HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1350 VEEN RECORDED RETURN jj jj'`))
TO- C LE'.!K, o1iC�i.1 Ll
BOARD OF SUPERVISORS
DEQ �7 ii
601
155SA49 a am O
IN THE BOARD OF SUPERVISORS � E`aTAW1M1I"V----__�
OF DEC 7_1901
/CONTTA COSTA COUNTY, STATE OF CALIFORNIAAT• �AN`T 1f itECt3a
CONTRA j. R. OLS5ON
COUNTY RECORDER
FEF
In the Matter of Naming Portions) '` fjt
of Frontage Roads Along State ) RESOLUTIOMI NO. 81/1350
Highway 4, Concord-Pacheco Area ')
WHEREAS this Board having heretofore on October 27, 1981 ,
declared its intention to name portions of roads which were recently
constructed by the State Department of Transportation along State Highway
4, Concord/Pacheco area, in Supervisorial Districts II and IV; and having
fixed November 24, 1981 at 10.30 a.m. in the Chambers of the Board of
Supervisors, Administration Building, Martinez, California, as the time
and place for hearing on said Resolution of Intention; and notice of said
hearing having been posted in the manner and for the time required by law,
as evidenced by Affidavit of Posting on file herein; and
WHEREAS this being the time fixed for said hearing and said Board
having fully considered said matter;
NOW, THEREFORE BE IT RESOLVED that the aforementioned roads are
hereby named as follows.
OFFICIALLY NAMED
AND DESIGNATED DESCRIPTION
A. IMHOFF DRIVE 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.
B. IMHOFF PLACE 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.
C. MARSH DRIVE 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.
D. PERALTA ROAD 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.
t 4
-2 r tY�
10601 1 TT.
PASSED by the Board on November 24, 1981 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson
NOES: None
ABSENT: Supervisor McPeak
f r+ewr�►�Njr1Mtmttatwaand"~0wet
an aoWn taken and onmrad on the rnlnutea of go
f"#of superwaora on the data shown
ATTESTfp...
J.R. OLSSO;j, COUNTY CLERK
&W ix offitio Clerk of tho Board
Dow
i
Originator: Public Works Department
Traffic Operations
cc: Public Works Director
Planning Commission
Recorder
C.C.C. Fire Protection District
Mt. Diablo Unified School District
Postmaster, Concord
Postmaster, Martinez
E.B.M.U.D. , Oakland
E.B.M.U.D. , Walnut
P.G.&E. , Concord
P.T.&T. , Oakland
P.T.&T. , Concord
California Highway Patrol
Thomas Brothers Maps
Contra Costa Water District
CSAA c/o Cartog
Jury Commissioner
CalTrans, Dist. IV
Central Contra Costa San. Dist. , W.C.
City of Concord, Planning Dept.
RESOLUTION NO. 81/1350
END OF DOCUMENT -
L E D
Null / 1981
CLERK $OAW 0 STA�CO!SOBS
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Resolution of Intention to }
Name County Roads }
} CERTIFICATE OF POSTING
}
}
}
}
I certify that I am now, and at all times hereinafter
mentioned have been, a citizen of the United States over sage 21 and
not a party to the above-entitled matter and not interested there-
in nor in the event thereof; and that on yrnra
I posted a full, true and correct copy(s) of the attached notice
along the road(s ) affected, at the following locations:
Imhoff Place
1 . Stapled to a utility pule northeasterly corner of Imhoff Read/
Imhoff Place intersection northerly end of Imhoff Place.
2. Stapled to a utility pole easterly side of Imhoff Place approxi-
mately 275 feet southeast of first notice.
3. Stapled to a stake easterly side of Imhoff 'lace near southerly
end of road.
I declare under penalty of perjury that the foregoing is true, and
correct. Dated: 1" l , at Martinez, California .
eputy Cler
4-71-100
FILED
NJ V ler 1981
J. R. OLSSON
CLERK BOARD OF SUPERVISORS
A COSTA CO.
t
t
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Resolution of Intention to )
Name County Roads )
CERTIFICATE OF POSTING
)
)
)
)
I certify that I am now, and at all times hereinafter
mentioned have been, a citizen of the United States over age 21 and
not a party to the above-entitled matter and not interested there-
in nor in the event thereof; and that onIY/,»Bt�3C � , �9�J
,�� ,
I posted a full, true and correct copy(s ) of the attached notice
along the road(s ) affected, at the following locations:
Imhoff Drive
1 . Stapled to a utility pole northerly side of Imhoff Drive near
westerly end of Drive.
2. Stapled to a. utility pale northerly side of Imhoff Drive near
Grayson Creek road crossover.
3. Stapled to a utility pole southerly side of Imhoff Drive near
southwesterly corner of Solano Way. Imhoff Drive intersection.
I declare under penalty of perjury that the foregoing is true and
oorrect. Dated:, _ 4' at at Martinez, California .
,01tiputyMe-r-7
4-71-1Od
FD
L
Nu 1981
}, R. OLSSON
CLERK BOARD OF SUPERVISORS
T COSTA CO._.Do
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORN
Re: Resolution of Intention to }
Name County Roads
CERTIFICATE OF POSTING
}
}
}
}
}
}
I certify that I am now, and at all times hereinafter
mentioned have beens a citizen of the United States over age 21 and
not a party to the above-entitled matter and not interested there-
in nor in the event thereof; and the t can w r Z31„/` /. ,
I posted a full, true and correct copy(s) of the attached notice
along the road(s) affected, at the following locations:
Peralta Road
1 . Stapled to a stake westerly side of Peralta Rd. , near Arnold
Industrial Way/Peralta Rd. Intersection.
2. Stapled to a stake easterly side of Peralta Rd. midway between
Arnold Industrial way and Arnold Industrial Place under Highway 4 .
3. Stapled to a sign post , westerly side of Peralta Rd approximately
100 feet south of first notice.
I declare under penalty of perjury that the foregoing is true and
correct. Dated: M%e' at Martinez, California .
�pu YCTSF2
4-71-100 �. �
F I
LE D
N"J)v // 1981
I R. OLSSON
CLERK BOARD OF SUPERVISORS
C T COSTA CO
B
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNI
Re: Resolution of Intention to )
Name County Roads )
CIMTIFICATE OF POSTING
)
}
)
)
)
I certify that I am now, and at all times hereinafter
mentioned have been„ a citizen of the United States over age 21 and
not a party to the above-entitled matter and not interested there-
in nor in the event thereof; and that on
I posted a full, true and correct copy(s ) of the attached notice
along the road(s ) affected, at the following locations:
Marsh Drive
1. Taped to a light pole , northwesterly corner of Marsh Drive/Solano
Way intersection.
2. Stapled to a utility pole , southerly side of Marsh Dr . approximately
midway between Solano Way intersection and existing portion of
Marsh Drive.
3. Taped to a light pole, southwesterly corner of existing Marsh
Drive/new Marsh Drive intersection.
I declare under penalty of perjury that the foregoing is true and
correct. Dated:_ ,a� e' / /9g , at Martinez, California .
eputy er
4-71-100
CONTRA COSTA COUNTY
Clerk of the Board
Date: October 27, 1981
To: Bob Delevati , Elections Dept.
From: Clerk of the Board
Subject: Resolution of Intention to Officially game Portions of
Frontage Roads Along State Highway 4, Concord-Pacheco Area
Attached are sixteen (16) copies -of Resolution No. 81/1228 giving
notice of the Board's intention to officially name portions of frontage roads
along State Highway 4 in the Concord-Pacheco area. '
Please have your Draftsman post in at least three public places
along each street proposed to be affected prior to November 13, 1981 and
complete and return to us the attached Affidavit of Posting.
1p
IN THE BOARD OF SUPERVISORS /
f
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 II
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
By
r
1_71
RESOLUTION NO. g1111JJ-6
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 Board of
Supervisors of Contra Costa County, California. on
the date shown. AT'T'EST: J. R. OLSSON, County
Clerk h ex officio Clerk of said Board of Supervisors,
by Deputy Clerk.
OCT 2 7 1981
RESOLUTION NO. &JA4
-2-