Loading...
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