SR-506-003-02 (6)
.
J e .
\ 5z??-Ot:J3 -?JZ
Santa Mon1ca, Callfornia, May 15, 1978
lie
TO: Mayor and City Council MAY 2 3 i978
FROM: City Staff
SUBJECT: Authorization of Street Improvements on Colorado Ave. -
19th St. to 20th St, Only
INTRODUCTION
Th1S report recommends that staff be authorized to proceed with w1dening -
Colorado Ave. on the south side from 19th St. to 20th St.
BACKGROUND
Colorado Ave. west of 7th St. 1S 60 feet in width from curb to curb. CounC1l
recently approved staff's request to w1den Colorado AVe. from 7th St. to 9th St.
to remove potential hazards and decrease congestion. This wldening was
approved because from 7th St. east to the easterly Clty limits Colorado Ave.
1S only 55 feet in width, curb to curb.
Colorado Ave. is the maJor east/west arter1al for truck traffic. Under today's
standards, a w1dth of 64 feet is prescr1bed to provide for four mov1ng lanes
of traffic and two park1ng lanes on a maJor arter1al. With the development
under way in the Central BUS1ness Distr1ct and along Colorado Ave., add1tional
traffic w1ll be generated which w1l1 necess1tate widenlng of this maJor corridor.
It is staff1s op1nion that Colorado from 5th St. to Yale should eventually be
widened to a minimum 64-foot roadway width. However, staff further believes
that this w1denlng can be accompl1shed ln increments by requ1ring developers
to widen that segment of Colorado that fronts on their property as development
occurs. In thlS way, at some future date a uniform widening program can be
"e
MAY 2 3 1978
,
r e .
.
To: Mayor and Council -2- May 15, 1978
accompl1shed at a mlnimal cost to the City. Presently, this 55-foot width
means that instead of the recommended 12-foot driving lane, we presently have
lanes less than 9~ feet in w1dth. Under Ordinance 1085 approved by Council
on March 14, 1978, it 1S staff's intentlon to require future development along
Colorado Ave. to provide for street widening as well as other public improve-
ments deemed necessary.
Recommended Current Widening
A major commercial development is nearing completion on the south side of
Colorado between 19th St. and 20th St. This development was approved and
under construction before the recently adopted ordinance became effective;
however, it will generate cons1derable activlty at a very busy intersection.
The developer w1ll provide corner cuts at both 19th and 20th St. and is
required to close two drlveways along Colorado Ave. It is staff1s recommen-
dat10n that in conJunction with the dr1veway closure the City w1den that
segment of Colorado to provide for the installat10n of left turn and right
turn storage lanes as well as a through lane eastbound approaching 20th St.
This proposed 1mprovement will beneflt the ent1re motoring community of
Santa Monica inasmuch as 20th St. is a major north/south arterial serving
the College and as access to the Freeway on the south and Saint John's
Hospital Complex on the north. This proposed widening will not reduce any
on-street park1ng in the area, and without it no left and right turn storage
lanes can be installed. The estimated cost of thlS improvement 1S $30,000,
WhlCh can be provided from unappropriated Gas Tax Funds.
. ,
I> e .
,
To: Mayor and Council -3- May 15, 1978
RECOMMENDATION
It is recommended that staff be authorized to proceed with the above-mentioned
project and that $30,000 1 n unappropri ated Gas Tax Funds be appropri ated for
'U
....
this purpose.
Prepared by: S. E. Scholl
E. D. McAteer
J. J. Wrenn
Att. - Map of Improvement
JJW:gw
--
, - ~
,
- ,
.
5?J6-o03-02
Agenda Item 7-A: Presented at this time was a public hearing On the
widening of Cloverfield Boulevard between Broadway and Santa Monica
Boulevard and the adoption of a Resolution of Necessity authorizing
I related condemnation actions. By order of Mayor Swink, the proof of
mailing of the Notice of Intent was filed. City Manager Williams said
widening of this section will complete the widening of Cloverfield and
provides for improved right turn bays at the corner of Cloverfield and
I Santa Monica Boulevard. The public hearing was opened at 8:25 P.M. by
,
order of Mayor Swink and the following persons spoke: AndrelV' Oldfield i
requested to be allowed to buy adjoining City property to combine with I
, I
his parcel. Laurence K. Garvin, an attorney representing Dr. Gilmore, I
recommended further study of the widening project. Earl Goldstein, Ira I
i Threfall, and John Gilmore objected to the widening as proposed. There
being no other requests to speak to the subject, the public hearing was ,
closed at 8:48 P.M. by order of Mayor Swink. General Services Director I
I
Scholl outlined the increased traffic capacity which would result from !
widening of the street and provision of turning lanes. Discussion i
ensued regarding the possibility of increased congestion at other points i
resulting from the proposed widening and the desirability of acquiring ,
,
additional land for street widening. Councilmember Trives moved to ;
refer the matter back to the administration for' further negotiation, !
analysis and report back to Council. Second by Councilmember van den
Steenhoven.
Council Vote: Unanimously approved 7-0 ,
i
Councilmember van den Steenhoven asked that the City Clerk enter into I
,
the record that in his opinion the best solution is no solution.
~- -- ---------
CITY COUNCIL MINUTES FEBRUARY 14, 1978
,. . CITY OF SANTA MONICA . 5.06 - 00:3-0<-
INJER-DEP ARJMENT MEMO
DATE February 9, 1978
TO Joyce Snlder, Clty Clerk
FROM: DenhlS TOmato, Deputy Clty Attorney
SUBJECT- Cloverfield Boulevard Widenlng Between Broadway and
Santa 110nlca Boulevard
tvi th respect to the above re ferenced matter,
and the publlC hearing to be held on February 14, 1978,
please flnd attached hereto offic1al Proofs of SerV1ce
of Mall concernlng the herelnafter parties:
A. John E. and Kathleen E. Gilmore - January 23,
1978 (Parcel No. 1) .
B. Iran M. Thre1fa11 - January 23, 1978
(Parcel No. lA).
C. Frank D. and Frances M. Rua - January 23, 1978
(Parcel No. 3) .
D. Frank D. and Frances M. Rua - January 23, 1978
(Parcel No. 3) .
E. Sommerset Terrace Ltd. - January 23, 1978
(Parcel No. 4) .
F. Bllly Kelst - February 1, 1978 (Parcel No. 4) .
G. Jerome Lew1s, et al. - February 7, 1978
(Parcel No. 4) .
H. Andrew J. and Eff1e H. Oldfleld - January 23,
1978 (Parcel No. 6) .
The prj~ary reason that notice was sent to three
d1fferent part1es relat1ve to Parcel No. 4 1S due to the
recent ownersh1p transfers that have occurred.
Under Sectlon 1245.235 of the Emlnent Domaln Law,
the C1ty of Santa Mon1ca lS only required to send not1ce
to each person whose name and address appear on the last
equal1zed county assessment roll. Sald assessment roll
and the Ownersh1p Change Journals are only current as of
Inter-Depart~t Memo .
Joyce Snider
February 9, 1978
Page two
two to three months after documents regardlng ownershlp
transfers are recorded.
Even though the Clty 1S not obligated to search
beyond the records of the county assessor, and despl te the
fact that the assessment roll stlll llsted Billy Kelst
as the owner of Parcel No. 4, a courtesy notice was
nevertheless malled to Jerome Lewis, et al., Slnce this
offlce was only recently lnformed of the latest ownershlp
transfer.
Plea,e do not he'1tate to ~act the under,igned
for any further ,nformat10n or a'~ ~~
DENNIS T OMOTO
DTO:lcb
)l ~ '~ 5t'6-0t!)3-~2
"
I
;
_ zll! PR~~:l8~ ;~:~~~C;.c~~.~AIL
I'
,I
11
31 I am a cltlze~ of the tnlted States and a resldent of the County of
4 [ Los Angeles; ~~at I a~ over the age of elghteen years and a~ not a party
! to tee wlt~ln and above entltled actlon; that my buslness address 15 1685
5.1 !~aln Street, Sar,ta ~'onlca, Call.fonua 90401; that on the ...2..JJ:.d... day of
:i
6 i: Januarv , 19 78 ' I served a true copy of the withl.n
7; Lertpr from DennlS T Ornata and Notice of Intent 1/23/7$ ~
8, in sal.d actlon, by placl~g sald copy ln an envelope add=essed to the following
j persons at thel~ c=f~ce address, to W1t:
9 ::
10 oj John E. and Kathleen E. Gilmore
11 - 2188 Handev ~ lIe Canyon Road
11 i Los Angeles, Cahfornia 90049 ~
12 ~
13 'i
141/
15 !I
i!
16 :i
17 II
IS I:
19 'I WhlCh envelope was then sealed and postage fully prepald thereon and deposlted
'I
20;: In the Unlted States mail at Santa /.lonlca, Callfornia.
Ii That there lS dellvery service by t!nlted States mail at the place so
21 "
! addressed and/or there 15 a regular co~munlcatlon by mall between the place of
22 i malllng and the place so addressed.
23 I. ~ ~ declare under penalty of perJury that the foregOlng lS true , and correct.
24:i .<:.XECU!ED on January 23 , 19 TRI ' aft s~nta :j~~on;l.ca,. Callfornla.
I ' -
2- ; '.'
;) Ii vt4 ~U I d.LcrVL_
r":i'" I ..........
~o ii' LESLIE BALVIN
27 I
Ii
2P !:
~ :j
p .
I]
i!
. ~ ~
[
I
1.; PROOF OF SERVICE BY MAIL
.,
~j (1018a, 2015.5 C.C.P.)
I
3 r a~ a c~t~zen of the Un~tec States ane a resident of the County of
4 Los Angeles; ~'at I a~ over the age of e~ghteen years and am not a party
to the witr.~n and above ent~tled aetlon; that my b~s~ness address lS 1685
5 :!aln Street, Santa 1!an~ca, Callfornla 9040L tr.at on tr.e 23rd day of
6 January , 19~, I served a true copy of the wlth~n
7 Letter from DennlS T Omoto and Notice of Intent 1/23/78
8 in sale act~cn, by placing Sa~d copy In an envelope addressed to the followl~g
persons at their o=flce address, to Wlt:
9
10
nil Mr. Iran H. Threlfa1l I
1411 Cloverfle1d Boulevard
.. Santa Honica, Callfornia 90404
12 !I
131,
14 I!
,I
l5 "
16
17
18
~: II wh~ch envelope was then sealed and postage fully prepa~d thereon and depaslted
In the Unlted States mall at Santa Manlea, Californla.
That there lS delivery service by Gnlted States mall at the place so
'"'1 !I
G....., III acdressed and/or there l5 a regular ccrr~unlcatian by mall between the place of
ij
22 'I malllng and the place so add~essed.
I.
23 i; I declare under penalty of perJury that the foregolng lS true and co~rect. I
2~ i! EXECL'TED an January 23 ,19,,78, at Santa Honlca, Califcrnla.
..l()~,l~
25 .
26 i'
LESLIE ALVIN
'I
27
28 !I
i ~ .
II
II
I J~ ~
I
i
1 [i PROOF OF SERVICE BY t'iAI L
- 2,1 (lOl8a, 2015.5 c.c.P.)
3 I am a c~t~zen of the Un~ted States and a res~dent of the County of
4 Los Angeles; b~at I am over the age of e~ghteen years and ~~ not a party
to the wit~~n a~d above ent~tled act~en; that my bus~ness address ~s 1685
5 t!a~:' Street, Santa Mon~ca, Callfernla 90401; that en the 23rd day of
6 January , 19~, I served a true copy of the w1thin
7 Letter from Denn1.s T Omo~o and Notice of Intent 1/23/78
--
8 1n sala act~on, by plac1ng sa1d copy ~n an er.velope addressed to the follow1ng
9 I: persons at the~r offlce address, to W1t:
I;
10 '! Frank D. and Frances H. Rua
d - 316 South Kenter Avenue
ll~ Los Angeles, Ca11.forn1.a 90049
!
12
:: Ii
~ !
15 i;
I
16 '
17
i
18 ;
19 wh~ch envelope was then sealed and postage fully prepa1d thereon and deposlted
20 ~n the Unlted States wa1l at Santa Monica, Cal~forn~a.
That there ~s del1very service by Un~ted States mail at the place so
21 addressed and/or there ~s a regular corowun~cat~on by mail between the place of
22 ; TIa~l1ng and the place so addressed.
'i I declare un~er penalty of perJury that the forego2ng ~s true and correct.
23,[
!' EXECu"T:=:D on January 23 , 19.7.8 ' at Santa Mon~ca, Cal~forn~a.
2~ ' /)
I ',~( ~ ':?.. ,
~<; 'I / ' f -
/C.v ' [) L1/t.,'V,-
26 Lesl1.e Balv2n
27
28 il
"
:1
I,
i! -
~ , ~
1'\ PROOF OF SERVICE BY MAIL
I: (lOlSa, 2015.5 c.c.P.)
2 'I
311 I a~ a c~t~zen of the Un~tee States arc a res~dent of the County of
!I Los Angeles; that I a~ over the age of e~ghteen years ane am not a pa~ty
41' ;
5 ii to the w~th~n and above ent~tlec act~on; that ny bus~ness address ~s 1685 I
!!a~r. Street, Santa ~on~ca, Ca1~forn~a 90401; that on the ~ day of
.1 I
6 " January , 19 -1..!L- ' I served a true copy of the w~thln
Ii
q
7 'I Letter from Dennis T Omoto and Not.icp of Intent: l!7::l/n
1 ln sale actlon, by p1aclng sald copy In an envelope add~essed to the followlng
B'i
9 II persons at trelr offlce address, to Wlt:
10 I: Frank D. and Frances H. Rua
., ;
ii 2300 Santa Monlca Boulevard
11 :1 Santa Honlca, Callfornla 90404
121\
it
13 'I
1~ Ii
~ ~
15 l'
16 [!
\1
nil
IS I!
19 :! Wh1Ch envelope was tben sealed and postage fully prepa1d thereon and cepos1ted
I'
20 II In the DUltea States mail at Santa ~onlca, Ca11fornia.
That there 1S del1very serVlce by Un1ted States ma~l at the place so
21 I! addressed and/or there ~s a regular comrr,un~cat~on by mall between the place of
22 :1 ma1l~ng and the place so addressed.
Ii I declare under penalty of perJury that the foregolng ~s true and correct.
:: II
EXEClJTED on January 23, , 19 -11L ' at Santa Mon+ca, Callforn~a.
'", i /
IJ tt~
2'" . I .
~ I .jViI 1L
['
r'o1" 11
:: I! Lesl~e Balv~n
28 il
'I .
II
-
~ , ~
jf
'\
1 !I PROOF OF SERVICE BY MAIL
- 21i (l018a, 2015.5 C.C.P.J
iI
3 .. I a~ a c~t~zer. 0: the Un~ted States and a res~dent of the County of
4 i'
Los Angeles; ~~at I aw over the age of e~ghteen years aha am not a party
:I to the w~tr.~n and above ent~tled act~or.; that my bus~ness address is 1685
5 II !1aln Street., Santa ~onlca, Callforn~a 90401; that on the ---.2..3J::d day of
6 !i January , 19 ----1.L , I served a true copy of the w~th~n
7 II Letter from DennlS T Ornata and Notlce of Inr.ent:
--
81: in sald actlon, by plac~~g sald copy In an envelope addressed to the fol~owlng
~ ~ persors at the~r o~f1ce address, to w~t.
9 '.
10 'I Frank D. and Frances r~. Rua
I: 1404 Cloverfleld Boulevard
- Santa l-lonlca, Callfornla 90404
11 ::
12 ~
13 '!
HI!
'j
15 "
- i[
16/1
.1
17 '
I'
18 I!
1911 walch envelope was then sealed and postage fully prepald thereon and depos~ted
20 'I ln the Unlted States mall at Santa ~IDnlca, Callfornia.
2l1! That there is dellvery serVlce by Unlted States mail at the place so
addressed and/or there lS a regular co~~unlcatlon by mall between the place of
22 rralli~g and the place so addressed.
23 I declare under penalty of perJury that the foregolng 15 true and correct. j
24 EXECmE:n on ,"",nl1",ry 11 I 19 78 ' at Santa Honlca, Ca11fornla.
)
I ~2aiwt~
25 Lf:/}'h -
26
Leslle Balvln
27
28
I, ..
1\
11 ~ ~
i
11 PROOF OF SERVICE BY MAIL
2[ (1018a, 2015.5 C.C.P.)
i
3i I aM a cltlze~ of the Unlted States and a resldent of the County of
:1
Ii Los Angeles; that I a~ over the age of elghteen years and aw not a party
41:
5 :1 to the ~1t~ln aLd above entltled actlon; that my buslness address lS 1685
~J!a~:l St.reet, Santa Monica, Ca1lfornla 90401; tl:at on the -2.3.r.d day of
6 I! January 19 78 , I served a true copy of the wlthln
71: ,
Letter from DennlS T Ornata and Notlce of Intent 1/23/78
I'
d In sala actlon, by placlng sald copy In an envelope addressed to the fol10wlng
8 "
!i perso~s at ttelr off~ce address, to wit: I
9 'I
10lj I
Frank D. and Frances 11. Rua
316 South Kenter Avenue
11 Los Angeles, Callfornia 90049
12
~
13
14
H
l5'
II
I
16
,
I
17
IS II
19 I whlch envelope was then sealed and postage fully prepa~d thereon and deposlted
f In the Unlted States IT~il at Santa Monlca, California.
20 i
21 I That there lS dellvery serVlce by Unlted States ~ll at the place so
Ii addressed and/or there lS a regular cowrrunlcation by mall between the place of
22 'I Malllng and the place so addressed.
I
I ~ 1 declare under penalty of perJury L~at the foregolng lS true and correct. I
23
24 'I EXECUTED on January 23, , 19-1.L, at Santa }lonic,a, Callforn~a.
2511 I trJ.
(j/J ,11 ,i fi!~&~
26. LESLIE CAROL'BALVIN
i
27 "
;i
28,
II ..
II
ll__ I
, ~ - ~
H
II
11! PROOF OF SERVICE BY MAIL
- Ii (1018a, 2015.5 c.c.P.l
211
3, I a~ a c~t~zen of the Un~tec Sta~es and a res~dent of the County of
i
41 Los Angeles; L~at I a~ over the age of e~grteen years ahd am not a party
51 to tne w~ta~n and above entltled act~cn; ttat my bus~ness address ~s 1685
I, :y!a~:1 Street, Santa ~on~ca, Ca1~fcrTI~a 90401; that on the 2 3rd day of
611 January ,19~ , I served a true copy of the w~th~n
Letter from DennlS T Omoto and NOtlce of Intent 1/23/78
71i ~
81; ~r. sald act~on, by plac~r.g sa~d copy ln an er.velope addressed to the follow1ng
II persors at ttelr office address, to Wlt:
9 'I
-'
10 :, Sommerset Terrace Ltd.
I; 5900 vhlshlre Boulevard, Room 1700
II il Los Angeles, Callfornla 90030
I,
12 II I
nr
I !
14 :
1..5
16
17
18
19 wh1ch envelope was then sealed and postage fully prepa1d thereon and depos1ted
20 1TI the Un1ted States ma~l at Santa Monlca, Californ1a.
That there is delivery service by Un~ted States mail at the place so
21 addressed and/or there 1S a regular cowmunlcatlon by ma~l between the place of
22 ~a1ling and the place so addressed.
23 I declare under peralty of perJury ~hat the forego1ng 1S true and correct.
EXEC:iT:S:J on ,- January 23, , 19 78 , at Santa ~on~ca, Cal~fornla.
24 / k~&
25 -
L/d .. / ;{ t41G
26
Leslle Balvin
27
28
..
;1
~ t' - ~
. I)
Ii
i
i
11, PROOF OF SERVICE BY MAIL
- 2 'I (1018a, 2015.5 c.c.P.)
311 I a~ a c~t~zen of the un~ted States and a res~dent of the County of
_I! Los Angeles; ~~at I am over the age of e~ghteen years and ap not a party
.I to the wittln and above entltled actlon; that ny business address lS lE85
5 ,! Ma~n Street, Santa ~QnlCa, Cal~fornla 90401, that on the ~ day of
i
6, February / 19 78 / I served a true copy of the Wl~ln
71,
Notlce of Intent to Adopt Reso1utlon of Necesslty and 2 Letters
r ~
.j lTI sald actlon, by plac1Eg sale copy ln an envelope addressed to the fol~owlng
sl';
9 :1 persons at tr.elr offlce address, to W1t:
Bl11y Kelst -
10 1425 5th Street
- Santa Monlca, California 90401
11 I
12 I
13 :1
I,
14 !i
"
ii
15 ':
16 )1
!
17 I
I
18,:
i'
:: II WhlCh envelope was then sealed and postage fully prepa1d thereon and deposited
ln the Cnlted States ~ail at Santa Monlca, Cal1fornia.
That there is del1very service by Un~ted States mail at the place so
;) addressed ar.d/or there 15 a regular corrrrun~catlon by mall between the place of
221: malling and the place so addressed.
2311 I declare under per.alty of perJury that the foregolng 15 true and correct.
EXECUTED on February l. , 19 ].8 , at Santa Monica, Ca11fornia.
24 :: ,.
! ' /
25 I' __t1/~ /1 (it ~ -
:: II .--
Les1~e Balvl.n
II
I:
28 !'
,.
I.
. ~ ce
.
II
1: PROOF OF SERVICE BY ~~IL
- 211 (lOlBa, 2015.5 C.C.P.)
:11 I a~ a c1t1zen of the Unltea States and a resident of the County of
Los Angeles; L~at r am over the age of elghteen years ana am not a party
to the with1n and above entltled act1on; that ny bus~ness address 1S lE85
d Halt: Street, Santa Mon~ca, Cal1forn1a 90401; that on the 7th day of
i;
6 ;1 Febr~ary , 19 78 , I served a true copy of the w1th1n
7 II
Letters and Notice of Intent
Ii ~-
8 :! ln sald aC~lon, by placlr.g sald copy ln an envelope addressed to the followlng
9 :1 persons at thelr office address, to Wlt.
10 I: .'
Jerome LeWlS, Dennls Angel
11 'I - Ear 1 Goldstelh, Hurray Nass
c/o Jerome Lewis
12 t 516 Stassl Lane
1311 Santa Monlea, Call. fornla 90402
1411
d
~: II
17 !i
q
,;
18 II
19 il WhlCh envelope was then sealed and postage fully prepald thereon and deposlted
20 l lTI the Gnlted States mall at Santa 1~nlca, Callfornia.
21..1 That there 15 delivery service by Un1ted States mall at the place so
Ii add~essed and/o~ there 15 a regular cOffi~un1oatlon by mall between the place of
22)1 mall1ng and the place 50 addressed,
23 :j I declare under penalty of perJury that the forego~ng ~s true and co=rect.
I! E,,"ECUTED on February 7, , 19 78 ' at Santa lIon:Lca, Cal1fornia.
'I
2~ i (14ft /iI~
2511 -
'I
2" 'I
0, les11e balvln
I
2711
28 ,I
j
) ..
.j
~ ~
1 PROOF OF SERVICE BY MAIL
2 (l018a, 2015.5 c.c.P.)
3 I a~ a c1t~zen o~ the Un~ted States and a res1dent of the County of
4 Los Angeles; that I a~ over the age of e1ghteen years and an not a party
to the ~~t:~1n and above entltled aCClon; that my bus1ness address 15 1685
5 !~1a~n Street, Santa ~onlca, Callforn1a 90401; that on the 23rd day of
6 January , 19 78 , I served a true copy of the w1tnln
7 Letter from Dennis TOmato and Notlce of Intent 1/23/78
8 in sa1d actlon, by plac1r.g sala copy 1n an envelope addressed to the following
persons at thelr off1ce address, to W1t:
9
10 Andre~-l J. and Effle M. Old held
255 Bush Street
11 San Franclsco, Californla 94104
12
13 i
14 ;
!
1..5
16
17
18
19 WhlCh envelcpe was then sealed and postage fully prepaid thereon and deposlted
20 1TI the un1ted States ~ail at Santa MOr.1Ca, Californ1a.
That there lS dellvery serVlce by Un1ted States mail at the place so
21 addressed and/or there is a regular comwunlcatlon by ma11 between the place of
22 ma111ng and the place 50 addressed.
23 I declare under penalty of perJury that the foreg01ng is true and correct.
EXEC:';TED on January 23, , 19 78 , at Santa Monlca, Callfornla.
24 {!At Ilk
25
26 Leslle Barvln
27
28
.
,I
. . . Ea GOJ.a.s-;;ein,
, , ;), CL,b Drive
Los A"ceJ.es, CCi.Llfornla
90064
February J.O;;, 19?!::i
elt] C1.erA.
Cl'tj 0.. 3an1:a i'ianlca,
City HalJ.,
j<>.nta ""ornca. CaJ..i f ornl a
He: CloverfleJ.a. Wiaenin. from Hroadway 1:;0
Sant~ MODlca BouJ..evaro - Parcel No. 4 ( Lewis )
SuoJect: Appearance before Ciey Caunell
D(;ar Sll";
.i.'.ao-.1e...l... ;"Je ""eve ownec.. ;;~le property referreu ;;0 above as
Parce.1 ,.,0. 4 (Lel.is) siI~ce r;Ove~.;JClpr l::J??, we ~i~c "ot recei'ie
af"(i n0'"Clce of ti-l€ Cl-;;Y. S lnteut :0 acqulre a por'tlon of our
pro~ rty locatea. at 20u8 Schader ~rlve untll we recelvea. a
.1e t'ter ,:'ro.il t:l€ Or:::lce 01 tne Cl Toy A1; Torney, a.ateo. F.ebruary 7,
10'7b. T r-.l..l S -.l..et;ter WR.S w.ci t:en oy :8 er~nl s .... Quota, :Je m:.y
(;l tY At ,-orne;l.
1'[.1' 0 la" 1;:ll s l.et1;er we ;.; ere J.nform.ed. of a pJo1ic nearih5
'i:O D~- ..;.-:":;..i......l 1.1 :..o1'e L.!.:X~ . - , ,':;uu"ci .i. aD ::;'e.:;ruary .is: J .1ti'(O, ano.
...., -L .....~,.
t_ie neee S 5l ty to file a req~est :0 ap)e~r b~!ore t-,-~e.iL J li' ;e
30 u 0Sl~~\..A... re "-::'i?2~C~" US ~1e;_r~e~t; ;:0 9~~-~e~~r Oc~ore tLe Cl1;y
Council at lts meetiflf, to oe ilelc. at ?:jU p.m., Febr'.lary 14,
l"'?tj, WIleD ;;nlS ,fJal:-cer is to be t,r5!ten Ut).
To aVOla. any question wltn regarc. to a .late fi.lin. of
1;r,i S 1'e ::rJ.e S 1; , l;; ;ilay Qe of aSslstance to quo;;e tt.e following
paraorap~l irOlil lo!1'. Qmoto's .1e1;1:e1', G.6. :eu Febru.ar~l 'I, 19'10:
lilt sno:J..l.Q oe elJl"'~J.aSl ,"eo. ;;1'-5.;; tIle request filUSt
ue tl.leQ on Or befo~e February j,,4 I HUb, not-
Wl~~s~bn~lL5 tne refe2el~Lces lrl ~.r.i..e e~)c.LO S~.lre;; :'0
tl_e .i;"ifteeti Q2..] ,..Ie :rlOQ.J SlHCE tlii6 lS a" opti -:Jr.i.':: ==-,
r,ot 0.. I:.a.:~Qa Gory, ~':Qtice . II
VfC!ry ..t;1':~M ;;'OT"S,
-( ~- ' ~.;a <----
~ar.l i...To...Li...L~~eir:.,
A par;;ne1'.
,]ero.ne Le1-;i s
lJel1LlS Aneel
() 1"t ~ .32rl ',Jol",c,teln
~'~J -t.. fJ Murra;/ NaSi>
~G-: se I' <:-.'}-I
_fL/-7\!
). ,
~-.--
- ., . .
JUNE LAKE REALTY
P. 0 BOX 2Dl
JUNE LAKE, CALIF 93529
CABIN SITES - BUSINESS OPPORTUNITIES - RESIDENTIAL LOTS - PRE-CUT CABINS
F:'!bruar::/ 6, 1978
C1ty Clerk
C1ty of SantE! f'ionica
1685 ['iain Street
S",nta [\Jion:"'ceJ , Ca. 90401
Tb whom it mE!Y concern:
Under Sect10n 1240-030 of the CE!llfornla Code of CiV1l Pro-
ceEldure, I or my a::Jent respectfully requE!st to app=ar before
the C1ty [ouncll on the matter relatlng on February 14. 1978.
Thls recuest lS In compliance wlth a letter from the Clty
Attorney, dated Janu-ry 23, 1978. ~"hich was 1nprooerly
addressed and Just received by me. The rB:::::SOTl for our
request 1S the condemn3t1on of property of Wh1Ch I a1'1 the
Trustee, nace-ely the north-c~ast corner of Cloverfield & Broad-
way in Santa I:onlce.
Perhaps the above ~s bett'Or Ge~)cr:...~ed as P-crcel 6, a portion
of Lot 6. Bloc k4. Shaders acdJ.tJ..on 1n the C1ty of Santa f'.~onlca ,
County of Los Angel~s, State of Callforl'ie, as per maps 1n the
offJ.ce of the County Recorder of saJ.d County.
Resoectf-ull,Y subnJ. tted_, - /}
/7 -
_ ~,,/ ...c > .,... /~ "'::'L-
~ ./ t'/. _~ ~~l /" . _ ~
/Andrew I"i. Oldfleld.~Trustee
J
~~~!;&ft4~/ .,-, C -.
.7 --
From the Desk of ANDY OLDFIELD, Broker June Lake. Califarnoa Phone 714-648-7777
e . ;- ~
.
;;;,I,.i;i~ 3-- 'LJ. ~~? f:-~ ~.
.....-"" --'I LIJ 4-~ ~ :'i..j e:...... _"~:
1-':; c-, --.J f"tJ t; ....t....--.J C'\J -:
0'4,' c..) It-~ @ , ) 1..', .."'<
6:)<;";:>.. -i.J.JSi~ - ~
C:~lt"::: . ,..~~ ~ 2
l..J.... c.: r";:,, tJf;' c..) h... ...
(J ~ ;:::
t;t:);;e Q:o;;e
...:::... L.t:'...-c
<") ":l
;.' t~
r-- ~
WI~.:a.-: .
a= -"!
w n:: "--'
.... l.L..lu N ..;
:._ C) -J Ir ~
L'.J. . C.)
~.~ -
lL; (.J >- <=>
-l- X
ct:ll.. - "- ~
LL :--' I-
0 oe z
W -<:[
l.&:: '-')
<10.: .... I 19"-:
CI1'Y 0 '>1,',TA '~tjrCA I ...... 213 aa M7
Office of 1:.1.e City Attorney IRA mREFALL
CHy 'Jall ,.n C1.OVE1lffEU) SL'IO
D.~i v.red b;, ~ s.roHfA fttIJNIC.A. CA '\IIlMOI
SU!UECT . A.~!a'tiea2 ~!r. 'hoto, Deputy City Att<<Mley. DATE
t Y.ur letter ti1! Juuary 25, 1978 r 8brury 5. 1 g~M~
FOLD MESSAGE
III r.~ard to 10110 peasible UN of the ri~~ of minot. demaiJl ill the
wideRiut; or ClltvV!ield, I wi.n to reqJ..t. all appMr1mce betore the eity
CGuacil wi:th the ri~ht. to be he.rd.
REPLY I :DATE OF JitE.PLY I REP~Y TO
I
-
SIGNED
R~Cj~E=:~. --- "? ~-; > TO SENDER
--- --