Loading...
HomeMy WebLinkAbout75-165Kesolufion RESOLUTION OF INT~NxIQN TO RE-NAME COUNZ'Y HTGHWAYS BE IT RESOLVED by this Board that Notice of its intention to re-name the County highways shown on Appendix "A" attached hereto` be posted as required by Streets and High~;ays Gode §970.5 and ~ , J.975 > at 2. ; b ~ ~ m. in the that on °' ~ ~ ) ~ Board Chambers, Butte Covnty Administrat~:on Building, Oroville, a hearing sha11 b e hel.d on the subject of rhe proposed name changes. PASSED AND ADOPTED by the Sutte County Board of Super- vi.sors this (8th day of November , 1975 , by the following vote: AY~S: Supervisors Cameron, Madigan, McKi~lop and Chairman Ladd N0~5: None ABSENT: Supervisor Richter NOT VOxING: None M. LAD , Chair o the Board of Supervisoxs ATTEST: CLAt2~ A. NELSON, County Clerk and ex-officio Clerk o~ the Board By_ ~~' G i~~-; _ ~s-/~s ~~I ~I _ 01d Name Termini New Name ~., Roya1 Oaks Drive Kelly Ridge Road to Lodge View Drive Arroyo Drive 2. Mpothart Road Royal Oaks Drive to Apache Circle ltoqa7. Oalcs Drive 3. Lvri Court Moorhar~C Rnad to End Aqua Court 4, Tom Court Schmid Drive to End Bass Court 5. Otell.o Court Schmid Drive to End Coho Court 6. Tree Court Moothart Road to End Cove Court 7. Pa.tkzn Couxt Mao~harC Road to End Harbor Court 8, Schmid Dxive Royal Oaks Drive to Kokanee D~ive Royal. Oaks Drive 9. Key Court Maothar~ Road to Encl Shad Court 10. Nathrop Court RoyaJ~ Oaks Drive to End Sturgeon Court ii. Quail Court Schmid Drive to ~nd Yacht Court 22. Pheasant Court End to Moothart Road Skipper Court 2AP~'ENDIX '"A~~