Loading...
HomeMy WebLinkAbout68-1701 2 3 4, 6 B 7 8 9 10 11 12' 13 l~k 15 16 T7 18 19 20 21 22 23 24 26 26 2'7 28 29 30 31 ` RESOLUTION N0. 68-/0 BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION OF INTENTION TO CHANGE THE NAMES OF COUNTY HIGHWAYS BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, as follows: 1. That it is the intention of the Board of Supervisors or the County of Butte, State of California, to change the names of the following county highways, to wit: PRESENT NAME LOCATION NEW NAME Live Oak Gridley Road Sutter County Line north TOWNSHIP ROAD to State Highway 99 (Old)- Glark Road New Clark Road realign- O'NEAL ROAD ment to New Clark Road realignment (Portion on East side of Road Olive Highway From Forbestown Road HURLETON ROAD easterly to (old) Lumpkin Road Oroville Forbestown From (old) Lumpkin Road HURLETON ROAD Road south easterly to Hurleton Swedes Flat Road Hurleton Swedes Flat From Oroville Forbestown HURLETON ROAD Road Road southerly to Forbestown Road (Old) Clark Road From new Clark Road re- PRESTON ROAD alignment to new Clark Road realignment (Portion on West side of Road Hurleton Forbestown From Oroville Forbestown HURLES CIRCLE Road Road to Oroville Forbes- town Road (01d) Lumpkin Road From Hurleton Road, at STRINGTOWN ROAD its intersection at Lake Wyandotte, northerly to the end at Lake Oroville (South Fork) (01d) Cohasset Road From Cohasset Road reloca- ROCK CREEK ROAD Lion, northerly and easterly to Cohasset Road relocation Park Avenue From Chico City Limits EAST PARK AVENUE (West of State Highway 99) To Chico City Limits (East of its Midway Intersection) 32 I 2 3, 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27' 28 2H 30 31 32 PRESENT NAME LOCATION NEW NAME Chico Butte City From Dayton Durham DAYTON ROAD Highway Highway, north to Chico City limits Chico Butte City From Ord Ferry Road to ORD FERRY ROAD Highway Goodspeed Watt Road Forbestown Road From Lumpkin Road re- BLACK BART ROAD location to Forbestown Road relocation Lumpkin Road From Black Bart Road FORBESTOWN ROAD to Forbestown Road relocation Forbestown Road re- From Lumpkin Road to FORBESTOWN ROAD location Black Bart Road Oroville Pentz Magalia From Skyway, southerly PENTZ MAGALIA Highway to Bennum Road HIGHWAY Bennum Road From Oroville Pentz PENTZ MAGALIA Magalia Highway to HIGHWAY State Highway 70 Oroville Pentz From Pentz Road to BENNUM ROAD Magalia Highway Pentz Magalia Highway Oroville Pentz Magalia From Pentz Road to PENTZ ROAD Highway Pentz Road Oroville Pentz Magalia From State Highway 70 MESSILLA VALLEY Highway to Pentz Road ROAD No name From Schott Road to .25 DOE MILL P.OAD miles northeast No name From State Highway 32 FITZGERALD DRIVE to its end ~ 01d State Highway 32 From State Highway 32 FOREST RANCH ROAD realignment to State Highway 32 realignment Old Humbolt Road From Schott Road to WAGON ROAD Old State Highway 32 Old State Highway 32 From State Highway 32 SUGAR PINE PLACE realignment to State Highway 32 realignment Old State Highway 32 From State Highway 32 STAGE ROAD realignment to State Highway 32 realignment 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 /q~ day of 1Voye ~b~r 1968, at 11:00 A.M 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 25 26 27 28 29 30- 31 32 of said day, in the Supervisors' Room of the Butte County Court- house 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 (3) public places along the county high- ways proposed to be affected; such posting to be comple ted at least ten (10) days before the day set for the hearing, in accord- ance with Section 970.5 of the Streets and Highways Code of the State of California. 4. At the time set for the hearing, or at any time to which the hearing shall be continued, the Board of Supervisors shall herein consider proposals to adopt the names for, or change the names of, the county highways hereinabove described, and any objections to such proposal. PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, this 22nd day of October, 1968, by the following vote: AYES:Supervisors Dunaway, Iiowsden, McKillop, Pryde and Chairman Faxon NOES : None ABSENT: None DO LD L. ON, airman ^ t e Butte County Board of Supervisors ATTEST: JESSIE ROGERS, County Clerk. and ex-officio Clerk of the Board of Supervisors Dy .. Deputy