Loading...
HomeMy WebLinkAboutCC Reso No 1973 CC Resos 1428-1452RESOLUTION N0. 1428 A RESOLUTZON OF THE MAYOR AND CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENTION OF VACATING TENTH STREET: FIXING A TIME AND PLACE FOR HEARING; PROVIDING FOR THE POSTING AND PUBLISHING OF THIS RESOLUTION; AND SETTING FORTH THE ELECTION OF THE CITY COUNCIL TO PROCEED UNDER THE PROVISIONS OF THE STREET VACATION ACT OF 1941 AS SET FORTH IN SECTION'S 8300 ET SEQ. OF THE GOVERNMINT CODE OF THE STATE OF CALIFORNIA. WHEREAS, Tenth Street runs in a general north-easterly v south-westerLy direction within the City of Lake Elsinore, California and the owners of property bordering on a portion of Tenth Street have requested that the city vacate said Tenth Street; WHEREAS, the portion of said Tenth Street which is sought to be vacated is located in the City of Lake Elsinore, County of Riverside, State of California, and more particularly described as that portion of Tenth Street lying north- easterly of Collier Street, in the Elsinore Eucalyptus Tract, as per Assessor's Map No. 18-19 of Riverside County. WHEREAS, a copy of said map and plat showing the location of the portion of Tenth Street to be vacated is on file with the City Clerk of the City of Lake ELsinore, California; WHEREAS, it is the desire of the City Council to proceed under the provisions of the Street Vacation Act of 1941, as contained in Sections 8300 et seq, of the Goverrnnent Code of the State of California; WHEREAS, it is the desire of the City Council to fix a time and place for hearing of all persons interested in or ob3ecting to the proposed vacation; NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OE THE CITY OF LAKE ELSINORE, CALIFORNIA, AS FOLLOWS: 1, A hearing is hereby set on the 13th day of February, 1973 at 7:30 P.M. I ~_ at the City Council Chamber Room located in the City Hall, 130 5. Main Street, Lake Elsinore, California, at which time all persons interested in or objecting to the proposed vacation will be heard. 2. That said hearing is set not less than 15 days from the date of the preparation of this resolution. 3. That this resolution shall be published or posted in the manner prescribed by law for the publishing or posting of ordinances of the city and the city clerk sha11 file her affidavit showing compliance with said publishing or posting require- ments. d 4. Notices of said street vacation shall be posted conspicuously along the line of the portion of Tenth Street proposed to be vacatecl, at least ten (LO) days before the date set for the hearing and said notices sha11 be posted not more than 300 feet apart, but at least three (3) shall be posted. Said posting shall be done by the Building Inspector of the City and he shall cause to be filed an affidavit stating that said posting was done in accordance with this resolution. - 5. That it is the intention of the City Council of the City of Lake Elsinore to proceed under the Street Vacation Act of 1941 as contained in Sections 8300 et seq. of the Government Code of the State of California, 6, That copies of the resolution shall be published and copies sha11 be posted as required by law. ADOPTED by the Mayor and City Council and signed by the Mayor and attested to by the City Clerk this Sth day of ,Tanuary, 1973. s/Norman L. Chaffin Mayor ATTEST; s/Florene Marshall City Clerk RESOLUTION N0. 14$9 1 2 3 4 5 6 7 8 9 10 11 12 13 14 1~ 16 17 is 19 2Q 21 22 23 2~ i 25 26 27 28 i 29 30 31 32 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE DECLARING ALL WEEDS GAOWING UPON ANY PARCEL OR PARCELS OF LAND OR ANY PUBLIC STREET IN THE CITY OF ELSINORE TO BE SEASONAL AND RECURRENT NUISANCES. WHEREAS, the City Council of the City of Elsinore finds that it is in the best interests of the City to follow the weed and rubbish abatement procedures as set forth in Section 39560 et seq. of the Governmental Code of the State of California; and WHEREAS, the Superintendent of Public Works has described the property upon which or in front of which the nuisance of caeeds, rubbish, refuse and dirt exists and maintains an official list thereof in his office in the City Hall. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Elsinore, that there are growing upon various streets or alleys in the City of Elsinore and upon vacant lots and parcels of land adjacent to said streets or alleys, certain weeds, and that said weeds are hereby declared to be a seasonal and recurrent nuisance; that the Superintendent of Public Works has maintained a description of the properties involved. BE IT FURTHER RESOLVED that there exists rubbish9 refuse and dirt upon parkcaays, sidewalks and private property in the City and that such rubbish, refuse and dirt is hereby declared to be a recurrent nuisance. BE IT FURTHER RESOLVED that the Superintendent of Public Worlcs, be and he is hereby authorized and directed to give notice required by laca to the owners or lessees of said vacant lots to remove said weeds, rubbish, refuse and dirt as required by law. BE IT FURTHER RESOLVED that the City Clerk be and she is hereby directed, as required by law, to set Monday, February 26, 1973, at 7:30 P.M. in the Council Chambers in the City Hall, City of Elsinore, as the time and place for the hearing of objection to the proposed removal of such caeeds, rubbish, refuse and dirt. BE IT FURTHER RESOLVED that the Superintendent of Public Works be and he is hereby authorized and directed, upon the expiration of a period of ten (10) days after notice as required by law, to remove all weeds, rubbish, PAGE ONE __ _ _ _ i i ], 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 t~ by said Superintendent of Public Works. 5 AND BE IT FURTHER RESOLVED that upon removal by said Superintendent of g Public Works of any of said weeds, rubbish, reiuse and dirt, said Superin- '] tendent of Public Works be and he is hereby directed to report to the City $ 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 oarcels ],], of land, or the owners of lots and parcels of land adjacent to said streets 1`Z 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. 8, 1973, by the following vote, to wit: 15 AY~S: COUNCILMEN: Cartier, DePasquale, Harmatz, Perkins, Mayor Chaffin. 16 NOES: COUNCILMEN: None 17 ABSENT: COUNCILMEN: None ~.8 / ~ a9 / tf ~ - ~•;~ ~ ~ ,~ 20 ~.q'M or of the ity of Els' e 21 ATTEST: 22 23 City Clerk of the City of Elsinore 24 25 26 27 28 I 29 30 31 32 I PAGE ~rp I 1 2 3 4 5 6 7 $ 9 10 11 12 13 14 15 16 17 I8 19 20 21 22 23 24 25 26 ; 27 28 29 30 31 32 ~ STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF ELSINORE ) I, FLORENE MARSHALL, City Clerk of the City of Elsinore, California, hereby certify that the foregoing is a true and correct copy of a Resolu- tion of the City Council of said City numbered , adopted by the City Council cn the 8th day of January, 1973, and passed by the follocaing vote, to wit: AYF,S: COUNCILMEN: Cartier, DePasquale, Harmatz, Perkins, Mayor Chaffin. NOES: COUNCILMEN: None ABSENT; COUNCILMEN: None City Clerk PAGE THREE RESOLUTION N0. 1430 1 BE IT RESOLVED that the City oE Lake Elsinore, effective February 16, 1973, Q requests participation in the Mobil Oil Company 6ulk purchases award by the 3 County of Riverside Board of Supexvisors for the purchase of gasoline, dlesel 4 oil, kerosene and stove oil. 5 Be it further resolved that the City Council of the City of Lake Elsinore 6 approves the following terms and aonditions relating to participation in the 7 County contracC on gasoline, diesel ail, kerosene and stove oil: 8 1. Will make all purchases in its own name, for public use only; 9 2. Will be responsible for payment directly to ~.0 Yhe vendor and for tax liability, and will hold the County harmless therefrom; 11 3, Has not and will not have in force any other ],Q contract for like purchases; ~.3 4. Has not obtained and does not have under consideration written bids or quotations 14 from other vendors Por like purchases. 15 PASSED, APPROVED AND ADOPTED this 13th day of February, 19Z3. 16 ~ %l'/'~~ % ~ ' ~n'Ar orman L. ChafYin, May~g~.' ~ 17 /'' I8 Attest: 19 20 Florene Marshall, City Clerk 21 22 23 24 25 26 27 28 29 30 31 32 i , ~ _ _ ._ . . ;,. , . r:- ,~.~ ,~.-. , , ~ '. RESOLUTION NO.; 1931 A RE$OLUTION OF THE 1dAYOR AND'CITY .CQUNCZL OF TFIE CITY OF ~ LAKE ELSFYORE, CALIFORNIA, VACATING AND ABANDONING TENTH :ST$~ET UNDER THE PROVISIONS OF THE STREET VACATION ACT OF j~~ ;.:1941 AS SET FQRTFi IN SECTTONS 8300, ETC„ OF THE STREETS _j.... ,~,.'A+YD FIIGHWAYS COD$ OF TfiE STATE OF CALIFORNIA, ~ ; : ; . r _ _ • :' , ,':. ~ :, +• . . _ : . . . • WHEREAS; the;owner of property adfacent to Tenth Street, as hereinafter described, has requested the City to~abandon the.:portion oY said street as . ~ereln~fter described; ~ ; _ ' ' ~ ~ •. ' , . ,'. ~ `-' : ::. r - ..._ .. ,;~' , '.; -r , ~.. .,... ' .., ~.: ~ . r . . . ' . . . . ,~ WfiEREAS; said Tenth Street is located in the City of Lake Elsinore, ~ •~County oP Riverstde, State of California~ and more particularly described as:. , ~ ~ ..~ ~ ~'. .. . . . 1;' . i.}., .... . .. . . . . . .. . ~ . ; ; That portton oY Tenth Street;lying„nprtheasterly ' ~ ~' oP;Gollier Street, in.the Elsinore Eucalyptus . . ~'' ' i Tract~ as .per Assessor`s bTap,No. IS-19 of, ' ~ , Rtvcrsicle County. . , ' . i;,, WHEREAS, the!City Council did proceed under the~provisions oflthe Street ;Vacation Act'aP 1941, us contained in Section 8300, etc.. of the Streets and ~ ~Iighwayy Code of the State oP California; '. ~' WHEREAS; a hearing was set on February~l3~ 1973, at 9:30 P,M, at .the ' , ,City Coyncil, Chsupber Room, located in the City liall~ Lake Elsinore; California, at which time all persons interested in or ob,jecting to the proposed vacation were heard; ' . . , , r, WHEREAS, suid Resolution was published and posted in the manner prescribed by law as seL for[h irt Sections 8300~ etc.,. oY the Streets und lIighways Code; ; NOSY, TfiEREFORE, bc it resolved by tho City Council of tho City~of Lakc Elsinore, CaliPornia, that the portion of Tenth Street lyino northeasterly on Collier Street~ in the E2sinore Euculyptus Tract, as per Assessor's Map No, 78-19 of kiverside County~ is herehy.ahandoned ~.. ~ ' i . . ADOPT~p~RY Tf[E binyor and City Council and signed by the htayor and attested to by the City Clerk this 13th day of February,,1973. ~ ~~ ~. ! ; I ; ' .. .. . . ~ ' .. . .. ~ . . . ~ %1TTEST~~ ! ~ ; + . . i '~;:.! l t,.. < <.ts . . ~ ! . . , . . ,s/Florene Ma~shall, City Clerk ' '` ~"`s "'r •- ,.~ `.., ~ , ~ ; /Norman L ~Chaffin~ .Mayor ~ ~ !City oP Lake;Eisinore "' , , , ~ ~ , C1ty of Lake Elsinore , - . ~ ~ ~ , ~ ~ ~ i RESOLUTION NO, 1432 A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACCEPTING CERTAIN STREETS WITHIN SAID CITY WHICH HERETOFORE HAVE BEEN OFFERED FOR DEDICATION. WI~REAS, certain streets within the City of Lake Elsinore, California, have heretofore been offered for dedication as public streets; WHEREAS, it is the desire of the City to accept certain streets as hereinafter set forth as a part of the City's street system; NOW, THEREFORE, be it resolved by the Mayor and City Council as follows: 1. That the following streets which heretofore have been offered for dedication b~ accepted as city streets and within the city street system of the 6frtyc>of Lake Elsinore, California. That the names of said streets, the tract name and the Book and Page whese=said tract has been recorded, is attached hereto and made a part hereof &y reference to Exhibit A. BE IT FURTHER RESOLVED that the City in accepting said streets un no manner shall obligate itsel£ to pave or develop said streets, but shall maintain said streets with the type of roadway that is presently installed. ADOPTED by the Mayor and City Council and signed by the Mayor and attested to by the City Clerk this ~~ day of .. '~.f', , 1973. ATTEST: ~ , ,` P.~CYOR 0~7~~~~~ L~~~ / sls Floren_e i~larshall ~I.SINORE - -:: : ~ __ _ _. ._.. .. EXHIBIT A STREET " s TRACT . NAME IOWA COUNTRY CLUB ESTATES-UNIT I-Lot A FRAZER DRIVE HOWELLS ELSINORE TRACT-N0. I-Lot C ST. CHARLES PL. HOWELLS ELSINORE TRACT-N0. I-Lot 8 WALNUT DR. HOWELLS ELSINORE TRACT-NO. I-Lot C ARNOLD AVE. COUNTRY CLUB HEIGHTS-UNIT G-Lot B~ STEVENS AVE. COUNTRY CLUB HEIGHTS-UNIT G-Lot C i BAII~ ST. COUNTRY CLUB HEIGHTS-UNIT G-Lot D DRYD ST. COUNTRY CLUB HEIGHTS-UNIT G-Lot. G STODDARD COUNTRY CLUB HEIGHTS-UNIT G GUNDER AVE. COUNTRY CLUB HEIGATS-UNIT E-Lots A, B, & C. PTERCE ST. COUNTRY CLUB HEIGHTS-UNIT B-Lot H MAES ST. COUNTRY CLUB HEIGHTS-UNIT B-Lot F ~ DWAN DR. COUNTRY CLUB HEIGHTS-UNIT A-Lot R WELLS ST. COUNTRY CLUB HEIGHTS-UNIT A-Lot Q PSERROT COUNTRY CLUB HEIGHTS-UNIT A-Lot W SANNELLE ST. COUNTRY CLUB HEIGHTS-UNIT A-Lot V HAGUE ST. COUNTRY CLUB HEIGHTS-UNIT A-Lot U PINNELL ST. COUNTRY CLUB HEIGHTS-UNIT D-Lot E ROBERTSON ST. COUNTRY CLUB HEIGHTS-UNIT C-Lot D SCHIRIER ST. COUNTRY CLUB HEIGHTS-UNIT H Mc BRIDE AVE. COUNTRY CLUB HEIGHTS-UNIT H-Lot J ~De BRASK AVE.~ COUNTRY CLUB HEIGHTS-UNIT D-Lot 8~ ° fDe B~ iK AVE.] COUNTRY CLUB HEIGHTS-UNIT H-Lot Hj ~BROP l' AVE. ] COUNTRY CLUB HEIGHTS-UNIT D-Lot 8] ,BROMLEY AVE. ~ COUNTRY CLUB HEIGHTS-UNIT H-Lot N~ TURNBULL COUNTRY CLUB HEIGHTS-UNIT H-Lot M& 0 .BAKER ~ COUNTRY CLUB HEIGHTS-UNIT H-Lot C,Sheet l~ ;BAKER ] COUNTRY CLUB HEIGHTS-UNIT H-Lot C,Sheet 2] BUNKER COUNTRY CLUB HEIGHTS-UNIT H-Lot G GRANITE SMITH'S ADDITION E. HILL ST. SMITH'S ADDITION _ LASH ST. LAKEVIEW HEIGHTS, Por. of Lot 4, 5& 6~ LASH ST. COUNTRY CLUB HEIGHTS-UNIT G-Lot F~) INGALL-CIRCLE COUNTRY CLUB HEIGHTS-UNIT C-Lot B RICHARD ST. COUNTRY CLUB HEI~HTS-UNIT C-Lot H 11 14 14 14 18 18 18 18 18 17 17 17 16 16 16 16 16 17 ~17 18 18 17 18 17 18 18 I8 18 18 2 2 11 18 17 17 ~-D ~-I-N ~ . CI ountv 75 " 71 71 71 15 15 15 15 15 49 26 26 60 61 61 61 61 82 4 6 ~ 6 I 82 6 82 6 . 5 6 5 5 135 135 28 15 49 4 verside verside verside verside verside verside verside verside verside verside ver s idec; verside verside verside' side side side verside verside verside Diego Diego AESOLUTION NO. 1433 e 1 2 3 4 5 6 7 $ 9 10 11 12 13 14 15 16 17 I8 19 `~o 21 22 23 24 25 26 27 28 29 30 31 32 A RPsSOLUTEON OF THE MAYOR AND CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACCEPTING A GRANT DEED FROM LAGUNA FEDERAL SAVINGS AND LOAN A5SOCIATION AND AUTHORIZING THE RECORDATION OF SAID DEED. WHEREAS, LAGUNA FEDERAY, SAVINGS AND LQAN ASSOCIATION have executed and delivered a Grant Deed conveying certain real property to the City of Lak Elsinore; WHEREAS, the City of Lake Elsinore does hereby accept said Deed; N~FY, THEREFORE, be it resolved that the Grant Deed from L4GUNA FEDERAL SAVINGS AND LOAN ASSOCIATlON conveying certain real property to the Cityof Lake Elsinore, California, is hereby accegted by said City and the City Clerk is hereby authorized to cause said deed and this Resolution af 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 Pro Tem and attested to by the City Clerk this 12th day of March, 1973. Lawrence A, Cartier, Mayor Pro Tem City of Lake:'.Eisinone ATTEST: Florene Marshall, City Clerk City oY Lake Elsinore s RESOLUTION N0. 1434 - ]. Be it resolved by the City Council of the City of Lake Elsinore, 2 California, that the map consisting of two (2) sheets be, and the same is 3 hereby accepted as the final oPficial map of Tract 4233, ¢ Be it further resolved that the City Clerk is hereby authorized and 5 directed to attest said map by signing her name thereto as City Clerk of 6 the City of Lake Elsinore, State of California, and affix the official seal 7 of said city thereto. $ Passed, approved and adopted this 26th day of March, 1973, 9 10 Mayor 11 Attest: 12 ~.~~. >~y-~~ti.,.~O~ 13 City Clerk 14 1~ Y, Florene Marshall, City Clerk of the City of Lake Elsinore, Californi.a, 16 do hereby certify that the foregoing resolution was adopted by the Mayor 17 and Council of the City of Lake Elsinore on the 26th day of March, 1973. - I8 ~9~ ~ ~~--~ ,~ s~A" ,f'o City Clerk of the City of lg Lake Pslsinore, California 20 21 22 23 24 25 26 27 28 29 30 31 32 ~, - ~ -- ~: ~ - _ 7~ Sh~EET~ ~N6'~ OF TWO Sf/.£6YS ~~~ ~ ~ Fi~Eo p.a/~,C°i o~7 /973 A T a: SO . M. _ W. /J, B.~l L O .13~/ CO UNT Y ,QEC0.20E.2 ~ ~ . ~ BY ~ G~ ~~. .OEPUTy ~ . ~ . F~~ ~ 7. °-°- No. S 513 SL / _ _ ~%L~~ ~3Y ~'OdNTY CLE,P,G' ' SU~GZN G'TEE Coaat.. ]'i~T/~ _ _ Ce_ RESOG UT/ON OL ACCEPT,QNCE - RESDL 1/E~: rfrar T/~f/S //!A~ ~NS/ST`/~/'6 OF TH/O (2) Sf/6E"!5' ~/~?/O THE .S9ME /S IfEQEBy f{CG'EPTE7,~ AS 7rY6 F/N% L OFF/E/AL MAP OF Ti2f1GT 4Z 33. THE C/TY ClE,E',~ -- /~/lF,.,?E~Y..~ AUTHO.~'/ZED ~ AND dJ/.Q.EGT6D ~777 /aTTE'S7' Sf0/O !r/.9P ,By 5/GN/NG f/ER N.9ME' THE.E,ET'O AS C/TY CLE.QX OFTyE G'/Ty OF ~"LS/NO~'E, ~~STATE pF GAL/FO.P~I//,9,~ i9i!/O fIFF/X 7f1E OFF/C/.9< SEAL _ 4F ~ ' sAi.o cin~ ~--H~~ra. 1/•f~",SE'~BY G'E•C~T//='Y Ti`fRT TflE" ~ FO.F°~r'GO/.S~G ~,PESpGll770N ~ 6YFtS ADOpTE7~ BY Th'~' /YlAYO.Q A.fi.D COU.YG/C QF 7JlE C/7Y O%' ELS/y02E 7`/,~/S ~6~OffY OF' march_,/9T3 ~ . . ~ . ~ ~ ~~c J `~7~~-~ ~7 g .t7~y ~ . ~ . C/TY GG E72/~ ~ QF . 7t/E G/7Y OF EL S/NORB, GAL/FDl~iUjA. . T/-~X COLL ECTORS CE,QT/F/IAT,~ 1 iyf.~Er1Y cE,P//FY lHi9.T frCCO/20//'r4' TO Tf/E iP~GO/2O5 OF Tf/j5 OFFic~ AS O/ rf/~S oarF, 7~lEl2E ~,2E Ai'o L/Fit/S /~G.9fiNST TXE A.POOE,2TY .9'6/ObYiY d~l 7 f/E !/!//7"H/N /~?AP FO/2 UiIlP~`f/O 57,-qTE, . COUA/TY, M/////G/.~/,~L, O/~ LCL~,9L 7"AXE'S 0~4 S/~6C/AL i¢SSESSMFNTS COGLECTEa AS TIIXES~ ,EXC.C~PT TAXES AN~J sPEC/RG ASSESSMEi7/75 ~ COLGECTEO RS 7',4xE5 ~/~}1/06Y A 1/E~y : B//T . NOT yET PAY•9BL E !'1/,`f/Cf! !4.PE EST//[?ATED TD B~ ~FI ~~~• 0 D ~J/-~rE~ RRRlL t3 /973 .C~O/%Nf~ ~ BOUE,Q - CpU~TY TX COLLECT0,2 _ .. .. . _... . ~ ~ 8S' --- ~cr~r~ __~.~_~~ ~31~-•l,-Pi. ~ . . OE/~aTY ...... _.._ . . RESOLUTION N0. 1435 1 2 3 4 5 6 7 8 9 10 ll 12 13 I 14 15 16 17 18 19 20 21 22 23 24 25 I 26 27 - 2S 29 30 31 32 A RESOLUTION URGING THE COUNTY SUPERVISORS' ASSOCIATION OF CALIFORNIA AND THE LEAGUE OF CALIFORNIA CITIES TO SEEK ACTION TO ALLEVIATE THE PROBLEM OF LITTER AND WASTE DISPOSAL CREATED BY THE SALE OF BEVERAGES IN DISYOSABLE, NON-RETURNABLE CONTAINERS. WHER.EAS, the sale of malt and carbonated beverages in disposable, non-returnable containers is producing an adverse effect upon the environment which is in,jurious to the health, safety and welPare of the residents of the County of Riverside, and the entire State of California; and WHEREAS, the problems created by the sale of malt and carbonated beverages in disposable, non-returnable containers cannot be solved on a local level, but must be dealt with on at least the State level; NOW, THEREFURE, BE IT RESOLVED by the City Council of the City of Lake Elsinore that it urges the County Supervisors' Asaociation oP California and the League of California Cities to seek the following actions by the State Legislature to alleviate the problems of litter and waste disposal created by the sale of malt and carbonated beverages in disposable, non-returnable containers: (a) Require a deposit on all containers used for the sale of malt and carbonated beverages. (b) Promote, encourage and support research by the beverage and container industries in the field of biodegradable containers and recycling. (e) Develop, encourage and support programs aimed at encouraging the citizens of the State of California to take a more responsible attitude toward the dis- posal of beverage containers, inciuding recycling, BE IT FURTHER R&SOLVED that the City Council of the C1ty of Lake Elsiaore hereby requests all of the counties and cities in California to take similar action urging the County Supervisors'Association of California and the Leagve of California Cities to seek action by the State Legislature which will alleviate the problems of litter and waste disposal created by the sale of malt and carbonated beverages in dis- posable, non-returnable containers; and 1 BE IT FURTHER RESOLVED that the City Clerk of the CiCy of Lake Z Elsinore is hereby directed to send copies of this Reaolution to the 3 County Supervlsors' Association of California and the League of California 4 Cities. 5 ~ • 6 ayor 7 ATTEST: 8 9 ~ D puty Clerk 10 11 12 13 14 15 16 17 ra 19 20 21 22 23 24 25 26 27 28 29 30 31 32 > RESOLUTION N0. 1436 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE URGING THE CONGRESS OF THE UNITED STATES TO ADOPT YEAR-ROUND DAYLIGHT SAVINGS TIME 1 2 WIiEREAS, a high percentage of automobile accidents occur at dusk, 3 the normal driving time home from work; and a WHEREAS, the exposure to crimes of workers returning home from work 5 is increased at the end of the daylight honrs; and 6 WHEREAS, there is increasing ettvironmental concern associated with 7 energy-geaerating sources in the United States; and $ WHEREAS, the change from standard time to dayligHt savings time 9 back to standard time causes conPuaion nationally among the media, the 10 public transportation systems, and the work schedules in business and 11 industry; and 12 WHEREAS, there is a universal need for more recreation and health- 13 building time; and 14 WHBREAS, the Congress of the United States has before it proposed 15 legislation introduced by Congressman Cra1g Hosmer (A,R. 2337 and 16 H.R. 2338) which if enacted would provide for year-round daylight savings 17 time. 18 NOW, THEREFORE, BE IT RESOLVED that the City Council oP the City 19 of Lake Elsinore respectfully requests and urges that the Congress of Z~ the United States adopt legislation which would provide qear-round 21 daylight savings time in the interest of the,`;pub~ic health, safety, 22 and general welfare. z3 BE IT FURTHER RESOLVED that the City Clerk is instructed to send 24 copies of this Resolation to Congressman Craig Hosmer, the League of 25 California Cities, and the Lake Elsinore Chamber oP Commerce. 26 ADOPTED this 9th day of April, 1973. 27 - 2S `~ ~ ° ayor 29 ATTEST: 30 31 ,'~ ~2n~%v'• ~ _ uty City Clerk 32 ° i~t'~ r~s°' RESOLUTION NO. 'i J ~ ~ A RESOLUTION OF THE CITY COUNCT7u~OF THE CITY OF NEWPORT BEACH URGING THE CONGRESS OF THE UNITED STATES TO ADOPT YEAR-ROUND DAYI,IGHT SAVINGS TIME ~~~~~~~~ APR 2 1973 ~ ~ C~7yFp1ANAGER WIiEREA5, a high percentage of automobile accidents occur at dusk, the normal driving time home from work; and WE~REAS, the exposure to crimes of workers returning home from work is increased at the end of the daylight hours; and WHEREAS, there is increasing environmental concern associated with energy-generating sources in the United States; and Wf~REAS, the change from standard time to daylight savings time back to standard time causes confusion nationally among the media, the public transportation systems, and the work schedules in business and industry; and WF~REAS, there is a universal need for more recreation and health-building time; and WHEREAS, the Congress of the United States has before it proposed legislation introduced by Congressman Craiq Hosmer (H.R. 2337 and H.R. 2338) which if enacted would provide for year-.round daylight savings time. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Newport Beach respectfully requests and urges that the Congress of the United States adopt leqislation which would provide year-round daylight savings time in the interest of the public health, safety, and general welfare. BE IT FURTHER RESOLVED that the City Clerk is instructed to send copies of this Resolution to Congressman Craig Hosmer, the League of California Cities, and the Newport Harbor Chamber o£ Commerce. ADOPTED this 26th day of March , 1973. ~EST: ~ y R~.c~L~ ~ City Clerk ~G~'G`~G( G/. / /`~~~`S~-Cp Mayor - DON dm 3/22/73 RESOLUTION N0, 1437 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA~ PROVIDING FOR CERTAIN STREETS IN THE CLEVELIN HEIGHTS AND COUNTRY CLtIB HEIGHTS AREAS TO BE MADE A PART.OF THE REGULAR.STREET MAINTENANCE SYSTEM OF THE GITY. THE MAYOR AND CITY COUNCZL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DO RESOLVE AS FOLLOWS: SECTION 1: That the following streets located within the City and within the Clevelin Heights and Country Club Heights areas,and hereinafter set forth,shall be made a part of the regular street maintenance system of the City. That the streets within said areas are as follows: 1; Strickland Avenue - Riverside Street & Chaney 2. Coolidge Avenue and Palm Drive, now known as Strickland Adenue - above,- 3o Lakeview Aven~e - Riverside Street to Illinois Street. 4. Skylin~ Drive 5. Sunnyslope Avenue 6. McBurney Avenue 7, Ryan Avenue 8. Manning Street 9. Barkschat Drive 10; Lawrence 11. Bushamn Avenue 12. Wilson Way 13. Adam Avenue 14. Palm Drive 15. Aill Avenue 16. Wisconsin Street 17. Illinois Street 18: Kansas Street 19. Nebraska Street 20. Iowa Street SECTION 2: That a copy of the above described streets within the areas as above set forth are shown upon a certain map or maps located in the office of the City Clerk of the City of Lake Elsinore, California, to which refeYence is hereby made. SECTION 3; The City Clerk is hereby ordered and directed to certify the passage of this Resolution, ADOPTED By the MayoY and City Council and signed by the Mayor and attested to by the City Clerk this 14th day of May, 1973, ATTEST: MA R F T CITY OF KE EL NORE I CLERK F GITY OF LAKE ELSINORE I, FLORENE MARSHALL, the City Glerk of the City of Lake 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 May, 1973, and was duly adopted on the 14th day of May, 1973, by the following vote, to wit: AYES: NOES: ABSENT: IIV WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal of the City of Lake Elsinore, California, this day of , 1973. CIT E OF T C TY LAKE ELSINORE RESOLUTION N0, 1438 A RESOLUTION OF THE CITY OF LAKE ELSINORE~ CALIFORNIA, PROHZBITING THE PARKING OF VEHICLES AT ANY.TIME ON LAKESHORE DRIVE AS SET FORTH HEREIN,. THE MAYOR AND CITY GOUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DO RESOLVE AS FOLLOWS: SECTION 1: That the parking of motor vehicles at any time is prohibited on Lakeshore Drive from Poe Street to the Ghannel, being in the Gity of Lake Elsinore, California. SECTZON 2: That the above prohibition of the parking of motor vehicles is made necessary for the protection of the public traveling upon said street. SECTION 3: The City Clerk is hereby ordered and directed to certify the passage of this Resolution. ADOPTED By the Mayos and City Council and signed by the Mayor and attested to by the City Clerk this 5th day of May, 1973. EL ORE ATTEST: TY RK F T C OF LAKE ELSINORE. I, FLORENE MARSHALL, the City Clerk of the City of Lake Elsinore, California, hereby certify that the foregoing Yesolution was duly and Yegularly introduced at a meeting of the City Council on the :.5th day of May, 1973, and was duly adopted on the 5th day of May, 1973, 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 Lake ElsinoYe, California, this day of , 1973. C T C OF IT LAKE ELSINQRE RESOLUTION NO. 1439 A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF 1 THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENTION OF VACATING ACACIA STREET: FIXING 2 A TIME AND PLACE FOR HEARING: PRQVIDING FDR THE POSTING AND PUBLISHING OF THIS RESOLUTION: AND 3 SETTING FORTH THE ELECTION OF TAE CITY COUNCIL TO PROCEED UNDER THE PROVISIONS OF THE STREET 4 VACATION ACT OF 1941 AS SET FORTH IN SECTIONS . 8300 ET SEQ. OF THE.GOVERNMENT CODE OF THE ~ 5 STATE OF CALIFORNIA. 6 WHERIiAS, Acacia Street runs in a~eneral north-westerly - south- 7 easterly direction within the City of Lake Elsinore, California and $ the'owners oP property bordering on a portion of Acacia Street have 9 requested that the City vacate said Acacia Street; 10 ~EREAS, the portion of said Acacia Street which is sought to be 11 vacated is located in the City of Lake Elsinore, County of Riverside, 12 State oY California and more particularly described as a43+;oE~Aeacia ~3 Street lying South of Lakeshore Drive in the Lakeshore Drive Addition, 14 between Spring Street and Chaney Street; 15 ~EREAS, a copy of said map and plat showing the location of Acacia 16 Street is on file with the City Clerk of the City of Lake Elsinore, 17 California; 18 WHfiREAS, it is the desire of the City Council to fix a time and 19 place for hearing of all persons intexested in or ob~ectinB to the 20 proposed vacation; 21 ~~AS, it is the desire of the City Council to proceed under 22 the provisions of the Street Vacation Act of 1941, as contained in 23 Sections 8300 et seq. of the Government Code of the State of California; 24 NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF zs LAKE ELSINORE, CALIFORNIA, AS FOL7AW5: 26 1. A hearing is hereby set on the 23rd day of July, 1973, at 27 7:30 P.M, at the City Council Chamber Room located in the City Hall, 28 130 S, Main Street, Lake Elsinore, California, at which time all persons i 29 interested in or objecting to the proposed vacation will be heard. 30 2• That said hearing is set not less than 15 days from the date 31 of the preparation of this resolution. 32 3. That this resolution shall be published or posted in the manner prescribed by law for the publishing or postine of ordinances oP the city 1 and the City Clerk shall file her afPidavit showing co~pliance aith said Z ublishin or p g postin~ requirements. 3 4. Notices of said street vacation shall be posted conspicuously 4 alon~ the line of the portion of Acacia Street proposed to be vacated, 5 at least ten (10) days before the date set for the hearing and said 6 noticea 9ha11 be posted not more.than 300 feet apart, but at least three ~ (3) shall be posted, Said posting shall be done by the Building Inspector $ of the City and he shall cauae to be filed an affidavit stating that said 9 postin~ was done in accordance with this resolution. 10 5. That it is the intention oP the City Council of the City of 11 Lake Elsinore to proceed under the Street Vacation Act of 1941 as contained 12 in Sections 8300 et seq. of the Government Code of the State of California. 13 6. That co ies of the resolution shall be p published and copies shall 14 be posted as required by law. 15 ADOPTED by the Mayor and City Council and siened by the Mayor and 16 attested to by the Deputy City Clerk this llth day of June, 1993. 17 18 j . 19 rman L, Chaffin, Mayor ity of Lake Elsinore 20 21 ATTEST: 1 ~-/~/-}-~ ~ ~ ~12 1:4a:~fL I~LfA~d X.~ ~ ~1LZ ~ eanette Simpson 23 Deputy City Clerk 24 25 26 27 2S 29 30 31 32 RESOLUTION N0. 1440 A RESOLUTION OF THE CITY COUNCIL OF l THE CITY OF LAKE ELSINORE ADOPTING THE REVISED GENERAL PLAN ENCOMPASSING ,z AN ENVIRONMENTAL RESOURCES MANAGEMENT ELEMENT AS THE REQUIRED OPEN SPACE 3 AND CONSERVATION ELEMENTS OF THE GENERAL PLAN. 4 5 WHEREAS, the City Council of the City of Lake Elsinore 6 did, on June 20, 1973, hold a public hearing, as required and 7 noticed by law, to consider the updating of the General Plan7 8 and 9 WHEREAS, written and documentary evidence was considered 1Q and all persons desiring to be heard were heard at said meeting; 11 and 12 WHEREAS, Section 65563 of the Government Code of the 13 State of California requires cities to prepare, adopt and submit 14 an'. Open Space and Conservation Element(s) by June 30, 1973 to 15 the Secretary of the Resources Agency, and the element herewith 16 is deemed by the City Council to comply with that requirement. 17 NOW, THEREFORE BE IT RESOLVED that the City Council I8 0£ the City of Lake Elsinore approves and adopts the revised 19 and updated General Plan encompassing the Environmental Resources 20 Management Element which reflects the components of land use, 2J- housing, conservation, open space and scenic highways, together 22 with the attached exhibit which is made a part hereof. 23 PASSED AND ADOPTED by the City Council of the City o£ 24 Lake Elsinore, this 25th day of June, 1973, by the following 25 vote to wit: 26 AYES: Councilmen: Cartier, Harmatz, Perkins and Chaffin 27 NOES: Councilmen: None 2$ ABSENT: Councilmen: DePasquale 29 (~~,~ `° !f~L'n,''% f ~ ~jfl~ ' 30 Norman L. Chaffin, Mayo 31 32 ATTEST: Deputy City Clerk RESOLUTION N0. 1441 1 `z 3I 4 5 6 7 8 9 10 11 12 13 14 15 16 17 IS 19 20 21 22 23 24 25 26 27 28 29 30 31 32 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, AMENDING SECT30N V, RESOLUTIG;~'NO,.'1200, PRE9CR3BiNCr PERSONNEL RULES AND REGULATIONS FOA CITY EMPLOYEES. WHEREAS, Resolution No. Y200 prescribes the rules and regulations for Gitq Employees, and WHEREAS, A Memorandum of Agreement has been ratified by the Clty~ Council and the representative employee organization for the ensuing fiscal year, and WHEREAS, said Agreement provides for an increase in the allowable sick leave to be accrued by any individual employee. NOW, THEREFORE, be it reso].ved that Section V of Resolution No, 1200 is hereby amended to wit: SECTION V. Sick Leave. Sick leave, other than that whi.ch comes under the Compensation Ynsurance Act, shall be granted with pay, at the rate of one day for each calendar month of his servlce. In order to resolve compensation while absent on sick leave, the employee shall notify his immediate superior or City Manager, within four hours after the time set Por beginning his du~ies. When absent for more than one day, the amployee sha11 file a physician's certificate or personal afPidavit with the City Manager stating the cause oY his absence. Sick 7eave shall not be aonaidered a privilege which an employee may use at his discretion, but shall be allowed only in case of necessity and actual siokness or disability, Unused sick leave shall not be accumulated beyond 100 working days. Further leave for sickness may be granted on approval of the City Manager and the City Council, FURTHER, be it resolved that the mileage allowance for the individual employee, utilizing hi~ omn personal sutomobile in the pursait of performance of the duties in the business of the City, or for the necessary transportation to attend official meetings and conferences, as designated by the City Manager, shall be in the amount of Pourteen (14¢) cents per mile. This allowance is recognized to be used to ofPset the aost incurred by the individual employee. PASSED, APPROVED AND ADDFTED this 25th day of June, 1993. 1; 2I 3 4 5 6 7 8 9 ao 11 12 13' 14 15 16 17 I8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 _ __ Norman L. Chaffin, Mayor City of LBke Elsiaore ATTEST: Jeanette SimpSOn, Deputy City Clerk City of Lake„ Elsinore I, JEANETTE SEMPSON, Deputy City Clerk of the City of Lake Elsinore, CallPornia, hereby certify that the foregoing Resolution was duly and regularlq introduced and adopted by th~ City Council of said C1ty at its meeting held on the 25th day of June, 1993, by the following vote, to wit: AYES: Councilmea Larry Cartier, Jerry Harmatz, Cy Perkina Mayor Norman ChafPin NOES_• :;"i none ABSENT: Councilman Frank DePasquale IN WITNESS WfIEREOF, I have hereunto set my hand and affixed the official seal oE the City of Elsinore, California, this 25th day of June, 1973 Jeanette Simpson, Deputy City Clerk City of Lake Elsinore _ __ __ R~SOLUTION NO, 1442 1 A RESOLUTION OF~THE MAYOR AND CITY COUNCIL ~~ OF THE CITY OF LAKE ELSINORE, CALIFORNIA, 2 ACCEPTYNG A GRANT DEED FROM EDWARD W, BAKER AND AUTHOAIZING THE RECORDING OF SAID DEED 3 ¢ ~NHEREAS, Edward W, Baker has executed and delivered a Grant Deed ~. 5 conveying certain real property to the City of Lake Elsinore; s WHEREAS, the City of Lake Elsinore does hereby accept said Deed; 7 NOW, THEREFORE, be it resolved that the Grant Deed from Edward W. ~ $ Baker conveying certain real property to the City of Lake Elsinore, 9 California, is hereby accepted by said City and the City Clexk is ~.0 hereby authorized to cause said deed and this Resolution of Acceptance ta 11 be recorded with the County Recorder of the County of Riverside, State of 12 California. 13 ADOPTED by the Mayor and City Council and signed by the Mayor and 14 attested to by the City Clerk thfs 9th day of July, 1973. 15 Mayor 16 17 Attest: T8 ~.9 Deputy City Clerk 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION NO. $~~~ 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 '' 21 22 23 24 25 26 27 28 29 30 31 32 BE IT RE30LVED THAT THE CITY OF LAKE ELSINORE requests participation An Award 73/2819 to Union Oil Company by the Riverside County Board of Supervisors for the purchase of lubricating oils and greases from July 1, 1973, through June 30, 1974. Be it further resolved that the City Council of the City of Lake Eisinore approves the following terms and conditions relating to participation in the County contract for lubricating oils and greases: 1, Will make all purchases in its own name, for public use only; 2, Will be responsible for payment directly to the vendor and for tax liability, and will hold the County harmless therefrom; 3. Has not and will not have in force any other contract Por like purchases; 4. Has not obtained and does not have under consideration written bids or quotations from other vendors for like purchases. Dated: July 9, 1973 CITY OF LAKE fiLSINORE ~i Ci! ~~~ ~ rman L, ChaPfin ayor 130 S. Main Street Lake Elsinore, California 92330 ATTEST: eanette Simpso~n~ 1 Deputy City Clerk ~, _ RESOLUTION NO. ~qqq RESOLUTION OF THE CITY OF LAKE ELSINORE APPROVING AND ADOPTING THE BUDGET FOR THE ~- 1973-1974 FISCAL YEAR AND APPROPRIATING 2 FUNDS THEREFOR. 3 ¢ WHEREAS, pursuant to the provi5ions of Section 37208 of 5 the Government Code, that certain document entitled "Preliminary g Budget Estimates For the City of Lake Elsinore For The Fiscal ry Year 1973 - 1974" on file in the office of the City Clerk, is $ hereby approved as the budqet for the City of Lake Elsinore for g the fiscal year 1973 - 1974 to the extent of the totals set forth 10 for each function in the General Fund, the total set forth for 11 bond redemption and interest requirements, the totals set forth 12 for each capital improvement project and the totals set forth for 13 each of the various other funds; and 14 WHEREAS, the following sums are hereby appropriated from 15 each of the following funds £or the purpose of carrying on the l6 business of the City: 17 GENERAL FUND AMOUNT 1$ General Government $165,461 Public Safety 179,751 19 Public Works 146,352 Total General Fund $491,564 20 21 State Gasoline Tax Funds $ 38,000 Park Fund (Recreation) 33,367 ~2 Traffic Safety Fund 20,800 Water Revenue Bond Redemption & Interest 22,788 23 Sanitary Sewer Fund 18,817 Water Fund 130,706 24 Vehicle Maintenance & Shop Fund 30,152 Revenue Sharing Entitlement Trust Fund 176,000 25 WHEREAS, this resolution adopting the budget for the fiscal ~ 26 year 1973 - 1974 supersedes the interim appropriations made by 27 Minute Order adopted July 9, 1973a Said prior appropriations are I 28 hereby made a part of the budget adopted by this resolution as an 29 integral part thereof; and 30 WHEREAS, the City Manager, upon recommendation o£ the 31 IFinance Director, may trans£er funds within, but not between, each 32 of the functional appropriations o£ the General Fund as required to 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 7:8 19 20 21 22 23 24 25 27 2$ 29 30 31 32 achieve the purpose o£ this function; and WHEREAS, the Council, fram time to time, by motion or resolution, may approve and authorize the payment of non-budqeted demands from appropriated funds; and may appropriate, funds for budgeted or non-budgeted items, and any such appropriation for a non-budgeted item shall constitute an approval to issue a warrant in payment of a proper demand or demands there£or, NOW, THEREFORE, BE IT RESOLVED THAT the City Clerk shall cause this resolution to be published once within fifteen days after its passage in The Elsinore Valley Sun, as required by Section 36933 of the Government Code; shall certify to the adoption and publication of this resolution, and shall cause this resolution and his certification, together with proof of publication, to be entered in the Book of Resolution of this City, NOW, THEREFORE, BE IT FURTHER RESOLVED THAT this resolution, being a resolution appropriating funds needed £or the usual and current expenses of the City, shall become ePfective and in full jforce immediately upon its passage. July 23rd, 1973 DIAYOR OF THE CITY OF'LAKE ELSINORE . IATTEST~ ~ .; . ~.~ TY CLERF , ITY OF Approved as to cont ---L~~`~'~~^ ~ ~"i CITY MANAGER c%%~CJ ./~`~ ~ ' ~~G INANCE DIRECTOR Approved as to Form: CITY ATTORNEY 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 i RESOLUTIOPI NO. 1445 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE ESTABLISHING THE AD VALOREM TAX RATE FOR FISCAL YEAR 1973-1974 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 £rom the taxing o£ properties, and WHEREAS, the City desires to continue to improve upon these various municipal services, and WHEREAS, grants, subventions and other monies, together with the ad valorem tax rate provide for the payment of these services, NOW, THEREFORE, BE IT RESOLVED THAT the City Council of the City of Elsinore does hereby establish the following tax rates to appropriate sufficient monies to wit: (1) GeneraL Fund',-'$1.00 per $100:00 assessed value; (2) Park Fund -$0.30 per $100.00 assessed value; (3) Employees' Retirement Trust Fund -$0.10 per $100.00 assessed value7 TOTAL TAX RATE -$1e40 per $100.00 assessed value APPROVED P.ND ADOPTED this 23rd day of July, 1973. City of Elsinore TTEST: Florene Marahall ity Clerk of the City of Elsinore Nlayor 32 RESOLUTIOi~ NO. 1446 > 1II 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 LAKE ELSINORE, CALIFORNIA, ADOPTING A POLICY WITH REFERENCE TO USE OF CITY-OWNED VEHICLES. BE IT RESOZVED that the City Council of the City of Lake Elsinore does hereby adopt as a matter of policy with reference to the use of city-owned vehicles, as followse (a) No city-owned vehicles shall be used for personal errands by City employees, including the transporting of the families or friends of said employees, nor shall said city-ocaned vehicles be taken out of the city limits of said City, except on official business of the City of Lake Elsinore. (b) ~To city-owned vehicle shall be used for the purpose of commuting to and from the homes of said employees nor shall said city-owned vehicles remain overnight at the home of any City employee unless specifically authorized by the City Manager. FURTHER, BE IT RESOLVED that the City Council does hereby grant approval o£ the request of the City Manager to be excluded £rom the above conditions set forth, in order to fulfill the duties o£ the position, as set forth in that certain ordinance enacted by the people of the City of Lake Elsinore, more specifically on record as Ordinance No. 4232, and adopted the 3rd day of November, 1970. FURTHER, BE IT RESOLVED that Resolution No. 1185 is hereby 'Irepealed. PASSED, APPROVED AND ADOPTED this 27th day of August, 1973, by the following vote to wit: Councilmen AYES: Cartier, Harmatz, Perkins, Iusayor ChafPin NOES : None ABSENTe None ABSTAI~IED: DePasquale `~";~, ~ ~/ - (~Mayor of the City~=~ Lake Elsinore _ I RESOLUTION NO. 1446 1 I, JEANETTE SIMPSON, Deputy City Clerk of the City of 2 Lake Elsinore, California, hereby certify that the foregoing 3.resolution was duly and regularly introduced and adopted by 4 the City Council of said City at its meeting held on the 5 27th day of August, 1973. s r ~ q ~ ~~p -rtJ ~ eputy City Clerk £ the City of 8 Lake Elsinore 9 10 11 12 13 14 15 16 17 I8 19 20 21 22 23 24 25 26 27 28 29 30 31 I 32 ~ ~ __.. 1' 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 ia 18 19 2~ 21 22 23 24 25 26 27 2S 29 30 31 32 RESOLUTION N0. 144~ A RESOLUTION OF THE CITY COUNCIL OF THE CITY 9F LAKE ELSINORE DESIGNATING SEPTEMBER 24-30 AS CALIFORNIA TRAFFIC SAFETY WEEK WHEREAS, traffic accidents take an unacceptable toll in human life, 3njury and propesty damage; and WHEREAS, traffic accidents will continue to increase in proportion to the number of motor vehicles registered, drivers licensed and motor miles traveled; and WHEREAS, traffic accidents are caused by driver inattention, discourtesy and loss of self-control; and WHEREAS, accident prevention must start with individual drivers accepting their responsibility to drive attentively and defensively, NOW THEREFORE, BE IT RESOLVED , the City Council oY the City of Lake Elsinore hereby declares September 24-30 as Traff3c Safety Week and requests that every citizen rededicate himself to driving, walking and b3cycling safely. APPROVED AND ADOPTED this llth day of September, 1973. ,> ~ ~= ~' yor, City f Lake Elsi e ATTEST: Deputy City Clerk, City of Lake Elsinore RESOLUTION NO, 1448 1 2 3 4 5 6 7 8 9 10 11 12 13 I 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ~ 28 I' 29 I 30 31 32 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, SIGNIFYING ITS INTENTION TO SUBMIT A-0LAIM FOR FUNDS UNDEIt THE 1RANSPORTATION DEVELOPMENT ACT OF 1971 AND AUTHORIZING THE CITY h4ANAGER TO COMPLETE ALL DOCUMENTS TO SUPPORT CLAIMS FOR FUNDS, WHEREAS, a State Program for local transportation improvement funds known as the Transportation Development Act of 1971, Chapter 1400, Statutes 1971 (SB 325, 1971) is being implemented in Riverside Cpunty under the review of the Southern Cal3fornia Association of Governments; and WHEREAS, the Riverside County allocation has been apportioned to provide local transportation funds to the City of Lake Elsinore for Fiscal Year 19'73-'74 in the amount of $23,942.00; and WHEREAS, the City of Lake Elsinore has substantial need for these funds in construction improvement of local city streets and roads. NOW THEREFORE BE IT RESOLVED that the City of Lake Elsinore will actively participate in the program, and requests, in accordance with Chapter 1400, Statutes of 1971, and appl3cable Rules and Regulations, the payment of funds by the Riverside County Auditor with approval by the Southern California Association of Governments; BE IT FURTHER RESOLVED that the City Council, City of Lake Elsinore, authorizes the City Manager to act as representative for the City in completing all documents in support oY claims for funds. Passed, approved and adopted this 9th day of October, 1973 by the . following roll call vote: Ayes: Councllmen Cartier, DePasquale, Harmatz, Perkins, Mayor Chaffin, Noes: None Absent: None o ~ ~,~'~~~G~? ~ S~orman L. C affin, M~ Attest: ~City of Lake Elsin ~--~ -% ~_A~'a-~t~i%"7"~iF,o~~Et~L'-~ . Florene Marshall, City Clerk City of Lake Elsinore I, Florene Marshall, City Clerk oY the City of Lake Elsinore, do hereby certify that this is a true and correct copy of Resolution No.1448 , passed and adopted by the City Council at th~ir meeting held the 9th day of October, 1973. ~ . .~~y~ -0~~3~4.~r_>_~~/IO City Clerk r RE30LUTION N0. 1449 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 I8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 A RE30LUTION OF THE CITY COUNCIL OF TIiE CITY OF LAKE ELSINORE,-3TA'PE OF CALIFOANIA, WN3ENTING TO 'fAE CALIFORNIA MIGHWAY COMA9ISSION RELINGUI$HYNG 1'0 THE CITY THAT PORTION OP' ROUTE 74 SUPER9EDED BY REALIGNMENT BETREEN RICE STREET AND ROUTS 91, NITHIN CITP AND NAIVING THE RE@UIRED NINETY DAY NOTICE IN WRYTING BY 1`~E CALIFORNIA DEPARTMENT OF TRAN3PORTATYON OF SAID INTENTION TO RELINQUISH. M1~BEA3, The California 1llghway Commission is considering the relinquish- I ment to the City of Lake &isinore of the p~rtion of superseded State }Iighway Route 74, between Riverside Street and Route 71, being also known as Le&eshore Diive, Graham Avenue and Main 9treet in City, said poation being superseded as a State Aighway by the relocation thereof betweea Rice Street and the existing intersection of State Routes 71 and T4 between Third Street and &iverside Street; and ~4HERTAS, the California ~ighway Commiss~on intends to cooper~te with saAd Citq for the expeditious relinquishment of said portlan of superseded 3tate Highwaq by immediately initiiating relinquishment proceedAngs and ' additional proceedings for the adoption of the relocated portlon of saidr Route 74 as a State !lighway; aad Y7HEREAS, the 3tate ~ighway Commission anticipates completing ~aid rel3nquishment and adoption proceedings within a reasonablq short period of time if it receives forthwith a resolution of City waiving ita receipt of the required ninety (90) day notice'from the California Department of Tra,nsportation that the Commission so intends to relinquish; NOM, TlIfiREEORE, BE IT RESOLVED by the Citp Council of the Citq of Lake Elsinore, in regular session this 12th daq of November, 1873, th~t it hereby walves receipt of the etatutorily required ninety (90) day notice in writing from the California Department of Ti~ansportatlon oY the Cal#fornia Ftighwap Commission's intentlon to relinquish a portion of superseded State Highway in the C4ty of Lake Elsinare between Riverside Street and 3tate Route 71 via Lakeshore Drive, Graham Avenue and Main Street in the City of Lake Elsinore; and BE IT FURTHER RE30LVED by the City Council of the Citq of Lake Elsinore that it herebq consents ta the relinquishment by the Californi~. Hi~hway Commission to the City of Lake Slslnore of that portion of a State of 1 2 3 4 5 6 7 8 9 10 11 12 13 1~ 15 16 17 I8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 California Highway consiatin~ of Lakeshore Daiae, Graham Stxeet ~nd Main Street between Riverside Street ~nd 8tate Route 71 ia th~ C~ty of Lake EISSROP@~ .. BS IT FURTAE~ RESOLYED that the City Clerk is hereby dire~ted t~ transmit forthwith a certified capy ~f this resolution to the State ~ighway Commissioa by sending it to Mr. R, &. DePfebach, Distriet Director, Department of Transportatlon, State of Ca13Porni~o District 8, P.O, Box 231, San Bernardino, California 9Y403, Attent3on Mr. J. R. Saucier, District Right of Way Engineer. ADOPTID this 12th day of November, 19T3, Laarence A. Cartier, Mayor Pro Tem City of Lake Elsinore, California ATTEST: Florene Marshall, City Clerk City of Lake Elainore, Califorttis Y, Florene Marshall, City Clerk of the City oP Lake Elsinore, do hereby certify that the foregoing resoluti.on is a$rue and correct aopy af Resolution Na. 1A49 passed and adopted by the City Council of the City of Lake Elsinare at their regular meeting held the 12th day af Novembex, 1973, Florene Marshall, Citq Clerk RESOLUTION N0. 1450 ~ i 1 2 3 4 5' 6 7 8 9 10 11 12 13 14 15 16 17 I8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 A RESOLUTION OF THE CITY CODNCIL OF TIiE CETY OF LAKE ELSYNORE REQUESTING Tf~ BOAAD OF SUPERV%SORS OF THE COUNTY OF RIVERSIDE TO PERMTT THE CAUNTY CLERK O~' SAYD COUNTY TO RENDffit SPECIFIED SERVICES TO'THE CITY OF LAKE ELSINORE RTLATING TO Tf~ CONDUCT OF A GENEI3AL MUNICIPAL ELECTION TO BE HEI.D IN 3AYD CITY ON MARCH S, 1974. WHEREA3, a General Municipal Election is ~o be held in the City of Lake Elsinore on March 5, 1974; and MlHEREA3, in the course of conduct of said election and in relatian thereto it will be necessary to mail sample ballo4e and polling place Snserts to the registered noters of the City, and it will facilitate such mail5.ng if the County Clerk of the County of Riverside will grepare and furnish the City the imprinting of the names and addresses oY the registered ~oters of said City on I.B.M. polling place inserts Yurnlshed by the County, and ~fter Ii bursting the forms will insert the polling place insert and saraple ballot into envelopes, all to be furnished bq the City; will place all envelops in zip- aoded mail bags, advise City Clerk af the number of pieces to be mailed; prepare POD Form 3602, "Statement of Mailing Matter 111th Permit Imprintst°, and advise the City Clerk when work is complete so deliverq can be arranged; and NHEREAS, all necessarq ex~ense'in performing this service shall be paid 6y the City of Lake Elsinore; NOK, TAEREFOftE, the City Council o£ the City oY Lake Elsinore does hereby RE30LVE, DETEREtINE AND ORDER AS FOLLOW3: SECTION 1. Tha~ pursuant to the pro~risians af Sectian 22008 of the Tlections Code o4 the 9tate of Cal3fornia, 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 An conducti.ng said elections to be held on March 5, 1974, the imprinting of the names and addresses of the registered votera of said City on I.B.M. palling place inserts furnished by the County, and after burstin~ the forms to insert the polling place insert and sample ballots into envelapes, all to be furnished bp the City, will place all envelopes in zip-coded mail ba;s, adoise Citq Clerk of the nvmber of pieces to be mailed, prepare POD Form 360Z, °~Statement oP Mailin6 Matter Nith Permit Imprints~~, and advise the City Clerk when work 4s camplete so delivery can i j be arrenged• Q SECTION 2. That said City shall reimburse said County for services 3 performed when the work is completed and upon presentation to the City af a ¢ properly approeed bl.11. 5 SECTION 3. That the City Clerk is herebq directed to forward withaut & delay ta said Board of Supervisors and ta said Countq Clerk, each a certified 7 co~y of thi.s resolution. $ ADOPTED, SIGNED AND APP1t0VED this 26th daq of November, 19T3. 9 ~ _~~/~T i~ ,~,G~-. ~ - 10 orman L. iaffin Maqor of the City o, e Elsinore, 11 Californla ATTEST: 12 13 e ~,~~ . ~ ~~ ~~`7~~~ ..~~r_~O Florene Marshall 14 City ~lerk of the City of L~ke ~lsinore, California 15 16 17 I, Florene Marshall, City Clerk of the City of Lake Elsinore, do hereb,y certify tha~ the foregoing Resolution No, 1450 was duly and regularly 1.8 adopted by the City Council of the City of Lake Elsinore at their regular meeting hel~ on the 26th day af November, 1973. 19 ~~ ~ > ~-~-r7 a~d f~._..r~-~ QQ Florene Marshall, City Clerk City of Lake Elsinore 21 22 23 24 25 26 27 28 29 30 31 32 -2- I ~ i / ~ 1 2 3 4 5 6 7 8 9 10 11 1`Z 13 14 15 16 17 I8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION N0. 1451 A RESOLUTTON OF THE CITY WUNCIL OF THE CITY OF IAKE EI.SINO$E, CALIFORNIA, CALLING AND GIVING NOTECfi OF TAE HOLDING OF A GENERAL B4UNICIPAL ELECTION TO BE HELD IN SAYD CITY ON TUESDAY, THfi STFI DAY OF MARCH, 1974, FOR TlIE ELECTION OF CERTAIN OP'FICE[tS OF SAID CITP AS REQUIRED BY THE PROVISIONS OF TftE LAWS OF TftE STATE OF CALIFOftNYA RELATING TO GENERAL LAW CITYES, tYAEREAS, under the provisions of the laws relating to General Law Cities in the State of California, a regular ~eneral municipal electlon ~hall be held on tbe Sth day of March, 19T4, for the electian of two (2) members ot the Citq Council of said City for the fuil term of four years, NOW, TfIEREFORE, THE CYTX COt1NCIL OF' THE CITY OF LAKE ELSINORE, CALIFORNYA, DOE3 liEREBY RESOLVE, DECLARE, DETERMINE AND ORDEH AS FOLLOWS: SECTION le That pursuant to the requirements oP the laws pf the State of Califarnia relating to General baw Cities within said 3tate, thepe shall be, and there As hereby called and drdered, held in the City of Lake Pslsinare, County of Riverside, $tate of Califbrnia, on 'htesdap, the 5th day of March, 1974, a regular general municipal eiectian of the qualified electors of sald City 4or the purpose of electin~ two (2) members of the C1ty Council of said Citq Por the full term of four years. SECTION 2, That the ballots to be used at said electian shaA1 be,'both as to farm and matter contained therein, sueh aa may be required by law tu be used thereat. SECTION 3. That the City Clerk of said City is hereby authorized, s., . instructed and directed to procure and furnish any aild all affici~l ballots, notices, printed matter and all supplies, equipment and par~phernalia Chat may be necessary tn arder to properly and lawFully conduct said eleetion: , SECTION 4. That tor the purpose of holding said regular eeneral municipal election, there shall be and are hereby established four (4D eoting preeincts consisting af consalidations of the regular electian precincts in the City of Lake Elsinore established for the holding af state and county elections, as said regular election precincts exist on the date of adoptibn of this r~eso7}ution. That the polling places for the respective precincts shall be the places hereAna£ter designated; and that the persons hereinaftier named, being competent and qualified electors and residents of said City and 1 a 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 d 28 ' 29 30 31 32 of their r~spective voting precincts, are hereby appointed officers of election for their respectioe voting precincts and they shall hold said election and make return thereof in the manner provided by law. Voting Precinct 1, comprising regular election precincts 12-102, 12-105, 12,107, 12-108, 12-115, 12-116, 12-117, 12-115, Pvlling Place: Lake Elsinore Village Recreatlon Ha11, 150 E, Lakeshore Drive, Lake Elsinore, California 92330 Inspector: Ethelwyn E. Graham Judge: Flora M. Brady Clerk: Ruth ~. Miller Clerk: Katherine M. Sipos Voting Precinct 2, comprising regular election precincts 12-104 & 12-114. Polling Place: Church of Jesus Christ of Latter Day 3alnts, 405 Ellis Street, Lake Elsinore, California 92330 Inspector: Thomas C. Bartlett Judge: Dorothy Stewart Clerk: Jessie Remlinger Clerk: Lois Aannum Voting Precinct 3, comprising regular election precinct 12-101. I '~ Polling Place: Presbyterian Church Social Hall, 603 W. Graham Avenue, ' Lake Elsinore, California 92330 Inspector: Emma M. Hales Judge: Laurene A. Gullatt Clerk: Julie Ashley Clerk: S.T. Bratton Voting Precinct 4, comprising regular election precincts 12-103, 12-106, 12-109, 12-110, 12-111, 12-112, 12-113. Polling Place: Huntsman Mobile Home Park Recreation Hall, 31750 Machado Street, Lake Elsinore, CaliYornia 92330 Inspector: Edith O. Milburn Judge: Maude T. Augustin Clerk: Pauline Rodriguez Clerk: June E. Eatinger SECTION 5. That the compensation oP the persons hereinbefore named as election officers is hereby fixed at the sum of ltventy-Pive Dollars for each _2_ / 1 Inspector and 7rxenty Dollars for each Judge and Clerk for said election. The 2 rental for each of such poliing places, where a charge is made, shall be the 3 sum of Ten Dollars for said election. When required, the compensation of the 4 Custodian of a building shall be Ten Dollars for said election. 5 3ECTION 6. That the polls for said election shall be open at seven 6 o'clock A.~. of the day of said election and shall remain open continuously 7 from said time until seven o'clock P.M, of the same day when said polls shall 8 be closed, except as provided in Sect~on 14436 of the Elections Code of'the 9 State of California. 10 SECTION 7. That in all particulars not reoited in this Resolution, said 11 election shall he held and conducted as provided by law for holding municipal 12 elections in said City. 13 3ECTION E. That notice of the Lime and place of holding said election 14 is hereby given and the City Clerk is hereby suthorized, instructed and 15 directed to glve such #urther or additional notice of said election, in time, 16 form and manner as required by law. 17 3ECTION 9. That the City Clerk shall certify to the passage and 18 adoption of this Resolution; shall enter the same in the book of original 19 Resolutions of said City; and shall raake a minute of the passage and 20 adoption thereof in the records of the'proceedings of the City Council of 21 said Citq, in the minutes of the meeting at which the same is passed and 22 adopted. 23 SECTION 10. That this Resolution shall take e4fect immediately. 24 PA3SED, APPROVID AND ADOPTED this 26th day oP November, 1973. 25 26 Norman L. Chaffin, Mayor City of Lake Elsinore, California 27 ATTEST: 2S 29 Florene Marshall, City Clerk 30 City of Lake Elsinore, California 31 32 -3- Y , 2 3 4 5 6 n 8 0 Z~ 11 12 13 14 15 16 17 T8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 ' RESOLUTIO! NO. I452 I~ ~ RES~?„UTIOY Os THE C~TY CQUNCIL OF 1'fIE CE'A'Y ~ ~ i ~ ~ Or L~iCE ELSi~OR~, AUTHORZZING TFi'r: b11XOR TO ~ ~ . I . EXECI3TE THr: TR2~-PARTY Cflh~dUNITY RECREATIOY . i AGREEi~SNT. ~ ~YHERfiAS, the City nf Lake Eksinare, 'the E~.sinore Unian S~hao7 District and Yhe Lak~ Elsin~re Rerr~aCion and FTark Distriat 1re suthara.zed by Sections ' ~ ~ 15651 to 15684 af the EduGRtion Codc~ of Lhe ST.aT.~ nY C~13foi•nia to oz•ganlze, to promote and conduct programs of community recr~afion, enci tn ognrate racreation centers; and PIfIEREAS, it is atso grovided by the Edueation Code that any txc or more of such gub:Lic entiti.€;s may coogerate ~,vith each o4:her to eaz•ry ocat thesn_ ~ gurnoses, and to tha~t end, may en~ter inta agreeme~nts w~ith eaoli oLher and~nay ~ I do any and a.~.l~.things nece:~sary or canveni~nt to aicl and CoopArate in ~ . i aarrying out said purg~ses; and NHEREA5, the~contracting.~aa~tiea h~xv~ dQtermineci thaC there is a naed ~ fnr a joint cammunity recreation program in`the Elsinare Va12ey ar~1, and that facilities far ~aid joint community reereataQn pragramn.are nee:ess~ry ta be est~b:ti.shed and maintaiped j~intl,y by the Ci.ty and sa_id ITiatriats. .~ ~.. NO.Y, T~iEAEFORB SE IT RESOE,V~D T'tlfiT, the City Caunci2 oF the Ca.Ly nf Lalce Elsinare uoes desire to enter ini:o suclx tri-g~a•tiy agreemant and ther~try ~ i auth~.rizes the Mayor anc~ City CTerk L~ execute said agreen~snC, on behali i of said City. j ADOPTRB bq the City Counczl of Lhe City nf Lake Eiginore~on ~he iOGkc ~ j clay o:f D~aember, I.~i73. .. . - _ : ~ . . . ~ . . ~ . ~ ; ~ ~ Ne ~~aa .~n, ttayor ~02 i City n£ Lake Bl~~nore, Ca7.ifornia ~I ,a~c•r~s°c: I ~~~~-!1~~~~~~~_ ~ F_or€:ne b7arshail, City Clerk ~ ~ City of Lake ~lsincare, Cxeli£~~rnia