HomeMy WebLinkAbout19-316WHEREAS, a petition to change the road name mfW1erblevCourt, a private road located on the south side of
Palermo Road east ufLone Tree Road and west ofFalcon Drive, was submitted bvYomnChao to the Butte County Address
Coordinator consistent with the requirements of Butte County Code section 32-6; and
WHEREAS, aresolution nf intention to change the road name of Merkley Court to Yoon Kouei Court was adopted
and set for public hearing by the Board of Supervisors at their meeting on November 19, 2019; and
WHEREAS, said resolution of intention and notice of the time and place of the public hearing onthe petition for
road name change was posted in at least three places along the road proposed to be renamed at least ten days, before the
day set for the hearing; and
WHEREAS, the proposed road name change was considered atapublic hearing before the Board ofSupervisors
on December 17, 2019; and
WHEREAS, after considering testimony and evidence, both oral and documentary, having been produced at said
hearing, from which said Board now finds that. (1), the proposed name does not duplicate o,r sound like any existing road
names inthe County; and (2) signatures of at least sixty (60) percent of the property owners whose property is serviced
by such road have been submitted to the Address Coordinator for the Department of Development Services.,
NOW, THEREFORE, BE[TRESOLVED hVthe Butte County Board ofSupervisors:
1. That the name of Merkley Court is hereby cha:nged to Yoon Kouei Court.
2. That the Clerk of this Board shall cause a certified copy of this Resolution with the seal of the Board of Supervisors
to be recorded in the Office of the Butte County Recorder.
vote:
PASSED AND ADOPTED bvthe Butte County Board mfSupervisors this 17 thday mfDecember, 2U19,bwthe following
AYES: Supervisors Connelly, Lucen\Ritter, Teeter, aimdChair Lambert
NOES: None
Chief Administrative Officer
rd of Supervisors
Steve Lambert,.Chg'ir
Butte County Board of Supervisors