Loading...
HomeMy WebLinkAbout1967-11-21; City Council; Resolution 14534 a. 2 3 4 6 6 7 8 9 xo 2% 32 13 14 15 16 3.7 28 39 20 21 22 23 24 25 26 27 28 29 30 31 32 2- e 0 '*&p.6g RESOLUTION NO. 1453 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, ANNOUNCING FINDINGS AND DECISION REGARDING CHANGE OF ZONE CLASSIFICATION OF CERTAIN DESIGNATED PROPERTY IN THE CITY OF CARLSBAD FROM ZONE R-3L TO ZONE R-3. EAS, on the 24th day of Octobe 1967, the Carlsbad City Commission adopted Resolut . 524, which is herewith referred to made a part hereof; November 21, 1967, a duly advertised public hearin! cribed by law to consider the reclas fication from Zone R-3L t property described as : of Tract 250, Thum Lands, Map 1681 ; icularly described in Exhibit "A" hereto; and EASY the City heard all p of zone classificatio NOW, THEREFORE, of the City of Carlsbad DOES HEREBY DECLARE FINDINGS A VE that the findings of the Planning Commission contained in Re ution No. 524 constitute the findings of the y Council of the ty of Carlsbad. BE IT FURTHER DECLARED AND RESOLVED that the City Council certifies that the approval of the proposed change of zone classi- fication is necessary to carry out the general purpose of Ordinance No. 9060 as amended. BE IT FURTHER RESOLVED that the City Council does hereby declare its intention to adopt an ordinance to effectuate the proposed change of zone cl assi fi cation. BE IT FURTHER DECLARED AND ORDERED that the City Attorney is hereby instructed to prepare an ordinance amending Ordinance No. 9060 to effectuate t change of z e cl assi fi cation PASSED, APPROVE ND ADOPTED at r meeting of the City 0 0 That portion of Tract 250 of the Thum Lands, tn the City of Carlsbad, County sf §an Diego, State of Caldfornia, accordfng to map thereof No, 9681, filed in the offtce of the County Recorder of San Diego County, December 9, 1915, descri bed as fo7 7 ow : Beginning at the intersectfon of the centar lines of Honroe Street and Nagmolja Avenue as shown on safd Rap NQ, 1681; thence along said center lgne of Magnolla Avenue, South tract of land conveyed to W4'13iam Bops and Margaret 8oyess by deed dated Hay 25, 7925 and recorded June 8, 3925 in Book 1095, Page 150 of Deeds, records of San Diego County; thenee Msrtfi 28' 39' West, along the Mortkeast&iy lfne ~f safd Boyes Land, 165.00 feet to thke TRUE POfFdT OF BEGIfJNING; thence along sa-id Northeasterly 1 tne and the prolongation thereof W~en~ae (now known as Ciagstn~t AVPRG~); thence al~ng said center line North 87" 57' 30" East, 454.63 feet to sa-id center line 24" East, 269.00 feet to a 73ne which is drawn through "she true Avenue; thence South 61' 21' West, 406.44 feet to the TRUE POIH'T OF BEGlMNENG, 616 21' west, 406.4'1 feet to the most Easterly corner of the Mort!? 23" 39' West, 1572.63 feet to the center line of County of Monroe Street; thence along said center line, South 28O 38' point Sip begfnning, paPal'lel iidtth said center I?ne sf i"i9agPlol.n'a .. .. s