Loading...
HomeMy WebLinkAbout1990-04-10; Housing & Redevelopment Commission; 155; Cooperative Agmt. - Revision of 9 Freeway SignsHOUSING AND-““EDEVELOPMENT COMMISlc-)N - AGENDA BILL dsNL TITLE ACCEPTANCE OF COOPERATIVE AGREEMENT HTG..d!&tk WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR REVISION OF NINE 3EPT.&&-n (9) FREEWAY SIGNS AUTHORIZATION TO FYCFFl3 FSTTwTFn PnCT RECOMMENDED ACTION: If Housing and Redevelopment Commission concurs, your action is to adopt Resolution No. Jk& , accepting Cooperative Agreement No. 11-0422 between the City of Carlsbad Housing and Redevelopment Commission and the California Department of Transportation, authorizing execution of the agreement and authorizing exceeding the estimated cost up to $10,000. ITEM EXPLANATION: This item is a request for acceptance of an agreement with the California Department of Transportation to revise nine (9) existing freeway signs on Interstate Route 5 to accommodate the renaming of Elm Avenue to Carlsbad Village Drive. On February 17, 1987, City Council adopted Resolution No. 8967 approving SNC 25 - Elm Avenue to Carlsbad Village Drive. On August 22, 1989, Housing and Redevelopment Commission adopted Resolution No. 143, approving the allocation of $143,000 from the Redevelopment Tax Increment Fund to cover the estimated cost of changing the highway signs. The California Department of Transportation has estimated the cost for.sign change to be $143,000. The actual cost could be up to 7% higher than the estimate or up to a maximum of $lO,OO for a total cost of $153,000. The State will not award the contract in an amount that exceeds $153,000 unless authorized by the Commission to proceed. The California Department of Transportation is requesting that the Commission adopt a resolution accepting the agreement and authorizing the Chair to execute the agreement. The Commission also needs to authorize up to a 7% ($10,000) additional cost should the need arise. FISCAL IMPACT: The State estimated a cost of $143,000 for this project. Funding has been allocated from the Redevelopment Tax Increment Fund in fiscal year 89-90 in the amount of $143,000. The City may be required to pay an additional amount up to 7% of the State’s estimate, or a maximum of $10,000 for total cost of $153,000. Additional funds are available in the Redevelopment Agency Fund Bal ante. _ - PAGE 2 AB t 153 EXHIBITS: 1. Housing and Redevelopment Commission Resolution No. lb&, approving Cooperative Agreement No. 11-0422 between the City of Carlsbad and the California Department of Transportation. 2. City Council Agenda Bill #8813-#l dated February 17, 1987 with attachments. 3. Housing and Redevelopment Commission Agenda Bill #128 dated August 15, 1989, with attachments. 28 HOUSING AND REDEVEIOPMENT COMMISSION RESOLUTION NO. 166 A RESOLUTION OF THE HOUSING AND RFnDEVEl3PMENT COMMISSION APPROVING COOPERATIVE AGREEMENT NO. 11-0422 BETWEEN THE CITY OF CARLSBAD HOUSING AND REDEVEu)PMENT COMMISSION AND THE CALIFORNIA DEPARTMENT OF TRANSPORTATION TO REVISE NINE (9) EXISTING FREEWAY SIGNS ON INTERSTATE ROUTE 5 TO ACCOMMODATE THE RENAMING OFELMAVENUE TOCARLSBADVILLAGE DRIVE. WHERRAS, the City Council of the City of Carlsbad, did on the 17th day of February, 1987, hold a duly noticed public hearing to consider the proposed street name change; and WHEREAS, at said public hearing, the Housing and Redevelopment Commission approved the street name change of Elm Avenue to Carlsbad Village Drive from the eastern terminus to the ocean; and WHEREAS, the California Department of Transportation has estimated the cost of changing freeway signage on Interstate 5 to be $143,000; and WHEREAS, the Housing and Redevelopment Commission did on the 22nd day of August, 1989, approve the allocation of $143,000 from the Redevelopment Tax Increment Fund to cover estimated cost of changing the highway signs. NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Housing and Redevelopment Commission of the City of Carlsbad, as follows: 1. The Cooperative Agreement No. 11-0422, attached hereto as Exhibit A and made a part hereof between the of the City of Carlsbad, California, and the California Department of Transportation is hereby approved and accepted. 1 2 2. That the Chair is hereby authorized and to execute 3 the agreement on behalf of the Commission. 4 3. This Resolution shall take effect immediately. 5 4. That the Finance Director is hereby authorized to 6 appropriate, if necessary, funds in an amount not to exceed 7 $10,000 to from the Redevelopment Fund Balance. 8 PASSED, APPROVED, AND ADOPTED at a regular meeting of 9 the Housing and Redevelopment Commission held on the 10th 10 day of April , 1990, by the following vote, to wit: 11 AYES: Council Members Lewis, Kulchin and Pettine 12 NOES : Council Members Mamaux and Larson 13 14 15 16 ABSENT : None 2o 11 (SEAL) 21 22 z3 II 24 25 26 27 28 .’ , b . , - ll-SD-5 R47.O/R51.3 11359-166620 Carlsbad Village Drive Agreement No. 11-0422 COOPERATIVE AGREEMENT This Agreement, entered into on is between the STATE OF CALIFORNIA, acting by and through its Department of Transportation, referred to herein as STATE, and CITY OF CARLSBAD HOUSING AND REDEVELOPMENT COMMISSION, hereinafter referred to as "City". RECITALS 1. STATE and CITY contemplate revising nine (9) existing freeway signs on Interstate Route 5 to accommodate the renaming of Elm Avenue to "Carlsbad Village Drive", referred to herein as tUPROJECTt' and desire to specify the terms and conditions under which the signs are to be installed, financed and maintained. SECTION I STATE AGREES: 1. To provide plans and specifications and all necessary construction engineering services for PROJECT. 2. To construct PROJECT by contract in accordance with the plans and specifications of STATE. 3. To maintain all those facilities constructed pursuant to this Agreement which lie within the STATE right of way. SECTION II CITY AGREES: 1. To deposit with STATE within 25 days of receipt of billing therefor (which billing will be forwarded immediately following STATE's bid advertising date of a construction contract for PROJECT), the amount of $143,000, which figure represents CITY's estimated share of the expense of -_ preparation of plans and specifications, construction engineering, and construction costs required to complete PROJECT. CITY's total obligation for said anticipated costs, exclusive of claims, under this Agreement shall not exceed the amount of $153,000 provided that CITY may, at its sole discretion, in writing, authorize a greater amount. 2. CITY's share of the expense of preparation of plans and specifications, construction engineering, and construction costs shall be an amount equal to 100 percent of the actual cost for entire PROJECT. 3. After opening of bids, CITY's estimate of cost of PROJECT will be revised by STATE, based on actual bid prices compared to STATE's original estimate. CITY's required deposit under Section II(l) above will be increased or decreased to match said revised estimate. If deposit increase or decrease is less than $1,000, no refund or demand for additional deposit will be made until final accounting when CITY will pay the additional sum required upon receipt of billing by STATE, or STATE will refund unused deposit balance. SECTION III IT IS MUTUALLY AGREED: 1. All obligations of STATE under the terms of this Agreement are subject to the appropriation of resources by the Legislature and the allocation of resources by the California Transportation Commission. 2. STATE shall not award a contract for the work until after receipt of CITY's deposit required in Section II(l). 3. That neither STATE nor any officer or employee thereof shall be responsible for any damage or liability occurring by reason of anything done or omitted to be done by CITY under or in connection with any work, authority or jurisdiction delegated to CITY under this Agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4, CITY shall fully indemnify and hold STATE harmless from any liability imposed for injury (as defined by Government Code Section 810.8) occurring by reason of anything done or omitted to be done by CITY under or in connection with any work, authority or jurisdiction delegated to CITY under this Agreement. 4. That neither CITY nor any officer or employee thereof, is responsible for any damage or liability occurring by reason of anything done or omitted to be done by STATE under or in connection with any work, authority or jurisdiction not delegated to CITY under this Agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4, STATE shall fully indemnify and hold CITY harmless from any liability imposed for injury (as defined by Government Code Section 810.8) occurring by reason of anything done or omitted to be done by STATE under or in connection with any work, authority or jurisdiction not delegated to CITY under this Agreement. 5. After opening bids for PROJECT, and if bids indicate a cost overrun of no more than 7% of the estimate will occur, STATE may award the contract. 6. If upon opening of bids it is found .that a cost overrun exceeding 7% of the estimate will occur, STATE and CITY shall endeavor to agree upon an alternative course of action. STATE may thereafter award the construction contract upon CITY's approval to do so. If CITY refuses to authorize the award of the contract, CITY shall concurrently give STATE directions as to what further actions STATE must take before said contract may be awarded or re-advertised. All costs incurred by STATE in carrying out CITY's directions shall be borne by CITY. 7. Prior to award of the construction contract for PROJECT, CITY may terminate this Agreement by written notice, provided that CITY pays STATE for all project costs incurred by STATE. 8. Should any portion of PROJECT be financed with Federal funds or Skate gas tax funds, all applicable procedures and policies relating to the use of such funds shall apply notwithstanding other provisions of this Agreement. 9. Upon completion of all work under this Agreement, ownership and title to all signs installed will automatically be vested in STATE and no further agreement will be necessary to transfer ownership to STATE. 10. The cost of any engineering or maintenance referred to herein shall include all direct and indirect costs (functional and administrative overhead assessment) attributable to such work, applied in accordance with STATE's standard accounting procedures. 11. That this Agreement shall terminate upon completion and acceptance of PROJECT construction contract by STATE or on December 31, 1992, whichever is earlier in time. Should any claim arising out of PROJECT be asserted against STATE, CITY agrees to extend the termination date of this Agreement and provide additional funding as required to cover CITY's share -- 2 of cosfs or execute a subsequent agreement to cover those eventualities. STATE OF CALIFORNIA CITY OF CARLSBAD Department of Transportation Housing & Redevelopment Commission ROBERT K. BEST Director of Transportation BY CLAUDE A. LEWIS, Chairperson BY Attest: Chief Deputy RAYMOND R. PATCHETT, District Director Secretary Approved as to Form and Procedure: APPROVED AS TO FORM: Attorney California Department of Transportation Approved as to Funds and Procedure: RONALD R. BALL, Assistant City Attorney District Accounting Officer HOUSING AND ““DEVELOPMENT COMMISSh^Y - AGENDA BILL CL) ’ j, ’ - nm I 1’ 4 \0# 128 TITLE: DEPT. HD. JITG. 8/ 15189 FUNDING - STREET NAME CHANGE h CITY Ad!!t! t IEPT. RED CITY MGR..a RECOMMENDED ACTION: If Housing and Redevelopment Commission concurs, your action is to adopt Resolution No. l&3., allocating funds for signage of Carlsbad Village Drive. ITEM: This item is a request for funding to change the street name signs on Interstate 5 to designate Carlsbad Village Drive. On February 17, 1987, City Council adopted Resolution No. 8967 approving SNC 25 - Elm Avenue to Carlsbad Village Drive with the condition that the change be concurrent with Elm Avenue Streetscape and with Pacific Bell Directory. At the time of the street name change, the full costs of the highway signage had not been determined. This change will require nine (9) sign changes on Interstate 5. Cal-Trans estimates that the total cost for engineering and construction will be $143,000. Sufficient funds are available in the Redevelopment fund. The City could elect to leave the name change in effect and no& change the freeway signs. Another option would be to change the street name back to Elm Avenue. The name change to Carlsbad Village Drive would augment the City's commitment to the Village Area Redevelopment project by focusing attention upon and directing traffic to the Carlsbad Village Area. The streetscape project is scheduled to move onto Elm Avenue in 1990. This action would provide ample time to change the signs and coordinate telephone directory changes with the public improvements. EISCAL: The estimated costs of $143,000 can be made available in the Redevelopment Agency fund. This would leave an estimated available balance at the end of FY 89-90 of $638,000 after considering restrictions on Redevelopment funds. ITS 1 - Housing and Redevelopment Commission Resolution No.= allocating funds for sign construction. 2 - Letter from California Department of Transportation dated January 10, 1989., 3- Memo to Community Development Director dated July 26, 1989. 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 RtiSOLUTION NO- 14.1 A RESOLUTION OF THE HOUSING AND REDEVELOPMENT COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING THE ALLOCATION OF FUNDS FROM THE REDEVELOPMENT TAX INCREMENT ACCOUNT FOR THE PURPOSE OF CHANGING SIGNAGE OF ELM AVENUE TO VIlJ&J? DRIVE WHEREAS, the City Council of the City of Carlsbad, did on the 17th day of February, 1987, hold a duly noticed public hearing to consider the proposed street name change; and WHEREAS, at said public hearing, the City Council approved the street name change of Elm Avenue to Carlsbad Pillage Drive from the eastern terminus to the ocean with the condition that the change be concurrent with the Elm Avenue streetscape and coordinated with the Pacific Bell Telephone Directory. WHEREAS, the California Department of Transporation has estimated the cost of changing freeway signage on Interstate 5 to be $143,000. NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Housing and Redevelopment Commission of the City of Carlsbad, as follows: A) That the above recitations are true and correct. B) That the Housing and Redevelopment Commission hereby authorizes the allocation of $143,00 from the Redevelopment Tax Increment Fund to cover estimated cost of changing highway signs. /I// //// //// /I// //// 28 1 . . - 1 2 3 4 5 6 7 8 s 1C 13 li 12 14 If 1E l'i 1E 1: 2( 2: 2; 2: 2r 2! 2t 2' 21 ) 4 1 . ! II c i i 1 3 Resolution No.~ PASSED APPROVED AND ADOPTED at a regular meeting of the Housing and Redevelopment Commission, of the City of Carlsbad, held on the .22"d day of Aunust , 1989, by the following vote, to wit: AYES: Chairmembers Lewis, Kulchin, Larson & Pettine NOES: Chairmember Kamaux ABSENT: None ABSTAIN: (SEAL) //// //// ///I //// -2- ? -. . * I CT OF CARLSBAD - AGENT BILL . . E 2 .. 4 i3 f 8 W# En**! TITLE: STREET NAME CHANGE FROM ELM AVENUE TO CARLSBAD VILLAGE DRIVE - SNC 25 CITY OF CARLSBAD RECOMMENDED ACTION: If council concurs your action is to adopt Resolution NO. approving SNC25 changing Elm Avenue to Carlsbad This item is a request for a street name change from Elm Avenue to Carlsbad Village Drive. / I is a . l - CITY Arn&5fy CITY MQR.& The Carlsbad Merchants ( As.gociation petitioned th8 Redevelopment Office to process the street name change. On November 21, 1986, the matter wa8 brought befor City Council for direction. Options presented to the Council for extent of change were as follows: 1. Freeway to the ocean 2. El Camino Real to the ocean 3. Ea8tern terqinub to the ocean Council recommended option #3 and referred the matter to the Planning Commission. On December 3, 1986, Design Review Board and on December i7, 1986, Planning Commission took action (respectively) approving the street name change from the eastern terminus to the ocean with the condition that the change be concurrent with the Elm Avenue streetscape and coordinated with the Pacific Bell Telephone Directory. The proposed name change would augment the City's commitment to the Village Area Redevelopment Project by focusing attention upon and directing traffic to the Carlsbad Village Area. Carlsbad Village Drive would.not conflict with any other street name in the City. Staff support8 the request. The street name change would require an expense to change correspondence and street name signs. Estimated cost $5,000. l- Resolution No. m?approving SNC 25. . . 2- Location Map 3 - Agenda Bill #8813 with Councilaction of 11/12/86 4 - Design Review Board Relrolution No. 088 5- Planning Commission Resolution No. 2635 C 4 RESOLUTION NO. 8969 2 3 4 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF I I CARLSBAD, CALIFORNIA, APPROVING THE STREET NAME CHANGE OF ELM AVENUE FRON ITS EASTERN.TERMINUS TO TXiBocEANTo -BADVILLAGE DRIVE. APPLIcAN3: CITY OF -BAD E NO.: SNC-2!5 5 6 WHEREAS, the overall goal of the Redevelopment Project is to create a pleasant, attractive, accessible 7 environment for living, shopping, recreation, civic, cultural 8 and service functions through the elimination of blighting 9 influences and through restoration and new, private/public 10 development forms which presence and enhance the existing 11 character of the Village Area; and 12 13 WHEREAS, the objectives of the Carlsbad Village Area Redevelopment Plan include provision for a variety of 14 /I _- commercial, tourist and recreational activities, especially 15 close to the beach, in conjunction with special entertainment 16 facilities, restaurants and other uses which will foster a 17 village concept and establish the Village Centre area as the 18 North County's focus for specialty goods and services; and 19 11 Ii W!iEREM, a street name change from Elm Avenue to 20 Carlsbad Village Drive would work in the service of these goals 21 II and objective8 by focusing attention upon directing traffic to 22 II the Carlsbad Village Area: and WHEREAS, pursuant to the provisions of the Mun$cipal 24 Code, the City Council did, on the 17th day of February I 25 ’ /I 1987 hold a duly noticed public hearing to consider said 26 proposed street name change; and 27 28 WHEREAS, at said public hearing, upon hearing and * II ’ - - : .I,. 1 8 .* 1 considering all testimony and arguments, if any, of all parsons 2 desiring to be heard, said Council considered all factors 3 relating to the street name change; and 4 NOW, THEREFORE, BE IT HEREBY RESOLVED by the City 5 Council of the city of Carlsbad, California, as follows: 6 A) That the above recitations are true and correct. 7 B, That based on the evidence presented at the public hearing the City Council &PPROm SNC-25, 8 based on the following findings. 9-z 10 I) That the street name change would enhance and expedite tha Village Area Redevelopment Project 11 focusing attention upon and directing traffic to the Carlsbad Village Area; and l2 2) That the street name change would not adversely 13 impact the City's street mm8 policy. I 14 PASSED APPROVED ARD ADOPTBD at a regular meeting of the 15 city Council of the City of Carlsbad, California, held'on the 16 17th day of February ,1987, by the following vote, to 17 18 19 20 21 22 23 22 25 26 27 wit: AYES : Council Members Lewis, Kulchln, Pettine and Mamaux NOES : None ABSENT: None ABSTAIN: . A-T: lluc?- ALETHA L. CUWDE E. LEWrS,'Mayor \ ELM 1/- Ii a v 3 r * i’ P 0 I z 5, i I i / 2 Z’, ii )’ ’ ~ - I Y =0 Z’ .dc :b :x 0 d&l its 0 UO Y 0’0 -a {I :b , 4 cm OF CARLSBAD - m&i BILL EXHIBIT 3 ,L I AE#- T1TLE: U/12/86 I STREET NAME CHANGE MTO. ELM AVENUE I DEPT. RED I I RE~OMMENOED ACTION: ff City Council concurs with street name change (SNC-25) action is to refer to Planning Conunitsion for appropriate action. I ITEM EXPLANATION The Carlsbad Downtown Merchant8 Association has petitioned the Redevelopment Office to proc888 a street name change. It i8 proposed that Elm Avenue be renamed Carlrbad Village Drive. Tne reason for tne name change A8 to ancrea8a awarenesr Ottnk Village Area. Tha proposed street name change would enhance and expedite the Village Area Redevelopment Project focuring attention upon and directing traffic to the Carlrbad Village Area. The required freeway signage would serve notice of the l Ff8tence of the Village to tourfrt8. There are approximately 120 individual burinerrer located along Elm Avenue that would be affected. The street name change. would require a one time only expenre to there burinerrer ko alter their correspondence to raflact the new addre88. ;Becau88 of the specific nature of the name change several option8 are available to the Council as to the extent of the change: 11 Freeway to the ocean - Would necessitate dual freeway signage for I-S intersection I - Would affect 99% of business88 located on Elm - Would not affect'city Hall address I 21 El Camino Real to the ocean - Would require only one street name at I-S intersection I - Would affect 100% of businesses including City Hall - There will be no residential addresses east of Highland 31 Eastern terminus to the ocean - Would mean single name for street throughout Carlsbad. ’ 4 Page 2 of ABI uv!a A poll of the merchants on Elm Avenue was conducted by the Merchants' Association. The majority of the affected busines888 support the proposed change. It is the greater good of the Redevelopment Area that prompted the Housing and Redevelopment Advisory Committee to unanimously recommend the street name change at their August 15, 1986 meeting. city Council is asked to select an option if they concur with the street name change proposal and direct staff to present it to the Planning Commission and Design Review Board. I. FISCAL IMPACT The street name change would require an expense to change corre8pondance and street name signs. Estimated cost $5,000. EXHIBITS . l- Location Map .‘ ’ * 1 2 3 4 5 6 DESIGN REVIEW BOARD RESOLUTION NO. 088 A RESOLUTION OF THE DESIGN REVIEW BOARD-&THE CITY OF CARLSBAD, CALIFORNIA, RECOMMENDING APPROVAL OF THE STREET NAME CHANGE OF ELM AVENUE FROM ITS EASTERN TERMINUS TO THE OCEAN TO CARLSBAD VILLAGE DRIVE. APPLICANT: CITY OF CARLSBAD CASE NO.: SNC-25 WHEREAS, the overall goal of the Village Area Redevelopment 7 project is to Create a pleasant, attractive, accessible 2 environment for living, shopping, recreation, civic, cultural g and service functions through the elimination of blighting LO influences and through restoration and new, private/public 111 development forms which preserve and enhance the existing 12 character of the Village Area; and 13 WHEREAS, the objective8 of the Carlsbad Village Area 14 Redevelopment Plan include provision for a variety of commercial, 15 tourist and recreational activities, especially close'to the 16 beach, in conjunction with special entertainment facilities, 17 restaurants and other uses which will foster a village concept an< 18 establish the Village Centre area as the North County's focus for 19 i speciality goods and services; and 20 WHEREAS, a street name change from Elm Avenue to 21 CARLSBAD VILLAGE DRIVE would work in.the service of these goals 22 and objective8 by focusing attention upon and directing traffic t 23 the Carlsbad Village Area; and 24 WHEREAS, pursuant to the provisions of the Municipal Code, . . 25 the Design Review Board did, on the 3rd day of December, 1986, 26 hold a duly noticed public hearing to consider said proposed stre 27 name change; and I WHERSAS,at said public hearing, upon hearing and . ,. . . t . II 1 considering all testimony and arguments, if anyl of all persons 2 desiring to be heard, said Board considered all factors relating 3 to the street name change: and NOW, THEREFORE, BE IT HEREBY RESOLVED by the Design Review 5 Board of the City of Carlsbad, California, as follows: /I 6 Al That the above recitations are true and correct. 7 B) That based on the evidence presented at the public hearing, the Board recommends APPROVAL of SNC-25 based on the 8 following findings: . . 9 FINDINGS: 10 1) 11 That the street name change would enhance and expedite the Village Area Redevelopment Project focusing attention upon and directing traffic to the Carlsbad Village Area, and 12 2) That the street name change would not adversely impact the 13 City's street name policy. 14 PASSED, APPROVED AND ADOPTBD at a regular meeting of the 15 Design Review Board of the City of Carlsbad, California, held on 16 the 3rd day of December, 1986, by the following vote, to wit: 17 AYES: 18 NOES: ABSENT: 20 ABSTAIN: 21 22 ATTEST: . 23 24 CHRIS SALOMONE, 25 COMMUNITY REDEVELOPMENT MANAGER . 28 ///I /I DRB RESO. NO. 088 -;- JERRY ROMBOTIS, Chairperson DESIGN REVIEW BOARD . / : . / 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 20 PLANNING COMMISSION RESOLUTION NO. 2635 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CARLSBAD, CALIFORNIA, RECOMMENDING APPROVAL OF THE STREET NAME CHANGE OF ELM AVENUE FROM ITS EASTERN TERMINUS TO THE OCEAN TO CARLSBAD VILLAGE DRIVE. APPLICANT: ;$Y2;F CARLSBAD CASE NO.: - WHEREAS, the overall goal of the Village Area Redevelopment Project is to create a pleaeant, attractive, accessible environment for living, shopping, recreation, civic, cultural and service functions through the elimination of blighting influences and through restoration and new, private/public development forms which preserve and enhance the existing character of the Village Area; and WHEREAS, the objectives of the Carlsbad Village Area c Redevelopment Plan include provision for a variety of commercial, tourist and recreational activitier, especially close td'the beach, in conjunction with special entertainment facilities, 'restaurants and other uses'which will foster a village concept and establish the Village Centre area ar the North County's focus for specialty goods and services; and WHEREAS, a street name change from Elm Avenue to Carlsbad Village Drive would work in the service of these goals and objectives by focusing attention upon directing traffic to the Carlebad Village Area; and WHEREAS, pursuant to the provisions of the Municipal Code the Planning Commission did, on the 17th day of December, 1986 ho11 a duly noticed public hearing to consider said proposed street name change; and WHEREASd at said public hearing, upon hearing and 1 2 3 4 5 6 7 a 9 10 11 li 13 14 15 16 17 18 19 20 21 22 .23 24 25 26 27 28 , considering all testimony and arguments, if any, of all persons desiring to be heard, said Commission coqsidered all factors relating to the street name change; and NOW, THEREFORE, BE IT HEREBY RESOLVED by the Planning Commission of the City of Carlsbad, California, as follows: A) That the above recitations are true and correct. B) That based on the evidence the Commission recommends A! resented at the public hearing, PROVAL of SNC-25 based on the following findings: Findings: 1) That the street name change would enhance and expedite the Village Area Redevelopment Project focusing attentioa upon and directing traffic to the Carlsbad Village Area; and 2) That the street name change would not adversely impact the City's street name policy. PASSED, APPROVED AND ADOPTED at a regular meeting of the Planning Commission of the City of Carlsbad, California, held on the 17th day of December, 1986 by the following vote, to wit: AYES: Chairman Schlehuber, Commissioners: Hall, Schraaun, Marcus b McFadden. NOES : Non8. ABSENT: Coamisa~~oners: Holmes b McBane. ABSTAIN: NOn8. CmmE SCHLEHUBER Ch I CARLSBAD PLANNING C&lMI&;;!n ATTEST: PLANNING DIRECTOR PC KESO NO. 2635 .-2- .- - . h . . .: Carlsbad Journal Decreed A Legal Newspaper by the Superior Court of Son Diego County Mail all correspondence regarding public notice advertising to North Coast Publishers, Inc. corporate offices: P.O. Box 878, Encinitas, CA 92024 (6 19) 753-6543 Proof of Publication STATE OF CALIFORNIA, ss. COUNTY OF SAN DIEGO, I am a citizen of the United States and a resident of the county aforesaid; I am over the age of eighteen years, and not o party to or interested in the above entitled matter. I am principal clerk of the printer of the Carlsbad Journal a newspaper of general circulation, published twice weekly in the City of Carlsbad, County of San Diego, State of California, and which newspaper is published for the dissemination of local news and intelligenceof a general character, and which newspaper at all times herein mentioned had and still has a bona fide subscription list of paying subscribers, and which newspaper has been established, printed and published at regular intervals in the said City of Carlsbad, County of San Diego, State of California, for a period exceeding one yeor next preceding the date of publication of the notice hereinafter referred to; and thot the notice of which the annexed is a printed copy, has been published in each regular and entire issueof said newspaper and not in any supplement thereof on the following dates, to-wit: NOTICEOFPUBLIC' ;I HEARMO SNC-28 ‘4 itsmatermtmmimust0~~L), CAIUSBAD VILLAa ~fJao-~P-~ In#LhuNer.plomcautboRo- devwmOdkret- If yoor a tbo Slawo4 NOM CbOll#Oi~COUtprUYkltrltd heorln# dourhod t8 (Lla notlee. or In rrUtor wea doltr eredtotheCItydCarlabndatpr prlortothopllbucbaaling d February 7., . . . . . . . . . . . . . . . . . . . . . ...* e.... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19.. . . . . . . . . . . . . . . . . ..I. . . . . . . . . 19.. . . ., . . . . . . . . . . . . . . . . . . . . . . . . . 19.. . . ., . . . . . . . . . . . . . . . . . . . . . . . . . 19.. . I certify under penalty of perjury that the foregoing is true and correct. Executed at Carlsbad, County of San Oiego, State of California on the day of Fphrury . 1987 Clerk of the Printer l 202.2h4.7 66 t- . 2’ . I . . NOTICE OF PUBLIC HEARING SNC-25 NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a public hearing at the Carlsbad Public Safety and Service Center, 2560 Orion Way, Carlsbad, California, at 6:00 P.M., on Tuesday, February 17, 1987, to consider a street name change, changing the name of Elm Avenue from its eastern terminus to the ocean to CARLSBAD VILLAGE DRIVE. If you have any questions regarding this matter, please call the Redevelopment Office at 438-5593. If you challenge the Street Name Change in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Carlsbad at or prior to the public hearing. APPLICANT: Carlsbad Downtown Merchants Association PUBLISH: February 7, 1987 CARLSBAD CITY COUNCIL