Loading...
HomeMy WebLinkAbout2012-113 - Changing Name of Farallon Drive to Civic Center Drive (PA2012-150)RESOLUTION NO. 2012 -113 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH CHANGING THE NAME OF FARALLON DRIVE TO CIVIC CENTER DRIVE (PA2012 -150) WHEREAS, the City Council of the City of Newport Beach requested consideration of a street name change to improve wayfinding and identification for the new Civic Center site. WHEREAS, pursuant to Government Code Sections 34091.1 and 34092, Iocal governments may change the name of streets within their jurisdictions, provided a legislative body approves the change in the form of a resolution, promptly forwarded to the County Board of Supervisors by the City Clerk. WHEREAS, there are no buildings currently addressed off of Farallon Drive that would be affected by the change of street name. WHEREAS, on November 27, 2012, the City Council of the City of Newport Beach held a duly- noticed public hearing on the proposed street name change and considered evidence provided by City staff and other interested parties WHEREAS, the City Council finds the proposed change is not subject to the California Environmental Quality Act ( °CEQATy) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly. NOW, THEREFORE, the City Council of the City of Newport Beach resolves as follows: SECTION 1: That the name of "Farallon Drive" be changed to `Civic Center Drive ", SECTION 2: That 1100 Avocado Avenue and 1300 Avocado Avenue shah be addressed as 100 Civic Center Drive. SECTION 3: The City Clerk will promptly forward a copy of the final resolution to the Board of Supervisors of the County of Orange, as required by Government Code Section 34092. SECTION 4: This resolution passed and approved at a regular meeting of the City Council of the City of Newport Beach held on the 27th day of November, 2012. ATTEST: Leilani I. Brown, City Clerk Nancy Ga" rk, Mayor STATE OF CALIFORNIA } COUNTY OF ORANGE } ss. CITY OF NEWPORT BEACH } 1, Leilani 1. Brown, City Clerk of the City of Newport Beach, California, do hereby certify that the whole number of members of the City Council is seven; that the foregoing resolution, being Resolution No. 2012 -113 was duty and regularly introduced before and adopted by the City Council of said City at a regular meeting of said Council, duly and regularly held on the 271" day of November, 2012, and that the same was so passed and adopted by the following vote, to wit: Ayes: Hill, Curry, Selich, Henn, Daigle, Mayor Gardner Absent: Rosansky IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the official seal of said City this 28 "' day of November, 2012. City Clerk Newport Beach, California (Seal)