HomeMy WebLinkAboutCC Reso No 1976 CC Resos 02-36RESOLUTION NO. "7$-2 ~
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ORDERING THE CANVASS OF THE
GENERAL MUNICIPAL ELECTION TO BE HELD ON THE 2nd DAY
OF MARCH, 1976, TO BE MADE BY THE CITY CLERK OF THE
CITY OF LAKE ELSINORE.
WHEREAS, a general municipal election will be held and conducted in
the City of Lake Elsinore, County of ftiverside, State of California, on Tuesday, the
2nd day of March, 1976, as required by law; and
WHEREAS, the City Council o£ said City desires the canvass oP said
election to be made by the City Clerk of said City;
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, DOES HER.EBY RESOLVE, DECLARE, DETERMINE AND ORDEA AS FOLLOWS:
SECTION 1. That pursuant to Section 22932.5 of the Elections Code of
the State of California, the canvass of the regular general municipal election to be
held in the City of Lake Elsinore, County oP Riverside, State of California, on Tuesday,
the 2nd day of March, 1976, is hereby ordered to be made by the City Clerk of the City
of Lake Elsinore.
SECTION 2, That the City Clerk of said City shall prior to the 9th
day of March, 1976, complete the canvass of the regular general municipal election
to be held in said City on:the 2nd day of March 1976, and shall certify the results
to this said City Council on the 9th day of March, 1976.
SECTION 3. That the City Clerk shall certify to the passage and
adoption of this resolution; shall enter the same in the book of original Resol~tions
,
of said City, and shall make a minute o£ the passage and adoption thereof in the records
of the proceedings of the City Council of said C3ty, ~n the minutes of the meeting at
;, x:
which the same is passed and adopted.
SECTION 4. That this Resolution shall take effect immediately.
PASSED, APPROVED AND ADOPTID this 12th day of January, 1976.
ATTEST:
City Clerk of the City of Lake Elsinore, California
~ ~
RESOLUTION NO
A ESOLU ON OF THE CITY COUNCIL OF THE CITY OF
-Q-'~ ~ ~lcr~=,-X'ALFIORNIA, ORDERING THE CANVASS.
OF THE GENERAL MUNICIPAL ELECTION TO BE HELD ON THE
~_ DAY OF~'19~f, TO BE MADE BY THE CITY CLERK
OF THE CITY OF .~'' ~ ,
V/HEREAS, a regular general municipal election wili be held and conducted in the City
of 6~~ , County of ~~ ~-~ -~ ~~~ , State of California, on Tuesday, the
~ day of~~y~ 19~ as required by law; and
WHEREAS, the City Councii of said City desires the canvass of said election to be made
by the City Clerk of said City;
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF~~ ,
CALIFORNIA, DOES HEREBY RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS:
SECTION 1. That pursuant to Section 229325 of the Elections Code of the State
of California, the canvass of the regular general municipal election to be held in the City of -xS ~~-
_ ,
County of , State of California, on Tuesday, the ~day of7~19~(, is hereby
ordered to be made by the City Clerk of the City of ~~.° ~°. , _
SECTION 2. That tlie City Clerk of said City shall prior to the ~~day of,~z.g-~-,L
19~, compiete the canvass of the regular general municipal election to be held in said City on fhe ~
day off,,2, 19~, and shall certify the results to this said City Council bn the ~ day ofy~L, I97(
SECTIOA7 3. That the Gity Clerk shall certify to the passage and adoption of this
resolution; shall enter the same in the book of original Resolutions of said Eity, and sfiall make a minute
of the passage and adoption thereof in the records of the proceedings of the City Council of said Caty,
! :
in the minutes of the meeting at which the same is passed and adopted. . _
SECTION 4. That this Resolution shall take effect immediately.,
PASSED, APPROVED AA'D ADOPTED this ~a~ day of ~~~ 1~
~
Mayor of the City of , California
ATTEST:
City Clerk of the City of , California
(SEAL)
Form No. K
RESOLUTION NO. 76-3 -
;;>
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
A RESOLUTION OF THE CITY OF LAKE ELSINORE, COUNTY
OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING THE
RIVEASIDE 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 o£ the City of Lake
Elsinore, copies of said Plan, for Council review and approval; and
WHEREAS, the City Council of the City of Lake Elsinore has approved
said Plan by its Resolution No. 75-38, adopted at its regular meeting
of September 8, 1975; and
WHEREAS, some bureaucratic lawyer in the Attorney General's Office
has reversed the prior position of the State Board and decided that
said earlier approval was not acceptable,
BE IT RESOLVED, by the City Council of the City of Lake Elsinore,
sitting in regular session this 12th day of January, 1976, as £ollows:
1. The City reapproves the objectives set forth in the Plan.
2, The City reapproves the method and organization for
implementation oP the Plan.
3. The City reapproves the procedures for financing the
recommended program.
4. The City reapproves 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 ftiverside
County.
SIGNED AND APPROVED this 12th day of January, 1976.
~ ~
-i
' ~ ~,
/.~ai/~
i7 -.~'Y» ,l.
ryIa'yor, City of Lake Elsiq e, California
ATTEST % C
~
'~.~e~~~/~ ~
~ ~~_~.-~~'
City Clerk, City of Lake Elsinore, California
~~ ., ~w~_
' - RSSOLU'I'ION NO. 76- 6
A RESOLUTION OF THE CITY COUNCIS, UF TEiE CITY OF
`~ I~A MZRADA, CALIFORNIA~ REGARDIIVG A CE;1~1Ia~GE IN
' LAWS REGARDII`G 'PHE COLOR OF PAVSMENT MAItIGINGS
_ USED TO DESYGL~?ATE OFFZCI~L BICYCLE I~1NES A,ND
TRAILS.
V7~iEREAS, the City Council has been a~~are of the corn~~t~.unity need
for adequate bike lane Eaciliti.es; and
WHERF.FaS, Council has thus ,irsitiated a comprehensive bS:cycle
route developmen~ in the City of 7~a Miradat and
WEiE~S, the Ci~}T o£ Taa Mirada a3~i~aina~iy used. ~~~T~t~~~ stLLipwng
£or cleas identifi.cation of bike lanes until pre-emp~ed by St;ate law
to change to white co)ored lanes; and
WHEREZaS, City Council has become aware of the confusion by
matorists and cyclisfs as ~o tra.ffic procec~ure and policy reg~xc3ing
the whi_te ca]ored bike lanes on a streefi where other wlzite lizxes also
_ apPear; and
W~uRE.~1S, the City Council of L'a Mirada desires to provids the
most efficient and safe cycling facility f.or its resideats and
their children; and
WHEREAS, the City Council notes that a distinetive cvlar draws
attention to the fact that the bicycle is sharing the public street,
and their safety need be considered;
NOW, THEREFORE, TFiE CITY COUNCZL OF THE CITY OF LA MIRADA,
C~ILIFORNIA, DOES FiEREBY RESOLVE AS FOLLOWS:
SECTION 1. That the Legislature of the State o£ California is
hereby urged to enact laws'and/or statutes which will amend the
existing State bike lane marking palicies so that a~distinctive
color can be used exclusively for bike lane indicatioa.
-1-
RESOLUTION N0. 76-2 Page 2_
SECTION 2. That the City Clerk is directed to send a certified
copy of this Rzsolution to Governor Edmund G. Brown, Jr., and Lt.
Governor Mervyn Dymally, to Senator George Deukmejian, Assemblyman
William Campbell, and to the City Council of every_City in the State
of .California.
APPFOVED AND p.DOPTED this 13th day of January, 1g76.
PASSED>BY A UNANIMOUS VOTE.
s/~~,~, ~,~,~G ~J~i~.~oJ
/ Mayor Moses
_ ATTE5T:
-~~~ r:~I~~~~.
Cit}~; Clerk
STATE OF t~LIFORNIA ) .
)
COUNTY OF LOS ANGELES) ss. ~
CITY OF LA MIRADA )
I, ANNA J. MARTIL~T, City Clerk of the City of La Mirada, California,
DO HEREBy CERTIEY that the`£oregoing is a full, true and correct copy
of Etesolution No. 76-2 adopted by the City Council of the City of
La-Mirada on the 13th day of January, 1976.
DATED: January 14, 1976
/~~G~~2~
i~ of the Cit of
Y
La Mirad ', Galifornia
(Sealj
_2_
~ESOLUTION NO. 7g _ 8
1
2
3
4
5
6
7
$
9
1~
11'
12
13
14
15
16
17
~8
19
20
21
22
23
~~
25
26
27
28
29
30
31
32
A RESOLUTiON OF THE CITY COUNCIL OF THE CITY OF LAKE
EISINORE, CALIFORNIA, RECITING THE FACT OF THE GENERAL
MUNICIPAL ELECTION HELD IN:-SAID CITY OF LAKE EISINORE
ON THE 2nd DAY OF MARCH, 1976 DECLARING TRE RESULT THEREOF
AND SUCH OTHEft MATTERS AS ASE PAOVIDED BY LAW.
WHEREAS, a regular general municipal election was held and conducted
in the City of Lake Slsinore, County of Riverside, State of California,
on Tuesday, the 2nd day oY March, 1976, as required by law; and
WHEREAS, notice of said election was duly and regularly given in
time, form and manner as provided by law; that voting precinets were
properly established; that election oYficers were appointed and that in
all respects said election was held and conducted and the votes cast
thereat, received and canvassed and the returns made and declared in
time, form and manner as required by the provisions of the Elections
Code of the State of California for the holding of elections in cities; and
WHEREAS,.pu~suanti 'Yd Resolution No. 76-2 adopted the 12th day oP
January, 1976, the City Clerk oE the City of Lake Elsinore canvassed
the returns of said election and has certified the results to this
City Council, said reaults are received, attached and made a part hereof
as ~~Exhibit A."
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, DOES RESOLVE AS FOLLOW3:
SECTION 1. That there were 4 voting precinets established for the
purpose of holding said election consisting of consolidationa oP the
regular election precincts in the City of Lake Elsinore as established
for the holding oP state and county elections.
SECTION 2. That said regular general municipal election was held for
the purpose oE electing the following officers of said City as required
by the laws relating to cities in the State of California, to wit:
3 Members of the City Council of said City for the full term of
four years;
A City Treasurer oY said City Eor the full term of four years.
i
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
SECTION 3. That the whole number of votes cast in said City (except
absent voter ballots) was~139
That the whole number o3 absent voter ballots cast in said City
was 50 , making a total of 1189 votes cast in said City.
SECTION 4. That the names of persons voted for at said election
for Member oP the City Council of said City are as follows:
Robert D. Bush
Norman L. Chaffin
Bob (Clearwater) Cissna
Fred W. Crowe
Maxine (Gruen) Lindstrom
Johnny Pearson
George Perry
Robert V. Dawe
Dan Merritt
Aobert L. Mobley Jr.
Jerry H. Stewart
Frederick (Fred) Stokes
Daniel W. Strong
Howie Torn
That the t~ames oY the persons voted for at said election for City
Treasurer of said City are as follows:
Charles A. Morgan
That the nUmber of votes given at each precinct and the number of
votes given in the City to each of such persons above aamed for the
respective offices for which said persons were candidates were as
listed in Exhibit ~~A~~ attached.
SECTION 5. The City Council does declare 8nd determine that:
Norman L. Cha4fin was elected as Member of the C3ty Council of said
City for the full term of four years;
Fred W. Crowe was elected as Member of the City Council df said City
for the full term of four years;
1
2
3
~
5
6
7
8
9
10
11
12
13
14
15
16
17
I8
19
2Q
21
22
23
24
25
26
27
28
29
30
31
32
Howie Torn was elected as Member of the City Council of said City
for the Eull term of four years;
Charles R. Morgan was elected City Treasurer oP said City for the
full term of four years;
SECTION 6. The City Clerk shall enter on the records of the City
Council of said City, a statement of the result of said election, showing;
(1) The whole number of votes cast in the City;
(2) The names of the persons voted for;
(3) For what office each person was voted for;
SECTION 7. That the City Clerk shall immediately make and, upon
compliance by the persons elected with the provisions of Section 11550
and Section 11559 of the Electiona Code of the State of California, shall
deliver to each of such persons so elected a Certificate of Election signed
by her and duly suthenticated; that she shall also administer to each
person elected, the Oath of OPfice prescribed in the State Constitution
of the State of California and shall have them subscribe there to and
file the same in her~office. Whereupon, each and all oY said persons so
elected shall be inducted into the respective office to which they ha've
been elected.
SECTION 9. That the City Clerk shall certi3y to the passage and
adoption of this resolution; sriall enter the same in the book of original
Resolutions oY said City; and shall make a minute of the passage and
adoption thereof in the records of the proeeedings of the City Council
of said City, in the minutes oP the meeting at which the same is passed
and adopted.
PASSED, APPROVED AND ADOPTED this 9th day of March, 1976.
Mayor of the City of Lake Elsinore, California
ATTEST:
City Clerk of the City of Lake Elsinore, California
Exhibit ~~A`~
CITY CLER.K'S~CERTIFICATE OF CANVASS
I, Florene Marshall, City Clerk of the City of Lake Elsinore, County of Riverside, State of California,
duly authorized by Resolution No. 76-2, adopted by the City Council of said City on the 12th day of January,
1976, do hereby certify that I have canvassed the returns o£ the regular general municipal election held in
said city on the 2nd day of March, 1976, and find that the number of votes given at each precinet and the
number of votes given in the City to persons voted for, the respective offices for which said persons were
candidates were as follows: ~"~ ~'~nA~~~/~
Florene Marshall, City Clerk
City of Lake Elsinore
~
For Member of the Precinct Precinct Precinct Precinct Precinct Absentee
City Council 1 2 =3 4 Tot 1 Vote To al
91
ROBERT D, BU5H 16 25 19 29 S9
439 2
23 462
ORMAN L. CHAFFIN 65 86 106 182
BOB (CLEARWATEA),CISSNA 30 71 32 66 199 10 209
FRED W. CROWE 60 79 84 169 392 22 414
INE (GRUEN) LINDSTROM) 36 55 23 25 139 6 145
JOHNNY PEARSON 57 122 70 56 305 16 3'L1
EORGE PERftY 22 85 30 54 191 4 195
OBERT V. DAWE 29 48 23 47 147 4 151
4 22 25 27 78 3 81
AN MERRITT
OBEftT L. MOBLEY JR. 5 33 13 10 61 1 62
JEARY H. STEVYART 57 54 59 157 327 11 338
ftEDERICK (FRED) STOKES) 17 90 55 45 207 4
15 211
262
ANIEL W. STRONG 39 93 73 42 247
56 137 77 109 379 18 39~
OWIE TORN
or City
reasurer
HARLE5 R. MORGAN
88
159
133
191
571
30
60
179 356 243 361 1,139 50 1,189
OTAL VOTES CAST
RESOLUTION N0. 76-9
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 EOR FUNDS.
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 1976-1977 in the amount of $34,302
and
WHEREAS, the City of Lake Elsinore has substantial need
for these funds for the planning and demonstration of a local trans-
portation 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 Association of Governments;
BE IT FURTHER RESOLVED that the City of Lake Elsinore
requests Southern California Association of Governments to allocate
$27.926 of the City's 1976-77 SB 325 funds to the Lake Elsinore
Transit System.
BE IT FURTHER RESOLVED that the City of Lake Elsinore
requests Southern California Association of Governments to allocate
$343 of the City's 1976-1977 SB 325 funds to WRCTA (RTA).
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
the remainder of funds ($6,033) to be used under Article 8 of the
Transportation Development Act of 1971.
Passed, approved and adopted this 22nd day of March, 1976
by the following roll call vote:
AYES: Torn, Crowe, Carter, Chaffin, DePasquale
NOES : none
ABSENT: none ~ ~ i~~-~
~'rank L.~ DeP
City of Lake
ATTEST:
s ~,~ ~~.~~ ~~~~~~
orene ars all,~i y Z`ler
City of Lake Elsinore~ California
, California
r
RESOLUTION NO. 7C_~p
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF LAKE ELSINORE, CALIFORNIA, ASCERTAINING
AND SPECIFYING THE CURRENT PREVAILING RATE
OF PER DIEM WAGES PURSUANT TO THE PROVISIONS
OF SECTION 1770 ET SEQ. OF THE LABOR CODE OF
THE STATE OF CALIFORNIA
BE IT RESOLVED by the City Council of the City of Lake
Elsinore, California, in regular session assembled this 22nd day
of March, 1976, it hereby ascertains and determines that the gen-
eral prevailing rate of per diem wages and wages for overtime and
legal holiday work, including employer payments for health and
welfare, pension, vacation and similar purposes, for each craft,
classification and type of workman needed to execute contracts
for public works, including contracts made and executed pursuant
to the provisions of the Improvement Act of 1911, are those set-
forth in the Resolution No. 76-5 of the Riverside County Board of
Supervisors, adopted by said Board of Supervisors, January 13,
1976, and is hereby adopted by reference.
BE IT FURTHER RESOLVED, that the Mayor shall sign this
Resolution and the City Clerk shall attest thereto.
APPROVED AND ADOPTED this 22nd day of March, 1976.
`\i%~
rank L. DePasquale, M r
City of Lake Elsinore, alifornia
ATTEST:
Elorene Marshall, City Clerk
City of Lake Elsinore, California
I, FLORENE MARSHALL, City Clerk of the City of Lake Elsin-
ore, California, do hereby certify that the foregoing resolution was
regularly intorduced and adopted by the City Council of the City of
Lake Elsinore, California, at a regular meeting thereof, held on the
22nd day of March, 1976, by the following vote of the Council, to wit:
AYES:
NOES:.
ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and affixed
the official seal of the City of Lake Elsinore, California, this 22nd
day of March, 1976.
City Clerk of the City of
Lake Elsinare, California
;. .
~ .. - ~ ~ .
. -
- ` ~
. . . . . .
.
Y'
. . .
. . . .. - .
' ~.' , ~ . . ~ . . ~ . . ... .
RESOLUTION NO. 76-12
A RESOLUTION OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, DECLARING THAT CERTAIN SVEEDS AS
DEFINED IN SECTIOi~7 39560 OF THE GOVERNMENT
CODE OF THE STATE OF CALIFORNIA AND ORDIN-
ANCE NO. 532 CONSTI2'UTE A NUISANCE AND REQUIRE
A NOTICE TO BE GIVEN TO THE PROPERTY OWNER IN
ACCORDANCE WITH CHAPTER 13, PART 2, DIVISION 3
OF TITLE 4 AF TAE GOVERNMENT CODE OF THE STATE
OF CALIFORNIA AND QRDINANCE NO. 532, AND PRO-
VIDING FOR A AEARING ON OBJECTIONS, TOGETHER
WITH THE EILING 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
39551.5 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 Manaqer to
enforce the provisions of Ordinance No. 532 and the provisions of ,
the Government Code of the 5tate of California as hereinabove set
forth:
6VHEREAS, the City Manager has submitted a list of
properties upon which there is growing upon the streets, sidewalks,
and private property weeds which in his opinion constitu~e 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 list of aIZ properties within
• `:the City upon wYiich said ~veecis 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:
"lo That pursuant to tHe authority granted to the City
:by-virtue of Sections 39b60 to 39588 of the Government.Code of
-1- ..
.growing upon or in front of the properties within the City as
described in Exhibit A are hereby declared to be nuisances an3
sha11 be abated. -
2. That notices be sent out to,the property owners as
last sno~.tn upon the assessment rolls in accordance ~•rith the said
Government Code, State o~ Caliiornia,and oi said Ordinance, City
of Lake Elsinore, California,
3. That the said Notices shall be in th.e form set £ortn
in said Government Code and said City Ordinance and that said
notices shall be completed at least 5 days prior to the time oi
th~ 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, are sat forth
;in Exhibit A:which is attached hereto and made a part hereo£ 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 Governxaent Code of the State of California
and in accordance with Ordinance 532 of the City oE Lake Elsinore, ~
California. -
6. That the City Council of tha City of Lake.Elsinore .
does hereby set the date of Octobex-12;, , 1976, at the
hour of 7:30 p.m. in the Council Chamber located in the City Hall~
,
o£ the City of Lake Elsinore, California, to herein consider al1
objections to the proposed removal of ureeds, rubbage, refuse and
dirt.
7. That thereafter if objections have not been made or
' the City Council has disposed of those made, the City Y~Ianager is
ordered to abate the nuisance in accordance with said Government
Code Section and said Ordinance of the City of Lake EZsinore~
California.
,~ _ _
.. . _ _ . - ::
~
4 ~~' ~ ~
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 ~,rritten report showing such costs and sha11
cause said notice to be posted in accordance ~aith the 1aw.
~ 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 eaclz
~ parcel of land as required by law..
10. 2hat the cost o£ abatement in front of ar on each
~ parcel of land shall constitute an operational assessment agains~t
~ that parcel. After the assessment has been made and confirmed
~ there shall be made a lien upon said parcel of property in accor-
aance wiLh said Government Code and the Ordinance of the City.'
The above resolutioa was duly presented, approve@.and ~
~
- adopted chis day of , 1976, by the
foZlowing votes to wit:
AYES: -
I30ES : : • ., . .
ABSENT: .
ATTEST:
. Cxty Clerk of the City of Lake Elsinore
EXHIBIT A
3q4-24i-oo3-1 _
Gerald Redman
494~4 Levelside Avenue
Iakewood~ California 90~12 ~
-3-
_ ; ` __
. :: _ : . - - -- _ _~ _-_ _ , .ro::w~
RESOLUTION NO. 76-13
A RESOLUTION OF THE CITY COUNCIL OF TAE CITY
OF LAKE ELSINORE, CALIFORNIA, DECLARING THAT
TH[TRSDAY~ APRIL 29, 1976, TO BE DELINQUENCY
PREVENTION DAY
WHEREAS, young people are the future of America; and,
A7HEREAS, our Nation's youth are involved in over 5Q% of
the serious offenses investigated by law enforcement agencies; and,
WH~REAS., the Tri-County Council on Criminal Justice and
the California Youth Authority are committed to the reduction of
' juvenile crime and delinquent behavior.
NOW THEREEORE BE IT RESOLVED by the City Council of the
~~ >City of Lake E1§inore that Thursday, April 29, 1976, is decla-red
i
~
to be "DELINQUENCY PREVENTION DAY" in the City of Lake Elsinore.
BE IT FURTHER RESOLVED that the City Council supports
;i the Tri-County Council on Criminal Justice, and the California
!, Youth Authority and its program "Juvenile Justice, New Approaches
I
, to Youth and Crime" and encourages local law enforcement officers,
i
` and mem.bers of the criminal justice system, as well as all other
citizens who are working with youth to participate in this program.
, BE IT FURTHER RESOLVED that the City Council encouzages
; continued study in methods to reduce crime and juvenile delin-
i quency, and tne opening of new programs which will serve the needs
of this~community's youth.
RESOLVED on this 26th day of April, 1976, by the following
vote:
AYES: Councilmen: Torn, Crowe, Carter, Cha£fin, Rlayor DePasquale
NOES: None
ABSENT: None
/
City of Lake
ATTEST:
~/~~-«~.<,:~i .~/;.<_,~I~-~/
Florene Marshall, City Clerk
City of Lake Elsinore
RESOLUTION N0, 76-16
A RESOLUTION OP THE CITY OF LAKE ELSZNORE, 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 WEID AND RUBBISH ABATEMENT
AS SET FORTH IN CHAPTER 13 OF THE GOVERNMENT CODE OF
THE STATE OF CALTFORNIA AND ORDINANCE N0. 532 OF SAID
CITY,
WHEREAS the City Council of the City of Lake Elsinore,
California, did by Resolutions No, 76-12, 76-14, 76-15 did undertake
weed and rubbish abatement pursuant to Chapter 13 of the Government Code
of the State of California and Ozdinanee No, 532 and did set a time for
hearing to consider objeetions to the proposed removal os weeds~ rubbish,
re£uge and dirt;
WHEREAS, the City Council o£ the City of Lake Elsinore
did receive certain objections and did overrule said objections;
WHEREAS~ the City Council o£ the City of Lake Elsinore
did at it's deseretion awaxrl a contract after going to a competitive
bid;
WHEREAS, the contractor did keep the account and did submit
the itemized written report for each separate parcel of alnd required
by Section 3957~;
NOW, THEREFORE~ BE IT RESOLVIDs
1, That the City Council of the City of Lake Elsinore
does hereby fix the time for receiving and considering the report
of the contraetor and does hereby fix the time and place for objections
of the property owners 13able to be assessed for the abatement of the
weeds' refuge~ rubbish and dirt~ on the 12th day of Ju1y ,
19~76, at 7:30 p,m, in the Council Chamber of the City of Lake Elsinore~
California~ located in the City Hall of said City,
2, That a copy of the report shall be posted for at
least three (3) days prior to its submission to the City Couneil on
or near the Chamber door o£ the City Council~ together with a notice of
the time o£ submission and hearing on said report and objections thereto,
- 1 -
c~
The above resolution was duly presented, approved and
. adopted this -l~th day of June , 19~6, by the following votes
to wit:
AYES: Cartier, DePasquale, Carter~ Perkins, Mayor Chaffin.
NOES~ none
ABSENT: none
Mayor of the City of Lake Elsinore
ATTEST:
City Clerk of the City of Lake Elsinore
RESOLUTION NO, 76-17
1
2
3
4
5
6
7
8
9
1~
1~
12
13
14
15
16
17
is
19
20
21
22
23
24
25
26
27
28
29
30
31
32
A RESOLUTION OF TT{E CITY COUNCIL OF TAE
CITY OF LAKE ELSINORE IN OPPaSITION TO
THE CONSOLIDATYON OF THE JUSTYCE COURTS
OF LAKE EI,SINORE, MURAIETA AND PERRIS
WHEREAS, it has been proposed to cpnsolidate the Justice Courts of
Lake Elsinore, Murrieta and Perris and
WHER.EAS, said consolidated court would be a Municipal Court, and
WHEREAS, a Municipal Court will be more expensive than the
Justice Courts, and
WHEREAS, no hudget estimates have as yet been calculated to quantify
the expense of this Court, and
WHEREAS, in view of the condition of the economy, this would appear
to be no time to incur additional expenses,
NOW, THER~FORE BE YT RESOLVED: that the City Council of the City of
Lake ~lsinore herewith goes on record as opposing the creation of the Three
Lakes Municipal Court District until such time as there is further thought
and study given to the matter, particularly with respect to...evalu3ti4n~of.~the
financial impact of such creation, and
BE IT FURTHER RESOLVED: that the City Council of the City of Lake
Elsinore herewith requests the Honorable Board of Supervisors of the County
of Riverside to take-~~ whatever steps are necessary to halt the creation of
said Municipal Court D'zstrict until such time as adequate study is made.
PASSED AND ADOPT~D this lst day of July, 1976,
<--,
Howi e T~~~ " ~~
. Mayor Pro Tem
ATTEST:
~_ ~~r~ .«~~~-~,~ ~ ~_~~i'
Florene Marshall '-
City Clerk
RESOLUTION NO. 76-17.;'1
A AESOLUTION OF THE CITY WUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING CITY'S PARTICIPATION
IN PHASE II OF THE SOUTH COAST AIR BASIN AQMP PROCESS
1
2
3
4
5
6
7
$
9
10
11
12
13'
14
15
16
17
za
19
20
21
22
23
24
25
26
27
28
29
30
31
32
WHEREAS, the City of Lake Elsinore will be prov3ded service by the City
of Lake Elsinore Wastewater Treatment Facility; and
WHEREAS, the service area for the City of Lake Elsinore Clean Water Grant
Pro,ject is located in the South Coast Air Basin; and
WHEREAS, the South Coast Air Basin has been offic3ally designated as a
Critical Air Area and an Air Quality Maintenance Area (AQMA); and
WHEREAS, the Federal Clean Air Act of 1970 and regulations promulgated
by the U.S. Environmental Protection Agency require preparation oY Air Quality
Maintenance Plans (AqJ~4P) for all AQMAs; and
WHEREAS, on November 13,.1975, the AQMP Policy Task Force for the
South Coast-Southeast Desert AQMAs affirmed the designation of the South
Coast Air Basin as an AQMA; and
WHEREAS, the AQMP Policy Task Force has identified the Southern
California Association of Governments (SCAG) as the most appropriate agency
to undertake Phase II of the AQMP program, and
WHEREAS, the City of Lake Elsinore is a member of SCAG; and
WHEREAS, there is a need to clarify the role of local governments
vis-a-vis the AQMP Policy Task Force and SCAG during Phase II of the AQMP
process:
NOW, THER.EFORE, BE IT RESOLVED that the growth associated with the proj
will not prevent the attainment or maintenance of air quality standards,
BE IT FURTHER RESOLVED that the City of Lake Elsinore agrees to partici-
pate in Phase II of the South Coast Air Basin AQMP process, and
BE IT FURTHER, RESOLVED that such participation shall include: membership
of elected officials on various advisory committees or the Policy Task Force;
the provision of City staff stime, the amount to be determined later by the
AQMP Policy Task Force, the California Air Resources Board and the City of
Lake Elsinore, to assist SCAG, in developing the AQMP: development through
the AQMP of source control, land use planning and transportation planning
strategies necessary to attain and maintain State and National Ambient Air
Quality Standards in the South Coast AQMA; and development through the AQMP
-1-
1
2
3
4
5
6
7
$
9
1~
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
of a process for implementing those strategies to assure that ambient air
quality standards are achieved and maintained; and
BE IT FURTHER RESOLVED that said agreement to participate in the AQMP
process shall be formalized, sub,~ect to the approval of the AQMP Policy
Task Force and the California Air Resources Board, in an appropriate ,joint
memorandum of understanding between the City of Lake Elsinore and those
other local jurisdictions participating in the AQMP process; and
BE IT FURTHER. RESOLVID that upon joint adoption oP the Air Quality
Maintenance Plan by the City of Lake Elsinore, Riverside County and the
California Air Resources Board, the City of Lake Elsinore agrees to make
every reasonable effort to coordinate its general planning process with said
plan, and further agrees to render reasonable assistance within its statutory
authori'ty for the implementation of said plan.
PA5SED, APPROVED AND ADOPTID t
ATTEST:
~i
~.~~-~~ o~ ~ r~srti ~/ P o
Florene Marshall, City Clerk
I, Florene Marshall, City Clerk of the City of Lake Elsinore, California,
do hereby cert3fy that this a true and correct copy of Resolution No, 76-17,
adopted by the City Council of the City of Lake Elsinore, California on the
2nd day of August, 1976.
Florene Marshall, City Clerk
RESOLUTION NO. 76-15
l
2
3
4.
5
6
7
8
9
10
11
12
13
a4
15
16
17
18
19
20
21
22
23
24
25
26
27
Q8
29
30
31
32
A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING
AN ITEMIZED WRYTTEN REPORT SHOWING COST OF P7EED AND RUBBISH
ABATEMENT, CONFIHMING THE ITEMIZED WRITTEN REPORT FOR EACH SEPA.RAT~
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 THIE GOVERNMENT CODE OF THE STATE OF
CALIFORNIA, AND PROVIDING FOR THE FILING OF SAID ASSESSMENT AS
PROVIDID IN SAID GOVERNMENT CODE,
WHEREAS, the City Council of the City of Lake Elsinore, California, by
t.~;
Resolution Nos. 76-12, 76-14 & 76-3,6; did undertake weed and rubbish abate-
ment pursuant to the Government Code of the State of Califnrnia and Ordinance
No, 532 of the City, and did pursuant thereto cause to he-held a public
meeting before said Council on May 3, May 10 and May 24, 1976, for the
purpose of considering any and all objections to said weed, rubbish, refuge,
and dirt abatement, reference is hereby made to said Resolutions.
WHEREAS, said public meeting was held at which time objections were
considered by certain property owners and said objections were overruled.
WHEREAS, the said City, pursuant to Section 39576,5 of the Government
Code of the State of CaliPornia, did by contract award said work of abatement
to a contractor who was the lowest responsible bidder pursuant to said
Government Code,
WHEREA5, 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 an account and an 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 chaxges for
said weed abatement work to the various property owners upon which said
purported abatement work had been performed by the contractor,
WHER.EAS, the City Council of the City oY Lake Elsinore, California, did
cause to be set a hearing at the City Hall in the City of Lalce Elsinore,
Cali£ornia, on the 12th day of July, 1976, at 7:30 P.M „ for the purpose of
hearing any and all ob,jections 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 prov3ded by law,
WHEREAS, all objections filed at the hearing were overruled or withdrawn,
-1-
1
2
3
4,
5
6
7
8
9
10
11
12
13
14
1~
16
17
1$
19
20
21
22
23
24
25
26
27
'l8
29
30
31
32
WHEREAS, at said meeting before the City Council of said City the City
Council did accept the report of the contractor,~
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 contractor to~ether with the itemized
written report and bill for each separate parcel of land required by section
39574 of the Government Code o£ the State of California,
2, That the cost of abatement of sa3d 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 thereof by reference as
though more fully set forth herein, That certified copies of this Resolution,
together with the exhibit attaehed hereto, shall be delivered to the
Riverside County Auditor-Controller and shall be made a part of the tax
assessment unless paid prior to filing, and be made a part of the tax ro11s
including a recording fee of $15 per parcel, all in accordance with Sect3ons
39578, 39579, 39550 and 39583 of the Government Code of the State of Califor
and other provisions of law applicable thereto. Said report is be3ng 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,
PASSED, APPROVID AND ADOPTID this 2nd day of August, 1976, by the
following vote:
AYES: Torn, Crowe, Carte~
Noes: None
Absent: Chaffin.
ATTEST:
~ ~,/~-rE_,.~~~-.~~~:~~~~
Florene Marshall, City Clerk
1
2
3
4
5
6
7
$
9
~~
11
12
13
14
15
16
17
I8',
19
20
21
22
23
24
25
26
27
28
29
30
31
32
I, FLORENE MARSHALL, CITY CLERK OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DO E~REBY CERTIFY THAT THE ATTACHED RESOLUTION N0. 76-18, WAS DULY AND
REGUI,ARLY ADOPTED BY THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE ON THE
2nd DAY OF AUGUST, 1976 AND THAT THIS IS A TRUE AND CORRECT COPY THEREOF.
IN WITNESS THEREOF, I HAVE PLACID MY NAME AND OFFICIAL SEAL THIS 2nd
DAY OF AUGUST, 19'76.
Florene Marshall ~
( S E A L )
RESOIAJTION NO. 76_19
A IiESOLUTION QF Tf~ CITY COUNCIL OF TI3E CITY
OF LAI~ EGSINORE APPRfJVING, AND ADOPTING TI3E
1 BTIDGET FOR Tf1E 1976-1977 FISCAL YF~AR AND
APPROPRIATING FUNAS Tf~REFORE.
2
3 WIIERk'115, pursuant to the provisions of Section 37208 of the Government
4 Code, tha.t certain document entitled "Budget Fiscal Year 1976-1977 City of
5 Lake Elsinore" on file in the office of the City Clerk, is hereby approved as
6 the budget for the City of Lake Elsinore for the fiscal year 1976-1977 to the
7 extent of the totals set forth for bond redanption and interest requir~nents
,
g~
the totals set forth for each capital improvement project and the totals set
9 forth for each of the various other funds; and
10 ~~S the follo
, wing swns are hereby appropriated from each of the
11 pollowing funds for the purpose of carrying on the business of the City:
12 GEIVEEiAL FuND AMOUNt'
13 ~neral Government $ 112,060
Public Safety 210,215
14 ~blic Works 184,751
Non Departmental 131,850
15 Cultural Activity 46,515
Total General Fund $ 685,391
16 State Gasoline Tax 100,600
17 Transportation Fund (SB 325) 35,000
Traffic Safety Fund 16,000
~$ Water Revenue Bond Redemption & Interest 21,820
Sanitary Sewer Fland 61,346
19 Water Flxnd 158, 334
Vehicle Maintenance & Shop FLuld 27,174
20 Revenue Sharing Entitl~nent Trust Ftxnd 130,000
21 , WHIItEAS, this resolution adopts the budget for the fiscal year 1976-1977
22 and~
23 WI~R.F'•AS, the City Manager, upon recomnendation of the Finance Director,
~
24 I maY transfer funds within, but not between, each o£ the functional appropria-
25 tions of the General F~xnd as required to achieve the purpose of this function;
26 and
27 WIIF1i.EAS, the Council, from time to time, by motion or resolution, may
28 approve and authorize the payment of non-budgeted dema,nds fran appropriated
29 funds; and may appropriate funds for budgeted or non-budgeted iterns, and any
30 ~ch appropriatiori for a non-budgetecl itan shall constitute an approval to
31 issue a warrant in payment of a proper demand or dPxnands therefore,
32 WiIIIi~',AS, Section 51508 of the Government Code requires the Council to fix
-1-
1
2
3
4
5
6
7
8
9
10
11
13'
14
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
the amount of revenue fran property taxes necessary to support the City's
departments for the current year,
NOW, TI3IItEFORE BE IT RESOLUED that the following are fi~eed as the amounts
of revenue to be derived from property taxes:
General Fund $16~3,300
NOW, TfiIItE1PORE, B~ IT FORTHIIt RFSOL~ID THAT the City Clerk shall cause
this resolution to be published once within fifteen days after its passage
in the Elsinore Valley Sun, as requised 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, TfIII~.EFORE, BE IT F[TRTI~, RESOLUED THAT this resolution, being a
resolution appropriating funds needed for the usual and current expenses of
the City, shall became effective and in full force imnediately upon its
passage.
APPROVID A1VD ADOPTID this~:: 9th day of August, 1976
ATTES"P :
~~ ~oar~J `~/7~~ F.o~i "o_-~-~
City Clerk
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
1.6
17
I8
19
20
21
22
23
24
25
26
27
28
29
30
31
32
R~SOLUTION N0. 76-20
A RESOLITi'ION OF THE CITY COUNCIL OF TIiE CITY OF
T'AKF ELSINORE ESTABLISHING THE AD VALORIIvI TAX
RATE FC~R FISCAL YEAR 1976-1977.
Wf~EtEAS, the City of L,ake Elsinore was incoxporated April 23, 1888, and
WFIEREAS, the City provides municipal services to its property owners
and constituents, and
WHEE~.EAS, these services incur an:expense to the end that the appropriation
of such money to cover these e~enses is derived from the taxing of properties,
and,
WHEREAS, the City desires to continue to improve upon these various
municipal services, and
WfIIItEAS, grants, subventions and other monies, together with the ad
valor~n ta.~c rate provide for the payment of these services,
NOW, TllIIttEEE'ORE, BE IT RESOLUID that the City Council of the City of Lake
Elsinore does hereby establish the following tax rate to appropriate
suf~icient monies to wit:
TOTAL TAX RATE - $1.40 per $100 assessed value.
APPROVID AND ADOPT~D this 9th day of August,, 1976,
APPROVID :
iATCEST:
~
~~-6~>ui ~~7,f~s~~~'O
City Clerk
. __
__ _ _
_ _ __
RESOLUTION NO. 76-21
~ A R&SOLUTIODI OF TFIE CITY COUNCIL OF
Tf~ CITY OF LAKE ELSINORE, CALIFORNIA
AFFII?It4ING Tf~ CITY'S SUPPORT FOR THE
SIX-YF~AR HIQ3NrAY PLANNING PROGRAM
SUBMITTID BY CALTRANS TO Tf~ CALIFORNIA
HIGHWAY CO11RvIISSIOPI ~ JULY 15, 1976
WfIIItEAS, the existing State Highway 71 between Los Alamos
and Glen ivy is excessively hazardous and has caused innwnerable
vehicle accidents and an unconscionable nwnber of injuries and deaths,
and
WI~Fi.EAS, thousands of Southern Californians traverse tha.t
route weekly to visit the recreation areas that it serves, and
WHEREAS, Lake Elsinore, in particular, has one and one-
half million recreational visitor da,ys per year, and
41~f~ti.EAS, the deficiencies of Highway 71 can be corrected
- only by its replacenent by the construction of Interstate 15, and
WF~REAS, the six-year highwa.y program sulxnitted to the State
Highway Comnission on July 15, 1976 by the Director of the Department
of Transportation of the State of California provides funds for the -
construction to four lane standards of Interstate 15 between Los Alamos
and Glen ivy, and
wr~'RFA~, although Interstate 15 was conceived as an eight
lane freewa.y necessary to carry the projected traffic, the proposed
four lane develo~nent within the six-year program will at least ma-
terially reduce the presently unacceptable hazardous condition on
Highway 71,
NOW, mr~'RF'FnRF, BE IT RESOLUID that the City Council of the
City of Lake Elsinore herewith records its support of the aforenentioned -
: program sulinitted to the State Highway Co[m~ission and as strongly as
possible urges the Comnission to accept and adopt the program,
specifically as it relates to District 8 of CALTRANS, and
BE IT FURTf~R, RESOLVID that copies of this resolution be
delivered to the California Highway Comnission, to CALTRANS, to Senator
John Stull and Assenblyman Tan Suitt.
ADOP'i~D this 9th day of August, 1~/6-~
Mayor of the City of Lal~e Elsinore
ATTFST:
~~~t-~,r ~ `7~-»~ ~ 4'" o 0
Florene Marshall
City Clerk of the City of Iake Elsinore
RESOLUTION NO. 76-22
A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, GRANTING
A CONDITIONAL USE PERMIT OR CONDITIONAL EXCEPTION
SUBJECT TO CERTAIN TERMS AND CONDITIONS IN CONNEC-
TION WITH APPLICATION NO. CUA 76-2.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY
OF LAKE ELSINORE, CALIFORNIA, AS FOLLOWS:
WHEREAS, an application has been made for a Conditional
Use Permit or Conditional Exception in Application No. CUA 76-2
filed by the State Fish Co. Inc.;
WHEREAS, the said Conditional Application was heard by
the Planning Commission of the City of Lake Elsinore and was
recommended for approval by said Commission upon certain terms and
conditions;
WHEREAS, said application was duly heard by the City
Council of the City of Lake Elsinore and was approved and granted
upon certain terms and conditions as hereinafter set forth;
WHEREAS, the City Council of the City of Lake Elsinore
does hereby find that impractical difficulties, unnecessary hard-
ships or results inconsistant with the general purposes and intent
of Title 17 of the Municipal Code would occur through strict appli-
cation of its provisions;
WHEREAS, the City Council of the City of Lake Elsinore
finds that the granting of the Conditional Use Permit or Conditional
Exception will not defeat the provisions of Title 17 or its general
provisions.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and the City
,
Council of the City o£ Lake Elsinore:
1. That a Conditional Use Permit or Conditional Exception
be granted to the applicant, State Fish Co., Inc., being number CUA
76-2 pertaining to the real property as hereinafter described and
- 1 -
upon certain conditions as hereinafter set forth.
2. That the real property which is the subject matter
of this Conditional Use Permit or Conditional Exception is all
that real property located in the City of Lake Elsinore, County
of Riverside, State of California and described as follows:
Southeast 15 acres of the southwest 1/2
of Lot 29 in Block B of the Rancho La
Laguna Subdivis.ion, being a piece of
property along Riverside Drive with a
frontage of approximately 700 feet.
3. That said Conditional Use Permit or Conditional
Exception is granted upon the following conditions: -
a. THat construction of the proposed project on the
above described real property, being for a shopping center, must be
under construction within 18 months from the date of the adoption
of this Resolution, otherwise the permit and exception shall there-
after be null and void unless extended by the City Council by
minute action.
b. The applicant must make such dedication and
improvements as may be required by the Design Review Board of the
City of Lake Elsinore, California, and in accordance with the
master plan of development.
4. The applicant shail°,;sign a copy of this Resolution
agreeing to the terms and conditions as hereinabove set forth.
PASSED AND ADOPTED at a regular meeting of the City
Council of the City of Lake Elsinore, California, held on the
day of , 1976.
MAYOR OE THE CITY OF LAKE ELSINORE
ATTEST:
CITY CLERK OF THE CITY OE T,AAE ELSINORE
- 2 -
A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, ENDOR-
SING AND SUPPORTING AN INTERNATIONAL EXPOSITION
IN 1981 TO BE HELD AT THE ONTARIO MOTOR SPEEDWAY
' TO BE KNOWN AS EXPO 81.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, AS FOLLOWS:
WHEREAS, the £ollowing resolution referred to as
Senate Joint Resolution No. 43 was filed with the Secretary of
State on June 29, 1976:
"WHEREAS, The presentation of an international expo-
sition in 1981 in the State of California would bring
many tourists to the state, create new jobs, and
provide the citizens of California with the unique
opportunity to attend an international exposition
within the State of California; and
"WHEREAS, An international exposition would benefit
many citizens in many sections of the state; and
"WHEREAS, THe Counties of Los Angeles and San Bernar-
., dino and the Cities of Los Angeles and Ontario have :
indicated their support for presenting an international
exposition at the Ontario Motor Speedway in Ontario,
California; and
"WHEREAS, The State of California and all of the
counties and cities in proximity to the Ontario Motor
Speedway should join and work together to bring an
international exposition to California; and
"WHEREAS, Many steps have been taken by the EXPO 81
nonprofit board to bring an international exposition to
the City of Ontario, California; now, therefore, be it
"Resolved by the Senate and Assembly of the State of
California, jointly, that the Legislature of the State
of California endorses the proposal and supports all
efforts to hold an international exposition in 1981
at the Ontario Motor Speedway, Ontario, California,
and respectfully memorializes the President and the
Congress of the United States to take any necessary
action to implement the holding of such an exposition;
and be it further
"Resolved, That the Secretary of the Senate transmit
copies of this resolution to the President and Vice
President of the United States, to the Speaker of the
House of Representatives, and to each Senator and
' Representative from California in the Congress of the
United States.°
NOW, THEREFORE, SE IT RESOLVED by the Mayor and City
Council of the City of Lake Elsinore that the City Council o~ the
City of Lake Elsinore expresses its support of Expo 81.
-1-
PASSED AND ADOPTED at a regular meeting of the City
Council of the City o£ Lake Elsinore, California, held on the
day of _ _ , 1976.
Mayor of the City of Lake Elsinore
ATTEST:
City Clerk of the City of Lake Elsinore
-2-
_ __.. .. _
i,
RESOLUTION NO. 76-25 '
A RESOLUTION OF TFIE CITY COL7NCIL OF
Tf~ CITY OF I,AKE ELSINORE, CALIE'ORNIA
RE-AFF'IRMING Tf~ CITY`S SUPP~RT FO~~ Tf~
SIX-YEAR HIC~~WAY PLANNING PROGR~M
SUBMITPID BY CALTR~IN5 TO Tf3E CALIFORNIA
HIQ3WAY COMMISSION ON JULY 15, 1976
WHgiF~AS, the existing State HighwaY 71 between Los Alamos
and G1en ivy is excessively hazardous and has caused innwnerable
vehicle accidents and an unconscionable munber of injux'ies and deaths,
and
WHII~~S, thousands of Southern Californians tra~erse that
route weekly to visit the recreation areas that it serves, and
WHIItF,AS, Lake Elsinore, in particular, has one and one-
Ha1f million recreational visitor days per year, and
Wf~S, the deficiencies of HighwaY 71 can be corrected
only by its replacanent by the construction of Interstate 15,'and
WHEREAS, the si~c-year highway Prog~'azn s~l~tted to the State
Highway Coim~ission on July 15, 1976 by the Director of the Department
of Transportation of the State of California provides funds for the
construction to four lane standards of Interstate 15 between Los Alamos
and Glen ivy, and
WI~REAS, although Interstate 15 was conceived as an eight
1ane freeway necessary to carry the projected traffic, the proposed
four lane develolanent within the six-year program will at least ma-
terially reduce the presently unacceptable hazardous condition on
Highway 71, and
WI~ftEdyS, imnediate action in making these Highway imProvanents
is critical to any further economical development in the region,
NO`V, TfIIIiEE!ORE, BE IT RESOLUED that the City Council of the
City of Iake Elsinore herewith re-records its support of the aforenentioned
program suhnitted to the State Highway (lonmission and as strongly as
possible urges once again that the Corrmission accept and adopt the program,
specifically as it relates to District 8 of CALTfil~NS, and
BE IT FUf~Pf~R RESOLUID that the City Council of the City of Iake
Elsinore strongly opposes all additional delays connected with any SCAG staff
justification re-studys not manda.ted by their Executive Board, and
SE IT FUR'1'FIER RESOLVID that copies of this resolution be de-
livered to the California Highway Coicmission, to CALTRANS, to SCAG, to Senator
John Stull and Assemblyman Tom Suitt.
ADOPTID this 13th day of Septenber, 1976
Frank L. DePasquale
Mayor of the Gity of Lake Elsinore
ATPEST:
Florene Marshall
City Clerk of the City of Lake Elsinore
RESOLUTION N0. 76- 26
ll
2
3
4
5
6
7
8
9
10
11
12
13
1~
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
A RESOLUTION OF TI~ CITY COUNCIL OF THE CITY
OF LAKE ELSINORE, CALIFORNIA, AMENDING SECTIONS
11 AND 12 (a) OF RESOLUTION N0. 1376, REGARDING
THE COMPENSATION SCHEDULES FOR ALL CLASSES OF
EMPLOYMENT IN THE CITY SERVICE; PROVIDING FOR
CEKTAIN 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 provis3ons
of the Personnel System Rules and Regulations, 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 Besolution 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 o£ Employment to Salary and Wage Schedule) is hereby
amended to read as follows:
(a) Salary schedules by.range:
(40) Clerk-Typist
(42) Clerk-Cashier
(43) Steno-Secretary
(43,5) Laborer
(43.5) Bus Driver
(44.5) Refuseman II
(45.5) Animal, Sign & Vehicle Officer
(45.5) Maintenance Mann I
(45.5) Park Caretaker
(47,5) Maintenance Man:II
(48) Mechanic
(4S) Sewer Plant Operator
(49) Planning Assistant
(50) Senior Maintenance Man
(52) Supt, of Public Works
{52) Building Inspector
1 BE IT FURTHER RESOLVED that this salary schedule will become effective
2 July 1, 1976,
3 APPROVED, ADOPTED AND SIGNED this 27th day of September, 1976.
¢ APPR ED:
5 '
;
6 rank L. DePasquale, yor
7 ATTEST:
$
=~~~. ~:,,>~-~~~~~/`
9 Florene Marshall, City Clerk
1~
11
12
23
14
15
16 -z-
17
I8
19
20
21
22 I
23
24
25
26
27
28
29
30
31
32 .I
EX[iIBIT "A" RESOLUTION N0. 76-26
Range Step A ~ A B C D E STEP E
*
40 $ 6600 $ 550 $ 576 $ 605 $ 635 $ 667 $ 8004
40.5 6744 562 590 620 650 683 5196
41 6912 576 605 635 667 700 8400
41.5 7080 590 620 658 683 717 8604 -
42 7260 605 635 667 700 736 5832
42.5 7440 620 650 683 717 '753 9036
43 7620 635 667 700 736 772 9264
43.5 7800 650 683 717 753 790 9480
44 8004 667 700 736 772 810 9720
44,5 8196 683 717 753 790 S3p 9960
45 5400 700 736 772 810 S51 10212
45.5 8604 717 753 790 830 872 10464
46 5832 736 772 810 851 892 10704
46.5 9036 753 790 830 872 915 10980
47 9264 772 810 851 892 939 11244
47.5 9480 790 830 872 915 960 11520
48 9720 810 851 892 937 9S4 11808
45.5 9960 830 872 915 960 1008 12096
49 10212 851 892 937 984 1032 12384
49.5 10464 8'72 915 960 1008 1059 12708
50 10704 892 937 984 1032 1085 13020
50.5 10980 915 960 1008 1059 1112 13344
51 11244 937 984 1032 1085 1140 13680
51.5 11520 960 1005 1059 1112 1167 14004
52 11805 9S4 1032 1085 1140 1197 14364
52,5 12096 1008 1059 1112 1167 1225 14700
53 12384 1032 1085 1140 1199 1255 15060
53.5 12708 1059 1112 1167 1225 1284 15408
54 13020 1085 1140 1197 1255 1316 15992
54.5 13344 1112 1167 1225 1284 1347 16164
55 13680 1140 1T97 1255 1316 1380 76560
55.5
°-------------
--------------- 14004
------------
------------ 1167
-----------
----------° 1225
---°------
---------- 1284
-----------
-----°---- 1347
---------°-
------------ 1413
-----------
------°--- 16956
-----------°-
--------------
* 39 6276 523 550 576 605 635 7620
39.5 6432 536 562 590 620 650 7500
RESOLUTION NO. ~~6-28 .
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE~ CALIFORNIA DESIGNATING APPLICANT'S LOCAL AGENT
BE IT RESOLVED BY the City Council of the City of Lake Elsinore, . ~
California that John E. Delbruegge, City Manager of the City of Lake
Elsinore, California is hereby authorized to execute for and in behalf of
the City of Lake Elsinore, a public entity established under the laws of the
State of California, this application and to file it in the appropriate State
o~'fice for the purpose of obtaining certain Federal financial assistance ~
under the Disaster Relief Act (Public Law 288, 93rd Congress) or otherwise
available from the President's Disaster Relief Fund.
THAT the City of Lake Elsinore, a public entity established under the
laws of the State of California, hereby authorizes its agent to provide to
the State and to the Federal Disaster Assistance Administration (FDAA). ~
Department of Housing and Urban Development (HUD) for all matters pertaining
to such Federal disaster assistance the assurances and agreements as may be
required. ~
PASSED, APPROVED AND ADOPTED this 12th day~of October, 1976.
Frank L. DePasquale
Mayar
ATTEST:
Florene Marshall
City Clerk
2, Florene Marshall, City Clerk of the City of Lake Elsinore, California, ~~
do hereby certify that the above is a true and correct copy of Resolution
No. , passed and approved by the City Council of the City of Lake
Elsinore, California on the 12th day of October, 1976.
Florene Marshall
~ City Clerk . -
1
2
3
4
5
6
7
$
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. 76-29
A RE.SOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE~ SETTING FORTH THE COMPENSATION OF CERTAIN.
OFFICERS OF SAID CITY FOR THE FISCAL YEAR 1976-77.
~
$~_.IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE
that the compensation of those officers listed, for the fiscal year
1976-77 shall be~as follows:
City Attorney $450.00 per month
City Clerk $1,000.00 per month
City Treasurer $100.00 per month
Disaster Preparedness Coordinator $125.00 per month
Fire Marshal $125.00 per month
Finance Director $1,210.00 per month
BE IT FURTHER RESOLVED that this Resolution is to be applied
retroactively to July l, 1976.
~ PASSED, APPROVED AND ADOPTED this 25th day of October, 1976 by the
following roll call vote:
Ayes:
Noes:
Absent:
Frank L. DePasquale
Attest: Mayor
Florene Marshall
City Clerk
RESOLUTION NO. 76-30
1
2
3
4
5
6
7
$
9
1~
ZZ
12
13
14
1~
16
17
18'.
19
20
2I
22
23
24
25
26
27
28
29
30
31
32
WHEREAS the City Council of the City of Lake Elsinore on the 13th day
of September, 1976 did adopt Ordinance No. 564, allowing bingo games in
the City of Lake Elsinore, and
WHEREAS, said Ordinance states that the annual license fee for bingo
licenses shall be set by resolution of the City Council,
NOW, THEREFORE BE IT RESOLVED by the City Council of the City of
Lake Elsinore, that the annual bingo license fee shall be Fifty ($50) dollars
annually.
PASSED, APPROVED AND ADOPTED this 25th day of October, 1976.
ATTEST:
Florene Marshall
City Clerk
Frank L. DePasquale
Mayor
76-31
. . . . . . . . . . . DR11FT ~ . . . ~ ~ . . . ~ .
.~~~ ~~ A RESOLUTION OF THE CITY COUNCIL OF TH~ CITY OF ~ ~~ ~ .~. ~
~.~ .~ ~ ~ LAKE ELSINORE, CALIFORNIA, ~HONORING JOHN J. NOHRA . ~ ~
~ ~ ~ : ~ ~ . ~ ~ ~ ~ FOR HIS PART ~IN. A VERY SUCCESSFUL VETERANS DAY ~ ~
. ~ PARADE. ~ . ~ . ~ ~ ~ . ~ .. .
~ ~ ~~~ WHEREAS,~JOhn J. Nohra is a.dedicated and-involved.citizen of the City ~ .~.
~ ~ ~ ~ of Lake Elsinore, . . ~ . . . . . . ~
WHEREAS, John J. Nohra is a loyal and outstandingly patriotic American
i
citizen who loves his flag and his Country, and is currently post commander of
~ ~ . . ~the American Legion, ~ ' ~ ~ ~ . ~ . ~ ~ . ~. ~ ~ . . ~ ~ ~ . ~ .. .
Wf~REAS, for the past nine years John J. Nohra has well and faithfully
organized and supervised the Veterans Day parade activities in Lake Elsinore,
WHEREAS, it is the desire of the City Council to recognize the outstanding
ser~ices rendered by John J. Nohra for many years of service to his community,
~~ ~ NOW, THEREFORE BE IT RESOLVED BY THE CITY COUNCIL~OF THE CITY OF LAKE ~ ~ ~
. . :~~ELSINORE, CALIFORNIA that: ~ ~ . .~.. . . . .. ~~ ~ . .
l. John J. Nohra be and is hereby given official City recognition
and commendation for his efforts in connection with the very
successful Veterans Day parade held on Saturday, November 6, 1976
in the City of Lake Elsinore_
2. Triis officiai recognition and commendation be made a part of the
records and minutes of Council actions in and for the Citg of I,ake
Elsinore.
ADOPTED by the City Council at their regular meeting held on the 8th day
of November, 1976.
~ ~ ~. ~~ , . ~ s/ Frank L. DePasquale, Mayor ~ ~
s/ Norman L. Chaffin, Councilman
~ ~ . ~ ~ . ~ .~ s/ Eugene J. Carter, Councilman . ~
~ ' ~ ~ ~ s/ Fred. Crowe, Councilman
. . ~ . . . ~ ~~s/ Howie Torn, Councilman ~
: I. . . ~ ~ . . . ~ ~ ~ ~ ~ . ..
. ~ . . ~ . . . . .. ..
~ .
. ~. . ~ - AT^1EST: ~ ~ ~ .
s/ Florene :larshall
~ r lorene bfarshall, City Clerk ~. ~ . ~ . . .. .
. . ~ ~ ~ Ci*_~~ of. La'..e Elsinore ~ ~ ~ ~ : ~ ~ ~ ~ .
1
2
3
4
5
6
7
8
9
1~
11
12
13'
14
1~
16
17
1$
19
20
21
22
23
24
25
26
27
`Z8
29
30
31
32
RE50LUTION No. 76-32
A RESOLUTION OP TSdE CITY OF LAILE ELSINC?~:.li, CI~LIFORb7IA, CONFIRCQING
AN ITEMI2,ED i~4RITTEN REPORT SI-IOCJING COST OI' L9EED AND RUBBISH
ABATEMENT, CONEIRMING 'PAE ITEMI?ED ?~RITTEN REPORT FOR EF~CF3 SEPARATE
PARCEL OF LAND RE!;?UI?tF.D BY SECTION 39574 OF TFIE GOVERNMENT CODE OF
THE ST11TE OF CALIL'OS2DIIA, F1NJ PROVIDING THAT THE COSTS THEREOP ON
EACH PARCEL OP LAND S?i~~LL CONSTITUTE A SPECIAL ASSESSMENT AGAINST
THAT PROP~RTY AND SII?1LL 3E P~iZ~DE Z1 LI~N ON SAID P.'tRCF.LS OF L~LdD
Pi7RSUANT TO SECTIOT_d 39577 Or THP GOVERNP4ENT. CODE O: T?3E STAT~ OF
CALIPORNIA, AND PROVIDING FOR THE FILING OF SAID BSSESSMENTS AS
PROVIDED IN SAID GOVE?2NMENT COD~.
i~~T:3EREAS, the City Council of the City of Lake Elsinore, Cali~ornia, by
Resolution Nos. 75--23, did undertake weed and rubbish abatement pursuant
to the Governr.ient 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 September 27, 1°76, for the purpose of considering any and
all objections to said weed, rubbish, refuge,and dirt abatement, reference is
hereby made to said Resolutions.
WHEREAS, said public meeting was held at which time objections were con-
sidered by certain pronerty owners and said objections were overruled.
~iS?-IEREAS, 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.
P7HEREAS, thereafter said contractor did pursuant to said contract do
certain work in connection with the weecl, rubbish, refuge and dirt abatement
and did thereafter submit an account and an itemized written report f_or each
se.parate parcel of land required by Section 39574 of the Goverrvment Code of
the State oi California.
47HFREAS, thereafter there was mailed out a statement of charges ior
said ~veed abatement to the various pronerty o~aners upon which said
purported abatement work had been performed by the contractor.
SJHEREAS, the City Council of the City of Lake Elsinore, California, did
cause to be set a hearing at the City Iiall in the City of Lake rlsinore,
California, on the 3th day of November, 1976,at 7:30 P. M., for.the~purpose
of hearing any and all objec~tions to said report, by the nroPerty owners
liable to be assessed for the abatement. That.said notice of said hearing
was given to the respective property owners as grovided by law.
?QHEREAS, all objections f_iled at the hearing were overruled or with-
~,
drawn.
1
2
3
~
5
6
7
$
9
~~
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
2$
29~
30
31 ~i
32 ~~
WHEREAS, at said meeting before the City Council of said City the City
Council did accept the report of the contractor, .
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 contractor 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 thereof by reference
as though more fully set forth herein. That certified copies of this Resolut
together with the exhibit attached hereto, shall be delivered to the
Riverside County Auditor-Controller and shall be made a part of the tax ~~
assessment unless paid prior to filing, and be made a part of the tax rolls
including a recording fee of $15 per parcel, all in accordance with Sections '
39578,39579,39580 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 Rive.rside.County perform the function of assessing property
and collecting the taxes of said City. ~.
PASSED, APPROVED AND ADOPTED this 22nd day of November, 1976, by the ~
following vote: ~
AYES:
NOES:
Absent:
Frank L. DePasquale, Mayor ~
ATTEST:
Florene Marshall, City Clerk
RESOLUTION N0. 76-33
COMBINATION OF SURPIx1S PFAPERTY OVEft AND UNDER $2500
' Y~EAS, by Public La~~ b55~ 84th Congress (70th Stat. 493)• the Federal
C~vernment has authorized the donation of surplus Federal property for civil
defense purposes; and
WHF~i.EAS, certain conditions are imposed by the Defense Civil Preparedness '
Agency, Region Seven, the Department o£ Health, Ecucation and ldelfare, the
California Office of Emergency Sexvices, and the State Educational Agency for
Sur~lus Pxroperty, in connection with the acquisition of such propertyy and
WHER£,AS~ th2 Cit~~ ~~~ of T~v,, ci ai norP
desires to establish its eligibility £or such property;
IT IS~ TI~CfEFOP.u, certifie@ ,that:
L It is an eruergency services organization designated pursuant
to State law, arithin the meaning of the Federal Property and Administrative
Services Act of 1949, as anended~ and the reb lations of the Department of Health~
Educaticn and Welfare.
IIo Property rec.uested by this document is usable and necessary
~ in the State for emergency service pux~oses, including research for any such
purposey as requised for its oF<n use to fill an existing need; and is not being
acqvixed for an;* other use or purpose, for use outsi.~e of the State, or for sale.
IIL Fluids are available to pay the costs of care and handling incident
to donation, inclu~!ing pac.c.s~g, preparation £or shippirsg, loadir~, and transporting
such propert3~.
THE DO ~ ~ I~.EBY AGP~S TO TI~ FOLZOiI2PSG TELttiS AND CONDITIONS;
I. TIIiS4S AtdD COPIDITIONS liPPLICABI,~ TO ALL PROP~RTY, REGl~RDLESS
OF ACQUISITION COST' DONdTED FUR ~~RG~i'dCY SERVICE PUIiPOS~S:
A. Property acqui.red by the clonee shaLt be on an"as is"
"~~rhere is~' basis, iaithout :aarranty of any lcind.
B. There ciill also be apnlicable such other terms and cond.itions
as are contained ~n the regulations of the Office of Civil LeYense, Office of tl2e
Secretary of tre Arny, Part 180Z of Chapter XVIII of Title 3~ of the Cod.e of
Federal Regulations.
II, l~.DDITIOiQAL TII~1`IS AND COiJDITIONS APPLICABI,~ TO PROPERTY HAVING
A SINGLE ITEM AC~UISITION COST OF $2500 OP P~40RL DONATED FOR II~7ERC~tCY SER~TICE
PURPOSESa
A. All such property shall be distributed and, during the
- period of restriction, be properly maintained in good operational condition and
ODP-159 -1_ Rev. 71.~71+
stored, or installed or utilized on1J as necessary to achi.eve-
state of operational readiness as required by the energency service mission
assigned. to the donee in accordance c,~.th the emergency operational plans of the
State and, crhere applicable, local government (vahich are in consonance with '
national emergenc~ objectives, as noca or hereafter amended)e
B. Except as otherwise expressly provi.ded herein belotia and
unless and until expressl~ wai.ved in writing by the Regional Director of the
Defense Civil Preparedness ~lgency, on a case basis, the period of restriction for
a11 items of property donated having a single item acquisition cost to the Federal
Government of ~2500 or r~ore sha1Z be four years from the data of donation. The
specific exceptions are as follows:
E. In tlze event an~r oY tlie terms and conditons set forth in this
section are breuched, all ri„h'c9 title, ancl interest in tlze property involved shall,
at the option o£ the Defense Civil Preparedness I~gency, revert ta the United States
of l,merica. In ac?dition, ~rhere tizere has been an unauthorized clisposal or,improper
use, the donee~ at the option o£ tne Defense Civil Preparedness Ageizcy~ shall be
liable to the Unitect States of America for a11 damages. l~here the ~ropertY is not
returnecl to possession and or~ne-rship of t.ze United States of America or where
property has been itmro~erly used, tlle donee shall be liable to the United States
of America an~ all proceeds sha11 be deemed to have been received and held in
trust for the Unitec~ State:, of Hmerica and the donee shall promptly remit the same
to tk}e Defense Civil Preparedness Ioency. ~ahen the fair market value or rental
balue of the property at the time of such disposal or improper use is greater than
the proceeds derived froru snch action~ the donee sha]1, at the o;~tion of the Defense
Civil Preparedness Agenc~~, also be liable for and promptly remit the difference
2. Items of property c:onated havin~ a unit fair marl~et
value of ~<So00 or more, but less than ~25~"government ace,uisition cost, £or
which a one-~ear perio@ 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', a71 of
this section; but the ~rovisions are those specified in the appropriate conditional
transfer docuraents in accordance i~~i.th re~ulations of the Department of Health,
Education and i7elfare.
Cr iTuring the.period of restriction, the propertJ shall not be
sold~ traded, leased, loaned, bailed, encumbered9 or otherc~.se disposeci of raithout
the specific prior w^itten anproval of the Regioiial. Director of the Defense Civil
Preparedness Agency or the Director of the Office of r~::ergency Serviceso
D. If, dusing the period of restriction, property is no longer
suitable, usable, or further needed for tlie puspose Por ~,ahich acquired, the clanee
shall prorrcptl,r notif~r the Defense Civil PrePareciness Hgency~ throt~h the Office of :
Etnergency Services anc~ sha7.7.~ as directed by the Defense Qivil Preparedness /~gency~
retransfe~ the property to such Qepartment or agency of the United States of
America or such other donee as may be ciesignated bj* the Defense Civil Prepared-ness
A~ency.
1. hIotor Vohicles~ Federal Supp1~ Classification (FSC)
Group 23 - for trhich a t.ro ~~ear period of restriction shall apply.
ODP-15S
-.2-
Rev. ll/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.
NOW, THEREFORE,.IT IS RESOLVED by.the~.City Council o£ said City that: ~.
John E. Delbruegge; City Manager
Name & Title ~ ~ ~ ~
. Signature ~ ~ ~
shall be and is hereby authorized as the xepresentative of said City to sign £or
and accept surplus Federal property, regardless of acquisition cost, in accordance
with the conditions imposed by the above agenoies; and
~ .IT IS FURTHER RESOLVED that~this resolution~o£.authorization shall remain
in full force and effect until superseded or rescinded by resolution of this
Council transmitted in duplicate to the Califomia Of£ice of Emergency Service; and
PASSED AND ADOPTED THIS 13th day of December, 1976, by the City Council oP the
City of Lake Elsinore, State of California, by the following vote:
~ AYES:
NOES:
ABSENT:
ATTEST:
City Clerk ~ Mayor .
I, Florene Marshall, City Clerk of the City of Lake Elsinore,~California, do ~
hereby certify the foregoing is a full, true and correct copy of a resolution
adopted by the said Council at a regular meeting thereof held at its regular
place of ineeting at the time and by the vote above statei;which resolution is on
file in the office of the said CounciL
~ - ~ . ~ City Clerk . .
RESOLUTION NO. 76-3~
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF LAi~E ELSINORE, CALIFORNIA~ BY PROVIDING
FOR THE PAYMENT OF A RESTAURANT SANITARY GRADE
POSTING FEE TO THE HEALTH OFFICER OF THE CITY.
WHEREAS, the City Council has adopted an Ordinance
adding Chapter 8.12 to the Lake Elsinore Municipal Code
relating to posting o£ sanitary inspection grades received
by restaurants; and
WHEREAS, Section 8.12.080 of the Lake Elsinore
Municipal Code provides that the City Council, by Resolution,
may prescribe fees to offset the expenses of posting of grade
cards and any other related functions; and
WHEREAS, the duties of the health officer of the City
o£ Lake Elsinore havebeen performed by, and it is anticipated
will continue.to be performed by, the County of Riverside
nirector of Public Health, such duties to include, among
n~any other fixnctions, the posting of the subject grade cards; and
WHEREAS, the County o£ Riverside Department of Public
Health has determined that the cost relating to the posting
function amounts to $22.83 per restaurant annually.
NOW, THEREFORE, be it resolved by the City Council of
the City of Lake Elsinore as follows:
1. The County of Riverside Director of Public Health
is hereby authorized to perform the duties of the Health Officer
for the City of Lake Elsinore and is further authorized to bill
and collect the restaurant sanitary grade posting fee prescribed
herein, which is in additionto other County of Riverside health
fees, directly from each restaurant and deposit such funds in the
appropriate County accounts provided for such purpose.
2. The subject restaurant posting fee shall not be
prorated.
- 1 -
3. The restaurant sanitary grade posting fee shall
be in the amount of $22.:83 per calendar year per restaurant.
ADOPTED this day of December, 1976.
Mayor o e City of Lake Elsinore
ATTEST:
City Clerk of t e City of Lake E sinore
~.~ ~RESOLUTION NO~. 76-35 ~ .
1
2I
3I
~
4i
I
i
5i
6I
7
$
9
10
11
12'
13
1~
15
16
17~
IS
19
20
21
22
23
24
25
26
27
za
29
30
31
32
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OP
LAKE ELSINORE, CALIFORNIA, RECOGNIZING MR. VINCENT
TIDWELL FOP. HIS MANY YEARS OF~FAITHFUL, DEDICATED
SERVICE TO THE CITIZENS OF LAKE ELSINORE. ~
. WHEREAS, Vincent Tidwell, recently retired as Public Works
Sugerintendent of the City of Lake Elsinore, County of Riverside, State
of California, and
WHEREAS, Vincent Tidwell, has well and faithfully served the citizens
of Lake Elsinore as a City employee since February, 1939, and ~
WHEREAS, Vincent Tidwell, as both a citizen and a public official
has worked for many years for the betterment and improvement of the City
of Lake Elsinore, and has worked to provide and maintain the streets, road-
ways and the municipal services of said City,
NOW, THEREFORE~ BE IT RESOLVED THAT THE CITY COUNCIL OF THE CITY OF
LAKE ELSINORE, CALIFORNIA wishes to officially recognize Mr. Vincent Tidwell
for his many years of faithful, dedicated service to his community, and
thank him for this outstanding contribution. . .
ADOPTED by the City Council at their regular meeting held on the
27th day of December, 1976.
i Attest:
~ ~% m _.,~~~~~,.~'~~
Florene Marshall
City Clerk
~
~,
~._ ~ ~ t~
How Tei orn, Councilman
Z
2
3
~k
5
6
'l
8
~
ao
Z]:
12
13I,
14''
15
16
Z7
18
19
2Q
21
22
23
24
25
26
27
28
29
30
31
32
RESOLUTION NO'. 7y-3~,
A RESOLUTION OF THE CSTY COUNCIL OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, ADOPT-
ING A CONFLICT OF INTEREST CODE APPLICABLE
TO THE MEMBERS OF THE CITY COUNCIL PURSUANT
TO THE POLITICAL REEORM ACT OF 1974
THE CITY COUNQIL OF THE CITY OF LAKE ELSINORE HEREBY
RESOLVES AS FOLLOWS:
BECTION 1. ADOPTION OF CONFLICT OF INTEREST CODE. In
compliance with Sec, 87300 of the Government Code, the City
Council hereby adopts this Conflict of Interest Code.
BECTION 2. APPLSCATION OF CODE. This conflict of
Interest Code shall be applicable to members of the City Council,
whether acting as a Counail member or as governing board member
~I or commissioner of any city agency.
SECTION 3. DISCLOSURE. Members of the City Council
are required, pursuant to Government Code Sec. 872-0-0, to disclose
investment's, interests in real property and income. No other or
no additional disclosure requirements are imposed by this Conflict
of Interest Code.
SE'CTION 4. CIRCUMSTANCES REQUIRING DISQUALIk'ICATION.
Any member oP the City Council whether acting as a Council member
or as governing board member or commissioner of any city ag:ency,
must disqualify himself or herself from making or participating in
the making of any decisions which will foreseeably have a material
financial effect, distinguishable'from its effect on the public
generally, on any economic interest, as defined in Government Code
Sec. 87103. No member shall be predented from making or partici-
pating in the making of any decision to the extent his or her
participation is legally requised for the decision to be made.
ADOPTED by the City Council at its regular meeting
_ _
held on the 7ytk1 day of December ~'"197 6•
~,., -
RANK L. DePASQU E, MAYOR
-1-
1 ATTEST:
2
3 : ~~~ o>~~-~~~~ ~B~
FLORENE MARSHALL
4 City C1erk
5
s
~
s
9
io
ax
12
13
a~
15
16
17
18
I9
20
21
22
23
24
25
26
27
28
29
30
31
32
-2-