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