Loading...
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-