Loading...
HomeMy WebLinkAbout2010-09-14; City Council; Resolution 2010-219RECORDING REQUESTED BY: Carlsbad City Clerk's Office WHEN RECORDED MAIL TO: City Clerk City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008 DOCtt 2010-0498512 SEP 20, 2010 3:59 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L. BUTLER, COUNTY RECORDER FEES: 0.00 PAGES: SPACE ABOVE THIS LINE FOR RECORDER'S USE City of Carlsbad RESOLUTION NO. 2010-219 Approving a Street Name Change, Renaming Four Seasons Point to Park Hyatt Point in the Southwest Quadrant. SNC 10-01 AB #20,350 September 14, 2010 EXHIBIT 1 1 RESOLUTION NO. 2010-219 2 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING A STREET NAME 3 CHANGE, RENAMING FOUR SEASONS POINT TO PARK HYATT POINT IN THE SOUTHWEST QUADRANT. 4 CASE NAME: FOUR SEASONS POINT SNC CASE NO.: SNC 10-01 5 WHEREAS, the City Council of the City of Carlsbad, on the 14t-b dav of 6 SEPTEMBER 2010, considered a Street Name Change to rename Four 7 Seasons Point to Park Hyatt Point and at that time received recommendations, objections, 8 protests, and comments of all persons interested in or opposed to SNC 10-01; and 9 NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 11 1. That the above recitations are true and correct. 2. That Street Name Change (SNC 10-01) is adopted and Four Seasons Point is renamed Park Hyatt Point. 14 " 15 16 17 18 19 20 21 22 23 24 25 26 27 28 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, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 14th day of September, 2010, by the following vote to wit: AYES: Council Members Lewis, Kulchin, Hall, Packard and Blackburn. NOES: None. ABSENT: None. ATTEST: t#M /(SEAL) MAW0OD, City ',, ^ + * .C ff,. ^ ,t\^ STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) ss. I, Donna Heraty, Deputy 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. 2010-219. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD. CALIFORNIA. TO APPROVE A STREET NAME CHANGE. RENAMING FOUR SEASONS POINT TO PARK HYATT POINT IN THE SOUTHWEST QUADRANT. SNC 10-01. with the original now on file in the Office of the City Clerk of the City of Carlsbad; 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 16th day of September, 2010. DONNA HERATY DEPUTY CLERK (SEAL) T EXHIBIT 1 1 RESOLUTION NO. 201Q-219 2 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING A STREET NAME 3 CHANGE, RENAMING FOUR SEASONS POINT TO PARK HYATT POINT IN THE SOUTHWEST QUADRANT. 4 | CASE NAME: FOUR SEASONS POINT SNC CASE NO.: SNC 10-01 5 WHEREAS, the City Council of the City of Carlsbad, on the _JL4_Lh day of 6 SEPTEMBER 2010, considered a Street Name Change to rename Four 7 Seasons Point to Park Hyatt Point and at that time received recommendations, objections, 8 protests, and comments of all persons interested in or opposed to SNC 10-01; and 9 NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 11 1. That the above recitations are true and correct. 2. That Street Name Change (SNC 10-01) is adopted and Four Seasons Point is renamed Park Hyatt Point. 14 " 15 16 17 18 19 20 21 22 23 24 25 26 27 28 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, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 14th day of September, 2010, by the following vote to wit: AYES: Council Members Lewis, Kulchin, Hall, Packard and Blackburn. NOES: None. ABSENT: None. 5, Mayor ATTEST: M (SEAL) OD, City Clerk