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