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~~