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-