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