cour+Cp Records, Amendad Map No. 2 of
a portion of O~:~tnge Blossom Tract as shown by
p~p on €ile in Sook 20 of Msps, Page 27, sa3d
Riverside County Records and portions of Lots
1]: and 17, Block "B" of Elsinore as shown by
Map on file in Sook S of oEfioial recoxds pa;e
377, Records of San Die~o County, California,
be3ng more particularly described as £ollowst
Beginning at the intersection of the center
line of Machado Stxeet with the Northwesterly
prolongation o£ the Southwesterly line o€ the
Northeasterly one-half of the Northeastexly
one-half of said Lot 17, Block 91B9ty said znter-
section being alsm an angle point in tha exist-
ing Elsinore CiCy Li.mit Line;
Thence North 36°55~30" East alang said centez
line a distance of 1404.12 feet to an inter-
section with the center line of Rice Street,
as said intersection is shown on said Orange
S~.ossom Tract;
Thence South 53°04'30" East along said center
line a distance of 1349.92 feet to an inter:-
section ~aith the Nartheasterly prolongation o£
the Southeasterly line of aforesaid Lot 11,
Block "StO, said intersectit~n being also a
point in the ~xisti.ng Elsinore Ci~y Limit Line;
_i_
Thence 3auth 36°55'~0" Weat alang said pto-
longatian ~and Southea~terl.y li~e, being also
along the e.ycisting Elsinore City Limit Line,
and continuing S~ueh 36°55'30" West along the
Soatheasterlq 2ine of sEoresaid LoC 17, Bl+~ck
,oB" a dista~nce a£ 1404.12 feet to an ineer•
seatian with the Sauthwestexly line pf the
Nvrtheaaterly 4ne-half of the Narthessterly
ane-ha2f oE said Lot 1'7, BlOCk "B", ~sid
3ntersection b~in~ alsa an angle point i~a
the exis~ing E~.sin+~xe Gity Limft Line;
Thence North .53°04'3A" West al.oag ~aid South-
westerly line and its Noxthwest~rly pralong-
aCion, being alscs aloing the exi~ting E1.sinore
C~.ty Limit Line a distance of 1349.92 feet to
the Point of Beginning.
zz
T'hat the Couneil of the City of Eisinoxe desires ~o
eniaex sa3d uninhabited tQr~rit4ry to the City of Elsinore for
the following reasonst The terxitorq is aoatiguous to the Gity
of Elsinore anfl its prop~aed annexation will ccntribute to and
EacilitaCe Che orde~ly grawth and deve2opmer~t of both the Gi.ty
and the te~ritorp to be annex~d; will facflitate and cantribute
ta the proper and orderly l:apout, design and eonstruction of
st~reets and other public 3ampravement~ and facilities, both
within the Citp and mithin the territory proAt-eed to be annexed;
and will provide and facili.ta~e prnper overall planning and
zoning of lands, and subdivision o£ lands in said City and asid
uninhabi.ted territory, iri a manner mogt cs~ndeasa.ve ea ehe wel€are
of sai.d Citp and said uninhebitad tersi.torp.
TII
That the 1oca1 egeuoy foxntaCion caaunission of Che CounCy
of R3verside, Califorr-i~, did in aession dulp assembled on the
17th day o~ Niarch, 1971, apprave the proposed annexatian, boun-
daries and legal descripti.on of said "Annexatioa No. 17, StewartP/
as abCfve described, and as submiCted to said co~maission by the
Council of the City of Elsinvre.
iSt
TT'tttat on Monday, tha 2&~~- day o€ April, 1971, at the haux
of 7.30 p.m., in the Gouneil Chambera in the Citp tia].1 in th~:
_ 2 -
City af Elsinore, Count~ o~ Riverside, State o£ Cali'fornia,
i~ hereby £ised as the Cime ~ad plaee when and ~here any pereon
o~ctin~ r~a~ praperty withi~ the uninhabited territary aberv~ das-
eribed and proposed ~o be ~~n~xed to the City ~P Elsinore, and
heving any ob~eatione C~ the prapased annexation, maq appear
befoze t~e CouneiZ of Che ~ity of ~lsinare a~d show cause why
such uninh~bited territory should not be ~o annexed to said City
of Elsinox~, Such protest smast be in writing~ a~d ai1a11 be
filed in C~e manner and within the time as ~~t for~h in the
Govexament Gode Qf the ~G~te o£ Califarnia.
V
The City Glerk o£ the Gity of Eisinore ia hereby enChor-
ized and directed eo c~uee a copy of thia ~esolution tv be.
publi5h~d at Ieast twiee but not ofteaer than pnce a week in
the Lake E1s~ ore Vx_ 11eY,S~, a newspaper of ge~~ral eireul-
ation pUblished in Che City of Elsinare, the Ci~y to which it is
propased to an~ex the af4~esaid territory, and alaa in the
Rivers2de ~zess,-EnterArise, a~ewspaper of general c3reulation
published autside the City of 8lsinore, but ia the Goun~y ~f
Rivesside, California, tihe CounCy in which ~s locaCe~ the t~rri-
Cory proposed ta ba annexed to the Gft~ of Elsinore,
VT
The City Clerk is £urthex authoriaed and dixeated to cause
written notice of such groposed annexation to be meiled te each
person tfl whcm lend withi~ the territory propoaed tiq be annexed
i~ as~e~sed fn the last equalized coanty asse9sment roll avail-
able on th~ date the abow~ eaid pxviceedings were ini~iated, at
the add~esse~ shown on said a$sessment ~oll or knoc,xc- to khe
Glerk, and to any person who h~s filed his name aad address and
the desi~nativn of the l~nds in which he has an interest, e3ther
1e$ai ar equitable, wiCh Che CZer~, sueh noCi¢e tp be given not
lees than twe~ty (Z0~ days bef~re the firet public hearin$ on
the proposed annexation.
-3-
VII
In the event any l~nd within the texritary propos~d C~
be annexed is owned by a eounty: the GiCy Clerk is directed to
caus~ written notice of sueh propased annexation to be m.ailed
to the Bt~rd of SupervisCrs 4f Che county.
vzix
In Ch~ event there is, upo~ the land p~oposed Co be
annexed, a struceural 3,mpx~vement c~med, being acqui~ed or
leased by e c~unty ~ire proteetion distriet, the said Glerk is
directed to cause ~aritte~ ~~tice of such propoaed annexat3on
~o be mailed to the ~oveznin~ body o~ such district.
IX
The City Clerk is d'arected to cause written notfce to be
given ~o such athar per~~n~ es may be legaL~y e~titled th~re~o,
in the msnner xequired by 1aw.
ADOPTED THIS 22nd DAY LiF MARC~, 197i, by the following
vdte:
AYESs
~UES:
~S:~NT.
City Clerk of the Ci.ty of Eleinore
Signed and apprnved this 22nd day of March, 19b7.
/ yoz of th~ ty ' Elsinore
~~~~~~~
-~-
RESOLUTION N0, 1365 .
~ A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF ELSINORE, CALIFORNIA, ORDERING THE CANVASS
OF THE SPECIAL MUNICIPAL ELECTION TO BE HELD
- ON TIiE 13~H DAY OF APRIL, 1971, TO BE MADE BY
TAE CITY CLERK OF THE CITY OF ELSINORE.
WHEREAS, a special municipal election will be held and conducted in the
City of Elsinore, County of Riverside, State of California, on Tuesday,
the 13th day of April, 1971, as required by law; and
WE~REAS, the City Council of the City of Elsinore desires the canvasa
of said election to made by the City Clerk of said City;
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, DOES
HEREBY RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS:
SECTION 1. That pursuant to Section 22932.5 of the Elections Code of the
State of California, the canvasa of the special municipal election to be held
in the City of Elsinore, County of Riverside, State of California, on Tuesday,
the 13th day of April, 1971, is hereby ordered to be made by the C'.~ty Clerk of
the City of Elsinore.
SECTION 2. That the City Clerk of said City shall prior to the 20th day
of April, 1971, complete the canvass of the special municipal election to be
heid in said City on the 13th day of April, 1971, and shall certify the results
to this said City Council on the 20th day of April, 1971.
_, SECTION 3. That the City Clerk shall certify to the passage and adoption
of this resolution; shall enter the same in the book of original Resolutions of
said City, and shall make a minute of the passage and adoption thereof in the
records of the proceedings of the City Council of said City, in the minutes of
the meeting at which the same is passed and adopted.
PASSED, APPROVED AND ADOPTED this ~~aay of April, 1971.
' Mayor of the City of E1§inore
Attest: _
City Clerk
,• .
~,
RESOLUTION N0. 1366
A RESOLUTION OF TAE CITY COUNCIL OE THE CITY OF
ELSINORE, CALIFORNIA, RECITING THE FACT OF THE
SPECIAL MUNICIPAL ELECTION HELD IN SAID CITY OF
ELSINORE ON THE 13th DAY OF APRIL , 1971, DECLARING
THE RESULT THEREOF AND SUCH OTHER MATTERS AS ARE
PROVIDED BY LAW.
WHEREAS, a special municipal election was held and conducted in the City of
I Elsinore, County of Riverside, SCate of California, on Tuesday, the 13th day of
April, 1971, as re~uired by law; and
I WNEREAS, notice of said election ~uas c~uly an3 regularly given ir. time, form
and manner as provided by law; that voting precincts were properly established;
that election officers were appointed and that in all respects said election was
held and conducted and the votes cast thereat, received and canvassed and the
returns made and declared in time, form and manner as reauired by the provisions
of the Elections Code of the State of California for the holding of elections in
~ cities; and
WHEREAS, pursuant to Resolution No. -~1365 adopted the 12th day of April, 1971,
i the City Clerk of the City of Elsinore canvassed the returns of said election and
has certified the results to this City Council, said results are received, attached
and made a part hereof as "Exhibit A."
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, DOES
RESOLVE AS EOLLOWS:
SECTION 1. That there were four (4) voting precincts established for the
purpose of holding said election consisting of consolidations of the regular
election precincts in the City of Elsinore as established for the holding of state
and county elections.
SECTION 2. That said special municipal election was held for the purpose of
~ ' submitting the question of the recalt of Councilmen Chaffin, Cartier and Perkins,
and for the election of three (3) members of the Cify Council to succeed such
incumbents for the remainder of the term if they are recalled from office by the
recall election.
-1-
SECTION 3. That at said special municipal election, the following measurea
were submitted to the electors of said City, to wit;
~! Shall Lawrence A. (Larry) Cartier be recalled from the office
of Member of the City Council?
Shall Norman L. Chaffin be recalled from the office of Member
of the City Council?
Shall Forrest G. (Cy) Perkins be recalled from the office of
Member of the City Council?
Far Member of The City Council to succeed Lawrence A. (Larry)
Cartier if he is recalled from office by the recall election.
Walter C. Bittle
Retired
For Member of the City Council to succeed Norman L. Chaffin if he
is recalled from office by the recall election.
Eugene J. Carter
Retired Buainessman
For Member of the City Council to succeed Forrest G. (Cy)
Perkina if he is recalled from office by the recall election.
Gordon B. Hunt
Retired Businessman
SECTION 4. That the ~ahole number of votes cast in said city (except
absent voter ballots was 1101.
That the whole number of absent voter ballots cast in said City was 231,
making a total of 1332 votes cast in said City.
SECTION 5. That the number of votes given at each precinCt and the number
of votes given in the City on each measure, 9uestion and candidate above named
were as listed in Exhibit "A" attached.
SECTION 6. The City Council does declare and determine that:
Lawrence A. "Larr~' Cartier was not recalled from the office
of Member of the City Council.
Norman L. Chaffin was not recalled from the office of Member
of the City Council.
Forrest G, (Cy) Perkins was not recalled from the office of
Member of the City,Council,
That as a result of said election, a majority of the qualified voters voting
on said measures, ouestions and candidates did not vote in favor thereof and that
said measures, auestions and candidates did not carry, and shall not be deemed
adopted and ratified.
-2-
i '
1
~
SECTION 7, The City Clerk shall enter on the records of the City Council of
said City, a'statement of the result of said election, showing:
' (1) 'The whole number of votes cast in the City;
(2) The measures, nuestions and candidates voted for;
(3) The number of votes given at each precinct to each measure,
vuestion and candidate;
(4) The number of votes for and against each measure, auestion
and candidate.
SECTION 8. That the City Clerk shall certify to the passage and adoption
of the resolution; shall enter the same in the book of original Resolutions of said
City; and shall make a minute of the passage and adoption thereof in the records o.f
the proceedings of the City Council of said City, in.the minutea of the meeting aE
which the same is passed and adopted.
PASSED AND ADOPTED this 20th day of April, 1971.
l~fayor
ATTEST:
I
~ ~ity CTeik
- 3-
_ .
_ __ _ _ _
__ . _ _ _ __ . _
- ______ _
EXHIBIT "A"
Total
Precinct Precinct Precinct Precinct except Absentee Grand
- ~~ ~EO ,~.,
I ` ' `--- - '~'-_ jf'+ absentees
--- -- Votes
- Total
Shall Lawrence A.(Larry) Cartier
YES ----
---
-_ .
~ be recalled from the office of 134
_ 60
74 ~
; 71 j 339
158
497
Member of the City Council? --" ~ - 1- -___ _._______
`
; _
N~
155
ll8
182
~ 277 I 732
73 "
805 ---
For Member of the City Council to ~ - -------
succeed Lawrence A. (Larry) Cartier if i-. _____ _,_~i~
~ he is recalled from office by the
i recall election. I
i [dALTER C. BITTLE I 108 52 63 63 ' 286
Retired
~ ----- __ ____------- -- ____ _ __-- --
~- 135 421
Shall Norman L
Ch
ffi
b -- ~ --
;
,
a
n
e recalled I -
from the office of Member of the YES 125 61 69 74
~ City Council?
----
- -----__~__.-
--- - 329 l58 487
~
-
NO
159 114
I -
186 ----____. -~~---_
276 735 ---..._
73 ,
----- --
~
;
__~_. _-----_-__
F
-
808 I
or Member of the City Council to
' `` -
---____.___ _ _._
_ _-----
-
------ _
.,
_
ucceed Norman L. Chaffin if he is
~
.
~~...,.._._
~.._____
___._.__
'--°`- ,
;
_
-------
recalled from office by the recall i
election,
i
~ EUGENE J, CARTER •
116 53
$4
64 ~ 3ll
Retired Businessman
I i
I 155 472 ,
Shall Forrest G. (Cy) Perkins be ------ _.____~.___ _
-
! recalled from the office of Member
YES I
132 62
I i
-...___
'
of the City Council? ;
'
~
---- -- .- ~
----_ ____
-- -- 76
------ 77 347
i 158 I
I ~
505
i
~
i
~
NO ~
~
53 ~ 115
82
-----
-
-
273 723
---
73 ~ i
- -
'
.
~ -- ~--~
For Member of the City Council to ~
I
... ------------- I
_--
-i --- -
-- ~ ~
__ ...---- ;--- . ---- 796
I i
--
succeed Forrest G, (Cy) Perkins if he ~
~
i I ,
{.
~
! is recalled from office by the recall I ~ , , ;
election. ~ ; ; i
i
f GORDON B. HUNT
~ ~ l~p
~ 50 ~
66 i
69
I
Retired Businessman ~ i 297 l38 435
~ - ~
I -----
-~-- -- ---- ~ _ __ . - -
- --- -- -- •
TQTAL VOTES CAST
301 185
264 i 1101
351 ' I
_ __
' i ?31 I
1332 I
_ I I ~ ~
_ _ _~._._ . _,__.---- - _ ,
_.__ __
;
;
,-
RESOLUTTON N0. 1368
A RESOLUTION BY THE MAYOR AND CITY COUNCIL
OF THE CITY OF ELSINORE, CALIFORNIA APPROV-
ING TAE ANNEXATION OF CERTAIN UNINHABITED
' TERRITORY DESCRIBED HEREIN AND DESIGNATED
"ANNEXATION N0. T7, STEWART" TO THE CITY OF '
ELSINOR~.
BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF _
- ELSINORE, AS FOLLOWS:
WAEREAS, on the 22nd of MaYCh 1971, the Council of
the City of Elsinore, did pass and adopt Resolution No. 1363,
giving notice of the proposal to annex uninhabited territory
to the City of Elsinore, California, said territory being
therein designated as "Annexation No. 17, Stewart", said
Resolution describing the boundaries of the territory pro-
posed to be annexed; and
WHEREAS, said Resolution did contain a notice of the
day, hour and place when and where the Council of the City
would hear protests made by any person owning real property ,
within the territory proposed to be annexed, the time and
place of said hearing being not less than forty nor moYe than '
sixty days from the day of passage of said Resolution; ~
WHEREAS, on the 26th day of April 1971, at the hour of
7:30 P. M. in the Council Chambers in the City Hall of Elsinore,
California, said time and p.lace being the day, hour and place
fixed in said Resolution for hearing protests to the said
annexation, the said City Council did hear and pass upon all
protests made to the proposed annexation and did determine that
pxotests had been made by the owners of one-half of the value of
the privately owned territory proposed to be annexed as shown
by the last equalized assessment roll, nor by public owners of ,
one-half of the value of the publicly owned territory proposed t
to be annexed as determined by said legislative body; in fact,
no protests were received; and
-1-
; .
WHEREAS, said territory is contiguous to the City of
Elsinore, and is uninhabited territory in the County of River-
side;
NOW, THERERORE, the said Council of the City of Elsinore
does hereby approve the annexation of the territory herein-
after described to the City of Elsinore, and does hereby further
ordain that the said territory be and is hereby annexed to the
_. City of Elsinore,
That the said territory, the annexation of which to the
City of Elsinore is herein approved, is all that land and
territory situate in the County of Riverside, State of
California, and more particularly described as follows:
Orange Blossom Tract as shown by Map on
file in Book 12 of Maps, Page 82, Records
of Riverside County, California, Amended
Map of a portion of Orange Blossom Tract as
shown by Map on file in Book 19 of Maps,
page 36, said Riverside County Records,
Amended Map No. 2 of a portion of Orange
Blossom Tract as shown by Map on file in
Book 20 of Maps, Page 27, said Riverside
County Records and portions of Lots 11 & 17,
Block "B" of Elsinore as shown by Map on
file in Boolc 8 of official records page 377,
Records of San Diego County, California, be-
ing more particularly described as follows:
Beginning at the inCersection o£ the center
line o£ Machado Street with the Northwesterly
prolongation of the Southwesterly line of the
Northeasterly one-half of the Northeasterly
one-half of said Lot 17, Block "B", said,inter-.
section being also an angle point in the exist-
ing Elsinore .City Limit Line;
Thence North 36° 55' 30" East along said center
line a distance of 1404.12 feet to an inter-
section with the center line of Rice Street,
as said intersection is shown on said Orange
Blossom Tract;
Thence South 53° 04' 30" East along said center
line a. distance of 1349.92 feet to an inter-
section with the NoYtheasterly prolongation of
the Southeasterly line of aforesaid Lot 11,
Block "B", said intersection being also a
point in the existing Elsinore City Limit Line;
Thence South 36° 55' 30" West along said pro- ~
longation and Southeasterly line, being also
along the existing Elsinore CitY Limit Line,
- and continuing South 36° 55' 30' West along the
_2_
- _ _ _. :_
_ -__._
_ .__ _-_ _
_ _ __. _..___ _
.. t
. i
,
;
~ Southeasterly line of aioresaid Lot 17 Block
"B" a distance of 1404.12 feet to an inter-
section with the Southwesterly line of the
Northeaseerly one-half of the Northeasterly
one-half of said Lot 17, Block "B", said
intersection being also an angle point in
the existing Elsinore City Limit Line;
Thence North 53° 04' 30" West along said South-
westerly line and its Northwesterly prolong-
ation, being also along the existing Elsinore
City Limit Line a distance of 1349.92 feet to
the Point of Beginning,
ADOPTED THIS 26thi1 DAY OF Apri~, 1971, by the
following vote;
AYES: Councilmen Cartier, DePasquale, Harmatz, Perkins,
Mayor Chaffin.
NOES: none
ABSENT: None
City er o the City~'~~~
Signed and approved this 26ehz day of pp~,i,~,1971.
o . ~
'~ o L e(,ity o sinore
STATE OF CALIFORNIA)
COUNTY OF RIVERSIDE) ss
CITY OF ELSINORE ) . ' '
I, FLORENE MARSHALL, City Clerk of the City of
Elsinore, hereby certify:
That the attached is a full, true and correct copy
of ReSo.lutinn No, 1368' as regularly passed and adopted by
the City Council of said City on the 2b~lh day of Ap~i;~1971,
as appears of record in my office,
WITNESS my hand and the official
seal of the City of Elsinore
this~rLday of~» ,. 1971,
'
' /~ i
~`-f J ~7~d'7 f,e .~ .
Gity er o t e ity o sinore
-3-
FLORENE MARSHALL, being first duly sworn, deposes
and says:
That she is now and at all times herein mentioned
was the duly appointed, qualified, and acting Clerk of the
City of Elsinore, a municipal corporation, and ex officio
Clerk of the Ci~y Council of said City,
That by proceedings under the Annexation of Uninhabited
Territory Act of 1939, and amendments thereof and additions
thereto, said City Council on ~pr.i1:,..~~,1971, by final adoption
oi its Resolution No, 1368, did annex the territory referred
to in that certain certified copy of the boundary description
as set forth in such proceedings and map delineating such '
boundary, which are annexed hereto and by this reference incorp-
orated herein.
That all requirements of the laws relating to such
proceedings have been complied with,
Witness my hand this ~day o~,,~n h 1971.
7T---~
v
~
• City-C er an ex o~ icio C er o
the City Council, Elsinore,
Riverside, County, California
Subscribed and sworn to before me
this ~'~-=~ day of ~:-, : , 1971.
, , ,~ :
ic~,~..~c_. /f2 _ ~ec,,.t'- - ~
otary Pu --yc in an -or t e ~unty
of River ide, State of California ,
. >::~. „~n.,, . „~.T.x~_
' ~ ~ ovvrn,~nt geni. - . ~ ~ . ~.
~ ~ ~ '~=~~ ~~ s i~ i ~•r M. Hun~~- :
. f .~.i~ rmu,.r~ aim~.~c-r,ni.iroanw ~ .
. . ~' ~~ ~ i~aumi~in o,-rice ir~ . ~ '
:
._'." eroensme caonrv ~. . .
~~c~ L~ uns ion Expires Feb. 13. 1975 « . ~ ~
.. .. ~~~~07O0II~CMO~~~tf,9C:~nn~~~.ne.~.~~.,~ ~ ' .
~ ~
!'~ ~i
.,: N
N~
rre~G
/je%!/~
`~K~~"'I I I
..
~
~
V
~
~
~
I
V
~ ~
~
4
I~y u
fa~'~G ..
~
,~ ~i>/~~ ' .
~ p rJ/~r~N~'~I h I ~ I
, h
~
---- - - --.:.- , .~ .
~ ~~~~ ~
~ G~S~~.
G
z
~' ~ ~ • ~
~- Q .
=~:_ ~
STQC-L-'7"T•,•.
, . ,..
I
~
.
~ ~, ~
I r
'
F
J
~ ~ ~
, . .
' U
.: ~,v~. •` a'I ~
i ~P yyv~ ~A~ ~ ~
,¢ : b ~ 2
/~~J~ G~~ ~~ N~NG~ . • ~ .
n•~~ ,~ANO '~ ~ 'P~ ~'t' '~
~M~N~,vO~ ~ ~~ ga/Z' f /!~ ~4~ ~ ;
_ J
p 55 y~ =. ~_.. .._.., ~ `v _....
p LU 9/~ _ . . . . _ __ . Q
G~° ~ i
~
~ . ~
~ ,~
2 ~~ .
, rt~ ~
v h,
. ~ ~~ I
. n ~ f ~/~'
_M I
, rg~k' ~ Gi :.. I
/ ~~,~, y~~~,~ Zm.
~ G~~ , ~~
~~
...SN/LY L/NE- NL~-%2 .' . - ~ V~ ~. .
NEY~. GGT/7~I9LK.G! . ' ~ • ~ ~: .
. ' ~ . ~ hV ~. .~
,`°~_ iV.3..3Y~4:4U"!N . . . , . . . .
13.et9.92 ~ - - ~ ~
. . ' . . . . . . .^ . . .. .. ,.
....C-X/~7'iiv6 CiTY L/M/TS-~'. ~ . . '. ~ ~ ' ' . . . .
/'~/'~/ ~//~ ~./ / L..~/..~ /~-l / `~' / ~Y.4~"~~ / .f ~a./ / ~l' ~ .
I
~ . . ~'s/ ~/ ~~ ~ . . ~ ~ ~.
47 ~+/ / . ~ ~ ~~ ~ .~~ ~ E~ L/ / Y ~w./ ~ ~Ly~r'9 . .~ '
~i~G. 17' ~ ~'TC~-l~d~'.,~ll~T -
~
;
G
~ - ~ ;
_ _ _ _ _ __ _ ,.
RESOLUTION N0. 1369
A RESOLUTION OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF ELSINORE, CALIFORNIA, DECLAR-
ING ITS INTENTION OF VACATING CERTAIN STREETS,
NAMELY; LAKEVIEW DRIVE, C,ANYON DRIVE, SUNRISE
DRIVE, TERRACE PLACE, AND RAMONA PLACE, WITIi-
IN THE ELSINORE LAKEVIEW ESTATES, UNIT N0. 1;
FIXING A TIME AND PLACE FOR HEARING; PROVIDING
FOR THE POSTING AND PUBLISHING OF THIS RESOLUT-
ION; AND SETTING FURTHER THE INTENTION OF THE
CITY COUNCIL TO PROCEED UNDER THE PROVISIONS
OF THE STREET VACATION ACT OF 1941, AS SET
FORTEi TN SECTIONS 8300 ET SEQ.OF THE STREETS
AND HIGHWAYS CODE OF THE STATB OF CALIFORNIA.
,
~
WHEREAS, TYie Mayor and City Council, has declared
its intention of abandoning certain streets within the City
of Elsinore, California and referred to as LAKEVIEW DRIVE,
CANYON DRIVE, SUNRISE DRIVE, TERRACE PLACE and RAMONA PLACE,
within the Elsinore Lakeview Estates, Unit No. 1, as recorded
in Book 46, pages 3& 4~tecords of Riverside County, California,
WHEREAS, a copy of said map and plat showing the
location of said streets is on file with the City Clerk of the
City of Elsinore, California;
WHEREAS, it is the desire of the City Council to
proceed under the provisions of the Street Vacation Act of
1941, as contained in Sections 8300 et Seq, of the Streets and
Highways Code of the State of California;
WHEREAS, it is the desire of the City Council to fix
a time and place for hearing of all persons interested in or
objecting to the proposed vacation;
NOW, COME THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL
OF THE CITY OF ELSINORE, CALIFORNIA, THAT:
1, A hearing is hereby set on the 14th day of June
1971 at 7:30 P. M„ at the City Council Chamber Room located
in the City Hall, Elsinore, California, at which time all per-
sons interested in or objecting to the proposed vacation will be
heard.
-1-
2. That the said hearing is set not less than
fifteen (15) days from the date of the passage of this
Resolution.
3. That this Resolution shall be published or
posted in the manner p~escribed by law for the publishing or
posting of ordinances of the City, and the City Clerk shall
file her affidavit showing compliance with said publishing
or posting requirements.
4. Notices of said street vacations shall be
posted conspicuously along the line of the streets proposed
to be vacated at least ten (10) days before the date set for
hearing and said notices shall be posted not more than 300
feet apart, but at least three (3) shall be posted. Said
posting shall be done by the Director of Public Works of the
City and he shall cause to be filed an affidavit stating
that said posting was done in acco~dance with this Resolution.
5. That it is the intention of the City Council of
the City of Elsinore to proceed under the Street Vacation
Act of 1941 as contained in Sections 8300 et seq. of the
Government Code of the State of California.
6. That the streets sought to be vacated are
referred to as Lakeview Drive, Canyon Drive, Sunrise Drive,
TeYrace Place and Ramona Place, within Elsinore Lakeview '
Estates, Unit No. 1, recorded in Book 46, pages 3& 4 records
of Riverside County, California,
7. That copies of the Resolution shall be published
and copies shall be posted as required by law.
ADOPTED by the Mayor and City Council and signed
by the Mayo~ and attested to by the City Clerk this lOth
day of May 1971. ~ ~
YOR OF HE CITY ~ LSINORE
ATTEST:
~.~~~ o~ `.~~G~
CITY CLERK OF THE CITY OF LSINORE
-2-
I FLORENE MARSHALL, City Clerk of the City of
Elsinore, California, hereby ceYtify that the foregoing
Yesolution was duly and regularly introduced and adopted
by the City Council of said City at its meeting held on the
lOth day of May, 1971 by the following vote, to wit:
AYES: Councilmen; Cartier, Harmatz, Perkins, GHaffin
NOES: none
ABSENT• Councilman DePasq~ale
IN WITNESS WHEREOF, I have hereunto set my hand
and affixed the official seal of the City of Elsinore, .
California, this llth day of May, 1971.
C TY CL RK OF T ITY OF LS~
-3-
... .... .. . .. ' 4'S ~,Y:.~....
ORDER OF STREETS VACATION
THAT, on the lOth day of May 1R71, the Mayor and
City Council, of the City of Elsinore, California, did
adopt a Resolution, being Resolution No. 1369 , declaring
its intention to vacate certain streets located in the
City of Elsinore, California. That the streets were re-
ferred to in the Resolution and sought to be vacated are
referred to as Lakeview Drive, Cannon Drive, Sunrise Drive,
Terrace Place and Romona Place, all located within Elsinore
Lakeview Estates, Unit No, 1, as recorded in Book 46, Pages
3 and 4, Records of Riverside County, Califarnia.
THAT, the original of said Resolution is on file
in the office of the City Clerk of the City of Elsinore
to which reference is hereby made.
THAT, the Mayor and City Council in said Resolution
did fix the date, time and place for hearing all persons
interested in or objecting to said vacations of said streets,
being the date of the 14th day of June 1971, at the hour
of 7:30 P. M., in the Council Chamber in the City Hall,
in the City of Elsinore, California.
THAT, the Mayor and City Council did hear all per-
sons interested in or objecting to said vacation of said
streets as herein above described, and did hear all of the
evidence submitted, find and determine that said streets
as described in said Resolution, and herein above set forth,
are unnecessary for present or prospective street purposes
and did by action taken, order the vacation of said streets
as herein above described, and as set forth in said Resolut-
ion.
THAT, the Mayor and City Council did find and
deteYmine that the proceedings herein taken were in accord-
ance with the Street Vacation Act of 1941, as contained in
-1-
Secfions 8300, et seq, of the Streets and Highways Code of
the State of California, and did further find that the
Resolution was duly adopted and published in the manner
prescribed by law and that copies of the Notice of
Intention to Vacate were duly posted on the property as
required by law.
THAT, the City Clerk, of the City of Elsinore,
shall cause a certified copq of this Order, signed by the
Mayor and attested to by the City Council, under the seal
of said City to be recorded in the office of the County
Records of the ~£i~of Riverside, State of California.
YO OF THE CIT F E NORE
ATTEST:
CITY CLERK OF THE CITY OF ELSINORE '
CERTIFICATE OF CITY CLERK
STATE OF CALIFORNIA)
COUNTY OF RIVERSIDE)SS.
I, FLORENE MARSHALL, City Clerk of the City of
Elsinore, hereby certify:
That the attached is a full, true and correct
copy of Order of Street Vacation, signed on the 14th day of
June, 1971, as it appears of record in my office,
WITNESS my hand and the official seal of the City
of Elsinore, this 14th day of June, 1971.
CITY CLERK F THE CI~ OF EL INOR
(SEAL)
_2_
RESOLUTION ~11370
A RESOLUTION OF THE CITY COUNCIL
OF THE CITY -0E ELSINORE RECOGNIZING
THE SERVICES OF H. C. (CLAY) SCOTT
1
2 WHEREAS, H. C. (Clay) Scott was appointed on June 24, 1946 as Treasurer
3 of the City of Elsinore, and
4 WHEREAS, Clay Scott has, during 25 years of the City'S growth, served the
5 City with diligence and dedication, and
6 WHEREAS, during his years of association with the,City, Clay Scott has
7 faithfully represented the City to its citizens, the public, and other govern-
$ mental agencies,
9 NOW, THEREEORE, BE IT RESOLVED THAT this City Council does hereby recogni
10 and acknowledge with deep appreciation the services rendered by H. C. (Clay)
11 Scott as City Treasurer from June 24, 1946 until June 1, 1971.
12 PASSED, APPROVED AND ADOPTED BY THE CITY COUNCIL of the City of Elsinore
13 on the 24th day of May, 1971, by the following vote, to wit:
14 AYES: Councilmen Cartier, DePasquale, Aarmatz, Perkins,
Mayor Chaffin
15
NOES: none
16
ABSENT: none
r~
18 IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official
19 seal of the City of Elsinore, California, this 24th day of May, 1971.
20
Zl ~~~~fi r~ `la'7,l~f.~~~~
City Clerk of the City of Elsinore
22
23
24
25
26
27
2S
29
30
31
32
RESOLUTION NO. 1372
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
ELSINORE, CALIFORNIA, ESTABLISHING A FEE FOR
PROCESSING LAND AND ASSESSMENT BOND DIVISION
APPLICATIONS PURSUANT TO THE PROVISIONS OF THE
"IMPROVEMENT ACT OF 1911" BEING DIVISION 7 OF
THE STREETS AND AIGHWAYS CODE OF THE STATE OF
CALIFORNIA
WHEREAS, the City of Elsinore has recently completed
assessment proceedings £or the construction of certain sani-
tary sewer improvements in what is known as ASSESSMENT DISTRICT
NO. 1 pursuant to the provisions of the "MUnicipal Improvement
Act o£ 1913" with bonds being issued l~ursuant to the provisions
of the "Improvement Act of 1911" of the Streets and Highways
Code of the state of California; and,
WHEREAS, assessments have been lzvied and bonds issued
on large parceis of property whereby it is determined that
a substantial number of parcels wi11 be sold and divided and
requests and application wi11 be made to the City of Elsinore
for the issuance o£ new bonds on the divided lots or parcels,
all as so provided for in the "Improvement Act of 1911" being
Division 7 of the Streets and Highways Code o£ the State of
California; and,
WHEREAS, the legisiative body is desirous in establishing
a reasonable fee for processing applications for division of land
and bond in order to reimburse the City for the necessary costs
so incurred as the fee set forth in said "Improvement Act of 1911"
is not sufficient to reimburse the City for the necessary adminis-
trative costs in processing applications.
NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE
CITY OF ELSINORE, CALIFORNIA, AS FOLLOWS:
SECTION 1. That the fee schedule set forth in the "Improve-
ment Act of 1911" being Diaision 7 of the Streets and Highways Code,
-1-
for processing applications £or the division of land and assess-
ment bond is not su£ficient to reimburse the City for the neces-
sary administrative costs in processing bond division applications
SECTION 2. That the following £ee schedule is hereby
determined to be reasonable and is an amount that wi11 reimburse
~he City for the necessary costs in processing applications for
division of land and bond pursuant to the '°Improvement Act of
1911" .
A11 applications for division of land
and bond sha11 be accompanied by a total
£ee of $50.00 per application.
SECTION 3. The Superintendent of Streets sha11 deposit
a11 such fees collected in the treasury of the City and the
above schedule sha11 be applicable to a11 assessment bonds
issued or to be hereinafter issued by the City of Elsinore
pursuant to said "Improvement Act of 1911".
ADOPTED and APPROVED the day o£ _
1971.
ATTEST:
YOR OF THE CITY ELSINORE,
CALIFORNIA
~~;~.,o~~dJ-~A~.,o~ ~d,~
CITY CLERK OF THE CITY OF ELSINORE,
CALIFORNIA
-2-
~ . . . . . . . . . ~1(. ~. .. ~ ~ .
i . . . ~ . ~ . . . ~ . '
i . . ~ . ~ . . . . . ' .. .. .. ~
I . . .. , ~ . . . . . . . ' . ., . . . ,
STATE OE CALIFORNIA )
COUNTY OF RIVERSIDE ) SS
CITY OF ELSINORE )
I, Florene Marshal ,
City Clerk o£ the City of Elsinore _
California, DO HEREBY CERTIFY that the foregoing
Resolution, being Resolution No. , was
duly psssed, approved and adopted by said City Council,
approved and signed by the Mayor, and attested by the
City Clerk, all at a meeting of
said City Council held on the' _day of
19 " , and that the same was passed and adopted by '
j the following vote, to wit:. ',
_
AYES: COUNCILMEN
; _
NOES: COUNCILMEN
ABSENT: COUNCILMEN
DATED this day of 19
,
~I~ ~ ~ ~ ~ . ~ ~ ~ -_ ~.~!-±~-i r -~.: ~s ~-~,-~ w.s ~:~/~ . '.
i. (SEAL) CITY CLERK OF THE GITY OF
ELSINORE
~!, .
,i
i;
I' !
~
I
I
~ ,
RESOLUTION N0, 1374
A RESOLUTION OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF-ELSINORE, CALIFORNIA GRANTING
A FRANCHISE FOR CABLE TELEVISION TO CABLE-
METER SYSTEMS OF CAL., INC.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
ELSINORE, AS FOLLOWS:
WHEREAS, the City Council of the City of Elsinore did
adopt Ordinance No. 498, providing for the granting of a
franchise for community antenna television assistance, provided
for the terms and conditions for the operation of said systems
and providing for the fees thereof; and
WHEREAS, the only application received by the City of
Elsinore is that certain application dated May 25, 1971 received
from Cable-Meter Systems of Cal., Inc.; and
WHEREAS, pursuant to said ordinance the City Council does
hereby desire to grant said franchise to Cable-Meter Systems of
Cal,, Inc., upon the terms and conditions as set forth in said
ordinance and application; and
WHEREAS, it has been determined by the City Council that
it is to the best interest of said City to grant said franchise
to said company; and
WFIEREAS, said Cable-Meter Systems of Cal,, Inc, do hereby
agree to be bound by said Ordinance No. 498.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the
City of Elsinore that a franchise be granted to Cable-Meter
'"Systems of Cal., Inc., for a period of twenty-five (25) years upon
the terms aiid conditions as set forth in Ordinance No. 498.
PASSED AND ADOPTED at a regular meeting of the City Council
of the City of Elsinore, held on June 14, 1971 by the following
vote to wit;
-1-
AYES: Councilmen Cartier, DePasquale, Harmatz, Perkina, Chaffin.
NOES: Councilmen none
ABSENT: Councilmen none
~; ,
~I or o t City o. E nore
ATTEST:
~~~ ~~~ ~ ~~
City C er o t e City o sinore
I, Florene Marshall, City Clerk of the City of Elsinore, do hereby certify
that this is a true and correct copy of Resolution No. 1374, pasaed and
adopted by the City Council of the City of Elsinore at their regular meeting
held on the 14th day of June, 1971.
._~ ~~ s~ ~~ `1 r~sr~s.~ ~,s~~
City Clerk of the City of Elsinore
-2-
RESOLUTION N0. 1~75
a
2
"'u
4
5
6
7
8
9
10
11
12
13 i
14
15
16
17
1S
19
20 ~
2I
22
23
24
25
26
27
28 I
29 I
30
31
32
,
A RESOLT)TION OP TAy CYTY COUNCIL OF THE CZTY OF
ELSINORE kLCQGNIZING ^1HE ELSTNORE WI6iQ HIGH SCHOOL
DISYR1Ci AIVD I1S STi7BENTS r0R CERTAYN ACCON.'PLZSSuiEN25.
[,iI~~FEAS, the Eisinore Unio^. Righ School Distzict serves ~he City of
E2sinore an3 the surrounding areas as an educa~ional and athleeic spor~s
institu~;.on, and
WhEREAS, the area i2 serves has a vexy sparse and limited po~~ulaYion,
and
WfiEREP.S, Yhe seudent~a, ateending the high school, come from varied
backgrounds snd social inte:es~s, and
WASREAS, l-hc Elcinore Union High ScF~ool hu~a promoted a~hletic sports
and ~eam work, especiaily exemplified in ehe gar~te oi b8sebalY, and
WIIER~AS, the b~seball teGa., refl~eseticing the high school and playing
in the De tlnza League, has been the cr~;~nfng ch~mr~ion far tex~ (2) consecutive
years.
NOW, TH~Rc,PGRE 3$ IT RESOZVED anci it is hereby resolvc-d 'uy the CiYy
Council of t'r.e City of Elsinore tihat s~ecia't recognition be given to the
~ccomplishr,nentis oi the Eisinore Union F:ioh Scfioo2 and each of its students
par~icipa~ing on the tasebal~ L-ezms, az:d
~L ~i Ftl":~1i.Et2 RESOLVED ~ha~ s~secia: co::suend~tion goes oue to the high
schoc;., ,ts faculty, i~s of~fciuls an~ ~artiicular2y to its stuc3~nts Por the
e~tr4 ~sr"or'cs in cc~i~setitive s~so~~ts ;;o zhe enc] tn~;~ victory prevaiEed,
w~r.ni:;g over ~'s.3,, for ~wo (2} consecu~.ive years.
S'yec'~r1 cono-rai-ciaYions foL a~cU weit dotie, --- '
- we°re proud of youf
i'asse~ 3nci ado -ed b ' ~
P~ Y vcCe o~ the City Council of 2he City o¢
E~sino.e, California, this /`~ day of June, 197I.
Norm~n L, Chaffin
i~iayor
A~ee~L-.
~iey ~ter~
Resolution No.y 1376
1 Resolution of the City Council of the City
of Elsinore, Califomia, Regarding the
2 Compensation Schedules for all Classes of
Employment in the City Service; Providing
3 for Certain Other Compensation Benefita; and
Repeal all Other Resolutions in Conflict
4 Therewith,
5 WHEREAS, Section 37206 0£ the Government Code requires the City Council
6 to prescribe the time and method of paying salaries and wages of officers and
7 employees of the City; and
$ WHEREAS, the City Council has authorized and directed, under the pro-
9 visiona of the Personnel System Rules and Regulations, the preparation of a
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
2S
29
30
31
32
compensation plan covering all classes of positions in the competitive
service,
NOW, THEREFORE BE IT RESOLVED by the City Council of the City of
Elsinore as follows:
Section 1. Basic Compensation: The basic compensation for all officers
and employees of the City of Elsinore who are now employed, or will in the
future be employed in any of the classifications of employment is listed in
Section 12 of this Resolution.
Section 2. Salarv and Wase Schedule: The salary and wage schedules
contained in Section 11 hereof shall constitute the basic compensation plan
consisting of ten steps or rates'of pay in each schedule. The respective
schedules are identified by number and the steps by the letters "A" to "J"
inclusive. The salary schedules are based upon a regular weekly work schedule
of forty hours and the hourly rate may be obtained by dividing the monthly
rate by 173.3.
Section 3. Service: The word "Service" as used in this resolution
shall be deemed to mean continuous, fulltime service in the position in which
the employee is being conaidered for salary advancement, service in a higher
position ar?<seaanfce in a position allocated to the same salary schedule and
having generally similar duties and reouirements. A lapse of service of any
employee for a period of time longer than thirty days by reason by resigna=
tion or discharge shall serve to eliminate the accumulated length of service
time of such employee for the purpose of this resolution, and any such
-1-
1 employee re-entering the aervice of the City of Elsinore shall be considered
2 a new employee.
3 Section 4. Typea of Avpointment: The following types of appointment
4 may be either full time or part time in relation to work weeks as
5 established by the City Manager. -
6 (e) Erobationarv Appointment: A probationary appointment is for a
7 specified period of time, during which joh performance is evaluated as a
8 basis for subsequent regular and permanent appointment.
9 (b) ReQUlar Appointment: A regular appointment follows successful
10 completion of a probationary period, when applicable, and signifies satis~
11 factory performance.of duties and responsibilities in the poaition to which
12 the employee is assigned.
13 (c) ActinR Appointment: An acting appointment occurs when an employee
14 is temporarily assigned to and performs all thecEduties of a position other
15 than the position he normally occupies, or when an employee is assigned as
16 acting appointment pending evaluation of his ability to perform the duties
17 of the position.
18 (d) Temoorarv or Seasonal Appointment: A temporary or seasonal
19 appointment is made when performance of dutiea of a position by an employee
20 is expected to be temporary or seasonal in character.
21 Section 5. ~e¢inninQ Rates: A new employee of the City of Elsinore
22 shall be paid the rate shown as step "A" in tfie schedule allocated to the
23 class of employment for which the emplayee has been hired, except that upon
24 recoimnendation of the department head under whom the employee will serve,
25 and with the approval of the City Manager, such new employee may be employed
26 at a higher step, depending upon the employee's qualifications.
27 Section 6, Advancement Within Schedules: The following regulationa
2$ shall govern salary advancements within schedules:
29 (a) Merit Advancements: An employee may be considered for advancement
30 to a higher step upon completion of a minimum length of service, usually six
31 months for a probationary period and twelve months increments thereafter,
32 Advancement to the h~:gher steps shall be oniy for continuei meritorious and
efficient service and continued improvement by the employee in the effective
-2-
1
2
3
4
5
6
7
8
9
10
11
12
13
ia
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
performance of the duties of the position held.
(b) ,~e,_eial Merit Advancements: In such cases as may occur wherein
an employee shall demonstrate exceptional ability and proficiency in the
performance of the assigned duties, the supervising department head may
reco~nend to the City Manager that said employee be advanced to a higher pay
step without regard to the minimum length of service related above.
(c) Len~th of Addition Service Reeuired When Advancement Denied:
When an amployee has not been approved for advancement to a higher salary
step, such employee may be reconsidered for such advancement after a
completion of six months of additional service. This reconsideration ahall
follow the same steps and shall be subject to the same action as provided in
paragraph (a) oP this section.
Section 7. Reduction in Salary Steps: Any employee who is being paid
on a salary step higher than step "B" may be reduced by one or more`stepa,
but not lower than step "A" of the appropriate salary schedule, upon the
recommendation of the supervising department head, and with the approval of
the City Manager. Such employee may be considered for readvancements under
the same provisions as contained in Section 6 hereof,
Section 8. P.romotional Salarv Advancemen~t: When an employee is pro-
moted to a positfon in a higher classification, such employee shall be
asaigned to step "A" in the appropriate schedule for the higher classification
provided, however, that if such employee is already being paid at a rate
equal to or higher than said step "A", he or she shall be placed in a
step in the appropriate salary schedule as will grant such employee a salary
increase of not less than two and one-half percent.
Section 9. Demotion: When an employee is demoted to a position in a
lower classification, such employee shall be assigned to a salary step within
the new schedule, as may be determined by the C"~ty Manager.
SECTION 10. Effective Date of Pay Increasea: All pay rate changes for
employess shall become effective on the first day of the month following the
date of approval.
Section 11. Salarv and WaRe Schedules: The following salary and wage
-3-
i I I scheduies shall constitute the basic compensation plan: I
a : _ _...,..._
• _.___ .__..
_.
Sasic _ .._
_..__ _._
Salas~r Sclioculo
.
.r__
.__~.
_.. _.._
_.._,._..
...--_.:,,
'~~ ~ Annual riourly ,
~ , r - ~ pnnual fiourly
3~ Ranqa Rato Ra;o ~ i Rate Rate RenGo
. Na . S;ep A S;ep A A B ~ C ~ D E~ u~ G H I J Stop J Sap ) No.
~~.' 25 S 3000 S1.7o S 305
~ S 312 ,$ 320 S 328 $ 333 $ 3:4 'S 353 .
~ S 302 S 370 $ 379 $ 4546 $2.19 25 '
" 20 , 3744 1.80 3~2 ~ 320 . 328 336 . , 344 ~ 353 ~ ~62 . 370 ~ 379 389 4668 2.24 26 ~
5~~ 27 3840 ~ 1.85 320
- 328 336
' 3;4 ~,353 ~. 302 - 370 379 389 390 478d 220 27 ~
~~
~ 2S 3S3o 1.59 ,
323 336 . 324 '. 353 362 370 379 389 , 399 409 4908 2.30 28
~
! 29 • 4032 1.94~ 3"so~ ~ 344 ~ 353 ~ 302 370 379 389 399 ~ 409 919 5028 2
42 29 -
6 ~ ~ . ,
~, 30 5128 1,98 354 '~353 362 . 37D 379 389 ~ 399 409 41Q ' 429 5)46 2.;8 30
~'~. 31 4230~ 2.04 353~ ' 36?, 370 379 389 399 509 419 429 ~5:0 ~5280 2.54 31
7
. ,~,~„? _~ 4~aA
Y 2.f9 3F2• .370 37<Y . 389 399 S09 419 429 4.0 451 5412 2.6~i 32 ~
~ . 33
, 45{0 2.13 3Y0 379 3S8 399 ' 409 ~ 419 . 429 4S0 451 562 5544 67
2 33 ~
$ ~ ~
~ ~ .
~ ~ 34 /
4548 ~~2.19 379 ' 389 ~ 399 ~ 509 419 ' 929 S40 451 462 474 So88 2.73 3S ~
~~ ;i5 ~ SuoB 2.24 ~ 369• 399 ~ 509 419. 429 '- SSO ' 451 462 474 580 5232 2.80 35
9- 30 4788~ 2.30 359 . . 509~ 419 429 S50 ~" S51 ~' 462 ~ 474 ~' SSfi. 457 ~ 56E4, 2.87 ~30 ..
~ 37 49C8 230
` 4Q9 . 419 529 440 '~~ SSi ' - , 462 ~ S74 , 960 . S97 509 6308 2.95 37
10 ~~.~ ~9 5028 '• 2.d2 `~- 519~ 429 590 ~ 451 562 .` ~ A7. 486 S97 509 522 6264 3.01 38
~
-
~ 39 5158 2.48 . 429.. 440 ~ 451 562 -474,' . 586 ~ 497 ~~509 522 535 6520 3.G9. 39 -
11
'~, q0 . 5280 ~ 2.54 , - 440 951 462 474 ,66~: ~.97 509 522 ~ 535 546 &576 3.16 40
~ S: , 5412 2.60.•;: .-551 ` 462 474 ~ 586~ ,97 r"~ ~ SC9 _ 522 ~ 535 .~ 548 ~ So2 6744 3.25 41 .~
12 . S2 ~ 5544 ~ 2.07 4&2 . 474 486 ~ 497 509 ~ 522 535 548 562 . ~595 6900 '3.32 52 ~ '
~ ~ 43 5688 2.73. ~474. . 586 497 ,~ 509 ~ 522 ;' S35 548 . ~~ 562 575 ~. 589 ~ 7068 3.40 43 ~ ~
13 ~ s5 5832 2.50 ~ 486 ~ 497 ~~509 ~. : 522~~~ 535' 548 ~ 562 575 ~ 589 60S 7248 3.48 44
'. SS 5965 2.87 497 - 509 522 535.~ ~~ 548.' S62 575 589 609 ~ 019 7428 3.57 SS
14 ~.
~ ho ~ 6108 2.95 - 509 ~ 522 " 535, ~ SS8 ~ 562 . -575 - 589 604 ~. . 619 634 7608 S.o6 40
47 0205 3.Q1• . 522 535 ' S48 ~ ~.562~~ ~ 575 ~ 589 604 619. 639 650 78C0 "3.75 S7
15 . , 48 ~ 0420 3.09 535~
- ~548 .
~ 562 575 ~ 589 ~ ~ 6Ck• - 619 634 650 606 ~ 7992 3.84 56 ~~
~ t9 6570 3.16 548~ 562 ' 575 589~ 60S ~ 619
... ._ ~.~635 ~
..
.
. 650 606 683 8156 ~ 3.94 "59
16 ~
SO ~
6745
~ 3.24
So2
.575 ,
589
604 ~
. 619.,.
~
634. .
....
......~
~ 650 . _ . --
6w -.._. .. --
~ 683 ---- `
699 , _~--~~
&3&8 ---
5.03
50 .
~ 5: 0500 3.32 . 575 589, 609 619 ~, ~ 634 ' 650 -. 666 683 ~ ' fi99 .. 716 ~ 8552 S13 51
17 '~
~ 52 - 7008 3.40 '. 589 604
~ 6i9 . , 634 , ' 650 i~ 660 ~ ~~: 663 ~ 699 ~ 716 734 S6G8 4.23 52 ~
'~
~ 53 7258 ' 3.58 604% 619 ' 634 650 066' 083 ~ 699 716 • 734 ~ 752 ~ ~9024 t.3t 53 ~
18
'~.~ 55 7428 3.57. 6:9 . 634 ~
~ 650 666 ~ -~.683~~ 099~ 716 , ~ 734 ~~~ 752 770 5250 4.:4, .54
' S5 ~ ~ 7008 3.60 .. 634 ~
650 666 .' 6S3 699~ - 716 ~ 734 752 ~ ~
' 770 789 , ~ 9568 ~ 4.55 $5 ~
19 ~ ~o . 7800 -3.25 ~ 650 660 ' 683 ~. 699 . ~716 ' ~'73S ~ ~ 752 , 770 . ~ 789 SG9 ~ 9708 4.67 56 ~ ~
~. 57 ' 9552' 3.84 060~ ~ 683 699 716 ~ 734~~ . 702 770 -~789 ' , 809 829 9948 4.78 .57
20 '.. 53 8190 3.95 663 699 ~ 716 734 ~. ' 752~~ 770 ~ ~.~789 ~ 809 - 829 , 8S9 10I86 4.50 58.
~ 59 .• 8328 4.03 ~ 699 ~.716 734 752 770~ ~.7&9 8C9 829 849 &70 10440 5.02 59 '
21 ,, 60 E592 4.13 .~ 716 ,~.,734 ~ 952 ~. , 770 , 789.~ ~, 8C9 ~ . 829 .~~ , 859 ~. 870~ 891 ~10092 5.14 60 , '
'
~ ol 88^u8 5.23 73S ~ 752 . ~ 770 ~ 789 - 809 E29 ~849 ~ S70 891 ~ 913 • 10950 527 61
~
zz 62
~ 9024 4.34 752 ~ 770 ~ 789 809 829 ~~ S49 ~. 870 891 ~ 913 ~ 936 - 11232 5.40 62 ~
'~~, u3 9240 :4.45 770 789 ~ 809 829 . 849~~ 870 ~ 891 - 913 536 959 115G8 5.53 63 ~
23''~ ~c: ~ 9568 4.55 789 809 829. 8,9 ~ 870~.~ ,°,91 . 913 936 : 959 ~ 983 ~ 11796 ~S.o7. 64 ~
~ 6~ 9703 ~ 4.07 809 ' 829 849 870 891 ~. 913 . 930 . 959 983 1008 12030 5.62 65 '
24'
^F
594°
4.78
829
849
870 -
~ 891 '
~ 913 '
-936
959
983
]008
1032~
12364
S 95
60 '!
c7 :01"a8 . 4.90 ~ ~ 849 870 891 ~. 91's J3o S ~ 959 983 : 1C08 1032 1058 . 12036 6.10 67
25 '~~ , 08 105.0 S.G2- , 87Q~; &91 913 - 936 ,~ 959~~~`
~ 9S3 . ' 1008 1032 . ' 1058 ~1084 ° 13G08 6.25 -08 .
, n9 10092 . 5.14 891 913 936 . 959 . 983 1006 1032 ,-~ ~1058 1084 1111 ~• 13332 ~ 6.41 69
26 .,~- 7C 1C95o ~ 5.27
~ 913 ~936 ~959 983 •~. 1008: 1032 ~ 1058 1084- ~ 1111 1138 13656 ~ 6.57 70 ~.
~, . 71 ~ . 11232 SAO 936 959. 983 ~ 1008 ~ 3032~~;~ 1058 ~ 1084 llll 1138 ~ 1166 13992' 6.73 ~ 71
27 ~ 72 ~ 115C8 5.53
~ 959 ~ 983 1008 1032 1058" 1084 1111 ~ 113B '1166 1195 14350 6.&9 72 ~
~ _73 1'.796 ..S.o7 .' 583 1006 ~, 1032 ~ 1058 ~. 1089 . ~1111 ~ 1138 ll60 ~ 1195 1225~ 14700 7.07 73 ~
.
28'~. 74 12090 ~ ,.~5.82 .
~~ 1008 ~ 1032 1058 1084 1111~ 1138 . 1166 1195 1225 1255 15060 . 7.24 ~ 74 i
~ 75 1233. . ~ 5.55 1032 1058 1084 1111 ' 1138 ~ ~ 1166 . , 1195 • 1225 ' 1255 1286 15432 7.42 75
7u 12o9S 6.10 1058 1064 1111 ' 1138 1166 1~95 1225 1255 ~1286 1338 15816 ' 7
60 76' '
29 ^ . .
~
~.
N .
II ~ ____ --.-.- _ _ .__ __._. _..__. .,,..
_. ,
.. _ _
30
31
32
S~ction 12. Allocation of Classes of Emolovment to Salary and Waee
Schedules: All classes of employment in the City Service are hereby assigned
~o conpensation schedules as follows:
-4-
1
2
3
4
5
6
7
8
9
10
11
12
13 I
14
15
16
17
18
19
20
z1
22
23 '
24
25
26
27
28
29
30
31
32
(a) Salary schedules by range:
40) 440 - 548 Clerk-typist
44)~? 486 - 604 Clerk-cashier
46) 504 - 634 Steno-Secretary
46) 509 - 634 Refuseman 1
47) 522 - 650 Laborer
49) 548 - 683 Refuseman II
49) 548 - 683 Animal Control Officer
51) 575 - 716 Maintenance Man I
51) 575 - 716 Park Caretaker
55) 634 - 789 Maintenanee Man II
55) 634 - 789 Mechanic
56) 650 - 809 Sewer Plant Operator
60) 716 - 891 Senior Maintenance Man
64) 789 - 983 Supt, of Pubiic Works
64) 789 - 983 Building Inspector
66) 829 - 1032 Land Use & Planning Tech,
68) 870 - 1084 Finance Director
(b).Special: For positions not included in the basic compensation
schedule, the fol lowing compensation is hereby establiahed:
City Treasurer $30/mo (Ord. No. 224)
Cons ultant Engineer $30/mo
City Eng. (Consult Retainer) $100Jmo
Fire Chief $125/mo
City Attorney $400/mo
City Clerk $700/mo
City Manager $1,350/mo
Volunteer Firemen - $5 per call, and $6 per drill
(2 drills per month)
(c) Salary Schedules by alphabetical listing:
Class Title Schedule Range No.
Animal Control Officer 49
-5-
1 Building Inspec~or 64
Z City Attorney Special
3 City Clerk Special
4 City Engineer (Consulting) Special
5 C~ty Manager Special
6 City Treasurer Special
7 Clerk - Cashier 44
g Clerk - Typiat 40
9 Consultant Engineer Special
10 Finance Director 68
11 Fire Chief Special
12 Lr~borer 47
13 Land Use & Planning Tech, 66
14 Maintenance Man I 51
15 Maintenance Man II 55
16 Mechanic 55
17 Park Caretaker 51
1g Refuaeman I 46
19 RePuseman II 49
20 Sewer Plant Operator 56
21 Senior Maintenence Man 60
22 8teno - Secretary 46
23 Supt. of Public Works 64
24 Volunteer Firemen Special
25 Section 13. Overtime and Standby Compensation:
26 (a) Overtime: When an employee is required to perform overtime work
27 during his normal off-duty hours, he shall be granted eeual compensatory
Zg time off or be paid at the regular rate of pay. Pay for overtime work may be
29 allowed upon reouest of the department head subject to prior approval having
30 been obtained from the City Manager. Equal compensatory time off may be
31 granted by the department head for overtime work, provided said time off does
32 not impair the efficiency and aervice being performed by the department,
_6_
a
2
3
4
5
6
7
8
9
10
11
iz
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
(b) EmerQencv Overtime: Employees of the Public Works Department
called back for emergency overtime work shall be paid for a minimum of two (2)
hours work, provided however, that such call back occurs not less than two(2)
hours after the employee has completed his regular daily assignment..
Section 14, Repeal of Resolutions in Conflict Herewith: All resolutions
in conflict herewith be and the same are hereby repealed.
ADOPTED, SIGNED AND APPROVED this 14th day of June, 1971j
<
Maqor
~O~~~a~ ~~~_~ .~oD _
City Clerk
-7-
~ , ~ ~ ~~,
RESOLUTIOf~ N0. 1377
AN ORDINANCE OF THE CITY OF ELSINORE,
GALIFORNIA CHANGING THE NAME OF RICE
ROAD TO LAKE SHORE DRIVE WITHIN THE
CITY OF ELSINORE, CALIFORNIA,
THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA, DO ORDAIN AS FOLLOWS:
SECTION 1: Rice Road which exists within the City
of Elsinore, California from a point 100 feet more or less
southeasterly of Iowa Street, being the southeasterly boundary
of Country Club Estates, Unit No. 1 northwesterly to Robb Road,
being the northwesterly city limits of the City of Elsinore,
is hereby changed so that the name of said street heretofoYe
called by Rice Road will be hereafter referred to and named
Lake Shore Drive.
SECTION 2: The change of name is necessary because
of the present confusion and to achieve a uniformity of said
names within the City of Elsinore, California, for the reason
that Rice Road is, in fact, a prolongation of Lake Shore Drive.
SECTION 3: The City Clerk is hereby ordered and
directed to certify to the passage of this ordinance and cause
the same to be published in the manner provided by law.
ADOPTED by the Mayor and City Council and signed by
the Mayor and attested to by the City Clerk this 26th day o£
July 1971.
R F C F L
ATTEST:
CITY CLERK OF TH CITY OF LSINORE
-1-
I, FLORENE MARSHALL, the City Clerk of the City of
Elsinore, Galifornia, hereby certify that the foregoing ordin-
ance was duly and regnlarly introduced at a meeting of the
City Council on the 12th day of July, 1971, and was duly
adopted on the 26th day of July 1971 by the following vote,
to wit:
AYES;
NOES:
ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and
affixed my official seal of the City of Elsinore, California,
this 26th day of July, 1971.
CIT CL RK F T I F LS NORE
-2-
RESOLUTION N0. 1378
BE IT RESOLVED that the City of Elsinore requests participation in
award 71/2221 to the Union Oil Company by the Riverside County Board of
Supervisors for the purchase of lubricating oils and greases from July 1,
1971, through June 30, 1972.
Be it further resolved that the City Council of the City of &lsinore
approves the following terms and conditions relating to particlpation in
the County contract for lubricating oils and greases:
1. Will make all purchases in its own name, for public use only;
2, Will be reaponsibie for payment directly to the vendor and
for tax liability, and will hold the County harmless there-
from;
3. Has not and will not have in force any other contract for
like purchases;
4. Has not obtained and does not have under consideration written
bids or quotations from other vendors for like purchases.
Dated: June 12, 1971. CITY OF ELSINORE
Norman L. Chaffin, Mayor
ATTEST:
City Clerk
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
r~
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
RESOLUTION N0. 1379
BE IT RESOLVED that the City of Elsinore establish in its name one or
more deposit accounts with THE FIRST NATIONAL BANK AND TRUST COMPANY upon
such terms and conditions as may be agreed upon with said bank and that the
Clerk and Treasurer of.the City of Elsinore be and they are hereby authorized
to establish such an account.
BE IT FURTHER RESOLVED that the:
1. MAYOR and/or
2. MAYOR PRO-TEM and/or
3. TREASURER and/or
4. CITY CLERK and/or
of the City of Elsinore be, and they are hereby authoriaed to withdraw funda
from the said accounts upon checks of the City, signed as provided herein
with signatures duly certified to said bank by the Clerk of the C3,Ey and
said bank is hereby authorized to honor and pay any and all checks so
signed, including those drawn to the individual order of any officer or
other person authorized to sign the same.
APPROVED AND ADOPTED this 12th day of July, 1971.
Norman L. Chaffin, Mayor
ATTEST:
City Clerk
RESOLUTION N0.;138Q
A RESOLUTION OF THE CITY OF ELSINORE,
CALIFORNIA CHANGING THE NAME OF RAILROAD
AVENUE TO LAKE SHORE DRIVE WITHIN THE CITY
OF ELSINORE, CALIFORNIA.
THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA, DO RESOLVE AS FOLLOWS:
SECTION 1: Railroad Avenue which exists within the
City of Elsinore, California, from Main Street to Railroad
Canyon Road, is hereby changed so that the name of said street
heretofore called Railroad Avenue will be hereby referred to
and named Lake Shore Drive.
SECTION 2: The change of name is necessary to achieve
a uniformity of the names of streets within the Gity of Elsinore,
California.
SECTION 3: The City Clerk is hereby ordered and dir-
ected to certify to the passage of this Resolution.
ADOPTED by the Mayor and City Council and signed by
the Mayor and attested to by the City Clerk this 23rd day of
August 1971, ~
0 F T CITY F EL I ORE
ATTEST:
C TY CLE 0 THE ITY OF I ORE
-1-
I, FLORENE MARSHALL, the City Clerk of the City of
Elsinore, California, hereby certify that the foregoing resolution
was duly and regularly introduced at a meeting of the City Council
on the 23rd day of August, 1971, and was duly adopted on the
day of , 1971 by the following vote, to wit:
AYES:
NOES:
ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and
affixed my official seal of the City of Elsinore, California,
this day of , 1971.
CITY I F
_2_
,
1
2
3
4
5
6
7
8
9
10
11 '
12
13
14
15
16
17
18
19
20
21
z2
23
24
25
26
27
28
29
30
31
32
RESOLUTION N0. 1381
A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF ELSINORE, ESTABLISHING
THE AD VALUREM TAX RATE FOR FISCAL
YEAR 1971-72.
WHEREAS, the City of Elsi~ore was incorporated April 23, 1888, and
WHfREAS, the City provides municipal services to its property owners
and constituents, and
WHEREAS, these services incur an expense to the end that the
appropriation of such money to cover these expenses is derived from
the taxing of properties, and _
WHEREAS, the City desires to continue to improve upon these various -
municipal services, and
WHEREAS, grants, subventions and other monies, together with the
ad valorem tax rate provide for the payment of these services,
NOW, THEREFORE, BE IT RESOLVED THAT the City Council of the
City of Elsinore does hereby establish the following tax rates to
appropriate sufficient monies to wit:
(1) Generai Fund -$1.00 per $100.00 assessed value;
(2) Park Fund -$0.30 per $100.00 assessed value;
(3) Employees' Trust Fund -$0.10 per $100.00 assessed value;
TOTAL TAX RATE - $1.40
APPROVED AND ADOPTED this 23rd day of August, 1971.
d f
?~rr,~:~ ~ ~~?.~ ' -
Norman L. Chaffin, Mayo.r'~
a:.~-,'`
ATTEST:
~:~1~~~R~ `a-3-~.0~~_~ 00
Florene Marshall, City Clerk
I, Florene Marshall, City Clerk of the City of Elsinore, do hereby certify
that this (s a true and correct copy of Resolution No. , passed and
adopted by the City Council of the City of Elsinore at their regular
meeting held on tfie 23rd day of August, 1971.
~~~h~~> ~-a-z,n .~, _~ ~~~
Florene Marshall, City Cl~srk
RESOLUT~ON N~. 1382
A RESfJLUTIQN ~'Y ~'HE MA~t~3R Al~ CI'i'3T GO~JNGIL
OF TFI~ CITY OF ELSTNdRE GEiI.IFt~RN'EA APPROV-
I~1G '~H'~ ANNEX~TION i3E' C~R~AIN UNiNHABITED
'TERIt~.fiORY I7E~GR~BED HERE1"fT AND DESI~SNATED
"AP'f~IEXATIU~T N0. 18, R;~DMQN" T~ THE CITY 0~
EI.SI~1dTtE.
BE IT RESOLtTEll BX THE ~Y4R ANA COUNCTL ~F THE CITY OF
~LSiNORE, AS FUT.LfJ~WS:
~~5~ puxauant rsr the provisions of ths Annexation
af Uni.nhabit~d Ta~riEory Act o€ i939, proceedings hav~ been
insY.ittated by ~he ptpperty o~raer which w~re jc+ined in by the
GiCy Council o£ the City of El.sinor~ to annex to Che C3ty af
Elsinare all o£ that uninhabited ter~i~ory situated in the
Countp of Rivers3.cie, State af California, hereby designated as
Annex~tion No, I8, Redrnon, aovering cErtais~ real prop~rty herein•
aEter d~saxibed,
WHEgEAS, appiz.caeion was made to the Local Ageney
Foxmation C~utim~.ssissn of the ~wun4y oi Rive~side far the approval
of the h~r~inaf~er d~gc:ribed land a~d in seasion duly ~a+~sembled
on the istt~ a~y d~ ,au~usc 1.973., said Commiss3.on did apprave the
proposed ~nnexation, tiounclaries and le~al deseription of said
"Annexatic+~n No. 1$, Redmon" and did ~uthorize the City Gouncil
of the City o£ El~inore to pr+ac~ed without notice aad hearing
as preseri.'hed by ttae Government Code o£ the State o£ Califarnia,
WHEREA5, said territory i~ conti~uou9 to the City of
ElsinoYe and i~s uninhabited tex:r.itory ~.n the County p£ ~S.versid~~,
State of California,
WHE~S, the City Ct~uncil of the Gity of EIs9.noz~ desirea
tp ~nnex eaid uninhabited territorp to tt~e Citq o€ Elsin~ore for
the fallowi~-~ reasons: The Cexritpry is contiguaus to the City
..7,_
of Elsin~re and its pr~po~ed annexetiprt ~ill contribute to and
faeiZi~ate the ~rdezly ~rowth and development oP bqth the City
a~d the ~er~it~rq to be annexed, and will provide and fa~ili~ate
prpper av~r-al~ plann~ng and zon~ng of 1~~~~ and avb-d3vision af
lands i~ said Gity and uningxabited territvey in a mann~r most
condusive tb the welfare of said City and aaid uninhabited territory,
NQW, THER~FORE, the Gi~y Council of the CiCy of Elsinore
does hereby approve the annexat3an of ~he t~rriCOry hereinafter
described to Che City af Elsina~e and does hereby further ordain
that sa~d territory be and is hereb~ annexed to the City of
Elsinor~.
5eetion lt Tha~ puzsu~nt to ~he. Gavernme~t Code of the
State of Ca~ifbrnia this a~~~aC~on sha11 be done mfthotiit notice
and hgaring, it heving been ffxs~ ~pproved bq the Loeal Agency
FormaCion Gomm~s~ion o€ ~he County o~ Riverside that the City
of Els£nore fs hezeby author~zed to procee~ withou~ notice and
hemring,
Sect3on 2; Thiat the t~rriCOry which is hereby annexe€3
to the City of Elsinore, Ga13:formi.a, ~s eiA that territory ~ituate
in the Gaunty of R3.versfde, ~Cate of Califarnie, and more parti-
cularly desor3.bed as ~allaws:
Lots 1Q ancl 12, B].ock "GF1, the Narthwesterly Foxar
and an+e«h~2f a~re~ Qf LoC 14, Bloek ''C'" of Sub-
divisinns in Blsirsore as ahown by Map on f31e in
~oqlc 8 r~f Mape, Fa~e 377, Reeords 4f San D~ego
Gpu~tty, California, a porCion of Section 1G., Town-
ship 6 3ouCh, Ran~e 5 43est, San Bernardino Base
and Merid3an, m:nd a portion of Grand Av~nue, more
particu7~axly described as £ollows;
Beginni~g at the tnost Nox~herly corner of said Lat
10, B1t~ek „C~~, said coxr-ea~ being also a paint on
: th~ Sauthtaes~erly right•~rf~~aay iine of sai.d Grand
Avent~e aad a poi.nC c~n 'Che existi.c~g benandaxy line
of Ch+e C3.tp o€ Elsin~~e;
Thenee 5~e~th 53° 3U' East a2ang the Southwesterly
right~»of-~w&y lic-e c~f s~3.d Grand .~venue~ beizag also
ala~g th~ ~xistin$ kso~ar~da~y line af the City of
Elsirtare, a distenc~ ~~ fi60 feet to ¢he ~o8t ~Tcartherly
~~-
enrner af ~aid LoC 12, ~1ock '~G", sa3d co~ner
b~ing al~o ~~ a~~~e p~int in the existing b~~d-
ary 1i~~ o~ t~~ City of ~Ls~nore;
ThenGe North 36° 3~# E$sC aloug the ~oxtheasterly
pro~a~gation o~ th~ ~~~~~~@S~~xx~ L~AE of said Ldt
12, B~.~ck "C", Beia~g ~1~sc~ along, the exiating bpund-
ary t~.~e taf t~Ze Gi~y cr€ El~faore, a distance of
~~.Q~ ~~~t to an int~zsectian w2th the cenCer line
of sa~.d G~and Avenzze;
Thenee Sour.h 53° 3Q' East along said center line a
distat'ice af 907.50 £eet ta an inCerseetion with the
l~arkheagterly pralongat~:on aE the Southeasterly 1i.ne
of Che i~orthvaestezly Faur and ane-half acres 4£ said
Lct 14, B7.~ck ,~C,',
Thence Sc~uth 36° 30' W~st along ssid gralangatioc~
and Qanti~uing South 36° 30' West elan~ aaid Souck~-
easCerly line a d3,sCanee of 836 feet to an i.t~ter~
aeetian with the Southweaterl.y 1.ine o£ s~id LoC 14,
Bloek reL+er~
Thence 5outh S3° 3Q' East alon~ said Southwester:Ly
line, befng also a1t~~t~ the La Laguna Ramcho Line, a
d3.stanee csf ~12, 5t? feet to tkce most Southesly corner
of ssid Lot 14, 'BS.oek „G", said magt Southszly cor-
mer bein~ also the mo~t Naxther~.y corn~r of Lot 1
of Paradi,se Aeres as shown by Map an file tn Bootc
12 of Mags, Pa~e 32, Records o£ Riwerside Conn~y,
Californ3a;
Thence ~outh 3&° 30' Cdest ~1ong the NorthwesCerly
line o~ eaid P~radi~e Acres a distancP o~ 6S0 f~€~t;
Thence NQrth 53° 30° [dest A disCance: o£ 200 feet;
Tk~ence South 3fi° 30' i~es~ a dist~nee of 1.,100 ~eet,
mare ar T;essx to an int~raectian wi.tt~ the ~7est ii~e
oE the East one-hal.~ tif ~he Narthwe~t onerqusrter of
a~orege3.ci Seetion 14, T~canship 'b South, K~n~e 5[~est;
Thence I6ortherly a1on~; sai.d 47est tine a distanee c+f
1,600 fe~t, mare ox less, to the most Sduther~.y cc~r-
nex oi prc~perty desc~~.bed in Parcel 1 of Deed xeeorded
April 27, 1967 as Instrum~nt PIo. 35807, said Riverside
GounCy Records,
The~ce North 53° 33' West ~lon~ tk~e Southwestesly line
of sa.id Farcel No. 3. a digtance of 3~5.96 feet Co the
mast Wes~e~ly carner e~f said Parc~l No. 1;
Theztce North 36° 47' ~+aSC along the Northwesterly l.ine
of said P~rcel No, l, a distAnce of 4.37.9 feet to an
inte~s+~etio~a with the South~oesterlq line of aforesaid
I.OL 7:Qp B].t7~1S ~f +~+v~ ~
Then~e Noxth S3° 30' W~~t along s~id Southw~etexiy
1.3.ne, b~ing also alt+ng the La Laguna Rancha Line, a
distance of S37 ~~et ~a the most ~lesterly corner crf
s~id Lc~t 3~, 81~ack ~~C"',
Thenee I~crrth 36' 30' ~~st ~leang Che Northwesterly ii.ne
ef said I.vt iU, 81oek /°G°' a distar-Qe oi' 792 feet to the
Pafnt o€ ]3egintrin~.
~
~
~
.r3e
SHCTI~N 3; The Gity Glerk a~ the CiCq of 8lsinore,
Galif~rn3a, is her~by or~er~d tv eerti~y ~h~ passa~e of this
ResoluLion and cause Che sAm~ ~o be publ~shed in the ma~ner
pr~vided ~q la~.
AD~P"fED THI3 13th day ~f 3epCembQx 1971, by th~ fpllow-
ing vQte:
~}~$; Councilmen Cartier, DePasquale, Harmatz, Perkins, Mayor Chaffin.
~pgg ; none
~$$~j~j'j'; none
AU(2F'~E'9 by rhe Mayar ar~d +Gity Cduncil; and sign~d by Che
Mayor and a~te~ted to i;S~ the ~i~;y ~lerk this 13~t~ day caf
September 1971:.
ATTEST:
C~.~C ~ er of t~e'~~G`ity~`~o~ s nr~re
CEFTIFICATE OF CT7'Y CI.ERK
STATE d~ ~ALI~'t?tiNIA} as.
GOUNTY t7F RI'VEIiSTDE)
I~ FL(3RENE MARSHALL, City Glerk of the CiCy o£ Elsi.nore,
California, hexeby oerz3Eq:
Thet tfie ~tt~ched is m f~11, true ~nd eorrect c4py of
RESOLUTION 1382 as zegularly passed and adopted by the CiCy
Conncil oE s~id Citp on t~e 13th day of September 197i, as it
appears of xecord in my offi.ee ~nd that said RESOLLTTItfN h~s not
been smended r~r xepealed.
W~':'1'NE~S my hand and the of£~.cia~.
se~t o£ Che C°y of Elsir~ore this
iy:~day o£ ;,~_. ,~<. , 1971.
Z3.zy ~er o~e ~, ty o~~~ ore
~t~..
~A7FF~bAG'IT
STATE OF GALEF'O~ttNTA)
j a~.
COUNTY OF RIVERSIDE)
FLf~N~7'MAR3HALL, being fi.r.st duly sworn, deposes ar~d
aays~
T~~ y; ~:.s noca ar~d at all time9 herefn mentioned was
the duly ~ppoi~sted, a~ualified and acting Cl~rk of the G3.Ly of
El~inore, s munieiPal corparat3on, and ex-officio Clerk of
the City Gouncil p~ said Gitq.
That by graceedir-gs ~~cier the Annexation c~f ilniiahabited
T~rrit~ry Act of 1939, ~aid Gity Council on SepCember ].3, 1971,
by f3.t9 ~1 m~:~~+tf~n ~f its Rescs~:ution No. 13s2 did annsx th~
territQry re£erced to in that certain eertified copy of the
boundary deser3:p~ion as eet furth in such pzoceedings ~nd map
delineatin~ suc~ bowndary which are $nnExed hereLo and by this
reference 3.ncasgorated her~iz~.
That all xequirement~ e~f the law relating to s~ucks.pro-
ce~dings h;ave been ¢omp].ied with.
WIZ"NESS uty ilan.tl th3,s 17thday of September , 1~1~,~.
' O
~ -~~
xy er ~~ e~-o czo ~.er'~c °'
aE the City Gouncil of the Citq
o~ Eisit~ore, Riverside Cauz~tY~
~a li foxni~a .
Subacribsd and
41e '~~3~.$ ~~$~'
~
OtB~~ t3 ' C
of Ri.ver~ide,
sworn to before
OIC .~~~' ~:g~~
~
I~ .
n ~n ar e +~untq
5~te of Ca13.foxni.z~.
ea~ ~ OFFICIAL SEAL
P
"'Y` ` NADINE S. ERDEL
~1, ~a+ *t^.'1"~ NOTARYPUBLIC-CALIPORNIA
~,RU RNFRSID_° COUNTY
^~a~~~" s MyBommissicnEspireslune30,1972
106 S. Main St., Elsinore, Calif. 92330
-.5-
1
2
3
4
5
6
7
8
9 '
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
1
_ __ .
RESOLUTION N0. 1383
A RESOLUTION OF THE
CITY COUNCIL OF THE
CITY OF ELSINORE AC-
GEPTING AND ADOPTING
7HE OFFtCIAL FLAG OF -
THE CITY
WHEREAS, the City of Elsinore was duly incorporated on April 20, 1888
as a general law city and,
WHEREAS, the City has tremendous heritage of which it can be proud,
and,
WNEREAS, there is contained within the corporate limits Lake Elsinore,
which provides tremendous recreational activity and,
WHEREAS, it is apparent that the City of Elsinore has been recognized
for that activity;
NOW, THEREFORE, BE IT RESOLVED THAT the flag so designed to reflect
an identtty with Lake Elsinore and recreational activity, the City Council
hereby accepts and adopts as the official flag of the City of Elsinore,
containing the emblem of the official seal, together with a background
appropriate to give recognition and identity for the City,
ACCEPTED AND APPROVED this 17th day of September ~ ~97~,
lL~~^ `
rman C. Chaf in, Mayor o e
City of Elsinore
ATTEST:
~ _O_~-o oJ`~-~-~,s^%¢~~ ~+d0'
Florene Marshall, City Clerk of the
City of Elsinore
I, FLORENE MARSHALL, City Clerk of the Coty of Elsinore, California,
hereby certify that the foregoing resolution was duly and regularly intro-
duced and adopted by the City CounciP of said City at its meeting held on
the 17th day of SepCember , 1971, by the following vote, to wit:
AYES: Councilmen Cartier, AePaxquale, Perkins, Mayor Chaffin.
NOES: None
ABSENT: Councilman Harmatz.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
IN WITNESS WHEREOF, 1 have hereunto set my hand and affixed the
of#icial seal of the City of Elsinore, California, this 17th day of
September_ , 1971.
. ~.yP~,o~ ~-- .,~~,~-,~_~o
Florene Marshall, City Clerk of the
City of Elsinore
_2_
~
'i
RESOLUTION N0. 1384
A RESOLUTION BY THE MAYOR AND CITY COUNCIL
~ OF THE CITY OF ELSINORE, CALIFORNIA APPROV-
i~ ING THE ANNEXATION OF CERTAIN UNINHABITED '
i: TERRITORY DESCRIBED HEREIN AND DESIGNATED
~ "ANNEXATION N0, 19, FLEMING" TO TfiE CITY OF
ELSINORE.,
BE IT RESOLVED BY TEtE MAYOR AND COUNCIL OF THE CITY OF
ELSINORE, AS FOLLOWS:
WHEREAS, pursuant to the provisions of the Annexation of '
UninHabited Territory Act of 1939, proceedings have been instit-
uted by the property owner which were joined in by the City
Council of the City of Elsinore to annex to the City of Elsinore
~ all of that uninhabited territory situated in the County of
,
~ ~' Riverside, State of California, hereby designated as Annexation
No. 19, Fleming, covering certain real property hereinafter describe~3,
~
~: WHEREAS, application was made to the Local Agency Format-
; ion Commission of the County of Riverside for the approval of
, ;
'~ the hereinafter described land and in session duly assembled on
the 15th day of September, 1971, said Commission did approve the
~ ~
( ':proposed annexation, boundaries and legal description of said
I "Annexation No. 19, Fleming" and did authorize the City Council
,,
~~ of the City of Elsinore to proceed without notice and hearing
~ as prescribed by the Government Code of the State of California,
~
i
I WI~REAS, said territory is contiguous to the City of
' Elsinore and is uninhabited territory in the County of Riverside,
,~
' State of California,
WHEREAS, the City Council of the City of Elsinore desires
~ to annex said uninhabited territory to the City of Elsinore for
j the following reasons; The territory is contiguous to the City
i
~ of Blsinore and its proposed annexation will contribute to and
; facilitate the orderly growth and development of both the City
;
,
, _1_
v . . : . ~~. . . : . . . . . . .
~ ~ ~ . . . ~ . . . . ~ i
J~' . . . . . . . . . . . ~
't~~~ ~ . . . . ~ I
~ . . . . . . . . ' . . ;
and the territory to be annexed, and will provide and facilitate
proper over-all planning and zoning of lands and sub-division of I
I
lands in said City and uninhabited territory in a manner most I
condusive to the welfare of said City and said uninhabited territory, ' ~
i
I
NOW, THEREFORE, the City Council of the City of Elsinore ~
_ I
does hereby approve the annexation of the territory hereinafter
described to the City of Elsinore and does hereby further ordain
that said territory be and is hereby annexed to the City of •
Elsinore.
>~
Section l: That pursuant to the Government Code of the ~I
~
State of Califorriia, this annexation shall be done without notice.
and Hearing, it having been first approved by the Local Agency '
" Formation Commission of the County of Riverside that the City ~
of Elsinore is hereby authorized to proceed without notice and
.hearing:
Section 2: That the territory which is hereby annexed
,to the City of Elsinore, California, is all that territory situate
~ in the County of Riverside, State of California, and more parti-
cularly described as follows:
Portions of Sections 28, 29 and 33, T5S R4W, S.B.M., being
more specifically described as follows:
Beginning at the southwest corner of said Section 33,
T5S R4W, S.B.M., said southwest corner also being a
point on the present boundary line of the said City of
~ Elsinore, Thence northerly, along the west line of
said Section 33, to the southeast corner of Section 29,
T5S R4W, S.B.M.;
Thence westerly, along the south line of said Section 29,
to the southwest corner of southeast quarter, southeast
quarter of said Section 29;
Thence northerly, along the west line of the said south=
~ east quarter, southeast quarter of said Section 29, to
the northwest corner thereof;
Thence easterly, along the northerly line of the said
southeast quarter, southeast quarter of said Section 29,
to the northeast corner thereof, said northeast coYner
also being Che southwest corner of the northwest quarter
of the southwest quarter of Section 28, T5S R4W, S.B.M.; ,
-2-
,
_ _ _ _._ _ . _. . ~._._. _ . _
~
Thence northerly, along the west line of the said
northwest quarter of the southwest quarter of said
Section 28, to the northwest corner thereof;
Thence easterly, along the north line of the said north-
west quarter of the southwest quarter of said Section
` 28, to the southwest corner of the east half of the '
~ southwest quarter of the northwest quarter of said
, ~. Section 28;
i
'~ Thence northerly, along the west line of the said east
`half of the southwest quarter of the northwest quarter
of said Section 28, to the northwest coYner thereof;
I Thence easterly, along the noYth line of the southwest
quarter of the northwest quarter of said Section 28, to
~ the northeast corner of the west half of the southwest
quarter of the northeast quaYter of said Section 28;
I Thence southerly, along the east line of the west half
of the southwest quarter of the northeast quarter of
Section 28, to the southeast corner thereof;
Thence westerly, along the south line of the west half
of the southwest quarter of the northeast quarter of
said Section 28, to the center quarter corner of said '
Section 28;
Thence southerly, along the north-south mid-section
line of said Section 28, to the northeast corner of
' the southeast quarter of the southwest quarter of said
Section 28;
Thence westerly, along the north line of the southeast
' quarter of the southwest quarter of Section 28, to the
~~ northeast co~ner of the southwest quarter of the south-
west quarter oi Section 28;
, Thence southerly, along the east line of the said south-
west quarter of the southwest quarter of Section 28, to
, the northwest corner of the northeast quarter of the
northwest quarter of Section 33, T5S R4W, S.B,M.;
Thence easterly, along the north line of said Section
33, to the northeast corner of the west half of the
noYtheast quarter of said Section 33;
Thence southerly, along the east line of the west half
, of the northeast quarter of said Section 33, to the
i southeast corner thereof;
, Thence easterly, along the east-west mid-section line
, of said Section 33, to the east quarter corner of said
Section 33;
Thence southerly, along the east line of said Section
33, to the southeast corner thereof;
~ Thence westerly, along the south line of said Section
33, said south line also being the present boundary
line of the City of Elsinore, to the southwest corner
' thereof, said southwest corner being the True Point of
Be innin .
g g
Parcel contains 800 Acres more or less.
-3-
',~ '
SECTION 3: The City Clezk of the City of Elsinore,
,
California, is hereby ordered to certify the passage of this
Resolution and cause the same to be published in the manner
provided by law.
ADOPTED this 27th day of September 1971, by the follow-
' ing dote:'
AYES: Couecilmen Cartier, Haraatz, Mayor Pro Tea Perki~s.
,NOES: none .
ABSENT: Councilmaa DePaequale, Mayor Chaffin.
-~it~ler ~ o~it~ ~~inore
ADOPTED by the Mayor and City Council and signed by the
` Mayor and attested,to by the City Clerk this 27th day of September
1971. ~ c
ayor o t e City o inore
ATTEST:
, ~it~lerk o~1e ity o -~Elsinore
CERTIFICATE OF CITY CLERK
~ STATE OF'CALIFORNIA) SS.
COUNTY OF RIVERSIDE)
I, FLORENE MARSHALL, City Clerk of the City of Elsinore,
California, hereby certify:
That the'attached is a fuTl, true and correct copy of
RESOLUTION 1384 as regularly passed and adopted by the City
Council o£ said City on the 27th day of September 1971, as it
appears of record in my office and that said RESOLUTION has not
been amended or repealed.
WITNESS my hand and the official
seal of the City of Elsinore this
28 day of Septeaber , 1971.
~o..,. ~ `a-a--~ii
~ity C er o ti-Te ~ty~sinoI-' re
_`i _
. _
: AFFIDAVIT
'STATE OF CALIFORNIA)
) SS. "
COUNTY OF RIVERSIDE)
FLORENE MARSHALL, being first duly sworn, deposes and
says:
~ That she is now and at all times herein mentioned was
~ the duly appoirited, qualified and acting Clerk of the City of
Elsinore, a municipal corparation, and ex-officio Clerk.of the
City Council of said City. ~
. That by proceedings under the Annexation of Uninhabited
Territory Act of 1939, said City Council on September 27, 1971,
,, by final adoption of its`RESOLUTION N0. 1354 , did annex the
territory referred`to in that certain certified copy of the
:boundary descxiption as set forth in such proceedings and map
delineating such boundary which are annexed hereto and by this
reference incorporated herein.
, That all requirements of the law relating to such pro-'
' ceedings have been complied with.
WITNESS my hand this 5th day of october , 1971.':
~~ r ,o> s-~-~-,~cti ~ o
City erc an ex-o ~icio ler
of the City Council of the City
of Elsinore,.Riverside County,
California.
Subscribed and sworn to'before
' me this Sth day of October
_ 1971.
. . . ~ . . ~ ~ , "` y ~~ . ~ QFFICIAL SEAL .
s NADINE S. ERDEL
. - ~~Om ~" ~NOTARYPUBLIC-CALIFORNIA
~ (~ ~ . ~ ' ~ RIVERSIDE COUNTY ~
~~}J ~= a~~" MyCOmmissionExpiresJune30,1872 ~ ~
~ ~~~ ~{/ ~ ~ ~~~ 106 S. Main St., Elsinore, Calif. 92330 ~ ~ ~ ~~ ~
otary Pu~i ic in ancT- or tze County
' of Riverside,'S.tate of California.
I -5- _
_ -__._..._____. .:... ,:,_-._.~.._ .......-____... __.._ __.__-- - ' .._.. ~ ._,... r.. .
_.--.._._ __._._ _... . .
- . - ~ . . ~~ . . ~ . . ~ ' . ~ i
. ~ . . ~ ~ . . . . . ~ ~ (.
. ..1 ~ ~ ~ ~ . .
RESOLUTION N0. 1385 '
A RESOLUTION BY THE MAYOR AND CITY COUNCIL
-0F THE CITY OF ELSINORE, CALIFORNIA APPROV-
ING THE ANNEXATION OF CERTAIN UNINHABITED '
TERRITORY DESCRIBED HEREIN AND DESIGNATED
"ANNEXATION N0. 20, WELTY" TO THE CITY OF '
ELSINORE
BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF
ELSINORE, AS EOLLOWS:
WHEREAS, pursuant to the provisions of the Annexation of
Uninhabited Territory Act of 1939, proceedings have been instit- ~
uted by the property owner which were joined in by the City
Council of the City of Elsinore to annex to the City of ElsinoYe
all of that uninhabited territoYy situated in the County of :
Riverside, State of California, hereby designated as Annexation
No. 20, Welty, covering certain real property hereinafter described,
WFiEREAS, application was made to the Local Agency Format-
ion Commission of the .County of Riverside for xhe approval of
the hereinafter descxibed land and in session duly assembled on
the 15th day of September, 1971, said Commission did approve the
~j . ~ ~
proposed annexation, boundaries and legal description of said '
"Annexation No. 20, Welty" and did authorize.the City Council of
the City of Elsinore to proceed without notice and hearing as pre-
scribed by the Government Code of the State of California,
t ,
' WHEREAS, said territory is contiguous to the City of
Elsinore and is uninhabited territory in the County of Riverside,
State of California,
WHEREAS, the City Council of the City of Elsinore desires
to annex said uninhabited territory to the City of Elsinore for
the following reasons: The territory is contiguous to the City
of Elsinore and its proposed annexation will contribute to and ,~
facilitate the orderly growth and development of both the City
and the territory to be annexed, and will provide and facilitate
_1_
proper over-all planning and zoning of lands and sub-division of
lands in said City and uninhabited territory in a manner most
condusive to the welfare of said City and said uninhabited terr,itory,
NOW, THEREFORE, the City Council of the City of Elsinore
does hereby approve the annexation of the territory hereinafter
described to the City of,Elsinore and does hereby further ordain
that said territory.be and is hereby annexed to the City of Elsinore.
Section 1: That pursuant to the Government Code of the
State of California, this annexation shall be done without notice
and hearing, it having been first approved by the Local Agency
Formation Commission.of the Countiy of Riverside that the City of
Elsinore is hereby authorized to proceed without notice and hearing.
Section 2: That the territory which is hereby annexed
to the City of Elsinore, California, is all that territory situate
in the County of Riverside, State of California, and more parti-
cularly described as follows:
A portion of Sections 10., 11, 14 and 15 of T.6~S.,
R.5 W., S.B.M., being more specifically described
as follows;
Seginning at the east one quarter corner of Section
15, T.6 S., R.5 W., S.B.M.;
Thence westerly.along the south line o£ the east one
half of the northeast one quarter of said Section 15,
to the southwest corner thereof, a distance of 1,330
feet more or less;
Thence northerly, along the west line of the said east
one half of the northeast one quarter of Section 15,
to a point distant 287.40 £eet southerly of the north-
west corner of the said east one half of the northeast
one quarter of Section 15;
Thence N 57° 39' E:, in a direct line to an angle
point distant S 57° 39' W., 176.17,feet from the.noxth
line of said Section 15, as shown on map in Book 19,
Page 55 of Maps, of the amended map No. 1, of a Re-
subdivision of Grandview Gardens, Records of the
Recorder, County of Riverside, California, said point
being the most Southerly corner of said map of re-sub-
division of Grandview Gardens;
,
,i ;
-2-
;
Thence N 53° 24' W., along the southwesterly bound-
ary of said amended map No. 1 of a re-subdivision of '
Grandview Gardens, to a point of intersection with
the center line of Macy Street, a distance of 391.0
feet more or less;
Thence northerly, northwesterly and easterly along
the said centerline of Macy Street to a point of inter-
section with the northwesterly prolongation of the
centerline of Lincoln Street (40 feet wide) as shown
- on map, Record of Survey 51, Page 64, Records of the
Recorder, County of Riverside, California;
Thence S 53° 30' E., along the said northwesterly pro-
longation and continuing along the centerline of said
Lincoln Street (40 feet wide) a distance of 492.0 feet
to the southwesterly prolongation of the narthwesterly
line of Lot 24, Block B, as shown on amended map No, l
of a re-subdivision of Grandview Gardens, Map Book 19,
Page 55 of Maps, Records of the Recorder, County of
Riverside, California;
Thence N 36° 30' E., along the said southwesteYly pro-
longation and continuing along the northwesterly lines
of Lots 24 and 7 of Block B, as shown on above map No.
1 of a re-subdivision of Grandview Gardens, a distance
of 250.10 feet to the centerline of Laguna Avenue
(60 feet wide);
~ ~ r
Thence N 52° 30' W., along the centerline of Laguna
Avenue (60 feet wide), a distance of 342.0 feet;
Thence_N 36° 30' E., a distance of 105.0 feet; ; j
Thence N 53° 30' id,, a distance of 125.0 feet to a
point of intersection with the centerline of Macy
Street (50 feet wide);
.Thence N 36° 30' E., along the centerline of Macy
Street (50 feet wide) to the southwest right-of-way
line o£ Grand Avenue; ' ~
Thence southeasterly,,along the southwesterly right-of-
way line of Grand.Avenue to the north-northwesterly
• right-of-way of Ortega Highway (State Highway RIV-74-J);
~ Thence southwesterly and southerly along the narthwest-
erly right-of-way line of Ortega Highway (State Highway
RIV-74-J) to a point of intersection with the east line
of said Section. 1S, distant, southerly 1, 172.86 feet
more or less;
Thence southerly, along the east line of said Section
15, to the True Point of Beginning.
SECTION 3: The City Clerk of the City of Elsinorey
California,.is hereby ordered to certify the passage of this
i
` Resolution and cause the same to be published in the manner pro-
- vided by law.
-3-
ADOPTED this 27th day of September 1971, by the follow-
ing vote;
AYES: Councilaen Cartier, Narnatz, Mayor Pro Tem Perkins
NOES: none
ABSENT; Council~an DePasquale, Mayor Chaffin.
~ , . .`~~rr~y~ o,.,iJ ~l/<~ ~Q~
iZity~ o t~e ity o~~'~inore
ADOPTED by the Mayor and City Council and signed by the
Mayor and attested to by the City Clerk this 27th day of September
1971:
~~ ~
ayor.o t e City o inore
ATTEST;
~ ~ ~ ~~t~[~...<J ~-~--~.~,c~ ~ Gp ~ ' .
City Clerk of the City of Elsinore
CERTIFICATE OF CITY CLERK
- STATE OF CALIFORNIA) SS.
COUNTY OF RIVERSIDE)
I, FLORENE MARSHALL, City Clerk of the City of Elsinore,
California, hereby certify:
That the attached is a fu119 true and correct copy of
RESOLUTION 1385as regularly passed and adopted by the City Council
of said City on the 27th day of September 1971, as it appears of
record in my office and that said RESOLUTION has not been amended
or repealed.
~ WITNESS my hand and the official
seal of the City of Elsinore this
28 day of Septenber ~ 1971.
~ - < ~.~~ ~~ .s .ooo
Zrity lerc o t City~lsinore
-4-
AFFIDAVIT
STATE OF CALIFORN7A)
) SS.
COUNTY OF RIVERSIDE)
FLORENE MARSHALL, being first duly sworn, deposes and
says:
That she is now and at all times herein mentioned was
the duly appointed,.qualified and acting Clerk of the City of
Elsinore, a municipal corporation, and ex-officio Clerk of the
City Council of said City.
That by proceedings under the Annexation of Uninhabited
Territory Act of 1939, said City Council on September 27, 1971 by
finai adoption of its Resolution No, 1385 did annex the territory
referred to in that certain certified copy of the boundary des-
cription as set forth in such proceedings and map delineating such
boundary which are annexed hereto and by this reference incorpor-
ated herein.
That all requirements of the Law relating to such pro-
ceedings have been complied wiGh •
WITNESS my hand this 5th day of October , 1971.
~~,~1 ezvoe~ `ia'~il..~., il',.r~0 ~
City Clerk and ex-o~ficio C er
of the City Council of the City
of Elsinore, Riverside County,
California.
Subscribed and sworn to before
me this Sth day of. October
1971. . . ~ ~.s;;~° e . OFFICIAL SEAL ~
NADINE S. ERDEL
~ ~Om • ~ NOTARY PUBLIGCA~IFORNIq ~
~~ II /~ ~ ' ~ RIVERSIDE COUNTY
7~ /' ' l ,{ ~ ~ // `°~~~a~`" MyCommissionExpiresJune30,1972
~ Lfi%~z_' ,~l ~,4.e~ t~ S. Mein St., Elsinore, CaliL 92330
ota~y P 1'lic in an3- o~r t e ount
of Riverside, State o£ California.
RESOLUTION N0. 1386
A RESOLUTION BY THE MAYOR AND CITY COUNCIL
OF THE CITY OF ELSINORE, CALIFORNIA APPROV-
ING AND ANNEXING CERTAIN REAL PROPERTY WITHIN
THE SEWER DISTRICT OF THE CITY OF ELSINORE
,, AND SUBJECT TO THE TERMS AND CONDITIONS AS
PRESCRIBED BY SAID CITY
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY
OF ELSINORE AS FOLLOWS:
WI~REAS, the City of Elsinore, California did establish a
sewer district within said city and did assess certain real pro-
perty within said district for the purpose of constructing sewer
trunk lines and other installations,
WHEREAS, the hereinafter described property was not origin-
ally made a part of said sewer district and, since the establish-
ment of said sewer district, an applica~tion has been made by the
property owners of the hereinafter described real property to
become a part of said sBwer district;
WHEREAS, the city does hereby act favorably to the annexat-
ion of the hereinafter described property to become a part of said
sewer district providing that the property owners pay into said
city and to said district certain sums of money as prescribed by
the city as a condition for said annexation and other terms and
conditions as set forth by said city;
WF~REAS, the property owners who have made said application
have agreed to make payment to the city of the sums of money required
to become annexed, as well as ~o comply with all other annexed
terms and conditions as set by the city in order to etffect an annex-
ation to said sewer district;
NOW, THEREFORE, the City Council of the City of Elsinore
does hereby approve of the annexation of the hereinafter real pro-
perty to said sewer district subject to the te~ms and conditions as
hereinafter set forth.
-1-
Section 1: That the real property which is hereby annexed
to said sewer district is al1 that real property located in the City
of Elsinore, California and more particularly described as follows:
Lot 12, Block "C", the Northwesterly four and one-half
acres of Lot 14, Block "C" of Subdivisions in Elsinore
as shown by map on file in Book 8 of Maps, Page 377,
Records of San Diego County, California, a portion of
Section 14, Township 6 South, Range 5 West, San Bernard-
ino Base and Meridian, and a portion of Grand Avenue,
more particularly described as follows:
Commencing at the most Northerly corner of Lot 10, said
Block "C", said corner being also a point on the 5outh-
westerly right-of-way line of said Grand Avenue and a
point on the existing boundary line of the City of
Elsinore;
Thence South 53° 30' 00" East along the Southwesterly
right-of-way line of said Grand Avenue, being also along
the existing boundary line of the City of ElsinoYe, a
distance of 660.00 feet to the most Northerly corner of
said Lot 12, Block "C", said corner being also an angle
point in the existing boundary line of the City of
Elsinore;
Thence North 36° 30' 00" East along the Northeasterly
prolongation of the Northwesterly line of said Lot 12,
Block "C", being also along the existing boundary line
of the City of Elsinore, a distance of 40.00 feet to an
intersection with the center line of said Grand Avenue,
said intersection being the True Point of Beginning;
Thence South 53° 30' 00" East along said centez line a
distance of 907.55 feet to an intersection with the
Northeasterly prolongation of the Southeasterly line of
the Northwesterly fou~ and one-half acres of said Lot
14, Block "C";
Thence South 36° 27' OS" West along said prolongation and
continuing South 36° 27' 05" West along said Southeasterly
line a distance of 831.60 feet to an intersection with
the Southwesterly line of said Lot 14, Block "C";
Thence South 53° 29~ 46" East along said Southwesterly line,
being also along the La Laguna Rancho Line, a distance of
412.37:feet to the most Southerly corner of said Lot 14,
Block "C", said most Southerly corner being also the most
Northerly corner of Lot 1 of Paradise Acres as shown by
map on file in Book 12 of Maps, Page 32, Records of River-
side County, California;
Thence South 36° 30' 14" West along the Northwesterly line
of said Paradise Acres a distance of 575.00 feet;
Thence North 53° 29' 46" West, a distance of 340.00 feet;
Thence North 27° 32' 15" West, a distance of 440.00 feet;
Thence North 61° 16' S4" West, a distance of 390.17 feet
to the most Southerly corner of property described in
Parcel 1 of Deed'recorded April 27, 1967 as Instrument
No. 35807, said Riverside County Records;
-2-
Thence North 54° 28' 40" West along the Southwesterly
line of said Parcel No. 1 a distance of 316,78 feet to
the most Westerly cornex of said Parcel No. 1;
Thence North 35° 51' 20" East along the Northwesterly
line of said Parcel No. 1, a distance of 440.16 feet
to an intersection with the Southwesterly line of
aforesaid Lot 10, Block "C";
Thence South 53° 37' S6" East along said Southwesterly
line, being also along the La Laguna Rancho Line, a
distance of 122,81 feet to the most Southerly corner
of said Lot 10, Block "C";
Thence North 36° 31' S5" East along the Southeasterly
line of said Lot 10, Block "C" a ilistance of 831.80
feet to the True Point of Beginning.
Containing 33.009 acres.
Section 2: That the foregoing property shall be annexed
to said sewer district upon the payment to the city and to the
sewer district funds, such sums as have been established by the
city and on other terms and conditions that have been established
by the city in order for the applicantsof real property to have
said real property made a part of said sewer district. The appli-
cantsshall pay such funds forthwith.
Section 3: The Gity Council of the City of Elsinore,
California is hereby ordered to certify the adoption of this
resolution, ;; ~~ry(~.+~ ~
~ F~ "4'~ ti~l~t.~~~! ~ " .
ADOPTED THIS `"'` DAY OF ~R 1971, by the following
vote:
AYES:
NOES:
ABSENT:
City C er o t e ity o sinore
ADOPTED by the Mayor and City Council and signed by the
Mayor and attested to by the City Clerk this day of November,
1971.
yor o t e ity o sinore
ATTEST:
City C er o t e ity o sinoYe
-3-
RESOLUTION N0. 1387
NOW THEREFORE BE IT RESOLVED that the Mayor and City Council
of the City of Lake Elsinore do hereby approve the Cromwell annexation to
the Sewer Assessment District, excluding the golf course.
PASSED, APPROVED AND ADOPTED this 12th day of October, 1971.
Norman L Chaffin
Mayor
ATTEST:
City Clerk
RESOLUTION N0. 1388
WHEREAS, Tract No. 4267 has met the requirements of the State
Sub-Division Map Act and City of Els~nore Subdivision Ordinance No. 366,
NOW THEREfORE BE IT RESOL~ED that the Mayor and City Council
of the City of Elsinore do hereby accept the final map of Tract 4267 and
hereby authorize the execution of the certification and recording
thereof.
PASSED, APPROVED AND ADOPTED this 26th day of October, 1971.
Norman L. Chaffin
Mayor
ATTEST:
City Clerk
RESOLUTION N0. 1389
A RESOLUTION OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF ELSINORE, CALIFORNIA, DE-
CLARING ITS INTENTION OF VACATING A CERTAIN
PORTION OF COMO STREET: FIXING A TIME AND
PLACE FOR HEARING; PROVIDING FOR THE POSTING
AND PUBLISHING OF THIS RESOLUTION; AND SETTING
, FORTH THE ELECTION OF THE CITY COUNCIL TO PRO-
CEED UNDER THE PROVISIONS OF THE STREET VACAT-
ION ACT OF 1941 AS SET FORTH IN SECTIONS 8300
ET SEQ, OF THE GOVERNMENT CODE OF THE STATE OF
CALIFORNIA.
WHFREAS, Como Street runs in a general easterly-westerly
direction within the City of Elsinore, California and the owners
of property bordering on a portion of Como Street have requested
that the city vacate said portion of Como Street;
WHEREAS, the portion of said Como Street which is sought
to be vacated is located in the City of Elsinore, County of River-
side, State of California, and more particularly described as that
portion of Como Street lying north of Lot 15 of Block E of the
Rancho La Laguna Tract, as per Assessor's Map No. 19-53 of River-
side County, and Che portion of Como Street lying to the south of
Lot 18, Block F of Rancho La Laguna, as set forth on the Assessor's
Map No. 19-53, Riverside County, California;
WHEREAS, a copy of said map and plat showing the location
of the portion of Como Street to be vacated is on file with the
City Clerk of the City of Elsinore, California;
WHEREAS, it is the desire of the City Council to proceed
under the provisions of the State Vacation Act of 1941, as contained
in Sections 8300 et seq, of the Government Code o£ the State of
California;
WHEREAS, it is the desire of the City Council to fix a
time and place for hearing of all persons interested in or object-
ing to the proposed vacation;
NOW, THEREFORE~ BE IT RESOLVED BY THE CITY COUNCIL OF THE
CITY OF ELSINORE, CALIFORNIA AS FOLLOWS:
1. A hearing is hereby set on the lOth day of January 1972
-1-
at 7:30 P. M.-at the City Council Chamber Room located in the
City Hall, Elsinore,-California, at which time all persons inter-
ested in or objecting to the proposed vacation will be heard.
2, That said hearing is set not less than 15 days from
the date of the preparation of this resolution.
3, That this resolution shall be published or posted in
the manner prescYibed by law for the publishing or posting of
ordinances of the city, and the city clerk shall file her af£idavit
showing compliance with said publishing or posting requirements.
4. Notices of said street vacation whall be posted con-
spicuously along the line of the portion of Como Street proposed
to be vacated, at least ten (10) days before the date set for the
hearing and said notices shall be posted not more than 300 feet
apart, but at least (3) shall be posted, Said posting shall be
done by the Building Inspector of the City and he shall cause to
be filed an affidavit stating that said posting was done in accord-
ance with this resolution.
5. That is is the intention of the City Council of the
City of Elsinore to proceed under the Street Vacation Act of 1941
as contained in Sections 8300 et seq, of the Government Code of
the State of California,
6. That copies of the resolution shall be published and
copies shall be posted as required by law.
ADOPTED by the Mayor and City Council and signed by the
Mayor and attested to by the City Clerk this day of December
1971.
R T L
ATTEST:
I RK F T CIT F SI ORE
-2-
;.~.---~-_-. _ . ~ . .. _..
~ E ~~ . . . . . . .
. ' . . . . / . . . . .. , . ~ ~' t
- ~'r~~ . , . ~. . . . I~: . . . ,...1
<s ~ i •"~ R/s !~6 . f/.sinait Unan Clrl
RO. LA LAGU/V~1 '9 S~
~ ,,.
I ''~' `~~
~~
\ ~ ''
~ ik ~\ • . "
~" ,:.%~ ~.~ .~- \~ j
a 9 \~ y
" o ' :s .
~ _. ~ ~ I~ ~~~
~~
~ ._ ~ ~ y9 ~/ . . . . ~
\ ~ ,.,~' - •'
., ~_
~ ~ - ~~ '''~ '
• W r„~ e ,,.,a
1 Y
1 LY~Cl ~ ' ~ .. .
~ ~ ,.~~r d. ' ro . . . ~ . .. ~~.
I~
~ ------ „ „ ~
. ~ d . a..s ..,e .
3 6
. . . . n,as ~ ~ ~ . ~ .
! t~n
• ~. .
-lAD ~ •
~ ~ ~
I \
~ ~
yF , ~ ~
. Z 4 I J 9 ~n /4 /J
~ ~ La wu 7O . .YiI ~ t~ ' ~ M I/ Jdw I
\
~ ~ rt O
' ~ ~ ~~ ~ ' '~ rs
~ _ ~ ~ %i I ~
~i
~.; . 9 . . ~~ ~j ~i3 isw /7 I ~9 '
i~ ~ ~ !~/I ~ OtH J1,4 ~ lI./I I ~ -- ~ .
` / I
~ _. ~ ' ~~~1 .' ~ . I~~ ___ ~.
f9B ~~ ~
r i O
!1
;1
~
e ia ,r .~s .,~ ie i tO
~ . p ~ ~ b dI/I . }/ M -- tlal /!)t . .
,J~a ~~ f ~,~-, Tr - _
_ ^ ,
~ ~" ~ °; , ~ , ' ~
I ~ ~
~ ~
~ I ~ i j j ~ I ~,., a
a ~ ~ i I I ~ y ~ I~ ii .~ is i~
~ .. ~e~~ . I I ~ ~ ~ ~ ~ . aa~ ~.ii 'dt.• - - -- ~
~ . . ~I . ~ ~ ~ ~ ~ ~ ~ (- . . - 7io' .
I _ _ I.r.
I- ' ~
. ~~~ I . ~I . .
II~ ~i ~ ~ ~ ~ i
r is ie
I I ~ I ~ ~ sI »-~ ~' ~ j~a L _ _ .t; ~ ~ .9
~ II~ (I ~ LI-~ I IC '~ O ~b ~ ..
" ~ I I I 6 ~~ .~1 J6. II `
~~._.... i ~i ~I . .
_ 1.1.~ 1 ~
"_~mZ ~ ~ ~ •~ ~ O ~ - eo~.hv.r~'.t,.~ ..
AFEIDAVIT OF POSTING
STATE OF CALIFORNIA)
) SS,
COUNTY OF RIVERSIDE)
I, , Building Inspector
of the City of Elsinore, California, being first duly sworn,
deposes and says:
That on the day of December 1971, I posted four
(4) Notices of Abandonment of a portion o.f Como Street, a copy
of said notice being attached hereto and made a part hereof.
I further state that one Notice was posted on the
easterly side and one Notice on the westerly side on said side of
Como Street sought to be vacated and posted two (2) additional
Notices within Como Street and points not less than 300 feet from
other Notices posted.
SUBSCRIBED and sworn to
before me this
day of December 1971.
otary Pu ic in an or sai
County and State