Loading...
HomeMy WebLinkAbout1979-09-04; City Council; Resolution 5919t I I I( 11 12 1: 14 1: 1E 17 1E 19 20 21 22 23 24 25 26 27 28 7 -1 RESOLUTION NO. 5919 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, CHANGING THE NAME OF ANACAPA ROAD TO PONTO DRIVE PURSUANT TO CITY COUNCIL POLICY STATEMENT NO. 20. CASE NO, SNC-15 WHEREAS, the Planning Commission of the City of Carlsbad, by adoption of Resolution No. 1542, recommended to change a certain street name, as provided by City Council Policy No. 20; and , WHEREAS, a public hearing to consider the subject street name change was held at the time and in the place specified in the public notice on August 8, 1979; and, WHEREAS, the City Council has determined it to be in the public interest to change the street name; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, as follows: 1. 2. 3, 4. 5. // That the above recitations are true and correct. That approval is granted for street name change as follows: ANACAPA ROAD to PONTO DRIVE. For all new addressing by the City, the street name change will be effective immediately. The City Clerk shall notify all affected public and quasi-public agencies of the change immediately. Post Office will be requested to continue dual delivery to both addresses for a period of 18 months. All affected street signs will be changed immediately upon the effective date of the City Council Resolution. The I L I A I ? I < 1( 11 1: 12 14 1E 1E 17 1E 19 20 21 22 23 24 25 26 27 28 PASSED, APPROVED AND ADOPTED at a regular meeting of the Carlsbad City Council held on the 4th day of September , 1979, by the following vote, to wit: AYES: Councilmen Packard, Skotnicki, Anear, Lewis and Councilwoman Casler NOES : None ABSTAIN : ATTEST: (SEAL) .2 i' .. A RESOLUTION - 7537'8534 FILE/PAGE $QQK NO- 197 f ! RECORDED REQUEST Of- 222 l* 2. 3. 4. 5. That the above recitatisns are true and correct. change will be effective immediately. Post Office will be requested to continue dual delivery to bath addresses for a period of 18 months. All affected street signs will be changed iniiediately upon the effective date of. the City Council Recolution. // .- . . . - 1 2 3 4 .E U G 7 zi 9 IC 11 1% 12 14 15 16 1 7 18 19 20 21 22 23 24 .2 5 26 27 28 . *. I ..- 223 PASSED, APPROVEIS AND XDOPTED at a regular meeting of AYES : Councilmen Packard, Skotnick-i % Anear, Lewis and Counci lwomsn Cas1 er ABSTAIN: ATTEST : 224 STATE OF CALIFORNIA, ) COUNTY OF SAN DIEGO ) ss. ALETHA Ll RAUTENKRANZ 1, , City Clerk of the City of Carlsbatf, County of San Diego, State of Chlifornia, hereby certify that I have conn1>ared the foregoing copy with the original ..kSO.l~!Jtj O.n#.5.91.9.... passed and adopted hy said City Council, at .... i..!Xgul..W .............. nieeting thereof, at the time and ~JJ the vote therein stated, which original ..~~..R.eSO.l.uti.O.!! ...... ..... is now on file in my office: that the same contains a full, true ~md borrect transcript therc~froin and of the whole thereof. ' IU Witness' my liand and tile seal of said City of Carlsbad, this Itk. day of .~.~.~ .... ~S~p~emb.er .,.. 3.974 ...~ ...... - ..:-" , .. ,