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...