Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 1968-182 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE -QF CALIFORNIA In the Matter of Resolution of intention to change the name ofv+illoughby Lane , (portion) St LUl'�t�{V NO 68/18 Road- No. 3744A, Lafayette Area.. WHEREAS, it is the intention of this Board of Supervisors to change the name— of a certain County road- in S.D. III 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 0 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 WILL0TUG. ?ti L uv� Beginning at its present inter- section with Condit Road and extend.- Ing westerly to the intersection of Reliez Station -load , a d-Asta.nce of 400 feet. (';"he County Planning and_ Public Works Directors, recommend that the name of said road be changed to CONYD IT ROAD ) NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolution of intention has been fixed for April 16 , 196 8 , at 10: 30 adkxb& a.m. , in the Chambers of the Board of upery sora, all -57 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 26 , 1968 W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By Deputy Clerk. M ild.red 0 . Ea.11a.rd. RESOLUTION NO. 68/182 PASSED AND ADOPTED this 26th day of March , 196 8 by the followingvote of the Board: AYES: Supervisors Janes E. Moriarty , Thomas John Coll , Edmund, A. Linscheid , Alfred_ sf. Dip,s. NOES: clone . ABSENT: Supervisor James P. Kenner. No . 68/182