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, = -.