Loading...
02-13-1935 - Special Meeting - MinutesFebruary 13, 1935. At the regular . meeting : pX the_,., Council of the City of West Covina, held February 13, 1935 the...following resolution was passed. RSBO LUTIO N The following Resolution was offered by Mr. Mowder, seconded by Mr. Coffman, and carried by the following vote: Ayes: Mowder, Reeg, Hedges, Jackson and Coffman. Noes: None THET WHEREAS, the City Council of the City of West Covina, did on the 2nd day of July, 1934, adopt a resolution of intention to vacate a portion of Irwindale Avenue and a portion of California Avenue, lying immediately South of the State Highway in the City of • West Covina, California, a complete description of theoutside boundaries of the portion of said highways to be vacated having been set forth in • said resolution, and IMEREAS, by order of the City Council of the City of West Covina, on December 12th 1934, the City Clerk of The City of West Covina, to tit, C.C. Toland, was directed to post notices according to law along the portion of said highways to be vacated, and said notices having been posted not less than 300 feet apart and not less than three notices having been posted on each of said streets being vacated, said notice of Public 10forks being printed in letters not less than one inch in length, stating the passage and the date of the resolution, briefly describing the portion of said highways to be vacated, and referring to the resolution for further particulars and said notices having been posted in three public places in the City of West Covina, to wit, one at the nest Covina Club House, one on Sunset Avenue in front of the Club House and one at the intersection of Lark Ellen Boulevard and•m;e Puente -Street, there being no news paper published in the City of West Covina, and more than 10 days having passed after a lapse of 30 days after the posting of said notices, and no one having protested in writing or otherwise to the City Clerk of the City of West Covina, it is hereby resolved by the City Council of the City of West Covina, that those portions of Irwindale Avenue and of California Avenue in the City of West Covina, as described in the resolution of intention to vacate and abandon, of July 2, 1934, and as hereinafter again described; That portion of Sunset Avenue, 60 feet ride, as shown on map • of E.J. Baldwin's 4th Subdidision, recorded in Book 8, Page 186, of Maps, records ofLos Angeles County, California, lying North- easterly of the southerly prolongation of the easterly line of • Irwindale Avenue, 60 feet wide ( shown as Puente Azusa Bridge Road on map of the Reichard Tract, recorded in Book 10, Page 121, of maps, records of said County, and which Avenue is also shown on County Surveyor's Map No. 8908 on file in the office of the Surveyor of said County) , and lying Southwesterly of a line which is parallel with and distant 20 feet Southerly, measured at right angles, from the Northerly line of Lot 133 of said E.J. Baldwin's 4th Subdivision. And also that portion of California Avenue lying in the City of West Covina and described as follows: A portion of California Avenue, lying between Lots 156 and 149 of E.J. Baldwin s 4th Sibdivision, as shown on map thereof, filed in Book,,B, Page 186 of Maps, records of Los Angeles County, California, and more particularly described as follows: Beginning at the point of intersection of the northwesterly line of said California Avenue, 60 feet wide, with the Southerly pro- longation of the.Easterly lineof Vincent Avenue, 66 feet wide, said paint o-f intersection being the Southeasterly corner of the parcel .of land conveyed to the City of West Covina by deed recor- ded in Book 12272, page 263, of Official Records, of saig Los Angeles County; thence from said point of beginning S. 4 24' 50"1f, along the said Southerly prolongation of Vincent Avenue, a distance of 99.54 feet to the intersection thereof with �he southeasterly line of said California Avenue; thenc-eN. 41 28t • I 50" E., thereon a distance of 136.54 feet to a point in a line which is parallel with and distant 20 feet Southerly, measured at right angles, from the Northerly line of said bot 169 to the • said E.J. Baldwin's 4th Subdivision; thence N. 89,19' 401, W., along said parallel line; a distance of 79.27 feet to the inter- section thereofwith the Northwesterly line of said California. Avenue;,,thence S: 410 28' 50" W., thereon, a distance of 5.31 feet to the point of beginning; The purpose�of this Resolution is to revest the title to the lands hereby abandoned, and the same is hereby declared to be vacated and abandoned, and that title thereto shall revert .to the original grantors and there gssigns. Attest:- "� Mayor City Cleric is C.C. TOLAND, City Clerk of the City of West Covina hereby certify that the foregoing resolution was adopted by the City Council of the City of tidiest Covina at itts meeting held on the 13, day of February 1935, and signed by the mayor and that said resolution was adopted by the following vote, to- wit, - Ayes: Mowder, Reeg, Jackson, Hedges and Coffman Noes: None Absent: None • f City Clerk