Loading...
HomeMy WebLinkAbout1998-07-28; City Council; 14788; GROSBEAK COURT STREET NAME CHANGE SNC 98-02? 0 8 OI: &I e 4 z 0 F 0 J z 3 0 0 .. a 5 B i? y %TY OF CARLSBAD -AGE A BILL r,! r .- AB# 14,788 CITY MGR & DEPT. PLN @ CITY ATTY. & GROSBEAK COURT STREET NAME CHANGE MTG. 7/28/98 DEPT. HD. ’d& TITLE: SNC 98-02 c 1 I RECOMMENDED ACTION: That the City Council ADOPT Resolution No. 98-254 I APPROVING the Street Change - SNC 98-02, renaming Grosbeak Court to Gadwall Court. ITEM EXPLANATION: On June 3, 1998, the Planning Commission conducted a public hearing and recommended ap of a street name change to rename Grosbeak Court to Gadwall Court. Western Pacific Hc developer of the Poinsettia Heights project, has requested the change because of ne consumer response to the name Grosbeak. I The proposed street name change conforms to all requirements of the City Council’s Street h and Addressing Policy No. 20, based on the following: 1. The name Gadwall does not conflict with other street names in the City. 2. The Police and Fire Departments have stated that, provided their emergency response and databases are updated, no emergency response concerns exist with the proposed name change. 3. The name Gadwall Court does not exceed 16 letters and spaces which is the ma established in Policy No. 20. 4. The Poinsettia Heights project is located in the Southwest Quadrant. Policy No. 20 stat( the street name theme for that quadrant is flowers, trees, and birds of Batiquitos Lagoor ~ name Gadwall Court is consistent with this theme because gadwall is a type of duck. An additional consideration is the fact that the Poinsettia Heights project is currently construction and there are no existing homes or residents on Grosbeak Court. ENVIRONMENTAL REVIEW: The renaming of a street is exempt from environmental review pursuant to Section 15301(g’ State CEQA Guidelines. The Planning Director will issue a Notice of Exemption upon final determination. FISCAL IMPACT: The fiscal impact to the City will be negligible since the applicant has agreed to pay a associated with the street name change, including street signs and database updates, a accepted a condition of approval to that effect. EXHIBITS: 1. City Council Resolution No. 98-254 2. Location Map 3. Planning Commission Resolution No. 4300 4. Planning Commission Staff Report, dated June 3, 1998 5. Excerpts of Planning Commission Minutes, dated June 3, 1998. I < 0 a 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 RESOLUTION NO. 98-254 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING A STREET NAME CHANGE, RENAMING GROSBEAK COURT TO GADWALL COURT IN THE SOUTHWEST QUADRANT. CASE NAME: GROSBEAK COURT STREET NAME CHANGE CASE NO.: SNC 98-02 WHEREAS, pursuant to the provisions of the Municipal Code, the PI: Commission did, on June 3, 1998, hold a duly noticed public hearing as prescribed by consider a Street Name Change; and WHEREAS, the City Council of the City of Carlsbad, on the 28th July , 1998, held a duly advertised public hearing to consider said Street Change and at that time received the recommendations, objections, protests, comment persons interested in or opposed to SNC 98-02; and NOW, THEREFORE, BE IT HEREBY RESOLVED BY The City Council City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the Grosbeak Court Street Name Change (SNC 98-02) is a and Grosbeak Court is renamed Gadwall Court, and that the findins conditions of the Planning Commission as set forth in Planning Comr Resolution No. 4300, on file with the City Clerk and made a part her reference, are the findings and conditions of the City Council, .... .... .... II .”. 24 25 26 27 28 .... .... I .... ~ .... < 0 e 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PASSED AND ADOPTED at a regular meeting of the City Council of the 1 Carlsbad on the 28th day of July 1998, by the following vote, to wit: AYES: Council Members Lewis, Finnila, Nygaard, Kulchin and NOES: bne ABSENT; None ATTEST: 2 ~ ‘IT n= ALETHA L. RAUTENKRANZ, City Clerk \ (SEAL) -2- I 0 a EXH @ GROSBEAK COURT STREET NAME CHANGE SNC 98-02 0 0 EXHIB 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PLANNING COMMISSION RESOLUTION NO. 4300 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, RECOMMENDING APPROVAL OF A STREET NAME CHANGE FROM GROSBEAK COURT TO GADWALL COURT IN THE SOUTHWEST QUADRANT OF THE CITY IN LOCAL FACILITIES MANAGEMENT ZONE 2 1 CASE NAME: GROSBEAK COURT STREET NAME CASE NO.: SNC 98-02 WHEREAS, Western Pacific Housing has filed a verified application v CHANGE City of Carlsbad which has been referred to the Planning Commission; and WHEREAS, said verified application constitutes a request for a stree change as shown on Exhibit “A ” dated February 3 , 1998, on file in the Planning Dep GROSBEAK COURT STREET NAME CHANGE, SNC 98-02 as provided by City 1 Policy Statement No. 20; and WHEREAS. the Planning Commission did on the 3rd day of June, 1991 duly noticed public hearing to consider said proposed street name change; and WHEREAS, at said public hearing, upon hearing and considering all te and arguments, if any, of all persons desiring to be heard, said Commission considered a1 relating to the street name change. NOW, THEREFORE, BE IT HEREBY RESOLVED by the I Commission as follows: A) That the above recitations are true and correct. B) That based on the evidence presented at the public hearing, the Con RECOMMENDS APPROVAL of GROSBEAK COURT STREET CHANGE, SNC 98-02 based on the following findings and subjec following conditions: ... ~ I 0 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Findinm: 1. In accordance with the General Plan Circulation Element requiring the maintenance of an official street naming policy which removes conflict, duplicatio uncertainty, the proposed street name change is consistent with said policy. 2. The street name as analyzed in the staff report dated June 3, 1998, Gadwall Cour conformance with the City Council Policy No. 20, “Street Naming and Addre; as indicated below: a) The proposed street name is consistent with the City’s street designation li street classification map in that the subject street is a cul-de-sac located 1 southwest quadrant of Carlsbad; b) The street name is not used at any other location in the City; and c) The street name consists of less than 16 letters and spaces. 3. The street name change would not inconvenience existing or future residents sin street requiring the name change is located in a new residential subdivision currently construction and no residential structures are addressed on the street. Conditions: 1. Staff is authorized and directed to make or require the Developer to make all corre and modifications to the Street Name Change Documents necessary to make internally consistent and in conformity with City Council‘s final action on the PI Development shall occur substantially as shown on the approved exhibits. Any pro development different from this approval, shall require an amendment to this approv 2. The applicant shall reimburse the City for any expenses related to changing Gro! Court to Gadwall Court, such as street name signs, emergency response maps an( bases. NOTICE Please take NOTICE that approval of your project includes the “imposition” of dedications, reservations, or other exactions hereafter collectively referred to for convenier “fees/exactions.” You have 90 days from June 3,1998 to protest imposition of these fees/exactions. If you p ’ them, you must follow the protest procedure set forth in Government Code Section 66020(a file the protest and any other required information with the City Manager for processi accordance with Carlsbad Municipal Code Section 3.32.030. Failure to timely folfow procedure will bar any subsequent legal action to attack, review, set aside, void, or annul imposition. PC RES0 NO. 4300 -2- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 . 18 19 20 21 22 23 24 25 26 27 28 0 0 You are hereby FURTHER NOTIFIED that your right to protest the specified feedex DOES NOT APPLY to water and sewer connection fees and' capacity charges, nor plr zoning, grading or other similar application processing or service fees in connection w project; NOR DOES IT APPLY to any fees/exactions of which you have previously bee1 expired. a NOTICE similar to this, or as to which the statute of limitations has previously otl PASSED, APPROVED AND ADOPTED at a regular meeting of the P: Commission of the City of Carlsbad, California, held on the 3rd day of June, 1998, following vote, to wit: AYES: Chairperson Noble, Commissioners Compas, Heineman, Mc Nielsen, Savary, and Welshons NOES: ABSENT: ABSTAIN: CARLSBAD PLANNING COMMISSION ATTEST: ,. !,U+ I. 7 MICHAEL J. HOLZ~LLER Planning Director PC RES0 NO. 4300 -3- 1) The Gity of CARLSBAD Planning Department 0 E&y A REPORWO THE PLANNING COMMISSION Item NO. @ 1 Application complete date: Not Applicable P.C. AGENDA OF: June 3, 1998 Project Planner: Don Rideout Project Engineer: Not Applicable SUBJECT: SNC 98-02 - GROSBEAK COURT STREET NAME CHANGE - Request for a street name change to change existing Grosbeak Court to Gadwall Cow located in the Poinsettia Heights project. I. RECOMMENDATION That the Planning Commission ADOPT Planning Commission Resolution No. 4300 RECOMMENDING APPROVAL of Street Name Change No. SNC 98-02, based upon the findings and subject to the conditions contained therein. 11. PROJECT DESCRIPTION AND BACKGROUND Western Pacific Housing, developer of the Poinsettia Heights project, has requested to change the name of Grosbeak Court to Gadwall Court. The reason for the request is that there has been a negative consumer response to the name Grosbeak Court. The street is a short cul-de-sac running north-south. The Poinsettia Heights project is currently under construction and there are no existing homes or residents on Grosbeak Court,, 111. ANALYSIS The recommendation of approval for the proposed street name change was developed by analyzing the proposed street name change for conformance with General Plan Circulation Element policies and City Council Policy No. 20 (“Street Naming and Addressing Policy”). A. General Plan The General Plan Circulation Element includes a policy requiring the City’s maintenance of an official street naming policy which removes conflicts, duplication and uncertainty. The proposed street name change is consistent with this policy. The proposed change would not create any conflicts, duplication, or uncertainty. B. City Council Policy No. 20 The City Council‘s policy on street name changes requires that the proposed change meet three criteria: rf% SNC 98-02 - GROSBEA d COURT STREET NAME CHANGE 0 June 3. 1998 - Page 2 ~ 1. The proposed name cannot duplicate any existing street name in the City of Carlsbad. 2. The proposed street name must be consistent with the street name themes designated for the various portions of the City. 3, The proposed name is less than 16 letters and spaces. The proposed change to Gadwall Court meets the three criteria of Council Policy No. 20 outlined above. Specifically: 1. The name Gadwall has not been used anywhere in Carlsbad. 2. The Poinsettia Heights project is located in the Southwest Quadrant. The street name theme for that quadrant is flowers, trees, and birds of Batiquitos Lagoon. The name Gadwall Court is consistent with this theme because gadwall is a type of duck. 3. The name Gadwall Court is less than 16 letters and spaces IV. ENVIRONMENTAL REVIEW Changing existing street names to names that meet with City’s street name policy and that will not impact existing residents has no potential for causing a significant effect on the environment, Therefore, the Planning Director has determined that the proposed street name change is exempt from CEQA per the “General Rule: (Section 15061(b)(3) and a Notice of Exemption will be issued upon final project determination. ATTACHMENTS: 1. Planning Commission Resolution No. 4300 2. Location Map 3. City Council Policy No. 20 - “Street Naming and Addressing” e e EXHIBIT j 3. SNC 98-02 - GROSBEAK COURT STREET NAME CHANGE - Request for a street narr change to change existing Grosbeak Court to Gadwall Court located in the Poinsettia Heighi project. ACTION: Motion by Commissioner Heineman, and duly seconded, to adopt Plannir Commission Resolution No. 4300, recommending approval of Street Nan Change No. SNC 98-02, based upon the findings and subject to the conditior contained therein. VOTE: 7-0 AYES: Noble, Heineman, Savary, Monroy, Welshons, Compas, and Nielsen NOES: None ABSTAIN: None Chairperson Noble announced that the Commission's action on this item (No. 3) is not final and will t forwarded to the City Council for its consideration. - 0 0 NOTIFICATION LIST FOR STREET NAME CHANGES 1. RECORD A CERTIFIED COPY OF THE STREET NAME CHANGE RESOLUTION WITH THE FOLLOWING: Gregory Smith, County Recorder & 9 -3 ' c q : P. 0. Box 1750 CLa- - L - bS 1 San Diego, CA 921 12-4147 t/ (use face sheet) 2. SEND CONFORMED COPY OF STREET NAME CHANGE RESOLUTION TO THE FOLLOWING: (External distribution) ATTN: Liaison Pacific Bell 4220 Arizona Street, Room 100 San Diego, CA 92104 J San Diego County Assessor's Office 334 Via Vera Cruz J San Marcos, CA 92069 State Board of Equalization L/ Gregory Smith, County Assessor Policy, Planning & Evaluation County Administration Center /' Division, MIC-69 1600 Pacific Highway, Room 103 P. 0. Box 942879 San Diego, CA 92101-2480 Sacramento, CA 94279-000 1 Postmaster U. S. Post Office J 2772 Roosevelt Street Carlsbad, CA 92008 Mike1 Haas San Diego County Registrar of Voters 5201 "I" Ruffin Road San Diego, CA 92123 /"' San Diego County Board of Supervisors San Diego Gas & Electric Co. County Administration Center 1600 Pacific Highway, #33 5 Service Address Coordinators San Diego, CA 92101-2470 c/o Billing Services / Lilian AlcaronLinda Hong J P. 0. Box 1831 (CP5202) San Diego, CA 92 1 12 3. SEND CONFORMED COPY OF STREET NAME CHANGE RESOLUTION TO THE FOLLOWING: (Internal Distribution) Karl von Schleider - GIs ."-- Water District "- Fire Department ,"--- Police Department Public Works Department - - December 30,1997 July 31, 1998 County Recorder PO Box 1750 San Diego CA 92112-4147 Enclosed for recordation islare the following described document(s): Certified copy of City Council Resolution No. 98-254 Street Name Change No.98-02 (SNC 98-02) Monroe Also enclosed are instructions on how the City is to be billed for the recordation fees incurred. Thank you for your assistance with this item. &Aex:= KATHLEEN D. SHOUP Is Sr. Office Specialist 1200 Carlsbad Village Drive - Carlsbad, California 92008-1 989 (760) 434-2808 0 a STATE OF CALIFORNIA, ) COUNTY OF SAN DIEGO, ) ss. I, Aletha L. Rautenkranz, City Clerk of the City of Carlsbad, County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original Council Resolution No. 98-254 passed and adopted by said City Council, at a Reaular meeting thereof, at the time and by the vote therein stated, which original Council Resolution No. 98-254 is now in my office: that the same contains a full, true and correct copy therefrom and of the whole thereof. Witness my hand and the seal of said City of Carlsbad, this 31 st day of Julv. 1998 (SEAL) 1 *&. i" lerk PROOF OF PUBLIaION (2010 & 2011 C.C.P.) STATE OF CALIFORNIA County of San Diego I am a citizen of the United States and a resident of the County aforesaid: I am over the age of eighteen entitled matter. I am the principal clerk of the printer of years and not a party t0 gr interesteg in the absve- North County Times formerly known as the Blade-Citizen and The Times-Advocate and which newspapers have been adjudged newspapers of general circulation by the Superior Court of the County of San Diego, State of California, under the dates of June 30, 1989 (Blade-Citizen) and June 21, 1974 (Times- Advocate) case number 171 349 (Blade-Citizen) and case number 1721 71 (The Times-Advocate) for the cities of Escondido, Oceanside, Carlsbad, Solana Beach and the North County Judicial District; that the notice of which the annexed is a printed copy (set in type not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: July 17 1998 I certify (or declare) under penalty of perjury that the foregoing is true and correct. sari. %cos Dated at Callfornla, this 17th day of July I998 4; b /" -. ". , L.. J)- * ,I ,,',." /"' c! I' If, Lj 1, , """"L-LL A , \ I .-- [. A: e< "/-, ~ . \<.. -2" .__ - ' i,,' Signature NORTH COUNTY TIMES Legal Advertising This space i a the County Clerks Filing S I Proof of Publication of Public Hearing """""""""""" """""""""""" NOTICE OF PUBLIC HEARING Snc 98-02 - GROSBEAK COURT STREET NAME CHANGE , .. I CounCll Chambers, 1200 Carlsbad Village Drive, Carlsbad, Califomla, at 6:OO p.m. on Tues NOTICE 1s HEREBY GIVEN lhal the City Council of the City of Cadsbad will hold a publlc I Court located In the Poinsenia Heights project, at the requesl of the developer. 1998, to conslder a request for a street name change lo change the exislmg Grosbeak Cob If YOU have any questions regarding thls matter. please contact Dw, Ridewt. in the Plannin! at (760) 438-1161, extension 4212. If YOU challenge the Street Name Change in court, you may be limited to raising only those by you or Someone eke a1 the public hearing described in this notice. or in written cor delivered to the City of Carlsbad City Clerks Office at, or prior lo, the publlc hearing. APPLICANT WESTERN PACIFIC HOUSING PUBLISH: Friday, July 17,1998 CITY OF CARLSBAD CITY COUNCIL 1 ~ Legal 58979 July 17.1998 1; I1 3"l F @ STREET NAME CHANC GROSBEAK COURT SNC 98-02 I I 0 0 (Form A) - TO: CITY CLERK'S OFFICE FROM: PLANNING DEPARTMENT RE: PUBLIC HEARING REQUEST Attached are the materials necessary for you to notice SNC 98-02 - Grosbeak Court Street Name Change for a public hearing before the City Council. Please notice the item for the council meeting OfFirst Available E Preferably 7/24/5 Thank you. July 2, - XEWWXX8, 1998 Assistant City Man" - Date - 0 0 @ GROSBEAK COURT STREET NAME CHANGE SNC 98-02 .L e 0 - City of Carlsbac NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Carlsbad wil hold a public hearing at the Council Chambers, 1200 Carlsbad Village Drive. Carlsbad California, at 6:OO p.m. on Wednesday, June 3, 1998, to consider a request for a stree name change to change existing Grosbeak Court to Gadwall Court located in the Poinsettia Heights project. Those persons wishing to speak on this proposal are cordially invited to attend thf public hearing. Copies of the staff report will be available on and after May 28, 1998. i you have any questions, please call Don Rideout in the Planning Department at (760: 438-1 161, extension 4212. If you challenge the Street Name Change in court, you may be limited to raising onlp those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad at or prior.to the public hearing. CASE FILE: SNC 98-02 CASE NAME: GROSBEAK COURT STREET NAME CHANGE PUBLISH: MAY 21, 1998 CITY OF CARLSBAD PLANNING DEPARTMENT ” .. 2075 La Palmas Dr. - Carlsbad. CA 92009-1576 - (760) 438-1 161 - FAX (760) 438-0894 0 0 CARLSBAD UNIF SCHOOL DIST SD COUNTY PLANNING 801 PINE AVE STE B CARLSBAD CA 92008 5201 RUFFIN RD SAH DIEGO CA 92123 CALIF DEPT OF FISH I STE 50 330 GOLDENSHORE LONG BEACH CA 908 REGIONAL WATER QUALITY STE B 9771 CLAIREMONT MESA BLVD SAN DIEGO CA 92124-1331 AIR POLLUTION CNTRL DIST 9150 CHESAPEAKE DR SAN DIEGO CA 92123 (ABOVE ADDRESS - For City Council Notices Only) SANDAG STE 800 401 B STREET SAN DIEGO CA 92101 U.S. FISH & WILDLIFE 2730 LOKER AVE WEST CARLSBAD CA 92008 CITY OF CARLSBAD PUBLIC WORKS/ENGINEERING DEPT LAFCO 1600 PACIFIC HWY SAN DIEGO CA 92102 I.P.U.A. SCHOOL OF PUBLIC ADP URBAN STUDIES SAN DIEGO STATE UNIi SAN DIEGO CA 92182 CITY OF CARLSBAD COMMUNITY SERVICES CITY OF CARLSBAD PROJECT PLANNER MUNICIPAL WATER DISTRICT DON RIDEOUT 0 0 RBCORELP SUUNTO INC TERRY L & ANN FOOT1 PO BOX 1780 2151 LAS PALMAS DR PO BOX 1713 LA MESA CA 91944-1780 CARLSBAD CA 92009-1522 RANCHO SANTA 9206' PLETA VIRGIL ANGLIN SPIEKER PROPERTIES PHILIP L DRED JR PO BOX 636 19600 FAIRCHILD 28! 1 1 SAN GO CA 92101 VISTA CA 92085-0636 IRVINE CA 92612-2! SPIEKER PROP 19600 F HILD 285 43 70 LA JOLLA VILLAGE D 8929 UNIVERSITY CEP IRV CA 92612-2510 SAN DIEGO CA 92122-1252 SAN DIEGO CA 9212; RJLANDCOLP LEVINE " JUDI S SHINOHARA ESTATE SIERRA LAND GROUP INC DANNY ASHCRAFT 1141 AUGUSTA PL 801 N BRAND BLVD 1010 1180 MIRAMAR DR CHULA VISTA C 91915-1203 GLENDALE CA 91203-1243 VISTA CA 92083-535 ERIKA E STREUER HAWTHORNE MARGATE ASSOCIATES 890 DEL MAR DOWNS RD PO BOX 708 634 9 PALOMAR OAKS C SOLANA BEACH 92075-2313 SAN DIEGO CA 92112-4125 CARLSBAD CA 92009- -~ R G T THREE PTNSHP PALOMAR OAKS BUSINESS C TERRY & MARGARET RE 2832 DOW AVE 888 PROSPECT ST 110 6 SADDLEBACK RD TUSTIN CA 92780-7212 LA JOLLA CA 92037-4260 PALOS VERDES 90274 MICHAEL F SFREGOLA ROBERT L & NINA WHITNEY WILLIAM P BOWEN 1052 HYDE PARK DR 850 DEL MAR DOWNS RD 31 14088 E KA" AVE SANTA ANA CA 92705-2375 SOLANA BEACH 92075-2722 KINGSBURG CA 93631 ROBERT ; L & N ;. DAVID 1590 BASSWOOD MALDONADO AVE so BEACH 92075-2722 ERDES 90274-5141 CARLSBAD CA 92008- MANZANITA PARTNERS L L CITY OF CARLSB ANTHONY & DICKY BON 1000 GALLOWAY ST PUBLIC AGE 25709 HILLCREST AVE t PACIFIC PALIS 90272-3851 CARL CA 92008 ESCONDIDO CA 92026 - AVIARA LAND ASSOCIATES BREHM-AVIARA I11 DEVELO BREHM-AVIARA 450 NEWPORT CENTER DR 3 501 W BROADWAY 520 501 W B WAY 520 NEWPORT BEACH 92660-7613 SAN DIEGO CA 92101-3544 S EGO CA 92101 / ‘ 0 0 AVIARA 450 ” NEW LAND A CENTER DR 3 450 N RT CENTER DR 3 NE T BEACH 92660-7613 RT BEACH 92660-7613 *** 32 Printed *** ~ ~ ~. - ~. : . . .I RECORDING REQUEc'STED BY Carlsbad City Clerk AND WHEN RECORDED MAIL, TO. City of Carlsbad City Clerk 7*-. ..= .I. 2 i, i' . I." . ~ ~ -21 .~ e- z ir I - A== ."> p %e< " - sg it 1 0 5 b$<-+ 4 600 -,;s&-q $=s5 sAr b.3 & &?A E?? & ~ ,. ,& %& &:& I I ** in,'& B &L@E 2.9 3 J- -,- 7L% __" 3 I-f.... I - &ajT c; -; I-: E ;". 2 2FFirTqL pFfrgpf.-s .-it\ cgc+ GTFGr! CQui]j"f gf~~~!DF~ + S qlTTi7C ,sFgepp!! .I 1 T'T! I nqv "U .';f.?~ '. 7". *,&J : * Li ~ sw, I c$ LLiu(! i : ?;L;.:!JR!$3~ _I "&( &w..&& ri. a, . r ".A2 ,A-L..,, ., - LI : k&. p'' I LLSJJ. ii p,.. J"L! * 31.: 1200 Carlsbad Village Drive Carlsbad, CA 92008 ~l~~~l~~~l~~i~~~ll~ll~~l~~~ll~l~l~~l~l~~~l~~ lrUU "I." 1998-0125142 - "-. 1 RESOLUTION NO- 98-254 (Please fill in documat title@) on the this li) THIS PAGE ADDED TO PROVIDE ADEQUATa SPACE FOR RECORDING INFORMATION (Additid mrding fes .pplitS) 6/94 Rcc .Form #R25 0 601 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 RESOLUTION NO. 98-254 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING A STREET NAME CHANGE, RENAMING GROSBEAK COURT TO GADWALL COURT IN THE SOUTHWEST QUADRANT. CASE NAME: GROSBEAK COURT STREET NAME CASE NO.: SNC 98-02 WHEREAS, pursuant to the provisions of the Municipal Code, the Plar Commission did, on June 3, 1998, hold a duly noticed public hearing as prescribed by I: cmside: a Street Name Ckange; and CHANGE WHEREAS, the City Council of the City of Carlsbad, on the 28th d; July , 1998, held a duly advertised public hearing to consider said Street P Change and at that time received the recommendations, objections, protests, comments persons interested in or opposed to SNC 98-02; and NOW, THEREFORE, BE IT HEREBY RESOLVED BY The City Council o City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the Grosbeak Court Street Name Change (SNC 98-02) is ado and Grosbeak Court is renamed Gadwall Court, and that the findings conditions of the Planning Commission as set forth in Planning Commi: Resolution No. 4300, on file with the City Clerk and made a part herec reference, are the findings and conditions of the City Council, .... .... I , .... .... .... . .. . .... .... I <I 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0 6 Od PASSED AND ADOPTED at a regular meeting of the City Council of the ( Carlsbad on the 28th day of July 1998, by the following vote, to wit: AYES: Council Members Lewis, Finnila, Nygaard, Kulchin and NOES: None ABSENT: None ATTEST: - 2 G(= ALETHA L. RAUTENKRANZ, City Clerk \ (SEAL) -2- ,. , a’ ,a @ 603 STATE OF CALIFORNIA, ) COUNTY OF SAN DIEGO, ) ss. I, Aletha L. Rautenkranz, City Clerk of the City of Carlsbad, County of San Diego, State of California, he1 ..=by =..=E tify tilat i I IUV- GWII ~yursd tt I- rurGgurrry cupy WIC~ me original Council Resolution No. 98-254 passed and adopted by said City Council, at a Reaular meeting thereof, at the time and by the vote therein stated, which original Council Resolution No. 98-254 is now in my office: that the same contains a full, true and correct copy therefrom and of the whole thereof. Witness my hand and the seal of said City of Carlsbad, this 31 st day of Julv, 1998 (SEAL) f7 /j 1’ /%c-c.;/,<i < ( ~ ;~&~~,&&/, ALETHA L. RAUTENKRANZ, City’Clerk