Loading...
HomeMy WebLinkAboutCC Reso No 1975 CC Resos 01-57RESOLUTION NO. 75_1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE.CONSENTING TO THE COMMENCEMENT AND APPROVING PROCEEDINGS FOR THE ANNEXATION OF CERTAIN INHABITED TERRITORY DESIGNATED AS. "ANNEXATION NO. 21 _ LINCOLN STREET ". WHEREAS, on December 27 , 197 4 , a Petition in the files of the City Clerk in the City of Lake Elsinore, was presented to the City Council of the City of Lake Elsinore requesting the Council to give its consent to the commencement of annexation proceedings in connection with that certain inhabited territory therein referred to and generally described, which is referred to as "Annexation No. 21 - Lincoln Street ", which is contiguous to the City of Lake Elsinore; and WHEREAS, the Planning Commission of said City did render its report and recommendation to the City Council on the 13th day of January , 1975 favoring the commencement of the initiation proceedings; and WHEREAS, the proposed annexation was submitted to the Local Agency Formation Commission of the County of Riverside, State of California, and said Commission did on the 21st day of August, 1974, approve said proposed annexation referred to as No. 21 and herein referred to as "Annexation No. 21 - Lincoln Street ", that a copy of said report is on file with the said commission at the courthouse in the County of Riverside, Cali- fornia, and a copy of same is on file with the City Clerk of the City of Lake Elsinore, California. NOW, THEREFORE, be it resolved by the City Council of the City of Lake Elsinore, California: 1. That consent be and hereby is granted for the commence- ment and proceeding of annexation in connection with the said inhabited territory in accordance with the Annexation Act of 1913. - 1 - 2. That said unincorporated territory be and hereby is designated as "Annexation No. 21 - Lincoln Street" and is described as all that real property located in the County of Riverside, State of California, and more particularly described as follows: Attached hereto and made a part hereof is a legal description which is marked Exhibit A and made a part hereof as though set forth in full. 3. That the City Clerk shall certify the adoption of this Resolution. ADOPTED this 13th day of January , 1975, by the following vote: AYES: NOES: ABSENT: Florene %rshall City Clerk of the City of Lake sinore Signed and approved this day of , 1975. Mayor Pro Tempore for the City of Lake Elsinore, California - 2 - I That portion of Lots 20 and 21 of Block 0, Rancho La Laguna, Section 2; 2 To:;nship 6 South, Range 5 West, County of Riverside, California, as shown on- _ 3 nap in Gook 3, page 377, Records of the Recorder, County of San Jiego, 4 California, described as follows: -a 5 Beginning at the intersection of the Southwesterly line of Lincoln Street, 6 60 feet wide, with the INIorthwesterly line of Riverside urive (also known as 7 State highway 74), 60 feet wide, as shown on said map of Rancho La Laguna, 1 8 said point being also an angle point in the present boundary line of the City 9 of Lake Elsinore; thence Worth;resterly along said Southwesterly line of Lincoln 10 Street also being the present City boundary of the City of Lake Elsinore and 11 the Northwesterly prolongation thereof a distance of 2655 feet, more or less, i 12 to a point of intersection with the centerline of Machado Street, 60 feet wide. 13 as shown on said map of Rancho La Laguna; thence Northeasterly along said a- 14 centerline of Machado Street a distance of 940 feet, more or less, to an 15 angle point in the present City boundary as eescribed in Annexation No, 15 " 16 Ordinance No_ 474 of the City of Elsinore, s >id point being 4G0 feet more or iz 17� less Southwesterly, as measured along the cer,-erline of Machado Street, from 18 the intersection of the Northwesterly prolongation of the Northeasterly line f' {, 19 of Lot 20 of said Rancho La Laguna with the centerline of Machado Street; then 20 5 530 03' E along said present City boundary 995 feet store or less to an angle 21 point Herein; thence 11 36° 55' 301; E along said present City boundary 440 fee i 22 more or less to the intersection +pith the Northeasterly line of.said Lot 20; 23 thence Southeasterly along said Northeasterly line of said Lot 20 and the 24 present City boundary a distance of 340 feet, more or less, to the idortlierly ff �5 corner of said Lot 21 of said Rancho La Laguna; thence Southwesterly along '-O the Norti�a.esterly line of said Lot 21 also being the present City boundary, 27. 462 feet to an angle point in the present City boundary; thence Southeasterly 23 ales Z line rn� parallel with the Northeasterly J t e �neas erl line of said J a� Lot 21 also being e ng the present City boundary a distance of 1320 feet, more or less, to a point of intersection with the ilorLhwesterly line of said Riverside Drive, said point of intersection also being a point on the present City boundary; thence South- RESOLUTION NO. 75 -2 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE.CONSENTING TO THE COMMENCEMENT AND APPROVING PROCEEDINGS FOR THE ANNEXATION OF CERTAIN INHABITED TERRITORY DESIGNATED AS "ANNEXATION NO. 22 -,GRAND AVENUE "., WHEREAS, on December 27 , 197 4 , a Petition in the files of the City Clerk in the City of Lake Elsinore, was presented to the City Council of the City of Lake Elsinore requesting the Council to give its consent to the commencement of annexation proceedings in connection with that certain inhabited territory therein referred to and generally described, which is referred to as "Annexation No. 22 - Grand Avenue ", which is contiguous to the City of Lake Elsinore; and WHEREAS, the Planning Commission of said City did render its report and recommendation to the City Council on the 1:3t,h day of January , 1975` favoring the commencement of the initiation proceedings; and WHEREAS, the proposed annexation was submitted to the Local Agency Formation Commission of the County of Riverside, State of California, and said Commission did on the 21st day of August, 1974, approve said proposed annexation referred to as No. 22 and herein referred to as "Annexation No. 22 - Grand Avenue ", that a copy of said report is on file with the said commission at the courthouse in the County of Riverside, Cali- fornia, and a copy of same is on file with the City Clerk of the City of Lake Elsinore, California. NOW, THEREFORE, be it resolved by the City Council of the City of Lak-Elsinore, California; 1. That consent be and hereby is granted for the commence - ment and proceeding of annexation in connection with the said inhabited territory in accordance with the Annexation Act of 1913. - 1 - 2. That said unincorporated territory be and hereby is designated as "Annexation No. 22 - Grand Avenue" and is described as all that real property located in the County of Riverside, State of California, and more particularly described as follows: Attached hereto and made a part hereof is a legal description which is marked Exhibit B and made a part hereof as though set forth in full. 3. That the City Clerk shall certify the adoption of this Resolution. ADOPTED this 13th day of ,January. 1975, by the following vote: AYES: NOES: ABSENT: 1975. Florene Marshall City Clerk of the City ot La e`' sinore Signed and approved this day of , Mayor Pro Tempore tor the City o Lake Elsinore, California - 2 - I I ilre,t portion of Section 10, Tm;nship 6 Sri uLh, I'.,rnge 5 Vest, S_B.!,I. also 2 fueinq a portion of the La Laguna Rancho as shown by uiap on Pile in Book e, 3 page, 377 of wops, Records of the Recorder of San Diego County, California, 4 described as follows: 5 [,,ginning trt all angle point in the boundary of Annexation No. 20 to tire City 6 �of Elsinore said point of beginning being the Ilortla,escerly terminus of that 7 course described as "i1 53° 24 "14 391.0 feet more or less "; thence along the S boundary of said Annexation No. 20 the follo:iing courses: It 170 30' 00" it 9 71.55 feet, 'N 35° 30' 00" E 975.34 feet, S 53° 30'.00" E 467..00 feet, to pit 360 30' 00 E 250.00 feet, f1 530 30' 00" 11 342.00 feet, U 36 30' 00" E it 105.00 feet, R 530 30' 00" 1-1 125.00 feet and N 36° 30' 00" E 687.37 feet to the r 12 boundary of Annexation. No. 11 to the City of Elsinore being in the Southwesterly 13 right of way line of Grand Avenue; thence leaving the boundary of said 14 Annexation, ;,a. `LO along the boundary of sail Annexation No 11, 11 530 28' 50" 111 15 3599.14 feet to the centerline of Oregon Street as shmin on Knotts and Wallace iG (Grand Avenue Tract. Unit Ho. 1 recorded in Book 16, page 76 of I-laps, records of t, I 17lRiverside County, California; thence leaving said Annexation Ho. 11, along the j 1E (centerline of said Oregon Street S 36° 29' 15" W 792.00 feet to the rrrost ! 19 Northerly corner of Tract No. 2465 recorded in Book 49, page 51 of Mans, 1 20 records . of said Riverside County-,.thence along the.boundaries of said Tract ' 21 'No. 2465 the follo -wing courses: S 36° 29,' 05" 1-1 1100.00 feet, `S 530 30' 55.. E 22 170.00 feet, S E5` 23' 25" E 164.72 feet, 5 53° 30' 45" E 410.00 feet, 23 S 30 56' 23 E 272.£9 feet, S 87' 33' 50" E 39.83 feet and K 360 29' 55" E 24 15.53 feet to the Soutlrresterly boundary of El Contento Tract No. 2 recorded in 25 Boot: 10, page 46 of flaps, records of said Riverside County, being also the 25 Southwesterly line of Lakeview Avenue; thence along the South:resterly boundary 27 of said El Contento Trn.ct No. 2 the follm,,ing courses: S 440 23' 55" E Exhibit "IVI Page 228.52 feet, Southeasterly along a tangent curve concave Soutnrl9 t:itir a Radius of 100.00 feet a distance of 54,63 feet through a central angle OF 31° 19' 50 ", tangent to said curve S 13° 04' 05" E 10.73 feet, Southeasterly along a tannest curve concave Northeasterly with a radius of 163.00 feet a distance of 130.34 feet through a central angle of 45° 42' 50 ", tangent to said curve S 58° 52' 55" E 203.95 feet, S 11° 38' 15'" V 161,20 feet, South- easterly along a tangent curve concave idortheas'terly with a radius of 72.00 feet a distance of 162.98 feet through a central angle of.1290 rl 501t,' tangent to said curve 11 610 56' 25" E 111.20 feet,.Soutiieasteriy along a tangent curve concave Southwesterly vjith a radius of 19.00 feet a distance of 35.07 feet through a central angle of 105° 45' 00 ", tangent to said curve S 120 18' 35" E 201.89 feet, Southeasterly along a tangent curve concave Northeasterly vrith a radius of 80.00 feet a distance of 61.02 feet through a central angle of 430 42' 00", -Southeasterly along a compound curve concave NortEieasteriy Frith a radius of 399.31 feet a distance of 474.82 feet through a central angle of 68° .07' 50" and Easterly along a reverse curve concave Southerly frith a radius of 19.87 feet a distance of 20.65 feet through a central angle of 590 32' S0" to the most Westerly corner of E1 Contento -By- The -Lake recorded in hook 11, page 84 of Maps, records of said Riverside County; thence along the Souths,esterl, line of said El Contento -By- The -Lake being also the Squt}ter steely line of Grand - view Avenue, Southeasterly along a roverse curve concave ilortheasterly with a radius of _666.23 feet a distance of 458.40 feet tim uch a central -angle of 390 25' 21" to the boundary of Re- subdivision of Grandview Gardens recorded in Book 13, page 4 of [laps, records of said Riverside County; thence along ,the boundary of said Re-subdivision of Grandview Gardens, S 360 499.43 feet and S 53 30' 00" E 823.0 feet to the Southeasterly line of [lacy Street as shodn on may of said Re- subdivision of Grandview Gardens; thence RESOLUTION NO. 75 -3 RESOLUTION OF THE CITY OF LAKE ELSINORE, CALI- FORNIA, APPROVING THE COOPERATION AGREEMENT FOR COMMUNITY DEVELOPMENT BASIC GRANT FUNDS BETWEEN SAID CITY AND THE COUNTY OF RIVERSIDE, CALIFORNIA AND AUTHORIZING THE EXECUTION OF SAID AGREEMENT. BE IT RESOLVED by the Mayor Pro Tempore and the City Council of the City of Lake Elsinore, California, as follows: WHEREAS, the Housing and Community Development Act of 1974 (Public Law 93 -383) provides that basic grant funds may be used for essential community development and housing assistance activities; and WHEREAS, said County and City mutually desire to qualify County as an "urban county" under the Act, for the purpose of undertaking such activities on behalf of the parties and in the procurement and administration of a portion of such funds for their mutual benefit; and WHEREAS, the parties have in common the powers to perform acts within the purposes of the act and pursuant to Section 6500, et seq., of the Government Code of California, and other provisions of California law; and desire to enter an agree- ment to jointly exercise such powers. NOW, THEREFORE, be it resolved by the Mayor Pro Tempore and the City Council of the City of Lake Elsinore, that the coopera- tion agreement between the County of Riverside and the City of Lake Elsinore pertaining to cooperation agreement for Community _ 1 _ Development Basic Grant Funds and dated December 17, 1974, be approved and that the City of Lake Elsinore, California, is hereby authorized to execute said cooperation agreement and that the Mayor Pro Tempore is authorized to execute said agree- ment on behalf of said City and that the City Clerk Is authorized to attest to the signature thereof. PASSED AND ADOPTED at a regular meeting of the City Council of the City of Lake Elsinore, California, held on January 13, 1975. DATED: January 13 , 1975 0. OxxA - mayor-pro Tempore or the City of Lake Elsinore Attest: City Clerk or or Lake Elsinore - 2 - RESOLUTION NO. 75 - 4 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE ACKNOWLEDGING THE RECEIPT OF NOTICE OF INTENTION TO CIRCULATE A PETITION FOR THE . ANNEXATION OF TERRITORY DESIGNATED AS "ANNEXATION NO. 21 - LINCOLN STREET" AND AN AFFIDAVIT OF PUBLICATION THEREOF AND - APPROVING THE CIRCULATION OF THE PETITION WHEREAS, on January 16 197 5 there was filed with the City Clerk of the City of Lake Elsinore a copy of a notice of intention to circulate a petition relating to annexation of certain territory to the City of Lake Elsinore, under the Annexation Act of 1913, pertaining to territory designated as "Annexation No. 21 - Lincoln Street ", accompanied by a written statement containing reasons for the petition together with an affidavit of publication of said notice in the Lake Elsinore Valley sun newspaper; and WHEREAS, the Annexation Act of 1913 provides that the legislative body may adopt a resolution acknowledging receipt of the notice and approving the circulation of the petition; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lake Elsinore: 1. That the receipt of the notice, statement and affida- Vit is hereby acknowledged, and that approval is hereby given for the circulation of the petition for annexation of that territory designated as "Annexation No. 21 - Lincoln Street ", twenty -one days after the publication of said notice and statement. 2. The City Clerk shall certify to the adoption of this resolution. ADOPTED THIS DAY OF , 1975, by the following vote: AYES: NOES: ABSENT: City Clerk of the City Ot La a si.nore Signed and approved this day of , 1975. Mayor o the City of-Lake sinore RESOLUTION NO. 75 -5 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE ACKNOWLEDGING THE RECEIPT OF NOTICE OF.INTENTION TO.CIRCULATE A PETITION FOR THE ANNEXATION OF.TERRITORY_DESIGNATED AS "ANNEXATION NO. 22 - GRAND AVENUE" AND AN AFFIDAVIT OF PUBLICATION THEREOF AND APPROVING. THE CIRCULATION OF THE PETITION WHEREAS, on January 16 , 197 5 , there was filed with the City Clerk of the City of Lake Elsinore a copy of a notice of intention to circulate a petition relating to annexation of certain territory to the City of Lake Elsinore, under the Annexation Act of 1913, pertaining to territory designated as "Annexation No. 22 - Grand Avenue ", accompanied by a written statement containing reasons for the petition together with an affidavit of publication of said notice in the Lake Elsinore valley sun newspaper; and WHEREAS, the Annexation Act of 1913 provides that the legislative body may adopt a resolution acknowledging receipt of the notice and approving the circulation of the Petition; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lake Elsinore: 1. That the receipt of the notice, statement and affida- vit is hereby acknowledged, and that approval is hereby given for the circulation of the petition for annexation of that territory designated as "Annexation No. 22 - Grand Avenue ", twenty -one days after the publication of said notice and statement. 2. The City Clerk shall certify to the adoption of this resolution. ADOPTED THIS DAY OF , 1975, by the following vote: AYES: NOES: ABSENT: City Clerk of the City of Lake Elsinore Signed and approved this day of 1975. ayor of the City of a e sinore RESOLUTION NO. 75 -6 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, DETERMINING TO PARTICIPATE IN THE NATIONAL FLOOD INSURANCE PROGRAM OF THE FEDERAL INSURANCE ADMINISTRATION BY DIR- ECTING THE DIRECTOR OF BUILDING AND SAFETY IN MATTERS RELATING TO CONSTRUCTION IN AREAS SUBJECT TO FLOODING, WHEREAS, the City of Lake Elsinore has adopted and is enforcing the Uniform Building Code, 1970 Edition, and WHEREAS, Section 301.(a);of the aforesaid prohibits any person, firm or corporation from erecting, constructing, enlarg- ing, altering, repairing, improving, moving or demolishing any building or structure without first obtaining a separate building permit for each building or structure from the Director of Building and Safety, and WHEREAS, the Director of Building and Safety must examine all plans and specifications for the proposed construc- aion when application is made to him for a building permit. NOW, THEREFORE, -BE,IT RESOLVED BY THE CITY COUNCIL of the City of Lake Elsinore as follows: , 1. That the Director of Building and Safety shall review all building permit applications for new construction or substantial improvements to determine whether proposed building sites will be reasonably safe from flooding. If a proposed building site is in a location that has a flood hazard, any proposed new construction or substantial improvement (including prefabricated and mobile homes) must (i) be designed (or modified) and anchored to prevent flotation, collapse, or lateral movement of the structure, (ii) use construction materials and utility equipment that are resistant to flood damage, and (iii) use construction methods and practices that will minimize flood damage; and ✓ 2. That the Director of Building and Safety shall review subdivision proposals and other proposed new developments to assure that (i) all such proposals are consistent with the need to minimize flood damage, (ii) all public utilities and facilities,.such as sewer, gas, electrical and water systems are located, elevated, and constructed to minimize or eliminate flood damage, and (iii) adequate drainage is provided so as to reduce exposure to flood hazards; and 3. That the Director of Building and Safety shall require new or replacement water supply systems and /or sanitary sewage systems to be designed to minimize or eliminate infil- tration of flood waters into the systems and discharges from the systems into flood waters, and require on -site waste dis- posal systems to be located so as to avoid impairment of them or contamination from them during flooding. ADOPTED THIS 27th DAY AE JANUARY, 1975. a ' M Ma or Attest: City Clerk RESOLUTION NO, 75 -7 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE AUTHORIZING ITS CITY MANAGER TO ACCEPT CONVEYANCES TO THE CITY AND TO CONSENT TO THE RECORDATION OF INSTRUMENTS, BE IT RESOLVED by the City Council of the City of Lake Elsinore, California, that from and after the date of recordation of this resolution, as hereinafter provided, all deeds or grants conveying to the City of Lake Elsinore for public purposes any interest in or easement upon real estate may be accepted for and on behalf of said City by its City Manager, and that the written acceptance of such deeds or grants by said City Manager on behalf of the City shall also constitute the consent of said City to the recordation of such instruments. BE IT FURTHER RESOLVED that the City Clerk of the City of Lake Elsinore shall be authorized and directed to forthwith present a certified copy of this resolution to the County Recorder of Riverside County for recordation. ADOPTED by the City Council and signed by the Mayor and attested by the City Clerk this %D day of , 1975, Mayor of the City of Lake Elsinore ATTEST: City Clerk ot the City ot Lake sinore I. FLORENE MARSHALL, City Clerk of the City of Lake 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 day of 1975, by the following vote: AYES: NOES: ABSENT: IN WITNESS WHEREOF I have hereunto set my hand and affixed the official seal of the City of Riverside, California, this day of , 1975. City Clerk of the City of Lake Elsinore RESOLUTION NO. 75 -8 _ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENT, TO CALL A SPECIAL ANNEXATION ELECTION, AS TO ANNEXATION NO, 21 - LINCOLN STREET, AND FIXING A TIME AND PLACE FOR PROTEST BY PROPERTY OWNERS. BE IT RESOLVED by the City Council of the City of Lake Elsinore: 1. That it is the intention of the City Council of the City of Lake Elsinore to call a special election to be held in certain inhabited territory contiguous to said City, proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question of whether or not said territory should be annexed to the City of Lake Elsinore. Said territory is described as follows: All that real property located in the State of Califor- nia, County of Riverside, and more particularly described as follows: "That portion of Lots 20 and 21 of Block B. Rancho La Laguna, Section 2, Township 6 South, Range 5 West, County of Riverside, California, as shown on map in Book 8, Page 377, Records of the Recorder, County of San Diego, California, described as follows: Beginning at the intersection of the Southwesterly line of Lincoln Street, 60 feet wide, with the Northwesterly line of Riverside Drive (also known as State Highway 74), 60 feet wide, as shown on said map of Rancho La Laguna, said point being also an angle point in the present boundary line of the City of Lake Elsinore; thence Northwesterly along said Southwesterly line of Lincoln Street also being the present City Boundary of the City of Lake Elsinore and Northwesterly prolongation thereof a distance of 2655 feet, more or less, to a point of intersection with the centerline of Machado Street, 60 feet wide, as shown - 1 - on said map of Rancho La Laguna; thence Northeasterly along said centerline of Machado Street a distance of 940 feet, more or less, to an angle point in the present City boundary as described in Annexation No. 15, Ordinance No. 474 of the City of Elsinore, said point being 440 feet more or less Southwesterly, as measured along the centerline of Machado Street, from the intersection of the Northwesterly prolongation of the Northeasterly line of Lot 20 of said Rancho La Laguna with the centerline of Machado Street; then S 530 03' E along said present City boundary 995 feet more or less to an angle point therein; thence N 36° 55' 30" E along said present City boundary 440 feet more or less to the intersection with the Northeasterly line of said Lot 20; thence Southeasterly along said Northeasterly line of said Lot 20 and the present City boundary a distance of 340 feet, more or less, to the Northerly corner of said Lot 21 of said Rancho La Laguna; thence Southwesterly along the Northwesterly line of said Lot 21 also being the present City boundary, 462 feet to an angle point in the present City boundary; thence Southeasterly along a line parallel with the Northeasterly line of said Lot 21 also being the present City boundary a distance of 1320 feet, more or less, to a point of intersection with the Northwesterly line of said Riverside Drive, said point of intersection also being a point on the present City boundary; thence Southwesterly along said Northwesterly line of Riverside Drive and the present City boundary a distance of 918 feet, more or less, to the point of beginning. Containing 60.14 acres, more or less," 2. That said territory hereby is designated and identified as Annexation No. 21 - Lincoln Street. 3. Notice is hereby given that on the 10th day of March , 1975, at the hour of 7 :30 p.m., in the Council Chamber of the City Hall of the City of Lake Elsinore, any - 2 - person owning real property within said territory so proposed to be annexed and having any objection to the proposed annexation may appear before said City Council and show cause why such territory should not be annexed. Such protest must be in writing and shall state the name or names of the owner or owners of the property affected by such annexation and the location and area of such property in general terms. If it be found that protest is not made by public and private owners equal to one -half of the value of the territory further proceedings shall be taken in accordance with the law for the holding of such special election. 5. That the City Clerk shall certify to the adoption of this resolution and cause the same to be published in the Lake Elsinore Valley Sun newspaper once a week for the two weeks prior to the hearing. ADOPTED THIS loth DAY OF February 1975, by the following vote: AYES: Councilmen: DePasquale, Carter, Perkins & Mayor Pro Tem Cartier. NOES: None ABSENT: Mayor Chaffin �J✓f P� �a a n e �Q City C er o t e City of La e E sinore Signed and approved this loth day of February 1975. Ma t o City o La e Elsinore Pr Tem - 3 - RESOLUTION NO. 75-9 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENT TO CALL A SPECIAL ANNEXATION ELECTION, AS TO ANNEXATION NO. 22 - GRAND AVENUE, AND FIXING A TIME AND PLACE FOR PROTEST BY PROPERTY OWNERS. BE IT RESOLVED by the City Council of the City of Lake Elsinore: 1. That it is the intention of the City Council of the City of Lake Elsinore to call a special election to be held in certain inhabited territory contiguous to said City, proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question of whether or not said territory should be annexed to the City of Lake Elsinore. Said territory is described as follows: All that real property located in the State of Califor- nia, County of Riverside, and more particularly described as follows: "That portion of Section,10, Township 6 South, Range 5 West, S.B.M. also being a portion of the La Laguna Rancho as shown by map on file in Book 8, page 377 of Maps, Records of the Recorder of San Diego County, California, described as follows: Beginning at an angle point in the boundary of Annexation No. 20 to the City of Elsinore said point of beginning being the Northwesterly terminus of that course described as "N 530 24' W 391.00 feet more or less "; thence along the boundary of said Annexation No. 20 the following courses: N 17° 30' 00" W 71.55 feet, N 350 30' 00" E 975.34 feet, S 53° 30' 00" E 467.00 feet, N 360 30' 00" E 250.00 feet, N 530 30' 00" W 342.00 feet, N 360 30' 00" E 105.00 feet, N 53° 30' 00" W 125.00 feet and N 36 °.30' 00" E 687.37 feet to the boundary of Annexation No. 11 to the City of Elsinore being in the Southwesterly right of way line of Grand Avenue; thence leaving the boundary of said Annexation No. 20 - 1 - along the boundary of said Annexation No. 11, N 53' 28' 50" W 3599.14 feet to the centerline of Oregon Street as shown on Knotts and Wallace Grand Avenue Tract Unit No. 1 recorded in Book 16, page 76 of Maps, records of Riverside County, California; thence leaving said Annexation No. 11, along the centerline of said Oregon Street S 360 29' 15" W 792.00 feet to the most Northerly corner of Tract No. 2465 recorded in Book 49, page 51 of Maps, records of said Riverside County; thence along the boundaries of said Tract No. 2465 the following courses: S 360 29' 05" W 1100.00 feet, S 530 30' 55" E 170.00 feet, S 850 23' 25" E 164.72 feet, S 530 30' 45" E 410.00 feet, S 30 56' 23" E 272.89 feet, S 870 33' 50" E 39.83 feet and N 36° 29' 55" E 15.53 feet to the Southwesterly boundary of E1 Contento Tract No. 2 recorded in Book 10, page 46 of Maps, records of said Riverside County, being also the Southwesterly line of Lakeview Avenue; thence along the Southwesterly boundary of said E1 Contento Tract No. 2 the following courses: S 44° 23' 55" E 228.52 feet, Southeasterly along a tangent curve concave Southwesterly with a radius of 100.00 feet a distance of 54.68 feet through a central angle of 31° 19' 50 ", tangent to said curve S 13° 04' 05" E 10.78 feet, Southeasterly along a tangent curve concave Northeasterly with a radius of 163.00 feet a distance of 130.34 feet through a central angle of 45° 48' 50 ", tangent to said curve S 58° 52' 55" E 203.95 feet, S 11° 38' 15" W 161.20 feet, Southeasterly along a tangent curve concave Northeasterly with a radius of 72.00 feet a distance of 162.98 feet through a central angle of 129' 41' 50 ", tangent to said curve N 61° 56' 25" E 111.20 feet, Southeasterly along a tangent curve concave Southwesterly with a radius of 19.00 feet a distance of 35.07 feet through a central angle of 1050 45' 00 ", tangent to said curve S 12° 18' 35" E 201.89 feet, Southeasterly along a tangent curve concave Northeasterly with a radius of 80.00 feet a distance of 61.02 feet through a central angle of 430 42' 00 ", Southeasterly along a compound curve concave Northeasterly with - 2 - a radius of 399.31 feet a distance of 474.82 feet through a central angle of 68° 07' 50" and Easterly along a reverse curve concave Southerly with a radius of 19.87 feet a distance of 20.65 feet through a central angle of 59° 32' 50" to the most Westerly corner of E1 Contento -By- The -Lake recorded in Book 11, page 84 of Maps, records of said Riverside County; thence along the Southwesterly line of said E1 Contento -By- The -Lake being also the Southwesterly line of 'Grandview Avenue, Southeasterly along a reverse eurve concave Northeasterly with a radius of 666.23 feet a distance of 458.40 feet through a central angle of 390 25' 21" to the boundary of Re- subdivision of Grandview Gardens recorded in Book 13, page 4 of Maps, recoBds of said Riverside County; thence along the boundary of said Re- subdivision of Grandview Gardens, S 360 30' 00" W 499.43 feet and S 530 30' 00" E 888.0 feet to the Southeasterly line of Macy Street as shown on may of said Re- subdivision of Grandview Gardens; thence along said Southeasterly line of Macy Street N 860 36' E 167.00 feet to a point in the Westerly line of said Annexation No. 20; thence N 53° 24' 00" W, along said Westerly line of said Annexation, a distance of 15.00 feet to the point of beginning. Containing 172.7 acres, more or less." 2. That said territory hereby is designated and identified as Annexation No. 22 - Grand Avenue. 3. Notice is hereby given that on the 10th day of March , 1975, at the hour of 7 :30 p.m., in the Council Chamber of the City Hall of the City of Lake Elsinore, any person owning real property within said territory so proposed to be annexed and having any objection to the proposed annexation may appear before said City Council and show cause why such territory should not be annexed. Such protest must be in writing and shall state the name or names of the owner or owners of the property affected by such annexation and the location and area - 3 - of such property in general terms. If it be found that protest is not made by public and private owners equal to one -half of the value of the territory further proceedings shall be taken in accordance with the law for the holding of such special election. 5. That the City Clerk shall certify to the adoption of this resolution and cause the same to be published in the Lake Elsinore valley sun newspaper once a week for the two weeks prior to the hearing. ADOPTED THIS 10th DAY OF February 1975, by the following vote: AYES: Councilmen DePasquale, Carter, Perkins & Mayor Pro Tom Cartier. NOES: None ABSENT: Mayor Chaffin. City Clerk of—the City of Lake sinore Signed and approved this loth day of February , 1975. .?z; Mayo o e City ot Lake Elsinore Pro Tem RESOLUTION NO. 75 -10 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, OUTLINING THE PROCEDURES TO BE FOLLOWED IN COOPERATION WITH THE FEDERAL INSURANCE ADMINISTRATION REGARDING FLOOD INSURANCE FOR AREAS SUBJECT TO FLOODING. WHEREAS, certain areas of the City of Lake Elsinore may be subject to periodic flooding from streams or lakes causing damages to properties within these areas; and WHEREAS, relief is available in the form of Federally subsidized flood insurance as authorized by the National Flood Insurance Act of 1968; and WHEREAS, it is the intent of this Council to require the recognition and evaluation of flood hazards in all official actions relating to land use in the flood plain areas having special flood hazards; and WHEREAS, this body has the legal authority to adapt land use and control measures to reduce future flood losses pur- suant to NOW, THEREFORE, BE IT RESOLVED, that this Council hereby: 1. Assures the Federal Insurance Administration that it will enact as necessary, and maintain in force for those areas having flood hazards, adequate land use and control measures with effective enforcement provisions consistent with the Criteria set forth in Section 1910 of the National Flood Insurance Program Regulations; and 2. Vests the Director of Building and Safety with the responsibility, authority, and means to: (a) Delineate or assist the Administrator, at his request, in delineating the limits of the areas having special flood hazards on available local maps of sufficient scale to identify the location of building sites. (b) Provide such information as the Administrator may request concerning present uses and occupancy of the flood plain. (c) Cooperate with Federal, State, and local agencies and private firms which undertake to study, survey, map, and identify flood plain and cooperate with neighboring communities with respect to management of adjoining flood plain areas in order to prevent aggra- vation of existing hazards. (d) Submit on the anniversary date of the Com- munity's initial eligibility an annual report to the Administrator on the progress made during the past year within the community in the development and implementation of flood plain management measures. 3. Appoints the Director of Building and Safety to maintain for public inspection and to furnish upon request a record of elevations (in relation to mean sea level) of the lowest floor (including basement) of all new or substantially improved structures located in the special flood hazard areas. If the lowest floor is below grade on one or more sides, the elevation of the floor immediately above must also be recorded. 4. Agrees to take such other official action as may be reasonably necessary to carry out the objectives of the program. ADOPTED this 3rd day of March 1975. a+ M Mayo of the City of Lake r inore Attest: City Clerk of Lake Elsinore RESOLUTION NO. 75 -11 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE MAYOR TO EXECUTE A JOINT POWERS AGREEMENT DATED FEBRUARY 252 19752 BY AND BETWEEN THE COUNTY OF RIVERSIDE AND THE CITY OF LAKE ELSINORE. BE IT RESOLVED by the City Council of the City of Lake Elsinore, California, in special session assembled on March 3, 1975, that the Mayor of the City Council is authorized and directed to execute on behalf of said City the Joint Powers Agreement dated February 25, 1975, between the County of Riverside and the City of Lake Elsinore providing for the establishment of a Lake Elsinore Transit System to be known as "LETS" and authorizing and directing the City Clerk to attest to this Resolution and cause the same to be certified. That the roll call resulted as follows: AYES: Mayor Norman L. Chaffin, Larry Cartier, Frank DePasquale, Eugene J. Carter, F. G. (Cy) Perkins. NOES: None ABSENT: None ADOPTED by the City Council and signed by the Mayor and attested to by the City Clerk this 3rd day of March, 1975. Attest: Mayor o t e ity of La a sinore ty er o t e ty o a e sinore The foregoing is certified to be a true copy of a Resolution duly adopted by the City Council of the City of Lake Elsinore, California, on the date therein set forth. city Clerk of e city o a e Elsinore v Jl° 7?,)IROCLAMATION. RESOLUTION NO. 75 -12 JOINING IN PROCLAMATION OF SUPPORT FOR NEW NATIONAL CEMETERY SITE AT MARCH AIR BASE WHEREAS, the Veterans Administration of the United States has recognized the need for a new national cemetery within the state of California to serve de- ceased veterans of the nation's military forces, and WHEREAS the Veterans Administration has diligently reviewed nine possible sites and reduced the choice to three: March Air Force Base near Riverside; White Wolf Valley near Bakersfield, San Luis Reservoir near Los Banos, and WHEREAS, the March' Air Force Base site is located within one to two hours of the Los Angeles, `01ranp Riverside -San Bernardino, Ventura and San Diego metropolitan areas wherein reside a significant majority, of both veterans and active duty personnel of the military forces and their families, and WHEREAS, the March Air Force Base site is adjacent to a military install - ation dedicated to the security of the nation since March 20, 1918, when named to honor Second Lieutenant Peyton C. March, Jr., and WHEREAS, March Air Force Base is identified with men who wrote their names in the military history of the nation - Frederick Eglin, Hoyt S. Vandenberg, Nathan F. Twining, Thomas S. Powers, Curtis E. LeMay, H. H. Arnold, Ira Eaker, �t 4 Emmett O'Donnell, Colin Kelly - and in so doing dedicated this ground to the fJ memory of the nation's veterans for all time, now, therefore, J { BE IT RESOLVED AND PROCLAIMED by the of the State of California, in regular session r ! assembled on March 3' 1975, that support for March Air Force Base f site is appropriate and the people of this community and the state are urged to harmoniously encourage the Veterans Administration in their selection of 'a new national cemetery to honor the nation's military veterans. 1 ;' RESOLUTION NO. 75 - 13 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE CALLING A SPECIAL ELECTION ON THE 27th DAY OF MAY,­. 1975, IN A CERTAIN TERRITORY IN THE COUNTY OF RIVERSIDE CONTIGUOUS TO THE CITY OF LAKE ELSINORE PROPOSED TO BE ANNEXED TO SAID CITY OF LAKE ELSINORE; PROVI- DING FOR THE HOLDING OF SUCH ELECTION AND SUBMITTING TO THE ELECTORS RESIDING IN SUCH TERRITORY THE QUESTION WHETHER SUCH TERRITORY SHALL BE ANNEXED TO, INCORPORATED IN, AND MADE A PART OF SAID CITY OF LAKE ELSINORE; DESCRIBING SAID TERRITORY AND DESIGNATING IT BY THE NAME OF "ANNEXATION N0. 21 - LINCOLN STREET; "AND PROVIDING FOR THE PUBLICATION OF NOTICE OF SUCH ELECTION. WHEREAS, by Resolution No. 75 -8, the City Council of the City of Lake Elsinore declared its intention to call a special election to be held in certain inhabited territory contiguous to said city proposed to be annexed to the city, for the purpose of submitting to the qualified electors residing in said territory the question whether or not the territory shall be annexed to the city; and WHEREAS, a copy of said resolution was published as required by law; and WHEREAS, at a time not later than the hour set by said resolution for hearing objectionsto the proposed election, protests were not made by the owners or by public and private owners equal to one -half of the value of the territory proposed to be annexed; and WHEREAS, all proceedings have been had in accordance with said resolution and the Annexation Act of 1913, reference thereto hereby being made for further particulars; NOW, THEREFORE, The City Council of the City of Lake Elsinore does resolve as follows: Section 1. A special election is hereby called to be held on the 27th day of May, 1975, in the territory hereinafter described and proposed to be annexed to the City of Lake Elsinore, for the purpose of submitting to the qualified electors residing - 1 - in said territory the question whether or not such territory shall be annexed to, incorporated in, and made a part of said City of Lake Elsinore. Said territory is described as follows: All that real property located in the State of Califor- nia, County of Riverside, and more particularly described as follows: "That portion of Lots 20 and 21 of Block B, Rancho La Laguna, Section 2, Township 6 South, Range 5 West, County of Riverside, California, as shown on map in Book 8, Page 377, Records of the Recorder, County of San Diego, California, described as follows: Beginning at the intersection of the Southwesterly line of Lincoln Street, 60 feet wide, with the Northwesterly line of Riverside Drive (also known as State Highway 74), 60 feet wide, as shown on said map of Rancho La Laguna, said point being also an angle point in the present boundary line of the City of Lake Elsinore; thence Northwesterly along said Southwesterly line of Lincoln Street also being the present City Boundary of the City of Lake Elsinore and Northwesterly prolongation thereof a distance of 2655 feet, more or less, to a point of intersection with the centerline of Machado Street, 60 feet wide, as shown on said map of Rancho La Laguna; thence Northeasterly along said centerline of Machado Street a distance of 940 feet, more or less, to an angle point in the present City boundary as described in Annexation No. 15, Ordinance No. 474 of the City of Elsinore, said point being 440 feet more or less Southwesterly, as measured along the centerline of Machado Street, from the intersection of the Northwesterly prolongation of the Northeasterly line of Lot 20 of said Rancho La Laguna with the centerline of Machado Street; then S 53° 03' E along said present City boundary 995 feet more or less to an angle point therein; thence N 36° 55' 30" E - 2 - along said present City boundary 440 feet more or less to the intersection with the Northeasterly line of said Lot 20; thence Southeasterly along said Northeasterly line of said Lot 20 and the present City boundary a distance of 340 feet, more or less, to the Northerly corner of said Lot 21 of said Rancho La Laguna; thence Southwesterly along the Northwesterly line of said Lot 21 also being the present City boundary, 462 feet to an angle point in the present City boundary; thence Southeasterly along a line parallel with the Northeasterly line of said Lot 21 also being the present City boundary a distance of 1320 feet, more or less, to a point of intersection with the Northwesterly line of said Riverside Drive, said point of intersection also being a point on the present City.boundary; thence Southwesterly along said Northwesterly line of Riverside Drive and the present City boundary a distance of 918 feet, more or less, to the point of beginning. Containing 60.14 acres, more or less." Said territory shall be known as "Annexation No. 21 - Lincoln Street ". Section 2. Upon the ballots to be used at said election there shall be printed the words: SHALL THE TERRITORY KNOWN AS ANNEXATION NO. 21 - LINCOLN STREET, BE ANNEXED TO THE CITY OF LAKE ELSINORE? Opposite those words there shall be printed the words "YES" and "NO", and to the right of each of these last two words there shall be a voting square. If an elector shall stamp a cross ( +) in the voting square after the printed word "YES" the vote of such elector shall be counted in favor of the annexation of said territory to the City of Lake Elsinore; and if an elector shall stamp a cross ( +) in the voting square after the printed word "NO" the vote of such elector shall be counted against such annexation. - 3 - In all particulars not herein recited said election shall be held in conformity, as near as may be, with the laws of the State of California, concerning general elections, and with said Annexation Act of 1913. Section 3. For the purpose of holding said election there shall be and hereby is established one (1) voting precinct comprising all of said territory. Whereas there are no more than 300 persons registered to vote in said precinct, pursuant to Section 22032 and 14620.5 of the Elections Code of the State of California, there shall be no polling place for said election. The City Clerk shall, not less than 29 days prior to election day, mail an application blank for an absent voter ballot to each registered voter, together with a statement that there will be no polling place for the election, and if the voter desires to vote at the election, he shall apply for an absent voter ballot not less than seven days before the election or vote at the office of the City Clerk on election day. Section 4. The City Clerk shall publish a notice of said special election as required by the Annexation Act of 1913, at least once a week for the four (4) weeks prior to the date of the election on May 27, 1975, in the The Daily Enterprise a newspaper of general circulation printed and published outside of the City of Lake Elsinore, but in the County of Riverside, California. The notice shall state that there will be no polling place for said election, and that the qualified voters shall vote by absent voter ballot or vote at the office of the City Clerk on election day. Signed and approved this loth day of March , 1975. ATTEST: Mayor/of the City of Lake E sinore pro Tem City Clerk of the City of Lake E sinore - 4 - RESOLUTION NO. 75 -14 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE CALLING A SPECIAL ELECTION ON THE 27th DAY OF MAY;.: 1975, IN A CERTAIN TERRITORY IN THE COUNTY.OF RIVERSIDE CONTIGUOUS TO THE CITY OF LAKE ELSINORE PROPOSED TO BE ANNEXED TO SAID CITY OF LAKE ELSINORE; PROVI- DING FOR THE HOLDING OF SUCH ELECTION AND SUBMITTING TO THE ELECTORS RESIDING IN SUCH TERRITORY THE QUESTION WHETHER SUCH TERRITORY SHALL BE ANNEXED TO, INCORPORATED IN, AND MADE A PART OF SAID CITY OF LAKE ELSINORE; DESCRIBING SAID TERRITORY AND DESIGNATING IT BY THE NAME OF "ANNEXATION NO. 22 - GRAND AVENUE "; AND PROVIDING FOR THE PUBLICATION OF NOTICE OF SUCH ELECTION. WHEREAS, by Resolution No. 75 -9, the City Council of the City of Lake Elsinore declared its intention to call a special election to be held in certain inhabited territory contiguous to said city proposed to be annexed to the city, for the purpose of submitting to the qualified electors residing in said territory the question whether or not the territory shall be annexed to the city; and WHEREAS, a copy of said resolution was published as required by law; and WHEREAS, at a.time not later than the hour set by said resolution for hearing objections to the proposed election, protests were not made by the owners or by public and private owners equal to one -half of the value of the territory proposed to be annexed; and WHEREAS, all proceedings have been had in accordance with said resolution and the Annexation Act of 1913, reference thereto hereby being made for further particulars; NOW, THEREFORE, The City Council of the City of Lake Elsinore does resolve as follows: Section 1. A special election is hereby called to be held on the 27th day of May, 1975, in the territory hereinafter described and proposed to be annexed to the City of Lake Elsinore, for the purpose of submitting to the qualified electors residing, in said territory the question whether or not such territory shall be annexed to, incorporated in, and made a part of said City of Lake Elsinore. Said territory is described as follows: All that real property located in the State of Califor- nia, County of Riverside, and more particularly described as follows: "That portion of Section 10, Township 6 South, Range 5 West, S.B.M. also being a portion of the La Laguna Rancho as shown by map on file in Book 8, page 377 of Maps, Records of the Recorder of San Dkego County, California, described as follows: Beginning at an angle point in the boundary of Annexation No. 20 to the City of Elsinore said point of beginning being the Northwesterly terminus of that course described as "N 53° 24` W 391.00 feet more or less "; thence along the boundary of said Annexation No. 20 the following courses: N 170 30' 00" W 71.55 feet, N 350 30' 00" E 975.34 feet, S 53° 30' 00" E 467.00 feet, N 36° 30' 00" E 250.00 feet, N 530 30' 00" W 342.00 feet, N 36° 30' 00" E 105.00 feet, N 530 30' 00" W 125.00 feet and N 36° 30' 00" E 687.37 feet to the boundary of Annexation No. 11 to the City of Elsinore being in the Southwesterly right of way line of Grand Avenue; thence leaving the boundary of said Annexation No. 20 along the boundary of said Annexation No. 11, N 530 28' 50" W 3599.14 feet to the centerline of Oregon Street as shown on Knotts and Wallace Grand Avenue Tract Unit No. 1 recorded in Book 16, page 76 of Maps, records of Riverside County, California; thence leaving said Annexation No. 11, along the centerline of said Oregon Street S 360 29' 15" W 792.00 feet to the most Northerly corner of Tract No. 2465 recorded in Book 49, page 51 of Maps, records of said Riverside County; thence along the boundaries of said Tract No. 2465 the following courses: S 360 29' 05" W 1100.00 feet, S 530 30' 55" E 170.00 feet, S 85° 23' 25" E 164.72 feet, S 53° 30' 45" E 410.00 feet, S 3° 56' 23" E 272.89 MM feet, S 870 33' 50" E 39.83 feet and N 36° 29' 55" E 15.53 feet to the Southwesterly boundary of E1 Contento Tract No. 2 recorded in Book 10, page 46 of Maps, records of said Riverside County, being also the Southwesterly line of Lakeview Avenue; thence along the Southwesterly boundary of said E1 Contento Tract No. 2 the following courses: S 44° 23' 55" E 228.52 feet, Southeasterly along a tangent curve concave Southwesterly with a radius of 100.00 feet a distance of 54.68 feet through a central angle of 31° 19' 50 ", tangent to said curve S 13° 04' 05" E 10.78 feet, Southeasterly along a tangent curve concave Northeasterly with a radius of 163.00 feet a distance of 130.34 feet through a central angle of 45° 48' 50 ", tangent to said curve S 58° 52' 55" E 203.95 feet, S 110 38' 15" W 161.20 feet, Southeasterly along a tangent curve concave Northeasterly with a radius of 72.00 feet a distance of 162.98 feet through a central angle of 129° 41' 50 ", tangent to said curve N 61° 56' 25" E 111.20 feet, Southeasterly along a tangent curve concave Southwesterly with a radius of 19.00 feet a distance of 35.07 feet through a central angle of 105° 45' 00 ", tangent to said curve S 12° 18' 35" E 201.89 feet, Southeasterly along a tangent curve concave Northeasterly with a radius of 80.00 feet a distance of 61.02 feet through a central angle of 43° 42' 00 "0 Southeasterly along a compound curve concave Northeasterly with a radius of 399.31 feet a distance of 474.82 feet through a central angle of 68° 07' 50" and Easterly along a reverse curve concave Southerly with a radius of 19.87 feet a distance of 20.65 feet through a central angle of 59° 32' 50" to the most Westerly corner of E1 Contento -By -The -Lake recorded in Book 11, page 84 of Maps, records of said Riverside County; thence along the Southwesterly line of said E1 Contento -By- The -Lake being also the Southwesterly line of Grandview Avenue, Southeasterly along a reverse curve concave Northeasterly with a radius of 666.23 feet a distance of 458.40 feet through a central angle of 390 25' 21" to the boundary of Re- subdivision of Grandview Gardens recorded in Book 13, page 4 of Maps, records of said Riverside County; thence along the 3 _ boundary of said Re- subdivision of Grandview Gardens, S 36° 30' 00" W 499.43 feet and S 530 30' 00" E 888.0 feet to the Southeasterly line of Macy Street as shown on may of said Re- subdivision of Grandview Gardens; thence along said Southeasterly line of Macy Street N 360 36' E 167.00 feet to a point in the Westerly line of said Annexation No. 20; thence N 53° 24' 00" W, along said Westerly line of said Annexation, a distance of 15.00 feet to the point of beginning. Containing 172.7 acres, more or less." Said territory shall be known as "Annexation No. 22 - Grand Avenue ". Section 2. Upon the ballots to be used at said election there shall be printed the words; SHALL THE TERRITORY KNOWN AS ANNEXATION NO. 22- GRAND AVENUE, BE ANNEXED TO THE CITY OF LAKE ELSINORE? Opposite those words there shall be printed the words "YES" and "NO ", and to the right of each of these last two words there shall be a voting square. If an elector shall stamp a cross ( +) in the voting square after the printed word "YES" the vote of such elector shall be counted in favor of the annexation of said territory to the City of Lake Elsinore; and if an elector shall stamp a cross ( +) in the voting square after the printed word "NO" the vote of such elector shall be counted against such annexation. In all particulars not herein recited said election shall be held in conformity, as near as may be, with the laws of the State of California, concerning general elections, and with said Annexation Act of 1913. Section 3. For the purpose of holding said election there shall be and hereby is established one (1) voting precinct comprising all of said territory. Whereas there are no more - 4 - than 300 persons registered to vote in said precinct, pursuant to Section 22032 and 14620.5 of the Elections Code of the State of California, there shall be no polling place for said election. The City Clerk shall, not less than 29 days prior to election day, mail an application blank for an absent voter ballot to each registered voter, together with a statement that there will be no polling place for the election, and if the voter desires to vote at the election, he shall apply for an absent voter ballot not less than seven days Before the election or vote at the office of the City Clerk on election day. Section 4. The City Clerk shall publish a notice of, said special election as required by the Annexation Act of 1913, at least once a week for the four (4) weeks prior to the date of the election on May 27, 1975, in the _nIaily Ent ,GP a newspaper of general circulation printed and published outside of the City of Lake Elsinore, but in the County of Riverside, California. The notice shall state that there will be no polling place for said election, and that the qualified voters shall vote by absent voter ballot or vote at the office of the City Clerk on election day. Signed and approved this 10th day of march 1975. ayor/ o t e U y o La e sinore Pro Tem ATTEST: City Clerk ot the City ot La a sinore 5 - � < e V V RESOLUTION NO. 75 - 15 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE SETTING THE FEE TO BE PAID TO THE SHERIFF'S DEPARTMENT OF THE COUNTY OF RIVERSIDE TO COVER THE COST OF FINGERPRINTING, PHOTOGRAPHY AND ISSUING IDENTIFICATION CARDS TO EMPLOYEES OF LICENSED CARD ROOMS. 0 WHEREAS, Section 17, Sub - Section B of Ordinance No. 522, as amended by Ordinance No. 540, requires the City Council to set by Resolution the fee to be paid to the Sheriff's Department of the County of Riverside to cover the cost of fingerprinting, photography and issuing identification cards to any person employed by any licensed card room in the City of Lake Elsinore, and WHEREAS, the City Council now deems it advisable to set said fee, NOW THEREFORE, be it resolved that the City Council hereby sets the fee for fingerprinting, photography and issuing of identification cards in the sum of $7.50 to be paid to the Sheriff's Department. APPROVED BY THE MAYOR AND THE CITY COUNCIL on the 10th day of March 1975, and signed by the Mayor and attested to by the City Clerk this day of March, 1975. c /Norman L Gbaff n MAYOR OF THE CITY OF LAKE ELSINORE ATTEST: s /Florene Marshall CITY CLERK OF THE CITY OF LAKE ELSINORE RESOLUTION NO. 75 -16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, PETITIONING THE BOARD OF SUPERVISORS OF RIVERSIDE COUNTY FOR THE EXCLUSION FROM THE LEVY OF ANY PROPERTY TAX FOR STRUCTURAL FIRE PROTECTION OF ALL PROPERTY WITHIN THE LIMITS OF THE CITY OF LAKE ELSINORE, AS PROVIDED BY CALIFORNIA GOVERNMENT CODE SECTION 25643. WHEREAS the State Legislature has adopted a statutory pattern indicating a clear intent that taxes for support of structural fire protection service should be borne by the property benefitted by such services; and WHEREAS the State Legislature has provided a'means whereby a City may petition the Board of Supervisors for relief from the inequitable condition which results when cities have and pay for adequate structural fire protection service and are also taxed by counties for the purpose of providing structural fire protection in unincorporated areas of the county; and WHEREAS the State Legislature provided by Section 25643 of the California Government Code that every city which provides its own fire protection services and which prior to March l of any year files with the Board of Supervisors a resolution declaring that such city or district is providing fire protection services within its jurisdiction shall not be assessed during the following fiscal year and any year thereafter for any portion of the costs of county fire protection services; NOW THEREFORE BE IT RESOLVED, FOUND AND DETERMINED as follows: The City Council of the City of Lake Elsinore finds and determines that the City of Lake Elsinore has an organized fire department in operation and in existence and is providing fire protection services within its jurisdiction; and further finds that no additional benefit and fire protection is received or required by such property from structural fire protection available from the County of Riverside. - l - NOW, THEREFORE, the City Council of the City of Lake Elsinore hereby petitions the Board of Supervisors of the County of Riverside, pursuant to Section 25643 of the California Government Code, to not assess during the following fiscal year and any year thereafter all property located within the City of Lake Elsinore from the levy of taxes for structural fire protectiono The City Council of the City of Lake Elsinore further directs and authorizes the City Clerk to serve a copy of this resolution upon the Board of Supervisors of the County of Riverside prior to March 12 , 1975. ADOPTED by the City Council and signed by the Mayor and attested by the City Clerk this 10th day of March, 1975. lay o tie City —o La Fe- Elsinore (Pro Tem) ATTEST: City C1er.c or -tTe ity of Lake R shore I, Florene Marshall, City Clerk of the City of Lake 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 on the 10th day of March, 1975, by the following vote, to wit: Ayes xUx*k%R =2 Larry Cartier, Eugene J. Carter, F. G. (Cy) Perkins, and Frank DePasquale. Noes: None Absent: xmg Norman L. _Chaffin IN WITNESS WHEREOF I have hereunto set my hand and affixed the official seal of the City of Lake Elsinore, California, this 10th day of March, 1975, City er o fhe City o Lake sinore 2 RESOLUTION NO. 75 -17 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ESTABLISHING COMPENSATION FOR PLANNING COMMISSIONERS. WHEREAS, Section 7 of Ordinance No. 539 provides that the City Council shall from time to time fix the compensation of the Planning Commissioners; and WHEREAS, the City Council desires at this time to establish compensation of the Planning Commissioners. NOW THEREFORE BE IT RESOLVED that the compensation of each Planning Commissioner is hereby fixed at the sum of Ten Dollars ($10.00) per meeting actually attended, to a maximum of two meetings per month. ADOPTED by the Mayor and City Council and signed by the Mayor and attested to by the City Clerk this day of ! r- 'L , 1975. Mayor of the City of Lake Elsinore ATTEST: City Clerk of the City of Lake Elsinore RESOLUTION NO. 75 -18 A RESOLUTION OF THE CITY COUNCIL OF THE.CITY`OF LAKE ELSINORE- AMENDING THE SCHEDULE OF MAXIMUM RATES FOR AMBULANCE SERVICES CHARGED TO ONE PATIENT. WHEREAS, on September 28, 1970, the'City Council of the City of Lake Elsinore adopted Ordinance No. 482 -B providing for the the licensing of ambulance services; and WHEREAS, Section 9(a) of said Ordinance 482 -B makes pro - vision for maximum rates to be charged for ambulance services for one person; and WHEREAS, Section 9(g) of said Ordinance 482 -B provides that the maximum rates for ambulance services shall be subject to 'amendment by resolution of the City Council of the City of Lake Elsinore; now, therefore, BE IT RESOLVED, by the City Council of the City of Lake Elsinore, State of California, in regular session assembled on March 24, 1975, pursuant to Section 9(g) of Ordinance 482 -B, that effective thirty_(30) days after the date of the adoption of this resolution, the schedule of maximum rates that may be charged for ambulance services for one patient shall be as follows: (a) One patient: (1) Response to call, $45.00. (2) Mileage Rate. Each mile or fraction thereof, $1.75. (3) Time Rate. Except where an ambulance is hired on a stand -by basis to provide service in case a person should become ill or injured, for each 15 min - ute period or fraction thereof of waiting time or standby time at the request of the person hiring the ambulance, $7.50. (4) Requests for service after,6:00 p.m. and before 6:00 a.m. of the next day will be subject to an additional charge of $5.00. (5) Cases requiring oxygen shall be subject to an: additional charge of $7.50. -1- i (6) Cases requiring special handling or special services requested by patient or his representative shall be subject to a charge commensurate with the special services. (7) Cases requiring use of resuscitator shall be subject to an additional charge of $15.00. (8) Emergency cases requiring use of red light and siren shall be subject to an additional charge of $5.00. (9) Heart Lung Resuscitation by Machine, $25.00. (10) E.K.G. Monitoring by Radio to-,Hospital,-$25.00. BE IT FURTHER RESOLVED, that the City Clerk of the City of Lake Elsinore shall mail a copy of this resolution to each ambulance service permittee in the City of Lake Elsinore; and BE IT FURTHER RESOLVED, that Resolution No. 1462 adopted by the City of Lake Elsinore on March 11, 1974, is hereby repealed. PASSED AND ADOPTED by the City Council of the City of Lake Elsinore the day of , 1975. MAYOR OF THE CITY OF LAKE ELSINORE ATTEST: CITY CLERK OF THE CITY OF LAKE ELSINORE -2- " COUNCILMEN: NORMAN L CHAFFIN, Mayor • CITY HALL LARRY CARTIER, Mayor Pro Tern ' _ EUGENE J. CARTER ` 130 SOUTH MAIN STREET F. G. (CY) PERKINS LAKE ELSINORE, CALIFORNIA 92330 FRANK DePASQUALE ' . �— • - Telephone (714) 674 -3125 P FLORENE MARSHALL City Clerk CHARLES R. MORGAN City Treasurer. - _ MdrCh 17, -1975 JOHN. M. R. HOPE City Manager H. M. DOUGHERTY City Attorney TO: Honorable Mayor & Members of then City Council FROM: John M.R. Hopei City Manager r^ ,� SUBJECT: Ambulance Service Charges The County of Riverside by its Resolution No. 75 -69 dated February 18, 1975, increased its 'schedule of maximum rates for ambulance services. k; We should increase the fees that the City allows to be charged accordingly. Ordinance No. 482 -B provides that the charges for service -may be made by Resolution and it is recommended that Council 'adopt the attached Resolution which will repeal Resolution 1462 adopted on March 11, 1974. JH:sa Attachment RESOLUTION NO. 75 - 19 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING THAT CERTAIN WEEDS AS DEFINED IN SECTION 39560 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA AND ORDINANCE NO. 532 CONSTITUTE A NUISANCE AND ,REQUIRE A NOTICE TO BE GIVEN TO THE PROPERTY OWNER IN ACCORDANCE WITH CHAPTER 13, PART 22 DIVISION 3 OF TITLE 4 OF THE GOVERNMENT CODE OF-THE STATE OF CALIFORNIA AND ORDINANCE NO. 532, AND PROVIDING FOR POSTING OF NOTICE TO PROPERTY OWNERS AND.PROVIDING FOR A- HEARING ON OBJECTIONS, TOGETHER WITH THE FILING OF COST REPORTS.AND.ASSESSMENTS AGAINST ABUTTING PROPERTY OWNERS. WHEREAS, there exists in the City of Lake Elsinore, Cali- fornia, on certain streets, sidewalks and on private property weeds and other materials as defined in Ordinance No. 532 and Section 39561.5 of the Government Code; WHEREAS, said weeds as defined constitute a nuisance in that said weeds are a fire hazard; WHEREAS, the City does designate the City Manager to enforce the provisions of Ordinance No. 532 and the provisions of the Government Code of the State of California as hereinabove set forth; WHEREAS, the City Manager has submitted a list of properties upon which there is growing upon the streets, side- walks, and private property weeds which in his opinion constitute a nuisance by virtue of being a fire hazard; WHEREAS, there is affixed hereto and made a part hereof by reference and marked Exhibit A a`.1ist of all properties within the City upon which said weeds exist and which are referred to by commonly known street names and which further describe the property upon which or in front of which the nuisance exists by giving its lot and block number according to the official assessment map of the County of Riverside which is the public body which does the assessment for the City of Lake Elsinore. NOW, THEREFORE, be it resolved; 1. That pursuant to the authority granted to the City by virtue of Sections 39560 to 39588 of the Government Code of the State of California and Ordinance No. - 1 - 532 of the City of Lake Elsinore, the City Council does hereby declare that the weeds growing upon or in front of the properties within the City as described in Exhibit A are hereby declared to be nuisances and shall be abated. 2. That notices be sent out to the property owners as last shown upon the assessment rolls and in addition thereto that said properties upon which said nuisance exists shall be posted in accordance with the said Government Code, State of California, and of said Ordinance, City of Lake Elsinore, California. 3. That the said Notices shall be in the form set forth in said Government Code and said City Ordinance and that said notices and posting shall be completed at least 5 days prior to the time of the hearing of objections. 4. That the list of property owners to whom notices are to be sent, as well as the location of the property to be posted, are set forth in Exhibit A which is attached hereto and made a part hereof by reference. 5. That the City Council does hereby find and declare that the weeds on the specified parcels of property are seasonal and recurrent and shall be abated in the manner provided for in Section 39561.5 of the Government Code of the State of California and in accordance with Ordinance 532 of the City of Lake Elsinore, California. 6. That the City Council of the City of Lake Elsinore does hereby set the date of May 12 , 1975, at the hour of 7 :30 p.m. in the Council Chamber located in the City Hall of the City of Lake Elsinore, California, to herein consider all objections to the proposed removal of weeds, rubbage, refuse and dirt. 7. That thereafter if objections have not been made or the City Council has disposed of those made, the City Manager is ordered to abate the nuisance in accordance with said Government Code Section and said Ordinance of the City of Lake Elsinore, California. 2 _ 8. The City Manager shall keep an account of the cost of the abatement in front of or on each separate parcel of land and shall render a written report showing such costs and shall cause said notice to be posted in accordance with law. 9. That the contractor that has been employed by the City Council in accordance with Section 39576.5 of the Government Code and Ordinance No. 532 of the City of Lake Elsinore shall keep the said account, and shall keep an itemized report for each parcel of land as required by law. 10. That the cost of abatement in front of or on each parcel of land shall constitute an operational assessment against that parcel. After the assessment has been made and confirmed there shall be made a lien upon said parcel of property in accor- dance with said Government Code and the Ordinance of the City. The above resolution was duly presented, approved and adopted this 28th day of April 1975, by the following votes to wit: AYES: Cartier, DePasquale, Carter, Perkins, Chaffin. NOES: None ABSENT: None Mayor ot the City ot Lake Elsinore ATTEST: City Clerk of-the ity of a e Elsinore - 3 - RESOLUTION NO. 75_20 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, STATING THE RESULT OF THE CANVASS OF ELECTION RETURNS OF THE SPECIAL ELECTION HELD MAY 279 19759 CONCERNING "N0. 21- LINCOLN STREET." WHEREAS, the City Council of the City of Lake Elsinore, California, by Resolution No. 75 -13, duly called and provided for the holding of a special election on May 27, 1975, in the territory therein described and proposed to be annexed to the City of Lake Elsinore, for the purpose of submitting to the qualified voters of the territory the proposition set forth in said Resolution and hereinafter stated; and WHEREAS, notice of said election was duly and regularly given in time, form and manner as provided by law, and said election was on said date duly held at the polling place designated in said Resolution, and the votes cast thereat were canvassed and the returns thereof made at the time and in the manner and form provided by law; and WHEREAS, on the 2nd day of June, 1975, said City Council has duly assembled at its usual place of meeting and has canvassed the returns of said election; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That the special election for the purpose of submitting to the voters of aforesaid territory the proposition hereinafter set forth was duly held on May 27, 1975, and the votes cast thereat were duly and regularly canvassed and the returns thereof made at the time and in the form and manner required by law. -1- SECTION 2. That the proposition voted upon at said election is as follows: "MEASURE SUBMITTED TO VOTE OF VOTERS "SHALL THE TERRITORY KNOWN AS ANNEXATION NO. 21 - LINCOLN STREET, BE ANNEXED TO THE CITY OF LAKE YES ELSINORE? NO it SECTION 3. For the purpose of holding said election there was established one (1) voting precinct comprising all of said territory. Whereas there were no more than 300 persons registered to vote in said precinct, pursuant to Sections 22032 and 14620.5 of the Elections Code of the State of California, there was no polling place for said election. The City Clerk did, not less than 29 days prior to election day, mail an application blank for an absent voter ballot to each registered voter, together with a statement that there would be no polling pt.ace for the election, and if the voter desired to vote at the election, he shall apply for an absent voter ballot not less than seven days before the election or vote at the office of the City Clerk on election day. The total number of votes cast in the election for and against the proposition, are as follows: YES NO TOTAL 11 5 16 SECTION 4. That as a result of said election, a majority of the qualified voters voting on said proposition did vote in favor thereof, and that said proposition was carried, and shall be deemed adopted and ratified. -2- SECTION 5. The City Clerk shall certify to the adoption of this Resolution. Passed, approved and adopted this 2nd day of June, 1975. ATTEST: City Clerk of the City of Lake Elsinore (SEAL) Mayor of the City of e Els1nore -3- STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE as• CITY OF LAKE ELSINORE ) I, FLORENE MARSHALL, City Clerk of the City of Lake Elsinore, hereby certify that the foregoing Resolution No. wes passed and adopted by the City Council of the City of Lake Elsinore, signed by the Mayor and attested to by the City Clerk, at a special meeting of said Council held on the 2nd day of June, 1975, and that said Resolution was adopted by the following vote, to wit: AYES: Councilmen NOES: Councilmen ABSENT: Councilmen (SEAL) City Clerk of the City of e Elsin ora -4- RESOLUTION NO. 7.5 -21, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE,ELSINORE,.CALIFORNIA, STATING THE RESULT OF THE CANVASS OF ELECTION.RETURNS.OF THE SPECIAL ELECTION HELD MAY 27, 1975, CONCERNING "NO. 22 -GRAND AVENUE "_ ANNEXATION WHEREAS, the City Council of the City of Lake Elsinore, California, by Resolution No. 75 -14, duly called and provided for the holding of a special election on May 27, 1975, in the territory therein described and proposed to be annexed to the City of Lake Elsinore, for the purpose of submitting to the qualified voters of the territory the proposition set forth in said Resolution and hereinafter stated; and WHEREAS, notice of said election was duly and regularly given in time, form and manner as provided by law, and said election was on said date duly':beld at the polling place designated in said Resolution, and the votes cast thereat were canvassed and the returns thereof made at the time and in the manner and form provided by law; and WHEREAS, on the 2nd day of June, 1975, said City Council has duly assembled at its usual place of meeting and has canvassed the returns of said election; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That the special election for the purpose of submitting to the voters of aforesaid territory the,propisition hereinafter set forth was duly held on May 27, 1975, and the votes cast thereat were duly and regularly canvassed and the returns thereof made at the time and in the form and manner required by law. -1- SECTION 2. That the proposition voted upon at said election is as follows: "MEASURE SUBMITTED TO VOTE OF VOTERS SHALL THE TERRITORY KNOWN AS ANNEXATION NO. 22 GRAND AVENUE, BE ANNEXED TO THE CITY OF LAKE YES ELSINORE? NO SECTION 3. For the purpose of holding said election there was established one (1) voting precinct comprising all of said territory. Whereas there were no more than 300 persons registered to vote in said precinct, pursuant to Sections 22032 and 14620.5 of the Elections Code of the State of California, theme was no polling place for said election. The City Clerk did, not less than 29 days prior to election day, mail an application blank for an absent voter ballot to each registered voter, together with a statement that there would be no polling place for the election, and if the voter desired to vote at.the election, he shall apply for an absent voter ballot not less than seven days before the election or vote at the office of the City Clerk on election day. The total number of votes cask in the election for and against the proposition, are as follows: YES NO TOTAL 21 111 132 SECTION 4. That as a result of said election, a majority of the qualified voters voting on said proposition did not vote in favor thereof, and that said proposition was not carried, and shall not be deemed adopted and ratified. -2- SECTION 5. The City Clerk shall certify to the adoption of this Resolution. Passed, approved and adopted this 2nd day of June, 1975. ATTEST: City Clerk of the City of Lake Elsinore (SEAL) Mayor of the City of La a sinore -3- STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ss. CITY OF LAKE ELSINORE ) I, FLORENE MARSHALL, City Clerk of the City of Lake Elsinore, hereby certify that the foregoing Resolution No. was passed and adopted by the City Council of the City of Lake Elsinore, signed by the Mayor and attested to by the City Clerk, at a special meeting of said Council held on the 2nd day of June, 1975, and that said Resolution was adopted by the following vote, to wit: AYES: Councilmen NOES: Councilmen ABSENT: Councilmen City Clerk of t e City of Lake Elsin ore (SEAL) RESOLUTION N0. 75 -22 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE APPROVING AGREEMENT FOR MAINTENANCE OF STATE HIGHWAY IN THE CITY OF LAKE ELSINORE WHEREAS, The State of California, through its Department of Transportation, has presented an Agreement for Main- tenance of the State highway in the City of Lake Elsinore effective as of October 17, 1973, and.to remain in effect until amended or terminated. WHEREAS, the City Council has heard read said Agreement in full and is familiar with the contents thereof; THEREFORE, be it resolved by the City Council of the City of Lake Elsinore that said Agreement for Maintenance of the State highway in the City is hereby approved and the Mayor and the City Clerk are directed to sign the same on behalf of said City. ADOPTED this 2nd day of__ June , 19 { {7/., . M Ma r o f the City o_ La sinore Attest:City C�l_e�.rc � f h�e - �oLa e Elsinore I.hereby, certify that the foregoing resolution was duly and regularly passed by the City Council of the City of Lake Elsinore at a regular meeting thereof, held June 2 _ , 1975 Clerk-of the C1ty o ake E sinore 'AGREEMENT FOR MAINTENANCE OF STATE HIGHWAYS IN THE CITY OF LAKE ELSINORE THIS AGRE&MENT,_made_and_ executed_in duplicate this day of 19 and between the Department of Transportation of the State of California, hereinafter called the "Department" and the City of Lake Elsinore,; hereinafter re- ferred to as "City" W I T N E S S E T H: 1. RECITALS: The parties desire to provide for the maintenance of State highway routes within the City as provided in Section 130 of the Streets and Highways Code, and to arrange herein for the particular maintenance functions to be performed by the City and those to be performed by the Department and to specify the terms and conditions under which such work will be performed. 2. AGREEMENT: This Agreement shall supersede any previous AGREEMENT FOR MAINTENANCE OF STATE HIGHWAYS IN THE CITY OF LAKE ELSINORE and /or AMENDMENTS thereto with the City. In consideration of the mutual covenants and promises herein contained; it is agreed: The City will perform such maintenance work as is specifically delegated to it, and the Department will perform those parti- cular functions of maintenance not otherwise assigned to the City on the State highway routes or portions thereof, all as hereinafter described under Sections 6 and 7 hereof or as said .sections may be subsequently modified with the consent of the parties hereto acting by and through their authorized representative. _ 1 _ 3. DEGREE OF MAINTENANCE. The degrees or extent of maintenance work to be performed and the standards therefor shall be in .accordance with the provisions of Section 27 of the Streets and Highways Code and the provisions of this Agreement as hereinafter specified or as may be prescribed from time to time by the District Director of Transportation. "District Director ", as used herein, means the District Director of the Department of Transportation assigned to the territory in which the city is located, or his authorized representative. 4. LEGAL RELATIONS AND RESPONSIBILITIES: Nothing in the provisions of this Agreement is intended to affect the legal liability of either party to the contract by imposing any standard of care respecting the maintenance of State highways different from the standard of care imposed by law. It is understood and agreed that neither the State, the Depart- ment, nor any officer or employee thereof is responsible for any damage or liability occurring by reason of anything done or omitted to be done by the City under or in connection with any work, authority or jurisdiction delegated to the City under this Agreement for Maintenance. It is also understood and agreed that, pursuant to Government Code Section 895.4, City shall fully indemnify and hold State harmless from any damage or liability occurring by reason of anything done or omitted to be done by City under or in connection with any work, authority or jurisdiction delegated to City under this Agreement. It.is understood and agreed that neither City, nor any officer or employee thereof, is responsible for any damage or liability occurring by reason of anything done or omitted to be done by 2 the Department under or in connection with any work, authority or jurisdiction not delegated to the City under this Agreement for Maintenance. It is also understood and agreed that, pur- suant to Government Code Section 895.4, Department shall fully indemnify and hold City harmless from any damage or liability occurring by reason of anything done or omitted to be done by Department under or in connection with any work, authority or jurisdiction not delegated to City under this Agreement. 5. MAINTENANCE FUNCTIONS: Certain maintenance functions may be delegated to the City as indicated under Section 7 of this Agreement. The City shall not perform any of these maintenance functions unless specifically delegated under said Section 7. 6. ROUTE DESCRIPTION ROUTE No. DESCRIPTION OF ROUTING 74 State highway from the north City limits at the junction of Freeway 71 to the south City limits at the junction of Grand Avenue and the Ortega Highway. t a 3 _ 7._ DELEGATION OF MAINTENANCE The delegation of maintenance set forth herein does not include i areas and functions of which the control and maintenance rest rr with the local authority under the terms of Freeway Agreements and /or Freeway Maintenance Agreements: ITEM MAINTENANCE NO. FUNCTION AGENCY TO PERFORM WORK State Route No. 74 +' Amount a aa)i Authorized v ra 561 Roadbed Maintenance X 0 563 Roadside Maintenance X 0 564 Sweeping X 0 565 Vegetation Control X 0 568 Electrical X 0 Total Authorized 0 8. EXPENDITURE AUTHORIZATION: The Department will reimburse the City for actual cost of all maintenance work performed by City as delegated under Section 7 of this agreement, but it is agreed that during any fiscal year, the maximum ex- penditure on any route shall not exceed the amount as shown on Page 4 of this Agreement. 4 a N 9..- TERM OF AGREEMENT: This Agreement shall become effective October 17, 1973, and shall remain in full force and effect i until amended or terminated. The Agreement as above may be amended at any time upon mutual consent of the parties thereto. This Agreement may also be terminated by either party upon thirty days' notice to the other party. IN WITNESS WHEREOF, the parties hereto have set their hands and seals the day and year first above written. CIWF ELSINOR � Y / e City Ger`� — Approved as to form and STATE OF CALIFORNIA procedure: DEPARTMENT OF TRANSPORTATION R. J. DATEL ttorney CHIEF ENGINEER Department of Transportation City Attorney M By District Director of Transportation Date Note: Approval by State's Attorney is not required unless changes are made to this form, in which case, the draft will be submitted for Headquarters' review and approval by State's Attorney as to form and procedure. 5 STATE OF CALIFORNIA — BUSINESS AND TRANSPORTATION AGENCY EDMUND G. BROWN JR., Governor DEPARTMENT OF TRANSPORTATION R- ECFI s .- DISTRICT B, P.O. BOX 231 MAY �® .N BERNARDINO, CALIFORNIA 92403 MAI 1 1 May 16, 1975 OFFICE OF: CITY MANAGER Mr. John M. R. Hope City Manager City of Lake Elsinore P. 0. Drawer D 130 S. Main St. Lake Elsinore, CA 92330 Dear Mr. Hope; Attached is an original and two copies of a revised Agreement for Maintenance of State Highways in the City of Lake Elsinore. This revised Agreement is due to the relinquishment of old Route 74 along Lake Shore Dr. and Main St. and the adoption of new Route 74 along Riverside St. and Collier Ave. on Octo- ber 17, 1973. Please secure the signatures of the City officials, the reso- lution number, and the date of adoption. Retain one copy and forward the original and one copy back to this office. A fully executed Agreement will be returned for your files. If you have any questions, feel free to call this office at 383 -4191. Yours very truly, J. E. PEDDY District Director $y Robert D. Hubbs Assistant District Maintenance Engineer Att- RESOLUTION NO* 75 -z3__ COMBINATION OF SURPLUS PROPERTY OVER AND UNDER $2500 VAS, by public Law 655, 84th Congress (70th Stat. 493), the Federal Government has authorized the donation of surplus Federal property for civil defense purposes; and WHEREAS, certain conditions are imposed by the Defense Civil Preparedness Agency, Region Seven, the Department of Health, Education and Welfare, the California Office of Emergency Services, and, the State Educational Agency for Surplus Property, in connection with the acquisition of such property; and WHEREAS, the City (ice) of desires to establish its eligibility for such property; IT IS, THEREFORE I certified that$ I. It is an emergency services organization designated trativee to State law, within the meaning of the Federal Property of the Department of Health, Services Act of 1949, as amended, and regulations Education and Welfare. II. Property requested by this document is usable and necessary any such in.the State for emergency service purposes, including and purpose; as required for its own useetoffill use outside exis i ofneed; e+sor for sale. acquired for any other use or pulp III. Funds are available to pay the costs of coa.�,han1 aanport g to donation, including packing, preparation for shipping, such property. THE DOME, HEREBY AGREES TO THE FOLLOWING TERMS AND CONDITIONS$ I„ TERMS AND CONDITIONS APPLICABLE TO ALL PROPERTY, REGARDLESS OF ACQUISITION COST, DONATED FOR EMERGENCY SERVICE PURPOSES. A. Property acquired aby the hee donee shall be on an P°as is" is" basis, without warranty, y caill also be applicable such other terms and conditions B. There as are contained in the regulations of the Office of Civil. Defense, Office of the Secretary of the Army, Part 1802 of Chapter XVIII of Title 32 of the Code of Federal Regulations. II. ADDITIONAL TERMS AND CONDITIONS APPLICABLE TO PROPERTY HAVING A SINGLE ITEM ACQUISITION COST OF $2500 OR MORE DONATED FOR EMERGENCY SERVICE PURPOSES- A. All such property shall be distributed and, during the period of restriction, be properly maintained in good operational condition and Rev. 11/74 ODP -159 stored, or installed or utilized only as necessary to achieve state of operational readiness as required by the emergency service mission assigned to the donee in accordance with the emergency operational plans of the State and, where applicable, local government (which are in consonance with national emergency objectives, as now or hereafter amended). B. Except as otherwise expressly provided herein below and unless and until expressly waived in writing by the Regional Director of the Defense Civil Preparedness Agency, on a case basis, the period of restriction for all items of property donated having a single item acquisition cost to the Federal Government of $2500 or more shall be four years from the date of donation. The specific exceptions are as follows: 1. Motor Vehicles, Federal Supply Classification (FSC) Group 23 — for which a trao year period of restriction shall apply. 2. Items of property donated having a unit fair market value of $25.00 or more, but less than $2500 government acquisition cost, for which a one –year period of State restriction shall apply. 3. Terms and conditions applicable to aircraft and to vessels measuring 50 feet or more in length are specific exceptions to', all of this section but the provisions are those specified in the appropriate conditional transfer documents in accordance with regulations of the Department of Health, Education and k4elfare. C. During the-period of restriction, the property shall not be. sold, traded, leased, loaned, bailed, encumbered, or otherwise disposed of without the specific prior written approval of the Regional Director of the Defense Civil Preparedness Agency or the Director of the Office of &ergency Services. D. If, during the period of restriction, property is no longer suitable, usable, or further needed for the purpose for which acquired, the donee shall promptly notify the Defense Civil Preparedness Agency, through the Office of Emergency Services and shall, as directed by the Defense Civil Preparedness Agency, retransfer the property to such department or agency of the United States of America or such other donee as may be designated by the Defense Civil Preparedness. Agency. E. In the event any of the terms and conditons set forth in this section are breached, all right, title, and interest in the property involved shall, at the option of the Defense Civil Preparedness Agency, revert to the United States of America. In addition, where there has been an unauthorized disposal or improper use, the donee, at the option of the Defense Civil Preparedness Agency, shall be liable to the United States of America for all damages. Where the property is not returned to possession and ownership of the United States of America or where property has been improperly used, the donee shall be liable to the United States of America and all proceeds shall be deemed to have been received and held in trust for the United States of America and the donee shall promptly remit the same to the Defense Civil Preparedness Agency. tidhen the fair market value or rental value of the property at the time of such disposal or improper use is greater than the proceeds derived from such action, the donee shall, at the option of the Defense Civil Preparedness Agency, also be liable for and promptly remit the difference ODP -159 -2– Rev. 11%74 between such proceeds and such value, as determined by the Defense Civil Preparedness Agency. The remedies provided in this paragraph (E) of this section are in addition to administrative compliance measures, and all civil remedies and criminal penalties provided by law. NO-1,19 THM=REj IT IS RESOLVED by the City Council ( ) of said City () that: John M. R. Ho e,,CitV Mana er a e s and Official =16 (s) shall be and is hereby au orized as the representative of said City ( to sign for and accept s s Federal property, regardless of acquisition cost, in accordance with the co itons imposed by the above agencies, and IT IS FURTHER RESOLVED that this resolution of authorization shall remain in full force and effect until superseded or rescinded by resolution of this Council (i transmitted in duplicate to the California Office of Emergency Services, and PASSED AND ADOPTED THIS 9th day of June , 19 i ,, by the City Council of the City of yak or s State of California, by the following vote: AXES: Councilmen Cartier, DePasquale, Carter, Perkins, Mayor Chaffin. NOES: none ABSENT: none ATTEST: Clerk 3or IF Florene Marshall , City O Clerk of the City (tnmty) of Lake Elsinore , California, do hereby certify the foregoing is a full, true and correct copy of a resolution adopted by the said Council (ice) at a regular meeting thereof held at its regular place of meeting at the time and by the vote above stated, which resolution is on file; in the office of the said Council (ice). Clerk ODP -159 —3— Rev. 11/74 RESOLUTION NO. 75 -24 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE ADOPTING THE CITY OF LAKE ELSINORE EMERGENCY OPERATIONS PLAN, PREPARED PURSUANT TO CITY ORDINANCE NO. 506. WHEREAS: The City of Lake Elsinore Emergency Operations Plan is required by Ordinance No. 506 and WHEREAS: The City of Lake Elsinore Emergency Operations Plan, dated February 1975, is completed, and WHEREAS: The State of California Office of Emergency Services has approved said plan. NOW, THEREFORE, IT IS RESOLVED AS FOLLOWS: Section 1. The City of Lake Elsinore Emergency Operations Plan dated February, 1975, is hereby approved and adopted. Section 2. The said Emergency Operations Plan shall be distributed to all affected elements of the City govern- ment and staff for immediate implementation of same. Section 3. The City Clerk shall certify to the adoption of this resolution and furnish a certified copy thereof to the California State Office of Emergency Services. PASSED, APPROVED AND ADOPTED this 9th day of June, 1975. Orman L. Chaffin, Ma City of Lake Elsino ATTEST: Florene Marshall, City Clerk STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) SS CITY OF LAKE ELSINORE) I, Florene Marshall, City Clerk of the City of Lake Elsinore DO HEREBY CERTIFY that the foregoing Resolution No. was duly passed and adopted at a regular meeting of the City Council of the City of Lake Elsinore duly held on the 9th day of June 1975 by the following vote: AYES: NOES: WITNESS MY HAND and the official seal of the City of Lake Elsinore this 9th day of June, 1975. Florene Marshall, City Clerk RESOLUTION NO. 75 -25 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, SUPPORTING H. R. 49 BILL, WHICH WOULD AUTHORIZE PRODUCTION FROM THE ELK HILLS' RESERVE OF OIL. WHEREAS, this Nation.and the State of California, is currently facing numerous economic and social problems resulting from a national energy shortage; and WHEREAS, this shortage places the United States in the dangerous position of being dependent on unstable and excessively priced foreign oil imports; and WHEREAS, the Elk Hills' Petroleum Reserve could, within approximately two years, provide an additional domestic production of at least 300,000 barrels of oil per day; and WHEREAS, this quantity of production would have a favorable impact on our balance of payments in excess of one billion dollars per year; and WHEREAS, the Naval Petroleum Reserve, No. Four, located on the north slope of Alaska contains an estimated oil reserve of ten billion barrels of oil, and together with other Naval Reserves, coupled with the Defense Production Act of 1950, is adequate for the defense of the United States and its Armed Services. NOW, THEREFORE, BE IT RESOLVED 1. That the City Council of the City of Lake Elsinore does hereby support H. R. 49 Bill which would authorize the production of oil from the Elk Hills' Reserve; and BE IT FURTHER RESOLVED: 2. That copies of this resolution be transmitted to the following persons: The President The White House Washington, D. C. 20500 Honorable Stanley K. Hathaway Secretary of the Interior Washington, D. C. 20240 -1- Honorable Rogers C. B. Morton Secretary of Commerce Washington, D. C. 20230 Honorable William E. Simon Secretary of the Treasury Washington, D. C. 20220 Honorable Frank G. Zarb, Administrator Federal Energy Administration Washington, D. C. 20461 3. That copies be sent to the California Congressional Delegation, both in the United States Senate and the House of Representatives, PASSED, APPROVED AND ADOPTED tuaM72Prd day of J ne, 1975, ayor o t e ity o Lac sinore ATTEST: it C .er � o• t e ity o Lake Elsinore (SEAL) -2- RESOLUTION NO. 75 -26 RESOLUTION AUTHORIZING FILING APPLICATION FOR FEDERAL AND STATE GRANTS FOR PUBLICLY OWNED WASTEWATER TREATMENT WORKS AND PROVIDING CERTAIN ASSURANCES BE IT RESOLVED by the Cit Council of the City of Lake Elsinore Governing Board of Municipality that the it ?fans i Title of f Representative s hereby authorized and directed to sign and file, for and on behalf of the City of Lake Elsinore an Application for Federal (Municipality) Assistance under the Federal Water Pollution Control Act, as amended (33 U,S.C, 1251 et seq.) and any agreements or other documents necessary to secure and receive a grant under said act and a state grant under the Clean Water Bond Law of 1970 and /or 1974 for construction of wastewater treatment works. BE IT RESOLVED that the —City of Lake Elsinore (Municipality hereby agrees and further does authorize the aforementioned representative to certify that if grants for its project are made pursuant to the afore- mentioned federal and state statutes, it will comply with all applicable state and federal statuatory and regulatory requirements, including but not limited to the Assurances contained in the Federal Grant Application and the State Grant Contract, The Freedom of Information Act, 5 U.S.C. 552 as amended relating to the right of the public to obtain information and records, The National Historic Preservation Act of 1966, U.S.C. 470 et seq., as amended, relating to the preservation of historic landmarks, The Copeland (Anti- Kickback) Act, 18 U.S.C. 874, 40 U.S.C. 276c and the regulations issued thereunder, 29 CFR 3.1 et seq., and he Contract Work Hours and Safety Standards Act, 40 U.S.C. 327 et seq., and the regulations issued thereunder. CERTIFICATION I do hereby certify that the foregoing is a full, true, and correct copy of a resolution duly and regularly adopted at a meeting of the nt• r Y7F irkFlai a • (Governing Board of Aunicipality) l held on. Jun a 23 1475 Date (Clerk or Authorized Record Keeper of Governing Board) rf 1 2 3 4 5 6 7 8 9 10 11 12 A3 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION NO. 75 -27 A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF LAKE.ELSINORE, CALIFORNIA, ACCEPTING A GRANT DEED FROM VIRGINIA ANN TAYLOR AND AUTHORIZING THE RECORDATION OF SAID GRANT OF EASEMENT. WHEREAS, VIRGINIA ANN TAYLOR has executed and delivered a Grant of Easement conveying certain real property to the City of Lake Elsinore; WHEREAS, the City of Lake Elsinore does hereby accept said Grant of Easemnt; NOW, THEREFORE, be it resolved that the Grant of Easement from VIRGINIA ANN TAYLOR conveying certain real property to the City of Lake Elsinore, California, is.hereby accepted by said City and the City Clerk is hereby authorized to cause said grant of easement 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 23rd day of June, 1975. Mayor City of Lake Elsinore ATTEST: City Clerk 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 ..RESOLUTION NO. 75 -28. A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING AND AUTHORIZING THE EXECUTION OF AN AGREEMENT FOR THE INSTALLATION OF CURBS, GUTTERS AND SIDEWALKS. WHEREAS, GUY TAYLOR AND VIRGINIA ANN TAYLOR, did apply to the Planning Commission for a Conditional Use Permit to conduct an automobile salvage yard, including a general auto parts business on certain real property in the City of Lake Elsinore. WHEREAS, the Planning Commission and the City Council did hear the request and determined that the installation of curbs, gutters and sidewalks at this time is not feasible. NOW, THEREFORE, be it resolved that an .agreement for future installation be executed and same -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 23rd day of June, 1975. ATTEST: City Clerk Mayor .. City of Lake Elsinore RESOLUTION NO. 75 -29 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALI- FORNIA, FIXING A TIME FOR RECEIVING AND CONSIDERING THE REPORT OF THE CONTRACTOR AND SETTING A TIME FOR THE HEARING OF OBJECTIONS.BY PROPERTY OWNERS WHO ARE LIABLE TO BE ASSESSED UNDER WEED AND RUBBISH ABATE - MENT AS SET FORTH IN CHAPTER 13.OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA AND ORDINANCE NO. 532 OF SAID CITY. WHEREAS' on or about the 28th day of April, 1975, the City Council of the City of Lake Elsinore, California, did by Resolution No. 75 -19 did undertake weed and rubbish abatement pursuant to Chapter 13 of the Government Code of the State of California and Ordinance No. 532 and did set a time for hearing to consider objections to the proposed removal of weeds, rubbish, refuge and dirt; WHEREAS, that the City Council of the City of Lake Elsinore did on May 12, 1975, receive certain objections and did overrule said objections; WHEREAS, the City Council of the City of Lake Elsinore did:'at it's discretion award a contract on the basis of competitive bidding to the lowest reasonable bidder pursuant to Sections 37903, 37904, 37905, and 37931 to 37935 of the Government Code of the State of California; WHEREAS, the contractor did keep the account and did submit the itemized written report for each separate parcel of land required by Section 39574; NOW, THEREFORE, BE IT RESOLVED: 1. That the City Council of the City of Lake Elsinore does hereby fix the time for receiving and considering the report of the contractor and does hereby fix the time and place for objec- tions of the property owners liable to be assessed for the abatement of the weeds, refuge, rubbish and dirt, on the z th day of s11y 1975, at 7:30 pm. in the Council Chamber of the City of Lake Elsinore, California, located in the City Hall of said City. - 1 - 2. That a copy of the report shall be posted for at least three (3) days prior to its submission to the City Council on or near the Chamber door of the City Council, together with a notice of the time of submission and hearing on said report and objections thereto. The above resolution was duly presented, approved and adopted this 23rd day of ,rune 1975, by the following votes to wit: AYES: Ca#.tier, DePasquale, Carter, Perkins, Mayor Chaffin. NOES: none ABSENT: none Mayor ot the City ot Lake E sinore ATTEST: City Clerk of the City ot Lake sinore 2 - RESOLUTION NO. 75-30 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, SIGNIFYING ITS INTENTION TO SUBMIT A CLAIM FOR FUNDS UNDER THE TRANSPORTATION DEVELOPMENT ACT OF 1971 AND AUTHORIZING THE CITY MANAGER TO COMPLETE ALL DOCUMENTS TO SUPPORT CLAIMS FOR FUNDS. K WHEREAS, a State Program for local transportation im- provement funds known as the Transportation Development Act, of 1971, Chapter 1400, Statutes 1971 (SB 325, 1971) is being implemented in Riverside County under the review of the Southern California Association of Governments; WHEREAS, the Riverside County Allocation has been apportioned to provide local transportation funds to the City of Lake Elsinore for Fiscal Year 1975 -1976 in the 'amount of,$31,384.00; and WHEREAS, the City of Lake Elsinore has substantial, need for these funds for the planning and demonstration of a local transportation system. NOW., THEREFORE BE IT RESOLVED that the City of Lake Elsinore will actively participate in the program, and request, 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 Associa- tion 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 of claims for funds. Passed, approved and adopted this 14th day of July, 1975 by the following roll call vote: AYES: Councilmen DePasquale, Cartier, Carter, Perkins. NOES: None ABSENT: Chaffin j Norman L. Chaffin, M. 'r City of Lake Elsino California ATTEST: F orene Marshall, City Clerx City of Lake Elsinore, California RESOLUTION NO. 75 -31 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE TO REQUEST PARTICIPATION IN AWARD 75/3493 TO UNION OIL COMPANY BY THE RIVERSIDE COUNTY BOARD OF SUPERVISORS. BE IT RESOLVED THAT THE City of Lake Elsinore requests participation in Award 75/3493 to Union Oil Company by the Riverside County Board of Supervisors for the purchase of lubri- cating oils and greases from July 1, 1975, through June 30, 1976. BE IT FURTHER RESOLVED that the City Council of the City of Lake Elsinore 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 for like purchases; 4. Has not obtained and does not have under con- sideration written bids or quotations from other vendors for like purchases. APPROVED BY THE ,MAYOR AND THE CITY COUNCIL on the 28th day of July 1975, and signed -by the Mayor and attested to by the City Clerk this 28th day of July, 1975. MAYOR OF THE CITY OF LAKE ELSINORE ATTEST: CITY CLERK OF'THE'CITY "OF liAKE ELSINORE RESOLUTION NO. 75 -33 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE TO RESERVE SB 325 FUNDS FOR ARTICLE 4. BE IT RESOLVED that the City Council of the City of Lake Elsinore requests that the City's SB 325 funds for Fiscal Year 1975 -1976 ($31,384.00) be reserved for Article 4. BE IT FURTHER RESOLVED that said funds be reserved until such time as the appropriate Items under Paragraph 5.4 of the Guideline for Filing SB 325 claims are prepared and submitted to the Southern California Association of Governments. APPROVED BY THE MAYOR AND THE CITY COUNCIL on the 11th day of August 1975, and signed by the Mayor and attested to by the City Clerk this ,11th day of August, 1975. OR OF THE CITY, OF LA ELSINORE ATTEST: CITY CLERK OF THE CITY OF LAKE ELSINORE RESOLUTION NO. 75 -34 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALI- FORNIA, CONFIRMING AN ITEMIZED - WRITTEN REPORT SHOWING COST OF .WEED AND RUBBISH ABATEMENT,_CON- FIRMING THE - ITEMIZED WRITTEN REPORT FOR EACH SEPARATE - PARCEL OF LAND REQUIRED BY SECTION -39574 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND PROVIDING THAT THE COSTS THEREOF ON EACH PARCEL OF LAND SHALL CONSTITUTE A.SPECIAL ASSESSMENT AGAINST THAT PROPERTY AND SHALL. BE MADE A LIEN ON SAID PARCELS OF LAND PURSUANT - TO.SECTION 39577 OF THE GOVERNMENT -CODE OF THE STATE OF CALIFORNIA, AND PROVIDING. FOR THE .FILING. OF SAID ASSESSMENT AS PROVIDED IN SAID GOVERNMENT CODE, WHEREAS, The City Council of the City of Lake Elsinore, California, by Resolution No. 75 -19 adopted on the 28th day of April, 1975, did undertake weed and rubbish abatement pursuant to the Government Code of the State of California and Ordinance No, 532 of the City, and did pursuant thereto cause to be held a public meeting before said Council on May 12, 1975, for the purpose of considering any and all objections to said weed, rubbish, refuge, and dirt abatement, reference is hereby made to said Resolution. WHEREAS, said public meeting was held at which time objections were considered by certain property owners and said objections were overruled. WHEREAS, thereafter the said City, pursuant to Section 39576,5 of the Government Code of the State of California, did by contract award said work of abatement to a contractor who was the lowest responsible bidder pursuant to said Government Code; WHEREAS, thereafter said. - contractor did pursuant to said contract do certain work in connection with the weed, rubbish, refuge and dirt abatement and did thereafter submit a purported account and a purported itemized written report for each separate parcel of land required by Section 39574 of the Government Code of the State of California; WHEREAS, thereafter there was mailed out a statement of charges for said weed abatement work to the various property owners upon which said purported abatement work had been performed by the contractor; 1 a WHEREAS, the City Council of the City of Lake Elsinore, California, did cause to be set a hearing at the City Hall in the r City of Lake Elsinore, California, on the 28th day of July, 1975, at 7 :30 p.m., for the purpose of hearing any and all objections to said report, by the property owners liable to be assessed for the abatement. That said notice of said hearing was given to the respective property owners as provided by law; WHEREAS, at said hearing held on July 28, 1975, at 7 :30 p.m., numerous property owners filed written and oral protests to the proposed assessment. The City Council of said City did thereafter continue said hearing until August 4, 1975, at 7 :30 p.m. for further hearing of objections at which time further objections were made by the property owners to the proposed assessment; WHEREAS, on the 28th day of July, 1975, the City Council of said City did refer to the City Manager the:matter of thecbjections of the property owners together with the account and itemized written report filed by the contractor and other matters concerning the work done by said contractor for a written report to be prepared and filed by the City Manager pertaining to said weed abatement. WHEREAS, the City Manager of said City did on the 4th day of August, 1975, render his report in regards to said weed abate- ment, a copy of which is on file with the City Clerk of the City of Lake Elsinore, California. That in said report the City Manager did review the plans, specifications and bid of the contractor and did determine that the charges and costs made by the said contractor were not in accordance with the bid and specifications, and did recommend that the billing be revised and that the property owners be notified of the revision of certain bills and that the contractor be notified that the charges as to various parcels of property were in excess of the contract; WHEREAS, At said meeting before the City Council of said City the City Council did accept the report of the City Manager and did authorize the City Manager to issue to certain property owners revised billings and did determine that the certain billings - 2 - and itemized statements of the contractor were in violation of the provisions of said bid and contract. That the said contractor was advised of the excessive billings by a letter dated August 1, 1975, a copy of which is on file with the City Clerk of the City of Lake Elsinore, California. NOW, THEREFORE, BE IT RESOLVED: 1. That the City Council of the City of Lake Elsinore, California, does hereby confirm the report made by the City Manager, together with the itemized written report and bill for each separate parcel of land required by Section 39574 of the Government Code of the State of California, 2. That the cost of abatement of said nuisance in front of or upon each parcel of land shall constitute a special assessment against that parcel and shall be a lien on said parcel of land in accordance with the provisions of the Government Code of the State of California and Ordinance No. 532 of the City of Lake Elsinore, California. 3. That an itemized written report and bill for each separate parcel of land is affixed to this Resolution and made a part hereof by reference as though more fully set forth herein. That certified copies of this Resolution, together with the exhibit attached hereto, shall be delivered to the Riverside County Auditor Controller and shall be made a part of the tax assessments and be made a part of the tax rolls all in accordance with Sections 3957 &, 395792 39580, and 39583 of the Government Code of the State of California, and other provisions of law applicable thereto. Said report is being filed with the County Auditor for the reason that the County Assessor and Tax Collector of said Riverside County perform the function of assessing property and collecting the taxes of said City. The above Resolution was duly presented, approved and adopted the 18th day of August, 1975, by the following votes, to wit: - 3 - AYES: Mayor Norman L. Chaffin, Councilmen Lawrence Cartier, Frank De Pasquale, Eugene Carter and Forrest G. Perkins NOES: None ABSENT: None or o t e City o e E sinore, alifornia ATTEST: City er o Cit c f the_City o La e Elsinore, California - 4 - I. FLORENE MARSHALL, the City Clerk of the City of Lake Elsinore, California, heveby certify that the foregoing Resolution, being No. 75 -34, was duly and regularly introduced at the meeting of the City Council of said City on the 18th day of August, 1975, and was duly adopted on said date at a meeting duly held by the following vote, to wit: AYES: Mayor Norman L. Chaffin, Councilmen Lawrence Cartier, Frank De Pasquale, Eugene Carter and Lorrest G. Perkins NOES: None ABSENT: None I further certify that said Resolution is in full force and effect and has not been changed, modified or rescinded, IN WITNESS WHEREOF, I have hereto set my hand and affixed the official seal of the City of Lake Elsinore, California, this :9246' day of August, 1975. C1ty C er o �e clty o La e Elsinore, California - 5 - RESOLUTION N0. 75 -35 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE APPROVING AND ADOPTING THE BUDGET FOR THE 1975 -1976 FISCAL YEAR AND APPROPRIATING FUNDS THEREFORE. WHEREAS, pursuant to the provisions of Section 37208 of the Government Code, that certain document entitled ,Budget Fiscal Year 1975 -1976 City of Lake Elsinore" on file in the office of the City Clerk, is hereby approved as the budget for the City of Lake Elsinore for the fiscal year 1975 -1976 to the extent of the totals set forth for bond redemption and interest requirements, the totals set forth for each capital improvement project and the totals set forth for each of the various other 'funds; and WHEREAS, the following sums are hereby appropriated from each of the following funds for the purpose of carrying on the business of the City: AMOUNT GENERAL FUND $:96,017 Gem 1 Government 176,676 Public Safety 161,899 Public Works 94,400 Non - Departmental ,992 Total General Fund $ 828 21 22 23 24 25 26 27 28 29 30 31 32 1 State Gasoline Tax 2 Transportation Fund (SB325) 3 Park Fund (Recreation) 4 Traffic Safety Fund Bond Redemption & Interest 5 Water Revenue 6 Sanitary Sewer Fund 7 Water Fund Vehicle Maintenance & Shop Fund 8 Revenue Sharing Entitlement Trust Fund 9 Employee Retirement Trust Fund 10 WHEREAS, this resolution adopts the budget for 11 12 13 14 15 16 17 18 19 20 RESOLUTION N0. 75 -35 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE APPROVING AND ADOPTING THE BUDGET FOR THE 1975 -1976 FISCAL YEAR AND APPROPRIATING FUNDS THEREFORE. WHEREAS, pursuant to the provisions of Section 37208 of the Government Code, that certain document entitled ,Budget Fiscal Year 1975 -1976 City of Lake Elsinore" on file in the office of the City Clerk, is hereby approved as the budget for the City of Lake Elsinore for the fiscal year 1975 -1976 to the extent of the totals set forth for bond redemption and interest requirements, the totals set forth for each capital improvement project and the totals set forth for each of the various other 'funds; and WHEREAS, the following sums are hereby appropriated from each of the following funds for the purpose of carrying on the business of the City: AMOUNT GENERAL FUND $:96,017 Gem 1 Government 176,676 Public Safety 161,899 Public Works 94,400 Non - Departmental ,992 Total General Fund $ 828 21 22 23 24 25 26 27 28 29 30 31 32 and, WHEREAS, the City Manager, upon recommendation of the Finance Director, may transfer funds within, but not between, each of the functional appropria- tions of the General Fund as required to achieve the purpose of this function; and WHEREAS, the Council, from time to time, by motion or resolution, may approve and authorize the payment of non - budgeted 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 therefore, WHEREAS, Section 51508 of the Government Code requires the Council to fix -1- 22,000 State Gasoline Tax 48,800 Transportation Fund (SB325) 34,101 Park Fund (Recreation) 18,300 Traffic Safety Fund Bond Redemption & Interest 22,207 Water Revenue 71,359 Sanitary Sewer Fund 152,496 Water Fund Vehicle Maintenance & Shop Fund 23,351 165 000 Revenue Sharing Entitlement Trust Fund 13,000 Employee Retirement Trust Fund WHEREAS, this resolution adopts the budget for the fiscal year 1975 -1976 and, WHEREAS, the City Manager, upon recommendation of the Finance Director, may transfer funds within, but not between, each of the functional appropria- tions of the General Fund as required to achieve the purpose of this function; and WHEREAS, the Council, from time to time, by motion or resolution, may approve and authorize the payment of non - budgeted 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 therefore, WHEREAS, Section 51508 of the Government Code requires the Council to fix -1- 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 2E 2! 31 3 3 ;he amount of revenue from property taxes necessary to Support the City's iepartments for the current year, NOW, THEREFORE BE IT RESOLVED that the following are fixed as the amounts of revenue to be derived from property taxes: General Fund $110,058 Park Fund 33,174 Employee's Retirement Trust Fund 11,058 NOW, THEREFORE, BE IT FURTHER 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 her certification, together with proof of publication to be entered in the Book of Resolutions of this City. NOW, THEREFORE, BE IT FURTHER RESOLVED THAT this resolution, being a resolution appropriating funds needed for the usual and current expenses of the City, shall become effective and in full force immediately upon its passage. APPROVED AND ADOPTED this 10th day of August, 1975. APPROVED: Orman L. Chaffin, Ma ATTEST: Z I City Clerk 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 RESOLUTION NO. 75 -36 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE ESTABLISHING THE AD VALOREM TAR RATE FOR FISCAL YEAR 1975 -1976. WHEREAS, the City of Lake 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 in derived from the taxing of properties, and WHEREAS, the City desires to continue to improve upon these various municipal services, and WHEREAS, grants, subventions and other monies, together with the ad valorem tax rate provide for the payment of these services, NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Lake Elsinore does hereby establish the following tax rates to appropriate sufficient monies to wit: (1) General Fund - $1.00 per $100 assessed value. (2) Park Fund - .30 per $100..assessed value. (3) Employee's Retirement Trust Fund - .10 per $100 assessed value. TOTAL TAX RATE - $1.40 per $100 assessed value. APPROVED AND ADOPTED this 18th day of August, 1975. APPROVED: If orman L. Chaffin, Mayo/ ATTEST: City Clerk I, Florene Marshall, the City Clerk of the City of Lake Elsinore, California, hereby certify that the foregoing Resolution, being No. 75 -360 was duly and regularly adopted by the City Council of the City of Lake Elsinore on the 18th day of August, 1975. FFlorene Marshall, City Clerk RESOLUTION NO. 75 -37 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, EXPRESSING SUPPORT FOR THE LEAGUE OF CALIFORNIA CITIES STATE REVENUE SHARING PROPOSAL. WHEREAS, the local property tax is a regressive form of taxation that unfairly discriminates against persons on fixed incomes, particularly the elderly; and WHEREAS, an overdependence upon the property tax as a major vehicle to finance local governmental services has created substantial financial burdens upon many segments of society, particularly during these unprecedented hyperinflationary times; and WHEREAS, the property tax bears little relationship to the actual provision and cost of local government services; and WHEREAS, the League of California Cities' proposal to have a ten percent surcharge upon the state income tax for re- distribution back to cities, in lieu of this overdependence upon the property tax, would cause a shifting of the burden to finance local governmental services on an "ability to pay" basis; and WHEREAS, cities desperately need meaningful financial relief in the form of progressive rather than regressive taxation in a manner that provide for income to cities that will tend to keep up with future inflationary pressures without creating undue burdens upon those least able to afford local property taxes; NOW, THEREFORE, BE IT RESOLVED that the City of Lake Elsinore wholeheartedly supports the League of California Cities State Revenue Sharing proposal and encourages all cities in the state to lend their support for same at the Annual League of Cities Conference in October in order that legislation can be considered in Sacramento at the earliest possible date; and BE IT FURTHER RESOLVED that the City Clerk is directed to send a copy of this Resolution to the League of California Cities in the hope of securing overwhelming support for the State Revenue Sharing proposal, which support must be made at the Annual League Conference if the League Board of Directors will lend its support to this proposed legislation. Resolution No. (continued) I hereby certify that the foregoing Resolution was duly and regularly passed and adopted by the City Council of the City of Lake Elsinore at a regular meeting thereof held on September 8 , 1975, by the following vote: AYES, COUNCILMEN: Cartier. DePasauale, Carter, Perkins & Mayor Chaffin. NOES, COUNCILMEN: none ABSENT, COUNCILMEN: none CLERK of the City of Lake Elsinore APPROVED: /1911YOR of the City of L Elsinore F RESOLUTION NO. 75 -38 A RESOLUTION OF THE CITY OF LAKE ELSINORE, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING THE RIVERSIDE COUNTY SOLID WASTE MANAGEMENT MASTER PLAN. WHEREAS, the Board of Supervisors of Riverside County has caused preparation of a Riverside County Solid Waste Management Master Plan and has caused to be submitted to the City Council of the City of Lake Elsinore, copies of said Plan, for Council review and approval; now, therefore, BE IT RESOLVED, by the City Council of the City of Lake Elsinore, sitting in regular session this 8th day of September, 1975, as follows: 1. The City approves the objectives set forth in the Plan. 2. The City approves the method and organization for implementation of the Plana 3. The City approves the procedures for financing the recommended program, provided that the County honors Section 3B of the Lease Agreement dated November 9, 1970, wherein the City leased to the County our sanitary fill disposal site. 4. The City approves its role as identified in the Plan. 5. The City Clerk shall certify to the adoption hereof and cause three (3) copies to be forwarded to the Road Department of Riverside County. SIGNED AND APPROVED this 8th day of September, 1975. ATTEST; City Clerk, City of Lake Elsinore RESOLUTION NO. 75 -39 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE CALLING FOR A CONTRACT WITH THE DEPARTMENT OF CALIFORNIA HIGHWAY PATROL FOR PARTICIPATION IN THE ABANDONED VEHICLE ABATE- MENT PROGRAM. WHEREAS, California Vehicle Code Sections 22660 and 22710 provide for an Abandoned Vehicle Trust Fund and a method of disburse- ment of funds to local agencies that participate in the Abandoned Vehicle Abatement Program and, WHEREAS, the City of Lake Elsinore, California has adopted an Ordinance in accordance with the California Vehicle Code providing for the Abatement of Abandoned Vehicles, and WHEREAS, the City of Lake Elsinore, California desires to participate in the Abandoned Vehicle Abatement Program and share in the monies in said Abandoned Vehicle Trust Fund. NOW THEREFORE BE IT RESOLVED, that the City Manager of the City of Lake Elsinore is hereby authorized to execute the con - tract with the Department of the California Highway Patrol for participation in said Abandoned Vehicle Program. ADOPTED by the City Council of the City of Lake Elsinore on the 22nd day of September, 1975, by a unanimous vote. Orman L. Chaffin, Ma City of Lake Elsino California ATTEST: Florene Marshall, City Clerk City of Lake Elsinore, California RESOLUTION NO. 75 -40 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING SECTIONS 11 AND 12 (a) OF RESOLUTION NO. 1376, REGARDING THE COMPENSATION SCHEDULES FOR ALL CLASSES OF EMPLOY- MENT IN THE CITY SERVICE; PROVIDING FOR CERTAIN OTHER COMPENSATION BENEFITS AND REPEALING ALL OTHER RESOLUTIONS IN CONFLICT THEREWITH. WHEREAS, Section 37206 of the Government Code of the State of California requires the City Council to prescribe the time and method of paying salaries and wages of officers and employees of the City; and WHEREAS, the City Council authorized and directed, under the provisions of the Personnel System Rules and Regulations, the prepara- tion of a compensation plan covering all classes of positions in the competitive service, NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Lake Elsinore that Section 11 of Resolution No. 1376 is hereby amended to a five step Basic Salary Schedule as shown in Exhibit A attached hereto. BE IT FURTHER RESOLVED that Section 12 (a) of Resolution No. 1376 (Allocation of Classes of Employment to Salary and Wage Schedules) is hereby amended to read as follows: (a) Salary schedules by range: (40) Clerk- Typist (42) Clerk- Cashier (43) Steno - Secretary (43.5) Laborer (44.5) Refuseman II (44.5) Animal Control Officer (45.5) Maintenance Man I (45.5) Park Caretaker (47.5) Maintenance Man II (48) Mechanic C48) Sewer Plant Operator (49) Planning Assistant (50) Senior Maintenance Man (52) Supt. of Public Works (52) Building Inspector RESOLUTION NO. (Continued) BE IT FURTHER RESOLVED that this salary schedule is applied retroactively to July 1, 1975, as per Council action on June 23, 1975. APPROVED, ADOPTED AND SIGNED this 22nd day of September, 1975. APPROVED: ATTEST: Florene Marshall, City Clerk "EXHIBIT A" BASIC SALARY SCHEDULE Annual Annual Rate Rate Step A A B C D E Step E 40 $ 6000 $ 500 $ 526 $ 551 $ 579 $ 608 $ 7296 40.5 6156 513 538 565 593 622 7464 41 6312 526 551 579 608 638 7656 41.5 6456 538 565 593 622 654 7848 42 6612 551 579 608 638 670 8040 42.5 6780 565 593 622 654 686 8232 43 6949 579 608 638 670 704 8448 " 43.5 7116 593 622 654 686 721 8652 44 7296 608 638 670 704 739 8868 44.5 7464 622 654 686 721 75.6 9048 45 7656 638 670 704 739 775 9300- 45.5 7848 654 686 721 756 795 9540 46 8040 670 704 739 775 814 9768 46.5 8232 686 721 756 795 834 10008 47 8448 704 739 775 814 854 10248 47.5 8652 721 756 795 834 876 10512 48 8868 739 775 814 854 897 10764 48.5 9048 756 795 834 876 919" 11028 49 9300 775 814 854 897 942 11304 " 49.5 9540 795 834 876 919 965 11580 50 9768 814 854 897 -942 988 11856 50.5 10008 834 876 919 965 1013 12156 51 10248 854 897 942 988 1038 12456 - 51.5 10512 876 919 965 1013 1064 12768 52 10764 897 942 988 1038 1091 13092 52.5 11028 919 965 1013 1064 1117 13404 53 11304 942 988 1038 1091 1145 13740 53.5 11580 965 1013 1064 1117 1172 14064 54 11856 988 1038 1091 1145 1201 14412 54.5 12156 1013 1064 1117 1172 1229 14748 55 12456 1038 1091 1145 1201 1259 15108 55.5 12768 1064 1117 1172 1229 1289 15468 56 13092 1091 1145 1201 1259 1321 15852 "56.5 13404 1117 1172 1229 1289 1352 16224 RESOLUTION NO. 75'4 *1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE AMENDING SECTION 12 (b) OF RESOLUTION NO. 1376. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE that Section 12 (b) of Resolution No. 1376 is hereby amended to read as follows: City Treasurer $100.00 per month' Fire Chief $550.00 per month City Attorney $450.00 per month' City Clerk $925.00 per month Volunteer Firemen - $ 5.00 per call $ 6.00 per drill` BE IT FURTHER RESOLVED that this Resolution is to be applied retroactively to July 1, 1975. PASSED, APPROVED AND ADOPTED this 22nd day of September, 1975, by the following .roll call vote: Ayes: Noes: Absents APPROVED: Orman L. ha fi.n Mayor ATTEST: Florene Marshall City Clerk RESOLUTION NO. 75 -42 A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALI- FORNIA, ACCEPTING A DEED FROM THE CHURCH OF REVELATION OF ANAHEIM, BRANCH NO. 4, A NON- PROFIT CORPORATION, AS GRANTORS AND AUTHORIZING THE EXECUTION OF THIS RESOLUTION AND PROVIDING FOR THE RECORDING OF SAID DEED. WHEREAS, the CIiURCH OF REVELATION OF ANAHEIM, BRANCH N0. 4, a nonprofit corporation,has executed a certain Deed dated September 15, 1975, as grantors and by virtue of said Deed grant to the CITY OF LAKE ELSINORE certain real property in the CITY OF LAKE ELSINORE, County of Riverside, State of California, as more particularly described in said Corporation Grant Deed; and WHEREAS, the CITY OF LAKE ELSINORE does hereby accept said Deed and does desire to have said Deed recorded; NOW, THEREFORE, be it resolved by the Mayor and City Council of the CITY OF LAKE ELSINORE, California, as follows: 1. That the Corporation Grant Deed executed by the CHURCH OF REVELATION OF ANAHEIM, BRANCH NO.4, a nonprofit corpora- tion, as grantor and wherein the CITY OF LAKE ELSINORE is named as grantee as to certain real property described in said Deed, the CITY OF LAKE ELSINORE, California, does hereby accept said Deed and does authorize the Mayor of the City of Lake Elsinore to execute this Resolution and attested to by the City Clerk. 2. That the City Manager of the CITY OF LAKE ELSINORE, California, is hereby authorized and directed to cause the said Corporation Grant Deed, together with this Resolution, to be recorded in the office of the County Recorder of the County of Riverside, State of California. The above Resolution was duly presented, approved and adopted this day of 1975, by the following votes to wit: AYES: NOES: ABSENT: ATTEST: Mayor of the City of Lake Elsinore City Clerk of the City of Lake Elsinore - 1 - RESOLUTION NO. 75 -43 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, REPEALING RES- OLUTION NO. 75 -16. WHEREAS the City Council adopted Resolution No. 75-16 on the 10th day of March, 1975, which Resolution petitioned ; the Board of Supervisors of Riverside County for exclusion from the levy of any property tax for structural fire pro- tection of all property within the limits of the City of Lake Elsinore; and WHEREAS the City Council deems that Resolution No. 75 -16 conflicts with the best interests of the residents of the City of Lake Elsinore; NOW THEREFORE BE IT RESOLVED that Resolution No. 75-16 is hereby repealed as of this 22nd day of September, 1975.. ADOPTED by the city Council and signed by the Mayor and attested by the Citv Clerk this 22nd day of September, 1975. , APPROVED: rman L,. Chaffin Mayor ATTEST: Florene Marshall City Clerk A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, AMENDING SECTION 12 (b) OF RESOLUTION NO. 1376. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE that Section 12 (b) of Resolution No. 1376 is hereby amended to read as follows: City Attorney $450.00 per month City Clerk $925.00 per month City Treasurer $100.00 per month Disaster Preparedness Coordinator $125.00 per month Fire Marshal $125.00 per month BE IT FURTHER RESOLVED that this Resolution is to be applied retroactively to October 1, 1975. PASSED, APPROVED AND ADOPTED this 14th day of October, 1975, by the following roll call vote: AYES: NOES: ABSENT: Orman L. Chaffin M ayor ATTEST: Florene Marshall City Clerk RESOLUTION NO. 75 -46 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, PRO- HIBITING PARKING ON CERTAIN PORTIONS OF GRAND AVENUE AND RIVERSIDE DRIVE, STATE ROUTE 74, WITHIN SAID CITY. The City Council of the City of Lake Elsinore, Cal- ifornia, in a regular meeting assembled on the 14th day of October, 1975, does hereby resolve as follows: Parking of motor vehicles shall henceforth be pro - hibited on the north side of State Route 74, Grand Avenue, from a point 270 feet east of the centerline of Macy Street, westerly to the juncture of Riverside Drive, State Route 74, thence northerly along the east side of Riverside Drive to a point 167 feet south of the centerline of Joy Avenue. The State of California, Department of Transporta- tion, is hereby authorized to erect and maintain such signs as they may reasonably see fit to notify the public of such restrictions. MOVED, PASSED AND ADOPTED at a regular meeting of the City Council duly held the 14th day of October, 1975. I J.auall I . 111a 1. 1 A L , ity of Lake Elsir. ATTEST: Florene Marshall, City Clerk City of Lake Elsinore I hereby certify that the foregoing resolution was duly and regularly passed by the City Council of the City of Lake Elsinore at a regular meeting thereof held October 14, 1975. Florene Marshall City Clerk 8 RESOLUTION NO. 75-48 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPOINTING THE STATE FOREST RANGER AND COUNTY FIRE WARDEN OF RIVERSIDE COUNTY AS THE CITY FIRE CHIEF FOR THE CITY OF LAKE ELSINORE. THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE DOES RESOLVE AS FOLLOWS: WHEREAS, the City Council of the City of Lake Elsinore in order to utilize the facilities of the various departments and agencies of the County in the administration of the affairs of the City of Lake Elsinore, and WHEREAS, Section 36505 of the Government Code requires the City Council to appoint a Fire Chief, NOW, THEREFORE BE IT RESOLVED, that the City Council of the City of Lake Elsinore does determine and order as follows: SECTION 1. The County Fire Warden of Riverside County and State Forest Ranger is hereby appointed the Fire Chief of the City of Lake Elsinore. SECTION 2. All deputies of the State Forest Ranger and County Fire Warden of Riverside County are hereby appointed firemen of the City of Lake Elsinore. APPROVED AND ADOPTED THIS 14th DAY OF OCTOBER, 1975. C Orman L. Chaffin, M City of Lake Elsino ATTEST: Florene Marshall, City Clerk City of Lake Elsinore I hereby certify that the foregoing resolution was duly and regularly Passed by the City Council of the City of Lake Elsinore at a regular meeting thereof held October 14, 1975. Oii A Florene Marshall. --,rte , City Clerk City of Lake Elsinore 5 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE ESTABLISHING A DEPOSIT ACCOUNT WITH THE FIRST NATIONAL BANK AND TRUST COMPANY. BE IT RESOLVED that this organization establish in its name, one or more deposit accounts with the First National Bank and Trust Company and that the City Council of the City of Lake Elsinore be and they are hereby authorized to establish such accounts upon such terms and conditions as may be agreed upon with the Bank, and that funds from said account may be withdrawn on checks or drafts of the organization signed by any one of the following persons: 1. Norman L. Chaffin - Mayor 2. Larry Cartier - Mayor Pro Tem 3. Florene Marshall - City Clerk of the City of Lake Elsinore 4. Charles R. Morgan - Treasurer BE IT FURTHER RESOLVED that the Bank is hereby author- ized to honor and pay any and all checks and drafts signed as provided herein, including those drawn or endorsed to the in- dividual order of any officer or other person authorized to sign the same. BE IT FURTHER RESOLVED that the authority hereby con- ferred shall remain in force until written notice of the revoca- tion thereof, signed by the City Council of the City of Lake Elsinore thereunto duly authorized by its governing body, shall have been accepted by an officer of the Bank at the office at which such account is kept, and that the certification of the City Clerk of the City of Lake Elsinore as to the signatures of the above named persons shall be binding on this organization. I HEREBY CERTIFY that the foregoing is a full, true and correct copy of the resolution adopted by the City Council of the City of Lake Elsinore at a meeting duly held on the 27th day of October, 1975. ATTEST: Florene Marshall, City Clerk City of Lake Elsinore SIGNED: RESOLUTION NO. 75 - 51 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE IN SUPPORT OF DESIGNATING THE SOUTHERN CALIFORNIA ASSOCIATION OF GOV- ERNMENTS AS AN AREAWIDE PLANNING AGENCY FOR 208 WATER QUALITY PLANNING. WHEREAS, the purpose of the Federal Water Pollution Control Act of 1972 Section 208 is to encourage areawide planning and management of a comprehensive program for controlling such water pollution contributors as industrial wastewater, storm and sewer runoff, and nonpoint pollutants which occur in concentrated urban - industrial areas; WHEREAS, the State Water Resources Control Board's action to non - designate most of the area resulted in a loss of at least $4.5 million to the local governments in the region and a loss of local involvement in water quality planning and decision - making; WHEREAS, under the June 1975 ruling of the U. S. Dis- trict Court the State must do 208 planning in non - designated areas and can use financial resources that could be made available to local governments to perform such planning; WHEREAS, in anticipation of another hearing to consider 208 designation of the South Coast Basin, the Southern California Association of Governments in its General Assembly of delegates from member cities and counties of the region in September, 1975, passed a resolution supporting designation of the South Coast Basin as a 208 area, and designation of the Association as the umbrella planning agency; WHEREAS, it is the intention of the Association to be guided in 208 planning by the following principles: to wit; to maximize involvement and participation of member cities, counties and special districts in the planning process; and to pass through 208 money to participating local agencies; WHEREAS, the Association will recognize and honor any existing 208 designation; NOW THEREFORE BE IT RESOLVED, that this governing body of the City of Lake Elsinore supports designation of the South Coast Basin as a 208 area, and designation of the Southern California Association of Governments as the areawide umbrella planning agency in cooperation with the cities, counties and special districts of the basin; BE IT FURTHER RESOLVED, that this governing body will work in cooperation with other cities, counties, special districts and the Association to develop and implement an acceptable 208 plan to the best of its ability for the South Coast Basin. APPROVED, ADOPTED AND SIGNED this 10th day of November, 1975. ATTEST: CITY CLERK CITY OF LAKE ELSINORE -2- APPROVED: CITY OF LAKE ELS RESOLUTION NO. 75 -52 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, SETTING FEES FOR THE INSTALLATION OF WATER METERS, BALL VALVES AND SERVICES IN CONNECTION THEREWITH. BE IT RESOLVED by the City Council: 1. The fee for the installation of a 3/4" meter and ball valve be- hind it shall be $185.00 2. The fee for the installation of meters larger than 3/4" and appropriate valve behind it shall be Actual materiel and labor costs plus 10a 3. The fee for the installation of 3/4" ball valve only, behind existing 3/4" meters shall be $ 20.00 4. The fee for shutting off and turning on valves, for each off and on cycle shall be $ 6.00 BE IT FURTHER RESOLVED that this Resolution and the fees established herein shall become effective upon adoption. SIGNED AND ADOPTED this day of September, 1975. MAYOR OF THE CITY OF LAKE ELSINORE ATTEST: CITY CLERK OF THE CITY OF LAKE ELSINORE RESOLUTION NO. 75 - 53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING AND GIVING NOTICE OF A GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID CITY ON TUESDAY, THE 2nd DAY OF MARCH, 1976, 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 -abeld on the 2nd day of March, 1976, for the election of three (3) members of the City Council of said City for the full term of four (4) years and a City Treasurer of said City for the full term of four (4) years; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DOES HEREBY 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 ordered, held in the City of Lake Elsinore, County of Riverside, State of California, on Tuesday, the 2nd day of March, 1976, a regular general municipal election of the qualified electors of said City for the purpose of electing three (3) members of the City Council of said City for the full term of four (4) years; and a City Treasurer of said City of the full term of four (4) 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 the 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 four (4) voting precincts consisting of consolidations of the regular election precincts in the City of Lake Elsinore established for the holding of state and county elections, as said regular election precincts exist on the date of adopting 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. -1- Voting Precinct 1, comprising regular election precincts 12- 102, 12 -107, 12 -108, 12 -115, 12 -116, 12- 117, 12 -118. Polling Place: Lake Elsinore Village Recreation Hall, 150 East Lakeshore Drive, Lake Elsinore, Ca. Inspector: Ethelwyn E. Graham, P.O. Box 192, Lake Elsinore, Ca. 92330 Judge: Katherine M. Sipos, 92 Marian St., Lake Elsinore, Ca. 92330 Clerk: Flora M. Brady, 1036 Park Way, Lake Elsinore, Ca. 92330 Clerk: Ruth Miller, 571 Acacia St,, Lake Elsinore, Ca. 92330 Voting Precinct 2, comprising regular election precincts 12 -104, 12 -105, 12 -114. Polling Place: Jo -Fay Motel Apartments Recreation Room, 316 N. Main Street, Lake Elsinore, Ca. Inspector: Doris Green, P.O. Box 11, Lake Elsinore, Ca. 92330 Judge: Dorothy E. Stewart, P.O. Box 628, Lake Elsinore, Ca. 92330 Clerk: Barbara Rodriguez, 281 Dutton St., Lake Elsinore, Ca. 92330 Clerk: Patricia Welsh, 300 Ellis St., 54 B, Lake Elsinore, Ca. 92330 Voting Precinct 3, comprising regular election precincts' -12 -101. r Polling Place: Elsinore Woman's Club, 710 W. Graham Avenue, Lake Elsinore, Ca. Inspector: Emma M. Hales, P.O. Box 516, Lake Elsinore, Ca. 92330 Judge: Laurene A. Gullatt, 210 Chaney St., Lake Elsinore, Ca. 92330 Clerk: Herlinda C. Dominguez, 115 N. Main St., Lake Elsinore, Ca. 92330 Clerk: Julie Ashley, 114 N. Kellogg St., Lake Elsinore, Ca. 92330 Voting Precinct 4, comprising regular election precincts 12 -103, 12 -106, 12 -109, 12 -110, 12- 111,12 -112, 12- 113, 12 -119. Polling Place: Huntsman Mobile Home Park, 31750 Machado Street, Lake Elsinore, Ca. Inspector: Rosalie A. Vega, 31078 Wisconsin St., Lake Elsinore, Ca. 92330 Judge: Pauline S. Rodriguez, 30760 Wisconsin St.,'Lake Elsinore, Ca. 92330 Clerk: June E. Eatinger, 16625 Rice St., Lake Elsinore, Ca. 92330 Clerk: Maude T. Augustin, 16850 Ulmer St., Lake Elsinore, Ca. 92330 -2- SECTION 5. That the compensation of the persons hereinbefore named as election officers is hereby fixed at the sum of Twenty-nine Dollars for each Inspector and Twenty -four Dollars for each Judge and Clerk for said election. The rental for each of such polling places, where a charge is made, shall be the sum of Fifteen Dollars 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 all particulars not recited in this Resolution, said election shall be held and conducted as provided by law for holding municipal elections in said City. SECTION S. 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 adopting 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. SECTION 10. That this Resolution shall take effect immediately. PASSED, APPROVED AND ADOPTED this 24th day of November, /1975. ATTEST: Florene '.Marshall, City Clerk City of Lake Elsinore, California City of Lake Elsinore, -3- RESOLUTION NO. 75 - 54 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO PERMIT THE COUNTY CLERK OF SAID COUNTY TO RENDER -SPECIFIED SERVICES TO THE CITY OF LAKE ELSINORE RELATING TO THE CONDUCT OF A GENERAL MUNICIPAL ELECTION TO BE HELD IN SAID CITY OF THE 2nd DAY OF MARCH, 1976. WHEREAS, a General Municipal Election is to be held in the City of Lake Elsinore on March 2, 1976; 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, all to be furnished by the 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; and WHEREAS, all necessary expense in performing this service shall be paid by the City of Lake Elsinore, NOW, THEREFORE, the City Council of the City of Lake Elsinore does hereby RESOLVE, DETERMINE AND ORDER as follows: SECTION 1. That pursuant to the provisions of Section 22003 of the Elections Code of the State of California, this City Council hereby request the Board of Supervisors of said County to permit the County Clerk to prepare and furnish to said City, for use in conduction said election to be held on March 2, 1976, 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 polling place insert and sample ballots into envelopes, all to be furnished by the 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. SECTION 2. That said City shall reimburse said County for services performed when the work is completed and upon presentation to the City of a properly approved bill. SECTION 3. That the City Clerk is hereby directed 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 24th day of November, 1975. Norman L. haffin Mayor of the City of Elsinore ATTEST: Florene Marshall City Clerk of the City of Lake Elsinore -2- RESOLUTION NO. 75 - 55 WHEREAS a General Municipal Election is to be held in the City of Lake Elsinore on Tuesday, March 2, 1976, and WHEREAS it is the desire of the City Council of the City of Lake Elsinore to utilize the services of the Riverside County Election Department with the services of their vote counting machines, r__. - NOW, THEREFORE BE IT RESOLVED, that the City Council Chambers, 130 South Main Street, Lake Elsinore, is hereby designated as the Central Counting Center for the General Municipal Election to.be held March 2, 1976. BE IT FURTHER RESOLVED that the Riverside County Election Department is hereby requested to furnish the necessary vote counting machines and personnel for said counting, which expense will be paid by the City of Lake Elsinore. PASSED, APPROVED AND ADOPTED this 24th day of November, 1975. Orman L. Ctaffin, Mayor �ity of Lake Elsinore, d ornia ATTEST: Florene Marshall, City Clerk City of Lake Elsinore, California RESOLUTION NO. 75 -56 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ADOPTING A REPORT OF THE CITY ENGINEER. WHEREAS, the City Engineer of the City of Lake Elsinore has made a street survey throughout the City, and WHEREAS, the City Engineer finds that 90% or more of the Select System Of Streets in the City of Lake Elsinore have been constructed, NOW THEREFORE BE IT RESOLVED that the City Council of the City of Lake Elsinore does adopt that report of the City Engineer. APPROVED, ADOPTED AND SIGNED this 24th day of November 1975. APPROVED- r t MAYOR CITY OF LAKE ELSINORE ATTEST: CITY CLERK CITY OF LAKE ELSINORE RESOLUTION NO. 75 -57 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING SEC- TIONS 11 AND 12 (a) OF RESOLUTION NO. 1376, REGARDING THE COMPENSATION SCHEDULES FOR ALL CLASSES OF EMPLOYMENT IN THE CITY SERVICE; PROVIDING FOR CERTAIN OTHER COMPENSATION BENEFITS AND REPEALING ALL OTHER RESOLUTIONS IN CONFLICT THEREWITH. WHEREAS, Section 37206 of the Government Code of the State of California requires the City Council to prescribe the time and method of paying salaries and wages of officers and employees of the City; and WHEREAS, the City Council authorized and directed, under the provisions of the Personnel System Rules and Regu- lations, the preparation of a compensation plan covering all classes of positions in the competitive service, NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Lake Elsinore that Section 11 of Resolution No. 1376 is hereby amended to a five step Basic Salary Schedule as shown in Exhibit "A" attached hereto. BE IT FURTHER RESOLVED that Section 12 (a) of Resolu- tion No. 1376 (Allocation of Classes of Employment to Salary and Wage Schedules) is hereby amended to read as follows: (a) Salary schedules by range: (40) Clerk- Typist (42) Clerk- Cashier (43) Steno - Secretary (43.5) Laborer (44.5) Refuseman II (45.5) Animal, Sign & Vehicle Officer (45.5) Maintenance Man I (45.5) Park Caretaker (47.5) Maintenance Man II (48) Mechanic (48) Sewer Plant Operator (49) Planning Assistant (50) Senior Maintenance Man (52) Supt. of Public Works (52) Building Inspector RESOLUTION NO. BE IT FURTHER RESOLVED that this,salary schedule will become effective January 1, 1976. APPROVED, ADOPTED AND SIGNED this 8th day of December, 1975. APPROVED: ATTEST: Florene Marshall, City Clerk Norman L. Chaffin, Mayor Effective Date: January 1, 1976 "EXHIBIT A" BASIC SALARY SCHEDULE Range Step A A B C D E Step E 39 $ 6000 $ 500 $ 526 $ 551 $ 579 $ 608 $ 7296 39.5 6156 513 538 565 593 622 7464 E0 6312 526 551 579 608 638 7656 40.5 6456 538 565 593 622 654 7848 41 6612 551 579 608 638 670 8040 41.5 6780 565 593 622 654 686 8232 42 6949 579 608 638 670 704 8448 42.5 7116 593 622 654 686 721 8652 43 7296 608 638 670 704 739 8868 43.5 7464 622 654 686 721 756 9048 44 7656 638 670 704 739 775 9300 44.5 7848 654 686 721 756 795 9540 45 8040 670 704 739 775 814 9768 45.5 8232 686 721 756 795 834 10008 46 8448 704 739 775 814 854 10248 46.5 8652 721 756 795 834 876 10512 47 8868 739 775 814 854 897 10764 47.5 9048 756 795 834 876 919 11028 48 9300 .775 814 854 897 942 11304 48.5 9540 795 834 876 919 965 11580 49 9768 814 854 897 942 988 11856 49.5 10008 834 876 919 965 1013 12156 50 10248 854 897 942 988 1038 12456 50.5 10512 876 919 965 1013 1064 12768 51 10764 897 942 988 1038 1091 13092 51.5 11028 919 965 1013 1064 1117 13404 - -52 11304 942 988 1038 1091 1145 13740 52.5 11580 965 1013 1064 1117 1172 14064 53 11856 988 1038 1091 1145 1201 14412 53.5 12156 1013 1064 1117 1172 1229 14748 54 12456 1038 1091 1145 1201 1259 15108 54.5 12768 1064 1117 1172 1229 1289 15468 55 13092 1091 1145 1201 1259 1321 15852 55.5 13404 1117 1172 1229 1289 1352 16224