04/28/1927-052IN THE MATTER OF INSTALLING ORNAMENTAL STREET LIGHTS ON
NORTH AND SOUTH LEMON STREETS
AND
NORTH AND SOUTH CLEMENTINE STREETS
IN THE CITY OF ANAHEIM
RESOLUTION OF INTENTION NO. 206.
A RESOLUTION OF THE BOARD OF TRUSTEES OF THE CITY OF ANAHEIM,
DECLARING ITS INTENTION TO ORDER THE INSTALLATION OF ORNAMENTAL
STREET LIGHTS ON NORTH AND SOUTH LEMON STREETS AND NORTH AND SOUTH
CLEMENTINE STREETS, IN SAID CITY.
RESOLVED BY THE BOARD OF TRUSTEES OF THE CITY OF ANAHEIM:
SECTION 1: That the public interest and convenience require
and that it is the intention of the Board Trustees of the City of
Anaheim to order the following described street work to be done in
said city, to -wit:
That ornamental street lights with two - slight cast iron
standards be installed on both sides of Korth and South Lemon Streets
from the northerly line of West Santa Ana Street to the southerly
line of West Cypress Street; on the easterly side of North Lemon
Street from the northerly line of West Cypress Street to the south-
erly line of West Sycamore Street; and on both sides of North and
South Clementine Street from the northerly line of Test Broadway
to the southerly line of West Cypress Street; said proposed work
to include transformers and all labor and material required on the
feed lines from service points to feed -in standards.
SECTION 2: THAT WHEREAS, said contemplated work and improve-
ment, in the opinion of the Board of Trustees, is of more than local
or ordinary public benefit, said Board hereby makes the expense of
said work and improvement chargeable upon a district within said
City of Anaheim, which district said Board hereby declares to be
the district benefited by said work and improvement and to be as-
sessed to pay the costs and expenses thereof, which said district
includes the following lots or parcels of land within said city,
to-wit:
IN MARY STROBEL ESTATE, as per Map recorded in Book 3, Pages
76 and 77,Miscellaneous Records of Los Angeles County:
The westerly 93,5 feet of Lots 1,2, 9 and 10; the westerly
93,5 feet of the easterly 100 feet of Lot 7; the westerly 68.5
feet of the easterly 75 feet of the northerly 112.2 feet of Lot 20;
and the westerly 123.5 feet of the easterly 130 feet of the south-
erly 242.8 feet of Lot 20.
-1-
IN ORIGINAL CITY LOTS, as per Map-recorded in Book 4 of Deeds,
Pages 629 and 630, Records of Los Angeles County:
Lots 4, 8, 12 16, 20, 24, 28, 40, 44, 48, 56, 60 and 64;
the westerly 115.25 feet of the southerly 52.5 feet of the north-
erly 61.5 feet of Lot 32; the westerly 27.5 feet of the northerly
104 feet of the southerly 120 feet of Lot 32; the westerly 70
feet of the southerly 132.73 feet of the northerly 150.23 feet of
Lot 36; the westerly 100.25 feet of the northerly 22.5 feet of the
southerly 31.5 feet of Lot 36; and the westerly 50 feet of Lot 52.
IN LANGENBERGER TRACT (E -5), as per Map recorded in Book 1,
Page 551, Miscellaneous Fbcords of Los Angeles County:
The easterly 59.5 feet of the westerly 103.5 feet of Lotsl
and 2; the westerly 80 feet of Lots 5 and 6; the easterly 80 feet
of Lots 7 and 8; Lots 17, 18, 21 and 22; the easterly 55 feet of
Lots 23 and 24; Lots 41, 42, 53, 54, 57 and 58; the northerly
37.5 feet of Lot 59; the easterly 78 feet of the southerly 37.5
feet of Lot 59; and the easterly 55 feet of Lot 60.
IN CHESTNUT STREET SUBDIVISION, as per Map recorded in Book 6,
Page 35, Miscellaneous daps, Records of Orange County:
Lots 1, 2 3 7 and 8.
IN NEW SUBDIVISION OF VINEYARD LOT D)45, as pot Map recorded in
Book 17, Page 72, Miscellaneous Records of Los Angeles County:
Lots 9 to 16 inclusive, Block F; Lots 1 to 16 inclusive,
Block G; Lots 13 to 16 inclusive and the ee}sterly 55 feet of the
northerly 141.25 feet of the southerly 151 feet of Block I; and
Lots 3 to 10 inclusive, Lots 20, 21, and the westerly 75 feet of
the northerly 65.25 feet of the southerly 75 feet of Block K.
Excepting from all of the above described property any
portion thereof included in any public street or alley.
The boundaries of said district are as shown on diagrams
thereof marked and designated "Diagram showing property to be as-
sessed for improvements on North ( or South) Lemon Street "s' and ' "on
North (or South) Clementine Street, pursuant to Resolution of In-
tention No. 206 of the Board of Trustees of the City of Anaheim,"
which said diagrams are on file In the office of the city engineer
of said city.
SECTION 3: That said work shall be done in accordance with
the plans and specifications therefor, which plans were adopted by
said Board of Trustees on the 28th, day of April, 1927, and are
marked and designated "Plan of'Ornamental Street Lighting System
on North and South Lemon Streets, Street Improvement No. 65,"
2 sheets, and "Plan of Ornamental Street Lighting System on North
(or South) Clementine Street, Street Improvement No. 61," 2 sheets,
and are on file in the office of the city engineer of said city;
-2-
and which said specifications are entitled and designated "General
Specifications No. 36 for Public Mork, City of Anaheim" and
"Specifications No. 42, Ornamental Street Lighting Installation,
City of Anaheim," both of which are on file in the office of the
city clerk of said city.
SECTION 4: That insofar as said work of erecting, constructing
and installing said ornamental light standards, fixtures and equip-
ment involves and uses patented material or processes, said work
shall be done in accordance with the terms and conditions set forth
in the license agreements entered into'by the Board of Trustees of
the City of Anaheim and the holders of those certain united States
Letters Patent or Patents Pending involved in said work, which
agreements are maxked "License Agreement L" and "H" and are on
file in the office of the City Clerk of said City of Anaheim and
hereby referred to for further particulars.
SECTION 5: That serial bonds shall be issued to represent
assessments of $25.00 or over for the cost and expenses of said
work and improvement; that said serial bonds shall extend over a
period of nine years from the second day of January next succedding
the fifteenth day of the next November following their date, and
an even annual proportion of the principal sum thereof shall be
payable, by coupon, on the second day of January every year after
the fifteenth day of the next November following their date until
the whole is paid, and the interest shall be paid semi - annually,
by coupon, on the second days of January and July respectively, of
each year, at the rate of seven per cent per annum on all sums un-
paid, until the whole of said principal and interest are paid.
SECTION 6: That said Board of Trustees hereby fixes Thursday,
the 26th. day of Hay, 1927, at the hour of eight o'clock P. H., at
the council chamber of said Board of Trustees in the City Hall in
said City, as the time and place when and where any and all persons
having any objections to the proposed work or improvament may appeat
before said Board of Trustees and show cause why said proposed work
and improvement should not be carried out in accordance with this
resolution; provided, all such protests must be in writing and must
be delivered to the City Clerk before the hour set for the hearing
of objections.
SECTION 7: That the Anaheim Bulletin is hereby designated as
the newspaper printed, published and circulated in said City in which
this resolution shall be published, and the City Clerk is hereby
directed to publish this resolution by two successive insertions in
said newspaper.
SECTION 8: That the Street Superintendent of said City shall
immediately cause to be conspicuously posted along the line of said
contemplated work or improvement and in front of all property liable
to be assessed, notice of the passage of this Resolution of Intention,
in the manner and form required by law.
SECTION 9: That all of the herein
ment shall be done and said serial bonds
in pursuance of an Act of the Legislature
designated the "Improvement Act of 1911"
thereof.
proposed work and improve -
shall be issued under and
of the State of California,
and all acts amendatory
-3-
4. 204
The foregoing Resolution of Intention s approved and
signed this 28th, day of April, 1927.
0
0
0
c�
a
a5
A4
Ai
ATTEST:
res en pro- em of tlie of
Trustees of the City of Anaheim.
City Clerk of e City_qf Anaheim.
-4-
STATE OF CALIFEIA
COUNTY OF WAW( ss
CITY OF ANAHEIM
6
O
O
0
a
I, Edward B. Merritt, City Clerk of the City of
Anaheim, do hereby certify that the foregoing Resolution of
Intention Eo.206 was introduced and adopted at a regular
meeting of th'e"`"'oard of Trustees of the City of Anaheim
held on the ZS2 �b-.. day of ril , 192?, by the following
veto:
AYES: Trustees 7'YZ,c•l.�
a
�1
NOES: Trustee 4-o t--- .
ABSENT AND NOT VOTING: Trustees
And I further certify that the President pro -tem.
of the Board of Trustees of the City of Anaheim approved and
signed said Resolution of Intention on the �. r ; nay of" f �, '' �
1927.
IN WITEES3 WWWOW& 4F I have hereunto set may hand and affixed
the official seal of the City of Anaheim, this z rjr day of
1927.
Ulty vierk of City of a m.
SZAL of the City of Anaheim.