Loading...
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-