Loading...
HomeMy WebLinkAboutCC Reso No 1967 CC resolutions 1202-1232 1 RESOLUTION NO. 1202 2 10 WHEREAS, in the opinion of said City Council the public 11 good requires that said franchise be granted; 12 NOW THEREFORE, BE IT RESOLVED that said City Council 13 intends to grant said franchise, that hearing of objections to 14 the granting thereof will be held at the time and place spec- 15 ified in the form of notice hereinafter set forth which the City 16 Clerk of said City is hereby directed to publish at least once 17 in the Weekender , a newspaper of general cir- 18 cu1ation published in said City, within fifteen (15) days after the passage of this Resolution, and that said notice shall be subst~ntial1y in the following words and figures: "NOTICE OF INTENTION TO GRANT FRANCHISE NOTICE IS HEREBY GIVEN that Southern California 19 20 21 22 23 Edison Company, a California corporation, has filed its application with the City Council of the City of Elsinore requesting that said City Council grant to 24 25 26 it a franchise for an indeterminate period, pursuant to the Franchise Act of 1937, to use and to construct and use, for transmitting and distributing electricity 27 28 29 for any and all purposes other than those authorized 30 under the franchise owned by Southern California 31 Edison Company derived under Section 19 of Article XI of the Constitution of the State of California as 32 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 said section existed prior to its amendment on October 10, 1911, poles, wires, conduits and appurtenances, including communication circuits necessary and proper therefor, in, along, across, upon, over and under the public streets, ways, alleys and places within the City of Elsinore. Said franchise, if granted, will be complementary to a franchise owned by Southern California Edison Company derived under Section 19 of Article XI of the Constitution of the State of California as said section existed prior to its amendment on October 10, 1911, and said Southern California Edison Company, its successors and assigns, hereinafter designated grantee, during the life thereof shall pay annually to said City a sum equivalent to two percent (2%) of the gross annual receipts of said grantee arising from the use, operation and possession of said franchise, provided, however, that such payment shall in no event be less than a sum equivalent to one-half percent (1/2%) of the gross annual receipts derived by grantee from the sale of electricity within the limits of said City under both said electrical franchises. Such percentage shall be paid annually from the date of the granting of the franchise applied for, and in the event such payment is not made, said franchise will he forfeited-. The City Council of the City of Elsinore proposes to grant said franchise for an indeterminate period. NOTICE IS HEREBY FURTHER GIVEN that any and all persons having any objections to the -granting of said franchise may appear before said City Council in the -2... 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 1 City Hall, Elsinore, California, at the hour of 7:30 2 0' clock p.m. on Monday , the 13 th day of 3 M<irch , 1967 , and be heard thereon; and 4 NOTICE IS HEREBY FURTHER GIVEN that at any time not later than the hour set for hearing objections, any person interested may make written protest stating objections against the granting of said franchise, which protest must be signed by the protestant and be delivered to the City Clerk of said City. The City 5 6 7 8 9 10 Council at the time set for hearing said objections shall proceed to hear and pass upon all protests so made; and For further particulars reference is hereby made to said application which is on file in the office of said City Clerk, and also to the resolution adopted by said City Council on the 14th day of February , 196], declaring its intention to grant said franchise. DATED THIS 14th day of February , 1967. By order of the City Council of the City of Elsinore, California. -...L~~87~ ~ ~A-~L.~ / J.ty er City of Elsinore" The foregoing resolution was duly passed and adopted by the City Council of the City of Elsinore at a regular meeting of said City Council held on the /14th day of Februar'i , 1967, by the following vote: .__.-"------~ . /~ ~,.---..--- -- .-----' ~---,---~-- .-~---- -- ---". ---.. ~-" ~- - /.- /- ~.- -3- 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 1 AYES: Councilmen B.erry, B ittl e, Yarborou9h 2 3 NOES: ABSENT: Counc i Imen Ca r ter, De Pas qua 1 e Councilmen None 4 5 6 7 8 ATTEST: 9 ~/.<~~d/-/ 1ty er, C1ty 0 Els1nore, State of California. ( SEAL) -4.... 8 1 STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) SS. CITY OF ELSINORE ) 2 3 4 I, F10rene Ma(s0411 , City Clerk of the 5 City of Elsinore, hereby certify that the foregoing resolution 6 is a true copy of Resolution No.~, which was introduced 7 and adopted at a regular meeting of the City Council of the City of Elsinore, held on the 14.tb day of febru"Jry , 10 9 1967-. 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 ~~~trt~P' Elsinore. Dated this 15th day of February .~, 196].. -5... 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. 1203 1 8E IT RESOLVED that the City of Elsinore, effective February 15, 1967, requests participation in the Mobil Oil Company bulk purchases award by the Riverside County Board of Supervisors for the purchases of gasol ine, diesel oil, kerosense and stove oi 1. BE IT FURTHER RESOLVED, that the City of Elsinore requests participation in the Phillips Petroleum Company 1% discount offer on credit cards, which offer is a 1% discount from pos ted pr I ces on gaSa", i ne and a II other purchases made by credi t card. . BE IT FURTHER RESOLVED, that the City Council of the City of Elsinore approves the following terms and conditions relating to participation In the county contract on gasoline, diesel 011, kerosene and stove oil: 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 I lability, 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 consideration written bids or quotations from other vendors for 1 I ke purchases. Dated February 14, 1967 APPROVED: ATTEST: M U;,,;JI;'J/ '-77.24~_ ~L City Clerk of the City of Elsinore RESOLUTION NO. 1204 1 /1, f\ESOLUTICN OF TiI CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, RECOMMEND!NG AND URGING THE ESTAG ISHMENT OF A NATIONAL CENETARY f\ND P/\RK I~\J THE. VIClr,.l'TY ,oF Tr"!OU~;j,~ND PAU<S Ii~ THE COUNTY F RI\!ER~~IDE, ST/'.TE DF CAL I FORN I ,fJ, 2 3 4 BE IT RESOLVED by the City ,0 . 1 ',OU nc I I f the City of t' 1 .,-~ _ . . ,- , Sin,) re, 111 5 lawful meeting assembled this I h day of February, , a quorum present 6 and concurring throughout, that this Council recommend and urge and does 7 hereby recommend and urge that a National Cemetery and Park be established 8 in the desert area of Riverside County in the vicinity of Thousand Palms. 9 BE IT FURTHER RESOLVED that access facilities to the above referreJ 10 to area are excellent and that the community, the State, and the Nation 11 would be well served and an impending need would be met in the establlsh- 12 ment of such a Na t i ond I Cemete ry a!ld Pa rk. 13 BE IT FURTHER RESOLVED that the Clerk and she Is hereby requested 14 and authorized to forward certified copies f this resilution to Senat!Jfs 15 Thomas Kuchel and Ge,::;fge r1urp , Congressman .John Tunney, State Senator 16 Gordon Cologne, Assemblyman Victor Veysey, Board of Supervisors of 17 Riverside County, and incorporated cities within the County of Riverside, 18 and all other interested federal, state and local agencies. \', . /';>-<'!'~),/i~.,. ... / , ... \: ! '-2;,) ,/ l/'cC l (J c (;' ''/ T. R."(:arborough ) t1ayorf'of the City of Elsinore 19 20 21 22 /\ttest: 23 24 / ,~dt&~d'/ '7:774A1''J 4~L. City Clerk of the City of Elsinore 25 26 I, Florene Marshall, City Clerk of the City of Elsinore, California, do hereby certify that this is a true and correct copy of Resolution No. 1204, 27 adopted by the City Council of the City of Elsinore, duly assembled in regular session on the 14th day of February, 1967. 28 29 Dated this 15th day of February, 1967. 30 ~J~/-f'/ ~A.L:-~ ~ City Clerk of the City of Elsinore 31 32 AdOO Olj3X AdO:>: ~~:3~"I 13~~~: '<~-..;:,:_"" I A.., ':O~..J^ RESOLUTION NO._J1J2_______ RESOLUTIQN OF THE CITY COUNCIL OF THE CITY OF ELS I NORE ADOPTING lAND SUBMITTING A PETITION TO ACCUMULATE--S'I'A"TE"tiIGm\fAY FUNDS APPORTIONED UNDER SECTION 186.1 OF THE STREETS AND HIGHWAYS CODE WHE~EAS, Section 186.6 of the Streets and Highways Code provides for the accumulation and expenditure of State highway funds apportioned under Se~tion 186.1 for construction and right of way costs in respect to city ~treets and county roads on the select system; and WHEREAS, the City Council has prepared a petition for accumu- lation of Section 186.1 funds which includes a "specific plan" project sheet and a "proposed funding" sheet; and WHEREAS, the City Council has heard read saiq petition and is familiar with the contents thereof; NOW, THEREFORE, BE IT RESOLVED that the City Council hereby approves and adopts this petition and directs the Mayor to sign the same on behalf of the City and authorizes him to file the . petition with the Division of Highways. APPROVED AND ADOPTED this 27th day of March , 19 67 o ._~~~ Mayor of he City of E1si~r .. ATTEST. 4' f.# ":ffffi/ /'0;' . cliV" 'l'~kc~ t ~~Cfty:-;;t y~ s i nore I hereby certify that the foregoing resolution was duly and regularly passed by the City Council of the City of Elsinore at a regular meeting thereof held March 27. 1967 cle~!~fi;it?;;Y?~:r!~ (AFFIX CITY SEAL) (Submit in triplicate) RESOLUTION NO. 1206 1 WHEREAS, Assembly Bill No. 141 was introduced in the California 2 Legislature during the 1967 regular session; and 3 WHEREAS, said Bill has been referred to the Committee on Criminal 4 Procedure; and 5 WHEREAS, the City Council on May 10, 1965 passed a resolution holding 6 genocidal attempts heinious and a crime against a person or a group and 7 should be prosecuted to the limit of the law; and 8 WHEREAS, Assembly Bill No. 141 makes the advocacy of genocide a felony; 9 NOW, THEREFORE, BE IT RESOLVED that the City of Elsinore reaffirms its 10 position on this matter by including in its 1967 legislative program the 11 endorsement of legislation relating to genocide; and 12 BE IT FURTHER RESOLVED that the City Clerk be instructed to distribute 13 this Resolution to the approprIate persons in the State government. 14 PASSED AND ADOPTED this 27th day of March, 1967. 15 16 17 18 19 Attest: 20 "':,- 21 Florene Marshall City Clerk 22 23 24 25 26 27 28 29 30 31 32 Approved: r-.,...,.__~ '\"" ./../;~") / / " ," ,~/;, D /' 1:/(,"< t> ,,'- t: .... -~-) 1_ T. R ./Ya rborough v M~~r of the City of Elsinore FQ..m 99 " C~'C5F"Lcrs-ANG-ELES""' {'I R WHER.EAS, the City Council. on..Jl4a.;t 14, 1965 r passed a resolution endorsing legislation which had been introduced in the State Legislature relating to genocide; and WHEREAS, this measure did not receive the approval of the Legislature during the 1965 General Session; and WHEREAS, genocide ~7as defined in that measure as the "killi.ng of any racial, religious, or ethnic group which is wholly or partly in this state, or the killing of any members of such group because of their race, religion or ethnic standards"; NOW, THEREFORE, BE IT RgSOLVED that the C:tty of Los Angeles reaffi.Pl's its post tioD on th.ismatter by 1 :tn its 1967 Legislative Program the endorsement of legi.slation relating to genocide; and BE IT FURTHER RESOLVED that the Ci.ty Clerk, with the cooperation of the Chief Legislative Analyst, be instructed to provide the Chief Legislative Representative with sufficient certified copies of this action for distrfbution to appropriate persons. Presented by EDMtJND - D. EDELMAN Councilman - 5th District. \! Unanimously adopted by City Council Seconded by THOJ.'c~ASBFADLEY -.--.- Councilman .- 10th District 2-09-67 Seconded by BILLY G. MILLS Councilman - 8th District .1m Seconded by GILBERT W. LINDSAY Councilman 9th District RESOLUTION NO. __12_QZ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, ASCERTAINING AND SPECIFY- ING THE CURRENT PREVAILING RATE OF PER DIEM WAGES PURSUANT TO THE PROVISIONS OF SECTION 1770 ET SEC OF THE LABOR CODE. BE IT RESOLVED, by the City Council of the City of Elsinore, State of California, that the said City Council does hereby ascertain and determine that the general prevailing rate of per diem wages and wages for overtime and regular holiday work, including employer payments for health and welfare, pension, vacation and similar purposes for each craft, classification and type of workmen needed to execute contracts for public works, including contracts made and executed pursuant to the provisions of the Improvement Act of 1911, are as follows: WAGE RATES CLASSIFICATION Air Compressor, Pump or Generator Operator Asphalt Plant Fireman Asphalt Raker and Ironer Asphalt or Concrete Spreading, Mech. Tamping or Finishing Machine Operator Bootman Boxman or Mixer Box Operator (concrete or asphalt plant) Carpenter Cement Mason, Journeyman Concrete Curer - Impervious Membrane and Form Oiler Concrete Mobile Mixer Operator Driver of Dump Truck (4 yds. water level) Driver of Dump Truck (4 yds. less than 8 yds. water level) Driver of Dump Truck (8 yds. less than 12 yds. water level) Driver of Dump Truck (12 yds. less than 16 yds. water level) Driver of Dump Truck (16 yds. less than 25 yds. water level) Driver of Dump Truck (25 yds. or more water level) single unit or combn. of vehicles Driver of Road Oil Spreade~ Truck Electrician - Journeyman Wireman Flagman -1- HOURLY RATE 5.28 5.87 4.495 6.06 5.18 5.87 5.51 5.35 4.475 6.16 5.00 5.03 5.08 5.16 5.38 5.84 5.18 6.08 4. 285 CLASSIFICATION Fine Grader (Highways and street paving) Heavy Duty Repairman Heavy Duty Repairman - Helper Laborer - General or Construction Loader Operator (Athey, Euclid, Sierra,s~ilar) Motor Patrol Operator - any type or size Operator of Pneumatic and Electric Tools, Vibrating Machines and similar mech. tools not separately classified Powderman Roller Operator, Compacting Reinforcing Ironworker Rubber Tired H.D. Equipment Operator, any type Skiploader, Wheeltype over 1 1/2 yards Skiploader, Operator, Wheeltype (Ford, Ferguson or Jeep) 3/4 yards or less (without dragtype att.) Structural Ironworker Tractor Operator, Dragtype Shovel - Bulldozer, Tamper, Scraper, and Push Tractor Tractor Operator with Boom attachments Universal Equipment Operator (shovel, backhoe, drag- line) Water or Tank-Type Water or Tank-Type Water or Tank-Type HOURLY RATE 4.385 6.06 5.28 4. 285 6.16 6.16 4.495 4.645 5.87 6.20 6.06 6.16 5.52 6.37 6.06 6.16 6.16 Truck Driver - under 2500 Gallons 5.06 Truck Driver - 2500 to 4000 gallons5.l8 Truck Driver - 4000 gallons and over 5.30 Overtime Rates: ~ineers - Time and one-half for first three hours, thereafter-aouble time, Sundays double time and holidays quadruple time; Laborers and Teamsters - Time and one-half, Sundays and Holidays double time; Cement Masons - T~e and one- half for first three hours, thereafter and Saturdays, Sundays, and Holidays double time; Ironworkers - double time. The rate of compensation for any classification not listed in this schedule, but which may be required to execute the proposed work shall be commensurate and in accord with the rates specified for similar and comparable classification or for those performing similar and comparable duties. ADOPTED this ?nd day of ~1rl Y Approved: s/ T.R. Yarborouqh T. R. Yarborough, Mayor Attest: s/FJorene Marshall Florene Marshall, City Clerk -2- , 1967. RESOLUTION NO.--U~Q~L.",.~_ A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, AUTHORIZING THE CITY MANAGER OF SAID CITY TO GIVE NOTICE INVITING BIDS IN ACCORDANCE WITH THE GOVERN- MENT CODE OF THE STATE OF CALIFORNIA. WHEREAS, the Mayor and City Council of Elsinore, California, did authorize the improvement of Kellogg Street between Heald Avenue to Potter Street; and WHEREAS, the City Manager of the City of Elsinore, California, did cause to be prepared a project description, standard specifications, proposed agreement, contract proposal, information for bidders, general conditions, and other documents in the possession of the City Manager; and WHEREAS, the Mayor and City Council did adopt Resolu- tion No. J 207 pertaining to prevailing wages to be paid for public works contracts; NOW, THEREFORE, BE IT RESOLVED by the Mayor and the City Council of the City of Elsinore, California, that the City Manager be empowered and directed to give notice inviting bids as required by law in connection with the proposed Kellogg Street improvement and in said notice shall provide that all bids shall be opened before the Mayor and City Council of said City on Monday, May 22, 1967, at 7:30 p.m. in the Council Chambers in the City Hall located in Elsinore, California; said notice shall con- tain among other matters that the bids shall be in conformity of the legal documents hereinabove set forth including the prevail- ing wage scale as set forth in Resolution No. 1207 matters as may be required by law. and other ADOPTED this'2hciH;; day of May , 1967. Approved: Attest: sl T.R. Yarborouqh T. R. Yarborough, Mayor 51 FJorene Marshall Florene Marshall, City Clerk RESOLUTION NO.~~ A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, AUTHORIZING THE IMPROVEMENT OF KELLOGG STREET BETWEEN HEALD AVENUE TO POTTERY STREET AND FOR CHANGE OF GRADE ON KELLOGG STREET BETWEEN SUMNER AVENUE TO POTTERY STREET, AND AUTHORIZING THE CITY MANAGER OF SAID CITY TO GIVE NOTICE INVITING BIDS IN ACCORDANCE WITH THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA. WHEREAS, the Mayor and City Council of the City of Elsinore, California, did authorize the improvement of Kellogg Street between Heald Avenue to Pottery Street including the change of grade of said street between Sumner Avenue to Pottery Street; and WHEREAS, the City Manager of the City of Elsinore, California, did cause to be prepared a project description, standard specifications, proposed agreement, contract proposal, information for bidders, general conditions, and other documents in the possession of the City Manager of said City; and WHEREAS, the City Manager of the City of Elsinore, California, did prepare and plan specifications and other docu- ments for the improvement of Kellogg Street between Heald Avenue and Pottery Street including a change of grade on Kellogg Street between Sumner Avenue and Pottery Street; and WHEREAS, the Mayor and City Council did adopt Resolution No. 1207 pertaining to prevailing wages to be paid for public works contracts; NOW t THEREFORE, BE IT RESOLVED by the Mayor and City Council of the City of Elsinore, California, that the improvement of Kellogg Street between Heald Avenue and Pottery Street, includ- ing the change of grade on Kellogg Street between Sumner Avenue and Pottery Street has been heretofore authorized. -1- BE IT FURTHER RESOLVED, that the City Manager be empowered and directed to give notice inviting bids as required by law in connection with the proposed Kellogg Street improve- ment and in said notice shall provide that all bids shall be opened before the Mayor and the City Council of said City on Monday, May 22, 1967, at 7:30 p.m., in the Council Chambers in the City Hall located in Elsinore, California; said notice shall contain among other matters that the bids shall be in conformity of the legal documents hereinabove set forth including the pre- vailing wage scale as set forth in Resolution 'No. 1207 matters as may be required by law. and other ADOPTED this 2nd day of May, 1967. APP ROVED: s../ 1 R Y ilfhQ '6\'l1.Jh . R. ar 0 ough, Mayor Attest: sl Florene Marshall Florene Marshall, City Clerk -2- 10 11 12 13 14 15 16 17 18 RESOLUTION NO. J210 1 RENEWAL OF DISPOSAL AREA AGREEMENT 2 BE IT RESOLVED by the City Council of the City of Elsinore, 3 State of California, in regular session assembled on May 22, 1967 4 that the agreement of September 27, 1967 for the City disposal area 5 used between the City of Elsinore and the County of Riverside is hereby 6 renewed on the same terms and conditions for the period July 1, 1967 7 to June 30, 1968, subject to adoption of a concurring resolution by 8 the governing body of the County of Riverside and notice thereof 9 filed with the City Clerk of Elsinore. BE IT FURTHER RESOLVED that a cerfified copy of this resolution be transmitted to the County of Riverside. APPROVED AND ADOPTED this 22nd day of May, 1967 /\PPROVED: ""'" ---~:":; - "'\ .' .' . ". "J \\"_r!<~7/ /r:~~ y;flz:l.- '~~/-"y-f' /7 ""',"Iayor of/'the City of Eisi,9bre I' ~ - 19 ATTEST: 20 21 22 23 24 25 26 27 28 29 30 31 32 ;i.' .." ~~ ~. .' - -- / '.' '-." "-"" '. ....... ';';: ,,"-,- -'&,,- "",,p, 1") 7.-::' J,h<'A/ ~_I!.'/ City Clerk of the~City of Elsinore " ! ! E. Q 1; .!! .! 1. Q N No. ] 2 1 J BE IT RESOLVED BY The City Council (Governing Body) _______, that the following named individuals (Public Entity) are hereby authorized to execute for and in behalf of The City of Elsinore , a public entity established under the laws of the State of California, applications and documents for the purpose of obtaining financial assistance under the Federal Civil Defense Act of 1950, As Amended, (Public Law 920, 81st Conrress, 5 U.S.C. 2251"2297). .~ OF t:l s i nOI-e Sam Kalfayan, City Manager , (Typed name and title) Thomas H. VarborouJi" liayor , (Typed name and title) PASSED AND APPROVED THIS 22nd DA Y OF l\iay , 1967. - - Thomas R. Yarborough, Hayor (Name end title) \.falter Bittle, Councilillan (Name and title) Edward Be':..!:.W, Coune i 1 man (Name and title) Frank De Pas qua 1 e, Coune i J man . (Name and title) ~~ Carter, Councilman , ( Name-;~Tt"i"'e)-- (Name and title) C E R T I FIe A T ION -------------- I" Florene iviarshall (Name) , duly appointed and City Clerk The Citv of Elsinore ........ ' ----------cPublic Entity) day 0 f l'lay -(Month) ,,--L-c:::>f=.e:_~/ ... (Signature) of The City of Elsinore (PubITC Entity) true and correct c py City COli nc i 1 --- (Governing Bod ) of a (Title) do hereby certify that the above is a Resolution passed and approved by the of on the 22nd 196/. -' - DATE: May 23, 1967 City CJerk (Official Position RESOLUTION 1212 COMBINATION OF SURPLUS PROPERTY OVER AND UNDER $2500 't.1HEREAS, by Public Law 655, 84th Congress (70th Stat. 493), the Federal Government has authorized the donatio~ of surplus Federal property for civil defense purposes; and vVREREAS, certain conditions are imposed by the Office of Civil De- fense, Region 7, the Department of Health Edu.ation and Welfare, the Cali- fornia Disa ster Office, and the State Educational Agency for Surplus Property, in connection with the acquisItion of such property; and WHEREAS, the City VGo~) of Elsinore desires to establish its eligibility for such property; IT IS, THEREFORE, certified that: I. It is a civil defense organization designated pursuant to State law, within the meaning of the Federal Property and Administrative Services Act of 1949, as amended, and the regulations of the Department of Health, Education and Welfare. II. Property requested by this document is usable and necessary in the State for civil defense purposes, including research for any such purpose; is required for its own use to fill an existing need; and is not being acquired for any other use or purpose, for use outside the State, or for sale. III. Funds are available to pay the costs of care and handling incident to donation, including packing, preparation for shipping, loading, and transporting such property. THE DONEE HEREBY AGREES TO THE FOLLOWING TERMS AND CONDITIONS: I. TERMS AND CONDITIONS APPLICABLE TO ALL PROPERTY, REGARDLESS OF ACQUISI- TION COST, DONATED FOR CIVIL DEFENSE PURPOSES: A. Property acquired by the donee shall be on an lIas is",' lI"here isli basis, without warranty of any kind. B. There will also be applicable ~uch other terms and conditions 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 ASING LE ITEM ACQUISITION COST OF $2,500 OR MORE DONATED FOR CIVIL DEFENSE PURPOSES: A. All such property shall be distributed and, during the period of restriction, be properly maintained in good operational condition ENCLOSURE I 2. and stored, or installed or utilized only as necessary to achieve a state of operational readiness as required by the civil defense mission assigned to the donee in accordance with the civil defense operational plans of the state and, where 'lpplicable, local govern- ment (which are in consonance with national civil defense objec- tives, as now or hereafter amended). B. Except as otherwise expressly provided hereinbelow and unless and until expressly waived in writing by the Regional Director of the Office of Civil Defense (OCD), 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 $2,500 or more shall be four years from date of donation. The specific exceptions are as follows: 1. Motor Vehicles, Federal Supply Classification (FSC) Group 23 -- for which a two-year period of restriction shall apply. 2. Items of property donated having a unit fair value of $25.00 or more but less than $2,500, for which a one year period of state restriction shall apply. 3. Aircraft (FSC Group 15), for which the special terms and con- di tions provided in the DHEW Condi tional Transfer Document (Aircraft) covering the transfer shall apply. 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 OCD or the California Disaster Office. D. If, during the period of restriction, property is no longer suit- able, usable, or further needed for the purpose for which acquired, the donee shall promptly notify the OCD through the California Disaster Office and shall, as directed by the OCD, either: (1) re- transfer the property to such department or agency of the United states of America or such other donee as may be designated, or (2) sell the property at a public sale. E. In the event any of the terms and condi tions set forth in this section are breached, all right, title and interest in the pro- perty involved, at the option of the Regional Director of OCD, shall revert to the United States of America. In addition, where there has been an unauthorized disposal or improper use of any kind, the donee, at the option of the Regional Director of OCD, shall be liable to the United States for all damages. Where the property is not returned to the United States Government or where property is improperly used, the donee shall be liable to the United States for any proceeds from the disposal or improper use or for the fair market value or rental value of the property at the time of such dispo sal, or improper use, at the option of and as determined by the Regional Director of OCD. ENr:LOSURE T 3. Nmv, THEREFORE, IT IS RESOLVED by the City Council (gcJiicJ. M/$1/:rjf/1- /v~idii) of said City ~~dui~y) that: Sam Kalfayan, Cit/ i":ani.:lger (Name(s)-and Official Title(s)) /)'----- ,- ~ ----1- . shall be and is hereby authorized a the representative of said City (rJc!1/.rt+t:l) to sign for and accept surplus Federal property, regardless of acquisition cost, in accordance with the conditions 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 V~~~~) transmitted in duplicate to the California Disaster Office; and IT IS FURTHER RESOLVED that the Clerk of this Council (F1~i~) is hereby authorized and directed to send two (2) certified copies of this resolution to the California Disaster Office, for filing with said Disaster Office and with the State Department of Education. PASSED AND ADOPTED THIS 22~ day of ~______, 1967 , by the City Council ~q~v~/qf~~1q.v7) of the City (q~) of Elsinore State of California, by the following vote: AYES: Counci lmen: BerrY1 BittJe1 Carter1 DePasquaJe1 Yarborough NOES: None ABSENT: None ATTEST: , ~~~{.~22:::M1A-d_~r/ J Cler k I, ~ene MarshEJl , City (~cJ~rt~y) Clerk of the City (rJc!1/.rt~y) of Elsinore , California, do hereby certify the fore- going is a full, true, and correct copy of a resolution adopted by the said Council WrlclvrJ) at a _ requ J.2..L__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 ~cJiirJ). -.J~~L=.e~~::;r-:1AA,""'-;/_L'_/ ,?P Clerk Revised 8-20-64 ENCLOSURE I RESOLUTION NO. 1 21 3 WHEREAS, f'or the purposes of the Agreement for coverage under the Old-Age, Survivors and Disability Insurance program established in Title II of the Social Security Act entered into on August 27 J 19 ~, by the State and the hereinafter designated as the Public City of Elsinore (Name of Public Agency) Agency, and pursuant to Resolution No. 703 adopted by the City Council (Governing Body) of' the said Public Agency on August 13 , 19 51 ., E. D. Washburn ( Individual) , Mayor (Position) of said Public Agency was designated as Authorized Agent for the said Public Agency; and . ---... WHEREAS, the Public Agency now desires to vest the authority and duty to act as Authorized Agent for the purposes of said Agreement in a position of the Public Agency; NOW, THEREFORE, BE IT RESOLVED, That effective July I , 19 67 , the authority and duty to act as Authorized Agent of' the Public Agency under said agreement and all amendments thereto is hereby vested in the position of X City (Title of Manaqe r Position) of the City of' Elsinore (Name of Public Agency) BE IT FURrHER RESOLVED, That the powers and duties of said Authorized Agent shall be those conferred by Resolution No. 703 of August 13, J 19~. ---------------------_._-------------------~--~-----~-------------------~----~--------- IT IS HEREBY CERTIFIED That the foregoing Resolution was duly introduced and regularly adopted at a meeting of the City Council of' the City of Elsinore held on the 22 day of Jvlay ,19 57 By ,~ ~A~L:_-a;L___)"7_~_#.A:...z~/ Ret. SS 62 Rev. 2 City Clerk (Title) ('8/66) AUTHORIZED AGENT DESIGNATION 100 RESOLUTION NO. cd>~~~,,~:__ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, ADOPTING THE MASTER PLAN. WlffiREAS, the City Council has caused to be prepared a compre- hensive long-term general plan for the physical development or the City, which plan is herein referred to as the ilMaster P lanir and "Technical Supplement to the General Plan", and now includes a Land Use Plan, a comprehensive General Plan, a Central Business District Plan, a suggested revision of the zoning ordinance and other matters as contained in said plan as shown on the map and the technical supplement to the general plan, copies of which are on file with the City Clerk of the City of Elsinore, California; and WHEREAS, the Planning Commission of the City has consulted and advised With various boards and agencies affected, and duly advertis(~d a public hearing on said Master Plan, and at the time of said hearing heard and considered evidence introduced and statements made at said hearing, and thereupon adopted the Master Plan by resolution, dated May 16, 1967, and certified the Master Plan to the City Council with its recommendation that it be adopted; and .. WHEREAS, the City Council of the City of Elsinore held a duly' advertised public hearing on said Master Plan at the City Hall of the City of Elsinore on June 5, 1967, and considered said Master Plan and accompanying statements and the evidence introduced and statements made at said hearing; and WHEREAS, the matter was thereupon continued until June 12, 1967, and further evidence was heard and considered and statements made at said hearing. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elsinore, California, does hereby adopt the said Master Plan to- gether with the Technical Supplement to the General Plan as the Master P Ian for further and future development of said City, copies of said -1- map and technical supplement are filed with the City Clerk of the City of Elsinore, California. ADOPTED by the City Council, signed by the Mayor, and attested by the City Clerk this 12th day of June, 1967. Mayor of the City of Elsinore ATTEST: City Clerk of the City of Elsinore I, FLORENE MARSHALL, City Clerk of the City of Elsinore, California, hereby certify that the foregoing resolution was duly and regularly introduced and adopted by the Council of said City at its meeting held on the 12th day of June, 1967, 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 Elsinore, California, this 12th day of June, 1967. City Clerk of the City of Elsinore -2- t , \1 l RESOLUTION NO. 1215 RESOLUTION DECLARING THE INl'ENrION OF THE COUNCIL OF THE CITY OF ELSINORE TO INITIATE ON ITS OWN MOTION PROCEEDINGS TO ANNEX CERTAIN UNINHABITED TERRITORY. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF ELSINORE: 1. That the Council of the City of Elsinore, for the reasons herein- after mentioned, proposes to initiate on its own motion, as soon as it can legally do so, proceedings to annex to the City of Elsinore all of the terri- tory hereinafter described, as uninhabited territ.ory, under provisions of the Annexation of Uninhabited _rritpryAct of 1939 as set forth in the Govern- !J!~ ment Code of the State of ca~ornia. 2. That the Council's reasons for proposing to initiate said annex- ation proceedings as follows: The annexation of the hereinafter described territory will contribute to the orderly growth of the city. 3. That the territory which the Council proposes to annex is hereby identified as Annexation No. 12, and consists of all that real property situated in the County of Riverside, State of California, described as follows: The Southwesterly 6 acres of the Northwesterly 14 acres of Lot 21 in Block B of Elsim re, as shown by Map on file in Book 8, page 377 of Maps records of San Diego County, California. The Southwesterly line of said 14 acres being located at right angles to Riverside Street. Northeast 8 acres of Lot 21 Block B Ro La Laguna, ME 8/377 San Diego. 4. That the City Managf3.r of the City of Elsinore is hereby directed to file with the Local Agency Formation Commission of Riverside County, California, this proposal to initiate proceedings to annex the hereinafter described uninhabited territory to the City of Elsinore and to do all things necessary to receive a report by said Commission. ADOPTED THIS 12th day of June, 1967. S:l.gned and approved this ./ d cd day of ff<'d <!. 1 %2' ATTEST: ~~/r.) ~-#A..o4// City Clerk 0 the City of Elsinore (Submit in triplicate) RESOLUTION NO. 1216_ RESOLUTION OF THE CITY COUNCIL OF 'lIRE CITY OF ELS I NORE ADOPrING AND SUBHITTING A BUDGET FOR E.,,,{PENDI'fURJ!J OF STATE ALLOCATED ENGINEER~ FtniDS vlBEREAS, a master agreement has been executed by the Ci ty of EI ~ i nore , hereinafter referred to as the City, and the State of California, Department of Public Works, Division of Highways, hereinafter referred to as the Department, on May 16. , 19~, for expenditure of State allocated Section 2107.5 engineering funds; and w1iEREAS, the City Council has prepared a budget proposal s110wing estimated expenditures of such funds reco~nGnded to be made during the 1922-- 68 fiscal year; and vmEREPB~ the City Council has heard read said budget proposal and is familiar w~th the contents thereof; TBEREFOllE, BE IT RESOLVED by the City Council of the City of Elsinore that said budget proposal dated June 12 , 19~, be and is hereby adopted as 'l;he budget of proposed expenditures of the State allocated engineering funds, said budget proposal to be and the same is hereby approved and the Mayor . .' is directed to sign the same on (Title of authorized official) behalf of the said City, and said budget proposal to be submitted to the Department in accordance with the provisions of Section 197 of the Streets and Highways Code. APPROVED AND SUBHITTED this ~2th day of June , 19.~. ~~~~ore--- Attest :_J~~.:2~;;) ~."-~~LL . ~._ Ci ty Clerk of the City of E 1 s j nore I hereby certify that the foregoing resolution 'Has duly and regularly passed by the City Council of the City of ~rr~re at a regular meeting thereof held Jun~ 12 , 19-22... --~~..(~-~LL__.._ Clerk of the City of Elsinore (AFFIX CI'rY SEAL) Form HC-2l srA TE Of Ct.L1F01ti~IA DIVISION OF HIGNWA YS 19___~~-_-6LFisco! Year Dote June 12.1961-____. STATf HIGHWAY EW~I~~Ei:~ Sacrof'llcmto, Cllllifornia' (TO BE TRANSMITTED THROUGH DISTRICT ENGINEER) Mr. C ..-". Kane Addressp.O. !Sox 231. San BernardiD.Q.J.~a1if. LWOOf!T PROPO$I..L ~O!l (;NGINEE~ING FUNDS The City of Elsinore. . pursuant to ~ctiOl'l 2107.5 of thG StrcGtl and Highways Codo providing for the allocation and expenditure of State Hi\i~way Funds fOl IMgil'l~ring cO$fs and administrotiv@ cxpenS&$ in resp@ct to city streets &005 Mf~by submit this application 0$ its budg-at proposal for the estimated oxpenditure recom. roonded to bCi model during th" 1967-68 fiscal year. All work C1ccornplisheld by this budget shall be don$ undl\'lr th.~ tor"~ of tho master ogrCi'9ment covering th~ budgQting of these funds CIS executed on May 16, 1Q60 . (dl8to) p fJtOr"O~D!ll!j)GET Projoct E - 4 Work by City $ Wo-rk by Dcpt.$ T ota I S EI@gible items: As Stt forth in Article II of the master agroClli1iMlt. fUNPS AVAI b.Arud. 3193.56 1000.00 $ 4193.56 ~~# ~ .' u __ . ~ . Ute of OfE.icial . A uthotized by Resolution For [)eportmoflt Use Only SCHEDULE OF PAYMENT Total budgehtd $ Mayor _ Official Title Less: Amount available in City S. G. T. S. I. Fund Amounth.ld for work by Deportment A PPROVAL RECOMMENDED Total payment to City $ ASSISTA.l-nDistrict Engineer Budgt;t Approved Date City and County Projects Engineer To be submitt~d in triplicate with copy of resolution approving proposed budget. FORM Me _ 17 (Rev. 7-64) 1963-~ Fiscal Year 19 64-~_ Fiscal Year 19~-~Fiscal Year STATE OF CALIFORNIA DIVISION OF HIG~.vAYS STATE HIGHWAY ENGINEER SACRAMENTO, CALIFORNIA (TO BE TRANSMITTED THROUGH D1STRICT ENGINEER) G. V. KANE Address P. O. Box 231, San Bernardino, CA 92403 C---"- ~- PETITION FOR ACCUMULATION OF SECTION 186.1 FUNDS The City of ELSINORE pursuant to Section 186.6 of the Streets and Highways Code providing for accumulation- and expenditure of State Highl'lay Funds apportioned under Section 186.1 for construction and right-of-way costs in respect to Select System city streets does hereby submit this petition for the accumulation of $ 23,500.00 apportioned and to. be apportioned during the 1963-64,1964-65,1965-66 fiscal years. All work to be accomplished with these funds shall be done pursuant to statutory requirements and as described below. Th€se funds are to be expended prior to June 30, 1969 . (dates, such as June 30, 1969) The specific project is located on and extends from Heald Avenue to Pottery Street A detailed description of the proposed project attached "Specific-Plan" Project Sheet. In conformance with Section 186.6 regarding. a specific plan for accumulation of required matching funds, the proposed financing of the project including the planned conformance with matching requirements is outlined under "PROPOSED FuNDING." Kellogg Street (name of street) 1s included on the -Mr. C. V. Kane P. O. Box 231 San Bernardino,- Ca lifornia COLLIER-UNRUH LOCAL TRANSPORTATION DEVELOPNENT ACT DESCRIPTION OF "SPECIFIC-PLAN" PROJECT Proj ect No. 51 From: CityCKl Comity 0 of ELS INORE Date: .0 --/..;J -.~ /' It is proposed to use 1.04~ Funds to finance the follo\ving project which: X conforms to approved standards. involves a permanent deviation from approved standards and will require, authority for acceptance. "is designed to meet approved standards through "stage construction" and will require authority for acceptance of this stage. DESl~InPTrm1 m? PROJECT " ilflmeofStY."(;0"i:- or Road Kellogg Street Tenn1nt. Heald Avenue to Pott~F5 Street ._~Length---.Q.. 25_J1iles. rl'j'lO... P"'opoc>pd Yo,'o'~l<: cons5_sts of tree remova 1, gradi-ng, paving and con- Ll ..>.. ....- \ ... 'TGrad-ing, paving, cons-tructing cuz,obr:> ,~'ncr- " gutters struct"ion of curb and gutters and cross! and ,\o]ill be performed by gtltter"fi, c-tc., or the pt.:\i.~'chase of rrght-of:::viay} contract" under the direction of the City -con-fi~ct oT day labor- city, county, state. :rr...A1?l?1 Q. ADT upon completion ' 50 DESIGN ADT' 150 (Est. total in all lanes 10"" ;!ears after completion) . 1 ~ ::-::r-- -1 .. roposeu I P lam1 ed EXl.st1.ng Projec:t I 0 Ult.imar.p. 2 - 9' 2 - 12' " 2 - 12' '---I Lt. R t ~ Lt. I R t . Lt. R t. ,0J 5 0 5 8 0 8 8 0 8-J I 40 40 0 - I 60 I 60 ~ 60 J R-value27-68 (~Soil) GEOMETRIC SECTION Number and width of traffic lanes Width of curb parking lanes or usable shoulders Median width Total width between exterior curbs or outside of usable shoulders W~d_t~" of righ.t of" way ~UCTURAL SECTION Traffic Index 4.5 28 Surface thickness and type* Base thickness and type* ~~ypes: BS-bituminous seal AC-asphaltic concrete PCC-Portland cement concrete Other Explain reasons for less than desirable widths and thicknessesj special con- struction features, etc., cn reverse side. Attach sketches if necessary. '" < -- Existing Proposed Ultimate RMAS 2"2' AC-;'(,,;r~ Same None 6< ABi':;': Same RHAS-roa.dmix asphaltic surface 'CTB-cement-treated base AB-aggregate base AS-aggregate subbase ~';"kTenta t i ve Note: O'~iC ic 1 PROPOSED FUNDING .63-64 FY (a) (b) 64-65 FY (a) (b) 65-66 FY (a) (b) 66-67 FY (a) (b) Subtotals Total 186.1 & Matching Funds Total Project Cost Other Funds to be Provided Proposed Date of Start 'of Con- struction Accumulation for Project 186.1 Funds Matching Funds 0.00 3,357.90 4,800.00 7,794.28 4,800000 2,747.82 23,500.00 31,000.00 31,000.00 0.00 1,678.95 5,821.05 .7 , 500.00 About July l~ 1968 Available Matching Credit None Matching funds will be made available from the following source(s): Fund City Capital Improvement Approval Recommended: ~istrict City and County Projects Engineer : District Engineer Amount $7,500.00 Title: Program Approved: ~-/.;I -t; '/ Date Deputy State ~ighwayEngineer RESOLUTION NO. 1217 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE ADOPTING AND SUBMITTING A PETITION TO ACCUMULATE STATE HIGHWAY FUNDS APPORTIONED UNDER SECTION 186.1 OF THE STREETS AND HIGHWAYS CODE WHEREAS, Section 186.6 of the Streets and Highways Code pro- vides for the accumulation and expenditure of State highway funds apportioned under Section 186.1 for construction and right of way costs in respect to the select system city streets; and WHEREAS, the City Council prepared a petition for accumulation 'of Section 186.1 funds for a "specific plan" proj ect designated as Project 51 for improvement of Kellogg Street, from Sumner Avenue to Pottery Street, and said petition was approved by the Deputy State Highway Engineer on June 29, 1966; and WHEREAS, the City Council desires to extend the limits of Project 51 as well as increase the scope of the work to be undertaken and has prepared a revised petition for accumulation of Section 186.1 funds which includes a "specific plan" project sheet and a "proposed funding" sheet; and WHEREAS, the City Council has heard read said revised petition and is familiar with the contents thereof; NOW, THEREFORE, BE IT RESOLVED that the City Council hereby approves and adopts this petition and directs the Mayor to sign the same on behalf of the City and authorizes hlm to file the petition with the Division of Highways. APPROVED AND ADOPTED this 12th day of June , 1967 ATTEST: ~~-i:~ ~~~~~g.<, Clty C er 0 t e Clty of Elslnore I hereby certify that the foregoing resolution was duly and regularly passed by the City Council of the City of Elsinore at a t>mctl-fiJ1I meeting thereof held June 12th , 1967. ~~' ~) '",--e._?,~ . 4t.d / . Clerk 0 the Ci~ t:1sinore (Submit in triplicate) (AFFIX CITY SEAL) RESOLUTION NO. 1218 BE IT RESOLVED that the City of Elsinore requests participation in Award 67/1228 to the Standard Oil Company by the Riverside County Board of Supervisors for the purchase of lubricating oils and greases from July 1, 1967, through June 30, 1968. BE IT FURTHER RESOLVED that the City Council of the City of Elsinore approves the following terms and conditions re- lating 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 consideration written bids or quotations from other vendors for like purchases. Dated: July 10, 1967 City of Elsinore ATTEST: / p? ~_~&~U?f.t'./ ~L/'A.d~../ City Clerk RESOLUTION no. 1219 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ~~~NORE APPROVING M1ENDMENT Nill1BER 2 TO AGREEMENT FOR MAINTENANCE OF STATE HIGH\-JAY IN THE CF['Y OF ~S}~~~. __ \f.REREAS, the State of California, through its Department of Public Works, Division of Highways, has presented Amendment Number _~ to the Agreement for Maintenance of the State highway in the City of El~ino~~. , dated July 1, 1992 , WHEREAS, the City Councj.l has heard read saj..d Amendment Number 2 in full and is familiar with the contents thereof; THEREFORE, be it resolved by the City Council of the City of 3l:s~inore tha.t said Amend.men'l; Number 2 is hereby approved and the !1ayor and the City Clerk are directed to sign 'the same on behalf of said City. ADOPTED this 10th day of __ J'Q.ly , 19 67 -' ~~--~ . _ . / ayor ~ . Attest: <,/~t~d ~~..A'.4' -.d~// City Clerk . I hereby certify that the foregoing resolution \1aS duly and regularly passed by the City Council of the City of JElgt.~r at a re~lar meeting thereof held July 1 oth , 19 67-__, '/'/', .-;/ '"".~O'--t!-?-?L~' ~:77--7. ..#A_.:7 ~/. City Clerk . (B) .AMENDHEN2.' NO 0 2 CITY Oli' ELSINORE -<II"'._...,~-_....>~<~,;,.'~ DN'CE JUIJY 1 t-1.~ .AI1END1'lEWl' TO AGREEMENT ]'OR MAI~TBNANCE OF STATE HIGHWAY entered into by and bet<,'leen the City of ~E.9E~____t h'3reinafter referred to as "the City", and. the Department of Public Works of the State of Californla, actin.g by and through the Division of High\1ays, hereinafter called lithe Department". WITNESSEnr: WHEREAS, an Agl'eE.~ment fOl" maintenance of State highways, as proYided for in Section 130 of the Streets & Highways Code, ''18.S executed by the City ~Se~~~mb~~ 1~___~__, 19_.~~ and by the Depart- ment -9c~~_~ 19-.f?l+_, and \l.ffEP~B, said Agreement by its term3 provides that it may be modified or 8Eended at any time upon mutual consent of the par'ties; and WHEREAS, the parties hereto now desire that said Agreement be amended, NOW, THEREFORE, it is tU~aerstood and agreed that said Agreement be and the same is he~~by amended in accordance with the attached pagen dated ~uly 1 _, 19 _~7 and numberedll,12~f.4 "Thich attached pages shall be substitu.ted for like numbered pages in said Agreement, and shall cancel and supersede such like numbered pages, becoming a :pa!'t of said. Agreeme!1tfor all purposes. In all other respects, said Agreement sbal1 remain in full force and effcct~ 21. ROUTE DESCRIPTION Route No" Length 1'1ile8 71 5. '+4 7'+ 5.41 Amendment Ho. 2 July 1, 196'1 Des9.riPl5.oJ1~ of Routinp; From north City limit at Nichols Road to south Cit~l limit at r1alaga Road, a length of approximately 5.Lt4 mi18s. State highway, from the south City limit at the intersection of Grand Avenue and Ortega Highway' to Riverside Drive, River- side Drive from Grand Avenue to Lake Shore Drive; Lake Shore Drive from Riverside Drive to GraharH Avenue, along Graham Avenue to l1ain Street and I1ain Street from Graham Avenue to Juncti.on vIi th State Route 71, a length of approximately 5~LI.1 miles.. -11- Amendment No.2 July 1, 1967 22. DELEGA'l'ION OF liiAINTENANCE: The maintenance work to be performed by City and/or Department shall conform to the provisions hereof and shall- include those ope:r:at.ions as hereinafter indicated: Item JlQ.,. Maintenance 1!J.LtC ti on__ 1 Roadbed Improved Roadside Unimproved Roadside 2 Bridges & Culverts 3 Guide Signs Warning Signs Regulatory Signs Traffic Stripe Pavement Markings Traffic Signals Highway Lighting Guard Rail Median Barriers 4 Sweeping & Cleaning 5* Landscaped Areas Trees 6 Curbs & Sidewalks ISS'UAl-ilCE OF PER.MITS Encroachment Transportation AGENCY TO PERFORM WORK RTE. NO. RTE. NO. RTE~. RTE. NO. -~ --.--- - 71 '?4 . . . . ~ +J ~ +J ~ +J ~ +J +J P.J .p P.J +J P.J .jJ P.J ....1 (j) ..-1 (j) ..-1 (j) ..-1 Q) U Q U Q '0 Cl U Cl -- - . =~- -, [ - c- ---. .-..-- X X X X v ~ ~._- X - X -- - ...-,.. X X X X X X X X X X X X X X X X X X X X (1) x (2) ( 3) (4 - ~. X X -- >.-.?C X - X X _. X X X X X . * When and as specifically authorized by the District Engineer as provided under Section 13 hereof. (1) Length of street to be cle<3.ned 0.00 Curb miles. (2) " II II II " II 1.94 _ II II ( 3) II II II II II II II II (4) II II II II II " II If -12- Route No. Length Miles 71 5.44 74 5.41 -14-- Amendment No. 2 July 1, 196? Maximum Expenditure per T1i1e 0.00 185.00 A11ENDI'1ENT NO. 2 Thls Amendment shall. become effective this First __ day of ___,Ju1Z 19 .~ 67__ Approval Recon~ended: CITY OF' ELSINORE "'TUft b~'/} G;;/;;:1J.L...-, {" ~ jJ. --V "f1 I1ayoro ' DistrIct Engineer HaTntenance Engi'neer J~~~/.':7'~/4LC/' City Clerk Approved as to form and procedure: STATE OF CALIFORNIA DEPARI!'l'1ENT OF PUBLIC WORKS DIVISION OF HIGHWAYS J' . C. WOMACK STATE HIGHWAY ENGINEER AttorneY- Department of Public Works City Attorney By By Deputy State Highway Engineer RES OLUTICN NO 0 1220 2 i\ (;~[ ~rY (~ :[ rry 3 4 5 (:I~rY l 6 7 ,-, '.... , (~ .~ f' T?l ('1 ~;; Y" ( t () b or 0 "1 r . '~" 8 (' n":- r 'r t.~'1- f '5~'\l~ "1.. '1.'" ~~. '."'. ( . ,,' .t. ~', 5,(00) from t ior~.'.l First 9 Bank 1:3 inore '.p) Y a 11 (+,'l L ,_ .. . ,-.. / for the purpose of r- Tru s t any 10 chasing certain equipment, land, and for the construction of d 11 building; and 12 , the Firs t !'Ja tional 'Crus t Camp any 13 (Elsinore Branch.) is ",rilLLng to lend to ty of Elsinor 14 California, sa Sl'.I11 of conditions as orl tenus 15 and after set fortb; 16 NOvJ THETtEFORE BE IT RESOLV'2D by the Hayor and City Cm:n- 17 eil of the City of Elsinore) (' ,'.r:.,,'. -->a.. LJJ1. tua, as follovYs: 18 L That the Nayor City Council for and on b lf 19 City of Elsinore, California, be ciuthori?:cd to borroiiJ the ":1 t 20 of thirty-five tholcsand dol rs (;;35,000) from the First Nat 1. 21 Bank and Trust Company <(Elsinore Brandi) for a period of one C 1_ 22 at the rate of three and one=half (3 1/2) per cent per annum 23 interest, payable a.t the rate of one thousand dollars ($1,000) - 24 month~ commencing 30 days from the date of the execution of 2' 25 promissory note, and p~yab le in sa id amount of one thousand dolL]'" 26 ($1,000) per month thereafter, With the balance to be paid one 27 year from the date of said promissory note; 28 20 'Th,clt the ffic1:l0r d.rld. City Clerl~. l)E: 3.11th.orized. to {?}CC',- 29 cute a promissory note on behalf of the City of Elsinore with 30 First: National Bank and Tnlsi: CompDny (Elsinore Branch) i3S the 31 payee, and to eXCCiJte any all other documents to effect the 32 (I" .. () f.' . 0 r- ~ It ., ~ PONE 11 1 loan in accordance with the foregoing resolution. 2 3 ADOPTED by the City Council, signed by the Mayor, 4 attested by the City Clerk this 10th day of July, 1967. (.--' .' "'.') . '.,;.....,~'!O- ~ / ~ ' // t . / r:? ,/ '>/.v /,'- rt,1.:eu' / ,(://' ( . ,-. ., ~1" 1'0 r '"'. : ../ t C e 'rj tv . ':i5~--.Jl,---------_._- . c, . It] -, fL V--.J 0.. ]';.3 J.IlOrC 5 --~! 6 \,,/' 7 ATTEST: 8 I~/' ./l/... . . . . .... ,,?':< //; C1t~/ Zer~~k>(~f;7 th~/~ltt~l "Els Inore 9 10 12 of the City of Els lnore, California, do hereby certify that t I, FLORENE MARSHALL~ being the duly appointed City Clerk 13 foregoing resolution Was duly adopted by the Mayor and City Coun- M cil of the City of Elsinore, California, by the following vote: 15 16 17 AYE S : Councilmen Berry. Bittle, C~n::t~r, DePasquale... V",rborol S;h NOES: None ABSENT: None ~__,,_;J 18 and do hereby also certify that said resolution has not been 19 rescinded or amended and that said r<'!solution is in full force 20 and effect ^ 21 INv'JITNESS wHEREOF, I have here'tmto set my hand and aE- 22 fixed the official seal of the City of Elsinore, CalifoD1ia, this 23 24 25 26 27 28 29 30 31 32 10th day of July, 1967. /9/ c1- t~~Ef-~~f<"~i ~t{l~<ty'1f .~{~inore P TWO 1- o~~~ t "'''',,-,", ! ~,d d,QO,,~ 0, i ',. ~ j~~OO, ~~J o} ^ ..1 ~,"j., RESOLUTION NO 1221 WHEREAS, the Desert Hot Springs Chamber of COIlllTlerce has in- augurated a movement to erect a Tourist Information Center at the Blythe entrance to the State of California.; and WHEREAS, such a Tourist Information Center could prov:i..debrochures, maps and other information from Riverside County resorts and recreation areas, as well, as the facilities for travelers in Riverside County cities and unincorporated communities; and WHEREAS, such a Tourist Information Center could well be placed at the proposed Blythe Marina to obtain maximum attraction for out-of-state travelers, thus prov:i..ding demand for literature from the cities and resort areas of Riverside County. NOW, THEREFORE BE IT RESOLVED, that the City Council of the City of Elsinore, at its scheduled meeting held Monday, July 24, 1967, does endorse the resolution of the Desert Hot Springs Chamber of Commerce, and urges all Riverside County Chambers and City Councils to add their support in requesting the Riverside County Board of Supervis,orsto investigate the feasibility of constructing and maintaining such a Tourist Information Center at the Blythe Marina site in cooperation with the cities and unincorporated communities of' Riverside County. Dated: July 24, 1967 ~~7, Mayor of the City of Elsinore 4 5 6 RESOLUTION NO. 1222 A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, AUTHORIZING THE CITY TO BORROW FIFTEEN THOUSAND ($15,000) DOLLARS FROM THE FIRST NATIONAL BANK AND TRUST COMPANY (ELSINORE BRANCH) UPON CERTAIN TERMS AND CONDITIONS AS HERE AND AFTER SET FORTH, AND DIRECTING THE MAYOR AND CITY CLERK TO EXECUTE ON BEHALF OF SAID CITY A PROMISSORY NOTE AND OTHER LEGAL DOCUMENTS. 1 2 :3 7 WHEREAS, the City of Elsinore desires to borrow the sum of fifteen 8 thousand dollars ($15,000) from the First National Bank and Trust Company 9 (Elsinore Branch) for the purpose of purchasing certain equipment, land, and 10 for the construction of a building; and 11 WHEREAS. the First National Bank and Trust Company (Elsinore Branch) 12 is will ing to lend to the City of Elsinore, Cal ifornia, said sum of money 13 upon terms and conditions as here and after set forth; 14 NOW THEREFORE BE IT RESOLVED by the Mayor and City Council of the 15 City of Elsinore, Cal ifornia, as follows: 16 1. That the Mayor and City Council for and on behalf of the City of 17 Elsinore, Cal ifornia, be authorized to borrow the sum of fifteen thousand 18 dollars ($15,000) from the First National Bank and Trust Company (Elsinore 19 Branch) for a period of one year at the rate of three and one-half (3~) per 20 cent per annum interest, payable at the rate~f one thousand dollars ($1,000) 21 a month, commencing 30 days from the date of the execution of a promissory 22 note, and payable in said amount of one thousand dollars ($1,000) per month 23 thereafter, with the balance to be paid one year from the date of said 24 promissory note; 25 2. That the Mayor and City Clerk be authorized to execute a 26 promissory note on behalf of the City of Elsinore with the First National 27 Bank and Trust Company (Elsinore Branch) as the payee, and to execute any 28 and all other documents to effect the loan in accordance with the foregoing 29 reso I uti on. 30 ADOPTED by the City Council, signed by the Mayor, and attested by 31 the City Clerk this 24th day of July, 1967. A t tes t: ., ;;~'5:~''i'''>;7",e ,/' ~/ ~.,<,~ ,,;?;.,L;;; "'''''/ City Clerk of the City of Elsinore i,~''''''"",~"" ,/' < . ( :') \"--1';":' ,.~ ti ,.,,<.<tS"ZL,Z:C',\'" c{ Mayor of the City of E~:s i,More : 32 II 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 231 24 25 26 27 28 29 30 31 32 1 I, FLORENE MARSHALL, being the duly appointed City Clerk of the 2 City of Elsinore, California, do hereby certify that the foregoing 3 resolution was duly adopted by the Mayor and City Council of the City of 4 Elsinore, California, by the following vote: AYES: Councilmen Berry, Bittle, Carter, DePasquale, NOES: None ABSENT: Yarborough and do hereby also certify that said resolution has not been rescinded or amended and that said resolution is in full force and effect. IN WITNESS WHEREOF, J have hereunto set my hand and affixed the official seal of the City of Elsinore, Cal ifornia, this 24th day of July, 1967. /' .7 . .... .. ....... . . .(/ .'. ... ....... . <;~ ... ...~::~-'<:..I2:--:l!~-<:/. '7/ 'W4:.<l---...t!:.d /tf/. City Clerk of the City of Elsinore I I II RESOLUTION NO. 1223 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE OPPOSING ANY LEGISLATION WHICH WILL HAVE AS ITS EFFECT THE USE OF HIGHWAY USER TAX FUNDS FOR OTHER THAN HIGH- WAY PURPOSES. WHEREAS, the City Council of the City of Elsinore recognizes that continu- ing and orderly highway development is vital to the general welfare and to the economic vigor of this area and of the state, and WHEREAS, the essential street, road, highway, and freeway programs are only partially completed and wJll continue to require all available revenue, and WHEREAS, the major source of financing for our highway system is the gasol ine tax and other special motorist taxes based on highway use, and, WHEREAS, the automobile owner is the most heavily taxed member of our society, paying more than his share of property taxes, excise taxes, sales taxes, and most importantly, paying the gasol ine tax, and WHEREAS, any proposed diversion of funds raised by these taxes, or an addi- tional special automotive tax for non-highway purposes will threaten the eventual development of essential highways, and raise even higher the taxes be i n9 pa i d by the motor i ng pub 11 c , , NOW, THEREFORE, BE IT RESOLVED the City Council of the City of Elsinore go on record as opposing any legislation which will have as its effect the use of highway user tax funds for other than highway purposes, or the imposition of additional special taxes upon the motoring public and the motor vehicle owner for non-highway purposes. RESOLVED, FURTHER, that a copy of this reso1ution be sent to the State Senator from this area, to the Governor's office, and to the Board of Supervisors of the County of Riverside. APPROVED AND ADOPTED this 24th day of July, 1967. A ttes t: /J ~ ~~~:-w/~ >>-)d~.d ~/~:; City Clerk of the City of Elsinore /" 1 RESOLUTION NO. 1224 3 A RESOWTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, ACCEPTING AN EXECUTOR'S DEED DATED AUGUST 4, 1967 PERTAINING TO CERTAIN LOTS LOCATED IN THE FLOR DEL LAGO UNI T 4/: ONE. 2 4 5 6 WHEREAS, Arthur M. Gediman as Executor of Helen Goodwin, 7 Deceased, desires to sell certain real property here and after 8 described which was done pursuant to the Order of the Superior 9 Court of the State of California in and for the County of River- 10 side in the matter of the Estate of Helen Goodwin, Deceased, being 11 Case No. 25006, confirming sale of real estate and directing the 12 execution of a conveyance; and 13 WHEREAS, the City of Elsinore, a Municipal corporation, 14 did desire to purchase said real property and that the sale of 15 said real estate was confirmed; 16 NOW THEREFORE BE IT RESOLVED by the Mayor and Ci ty Counc i 17 of the City of Elsinore, California, as follows: 18 1. That the Mayor and City Council for and on behalf of 19 the City of Elsinore, California do hereby accept the Executor's 20 Deed here and above referred to and directs that a certified copy 21 of this Resolution be attached to said Executor's Deed and recorde 22 as provided by law; 23 24 2. That the legal description of the property which is the subject matter of said Executor's Deed is all that real pro- perty located in the City of Elsinore, County of Riverside, State of California, and described as follows: PARCEL 1: Lot 14 of Flor Del Lago Unit No.1, as shown by map on file in Book 14, page 18 of Maps, Riverside County Records. 25 26 27 28 29 PARCEL 2: Lot 16 of Flor Del Lago Unit No.1, as shown by map on file in Book 14, page 18 of Maps, Riverside County Records, 30 31 EXCEPTING therefrom the Northeasterly 3'5 feet thereof. 32 IIIII PAGE ONE 1 2 3 4 5 6 PARCEL 3: Lot 17 of Flor Del Lago Unit No.1, as shown by map on file in Book 14, page 18 of Maps, Riverside County Records, EXCEPTING therefrom the Northeasterly 35 feet of the Southeasterly 45 feet thereof. PARCEL 4: Lot 18 of Flor Del Lago Unit No.1, as shown by map on file in Book 14, Page 18 of Maps, Riverside County Records. 7 ADOPTED by the City Council, signed by the Mayor, and 8 attested by the City Clerk this 15th day of August, 1967. 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 ATTEST: ~ .... / .;. .. ... ) l_..~. .... /y) Ci ty-~rk Lc;r'~th~/ crt/;tits.tJre _ _l .. RESOLUTION NO. l225, RESOLUTION DECLARING THAT PROCEEDINGS HAVE BEEN INITIATED BY THE COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, TO ANNEX TO SAID CITY CERTAIN UNINHABITED TERRITORY DESCRIBED HEREIN AND DESIGNATED "ANNEXATION NO. 12, JOY" AND GIVING NOTICE OF THE PROPOSED ANNEXATIONo BE IT RESOLVED BY THE COUNCIL OF THE CITY OF ELSINORE; I That, pursuant to the provisions of the Annexation of Uninhabited Territory Act of 1939, proceedings have been ini- tiated by the Council of the City of Elsinore, on its own motion, to annex to the City of Elsinore all that uninhabited territory situate in the County of Riverside, State of California, hereby designated as "Annexation No. 12, Joy", and described as follows: A portion of Lot 21, Block B, Rancho La Laguna, Section 2, T6S, RSW, County of Riverside, California, as shown on map in Book 8, page 377, Records of the Recorder, County of San Diego, California, being more specifically described as follows; Beginning at the most Easterly corner of said Lot No. 21, as shown on said map, Book 8, page 377, said corner also being an angle point on the present boundary line of the City of Elsinore, approved by the Secretary of State, State of California, on the 25th day of November, 19. 661 . as "Lake Shore West, Being Annexation No.1"; Thence N 530 04' 30" W, along the said present boundary line of the said City of Elsinore, a distance of 1320.00 feet to the most Westerly corner of Lot 17, La France Acres, as shown on map, Book 14, page 41, Records of the Recorder, County of Riverside, California; Thence Southwesterly, along the North- westerly line of said Lot No. 21, and leaving the present boundary line of the City of Elsinore, California, a distance of 462 feet; .Thence Southeasterly along a line parallel with the Northeasterly line of said Lot 21, and the said present boundary of the City - 1 - of Elsinore, a distance of 1320.00 feet to a point of intersection with the North- wes.terly right of way line of Riverside Drive, 60 feet wide, (also known as State Highway 74), said point of intersection also being a point on the present boundary line of the said City of Elsinore, California; Thence N360 55' 30" E, along the present boundary line of the said City of Elsinore, a distance of 462 feet to the TRUE POINT OF BEGINNINGo" II That the Council of the City of Elsinore desires to annex said uninhabited territory to the City of Elsinore for the following reasons: The territory is contiguous to the City of Elsinore and its proposed annexation will contribute to and faci- litate the orderly growth and development of both the City and the territory to be annexed; will facilitate and contribute to the proper and orderly layout, design and construction of streets and other public improvements and facilities, both within the City and within the territory proposed to be annexed; and will provide and facilitate proper overall planning and zoning of lands, and subdivision of lands in said City and said uninhabited territory, in a manner most condusive to the welfare of said City and said uninhabited territory. III That the local agency formation commission of the County of Riverside, California, did in session duly assembled on the 16th day of August, 1967, approve the proposed annexation, boun- daries and legal description of said IlAnnexation No. 12, Joy" as above described, and as submitted to said commission by the Coun- cil of the City of Elsinoreo IV That on Monday, the 23rd day.of October, 1967, at the hour of 7:30 p.m., in the Council Chambers in the City Hall in the City of Elsinore, County of Riverside, State of California, - 2 - is hereby fixed as the time and place when and where any person owning real property within the uninhabited territory above des- cribed and proposed to be annexed to the City of Elsinore, and having any objections to the proposed annexation, may appear before the Council of the City of Elsinore and show cause why such uninhabited territory should not be so annexed to said City of Elsinore, Such protest must be in writing, and shall be filed in the manner and within the time as set forth in Section 35312 of the Government Code of the State of Californiao VI The City Clerk is further authorized and directed to cause written notice of such proposed annexation to be mailed to each person to whom land within the territory proposed to be annexed is assessed in the last equalized county assessment roll avail- able on the date the above said proceedings were initiated, at the addresses shown on said assessment roll or known to the Clerk, and to any person who has filed his name and address and the designation of the lands in which he has an interest, either legal or equitable, with the Clerk, such notice to be given not - 3 - less than twenty (20) days before the first public hearing on the proposed annexation. VII In the event any land within the territory proposed to be annexed is owned by a county, the City Clerk is directed to caus e written notice of such proposed annexation to be mailed to the Board of Supervisors of the county, such notice to be given not less than twenty (20) days before the first public hearing on the proposed annexationo VIII In the event there is, upon the land proposed to be annexed, a structural improvement owned, being acquired or leased by a county fire protection district, the said Clerk is directed to cause written notice of such proposed annexation to be mailed to the governing body of such district, such notice to be sent not less than ten (10) days before the first public hearing upon such proposed annexation. IX The City Clerk is directed to cause written notice to be given to such other persons as may be legally entitled thereto, in the manner required by law. ADOPTED THIS 28th DAY OF Au~~t following vote: , 1967, by the AYES: Councilmen Berry, Bittle, Car.ter, DePasquale, Yarborough NOES: None ABSENT: None Signed and approved this 28th day of AUP\!lst , 1967. > "...-':_~ l'l j,(;;c 1." / 17(/,..( '; I Mayor of.€he City or Eisinore - 4 - RESOLUTION NO. 1226 1 A RESOLUTION OF TEE Crry COUNCIL OF TEE Crry OF ELSINORE ENDORSING ASSEMBLY JOINT RESOLUTION NO. 29 RELATIVE TO GOVERNMENTAL TAX SHARING. 2 3 WHEREAS, In the division of governmental fUnctions among local, 4 state and federal bodies in the. United States the exercise of powers 5 at various levels is insepara,bly related to the distribution of taxing 6 authority; and 7 WHEREAS, The larger the percentage of total tax revenue collected 8 at aQy one level the greater will be the power of that government; and 9 WHEREAS, Today the federal government I s share of total taxes 10 far exceeds the total combined share for state and local governments; and 11 WHEREAS, If present tax trends continue, local governments will 12 not be able to meet public demands for more and better schools, high- 13 ways, health facilities, police protection and other similar services 14 without severe strains upon their respective economies; and 15 WHEREAS, The latest federal budget lists approximately 85 local 16 grant-in-aid activities and, as a consequence, these programs are 17 beginning to exceed the level of manageability; and 18 WHEREAS, The dollar value of grant-in-aid programs has increased 19 from $3.1 billion a decade ago to more than $15 billion this year and 20 the continued growth of such programs makes state and local governments 21 even more dependent upon the federal government; and 22 LEGISLATIVE COUNSEL'S DIGEST 23 AJR 29, as amended, Monagan (Rls.). Governmental tax sharing. 24 Memorializes Congress to enact a workable and realistic tax-sharing 25 program in order to make more tax funds a.vailable to the state and 26 local governments. 27 WHEREAS, Such programs often force the states to spend tax money 28 excessively in certain areas in order to match the allpca.tion of federal 29 funds; and 30 WHEREAS, It is vital and essential to strengthen state and local 31 32 1 selr-government; now, there~oreJ be it 2 RESLOVED BY TEE Cny COUNCIL OF THE em OF ELSINORE, STATE OF 3 CALIFORNIA, that it endorses the basic principle or tax sharing in 4 orq,er to make additional revenues available to the state; and be it 5 rurther 6 RESOLVED, That the Congress of the United States is urged to 1 enact a workable and realistic tax-sharing program, with consideration 8 given to the following alternatives; tax rebates, unrestricted block 9 grants, federal tax credits against state and local taxes or a transfer 10 of tax sources from the federal to the state and local level; and be it 11 further 12 RESOLVED, That the City Clerk of the City of Elsinore is directed 13 to transmit copies of this resolution to the President and Vice President 14 of the United States, the Speaker of the House of Representatives o~ the 15 United States, and to each Senator and Representative from California 16 in the Congress of the United States. 18 19 20 21 22 23 24 25 26 21 28 29 30 31 32 11 APPROVED, this 11th day of September, 1967 ATTEST: , '''-./! ~,.!'/' {; ,C' .. C,.,..~.,.. ,_ / I " ",/' // ,/ '-. ~,/ #~"f,.1'({/ /' J 1/;t/~oU'..-.A':d/ {j City Clerk of the City of Elsinore 30 RESOLUTION NO. 1227 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, STRENUOUSLY OBJECTING TO ANY DELAY IN THE CONSTRUCTION OF THE PERRIS RESERVOIR AND URGING ALL RESPONSIBLE STATE OFFICIALS TO ADHERE TO PREVIOUS PROMISES THAT SAID RESERVOIR WILL BE COMPLETED BY 1972. 2 3 4 5 WHEREAS great public alarm is developing over reports that the construc- 6 tion of the Perris Reservoir will be delayed; and 7 WHEREAS such delay would be contra to the mandate of the voters of 8 California to complete this project and would also be contra to repeated 9 promises from state officials that this project would be completed by 1972; 10 and 11 WHEREAS the Perris Reservoir is the terminal reservoir for the East 12 Branch deliveries, thus constituting a vital link in the whole delivery 13 system of the State; and 14 WHEREAS, in addition to repeated promises by state officials concerning 15 prompt construction of this reservoir, the State has entered into contractual 16 obligations to meet specific water delivery dates, which promises and contrac- 17 tual obligations have been relied upon by ~he people of this area; 18 NOW, THEREFORE, the City Council of the City of Elsinore resolves as 19 fo 11 ows : 20 That the City of Elsinore, by action of the City Council, does 21 strenuously oppose any delay in the construction and completion of the Perris 22 Reservo i r. 23 The City Council directs that a copy of this resolution be forwarded to 24 Governor Ronald Reagan; Senator Gordon Cologne, Assemblyman W. Craig Biddle; 25 Assemblyman W. Carley Porter, Chairman of the Assembly Water Committee; and 26 the Director of the Department of Water Resources. 27 ADOPTED by the City Council and signed by the Mayor and attested by the 28 City Clerk this 25th day of September, l~?7 ';'J" f // ~~iHL""-O~' 1- Hayor of %~ City of Elsino e (// '...... 29 Attest: 31 ,_-"/~ ~'. ,,' -r {:LZ-ry.h .~ ./J ",~C:.e7/;2___...... City Clerk of the City of Elsinore 32 1 I, Florene Marshall, City Clerk of the City of Elsinore, California, 2 hereby certify that the attached resolution was duly and regularly intro- 3 duced and adopted by the City Council of said City at its meeting held on 4 the 25th cla y 0 f September, 1967, by the following vote, to wit; Ayes: Councilmen Berry, Carter, DePasqua le, Va rborough Noes: None Absent: Counci 1man Bittle 5 6 7 8 IN WITNESS WHEREOF I have hereunto set my hand and affixed the official 9 seal of the City of Elsinore, California this 25th day of September, 1967. 10 /1 ,,,/ (~". ~-:; ~~:([1e /".c:~~"..;.d _.-:.r;.?:.-_-L/ _ City Clerk of the City of Elsinore 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION NO. /~:;',,;;.P A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, ELIMINATING CERTAIN TRUST FUNDS KNOWN AS "EQUIPMENT POOL FUND", "ALCOHOLIC BEVERAGE CONTROL (A.B.C) FUND", AND "IN LIEU OF MOTOR VEHICLE LICENSE FEES", AND TRANSFERRING ALL MONIES IN FUNDS TO THE GENERAL FUND OF SAID CITY AND REPEALING RESOLUTION NO. 861. WHEREAS, the City of Elsinore, California, did heretofore establish certain trust funds within the city known as the "Alcoholic Beverage Control (A.B.C.) Fund", and "'In Lieu of Motor Vehicle License Feeslifund" within the accounting system of the city; WHEREAS, the City of Elsinore, California, did establish on August 22, 1955 by Resolution No. 861, a special fund known as "Equipment Pool Fund"; WHEREAS the Certified Public Accountant, employed by the City of ElSinore, did in the regular meeting of the City Council held on Monday, October 9, 1967, state that said special funds served no purpose as none of the funds are trust funds and did complicate the accounting system of the city by receiving certa.in monies in said funds and then transferring them to the General Fund of the city requiring additional and unnecessary bookkeeping procedures. WHEREAS said Certified Public Account has recommended -1- DULY ADOPTED this 23rd day of October, 1967. Thomas R. Yarborough Mayor of the City of Elsinore ATTEST: City Clerk of the City of Elsinore I, FLORENE MARSHALL, the City Clerk of the City of Elsinore, California, hereby certify that the foregoing resolution was duly and regularly introduced and adopted by the Council of said City at its meeting held on the 23rd day of October, 1967, 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 Elsinore, California, this 23rd day of October, 1967 City Clerk of the City of Elsinore -2- 0;.: 1/ ,1.,11),1 ,~,),'J IX' \HII\ c) RESOLUTION NO 0 1229 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF Elsinore ADOPTING AND sum.fITTING A BUDGE'r FOR EXPElillITUREOF FlJNDS, ALLOCATED FRON THE STATE BIGHlvAY FUND TO CITIES \~P3? a master agreement has been executed' by the City of Elsinore , hereinafter referred to as the City, and the State of California, Depar"c.ment of Public Works, Division of Highways, hereinafter referred to as the Department, on March 14. , 19~, for expenditure of State allocated funds; and ~~REAS, the City Council has prepared budget proposal showing estimated expenditures of such funds recommended to be made during the l~~~~ fiscal yea~; and WdEREAS, the City Council has heard read said budget proposal and is familiar with the contents thereof; T~1EFORE, BE IT RESOLVED by the City Cou-~cil of the City of Elsinore that said budget proposal dated October 23, ? 19~, be and is hereby adopted as the budget of proposed expenditures of the gas tax allocation to cities, said budget proposal be and the same is hereby approved and the City Manaqer is directed to sign the same on (Title of authorized official) behalf of said City m~d said budget proposal to be submitted to the Department in accordance with the provisions of Section 197 of the Streets and High"rays Code. ' APPROVED AND SUBNITTED this 23 day of October ~~~ Mayor ot/the City ofE1 Attest: ~_j-l~Jc~-7,-e) ~4'-<{ ,/j h/.f City Clerk of the City of Elsinore I hereby certify that the foregoing resolution was dUly and regularly passed by the City Council of the City of Elsinore at a regular meeting thereof held October 23 , 19 67 . 19 67 . ~J1~'-c-e.--->-...<) ~/l/.' >, Lr~ /f Clerk of the City of E 15 i nore ' (AFFIX CITY SEAL) Form MC-9 (j !l 1I ~1 II ~ i ij r, II L, ;1 II J Ii :I A 'I "' Jl 5 I I 6 I I '7 , i 8 I I' 9 ,I I, " U I l.d i; !j !i II 11 ;j 'jr'i i! ,)..:..J ,I " t " ii ,! 1:~ H i! -Ii: i .t....) 16 '( .;.I.D .1.:.::'" ,;.....J 21 22 23 24 25 26 27 II 28 29 30 31 32 f~~SOlu'-'jC:'~ >JeJ.. i23G \.fi1EREAS, the 200tl1 Anniversary of the founding of the State of Califortlt.2; will be celebrated in 1969; and WHEREAS, an event of such importance to the State of California should be memorialized In the issuance of a commemorative United States pOSt2g2 stamp; and WHEREAS, the United States Post Office Department receives each ye2r numerous requests for com~emorative issues; and WHEREAS. a favorable response to a request for a stamp commemorat i n9 v 200th Anniversary of the founding of the State of Cal ifornla could best to" obtcllned by one single effort in which all Interested cities and COLL,;;~''''~ -: the State of California could join; and WHEREAS. such an effort will be mc)(:le .late in December, 1967. it'" '" presentation to be made by the Commemorative Stamp and Philatelic ExUcr_ Commattee of San Diego's 200th Anniversary. Inc.; NOW, THEREFORE, BE IT RESOLVED. the Council of the City of Elsinore supports the COhC~ of tiie:ssuance In 1969 of a United States postage stamp commemOfi:Jt!ng the / 200th ~nn;versary of the founding of the State of California. FURTHERMORE, the Council of the City of Elsinore Instructs the City Clerk of the City of Elsinore to forward this resolution to the City Clerk or the City of San Diego so that it may be included in the presentation to be made to the United States Post Office Department by San Diego's local committee. APPROVED AND ADOPTED this 2~th day of November. 1967. Approved: ~ City of Elsiri'"c-r'i! . AHEST: _~~~~f/ City Clerk 'i.~ 10 11 12 13 14 15 1 RESOLUTION NO. 1231 2 A HESOLtJTI~N OF THE CITY COUNCIL OF THE CITY OF ELSINORE, CAt.IFORNIA, REGARDING PARKING AND TRAFFIC CONl'ROL ON RIVERSIDE DRIVE AT ITS INrERSEOI'ION WITH LAKESHORE AVENUE IN THE em OF EISnoRE. 3 4 5 The City Council of the City of Elsinore does hereby resolve 6 as follows: 7 1. That there shall be established "No Parking Zones" on the 8 tollowing d.escribed portions of Riverside Drive, in the City of Elsinore 9 (a) From the southerly edge of Lakeshore Drive, southerly along the easterly edge of Riverside Drive,fora'distance of 520 feet. (b) From the southerly edge of Rioe Road, southerly along the westerly edge of Riverside Drive, for a distance of 560 feet. 2. That the "No Parking Zones" herein described are authorized 16 and hereby d1rected to be accomplished pursuant to orcUilance No. 268 of 17 the City 0:1' Elsinore, California. 18 The. City Council does further resolve that whereas Lakeshore Drive 19 and Riverside Drive in the City ot Elsinore, are state highways and the 20 said traff5.c channelization control and "no parking zone" areas 'are sub- 21 ject to the apprOval of the Department of Pu.blic Works of the State of 22 California, the provisions of this resolution shall cease to be operative 23 six (6) months after receipt by the City of Elsinore of written notice of 24 wi thdrawal of approval thereof by the Department of Public Works of the 25 State of California. 26 27 28 29 30 31 MOVED, PASSED AND AIlOPl'ED this . 27th day of Novemberl967. c" d'); /.,1 ...7 '~ ;~}t:dit; ~~hgi~ ~ ATTEST: 32 >' .;,~~fl~/;,/v~'S::) }jA:~/Lk..t;/) City Clerk of t:t1e City of Elsinore RESOLUTION NO. -LU.t". RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ELSINORE, CALIFORNIA, GRANTING A CONDITIONAL USE PERMIT TO A.C. BELL AND CLAUDIA BELL UPON CERTAIN TERMS AND CONDITIONS IN ACCORDANCE WITH SECTION 16 OF ORDINANCE NO. 349 BE IT RESOLVED by the Mayor and City Council of the City of Elsinore as follows: WHEREAS, A. C. Bell and Claudia Bell have heretofore filed a petition with the City of Elsinore, California, through the Planning Commission of said city, requesting a Conditional Use Permit or a conditional exception in connection with certain real property located in the City of Elsinore, County of River- side, State of California, and in particularly described as follows: Lot:J~~3,A-, Block 9, and Lots ~2Afi-, Block 10, Lakesh6re Drive addition shown by Map on file in Book 9, Page 65 to 67, Records of Riverside County, California, WHEREAS, said real property is owned by the City of Elsinore, California, and is presently under lease with the said A. C. Bell and Claudia Bell; WHEREAS, said matter was duly heard by the Planning Commission of the City of Elsinore and thereafter said Planning Commission did recommend to the City Council that said Conditional Use Exception or Permit be granted; WHEREAS, the City Council o;f said city did duly hear this matter on the 13th day of November, 1967; WHEREAS, the said applicants desire to conduct a recreational park and campgrounds on said property. NOW, THEREFORE, BE IT RESOLVED that a Conditional Use Permit or Conditional Exception be granted to A. C. Bell and Claudia Bell for said property upon the terms and conditions as hereinafter set forth: 1. That the conditional use or conditional permit or exception be granted to said parties for the period of the existing lease with the City of Elsinore unless sooner terminated by the City of Elsinore by giving thirty days notice to said holders of said conditional use permit or exception. -1- 2. That all ~provements or structures shall be in accordance with plans as submitted by the City Engineer. 3. That at all times the holders of this conditional use permit or exception sha:t1 keep said premises in good condition and at all t~es comply with all ordinances and rules and regu- lations adopted or formulated by the City of Elsinore. 4. At all times the holders of this conditional use permit or exception shall comply with all State and County laws and in particular, but not limited to, any and all require- ments by the State or County in connection with health laws, rules or regulations. PASSES AND ADOPTED by the Mayor and City Council of the City of Elsinore, California, this 27th day of November, 1967, and signed by the Mayor and attested to by the City Clerk 27th day of November, this ATTEST: "f.''/ /j' .,<,~:/' ",~ r; Ci ty~ ~;i4~'f?ih~6It1~f'(~is inore ABSENT: none IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of Elsinore, California, this 27th daYQf November, 1967. c(:;;ci~~~ito~'jtt~'cf't;:;~ff.l~s inore -2...