Loading...
HomeMy WebLinkAbout1996-10-01; City Council; Resolution 96-323 (2). 4 RECORDING REQUESTED BY: 233 OFFZCIElL RECORDS SAH DIEGD COUNTY RECORDER’S OFFICE GREGORY 5HlTH 5 COUHTY RECORDER FEES ; 0.00 City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008 WHEN RECORDED SEND TO: .J / .4 City Clerk’s Office City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008 CERTIFIED COPY OF RESOLUTION NO. 96-323 APPROVING THE STREET NAME CHANGE FOR BLUE HERON PLACE TO FOUR SEASONS POINT. 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 28 234 RESOLUTION NO. 96 - 3 2 3 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING A STREET NAME CHANGE, RENAMING ALL OF BLUE HERON PLACE TO FOUR SEASONS POINT, LOCATED SOUTH OF AVIARA PARKWAY AND NORTH OF BATIQUITOS DRIVE IN THE SOUTHWEST QUADRANT. CASE NAME: BLUE HERON PLACE STREET NAME CHANGE CASE NO.: SNC 96-01 WHEREAS, pursuant to the provisions of the Municipal Code, the Planning Commission did, on August 7, 1996, hold a duly noticed public hearing as prescribed by law to consider a Street Name Change; and WHEREAS, the City Council of the City of Carlsbad, on the 1st day of October , 1996, held a duly advertised public hearing to consider said Street Name Change and at that time received the recommendations, objections, protest, comments of all persons interested in or opposed to SNC 96-0 1 ; and NOW, THEREFORE, BE IT HEREBY RESOLVED by the City Council of the City of Carlsbad as follows: 1. That the above recitations are true and correct. 2. That the City Council APPROVES BLUE HERON PLACE STREET NAME CHANGE - SNC 96-01, and that the findings and conditions of the Planning Commission as set forth in Planning Commission Resolution No. 3964 on file with the City Clerk and made a part hereof by reference are the findings and conditions of the City Council, .... .... 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 28 235 PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 1st day of October 1996, by the following vote, to wit: AYES: Council Members Lewis, Nygaard, Kulchin, Hall and Finnila NOES: None ABSENT: None ATTEST: ALETHA L. RAUTENKRANZ, City Clerk \ (SEAL) -2- 236 BLUE HERON STREET NAME CHANGE SNC 96-01 . ,- e 237 STATE OF CALIFORNIA) COUNTY OF SAN D1EGO)ss. I, Aletha L. Rautenkranz, CMC, City Clerk of the City of Carlsbad, County of San Diego, State of California, hereby certify that J have compared the foregoing copy with the original Resolution No. 96- - 323 passed and adopted by said City Council, at a regular meeting thereof, at the time and by the vote therein stated, which original Resolution No. 96-323 is now on file in my office: that the same contains a full, true and correct transcript therefrom and of the whole thereof. Witness my hand and the seal of said City of Carlsbad, this day of October. 1996.