HomeMy WebLinkAboutCC Reso No 1945-413
...
1
2
3
4
5
6
7
8
9
10
11
12
13
14
I-
0;:
!.lI 15
lll~ u:
III ,. Cl -
<:j=~ 16
C)~~o
al.,5tJ
,. III 0
~ ~ ., iii 17
w~~n:
1ll1:Gi~
r:< ii: 18
III
!.lI
III
19
20
21
22
23
24
25
26
27
28
29
HESOLUTION" NO. .1/ ~..
RESOLUTION OF I1frENTION TO VACATE A POHTION OF
LINE STREET, LYING SOUTH OF' tr1I1E SOOTH LINE OF
L.\KES1IORE DHIVE.
WIn/lUEllS, in the opinion of' the Councilor the City of
Elsinore, california, it is for- the pu.b1:1.c Inter-est and conven-
lance the. t a.' portion of Line street, in tb.e 01 ty of Elsinore,
b.ereinafte1:' described, be closed and vacated;
NOW r;rIHEHEl<'OHE, be it, and it is hereby resolved by the
Counel1 of the 01 t:r of ElsinorE!, as follows:
That it is the intention of the Cou:neil of said C1 ty
to order El. portion of Line street, he:reinafter described, to be
closed up and vacated.
Tb.a.t the land which is by said Councll deemed necessary
to be taken therefor and to be closed up and vacated, and wbJ.ch
sa.ie Council intends to trike therefor, is described as follows:
All of tha.t portion of tine street in the City
of Elsinore, California, lying South of the
Sou tb line of Lakeshors Drive, all as: shOwn by
map on file in the office of' the County Reco:t'der
of the County of Hivel"side,State of California,
i:n Book 9 of Ma.ps, 11 t page 65 thereOf.
That the exterior bounclarie6 of the dlst:r'ict hereby
established, and. the exterior boundaries of the land hereby
declared and specified to be ai'feciled and benefited by said work
and impl'>ov€Jment, and to be neceasa.:r}' to pay the damages, <loa ts
and expenses the:reof, are situated in the City of ElSinore, County
of IHvers ide, State of Cal:'Lfo!'n.::ta, and mOl'a pa:r'ticularly de$c1'1 bed
as follows, to-wit:
All of Blocks 1 and 2 of La.kasbore Drive Addi-
tion, as shown by map thereof on file j n thA
1
2
3
4
5
6
7
8
9
10
11
12
13
14
I-
a::
L1I 15
III .
m;; ~.
" ,,-
~.J:!:~ 16
CJ~gu
~ "' :; ~i
I-tullle.
(l')Z"'Ul 17
Lll ~ ~ n:
Ill!:>w
..,:-<< wi::
c: 18
Iil
IJ1
m
19
20
21
22
23
24
25
26
27
28
29
The street s\;rperJntendent of said C:tty 81'113.11 cause to
be conspicuously posted along the line of saId oontemplated work
and improvement, notices of the pe.ssage of this resolution of
intention, headed I1Not,lce of Pub1io Worktf, in tr.lemanner a.nd form
required and specified in Section 3222 of the Streets and lUgh-
ways Code of the State of California, and sh8..11a130 causae.
notice similar in sttbs tanee to be published by four success! ve
insertions ~.n the Elsinore Leader Press, e. weekly newspaper
published and circulated in said City, in accordance with the
p:t"ovls1ons of Section 5223 of the Streets and Hlghwa:ys Code of
the ste.te of Oalifornia" staid newspap€l:l' being hereby designated
by the C1 ty Council as the newspaper in wb.:1.<~h sa.:!.d publication
shall be made.
Tha t all of the herein proposed work and Impr'ovement
sha.ll be done in pursuance of P~n~t I of Div:l sl on V of the Streets
and lHghways Code of the State of Californj.8..
I, o. H. Tappan, the duly elected, q<..ualH'ied and acting
City Clerk of the C;l ty ofE1a luore, Calif ol"'uia, hereby certify
that the foregoing resolution was duly lL."1d regularly introduoed
and adopted by the Council of said City at lts meeting held on
the day of Maroh, 1945, by the following vote~
Ayes:
Noes;
Absent:
City Clerk of the City of Elsinore.
I he:reby' approve the fOi'ego:tu,g resolution trlis
day of March, 1945.
1
2
3
4
5
6
7
8
9
10
11
12
13
I- 14
lr <(
LlI z 15
m~ 0:
mjCl
<l; ~~
Cjl-C-
<.J.J 16
cllUlS<
~mu
I-ZUlW
Ulll:ZC 17
~O~(ii
. ~ Il.I 0:
1-< Il.I
Ul ~ 18
LlI 0:
m
19
20
21
22
23
24
25
26
27
28
29
RESOI,UTION
BE IT HESOLVED by the City Counci 1 of the City of
Elsinore that that certain contract with the County of Riverslde~
providj.ng for the services of the County Heal th Officer within
the Ci ty of Elsinore, dated January 12, 1942, end expiring June
30, 1942, be and the same is hereby renewed for a period of one
year from July 1, 1945 to June 30, 1946, and the City of
Elsinol"e does hel'eby authorize and consent to said renewal.
I, O. H. Tappan, the duly elected, qualified and
acting City Clerk of the City of Elsinore, hereby certify that
the foregoing is a fuLL, true and correct copy of a resolution
passed at a regular meeting of the City Council of the City of
Elsinore, held on Wednesday, the 8th day of August, 1945, by
the following vote:
Ayes:
COl1ncilman Iderrif:Leld
CourlcilrG.iln Longe
Gounci ln12 n 0'::1\n88
C ounc il,rr~8.n . Go og~!: l? e
1!invor
tich
Noes: l'Jone
Dated: August 8, 1945.
rr-'"
'"
I
...n.""