Loading...
HomeMy WebLinkAbout64-036l 2 3 4 5 6 7' 8 9'. 10 11. 12 13' 14 RESOLUTION N0. 64~w36 RESOLUTION CONCERNING THE REVISION OF F.A.S. DESIGNATID ROUTE 5-759 RESOLVED, by the Board of Supervisors of the County of Butte, State of California, WHEREAS, under regulations issued by the Commissioner of Public Roads under the Federal-aid Highway Act of 19.~~, the Department of Public Works, Division of Highways, in cooperation with the County and the Bureau '~ of Public Roads has been designated to select a Federal-aid Secondary System in this County, and WHERP,AS, this Board desires to change a portion of said route 5-759, NOW, THEREE~'ORE, BE IT RE50LVED by the Board of Supervisors of the County of Butte, State of California, that this Board requests the revision of said route from the follovring termini: DESIGNATION LIMITS TOTAL Bridge 5t. Montgomery St. to Washington Ave. 0.2 mi. Washington Ave. Bridge St. to Mitchell Ave. 0.6 mi. 15' Olive Hwy. Mitchell Ave. to Lumpkin Road 10.2 mi. 16 Total 11.0 mi. 17 to the limits described as follows: 18 19' DESIGNATION LIMITS TOTAL 20 Bridge St. Montgomery St. to Washington Ave. 0.2 mi. 21 ~lashington Ave. Bridge St. to Mitchell Ave. 0.6 rni. 22 Olive Hwy. Mitchell Ave. to 0.2 mi. east of Wyandotte-A4iners Ranch Rd. 5.7 mi. 23 Northeasterly and S4 southUresterly on unconstructed road Olive Hwy. to 0.9 mi. west of Lake 23 Wyandotte 2.4 min 27 28 29 30 31 32 Olive Hwy. O.g min t~rest of Lake Wyandotte to Lumpkin Road 1.5 mi. Total 1001 mi. BE IT F€JRTHER RESOLVEB, by the Board of Supervisors of the County of Butte, that the new alignment of FAS Route 5--759 gill be included in the revised Select System of County Roads as provided in Section 186.3 of the - 2 - 1 2' 3 4 5 6 7 8: 9 10' 11 . 12 13 14 15 16 17 . 18 19 20' 21 22 23 24 2S 28 27' 28 29 30. 33. 32 Streets & Highways Code, and that the portion of County Road No. 2'j501 being deleted from the F.A.S. system above mentioned, will not be included as a portion of said Select System at this time. NOW, TH~FORE, BE IT RE50LDED that the Chairman of the Board is hereby authorized to execute. said Resolution on behalf of the County of Butte and cause executed copies to be delivered to the Department of Public Works, Division of Highways. PASSED AND ADOPTF~D by the Board of Supervisors of the County of Butte, State of California at the regular meeting thereof on the d 5th day of MaY , 1964, by the following vote: AYES: Supervisors Giles, Pryde, Steinegger and Chairman McKillop NOES: None ABSIIUfi: Supervisor Alldredge NOT DOTING: n ', ~ C irman of the B and of Supervisors C~ ty of Butte,. State of California ATTEST: JESSIE ROGERS, County Clerk and ex-officio Clerk of the Board of Supervisors C ~~ putt' APPRODED AS TO FORM County Counsel