HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 1968-165 IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Resolution of
intention to change the name
of Hamlin Drive (Road -No. 3644) ,
Lafayette. RESOLUTION 1110. 68/16
WHEREAS, it is the intention of this Board of Supervisors
to change the name of a certain County road® in S .D. IZI ;
NOW, THEREFORE, BE IT RESOLVED that the Clerk of this
Board cause the following notice to be posted for the time and in
the manner required by law.
N O T I C E
NOTICE IS HEREBY GIVEN that the Board of Supervisors of
Contra Costa County, State of California, adopted a resolution of
intention to change the name of the following:
ROAD NAME DESCRIPTION
HA HL111 1x I Beginning at the intersection
woad y,-o. 3644 of St. Marys Road. extending
Lafayette westerly to its present point of
termination, a distance of .07 mile .
(The County Planning and public Works Directors recommend that the
name of said road. be changed. to '41,00DVIE;v DE-177E. )
NOTICE IS HEREBY FURTHER GIVEN that a hearing on said
resolution of intention has been fixed for .April 2 , 196 8 ,
at 10 a.m., in the Chambers of the Board of upery sora, all -67
Records, Martinez, California, at which time and place the Board
will consider the proposal in said resolution of intention and any
objections thereto .
DATED: March 1.9 , 196 8
W. T. PAASCH
County Clerk and ex-officio Clerk
of the Board of Supervisors of
the County of Contra Costa, State
of California.
By 1kx*rx13mdAft Deputy Clerk.
Mildred. 0. Ballard.,
RESOLUTION NO. 68/16e
PASSED AND ADOPTED this 19th day of March , 196 S
by the following vote of the Bog:
AYES: SupenTisors J-ames P. Kenny, James E. Moriarty,
`�hom s John Coll , Edmund. A. Linscheic7,
Al-Pred. ]<i. :pias.
NOES: none .
ABSENT: None .
Ffi.:SOLU` ION NO . 68/1.65