Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1228 IN THE BOARD OF SUPERVISORS ih OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution of) Intention to Officially Name } Portions of Frontage Roads ) Along State Highway 4, ) RESOLUTION NO, 81/1228 Concord-Pacheco Area ) } WHEREAS it is the intention of this Board of Supervisors to officially name new portions of roadways in Supervisorial Districts II and IV. 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 Section 970.5 of the California Streets and Highways Code. NOTICE NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, adopted a Resolution of Intention to officially name the following portions of roads: A. The new frontage road along the north side of State Highway #4, beginning at the intersection of Solano Way and extending westerly to existing portion of Imhoff Drive near Blum Road, a distance of approximately 1.1 miles. The Public Works Director recommends that the name for the aforesaid portion of roadway be IMHOFF DRIVE. B. That cul-de-sac portion. of roadway lying approximately 725 feet east of Interstate 680 and beginning at the north frontage road (Imhoff Drive) and extending southerly a distance of approximately 1,033 feet. The Public Works Director recommends that the name for the aforesaid portion of roadway be IMHOFF PLACE. C. The new frontage road along the south side of State Highway #4 beginning at the intersection of Solano Way and extending westerly to existing portion of Marsh Drive, a distance of approximately 3,450 feet. The Public Works Director recommends that the name of the aforesaid portion roadway be MARSH DRIVE. D. The new portion of roadway lying approximately 1,300 feet east of Solano Way and beginning at the intersection of Arnold Industrial Way and extending southerly to the existing portion of Peralta Road within the City of Concord, a distance of 318 feet. The Public Works Director recommends that the name for the aforesaid portion of roadway be PERALTA ROAD. NOTICE IS HEREBY GIVEN that a hearing on said Resolution of Intention has been fixed for November 24th, 1981 at 10:30 a.m. in the chambers of the Board of Supervisors, Administration Building, Martinez, California, at which time and place the Board will consider the proposal in said Resolution of Intention and any objections thereto. Dated: October 27, 1981 J.R. OLSSON, Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa State of California Byv RESOLUTION NO. 81/1228 PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES; None ABSENT: None cc: Public Works Planning Commission Draftsman (4) CCC Fire Protection District 2010 Geary Road Pleasant Hill , CA City of Concord 1950 Parkside Drive Concord, CA Postmaster 2121 Meridian Park Blvd. Concord, CA Central Contra Costa Sanitary District P.O. Box 5266 Walnut Creek, CA 94596 Contra Costa County Water District P.O. Box H 20 Concord, CA 94524 P.G. & E. 1030 Detroit Ave. Concord, CA 94518 Pacific Telephone Co. 2150 Franklin St. #414 Oakland, CA 94612 Pacific Telephone Co. 2121 Grant Concord, CA Mt. Diablo Unified School District 1936 Carlotta Drive Concord, CA CA Dept. of Transportation P.O. Box 3366, Rincon Annex San Francisco, CA 94119 CERTIFIED COPY 1 certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the hoard of Supervisors of Contra Costa County, California, .on the date shown. ATTEST: J. R. OLSSON, County Clerk &ex-officio Clerk of said ?hoard of Supervisors, by Deputy Clerk. r on OCT 2 '71881 V RESOLUTION NO. 8111228 -2-