Loading...
HomeMy WebLinkAboutRES CC 2005 2425 2005 1207RESOLUTION N0. 2005 -2425 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MOORPARK, CALIFORNIA, RESCINDING RESOLUTION NO. 95 -1159 AND REESTABLISHING SPEED LIMITS AND THE POSTING OF SPEED LIMIT SIGNS ON STATE ROUTE 118 WITHIN THE CITY OF MOORPARK WHEREAS, a Speed Study and Speed Limits Study have been conducted by Caltrans on State Route 118; and WHEREAS, the findings in said studies support certain changes to the speed limits and the posted speed limit for certain street segments on this state route within the City of Moorpark; and WHEREAS, Resolution No. 95 -1159 setting the current speed limit for those street segments as described in Attachment "A" are in conflict with the speed limits recommended by the aforesaid studies. NOW THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. Resolution No. 95 -1159 pertaining to the establishment of speed limits on State Route 118 is hereby rescinded. SECTION 2. The speed limits on the street segments listed on Attachment "A" are hereby established as those shown on Attachment "A ". SECTION 3. Based on the aforementioned findings the City Council hereby authorizes the posting of speed limit signs on the street segments listed per Attachment "A ". SECTION 4. The City Cl is he-Taby directed to send a certified copy of the resolut' n to the Ca fornx Debartment of Transportation, Traffic Opera ions Division, f r f' al doption. PASSED AND ADOPTED thiA 7th day of Dec ck Hupterk, Mayor ATTESTED: Deborah S. Traffenste , Cit C1 k Attachment A: Speed Survey SR -118 Location P.M. Posted Speed Critical Speed (85th( ercjntile) Pace Speed (MPH) Avera e S eed Proposed Speed (MPH) (MPH) (MPH) B WB B WB EB WB B WB B WB 790 ft. wlo Butter Creek Rd. 16.00 45 50 41 -50 46 45 790 ft. wlo Butter Creek Rd. 16.00 45 51 41 -50 48 45 420 ft. w/o Maureen Ln. 16.66 45 50 42 -51 47 45 420 ft. w/o Maureen Ln. 16.66 45 50 40 -49 46 45 227 ft. w/o Millard St. 17.68 45 46 37 -46 41 45 227 ft. w/o Millard St. 1 17.68 45 48 39 -48 43 45 W I N I-+ 00 W ro n Vu H G H k O 700�`� C � ►�CO0 70 x x rn x H rt rt w rt ro w LQ N U) 0 N• 0 z 0 N O O Ut 1 N AA N Ln Resolution No. 2005 -2425 Page 3 STATE OF CALIFORNIA ) COUNTY OF VENTURA ) ss. CITY OF MOORPARK ) I, Deborah S. Traffenstedt, City Clerk of the City of Moorpark, California, do hereby certify under penalty of perjury that the foregoing Resolution No. 2005 -2425 was adopted by the City Council of the City of Moorpark at a regular meeting held on the 7th day of December, 2005, and that the same was adopted by the following vote: AYES: Councilmembers Harper, Mikos, Millhouse, Parvin and Mayor Hunter NOES: None ABSENT: None ABSTAIN: None WITNESS my hand and the official seal of said City this 13th day of December, 2005. Deborah S. Traffenst�et , City Clerk (seal)