Loading...
HomeMy WebLinkAbout100 Civic Center - Address Letter December 11, 2012 Re: Newport Beach Civic Center Addressing 1100 and 1300 Avocado Avenue will be 100 Civic Center Drive APN# 442-014-27 This letter serves as confirmation that City Council adopted Resolution 2012-113 at its November 27, 2012 meeting to rename “Farallon Drive” to “Civic Center Drive”. The site is currently addressed as 1100 Avocado Avenue and 1300 Avocado Avenue for the Civic Center and park, respectively. The City Clerk has forwarded a copy of the signed resolution to the Orange County Board of Supervisors and upon installation of the street signage, the change shall be made official. At such point in time, the address for 1100 Avocado Avenue and 1300 Avocado Avenue s hall be changed to 100 Civic Center Drive. If you have any questions, please do not hesitate to contact me at (949) 644 -3253 or by email at bzdeba@newportbeachca.gov. Sincerely, KIMBERLY BRANDT Community Development Director By: Attachments: City Council Resolution 2012-113 Aerial Photograph COMMUNITY DEVELOPMENT DEPARTMENT PLANNING DIVISION 3300 Newport Boulevard, Building C, Newport Beach, CA 92663 (949) 644-3200 Fax: (949) 644-3229 www.newportbeachca.gov RESOLUTION NO. 20 12-113 A RESO LUTION OF THE CITY COUNC IL OF THE CITY OF NEWPORT BEACH CHANG ING THE NA ME OF FARA LLON DR IVE TO CIVIC CENTER DRIVE (PA2012-150) WHEREAS,the C ity Counci l of the City of Newport Beach requested considerat ion of a street name change to improve wayfi nding and identification for the new Civic Center site . WHEREAS,pursuant t o Government Code Sect ions 34091.1 and 34092 ,local governments may change t he name of streets w ithin the ir ju risdictions,provided a legislative body approves t he change in the f orm of a resolut ion,promptly forwa rded to t he County Board of Supervisors by t he City Clerk. WHEREAS,there are no buildings cu rrently addressed off of Farallon Dr ive that w ould be affected by the ch ange of street name. WHEREAS,on November 27 ,2012, the City Counc il of the City of Newport Beach held a duly-not iced publ ic hear ing on the proposed street na me change and cons idered evidence provided by City staff and othe r interested part ies WHEREAS,the C ity Coun cil fi nds t he propo sed cha nge is not subject t o the Ca lifornia Environmental Quality Act ("CEQA ")pursuant to Section s 15060 (c)(2) (the act ivity will not result in a direct or reasonab ly f oreseeable indirect physical cha nge in the env ironment)and 15060(c)(3) (the a ctivity is not a project as defined in Section 15378) of the CEQA Guideli nes,California Code of Regulatio ns,T itle 14,Ch apter 3 ,because it has no potential for resulting in phy sical change to the en vironment ,d irectly or indirectly. NOW,THEREFORE ,t he City Council of the City of Newport Beach resolves as fo llows : SECTION 1:That t he name of "Farallon Drive"be cha nged t o "Civic Center Drive". SECTION 2:That 1100 Avocado Avenue and 1300 A vocado Ave nue shall be addressed as 100 Civic Center Drive . SECTION 3: The City Clerk will promptly fo rward a copy of the fin al resolution to t he Board of Supervisors of the County of Orange,as required by Government Code Section 34092. SECTION 4:Th is 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 ,20 12. 2Q A;;]MJ~ Leilani I.Brown ,C ity Clerk STATE OF CALIFORN IA COUNTY OF ORA NGE CITY OF NEWPORT BEACH } } } ss. I,Leilani I.Brown,C ity Clerk of the City of Newport Beach,California, do hereby cert ify that the whole number of m embers of the City Council is seven ;t hat the forego ing resolution,being Resolution No.20 12-113 was du ly a nd regularly introduced before and adopted by the City Counc il of said City at a regular meeti ng of said Council,duly a nd regularly held on the 27 '"day of November,20 12 ,and t hat the same was so passed and adopted bythe following vote, to wit: Ayes: A bsent: Hill,Curry,Selich,Henn, Daigle,Mayor Gardner Rosansky IN W ITNESS WH EREOF,I have hereunto subscribed my name and affixed t he offic ial seal of said City this 28 'h day of November,2012 . City Clerk New port Beach,California (Seal}