HomeMy WebLinkAboutCC Reso No 1972 CC Resos 1390-1427i
RESOLUTION N0. 139~
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
ELSINORE, REQUESTING THE BOARD OF SUPERVISORS
OF THE COUNTY OF RIVERSIDE TO PERMIT THE COUNTY
CLERK OF SAID COUNIY TO RENDER SPECIFIED SERVICES
TO THE CITY OF ELSINORE, RELATING TO THE CONDUCT '
OF A GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID
CITY ON APRIL 11, 1972.
WHERAS, a General Municipal Election is to be held in the City of Elsinore
on April 11, 1972; and
WHEREAS, in the course of conduct of said election and in relation thereto
it will be necessary to mail sample ballots and polling place inserts to the
registered voters of the City, and it will facilitate such mailing if the County
Clerk of the County of Riverside will prepare and furnish the City the imprinting
of the names and addresses of the registered voters of said City on I.B,M, polling
place inserts furnished by the County, and after bursting the forms will insert
the polling place insert and sample ballot into envelopes in zip-coded mail bags,
advise Gity Clerk of the number of pieces to be mailed, prepare POD Form 3602,
"Statement of Mailing Matter With Permit Imprints", a~d advise the City Clerk when
work is complete so delivery can be arranged; and
j WHEREAS, all necessary expense in performing this service shall be paid by the
City of Elsinore;
NOW, THEREFORE, the City Council of the City of Elsinore does hereby RESOWE,
DETERMINE AND ORDER as tollows:
SECTION I. That pursuant to the provisions of Section 22003 of the Elections
Code of the State of California, this City Council hereby requests the Board of
Supervisors of said County to permit the County Clerk to prepare and furnish to
said City, for use in conducting said election to be held April 11, 1972, the
imprinting of the names and addresses of the registered voters of said City on
I,B.M. polling place inserts furnished by the County, and after bursting the forms
to insert the polting place insert and sample ballots into envelopes, all Yo be
- furnished'by~Ehe City, will place all envelopes in zip-coded mail bags, advise City
Clerk of the number of pieces to be mailed, prepare POD Form 3602, "Statement of
Mailing Matter With Permit Imprints", and advise the City Clerk when work is complete
so delivery can be arranged.
N M
SECTION 2, That said City shall reimburse said County for services
performed when the work is completed and upon p~esentation to the City of a properly
approved bill.
SECTION 3. That the City Clerk is hereby directed to forward without delay
to said Board of Supervisors and to said County Clerk, each a certified copy of
this resolution.
ADOPTED, SIGNED AND APPROVED this lOth day of January, 1972;
s/ Norman L. Chaffin
Mayor of the City of Elsinore
ATTEST:
~ ~..~ ~PsG~iv o~ ~i-d7~l~..o ./~o _OQ ..
City Clerk of the City of Elsinore
1, FLORENE MARSHALL, City Clerk of the City of Elsinore, do hereby certify
that this is a true and correct copy of Resolution 1390 passed and adopted by
the City Council of the City of Elsinore at their regular meeting held on the
lOth day of Ja~uary, 1972.
.~~~o~~J `-~~~ti ~~D
City Clerk of the City of Elsinore
RESOLUTION N0. 1391
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A
GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID CITY ON
TUESDAY, THE 11TH DAY OF APRIL, 1972, FOR THE ELECTION OF
CERTAIN OFFICERS OF SAID CITY AS REQUIRED BY THE PROVISIONS
OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL
LAW CITIES.
WHEREAS, under the provisions of the laws relating to General Law Cities in
~
the State of California, a regular general municipal election shall be held on
the Llth day of April, 1972, for the election of three (3) members of the City
Council of said City for the full term of four years and a City Treasurer of said
City for the full term of four years;
NOW, THEREFORE, THE CITY GOUNCIL OF THE GITY OF ELSINORE, CALIFORNIA, DOES
HERESY RESOLVE, DECLARE, 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 shall be, and
there is hereby called and ardered, held in the City of Elsinore, County of
Riverside, State of California, on Tuesday, the llth day of April, 1972, a regular
general municipal election of the qualified electors of said City for the purpose
of electing three (3) m~nbers of the City Council of said City for the full term of
four years and a City Treasurer of said City for the full term of four years.
SECTION 2 That the ballots to be used at said election shall be, both as to
form and matter contained therein, such as may be required by law to be used thereat.
SECTION 3. That the City Clerk of said City 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 4. That for the purpose of holding said regular general municipal
election, there shall be and are hereby established five (5) 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
polling places for,the respective precincts shall be the places hereinafter designated;
- and that the persons hereinafter named, being competent and qualified electors and
residents of said City and of their respective voting precincts, are hereby appointed
officers of election for their respective voting precincts and they shall hold said
election and make return thereof in the manner provided by law.
-],-
-- -__ _
Voting Precinct 1, comprising regular election precinctsl2-102, 12-107, 12-108
Polling Place: Lake Elsinore Village Recreation Hall, 150 E. Lakeshore Dr.
Inspector: Ethelwyn Graham, 667 Acacia Street
Judge: Flora Brady, 1036 Parkway
Clerk: Kittie Tuch, 535 Country Club Blvd.
Clerk: Ruth Miller, 571 Acacia Street
. Voting Precinct 2, comprising regular election precinct 12-105
Polling Place: Methodist Church, 183 N. Main Street
Inspectar: Josepha:ne De Coro, 249 E. Graham Avenue
Judge: Lillie Henning,, 212 S. Spring Street
Clerk: Minnie 0'Brien, 213 E. Peck Street
Clerk: Dorothy Falkson, 250 E. Heald Avenue
Voting Precinct 3, comprising regular election precincts 12-104, 12-114
Polling Place: Mormon Church, 405 Ellis Street
Inspector: Doris Green, 508 N. Main Street
Judge: Dorothy Stewart, 105 E. Flint Street
Clerk: Betty Kaufman, 420 E. Hill Street
Clerk: Thomas C. Bartlett, 418 E11is Street
Voting Precinct 4, domprising regular election precinct 12-101
Polling Place: Presbyterian Church Social Hall, corner Graham Ave. & Lindsay St.
Inspector: Emma Hales, 216 N, Kellogg Street
Judge: S.T. Bratton, 207 N. Lowell Street
Clerk; Laurene A. Gullatt, 210 Chaney Street
C1erk: Twillabelle Ray, 806 W. Graham Avenue
Voting precinct 5, comprising regular election precincts 12-103, 12-106, 12-109,
12-110, 12-111, 12-112, 12-113
Polling Place: Edwin A. Tomlin Building, 16783 Rice Road
Inspector: Edith 0. Milburn, 16440 Stevens
- Judge: Gertrude Gilbertson, 32900 Riverside Drive
Glerk; Pauline Rodriguez, 30760 Wisconsin Street
Clerk: Louise Felber, 32900 Riverside Drive
_2_
9ECTION 5. That the compensation of the persons hereinbefore named as
election officers is hereby fixed at the sum of Thirty Dollars for each Inspector
and Twenty-five Dollars for each Judge and Clerk for said election. The rental
for each of such polling placea, where a charge is made, shall be the s~ of
Tefl llollars for said election. When required, the compensation of the Custodian
of a building shall be Ten Dollars for said election.
SECTION 6. That the polls for said election shall be open at seven o'clock
A.M, of the day of said election and shall remain open continuously from said time
until seven o'clock P.M, of the same day when said polls shall be closed, except
as provided in Section 14436 of the ELections Code of the State of California.
SECTION 7. That in a11 particulars not recited in this Resolution, said
election shall be h~ld and conducted as provided by law for holding municipal
elections in said City.
SECTION 8. 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 such further or additional notice of said election in time, form and manner
as required by law.
SECTION 9. 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 C,ity, in the minutes of the meeting
at which the same is passed and adopted.
SECTION 10. That this Resolution shall take effect iromediately.
PASSED, APPROVED AND ADOPTED this 24th day of January, 1972.
O<< c
orman L. Chaffin
Mayor of the City of Els' , California
ATTEST:
_ -,~~: o~ e> ~.r, w : _ O~~
Florene Marshall
City Clerk of the City of Elsinore, California
-3-
RESOLUTION N0. 1392
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
ELSINORE DECLARING ALL WEEDS GROWING UPON ANY
1 PARCEL OR PARCELS OF LAND OR ANY PUBLZC STREET
2' IN THE CITY OF ELSINORE TO BE SEASONAL AND
RECURRENT NUISANCES.
3
4 WHEREAS, the City Council of the City of Elsinore finds that it is
5 in the best interests of the City to follow the weed and rubbish abate-
6 ment procedures as set forth in Section 39560 et seq. of the Governmental
7 Code of the State of California; and
$ WHEREAS, the Superintendent of Public Works has described the property
9 upon which or in front of which the nuisance of weeds, rubbish, refuse and
10 dirt exists and maintains an official list thereof in his office in the
11 City Ha1L
12 NOW THEREFORE, BE IT RESOLVED by the City Council of the City of
13 Elsinore, that there are growing upon various streets or alleys in the
14 City of Elsinore and upon vacant lots and parcels of land adjacent to said
15 streets or alleys, certain weeds, and that said weeds are hereby declared
16 to be a seasonal and recurrent nuisance; that the Superintendent of Public
17 Works has maintained a description of the properties involved.
18 BE IT FURTHER RESOLVED that there exists rubbish, refuse and dirt upon
19 parkways, sidewalks and private property in the City and that such rubbish,
Z~ refuse and dirt is hereby declared to be a recurrent nuisance.
Z1 BE IT FURTHER RESOLVED that the Superintendent of Public Works, be and
22 he is hereby authorized and directed to give notice required by law to the
23 owners or lessees of said vacant lots to remove said weeds, rubbish, refuse
24 and dirt as required by law.
25 BE IT FURTHER RESOLVED that the City Clerk be and she is hereby directed,
26 as required by law, to set Monday,March 13 , 1972, at 7:30 P.M. in the
27 Council Chambers in the City Hall, City of Elsinore, as the time and place
2S for the hearing of objection to the proposed removal of such weeds, rubbish,
29 refuse and dirt.
30 BE IT FURTHER RESOLVED that the Superintendent of Public Works be and
31 he is hereby authorized and directed, upon the expiration of a period of
32 ten (10) days after notice as required by law, to remove all weeds, rubbish,
PAGE ONE
1 refuse and dirt which have not been removed from said lots~ parcels of land,
2 or streets or alleys, and to charge the cost of such removal to the lots or
3 parcels cleaned and to the property adjacent to the streets or alleys cleaned
4 by said Superintendent of Public Works.
5 AND BE IT FURTHER RESOLVED that upon removal by said Superintendent of
6 Public Works of any of said weeds, rubbish, refuse and dirt, said Superinten-
7 dent of Public Works he and he is hereby directed to report to the City
8 Council the location and description of any property from which or from in
9 front of which he has removed such weeds, rubbish, refuse and dirt, and
10 unless the cost of such removal is paid by the owners of said lots and parcels
11 of land, or the owners of lots and parcels of land adjacent to said streets
12 and alleys, the same shall become a lien upon said property.
13 PASSED AND ADOPTED AT A regular meeting of the City Council of the City
14 of Elsinore held Jan. 24 , 1972, by the following vote, to wit:
15 AYES: COUNCILMEN: Cartier, DePasquale, Harmatz,
Perkins, Mayor ChafEin.
16 NOES: COUNCILMEN: none
17 ABSENT: COUNCILMEN: none
18 ~ ~- ~
Mayo~City of nore
19
z~ ATTEST:
21
22 ~~tii ~ ~')~~ f/~~
City C1erk of the City of Elsinore
23
24
25
26
27
28
29
30
31
32
PAGE TWO
1 STATE OF CAI,IFORNIA )
2 COUNTY OF RIVERSIDE ) ss
3 CITY OF ELSINORE )
4
5 I, E'LORENE MARSHALL , City Clerk of the City of Elsinore, California,
6 hereby certify that the foregoing is a true and correct copy of a Resolu-
7 tion of the City Council of said City numbered 1392, adopted by the City
$ Council on the 24day of January , 19 72, and passed by the following vote,
9 to wit:
10 AYES: COUNCILMEN: Cartier, DePasquale, Harmatz, Perkins,
Mayor Chaffin.
11 NOES: COUNCILMEN: none
12 ABSENT: COUNCILMEN: none
13
14
~ ~
~
~~
~
~
~~e
~~~4~
~D
City Clerk
15
16
17
rs
19
20
21
22
23
24
25
26
27
28
29
30
31
32
PAGE THREE
RESOLUTION N0. 1393
A RESOLUTION OF THE CITY OF ELSINORE,
CALIFORNIA, CHANGING THE NAME OF ELEVENTH
STREET TO RIVERSIDE DRIVE WITHIN THE CITY
OF ELSINORE, CALIFORNIA.
THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNZA, DO RESOLVE AS FOLLOWS:
SECTION 1: Eleventh Street which exists within the
City of Elsinore, California, is hereby changed so that the name of
said street will be hereby referred to as Riverside Drive, as
described in Exhibit "A" which is attached to this Resolution.
SECTION 2: The change of name is necessary to achieve
a uniformity of names of streets within the City of Elsinore,
California,
SECTION 3: The City Council is hereby ordered and
~ diYected 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 14th day of
February 1972.
ayor o t e City o E sinore
ATTEST;
City C er o t eFi~C'ity 'o~e
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 14th day of February, 1972, and was duly adopted on the
day of , 1972, by the following vote, to wit:
AYES:
NOES:
ABSENT;
IN WITNESS tdHEREOF, I have hereunto set my hand and
affixed my official seal of the City of Elsinore, California,
this day of , 1972.
City C er o t e Caty o E sinore
-2-
A RESOLUTION OF THE CITY OF ELSINORE,
CALIFORNIA, CHANGING THE NAMES OF PALM
AVENUE AND COOLIDGE AVENUE TO STRICKLAND
STREET.
THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA, DO RESOLVE AS FOLLOWS:
SECTION 1: Palm Avenue and Coolidge Avenue which
exist within the City of Elsinore, California, are hereby changed
so that the names of said streets will be hereby ~eferYed to as
Strickland Street, as described in Exhibit "A" which is attached
to this Resolution.
SECTION 2: The change of names is necessary to achieve
a uniformity of names of streets within the City of Elsinore,
California.
SECTION 3: The City Council is hereby ordered and
directed 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 14th day of
February 1972.
ayor o t e City o sinore ~
ATTEST:
Gity C er o t e City o E sinore
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 14th day of February, 1972, and was duly adopted on the
day of , 1972, 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 , 1972.
City C er o t e City o E sinore
-2-
RESOLUTION N0. 1395
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF ELSINORE APPROVING AND
ACCEPTING THE DIVISION OF HIGHWAYS
RECOMMENDATIONS FOR INTERCHANGES ALONG
THE ROUTING OF INTERSTATE 15 FREEWAY
WHEREAS, representatives of District 8, Division of Highways, State of
California presented to the City Council at its regular meeting held thereof
on Eebruary 14, 1972 an raerial map that depicted the schematic alignment
of the Interstate 15 Freeway, and
WHEREAS, along said Interstate 15 routing proposal, four locations were
pointed out to be of significant influence upon the City of Elsinore, and
WHEREAS, these locations comply in intent with the circulation element
adopted by the City of Elsinore, and
WHEREAS, these certain locations are more specifically to be designed
and constructed at the intersections of those local arterial streets to wit:
1. Terra Cotta Road;
2. Central Avenue (State Route 74);
3. Main Street; and
4. Railroad Canyon Road.
NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of
Elsinore does hereby approve and accept the recommendations for said inter-
changes along the routing of Interstate 15 Ereeway as they influence and
affect the City of Elsinore and its circulation element.
PASSED AND APPROVED this 14th day of February, 1972 by the following vote:
AYES: Councilmen Cartier, DePasquale, Harmatz, Perkins, Mayor Chaffin.
NOES: None
ABSENT: None
,r ~ ~
Norman L. Chaffin, M
City of Elsinore
ATTEST:
~ ~ s o . ~ 5-,+-r~'~.~/~ !O
Florene Marshall, City Clerk
City of Elsinore
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF ELSINORE REQUESTING THAT
STATE ROUTE 74 BE REALIGNED FROM THE
INTERSECTION OF LAKESHORE AND RIVER-
SIDE DRIVE ALONG RIVERSIDE DRIVE TO
CONNECT WITH EXISTING STATE ROUTE 74
AT CENTRAL AVENUE AND HIGHWAY 71.
WHEREAS, Interstate 15 Freeway has now been adopted and firmly committed
for design and construction by the Federal Government, and
WHEREAS, the existing State Route 74 takes a routing through the down-
town area of the City of Elsinore, and
WHEREAS, it is recognized that a more direct route for serving the
travelling public would be more beneficial if rerouted to intercept the State
Highway at Central Avenue and State Route 71 by utilizing what is presently
a local street known as Riverside Drive, which extends easterly from the
present routing to its intersection with Lakeshore Drive, and
WHEREAS, until such time that formal route adoption may be approved,
utilization of said local street known as Riverside Drive, along with Collier
Avenue and Central Avenue would provide a more direct route for Highway 74;
NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of
Elsinore does hereby request that the District Engineer of District 8, Division
of Highways, State of California submit to his superiors, the State Engineer
and the California Highway Commission a proposal for route adoption for a
more direct route for Highway 74 extending easterly from its present route
intersection on Riverside Drive and Lakeshore Drive to extend easterly to
intercept the intersection of State Highway 71 and Central Avenue (Highway 74).
FURTHER, BE IT RESOLVED that the City Council did approve the use of local
streets, namely Riverside Drive, Collier Avenue and Central Avenue to be util-
ized as the interim route designated for State Highway 74.
PASSED AND APPROVED this 14th day of February, 1972 by the following vote:
AYES: Councilmen Cartier, DePasquale, Harmatz, Perkins, Mayor Chaffin.
NOES: None
ABSENT: None
r ~
orman L. C a fin, Mayor
City of Elsinore
ATTEST:
..~~~~n.~ ~~ O_ o~
Florene Marshall, City Clerk
City of Elsinore
RESOLIITION NO.J~
A RESOLUTION OF TNE CITY COUNCIL OF THE CITY OF
ELSINORE, CALIFORNIA, ORDERING TNE CANVASS OF THE
GENfiRAL MUNICIPAL ELECTION TO EE HELD ON THE 1Lth
DAY OF APRIL„ 1972, TO EE MADE EY THE CITY CLERK
OF THE CITY OF ELSINORE.
WNEREAS, a regular general municipal election will be held and conducted in
the City of filsinore, County of Riveraide, State of California, on Tueaday,
the llth day of Apri1, 1972, as required by law; and
• WHEREAS, the City Council of eaid City desires the aanvaea of said election
Yo be made by the City Clerk of said City;
NOW, THEREFORE, THE CITY COUNCIL OF TNE CITY OF ELSINORE, CALIFORNIA, DOES
HEREBY RESOLVE, DECLARE, BETERMINE AND ORDER'AS FOLLOWS: ~
SECTION 1. That pursuant to Section 22932.5 of the Electiona Code of the
State of California, the canvass of the regular general municipal election to •
be held in ehe City o£,Elsinore, County of Riveraide, S~tate of California, on
Tuesday, the 11th day of Apri1, 1972, is hereby ordered to be made by trie City .
Cierk of the City of Elainore. ~
SECTION 2. That ehe City Clerk of said City shall prior to the 18th day of
April, 1972, complete the canvass of the regular general municipal election to
' be held in said City on the llth day of April 1972, and ahall certify the reaults
eo ehis said City Council on the 18th day of April, 1972.
SECTION 3. That the Citq Clerk shall certify to the passage and adoption
, of this resolution; shall enter the amne in the book of original Reaolutions of
said Citya and shall make a minute of the passage and adoption thereof in the records
of ehe proceedings of the City Council of said Ciey, in the minutea of the meeting
at which the amne is pasaed and adopted.
SECTION 4. That thie Reaolution ahall take effect immediately.
PASSED, APYBOVED AND ADppTED Chis 14th day of February, 1972.
Mayor of the City of Elainore, California
ATTEST:
6ity Clerk of the City of Eleinore, California
~
RESOLUTION NO/391T'
_ BE IT RESOIVED that the City of Elsinore, effective February 16, 1972, requests
participation in the Mobil Oil Company bulk purchases award by the County of
Riverside Board of Supervisors for the purchase of gasoline, diesel oil, kerosene
and stove oile
Be it further resolved that the City Council of the City of Elsinore approves
the following terms and conditions relating to participation in the County
contract on gasoline, diesel oil, kerosene and stove oil:
l. Will make all purchases in its own name, for public
use only;
2. Will be responsible for payment directly to the vendor
and for tax liability, and will hold the County harm-
less therefrom;
3. Has not and will not have in force any other contract
for like purchases;
4. Has not obtained and does not laave under consideration
written bids or quotations from other vendors for like
purchaseso
PASSED AND APPROVED this 14th day of February, 1972,
ATTEST:
RESOLUTION N0. 1399'
RESQLUTION 0~ THE CITY COUNCIL OF THE CITY OF ELSINORE
SETTING FORTH THE RATE SCHEDULE FOR REFUSE COLLECTION
EEES AND REPEALING RESOLUTION N0. 1098
,
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
2S
29
30
31
32
WHEREAS, the City of Elsinore presently provides refuse collection
including trash pickup and garbage disposal for businesses and residences
in the City of Elsinore, and
WHEREAS, the revenue appropriated for such service has been reviewed
and determined inadequate for present day costs of services and operation, and
WHEREAS, the City Council has recognized this deficiency along with the
normal increased cost in living expenses and service charges, and has therefore
deemed to propose such rate increase as may be later cited in this instrument,
and
WHEREAS, it is deemed appropriate and just that the rate schedule be based
upon an aggregate amount of refuse generated by the various classifications of
businesses and residential facilities. That aggregate amount is four (4)
thirty-two (32) gallon containers for the basic service fee charged.
NOW, THEREFORE, BE IT RESOLVED THAT on the ~Z day of March , 1972,
after the passage of this Resolution, the monthly charge for refuse collection
shall be as set forth below:
COMMERC IAL :
a. Retail food establishments---------------- $21.00
--------------
b. Drug stores--------------------------------------------- 12.00
c. Cafes, coffee shops and restaurants--------------------- 10.00
d. Beauty shops and barber shops---------- 3.50
-----------------
e. Real estate and professional offices-------------------- 3.00
f. Other businesses________________________________________ 6.50
SINGLE FAMILY RESIDENCES____________________________________ 1,65
ANY BUNGALOW, COURT OR APARTMENT HOUSE:
a. For each unit up to 2 total_____________________________ 1.25
b. For each additional unit________________________________ 1.00
c. TOTAL not to exceed--------------------- 9.00
----------------
MOTELS AND HOTELS:
a. First ten (10) units____________________________________ 6.00
b. Each additional unit____________________________________ 1,00
c. TOTAL fee not to exceed_________________________________ g,00
-PAGE 1 OF 2-
~
~
.3':.. ~ ~ . .
:.a~l
1 CONDOMINIUMS--------------------------------------------------$27.00
$ BE IT FURTHER RESOLVED THAT to any business establishment or residential
3 complex that generates more than twenty (20) thirty-two gallon containers
4 per week, NO SERVICE WILL BE PROVIDED, and these are thereby advised to make
5 arrangements to dispose of refuse and garbage by their own individual means or
6 by contracting with such agencies that provide service within the area.
7 The above Resolution was duly passed, approved and adopted this .Z~th day
8 of March~ ~ 1972 by the following vote, to wit:
9 AYES: Councilmen Cartier, DePasquale, Harmatz, Perkins, Mayor ChaPPin
10 NOES:
11 ABSENT: -
..,
12 ~ ~ '
orman L. Cha fin, Mayor
13 City of Elsinore
14
15 ATTEST: ~ .
16
~ 17 ~ o ~~~.~~J `~~'"~~~G.r_i"`~~~
Florene Marshall, City Clerk
18 City of Elsinore
19
20
21
22
23
24
25
26
27
28
29
30
31
32
RESOLUTION N0, ,4~~
A RESOLUTION BY THE MAYOR ANID CITY COUNCIL OF THE
CITY OF ELSINORE, CALIFORNiA, FOR THE ACQUISITION
OR CONSTRUCTION OF A COMMUNlTY CENTER
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
ELSIN~tE AS FOLLOWS:
WHEREAS, Adolph Korn died on the 12th day of December, 1968,
at Elsinore, California, leaving a Will dated November 2, 1961, by
the terms of which all of the estate w~s left to the City of
Elsinore for the purpose of building a nurses' home for a proposed
hospital for the City of Elsinore,
WHEREAS, the City of Elsinore does not now have and does not
anticipate that in the foreseeable future that the City will build
a nurses' home,
NOW THEREFORE, the City Council of the City of Elsinore does
hereby resolve, dets~mine and order asr~ follows;
That the assets of the estate of Adolph Korn to be distributed
to the City of Elsinore shall be used by the City to provide a
community center to be used by all of the citizens of Elsinore for
social, recreational and educational purposes.
The City Council of the City of Elsinore, California, is
hereby ordered to certify the adoption of this resolution.
ADOPTED THIS 27th DAY OF M,,.~h , 1972, by the
following vote:
AYES: Councilmen Cartier, DePasquale, Harmatz, Perkins, Mayor ChafYin
NOES: none
ABSENT: none
City C o t e City o sinore
AD~~?TED by the Mayor and City Council and signed by the Mayor and
attested to by the City Clerk this 27thday of , 1972.
s~Zl~'" . -~--~
ATTEST: ayor o tie City `p •inore
ity er o t e ty o sinore
-1-
RESOLUTION N0, 1401
RESOLUTION OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF ELSINORE, CALZFORNIA,
PROVIDING FOR THE TEMPORARY CLOSING OF
CERTAIN PUBLIC STREETS WITHIN THE CITY OF
ELSINORE DURING CERTAIN HOURS ON APRIL
29TH AND APRIL 30TH, 1972 DURING THE HOLD-
ING OF A SPECIAL EAENT KNOWN AS MOTORCYCLE
GRAND PRIX SPONSORED BY THE ELSINORE VALLEY
CHAMBER OF CONIMERCE
WHEREAS, certain organizations have in the past sponsor-
ed a special event, known as the Motorcycle Grand Prix, and
WHEREAS, said special event has been a benefit to the
City of Elsinore through the advertising that said city received
in connection therewith, together with the economic advantages
received by the City of Elsinore by said advertising and by the
bringing zn of large numbers of persons throughout Southern
Califoxnia, as well as recreation and other advantages to the
inhabitants of said city, as well as to the inhabitants within
the Southern California area, and
WHEREAS, the Elsinore Valley Chamber of Commerce, a non-
profit organization, intends to sponsor the l~Iotorcycle Grand Prix
on April 29th and April 30th, 1972 within the City of Elsinore,
and,
WHEREAS, the said Elsinore Valley Chamber of Commerce
has requested that the City of Elsinore temporarily close certain
city streets within said City of Elsinore, for approximately four
(4) hours on each day when said special event, known as the
Motorcycle Grand Prix, is to be conducted, and
WIiEREAS, the City of Elsinore does hereby determine that
the said special event, known as the Motorcycle Grand Prix, is of
special benefit to the inhabitants and citizens of said city as
above set forth, and
WHEREAS, the City of Elsinore deems it advantageous to
-1-
temporarily close the following described streets for said cele-
bration and local special event referred to as the MotoYCycle
Grand Prix. It is further the opinion of the City Council of the
City of Elsinore that the temporary closing of certain streets is
necessary for the safety and protection of persons who are to use
said streets during the temporary closing.
NOW, THEREFORE, BE IT RESOLVED, that the Mayor and City
Council of the City of Elsinore, California, do hereby order and
decree that the following city streets of the City of Elsinore,
California be temporarily closed on Saturday, April 29, 1972,
between the hours of 10:00 A. M. to 2;00 P. M. of said date, and
on Sunday, April 30, 1972, between the hours of 11:00 A. M. to
3:00 P. M. That the city streets that are to be temporarily
closed and between the hours as above set forth and which shall
be limited to the participants in said Motorcycle Grand Prix, are
the following:
1. Limited from Main to Poe
2. Poe from Limited to Lakeshore
3. Lakeshore from Poe to Railroad
4. Spring from Graham to Lakeshore
5. Library from Main to Spring
6. Line from Library to Lakeshore
7. Railroad from Main to Railroad Canyon Road
8. Center from Railroad to Lake
9. Lake from Center to Avenue 1
10. Avenue 1 from Lake to Parkway
11. Parkway from Avenue 1 to Avenue 2
12. Lucerne from Railroad to Sylvester
13. Avenue 7 from Highway 71 to Mill
14. Mill St. from Avenue 7 to Crescent
15. Crescent from Mill to Chaning Way
16. Chaning Way from Crescent to Ridge Road
17. Ridge Road from Chaning Way to Chestnut St.
-2-
18. Chestnut St. from Ridge Rd, to Graham Ave.
19. Graham Ave. from Chestnut to Spring
20. Main Street from GYaham Ave. to Railroad Ave.
21. Sulphur St. from Main to railroad tracks
BE IT FURTHER RESOLVED that the said Elsinore Valley
Chamber of Commerce shall deposit with the City Clerk of said
city a good and sufficient policy of insurance in the amount of
one million ($1,000,000.00) dollars, whereby the City of Elsinore,
the members of the City Council and all the public officials and
employees of said city shall be named as insureds, as to public
liability for injury or death to any person or property damage.
The said policy of insurance shall be first approved by the City
Manager of said City.
BE IT FURTHER RESOLVED that the Elsinore Valley Chamber :
of Commerce shall work in conjunction with the Sheriff`of Riverside
County, who is the police and law enforcement agency for the City
of Elsinore and shall provide at their sole expense all necessary
special officers and other persons for the protection of the
public during the conduct of said Motorcycle Grand Prix, as may
be required by said Sheriff.
BE IT FURTHER RESOLVED that the Mayor and City Council
of the City of Elsinore do hereby invoke the provisions of Section
21101 of the Vehicle Code of the State of California by providing
the closing of the above named streets on the dates and hours as
above set forth, and in accordance with law.
BE IT FURTHER RESOLVED that nothing contained in this
Resolution shall in any way limit the Sheriff or his Deputies of
the FiYe Department or ambulance from the use of said temporary
closed streets when said services are necessary for the proper `
Qrotection of persons and or property. At any time said Sheriff
or his Deputies may stop the said Motorcycle Grand Prix if any
emergency should arise necessitating the use of the services of
-3-
the police, fire or ambulance services.
The above resolution was duly presented, approved and
adopted this lOth day of April 1972 by the following votes to wit;
Ayes Councilmen: Cartier, DePasquale, Harmatz, Perkins, Mayor Chaffin.
NoeS none
Absent none
j~ .
rman L. a ins
ayor of the City lsinore
ATTEST:
Florene Marshall
City Clerk of the City of Elsinore,
California.
-4-
.§ . .. ... .......:
i
i
RESOLUTION N0. 1402
A RESOLUTION.OF THE CITY COUNCIL OF mHE CITY
OF ELSINORE, CALIFORNIA, RECITING THE FACT OF
THE GENERAL MUNICIPAL ELECTZON HELD IN SAIH
CITY OF ELSINORE ON THE llth HAY OF APRIL, 1972,
~ECLARING THE RESULT THEREOF ANA SUCH OTHER
MATTERS AS ARE PROVIHE~ BY LAW,
WHEREAS, a regular general municipal election was held and conducted in the
City of Elsinore, County of Riverside, State of California, on Tuesday, the llth
day of April, 1972, as required by law; and
WHEREAS, notice of said election was duly and regularly given in time, form
and manner as provided by law; that voting precinctes 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 required by the provisions
of the Elections Code of the State of California for the holding of elections in
cities; and
WHEREAS, purauant to Resolution No. 1397 adopted the 14th day of February,
1972, the City Clerk of the Gity 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 FOLIAWS:
SECTION 1. That there were five (5) 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.
SECTIOAI 2. That s$id regular general municipal election was held for the
purpose of electing the following officers of said City as required by the laws
relating to cities in the State of California, to wit:
Three (3) Members of the City Council of said City for the
full term of four (4) years;
A City Treasurer of said City for the full term of four (4) years.
_ SECTION 3. That at said regular general municipal election the whole number
of votes cast in said City (except absent voter ballot~ was 1124.
That the whole number of absent voter ballots east in said City was 99,
making a total of 1223 votes cast in said City.
SECTION 4. That the names of persons voted for at said election for Member
of the City Council of said City are as follows:
-1-
Norman L. Chaffin
Incumbent
Forrest G. (Cy) Perkins
Incumbent
Walter C. ~ittle
Retired
Eugene J. Carter
Retired Businessman
Gordon B. Hunt
Retired Eusinessman
Rupert H. Lucas
Retired
That the names of the persons voted for at said election for City Treasurer of
said City are as follows:
Charles R. Morgan
Incumbent
That the mumber of votea given at each precinct and the ninnber of votes given
in the City to each of such persons above named for the respective offices for
which said persons were candidates were as listed in Exhibit "A" attached.
SEGTION 5. The City Council does declare and determine that:
Lawrence A. (Larry) Cartier was elected as Member of the City
Council of said City for the full term of four (4) years;
Norman L. Chaffin was elected as Member of the City Council
of said City for the full term of four (4) years;
Forrest G. (Cy) Perkins was elected as Member of the City Council
of said City for the full term of four (4) years;
Charles R. Morgan was elected City Treasurer of said City for the
full term of four (4) years.
SECTION 6. ~fie 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 casY in the City;
(2) The names of the persons voted for;
(3) For what office each person was voted for; -
(4) The number of votes given at each precinct to each person;
(5) The number of votes giveA in the city each person.
SECTION 7. That the City Clerk shall immediately make and~ upon compliance by
the persons elected iai~h the provisions of SecYion 11565 and Section 1156E of the
Elections Code of the State of California, shall deliver to each of such persons so
elected a Certificate of Election=signed by her and duly authenticated; that she
shall also administer to each person elected, the OaCh of Office prescribed in the
State Constitution of the Seate of California and shall have them subscribe thereto
and file the same in her office. Whereupon, each and all oE said persons so elected
_2_
shall be inducted into the respective office to which they have been elected.
SECTION E. 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.
PASSEH, APPROVEH ANH AHOPTED this 18th day of April, 1972.
~ ~
orman L. Chaffin
Mayor of the City of inore
ATTEST:
Florene Marshall
City Clerk of the City of Elsinore
-3-
EXHIBZT "A"
CITY CLERK'S CERTIFICATE OF CANVASS
I, Florene Marshall, City Clerk of the City of Elsinore, County of Riverside, State of California, duly authorized by Resolution No. 1397,
adopted by the C.ity Council of said City on the 14th day of February, 1972, do herehy certify that I have canvassed the returns of the
regular general municipal election held in said city on the llth day of April, 1972, and find that the number of votes given at each precinct
and the number of votes given in the City to persons voted for, the respective offices for which said persons were candidates were as follows:
~~ `~-~--~~~, ~ 01
Florene Marshall
Dated: April 14, 1972 City Clerk of the City of Elsinore
or MEMBER OF THE CITY COUNCIL Precinct ,'~1 Precinct ~~ 2 Precinct ~k3 Precinct ~k4 Precinct ~k5 Absentee Total Votes Cast
Lawrence A. Larr ) Cartier 67 54 101 152 223 35 632
Norman L. Chaffin 103 60 113 lE~ 227 40 731
Forrest G. C Perkins 68 47 102 147 212 36 612
Walter C. Eittle 57 65 73 60 33 16 309
Eu ene J. Carter 69 103 :. 92 EO 47 35 426
Gordon B. Hunt 35 57 64 55 66 16 293
Ru ert H. Lucas 43 57 67 96 41 44 34E
For CITY TREASURER
Charles R. Mor an 70 67 122 161 172 41 633
OTAL VOTES CAST AT PRECINCT 162 16E 221 280 293 99 1,223
/
RESOLUTZON N0. 1403
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
ELSINORE, CALIFORNIA SUPPORTING MEASURES TO
INCREASE THE NATURAL GAS 6UPPLY TO SOUTHERN
CALIFORNIA AS A STEP IN MEETING FEDERAL, STATE
AND LOCAL AIR QUALITY STANDARDS.
WHEREAS, it is known that sir quality in the South Coastal and
Southeast Desert Basins is deficient and does not meet state and federal
health and safety standards, and
WHEREAS, it has been determined by state and local agencies responsible
for control of air pollution that natural gas is the preferred hydrocarbon
fuel and should replace gasoline and fuel oil wherever possible, and
WHEREAS, the natural gas supply in the two basins is limited and
must be imported,
THEREFORE, it is resolved that the City Council of the City of Elsinore
shall strongly support all measures to increase the natural gas supply
imported to this area and any other measures which will lead to increased
use of natural gas in preferenbe to fuels tending to create greater air
pollution.
BASSED;'APPRQVED AND ADOPTED this 8th day of May, 1972.
.~
' ' f
rman L. Chaffin, Mayor
City of Elsinore
Attest:
City Clerk
City of Elsinore
RESOLUTION N0. ~q04
1
2
3
~
5
6
7
8
9
10
11
12
13
14
16
16.
17
is
19
20
21
22
23 I
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE
SETTING FORTH THE R~FUSE COLLECTION FEF. SCHEDULE FOR
MOBILEHOME PARKS, MOBILEHOME SUBDIVISIONS, TRAVEL TRAILER
PARKS AND CAMPGROUNDS AND ANIENDING RESOLUTION N0. 1399
41HEREASr the Cit}* Counczl of the City of Elsinore has recognized the
increased costs and services provided by the City to the extent that Resolution
No. 1399 set forth a new rate schedule for the various classified businesses
and pursuits including residential classification, and
WHEREAS, the City Council had not included therein the classification of
mobilehome subdivisions, mobilehome parks, trailer parks and campgrounds which
should have been scheduled separately and apart from that residential classifi-
cation and/or any of the commercial pursuits because of the uniqueness in
character of their property use and the amount of refuse generated therein.
NOW, THEREFORE, BE IT RESOLVED THAT the City Council of the City of Elsinor
does hereby amend Resolution No. 1399 and thereby set forth the following addi-
tional classification, to wit:
MOBILEHOME SUBDIVISIONS, MOBILEHOME PARKS TRAILER PARKS AND CAMPGROUNDS
(a) For each space contained within the aforementioned classified use
(as set forth by "Permit to Operate°', under Title 25 for the State
of California) ......... $0.50 per month.
PASSED, APPROVED AND ADOPTED by the following vote, to wit:
On the 8th day of May, 19~2
AYES: Councilmen Cartier, Harmatz, Perkins, Mayor Chaffin
NOES: None
ABSENT: Councilman DePasquale
}
~,~ y~ ~Y? ~r~.~G~-~'~`---'
24
25 ATTEST:
26
27
IFlorene Marshall,
28 City of Elsinore
29
30
31
32
t4~man L. Chaf~in; Mayor
City of Elsinore ~
e
ty Clerk
1
~
3
4
5
6
~
8
9
10
11
12
13
14
15
16
17
I8
19
20
21
22
23
24
25 '~
26 I~I
27
28
29
I
30
31
32 I
RESOLUTION N0. 1405
A RF,SOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE
RECOGNIZING AND RENDERING COMMENDATION TO ALTHA CAUCH FOR
SERVICE TO THE COMDNNITY
WHEREAS, in today's societya there are leaders and there are followers;
also, people who serve and people who demand to be served, and
WHEREAS, from time to time, leaders attain high goals and followers render
tremendous support; and servants dedicate themselves more than what is demanded
of them, and others demand greater than what may be contributed, and
WHEREAS, it is recognized in this community there is an individual who has
given unselfishly to the end of rendering service to the City of Elsinore and
to the people therein, and the community is better having been served by this
individual,
N06d, THEREFORE~ BE IT RESOLVED THAT the City Council of the City of Elsino
does hereby recognize that dedication and service given to the community by
Altha Cauch by serving in the capacity as a librarian previously, and more
recently contributing to the cleanliness of the City streets, more particularly
those streets lying within the business area of the City;
BE IT FURTHER RESOLVED THAT the City Council commends Altha Cauch for the
unselfish dedication in rendering this service and does bestow upon her the
commendation of Citizen of the Year of 1972.
PASSED,,APPROVED AND ADOPTED by the following vote, to wit: On the 8th
day of May, 1972
AYES: Councilmen CartYer, Harmatz, Perkins, Mayor ChafPin
NOES: None
ABSENT: Councilman DePasqu~ e
r
man~L. Chaf i--~or'
City of Elsinore
Florene Marshall, City Clerk
City of Elsinore
'.
32
RESOLUTION N0. 1406
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE-
ENDORSING THE CONCEPT OF BSTABLISHING A DIKE ACROSS THE
SOUTHEASTERLY END OF LAKE ELSINORE.
WHEREAS, there is a natural body of water contained within the corporat2
boundary of the City of Elsinore known as Lake Elsinore, and
WHEREAS, the main supply of water is through a supply tributary by surface
runoff during the rainy season of each year and through the exceae water from
Railroad Canyon Lake as it is received from the San .Tacinto River, and
WHEREAS, the integrity and character of the water contained in said lake
is becoming of some immediate concern because the area has been sub~ected to
two ,(2) years of relative drought conditions, and
WHEREAS, the Lake Elsinore Recreation and Park District has proposed dn
concept the establishment of.a dike that would basically improve the character
and, hopefully, control the level of the water in the lake;
~
NOW, THEREFORE, BE IT RESOLVED THAT the City Council of the City of
Elsinore does hereby endorse that coz~cept for the establishment of a dike
along the southeasterly end of Lake Elsinore to the end that it would promote
and improve the character and integr~.ty of the water level of Lake Elsinore.
FURTHER BE IT RESOLVED THAT if such dike is constructed, this would serve
an ultimate dual purpose, being coincidental with a proposed arterial street
alignment for improved traffic circulation from one side of the lake to the
other. _ •
PASSED, APPROVED AND ADOPTED this 22nd - day of M8y ~
~
1972, by the following vote, to wit:
AYES: Councilmen Cartier, DePasquale, Harmatz, Perkina, Mayor Chaf,
NOES?
ABSENT:
. ~
" Norman L. Chaffin, Mayor
City of, Elainore
ATTEST:
Florene Marshall, City Glerk
City of Elsinore
. II
I
_~
!
~
I
~
r
i
~
~
RESOLUTION N0. 1'407
A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF ELSINORE, CALIFORNIA, CALLING FOR
A SPECIAL MUNICIPAL ELECTION TO BE CONSOLID-
ATED WITH AND HELD IN CONJUNCTION WITH THE
GENERAL STATEWIDE ELEGTION TO BE HELD IN SAID
CITY ON TUESDAY THE 7TH DAY OF NOVEMBER 1972
AND SUBMITTING TO THE QUALIFIED ELECTORS OF
SAID CITY AT SAID ELECTION A CERTAIN ADVISORY
MEASURE RELATING TO THE CLOSING OF CERTAIN
PUBLIC STREETS WITHIN SAID CITY FOR THE PUR-
POSE OF ALLOWING THE HOLDING OF MOTORCYCLE
RACES WITHIN SAID CITY
WHEREAS, the City of Elsinore, California, has for
several years last past, pursuant to law, ~ closed certain
st~eets within the city to allow certain organizations to con-
duct motorcycle races within said city.
WHEREAS, certain electors, as well as the city, desires
to have an advisory measure placed upon the ballot for the purpose
of ascertaining the feeling of the electorate as to the future
holding of said motorcycle races and, in particular, their feeling
in reference to the temporary closing of public streets within
said city during the time that said motorcycle races are being '
conducted.
WHEREAS, a statewide general election is to be held on
the Jth day of November 1972 and it would be desirable that the
holding of the special municipal election on the advisory measure
be conducted at the same time as said general statewide election
from the standpoint of expenditure of public monies.
NOW, THER~FORE, THE CITY :COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA DOES HEREBY RESOLVE, DECLARE AND ORDER AS FOLLOWS:
- SECTION 1: That the City Council of said city, pursuant
to the laws of the State of California, and in particular, the
Elections Code of said state, does hereby call a special municipal
election to be consolidated with the general statewide election and
does hereby order to be submitted to the qualified electors of said
-1-
city at said election to be held on the 7th day of November 1972,
the following question proposition and measure, to wit:
. Advisory Measure , .
. . . YES .
. : SHOULD THE CITY OF ELSINORE temporarily : .
. : close certain city streets for the pur- •
. : pose of allowing organizations to con- . .
. ; duct motorcycle races within said city? ; NO .
A cross (+) placed in the voting square after the
word "YES" in the manner hereinbefore provided shall be counted
in favor of the adoption of the question, proposition or measure.
A cross (+) placed in the votong square after the word "NO" in
the manner hereinbefore provided shall be counted against the
adoption of the question, proposition or measure.
Section 2: 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 sha11 make
a minute of the passage and adoption thereof in the reco~ds of
the proceedings of the City Council of said City in the minutes
of the meeting at which the same is passed and adopted,
Section 3: That this resolution shall take effect
immediately.
PASSED, APPROVED AND ADOPTED this 26th day of June,
1972.
ATTEST:
CI L RK OF IT
-2-
RESOLUTION N0. 1408
A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF ELSINORE, CALIFORNIA, AUTHORIZING
THE CIRCULATION OF A PETITION CALLING FOR
A SPECIAL MUNICIPAL ELECTION TO SUBMIT TO
THE QUALIFIED ELECTORS OF SAID CITY AT SAID
ELECTION THE QUESTION OF WHETHER THE NAME OF
SAID CITY SHALL BE CHANGED TO "CITY OF LAKE
ELSINORE".
WHEREAS, the City of Elsinore, California, has re-
quested that they be authorized to circulate petitions for the
purpose of placing upon the ballot at a special municipal election,
the question of whether the name of the city be changed from
"City of Elsinore" to "City of Lake Elsinare".
WHEREAS, the City Council determines that the qualified
electors be given.the opportunity of signing said petitions and
if sufficient qualified electors sign said petitions, that said
question should be presented to the qualified electors of said
city.
NOW, THEREFORE, the City Council of the City of
Elsinore, California, does hereby resolve, declare and order as
follows;
SECTION 1: That the City Council does hereby declare
and authorize that petitions be circulated for the signatures
of qualified electors of said city, and if said petitions contain
sufficient names of qualified electors that said proposition should
be submitted to the voters of said city to ascertain if they desire
the name of said city to be changed from "City of Elsinore" to
"City of Lake Elsinore".
SECTION 2: The City Clerk is hereby ordered and directed
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~day of
1972. ~ `^ ` !
1 .2 ~ ~i ~
M or o t e City o~ E ore
ATTEST: ~~
City Clexk of the City o Elsinore
-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 '~„ day of ~~~,,..,~.,ry_l~:_w, , 1972, and was duly adopted on
the .;} i;, day of `,N',:,._,.,~, ~.,, , 1972 by the following vote, to wit;
A~ES : / ,";~:'., "~ ,.
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 , 1972.
City C er o t e City o Ef-Isi'nore
-2-
RESOLUTION NO, 1409
1
2
3
41
5
6
7
$
9
10
1~
12
13
14
15
16
17
I8
19
20
21
22 I
23 !~
24 '',
25 '
26
27
28 '
29
30
31
BE IT RESOLVED that the City af Elsinore requests participation
in Award 72/2462 to xexaco, Inc., by the Riverside County Board of Super-
visors Yor the purchase of lubricating oils and greases from July 1, 7992
through June 30, 1973.
BE IT FURTHER RESOL4ED that the City Council of the City of Elsinore
approves the following terms and conditions relating to participation in
the County contract for libricating oils and greases:
1. Will make all purchases in its awn name, for pub7.i.c
use only;
2. Will be responsible for payment directly to the
vendor and for tax liability, and will hold the
County harmless therefrom;
3. Has not and wi17 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 othea vendors for like purchases.
APPROVED AND ADOPTED this lOth day of July, 1972.
Lawrence A. Cartier, 1Hayor Pro Tem
City of Lake Elsinore, California
ATT&ST:
Florene Marshall, City Clerk
City oY Elsinore, California
32 I
1
2
3
4
5
6
7'
8
9
1~',
111
12
13
14
15
16
37
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
RESOLUTION NO, 1A10
THE CITY COUNCIL OF THE CITY OF ELSINORE
RECOGNIZE3 AND COMMENDS SONNY AAVIDSON
FOR HIS ACTIONS OF MERIT,
WHEREAS, durfng the course of th~ Independenee Day Celebration in
the City of Elsinore, certain designated members of the local Chamber of
Commerce and other individuals participating 3n the display of fireworks
were sub,ject~d to extreme hazard when the tailings of previously ignited
fireworks found their way into an open magazine of fireworks not yet
3gnited, causing an explosion and Fire, and
WHEREA3, said explo~ion caused these indivfduals to be thrown from
the barge being utilized for said display, and to find themselves in the
watera of Lake Elsinore, and
WHEREAS, one of said participants from the local Chamber of Commorce,
Sonny Davidson, did render service in assisting and resauing ~ twelve
y~ar old boy from possible drowning,
NOW, THEREFORE, BE IT RESOLVED that the City Counc3l of the C~ty of
Elsinore dces hereby recognize this ~ction of inerit and does commend
Sonny Davidson far his timely assistance to a fellow human being.
PASSED, APPROVED AND ADOPTED this lOth day of July, 1972
AYES: Couneilmen DePaaqu~le, Harmatz, Perkins and Mayor Pro Tem Cartiar
NOES: none
ABSENT: Mayar Chaffin
Lawrence A, Car4ier, Mayor Pra Tem
City of Elsina~e, Calfiornia
ATTEST
Florene Marshall
City Clerk of the City o~ Elsinore
32 I
~ =:r~-..
~
~r
O
~
:C9
A RESOT.UTION OF THE MAXOR AND CITY COUNCIL OF THE
CITY OF ELSINORE, CALIFORNIA, VACATING AND ABANDONING
AN ALLEY IN.BLOCK 88, COUNTRY CLUB HEIGHTS UNIT 2,
UNDER THE PROVISIONS OF THE STREET VACATION ACT OF ~
~ 1941 AS SET FORTH IN SECTION5,8300, ETCe, OF THE
STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA.
WHEREAS, the owner af property adjacent to the alley
as hereinafter described,has requested, the City to abandon the
alley as hereinafter described;,
WF~REAS, said alley is located in the City of Elsinore,
County of Riverside, State of California, and more particularly
described as:
Al1ey lying between Lots 6 and 1-5 and
runnzng in a northerly direction from '
Lake Street to Acacia Street;
WHEREAS, the City..Counci3 did proceed under the
provisions of the Street Vacation Act of 1941, as contained in
Section 8300, etc,, of the Streets and Highways Code of the State
of California;
WHEREAS, a hearing was set on July 24, 1972, at 7:30 p,m.
at tTie City Council, Chamber Room, located in the Gity H~11,
Elsinore, California, at which time a1Z persons interested
'in or objecting to the proposed vacation were heard;
6dHEREAS, sai.d Resolution was published or posted in
the manner prescribed by law as set forth in Sections 8300, etc.,
,of the Streets and Highways Code;
NOW,THEREFORE, be it resolved by the City Council of the
City of ~Isinore, C~lifornia, thatcthe alley in Block 8, Countrq
Club Heights, Unit 2, lying 'oetween Lots 6 and 1-5, runaing north
o£ Lake Street to Acacia Street is hereby abandoned,
ADOPTED by th~ M?yor ~nd City Council and szgned by the
i~?ayor and attested to by the City Clerk this 24th day of July, 1972,
. . . ~f~' C ~ . C~..rr.a ~~4 ) ~ . . . ~ :
P~IAYC:? ~ THE CITY~F ELSINORE
. . ~ ~ ~ Pro Tem . . ~, . ~
%~TTEST:
/ /
. ~~~/~': z.ri ~ ~' ~--~- ~L...i ~%G%' ~ ~ .
Pi~{ 0~ T~ ~ ELSIN A,.
,.
~
tr
lo 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 24th day of July, 1972, by the
following vote, to wit:
AYES: Councilmen Cartier, DePasquale, Harmatz, Perkins
NOES: none
,ABSENT: Mayor Chaffin :
IN WITNESS [JHEREOF, I have hereunto set my hand and
affixed the official seal of the City of Elsinore, California,
this 24th day of July, 1972.
~
~ .
. ._ . ~=~L2~F', in ~~~ ~.Iy!/6
Ci/~!'~ ~ . .
~.3 ~
~L ~ 0~ IF~ G1TY OF E~I~d~RE
,` ~,~ ,; , ;,
,,
r~ _
.~~ ~f . ~ y~J1~
`"'`° ~
-
~' ,. .
) r i/„1~ ~ ; ~ . . .
i `
,
-G
~,'
` ~
~, /~ ~"~ _/~Ltc.~~'~c~~ ,
~
. .
. .
/`_~ C f ~.. .,..~...,.... ........u._..--~_ ~~_.. _ ,
~~ .V ~ . ~y •. ~-+..~...~
~ {j
~~-
-
~~ fi
:., '1'I ` ~
2
. i ~ . . ~~ ~ ~ . ..
~
,
`\) / /
~n1~ r
Z..~`j
.
-V
..
!~ / ~ j
~•
. /
.
; . . ~
.
'
. f~ ~~ ~i~~ i ~ '~ 'v ~ . . . .
... . ~ ~ ~
~ ~ ' ~'Ya.~f'~rU~~~ . . . . ~
t ~~, i c~~ 3 .
. . .
~
_
. .. '
. ~ . . . . ~
. ~ ~ . ~ . . '~ ~ . . . fl a . ~ ~ ~ ~.
~ ~ ~ ~ '
p~,,
~'8" . . ~ . . . . .
~ ~ C~,,,~~i' ~ ~ . . . . .
~~ . . .
~ .. . ~ . . ~ ~ ll . . . .
~y,, ...
:
.A"' ~ . ~ . . . ~ .
~ ~
~ ~ -
. . ~ . .
{
~ . . . . ~ ~ ~
~ ~ ~
.
~ .
I
, .
. . . . . ~ ' N
V W ~ ~ .
~
~
~ . ~ . . ~
~ ~. . . . . ... Ld
~ u . ~ ~ .
~ . ~ . .
. . .~ . . . . ct ~ ' . . . . .
RESOLUTION N0. 1412
A RESOLUTION OE THE CITY COUNCIL OF THE CITY OF ELSINORE,
ESTABLISHING THE AD VALOREM TAX RATE FOR FISCAL YEAR 1972-73.
l
2
3
4
5
6
7
$
9
10
11
12
23
14
16
16
17
18,
19 I
20
21
22
23
24 I
25
26
27
28
29
30
31
32 ~
WHEREAS, the City of Elsinore was incorporated April 23, 1888, and
WHEREAS, 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 muni-
cipal 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) General 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 24th day of July, 1972.
~'~~-2-~ ~ ~.c~~fiJ
Lawrence A. Cartier, Mayor Pro Tempore
City of Elsinore
STTEST:
~
l
'lorene Marshall, City
ity of Elsinore
RESOLUTTON N0, 1413
1
2
3
4
5
6
7
8
9
10
11
12
13
14'
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE
CALIFORNIA, SIGNIFYING ITS INTENTION TO SUBMIT A CLAIM
FOR FUNDS UNDER THE TRANSPORTATION DEVELOPMENT ACT OF
1971 AND AUTI~RTZING THE CYTY MANAGER 1~D COMPLETE ALL
AOCUMENTS TO SIIPPORT CLAIMS FOR FUNDS.
WHEREAS, a State Program for local transportation improvemen[ funds
known as the Transportation Development Act of 1971, Chapter 1400,
Statutes 1971 (SB 325, 197) is being implemented in Riverside County under
the revzew of the Southern California Association of Governments; and
WHEREAS, the Riverside County allocation has been apportioned to
provide local transportation funds to the City of Elsinore for Fi.scal Year
1972-73 in the amount of $20,659.00; and
WHEREAS, the City of Elsinore has substantial need for these funds in
construction improvement of locai city streets;
NOW THEREFORE BE IT RESOLVED that the City of Elsinore will actively
participate in the program, and requests, in accordance with Chapter 1400,
Statutes of 1971, and applicable Rules and Regulations, the payment of
funds by the Riverside County Auditor with approval by the Southern
California Association of Govermnents;
BE IT FURTHER RESOLVEA that the City Council, City of Elsinore,
authorizes the City Manager to act as representative for the City in
complet£ng all documenks in support of claims for funds.
Passed, approved and adopted this 24th day of July, 1972, by the
following roll call vote:
Ayes: DePasquale, Harmatz, Perkins, Cartier.
Noes: none.
Absent: Chaffin.
Lawrence A. Cartier, Mayor Pro Tem
City of Elsinore
Attest:
~~~~o ~~~~.~.~.~, ~oo
Florene Marshall, City Clerk
City of Elsinore
I, Florene Marshall, City Clerk of the City of Elsinore, do hereby certify
that this is a true and correct copy of Resolution No. 1413, passed and
adopted by the City Council at their regular meeting held ,Tuly 24, 1972.
,~.~~o ,>l `3a-»~.~ ~ot
City Clerk
1
`~
3
4
5
6
'7
8
9
10
11
12
13
14
1~
16
17
IS
19
20
21
22
23
24
25
26
27
28
29
30
si
32
RESOLU~ION N0. 1414
A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE
CIT7 OF ELSINORE, CALIFORNIA, VACATING AND ABANDON-
ING A PORTION OF COLLIER STREET, APPROXIMATELY 700
FEET MORE OR LESS UNDER THE PROV%SIONS ~ THE STREET
VACATION ACT OF 1941 AS SET FORTH IN SECIONS 8300,
ETC., OF THE STREETS AND HIGHWA7S CQDE OF THE
STATE OF CALIFORNIA.
WHEREAS, the owner of property ad,jacent to Collier Street, as here-
inafter descr3bed, has requested the City to abandon the portion of said
Street as hereinafter described;
WHEREAS, said Collier Street is located in the City of Elsinore,
County of Riverside, State o3 California, and more particularly described aso
Collier Street, approximately 700 feet more
or less southeasterly of Chaney Street,
lying between the Santa Fe ftailroad tracks
and Lpts 31 thru 39 of Block 90;
WHEREAS, the City Council ded proceed under the provisions of the
Street Yacation Act of 1941, as contained in Section 8300, etc „ of the
Streets and Highways Code of the State of California;
WHEREAS, a hearing was set on August 14, 1972, at 7:30 P.M, at the
City Council, Chamber Room, located in the City Hall, Elsinore, Californis,
at which time all persons interested 3n or ob,jecting to the proposed
vacation were heard;
WHEREAS, said Resolutian was published or posted in the manner
prescribed by law as set Porth in Sections 8300, etc., of the Streets
and Highways Code;
N~V, THEREFORE, be it reaolved by the City Council ~ the City of
Elsinore, California, Lhat the portion of Collier Street, approximately
700 feet more or less, southeasterly of Chaney Street, lying between
the Santa Fe Railroad tracks and Lots 31 thru 39 of Block 90, is hereby
abandoned.
ADOPTED by the Mayor and City Council and signed by the Mayor and ~~
attested to by the Czty Clesk this 14th day of August, 1972.
Lawrence A. Cart3er
Mayor Pro Tem oS the City of Elsinore .
ATTEST
Florene Marsh$11
City Clerk of the City of Elsinore
RESOLUTION N0. 1415
1
2
3
$
5
6
7
8
9
10
11
12
13
14
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
A RESOLUTION-OF THE CITY ODUNCIL -0F THE CITY OF ELSINORE, :
CALIFORNIA, DETERMINING THAT A CERTAIN P~TITION NAS
SUFFICIENT SIGNATURES--OF QUALIFIED=;EIiECTORS OF SAID CITY;
CALLIN6 FOR A SPECIAL MUNICIPAL ELECTION TO BE CONSOLIDATED
WITH_AND HELD IN WNJUNCTION WITH THE GENERAL STATE ELECTION
TO BE HELD IN SAID CITY ON°TUESDAY, THE 7TH DAY 11F NOVF2IBER
1972 AND SUBMITTING TO THE QUALIFIID ELECTORS OF SAID CITX '
AT SAID ELECTION,THE;QUESTION WHETHER THE NAME OF SAID CITY
SHALL BE CHANGED T0 "CITY OF LAKE ELSINORE". _
WREREAS, the:City•;of Elsinore, California„ has;received certain
petitions-requesting that,the;name of said city be ahanged to the !!City,
of Lake:Elainore". _
-WAEREAS, the,counciT determines that sa~d>peCitions;have been,signed
by more hhan fifty (50) percent of the qualified electors as shown by the
vote cast'at the last municipal election; that in accordance with Section
34,504 of:,Zhe;government code of the State of California, said.council
determines that there appears to be sufficient qualified electors to gaid
petition and in accordance with the,government code of the State of .
California:said proposition shall;be submitted to said g.ualified.voters of
said city; all in accordance with,the goverrnnent code of,the Siate of
California:
WREREAS, a statewide general election is to be held on the 7th day of
November, 1972 and that it is desirable that the holding of the special
municipal election on said measure be conduc[ed at the same time as said
,general statewide election from the standpoint of the expenditure of public
monies and other valid reasons.
NOW,,THEREFORE, THE CITY COUNCIL OF THE CITY OF ELSINORE, CALYFORNIA
DOES HEREBY RESOLVE, DECLARE AND ORDER AS FOLLOWS:
SECTION 1: <That the Gity Couqcil does hereby declare thaG-the petitions
for therchange of:name:of said city to the, name of "City,of Lake Elsinore",
contains sufficient names of qu9lified electors sufficient to place-said
proposition be£orer.the voters and;qualified electors of-said city.
SECTION 2: That the City Council of said city, pursuant to the laws
of the State of California does hereby call a special municipal election to
be consolidated with the general statewide election to be;held on,Tuesday,
November 7, 1972, for the purpose of submitting to the qualified electors of
-1-
RESOLUTION N0. 1416
A RESOLUTION OF THE CITY OF ELSINORE, CALIFORNIA,
CHANGING THE NAME OF LUGONIA NORTHEASTERLY OF
HIGHWAY 71 TO FRANKLIN STREET WITHIN THE CITY OF
ELSINORE, CALIFORNIA, .
, THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA, DO RESOLVE AS FOLLOWS:
SECTION 1: Lugonia northeasterly of Highway 71, which
exists within the City of Elsinore, California, is hereby changed
so that the name of said street will be hereby referred to as
Franklin Street,
SECTION 2: The change of name is necessary to achieve
a uniformity,of names of streets within the City of Elsinore,
California.
SECTION 3: 'The City Council is hereby ordered and
directed to certify to the passage<bf this Resolution,
ADOPTED by the Mayor and City Council and signed by
, the Mayor and attested to by the City Clerk this llth day of
September, 1972, , ~
,~~ .~a'
~ '
,~
ATTEST:
R
I, FLORENE MARSHALL, City Clerk of the City of
Elsinore, California, hereby certify that the foregoing Resolutian
was duly and regularly introduced and adopted by the City Council
of said City at its meeting held on the llth day of September,
1972, by the following vote, to wit;
AYES:
NOES:
ABSENT:
IN WITNESS WI~REQF, I have hereunto set my h~and and
a ffixed the official seal of the City of Elsinore, California,
this llth day of September, 1972.
T L L I RE
RESOLUTION N0. 1417
A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF ELSINORE, CALIFORNIA, PROVIDING FOR
"NO PARKING" ON CERTAIN STREETS BETWEEN THE
HOURS OF 6:i70 A.M. and 4:00 P.M. ON SATURDAY,
SEPTEMBER 1~6 AND SUNDAY, SEPTEMBER 17, 1972,
WHEREAS, the City of Elsinore, California, does determine
that in the interest of the public safety and for the proper
control of traffic, that certain streets'prohibit the parking of
cars;
NOW, THEREFORE, be it resolved by the City Council
of the City of Elsinore, California, that the parking of motor
vehicles be prohibited between the hours of 6:00 a,m, and 4:00
p.m. on Saturday,Sieptember 16, 1972, and Sunday, September 17,
1972, upon the following streets, a list of which is attached
hereto and made a part hereof,:
BE IT FURTHER RESOLVED, that said streets during said
time shall be posted with "No Parking" signs.
ADOPTED by the Mayor and City Council and signed by the
Mayor and attested ta by the City Clerk this llth day of September,
1972.
~ ~~o ~/
,
ATTEST;
RE
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 llth day of September, by the
following vote, to wit:
AYES:
NOES:
ABSENT:
IN WITNESS W[iEREOF, I have hereunto set my hand and
affixed the official seal of the City o£ Elsinore, California,
this llth day of September, 1972,
ITY CLER OF THE CIT OF ELSIN RE
RESOLUTION N0, 1418
A RESOLUTION OF THE MAYOR AND CITY COUNSEL OF
TAE CITY OF ELSINORE, CALIFORNIA, ACCEPTING
A GRANT DEED FROM THOMAS WILLIAM HALPIN AND
DORIS ELLEN HALPIN AND AUTHORIZING THE RECORD-
ING OF SAID DEED.
WHEREAS, THOMAS WILLIAM HALPIN and DdRIS ELLEN HALPIN
have executed and delivered a Grant Deed conveying certain real
property to the City of Elsinore;
WHEREAS, the City of Elsinore does hereby accept said
Deed;
NOW, THEREFORE, be it resolved that the Grant Deed from
THOMAS WILLIAM HALPIN and DORIS ELLEN HALPIN conveying certain
real property to the City of Elsinore, California, is hereby
accepted by said City and the City Clerk is hereby authorized
to cause said deed and this Resolvtion of acceptance to be
recorded with the County Recorder of the County of Riverside, '
State of California.
ADOPTED by the Mayor and City Council and signed by the
Mayor and attested to by the City Clerk this llth day of September,
1972.
,~r-;%~ ` j r
F~~`.." ~~' "
ATTEST:
I R I RE
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 llth day of September, by the
following vote, to wit:
AYES:
NOES:
ABSEIVT;
IN WITNESS WHEREOF, I have hereunto set my hand and
affixed the official seal of the City of Elsinore, California,
this llth day of September, 1972.
I F Y F
_i _ _
~
RESOLUTION N0. 1419
A RESOLUTION OF THE CZTX COUNCIL OP THE CITY OF ELSINORE
SUPPORTING THE PERRIS VALLEY CHt1MBER OF COMMERCE IN TH~IR
1 ENDORSEMENT OF THE PROPOSED REROUTING OF HIGHSdAY 74 BETWEEN
HIGHWAY 71 AND HIGHTdAY 395 IN THE COUNTY OF RIVERSIDE.
2
3
, ~ WHEREAS, the present route of State Highway 74 as it extends easterly
5 from the city limits of the City of Elsinore takes on a winding and hazardous
6 routing, and
7 WHEREAS, this routing traverses through the City of Perris which results
8 in considerable congestion, and
9 WHEREAS, the Perris Valley Chamber of Commerce has endorsed a routing
~.0 that appears to be much more direct and beneficial in serving the travelling
11 public;
12 NOW, THEREFORE, the City Council of the City of Elsinore DOES HEREBY
13 RESOLVE and support that route as endorsed by the Perris Valley Chamber of
14 Commerce, in that said route appears to render greater benefit and more
15 direct access for the travelling public along the State Highcaay alignment
16 between Highway 71 and Highway 395.
17 PASSED, APPROVED AND ADOPTED this lOth day of October, 1972, by the
18 following vote, to wit:
19 AYES: Councilmen Cartier, DePasquale, Harmatz and Perkins
20 NOES: None
21 ABSENT: Mayor Chaffin
22
231 ~'~j ~ C~.a.~~en1J
24'
25 ,
I
26 ATTESTo
27
28 ~G2= J ~,s~~
Florene Marshall
29 City Clerk, City of Elsinore
30
31
~Pirvex .
Law e ce A. (Larry) Cartier
Mayor Pro Tempore, City of Elsinore
32 I
_ CALLING A PUBLIC NEARING TO DE?E~,MIN~ 4JHETHER PUQI_IC NECESSITY, HE~LTH, SAFETY,
OR WfLFARE REQUIRES THE I=02tiiATION OF AN UNDERGROUND UTILITY DISTRICT ON RIVER-
SIDE DRIVE FROM WALNUT DRIVE TO 150 F~GT NORTHEASTtRLY OF LAI<ESHOR[ DRIVE.
BE IT RESOLVED by the Council of the City of Elsinore as fol?ows:
I~HEREAS, Ordinance No. ~56, aGOpted April 8, 1968, established a ,
procedure for the creation of undergrround utility districts and requires as '
the initial step in such procedure the holding of a puu1ic hearing to ascertain
whether public necessity, health, safety, or welfare requires the removal of '
poles, overhead wires and associa~ed overhead structures and the underground
' installation of wiees and facilities for supplying electric, communication, or
similar or associated service in any such district; and
t^1HEREflS, it has been recoimnended that such an underground utility
district, hereinafter called District, be formed an all that area bounded by
the foTlowing described lines:
POINF OF BEGINtiING Ueing the southeast corner of 4lalnut Drive
and Fraser Drive; thence easterly along Fraser Drive to the
easterly side of Lakeshore Drive; thence northerly along said
westerly line a~istance of 250 feet, more or less; thence
easterly a distance of 530 feet, more or less; thence sou~therly
a distance of 500 feet, more or less, to the northerly right-
of-way of Riverside Drive; thence westerly along said right-of-vaay
for a distance of 380 feet, more or less; thence southerly across
Riverside Drive a distance of 60 feet, inore or less, to the north-
east lot corner of Lot 220; thence southerly to the southeast '
corner of Lot 219, thus being a point on the northerly right-of-~vay
of Wisconsin Street, continuing southerly for a distance of 40 feet, ';
more or less,to a point on the southerly right-of-way of 4lisconsin ;`,.
Street; thence westerly along said right-of-way to the southwest
lot corner of Lot 18; th~nce northerly to the southwest lot corner
of Lot 16; thence westerly along southerly lot line to a point on
the westerly right-of-way of Washington Stree~, continuing ;
westerly for a distance of 30 feet, more or Tess; thence northerly ;
to a point on the northerly right-of-way of Riversdie Drive; thence
vaesterly along said line to the northeast corner of Riverside Drive
and Walnut Drive; thence northerly along said right-of-way line to
the southeast corner of Walnut Drive and Fraser Drive, thus being
the ~OINT OF BEGI~NING.
NOW THEREFORE, Be it Resolved as follows: !
1. NOTICE IS HEREBY GIVE~~ that a public hearing will be heid by tiie
Council of the City of Elsinore on Piovember ~3, i977_, at tlie hour of 7:3G P.Pi. in
the Council Chambers of the City Na11, Eisiiiore, Czliforiiia, to ascertain whether
- tfie public necessity, hea1th, safety or welfare requires the removal of poles,
overhead wires and associated overfiead structures and the underground instaliation
of wires and facilities for supplying electric, communication, or similar associated ;
service in the District hereinabove described.
f
2. At such hearing all persons inte~°ested shall be given an
opportunity to be heard. Said hearing may be continued from time to time as '
may be determined by the City Council.
3. The City Clerl< shall notify all affected property ovmers as shown
on the last equalized assessment ro17 and utilities concerned of the time and
place of such hearing by mailing a copy of this resolution to such property
owners and utiTities concerned at least ten (70) days prior to the date thereof. -
4. Prior to holding such public hearing, the City Engineer sha17 pre- !
pare a report for the City Manager and shall consult with all affected utilities,
and sfiall prepare such report for submission at sueh public hearing containing,
among other information, the extent of such utilities participation and estimates
of the total cost to the City and affected property owners. Such report shall
also contain an estimate of the time required to complete such underground
installation and removal of overhead faci1ities.
5. The area proposed to be included in the District is shown upon
tliat certain map entitled Proposed Underground Utility District Number 1, dated
October 18, 1972, which is on file in the office of the City Clerk of the City
of Elsinore.
Ddted: October 24. 1972
Adopted by the Council of the City of Elsinore by the following vote:
AYES: rnunritman• Carriar~ naPacT+nlcr Halmatz~ Perkins,Chaffin.
NOES: None
ABSENT: None
s/Norman L. Chaffin
MAYOR
ATTESTED:
s/Florene Marshall
CITY CLERK
Publish: November 2, 1972
-2-
RESOLUTION N0. 1421
A RESOLUTION OF THE CITY OF ELSINORE, CALIFORNIA,
CHANGING THE NAME OF WASHINGTON STREET TO LEHR
DRIVE WITHIN THE CITY OF ELSINORE, GALIFORNIA,
THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA, DO RESOLVE AS FOLLOWS:
SECTION 1: Washington Street which exists within the
City of Elsinore, California, is hereby changed so that the name
of said street will be hereby-referred to as Lehr Drive,
SECTION 2: The change of name is necessary to achieve
e uniformity of names of streets within the City of Elsinore,
California.
SECTION 3: The City Council is hereby ordered and
directed 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 24th day of October,
1972,
~
~
/ `
~ s
/~
J
~~
~ ~ t
g~f1
UR V 1
ATTEST:
I, FLORENE MARSHALL, City Clerk of the City of Elsinore,
California, hereby certify that:.~he foregoing Resolution was duly
and regularly introduced and adopted by the City Council of said
City at its meeting held on the 24th day of October, 1972, by the
following vote, to wit;
AYES:
NOES;
ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and
affixed the official seal of the City of Elsinore, California,
this 24th day of October, 1972.
I CL R 0 THE CI F ELSI ORE
RESOLUTION N0. 1422
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE,
CALIFORNIA, ESTABLISHING POLICIES AND PROCEDURES FOR THE
1 REVIEW OF REQUESTED CHANGES IN idAGES, FRINGE BENEFITS AND
WORKING CONDITIONS FOR EACH ENSUING FISCAL YEAR BUDGET
2
3 WHEREAS, Chapter 10, Division 4, Title 1 of the Government Code of the
4 State of California, and as amended, is for the purpose of promoting improved
5 Employer-Employee relations between public employees and their employers by
6 establishing uniform and orderly methods of communicating between employees
7 and the public agencies by which they are employed; and
$ WHEREAS, Government Code, Section 3507, empowers the City to adopt reason-
9 able rules and regulations after consultation in good faith with representatives
10 of its employee organizations for the administration of Employer-Employee rela- .
11 tions; and
12 WHEREAS, the City desires to comply with provisions of State law; and
13 WHEREAS, it is necessary to develop an orderly policy and procedure for the
14 conduct of Employer-Employee negotiations for each ensuing fiscal year;
15 NOW, THEREFORE, BE IT RESOLVED as follows:
J-6 1. The City Manager is hereby authorized to represent the City Council
~-7 in all matters of Employee-Employer relations with authority to
18 meet and confer in good faith on caages, hours and other terms and
19 conditions of employment.
20 2. City employee organizations shall submit in writing to the City Manager
21 requested changes in wages, fringe benefits, working conditions and
22 I provisions of the Personnel Rules of the City of Elsinore. Such
23 requests, including supporting data, shall be submitted no later than
24 March 1 of each year. Proposed changes submitted after March 1 will
25 not be considered for the ensuing fiscal year budget.
26 3. During April, the City 24anager will meet and confer in good faith
27 with employee organizations' representatives.
28 4. A memorandum of understanding will be prepared and signed by the
29 City Manager and employee organizations' representatives upon con-
30 clusion of negotiations; said memorandum F~ill identify issues upon
31 which agreement is reached.
32
-1-
_ _ _ _ __
1 5. The memorandum of understanding will become effective July 1 upon
`~ approval of the City Council,
3
/~ MOVED~ PASSED AND ADOPTED at a regular meeting of the City Council of
5 the City of Elsinore held on the 24th day of October, 1972 by the follow-
6 ing vote: ~~
7 AYES: Councilmen: Cartier, DePasquale, Harmatz, Perkins,
Mayor Chaffin.
$ NOES: None
9 ABSENT: None
10 Appr ed:
11 ,,~ v ,~ '
ayor of the City o sinore
12
13 Attest:
14 //
~ ~~-so .a )~-c~ ~~ ~i op
15 City Clerk
16
17 I, Florene Marshall, City Clerk of the City of Elsinore, do hereby
certify that this is a true and correct copy of Resolution No. 1422,
I8 passed and adopted by the C:Lty Council of the City of Elsinore on the
24th day of October, 1972.
19 :
20 ~-~~ ~ ~l~- ~ ~-s ~ ~,o~
City Clerk
21
22
23
24
25
26
27
28
29
30
31
32
-2-
__ _
RESOLUTION N0. 1423
A RESOLUTION OF THE CIT.Y COUNCIL OF THE CITY OF ELSINORE
CREATING UNDERGROUND UTILITY DISTRICT ?V0. 1 IN THE VICINITY
OF THE INTERSECTION OF LAKESHORF. DRIVE A1VD RIVERSIDE DRIVE
1
2
3 BE IT RESOLVED by the City Council of the City of Elsinore as follocas;
4 WHEREAS, by Resolution No. 1420, a public hearing was called for
5 November 13, 1972, at the hour of 7.30 P,M. in the Council Chambers in the
6 City Hall, Elsinore, California~ to ascertain whether the public necessity,
7 health~ safety, or welfare requires the removal of poles, overhead wires
8 and associated overhead structures and the underground installation of wires
9 and facilities for supplying, electric, communication, or similar or assoc-
10 iated service on Lakeshore Drive, Riverside Drive and Fraser Drive in the
11 ~ area bounded by the following described lines~
12 Beginning at the Easterly corner of Walnut Drive 30 feet wide and
Fraser Drive 50 feet wide as shown on Map of Howells Elsinore Tract
13 No. 1 as recorded in Book 14, Page 71, Records of Riverside County;
14 Thence Northeasterly along the Southeasterly line of said Fraser
Drive and the Northeasterly prolongation thereof a distance of
15 1,074 feet, more or less, to the Northeasterly line of Lakeshore
Drive (Rice Street) 60 feet wide as shown on said 24ap of Howells
~ 16. Elsinore Tract No, 1: ~
17 Thence Northwesterly along said Northeasterly line of Lakeshore
Drive 248 feet, more or less, to the Westerly corner of the land
18 designated as Parcel Number 0!17-06 as shoTan on Assessor°s Map Book
19 18, Page 32-1 as filed in the Assessor°s Office of Riverside
County;
20 Thence Northeasterly along the Northwesterly line of said Parcel
21 007-06 and the Northwesterly line of Parcel Numbers OQ7-17 and
007-02 of said Assessor's Map Book 18, Pape 32-1 a distance of
22 I 531 feet, more or less, to the Northeasterly line of Lot 3,
Block B, Subdivisions of Elsinore as recorded in Book 8, Page 377,
23 Records of San Diego County;
2~ Thence Southeasterly alonQ said Northeasterly line of Lot 3, 493
feet, more or less, to the Northwesterly line of Biverside Drive
25 60 feet wide as shown on Map of Country Club Estates Unit No. 2
as recorded in Book 11, Page 100, Records of Riverside County;
26 Thence Southwesterly along said Northcvesterly line of Riverside
27 Drive 381 feet, more or less, to a line cahich is at right angles
to said Northwesterly line and passes through the Westerly corner
28 of Lot 221 of said Country Club Estates Unit No. 2;
29 Thence Southeasterly along said line 60 feet to said Westerly
corner of Lot 221;
30 Thence Southeasterly along the Southwesterly line of said Lot 27_1
31 a distance of 50 feet, more or less, to an angle point therein:
32
-1-
I
II
1 Thence Southeasterly along said Southwesterly line of Lot 221 and
the Southwesterly line of Lot 218 of said Country Club Estates
2 Unit No. 2 and the Southeasterly prolongation thereof a distance
of 179 feet, more or less, to the Southeasterly line of Wisconsin
3 Street 40 feet wide as shown on said map of Country Club Estates
Unit No, 2;
4
Thence Southwesterly along said Southeasterly line of Wisconsin
5 Street 123 feet, more or less, to the Easterly corner of said Tdis-
consin Street and Lakeshore Drive (Rice Street) 60 feet wide as
6 shown on said Map of Country Club Estates Unit No. 2;
7 Thence Southwesterly 61 feet, more or less, to the Westerly corner
of said Lalw shore Drive (Rice Street) and Wisconsin Street 40 feet
8 wide as shown on Map of Country Club Estates Unit P]o. 1, recorded
in Book 11, Page 75, records of Riverside County;
9
Thence Southwesterly along the Northtaesterly line of said Wisconsin
ZO Street 140 feet, more or less, to the Easterly corner of Lot 19
of said Country Club Estates Unit No. 1;
11
Thence Northwesterly along the Northeasterly line of said Lot 19
12 and the Northeasterly line of Lot 13 of said Country Club Estates
Unit No. 1 a distance 120 feet, more or less, to a line that is
13 parallel with and distant Northwesterly 20 feet from the Southeasterly
line of Lots 1 through 13 inclusive of said Country Club Estates
14 Unit No. 1;
15 Thence Southwesterly along said parallel line 600 feet, more or less,
to the Northeasterly line of Washington Street 50 feet wide as
16. shown on said map of Country Club Estates Unit No. 1; ~
17 Thence Northwesterly along said Northeasterly line and the North-
westerly prolongation thereof 160 feet, more or less, to the
I8 Northwesterly line of Riverside Drive 60 feet wide as shown on said
map of Tract No. 1;
19
Thence Southwesterly along said Northwesterly line of Riverside
20 Drive 320 feet, more or less, to the Northerly corner of said
Riverside Drive and said Walnut Drive;
21
Thence Northwesterly along the Northeasterly line of said Walnut
22 Drive 245 feet, more or less, to the POINT OF BEGINNING.
23 WHEREAS, notice of such hearing has been given to all affected property
24 owners as shown on the last eq_ualized assessment roll and utilities concerned
25 in the manner and for the time required by law; and
26 WHEREAS, such hearing has been duly and regularly held, and all persons
27 interested have been given an opportunity to be heard.
28 NOW, THEREFORE, BE IT RF.SQLVED that the Council of the City of Elsinore
29 hereby finds and determines that the public necessity, health, safety and
30 welfare require the removal of poles, overhead wires and associated structures,
31 and the underground installation of wires and facilities for supplying elec-
I
~2 tric, communication, or similar or associated service in the underground
I
~ _Z_
i
_ _ _ _
~
I
~
~
1 utility district, formed by the area bounded by the following described lines:
2 Beginning at the Easterly corner of Walnut Drive 30 feet wide and
Fraser Drive 50 feet wide as shown on Map of Howells Elsinore Tract
3 No. 1 as recorded in Book 14, Page 71, Records of Riverside County;
4 Thence Northeasterly along the Southeasterly line of said Fraser
Drive and the NortheaSterly prolongation thereof a distance of
5 1,074 feet, more or less, to the Northeasterly line of Lakeshore
Drive (Rice Street) 60 feet wide as shown on said Map of Howells
6 Elsinore Tract No. l;
7 Thence Northwesterly along said Northeasterly line of Lakeshore
Drive 248 feet, more or less, to the Westerly corner of the land
8 designated as Parcel Number 007-06 as shown on Assessor's Map
Book 18, Page 32-1 as filed in the Assessor's Office of Riverside
9 County,
10 Thence Northeasterly along the Northwesterly line of said Parcel
007-06 and the Northwesterly line of Parcel Numbers 007-17 and 007-02
11 of said Assessor's Map Book 18, Page 32-1 a distance of 531 feet,
more or less, to the Nartheasterly line of Lot 3, Rlock B, Subdivi-
12 sions of Elsinore as recorded in Book 8, Page 377 Records of
San Diego County;
13
Thence Southeasterly along said Northeasterly line of Lot 3, 493
14 feet, more or less, to the Northcaesterly line of Riverside Drive
60 feet wide as shown on Map of Country Club Estates Unit No. 2 as
15 recorded in Book 11, Page 100, Records of Riverside County;
16 Thence Southwesterly along said Northwesterly line of Riverside
Drive 381 feet, more or less, to a line which is at right angles
17 to said Northwesterly line and passes through the Westerly corner
of Lot 221 of said Country Club Estates Unit No. 2;
18
Thence Southeasterly along said line 60 feet to said Westerly corner
19 of Lot 221; _
2~ Thence Southeasterly along the Southwesterly line of said Lot 221 a
distance of 50 feet, more or less, to an angle point therein;
21
Thence Southeasterly along said Southwesterly line of Lot 221 and
22 the Southwesterly line of Lot 218 of said Country Club Estates Unit
No. 2 and the Southeasterly prolongation thereof a distance of
23 179 feet, more or less~ to the Southeasterly line of Wisconsin
Street 40 feet wide as shown on said map of Country Club Estates
~~ Unit No. 2;
25 Thence Southwesterly along said Southeasterly line of Wisconsin
Street 123 feet, more or less, to the Easterly corner of said
26 Wisconsin Street and Lakeshore Drive (Rice Street) 60 feet wide as
shown on said Map of Country Club Estates Unit No. 2; -
27
Thence Southwesterly 61 feet, more or less, to the Westerly corner
28 of said Lakeshore Drive (Rice Street) and Wisconsin Street 40 feet
wide as shown on Map of Country Club Estates Unit No. l, recorded
29 in Book 11, Page 75, records of Riverside County;
30 Thence Southwesterly along the Northwesterly line of said Wisconsin
Street 140 feet, more or less, to the Easterly corner of Lot 19
31 ~ of said Country Club Estates Unit No. 1;
32
-3-
~
i
i
1 Thence Northwesterly along the Northeasterly line of said Lot 19 and
the Northeasterly line of Lot 13 of said Country Club Estates Unit
2 No. 1 a distance 120 feet, more or less, to a line that is parallel
with and distant Northwesterly 20 feet from the Southeasterly line
3 of Lots 1 through 13 inclusive of said Country Club Fstates Unit No. 1;
4 Thence Southwesterly along said parallel line 600 feet, more or less,
to the Northeasterly line of Washington Street 50 feet wide as shown
5 on said map of Country Club Estates Unit No. 1;
6 Thence Northwesterly along said Northeasterly line and the North-
7 westerly prolongation thereof 160 feety more or less, to the North-
westerly line of Riverside Drive 60 feet wide as shown on said map
8 of Tract No. 1;
9 Thence Southwesterly along said Northwesterly line of Riverside
Drive 320 feet, more or less, to the Northerly corner of said
10 Riverside Drive and said Walnut Drive;
11 Thence Northwesterly along the Northeasterly line of said Walnut
Drive 245 feet, more or less, to the POINT OF BEGINNING.
12 and such described area is hereby established as underground utility district
13 No. 1.
~4 RESOLVED, FURTHER, that all poles, overhead wires and associated over-
~5 head structures shall be removed and underground installations made in said
16 underground utility district within the following times:
17 a. Underground installation by utility companies and property
i
18 owners and reconnections not later than March 1, 1974.
19 b. Removal of poles, overhead wires and other associated overhead
20 structures not later than March 1, 1974. '
21 RESOLVED, FURTHER, that the City Clerk, within ten (10) days after the
22 adoption of this resolution, sha11 mail a copy hereof and a co
py of ordinance
23 No. 456, adopted April S, 1968, to affected property owners as such are
24 shoum on the last equalized roll and to the affected utilities.
25 ADOPTED by the Council of the City of Elsinore by the following vote:
26 AYES; Councilmen Cartier, DePasquale, Harmatz, Per~ins,
27 Mayor Chaffin.
2$ NOES: None
2g ABSENT: None
30 Dated: November 13, 1972
31 -~/-?
,.~~"7 ..J' . 1 ,~ . / ~ f
32 ~man L. Chaffin, Mayo-~ y of Elsinore
-4-
ii
z
2
3
4
5
6
7
8
9
10
11
12
13
14'
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
II ATTEST:
Florene Marshall, City Clerk, City of Elsinore
I, FLORENE MARSHALL, City Clerk of the City of Elsinore, California,
hereby certify that t:~e foregoing resolution was duly and regularly intro-
duced and adopted by the City Council of said City at its meeting held on
the 13th day of November, 1972.
IN WITNESS WHEREOE, I have hereunto set my hand and affixed the official
seal of the City of Elsinore, California, this 13th day of idovember, 1972.
City Clerk of the City of Elsinore
-5°
F
Thence Northwesterly along the Northeasterly line of said Lot 19 and
the Northeasterly line of Lot 13 of said Country Club Eatates Unit
No. 1 a distance 120 feet~ more or less, to a line that is parallel
with and distant Northwesterly 20 feet from the Southeasterly line
of Lots 1 through 13 inclusive of said Country Club Eatates Unit No. 1:
Thence Southwesterly along said parallel line 600 feet, more or less~
to tite Northeasterly line of Washington Street 50 feet wide as shown
, on said map of Country Club Estates Unit No. 1;
Theace Northwesterly along said Northeasterly line and the North-
westerly prolongation therebf 160 feet, more or less, to the North-
westerly line of Riverside Drive 60 feet wide as shown on said map
of Tract No. 1;
Thence Southwesterly along said Northwesterly line of Riverside
Drive 320 feet, more or less, to the Northerly corner of said
RiveYSide Drive and said Walnut Drive;
Thence Northwesterly along the Northeasterly line of said Walnut
DYive 2AS feet, more or less, to the POINT OF BEGINNING.
and such described area is hereby established as underground utility district
No. L '
RESOL~ED, FURTHER, that all poles; overhead wires and associated over-
head structures sha11 be removed and underground installations made in said
undergtound utility district within the following times:
a. Undergrbund installation by utility companies and property
owneYS and reconriections not later than March 1, 1974.
b. Remdval of poles, overhead wires and other associated overhead
structures not later than March 1, 1974.
27I
zal
25 ~
30
~ ~ ~ 31 I
32
I
RESOLVED~ FURTHER, that the City Clerk, within ten (10) days after the
adoption of this resolution, shall mail 2 copy hereof and a copy of ordinance
No. 456,, adopted April 8, 1968, to affected property owners as such are
shown on the last equalized roll and to the affected utilities.
ADOPTED by the Council of the City of Elsinore by the following vote:
AYES: Councilmen Cartier~°DePasquale; Harmatz, Perkins,
Mayor Chaffin~.
NOES: None
ABSENT: None
; ;,
Dated: November 13, 1972
;
i s/Norman L. Chaffin
; Norman L. Chaffin, Mayor,' C9_ty of Elsinore
_4_
1 I ATTEST:
2~
~;
3', s/Florene Marshall
i Florene Marshall, City Clerk, City of Elsinore
4:~ ~
5 ~;
6 2, FLORENE MARSHALL~ City Clerk of the City of Elsinore, California,
, 7 hereby certify that the foregoing resolution was duly and regularly intro-
8 duced arid adopted by the City Council of said City at its meeting held on
9 the 13th day of November, 1972.
;~ II~ WITNESS WHEREOF~ I have hereunto set my hand and affixed the official
~l seal of the City, of Elainore, California, this 13th day of November, 1972.
~~ :
~~~ ~ ~ ~ ~~~. ~.e~ ~-, ~ / ~~ ~~ ~.
~~ City Clerk of the City of Elsinore
1~
16 _
17
1a `
lg j; . , ~
20 ~~ _
21 I!
~~
23
24
~5
2l~ ,
. 27
28 ~i . .
29
BO ~
~l '
~Z
_ .I~ _ -5-
RESOLUTION N0, 1424
I A RESOLUTION Of THE CITY COUNCIL OF THE
CITY OF ELSINORE, CA U FORNIA TO ACQUIRE
TAX DEEDED PARCELS OF LAND.
1 WHEREAS, in accotdance with the provisions of Division I, Part 6,
2 Chapter 4 of the Revenue and Taxation Code, the Board of Supervisors of
3 Riverside.County did instruct the Tax Collector of Riverside County to
4 sell certain parcels of land for which deeds to the State have been filed
5 with the Controller, as provided in Section 35~1 to 3516 of the Revenue
6 and Taxation Gode; a~d
7 WHEREAS, said parcels of land include parcels the fee title to which
$ are required by the City of Elsinore for use as an open space mini-park
9 area.
10
11 NOW, THEREFORE, BE IT RESOLVED, that in accordance with the
12, provisions of Section 3695.4 of DivBsion l, Part 6, Chapter 7 of the
13 Revenue and Taxation Code, the City of Elsinore, a public agency, does
14 hereby object to the public sale of the parcels as described on Exhibit A
1~ attached hereto;
' ~6 I BE IT FURTHER RESOL~HD that the City of Elsinore does hereby offer to
17 buy said parcels for the purchase price set forth on Exhibit A, and the
~$ City Manager and Cety Clerk are authorized to execute an agSeement for
19 purchase;
20 BE IT FURTHER RESOLVED that in the event the City of Elsinore acquires
21 said parcels of land hereinabove described, then in the event said land
22 shall be sold by said Agency instead of being used for public purposes,
23 pursuant to the terms of the agreement under which the land is proposed
24 to be acquired, the~ said Agency agrees to divide the net proceeds of
25 said sale pro rate.with ~ther taxing agencies under the applicable
26 provisions of the Reve~ue ~nd Taxation Code.
27 PASSED, APPROVED AND ADUPTED this 13th day of November, 1972,
28 ~,i' ~
,;~ e
29 Norman L, Chaffin, M
City of Elsinore, fornia
30
Attesk:
31 //
,~'.~` ~
~-~o-a~= ,~-.-a2s~.~ ~ O'~
32 Plorene Marshall, City Clerk
City of Elsinore, California
~
EXHYBIT "A"
1
2 Code and Assessmene No.: 500/17-02-000-02
3 Description: S 25 Ft Lots 1& 3 Block 20 Elsinore MB 6/302 SD
4 Sold to Statee June 30, 1967
5 Sale No.: 667
6 Lanst Assessed To: Anna E. Jones
7 Purchase Price: $50.00
8
9
10
11
14
15
16
17
T8
19
20
23
22
23
24
25
2.6
27
28
29
30
31
32
RESOLUTION N0, 1425
A RESOLUTION OF THE MAYOR AND CITY COUNSEL OF
THE CITY OF ELSINORE, CALIFORNIA, ACCEPTING
A GRANT DEED FROM HUNT ENTERPRISES AND
AUTHORIZING THE RECORDING OF SAID DEED,
WHEREAS, HUNT ENTERPRISES has executed and delivered
a Grant Deed conveying certain real property to the City of
Elsinore;
WHEREAS, the City of Elsinore does hereby accept said
Deed;
NOW, THEREFORE, be it resolved that the Grant Deed from
HUNT ENTERPRISES conveying certain real property to the City of
Elsinore, California, is hereby accepted by said City and the
City Clerk is hereby authorize$ to cause said deed and this
Resolution of acceptance to be recorded with the County Recorder
of the County of Riverside, State of California.
ADOPTED by the Mayor and City Council and signed by
the Mayor and attested to by the City Clerk this 13th day of
November, 1972. ~
~` ' ~' .-
,~.~.v a
, ~ ~
ATTEST:
Tfi SIN R
__ i _ __
RESOLUTION N0. 1426
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF THE CITY OF ELSINORE REGARDING CAMPENSATION
], FOR THE CITY MANAGER AND CITY CLERK, AND
AMENDING ANY RESOLUTION IN CONFLICT THEREWITH,
2
3 WHEREAS, Section 37206 of the Govermnent Code requires the City Council
[~ to prescribe the compensation to be paid to the officers and employees of
5 the City, and '
g WHEREAS, the City Council has authorized and directed, under the
q provisions of the Personnel System Rules and Regulations, the preparation
$ of a compensation plan covering ali classifications of the employees,
Q NOW, THEREFORE BE IT RESOLVID by the City Council of the City of
10 Elsinore that the compensation for the City Clerk and the City Manager is
11 hereby authorized to be increased by five and one-half (5.5%) percent in
12 order to defray the rise in the cost of living.
13 BE IT FURTHER RESOLVID by the City Council that said increase is
].4 effective as of July 1, 1972 and therefore it is reflected in the Fiscal
15 Year Budget for °72-'73.
16 FURTHER, all resolutions in conflict herewith be and the same are
17 hereby amended.
];$ ADOPTED AND APPROVED this 27th day of November, 1972, by unanimous
]:g vote of the City Council of the City of Elsinore.
~
20 .~~ `~ ~
l.,-~ ~ , . "i . .
.%~ ,i//~ ~~
21 or of the City of Elsino 1,~-
~2 ATTEST: /~
23
I
24 ~ City Clerk of the City of Elsinore
25
26
27
28
29
30
31 !
32
I
~
I
~A4~ .
Y7'
,.
RESOLUTION NA. 14~27
A RESOLUTION OF T~ CITX COUNCIL OI' THE CITY
OF ELSINORE, CALIFORNIA, AUTHORIZING TIiE FILING
OF A STATEMENT OF THE HOLDING OF THE ELECTION
AND THE RESULT OF SAID.ELECTION.IN CONNECTION
WITH PETITIONS FTLED.EOR.THE.CHANGE OF THE NAME
OF,THE CITy FROM '.'CITY OF.ELSINQt2E" TO "CITY OF
LAKE ELSI~lORE~ AND AUTHORIZING THAT THIS RESOLUT-
IdN CONSTITUTES A.STATEMENT PUR$UANT.TO SECTTON.
34507 OF.THE.GOVERNMEpTT CODE,OF THE.STATE OF.
CALIFORNIA. - ...
WHEREAS, the City of Elsinore, California, received
petitions asking that the name a£ the "City of Elsinore" be
changed to the "City of Lake Elsinore", The said petitions
were received by the City Clerk of the City of Elsinore on
the 7th day of August 1972. .
WHEREA3, on the 14th day of August 1972, the said City
Clerk did certify that said petitions were signed by not less
than fifty (50%) percent of the qualified electors, as shown by
the vote cast at the last municipal election.
WHEREAS, the City Council of the City of Elsinore, on
the 14th day of August 1972, by Resolution No. 1415, did determine
that said petitions were signed by more than fifty (50%) percent
of the qualified electors, as set forth,in Section 34504 of the
Government Code of t~e State of California and in accordance
with said section did call an election to be held with the general
state wide election on the 7th day of November 1972, for the pur-
pose of submitting to the electorate of said city the proposition
pertaining to the change of name of said city from the "City of
Elsinore" to "City of Lake Elsinore", all in accordance with
Section 34504 of the Government Code of the State of California,
WHEREAS, on the 7th day of November 1972,.an election
~ ~ ~
was conducted and the proposition above set forth was submitted ~
to the electors of said city in accordance with Section 34504 of
the Government Code of the State of California.,
_: __ _
~ ___
,
WI~REAS, on the 21st day o£ Navember 1972, the electa.on
department of the County of Riverside, Ca~.ifornia who conducted
said election far and on behalf of the City of ~lsinore, Califoxnia,
did certify that at the electzon held on the 7th day of November
1972 that 864 electors voted in favor of the proposition £or the
change of name and that 421 electors voted against the proposit_
• ion for the change of name.
. WHEREAS, on the 27th day of November 1972, the City
Council d'id accept said certification of the results of the
election held in connection with the proposition, herein above
• set forth.
NOW THEREFORE, THE CITY COUNCTL OF THE GTTY OF ELSINORE,
CALTFORNIA DOES HEREBy 2tESOLVE~ DEGLARE AND ORDER AS FOLLOWS:
-._
_ -
1. That this resolution sha11 constitute the state-
ment as set forth in Sect3on 34507 of the Government Code of•
the State of California.
2. That on the 7th day of November 1972, there was
_~._
~
,
I
i
submitted to the electorate of the City of Elsinore, a proposit- ~:
ion in reference to a petition which had been filed requesting ?
the change of name of the city from the "City of Elsinore" to ~
the "City of Lake Elsinore", •~ '
3. That at said election, more than two-third j-
s o~ the F ,
total votes cast at the election voted in favor of the said
i:
proposed change of name, to wit: There were 1285 votes cast ~
f
on the proposition of the change of name and that 864 electors
voted "yes" and in favor of said proposition and that 421 electors !
voting on said proposition voted-"no" and against said proposit- ~
ion. . .
i'
t
4. That pursuant to Section 34507 of the Government ~`
Code of the State of Caiifornia, the City Council of the City ~1
~i
of Eisinore does hereliy file this statement,-stating the holding ,
of the election and the result of said election with the Secretary
of 5tate and with the Board of Supervisors of the County of -
Riverside, California.
_. ____ -2-
•.. ' i
, ,
~
,
~
,
5. The City Clerk shall certify to the adoption of i
this resolution and statement, and cause certified copies to t
be filed with the Secretary of State of the State of California ~
f
and the Board of Supervisors of the County of Riverside, California, ~
~
all in accordance with Section 34507 of the Government Code of the
State of California, and such other agencies as may be required. ~
6. The City Clerk shall certify to the passage and ~
• adoption of this resolution and statement, and shall enter the ~
~ E
same of original resolutions of said city and shall make a minute ~
~
order of the passage and adoption thereof in the records of the %
proceedings of the City Council of said city in the minutes of `
~ ~ ~<
E
the meeting of the llth day of D'ecember 1972. j,
,
7. The change of name from the "City of Elsinore" to i
,
the "City of Lake Elsinore"'sha11 take effect upon the filing of (
.
~,~
this resolution and statement, in accordance with Section 34507
I :`
of the Government Code of the State of Californiay upon the filing ~
of same with the Secretary of State of the State of California and !
the Board of Supervisors of'the County ot Riverside, California. ~
ADOPTED by the Mayor and.City Council of the City of ~
Elsinore, California and signed by the Mayor and attested to by ~•
the City Clerk this llth day of December 1972. ~
~
. ',
F:
~ ~~~,~ ~.- , ~ ~ , ~ ~
~ - Gz~ . `~ ~
"R 0 ~ g ' I ~ ~
_ I
ATTEST.: _
~
,.
. : ~ ~ ~ i~
~
;
~
~
I
!':
i
j
I, FLORENE MARSHALL, the City Clerk of the City of i
Elsinore, Galifornia, hereby certify that the foregoing resolution i
was duly and regularly introduced at a me~ting of the City ~
Council on the.llth day of December, I972, and was duly adopted on ~
the llth day of December, 1972, by the following vote, to wit:
• AYES; Councilmen: Cartier, DePasquale, Harmatz, Perkins,
Mayor Chaffin. ~
NOES; none
ABSENT: none~ '
IN WITNESS WHEtZEOF, I have hereunto set my hand and ~
affixed my official seal of the City of Elsinore, California, ~
this lith day of December , 1972, '
~
- j
,
j
' • ~:;
' `~~``"F,r~~~- ~~~~ f~
, ~~7~~~:~~ ~Il OF ~~N~'~ C
~
_ _ I
_ ,. , ~