HomeMy WebLinkAbout64-1121
2
3
4
5
6
i
7'
8
9
10
11
12
'13
14
15
16
`Z7
Z8
19
20
21
22
23
2~
25
26
2'7
'28
29
30
X31
32
RESOLUTION N0, 64-// ~-
BOARD OF SUPERVISORS
COUNTY OF BUTTE, ST;~TE OF CALIFORNIA
RESOLUTION OF INTENTION TO CHANGE THE NAMES OF COUNTY
HIGHWAYS
BE IT RESOLVED, by the BOARD OF SUPERVISORS of the .County c
Butte, State of California, as follows:
1. That it is the intention of the Board of Supervisors of
the County of Butte, State of California, to change the name of
the following county highway, to wit:
PRESENT NAME LOCATTON NEW NAME
Erin 'Way
Northeast of Brook-Way
Paradise
2. That the hearing of this Resolution of Intention to
Change the Names of County Highways, as described above, will be
held on Tuesday, the 13th day of October, 1964, at 11:00 A,Mo of
said day, in the Supervisors' Room of the Butte County Courthouse,
fronting on Huntoon Street, in the City of Oroville, State of
California.
3. That a copy of this Resolution of Intention shall be
posted in at least three C3} public places along the county high-
way proposed to be affected; such posting to be completed at least
ten (10) days before the day set for the hearing,- in accordance
with Section 97005 of Streets and Highways Code of the State of
Californian
4, At the time set for the hearing, or at any time to whit
the hearing shall be continued,. the Board of Supervisors shall
herein consider proposals to adopt the name for, or change the
name of, the county highway hereinabove described, and any
objections to such proposals
PASSED AND ADOPTED by the BOARD OF SUPERVISORS of the
i i~
1
County of Butte, Mate of Calif ornia,
this 2Znd day of September,
2 1964, by the following votes
3 AYES: Supervisors ,Alldredge, Giles, Pryde, Steinegger and
Cfiairman McKillop
4 NOES : None
5 ABSENTS None
"6
7
K c LO , airman o t,e
g and of Supervisors
9
10 ATTEST:
11 JESSIE ROGERS, County Clerk
and ex-officio Clerk of the
12 Board of Supervisors
13 By
Deputy
14
15
16
17
18
19
20
27.
22
23
24
25
26
27
28
29
30
31
32
-2-