Loading...
HomeMy WebLinkAboutRES CC 1994 1071 1994 1005RESOLUTION NO. 94 - 1071 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MOORPARK, CALIFORNIA, ESTABLISHING 25 MPH SPEED ZONES IN THE VICINITY OF CERTAIN CITY PARKS. WHEREAS, Section 22357.1 of the California Vehicle Code allows local agencies to reduce the Prima Facie speed limit to 25 MPH and to post 1125 MPH Speed Zone" signs, at approaches to City Parks; and, WHEREAS, Section 22354 of the California Vehicle Code provides for the establishment of a 25 MPH speed limit on a State Highway subject to the approval of Caltrans; and, WHEREAS, the City Council has determined that the establishment of 25 MPH SPEED Zone signage along the streets described in Exhibit 'A' is necessary and appropriate in order to better provide for the public health and safety. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK, CALIFORNIA, DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That 1125 MPH PARK ZONE" signs shall be placed along the designated streets as described in Exhibits 'A' and 'B' (attached hereto and made a part hereof) . SECTION 2. That a copy of this resolution shall be forwarded to Caltrans for approval of signage installation on State Route 23. SECTION 3. That the City Manager.- is hereby directed to have placed and maintained the appropriate signs giving notice of these speed regulations. PASSED AND ADOPTED this 5th day of October, 1994. Mayor, City 4V Moorpark, ifornia 00146 Resolution No. 94-1071 Page 2 Exhibit A 0 Refer to Exhibit B Paoe No. 1 & 2 1 & 2 2 3 4 5 6 6 6 7 7 7 8 00147 Park Signage fAJlk :N< SPEED LIMIT 25 Park Street Campus Canyon Hearon Drive Campus Canyon Collins Drive Griffin Campus Park Community Center Moorpark Avenue* (State Route 23) Peach Hill Peach Hill Road Monte Vista Spring Road Tierra Rejada Mountain Trai: Street Tierra Rejada Tierra Rejada Road Tierra Rejada Mountain Meadow Drive Mountain Meadow Mountain Meadow Drive Mountain Meadow Walnut Creek Drive Mountain Meadow Mountain - ':-ai. Street Glenwood Tierra Rejada Road *Subject to Caltrans permissi_n 0 Refer to Exhibit B Paoe No. 1 & 2 1 & 2 2 3 4 5 6 6 6 7 7 7 8 00147 � ^ -�'---T-' ' � ` T. MAH AN | / � r" \\ � \\ ` �\ Ll � \\ \ / - \ . ! ' X- / - ^ / y~ '� | || | | \\ | | | \ \\\ \ > ` \ |} | | \\ | \ | | \\ `\ | || | \ | || ,~ C cy ` ` \ \ \ \ � \ � \ ` \ � \ \ i ]r � v Exhihit B 4Q f CASEY R-D MOORPARK COMMUNITY -- .� �� `� A SCHOOL 0 (CONTINUATION HIGH SCHOOL)f i HIGH PARK ZONE um"ol I LN rol X.3 ff i GO CITY OF AIVORPARK 00150 3 o f ILI rl f1k n MMEW-ro aNCH I i j 1 -6c 4 Ul E. UUAIL rvi I 0 E HONEYBE; PEACH H I LL 0 SCHOOL 1I NDR A ST 0 0 <> 1 Li 0 0 -cc 0 Cn F- jM 0 :2f E CHRIS E p L Nt A A 0') U) MUUHFARI( S N ql io PARK ZONE IV, 00151 SCALE 300, Fxhib it Page 5 of 8 G NSMOKE 5$ P I T N o PARK ZONE vLwLmuLv&v&,wLvwv 00152 CITY OF MOORPARK GT � SPRINGS Q(� fit»,. CP 0 it it Lj IL MOORPARK 799 Moorpark Avenue Moorpark, California 93021 (805) 529.6864 STATE OF CALIFORNIA ) COUNTY OF VENTURA ) SS. CITY OF MOORPARK ) I, Lillian E. Hare, City Clerk of the City of Moorpark, California, do hereby certify under penalty of perjury that the foregoing Resolution No. 9-+ -1071 was adopted by the City Council of the City of Moorpark at a meeting held on the 5th day of October. , 1994, and that the same was adopted by the foliawing vote: AYES: COUNCILMEMBERS HUNTER, MONTGOMERY, PEREZ, WOZNIAK, AND MAYOR LAWRASON NOES: NONE ABSENT: NONE ABSTAIN: NONE WITNESS my hand and the official seal of said City this 6th day of October_.__, 1994. Lillian E. Hare City Clerk PAUL W. LAWRASON JR. PATRICK HUNTER SCOTT MONTGOMERY BERNARDO M. PEREZ JOHN E. WOZNIAK Mayor Mayor Pro Tem CouncilmeTaer Councilmember Concilmember Prirrte0 on Recyc'e, = -.