Loading...
HomeMy WebLinkAbout1997-03-04; City Council; Resolution 97-83 (2)8 .I RECORDING REQUESTED BY: City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008 WHEN RECORDED SEND TO: City Clerk’s Office City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008 DOC # 1997-0157169 07-APR-1997 09~17 API OFFICIAL RECORDS SFIW DIEliO CNNTY RECORDER’S OFFICE GKEGff RY SMTH 9 COUNTY RECCIRDER FEES: 0.00 CERTIFIED COPY OF RESOLUTION NO. 97-83 APPROVING A STREET NAME CHANGE, RENAMING THE ENTIRE LENGTH OF CORTE DOLOR TO CORTE CLARITA, LOCATED EAST OF PASEO TAXCO BETWEEN CAMINO ALLEGRE AND CALLE ACERVO IN THE SOUTHEAST QUADRANT. . I L 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 A 9 RESOLUTION NO. 97-83 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING A STREET NAME CHANGE, RENAMING THE ENTRE LENGTH OF CORTE DOLOR TO CORTE CLARITA, LOCATED EAST OF PASEO TAXCO BETWEEN CAMINO ALLEGRE AND CALLE ACERVO IN THE SOUTHEAST QUADRANT CASE NAME: CORTE DOLOR STREET NAME CHANGE CASE NO.: SNC 96-03 WHEREAS, pursuant to the provisions of the Municipal Code, the Planning Commission did, ofi January 15, 1997, hold a duly lioticed public hearing as prescribed by law to consider a Street Name Change; and WHEREAS, the City Council of the City of Carlsbad, cn the 4th day of March , 1997, held a duly advertised public hearing to consider said Street Name Change and at that time received the recommendations, objections, protests, comments of all persons interested in or opposed to SNC 96-03; and NOW, THEREFORE, BE IT HEREBY RESOLVED BY the City Council of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the City Council approves City Council Resolution No. 97-83 , and that the findings and conditions of the Planning Commission as set forth in Planning Commission Resolution No. 4048 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 10 PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 4th day of March 1997, by the following vote, to wit: AYES: Council Members Lewis, Finnila, Nygaard, Kulchin, and Hall NOES: None ABSENT: None ATTEST: n ALETHA L. RAUTENKRANZ, City Clerk (SEAL) -2- 11 CITY OF ENClNlTAS CORTE DOLOR STREET NAME CHANGE SNC 96-03 -. STATE OF CALIFORNIA) COUNTY OF SAN D1EGO)ss. I, Karen R. Kundtz. CMC, Assistant 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 Resolution No. 97-83 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. 97-83 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 March. 1997. u Assist t ty erk 12