Loading...
HomeMy WebLinkAbout1971 062 CC RESO1971 062 CC RESOçRESOLUTION NO. 71-62 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK DECLARING ITS IN- TENTION TO CAUSE CONSTRUCTION OF CERTAIN IMPROVEMENTS PURSUANT TO THE PROVISIONS OF SECTION 5870, ET SEQ. OF THE STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA 71-3-16) The City Council of the City of Baldwin Park does resolve as follows: SECTION 1. That the City Council of the City of Baldwin Park does hereby find, determine and declare as follows: a) That more than sixty percent 60%) of the unimproved properties have petitioned for curb, gutter, sidewalk and drive approach in the following block: 1) Northeast side of Jeremie Avenue between Vineland Avenue and Downing Avenue formally Depot Avenue) b) That it is the intention of the City Council to cause curb, gutter, sidewalk and drive approach, liereinafter, improvements" to be constructed at the sole expense of the owners or properties in and along said above described area, pursuant to Section 5870, et seq., of the Streets and High- ways Code of the State of California. SECTION 2. That the Superintendent of Streets is hereby in- structed to mail and post notices to construct said improvements, as required by law. SECTION 3. That pursuant to said Section 5870, et seq., the City Council does hereby declare that on the 7th day of April, 1971, at 7:30 P.M., or as soon thereafter as the matter can be heard in the Council Chambers, at 14403 East Pacific Avenue, Baldwin Park, California, it will hear and pass upon any and all objections or protests to the ordering of the construction of said improvements. SECTION 4. That all protests jnust be in writing and filed with the City Clerk on or before the time set for hearing of objections and protests. SECTION 5. That the City Clerk shall certify to the adoption of this resolution, and shall forward copies hereof to the Superintendent of Streets. 1971. PASSED, APPROVED AND ADOPTED this 3rd dav of March___________, ATTEST: THELMA L. BALKUS/ City Clerk BIB] 37831-U01 1971-U02 062-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO11507-U03 DO19474-U03 C6-U03 RESO-U03 7/24/2003-U04 ROBIN-U04 1971 062 CC RESOçolut ton Nf- 71-62 P.i«»^ fin 2 STATE 01 CAlirOPNIA COUNTY OT LOS A1GCLES SS: CITY Of BAUMIN PARK I, THCLMA I. RALKIfS, City Clerk of the City of n«1<^1n Part do hereby OrtKv that the foregoing resolution was duly nd regularly passed an<1 adopted by the CUy Council of the City of Haldwrn Park at Its regular Meeting of the City Council on the rd *<y of March 1971, by the followinq vote: COUNCILHEN AYE NAY M.V. w ccxmciLMcrr AYE NAY M.V. i An BLEHETT X2 KING Xf GREGORY X MAYOR MCCARON X HAMILTON X X Indicates Vote AB Absent N.V. Not Votliw) L^ Tunw i. mm, C!TV cin« BIB] 37831-U01 1971-U02 062-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO11507-U03 DO19474-U03 C6-U03 RESO-U03 7/24/2003-U04 ROBIN-U04