100

3642/242psbweb.co.kern.ca.us/UtilityPages/PublicVIDARMaps/County_Roads/... · 2305 . location: 4-27/40 . Width: 30 feet ~O . 55-62 Road Index Book, Page 103 . I . Description: Additional

Embed Size (px)

Citation preview

! Road

o

R/W

i

!

I ,

i

0•

~

2303

Location: 11-30/27 ;Width: 15 feet iTemporary No. SO 45-62

I ndex Page 41-A iWork Order No. 2514 iHap No. 6-la.2303 HI

:Description: Additional width Wilson Road.

HINUTE DATE BK/P

IACT ION:

IProperty Hanagement Dept. authorized to obtain title reports, 159/ 1-8-63 Iletter and map filed.

IChairman authorized to sign Agreement with Frank Delcid, 163/ 9-10-63 et al; filed.

Policy of Title Insurance & Grant Deed from Frank Delcid, 164/105 10-15-63 et al - filed.

Chairman authorized to sign Supplementary Settlement 1651119 1-7-64 Agreement with Antonio S. Madruga et ux; filed.

Declared a Publ ic Highway:

Officially Named:

Easements: DATE OFFICIAL SURVEYOR BK/P BK/P

Accepted; Ordered Recorded

Norman C. Grasessle & 3648/244 166/61 163/380 9-17-63 Gladys Graessle Frank Delcid, et ill

9~5-63

3650/301 166/91 163/380 9-17-63 Naomi Brown

9-7-63 9-10-63 3648/239 166/56 163/381 9-17-63

Bobby HcFiren & 3648/241 166/589-10-63 163/382 9-17-63 Ca rleen HcF i ren Edward D. Poole & 9-10-63 3648/242 166/59 163/383 9-17-63 Mary H. Poole Helvin F. Hadruga & 9-12-63 3648/243 I66/1b0 163/385 9-17-63 Charlotte E. Hadruga Paul H. Hudson & 9-12-63 3651/21 166/96 163/425 9-24-63 Sylvia L. Hudson Preston Campbell & 3651/21 166/94 163/427 9-24-63 Dorothy Campbell Dee Harris &

9-13-63

9-12-63 3651/25 166/98 163/428 9-24-63 Thelma Harris Roberto H. Serrano & 9-12-63 3651/19 166/92 163/428 9-24-67 Hickie Serrano Antonio S. Hadruga & 9-16-6} 3651/26 166/99 163/431 9-24-63 Hary S. MadrugaHary H. Pinheiro 9-16-63 3651/27 166/100 163/431 9-24-63

esolution of Acceptance 3642/242 165/9~-A 163/291 9-6-63roo'.'

ccepted & Ordered ecorded Societa Italiana Hutuo 3651/187 16611 019-23-63 164117 10-1-63 Soccorso Dante Alighieri

I

i

I 0

\ Ii 2304

i Locat ion: 30-29129 I Width: 25 feet and 15 fe I SO 52-62 ! Road I ndex Book. Page 51­I

I Descr i pt ion: o

et

! ACTION:

Declared a Public Highway :

Officially Named:

R/W Easements:

o Accepted & Recorded Gulf Oil Corporation of Cal ifornia

o

o

51C

Add i tiona I right-of-way Niles Street and Horning Drive.

;

DATE

7-12-63

MINUTE BKIP

OFFIC IAL SURVEYOR SKIP SKIP

36331137 164/87 163/66

.

DATE I i

7-30-63

2305

location: 4-27/40 Width: 30 feet ~O 55-62 Road Index Book, Page 103 I

Description: Additional 30 feet dedication on Eaton Avenue. Incorporated into City of Ridgecrest

-r------,------~ ACTION:

Proposed County Road No. 2305, letter from Planning Commission requesting approval - approved; filed.

Dedication of 30 foot width on West side of Eaton Street, North of Upjohn Road - accepted; letter filed.

Declared a Public Highway:

I Off i cia II y Named:

I I

o RIW Easements:

Accepted, Recorded & Declared

leo Neal Webb & Mary louise Webb

o

o

DATE OFF IC IAl SURVEYOR BK/P BK/P

II _?(..-(.? 3564/637 155144

MINUTE DATE BK/P

, 1591 12-26-62

1591 1-2-63

159/188 12-26-62

159/188 12-26-62

2306

Location: 35-29/28 Width: 15 feet

• Map No. 6-la.2306 HI i Work Order No. 2558 , Road I ndex Book Page 55

o Description: Additional 15 feet on Sterling Road and Virginia Avenue

ACTION:

Proposed County Road 2306, Request of Planning Commission for Acceptance - approved; filed

i Additional RIW on Sterling Road and Virginia Avenue-i Approved; Property Management to obtain rights of way; i Surveyor to make necessary surveys I

: Declared a Publ ic Highway:

MINUTE BK/P

1591

1591

159/187

1591187

159/187

\'"

DATE

12-26-62

1-2-63

12-26-62

12-26-62

12-26-62

o

o

o

, Off Ic ia Ily Named:

: RIW Easements:

Accepted, Recorded &

Declared Basil Clerieo &

Geneive L. Clerlco Ba s i I C I e rico &

Geneive L. Clerico

DATE OFFICIAL SURVEYOR BK/P BK/P

12-6-62 3564/638 155145

12-6-62 3564/639 155/46

- •... • 1..,.._'4N'" _ ¥!A iU an • u ; • ; 44 •

2307 INACTIVE

I I . ILocat~on: 30/27-2 iWidth: 15 feet 'so: 51-62 IRoad Index Book: 39 IWork Order No. 2538 IField Book 618, Page 72

I 'Description: Proposed additional right of way South side I

Belle Terrace East of Real Road.

o

o

o

~~~-~=='~~~==·='~=========··~-==·===·======2=30=8====================================~~~a~'~i~

Location: 9-32/38 Width: 55 feet Road Index Book - Page 5

Description: North:.li5 fe of County R o

I I ACTION:

Establishment of County R land (Portion)

I I •

I Officially Named:

R/W Easements

o Accepted & Recorded

Edwa rds-Town, Inc. Lowe II H. Lass &

Helen S. Lass

o

o

et of Section 9 and East 55 feet North oad 636 (City of Cal ifornia City)

MINUTE DATE BKIP

oad 2308 over parcel of public 159/152 12-18-62

DATE OFFICIAL SURVEYOR BK/P BK/P

10-11-62 3554/17 154113 159/32 12-4-62 11-16-62 3554/19 154/15 159/32 12-4-62

.

o

o

o

'0

f"IIIIII'l eu ;:; 4

2309

p; ;4

right-of-way Columbus at River Boulevard.

DATEHINUTE BK/P

ulevard at River Boulevard ­ 158/ ized to survey.

:

location: 17-29/28 Width: Work Order No. 2539 Road Index Book, Page 43

Description; Additional

ACTION:

Realignment of Skyline Bo : Approved; Surveyor author

Declared a Public Highway

Officially Named:

R/W Easements:

Accepted; Returned to Peoperty Management to Put in Escrow

Warde D. Watson Realty Company

DATE OFFICIAL SURVEYOR BK/P SKIP

2-8-63 6608/405 161/25 160/76 2-13-63

.

- + ..

(

o

o

2310

I location: 14-28/24 i Width:

Work Order No. 2542 SO 62-62 Rmad Index Book, Page 74

Description: Additional width on

ACT ION:

Proposed Deed for right-of-way, Extension of los Angeles Street between Palm Avenue & Magnolia Avenue - Property Management authorized to obtain additional right-of-way.

Declared a Public Highway:

Officially Named:

R/W Easements:

Accepted & Recorded Ed Rueb & Aletha Bonnie Rueb leland I. Kroeker &

, Peggy J. Kroeker Siemens Bros.

DATE OFFIC IAl SURVEYOR BK/P BK/P

7-15-63 3673/572 170/3

10-11-63 3673/573 170/4

11-12-63 3673/574 170/5

los Angeles Street.

MINUTE BK/P

DATE

158/

164/465

164/1*65

164/465

11-20-62

12-10-63

12-10-63

12-10-63

-2311

4.

i Location: 36-29/28 , Width: 15 feet

Road Index Book, Page 51AI I Description: Additional

ACTION:

#. Declared a Publ ic Highway :

Officially Named:

R/W Easements:

o Declared

o

.# •

width Pioneer Drive - North 15 feet Pioneer Park

MINUTE DATE BK/P

12-18-62159/134

DATE OFFICIAL SURVEYOR SKIP BK/P

12-18-621591134

-0

0

5

o

2312

i Location: 32-29/28 Width: 5 feet Road Index Book, Page 52 wO# 2549

Description: Additional right-of-way 3rd Street ­Wood Street.

ACT ION:

Declared a Public Highway:

4iWII\I~'

Union Avenue to

MINUTE DATE BK/P

Officially Named:

R/W Easements:

lccepted & Recorded Theodore N. Tepper & Yvonne M. Tepper

DATE OFFICIAL SURVEYOR BK/P BK/P

7-19-63 3634/509 165/ II 163/108 8-6-63

()

-

0

2313

Location: 13-30/27 Width: 15 feet Road Index Book, Page 42-AIWO# 2550

Description: Additional right-of-way On Planz Road,

MINUTE BK/P

::lDATE

160/73

160/73

2-13-63

2-13-63

o

City of Bakersfield

SURVEYOR BK/P

156/72

...

o· ACTION:

Declared a Public Highway:

Officially Named:

R/W Easements:

~ccepted, Recorded & peclared

Sherman Harmon & Opal D. Harmon

DATE

2-4-63

OFFle IAL BK/P

3577/274

7-16-63

4i"I!~' 1,2314

location: 21-32/33 so 63-62 Width: 40 feet WO# 2592 Road Index Book Page 96 o Description: Extension of Anita Drive.

Annexed into City of Tehachapi

MINUTE DATE BK/P

ACTl ON:

162/458 Tehachapi - requests approved. Proposed Access to High Sc hoo, Extension of Anita Drive,

174/534Completion of Road Connect ion at Dennison Road and Anita 7-27-65 Drive, Tehachapi High Schoo I - Referred to County Counsel to prepare Agreement; to Surveyor for surveys, to Property Management Dept for immediate acquisition, f i led.

eclared a Public Highway:

Officially Named:

o .

SURVEYOR BKIP

DATE OFFICIALRIW Easements: SKIP

ccepted Jacobsen Brothers 10-4-65 207/25 10-13-65 Turf Farms

3884/473 1771179

-

o

J

2315 INACTIVE

o

o

o

Additional width on Church Street

Location: 27/40-3 Width: 30 feet Road Index Book Page 103A Work Order No. 2579 Field Book 675, Page I Map No. 6-la.2315 MI

ACTION:

Referral from Board to make survey. 1-15-63

--

0

2316

• CMI~

MINUTE DATE BKIP

160/206 160/206

160/31 2-5-63 160/31 2-5-63

Locat ion: 2,3,10,11-32138 Width: 55 feet and 110 feet Road Index Book Page 5

Description: Access Road Tract 2715 Incorporatea into City of California City

ACTION;

Establishment of County Road 2316 over parcel of public

'0

o

land.

Officially Named:

R/W Easements:

Accepted & Recorded Edwards-Town. Inc. Edwards-Town, Inc.

DATE

12-14-62 1-23-63

OFFICIAL SURVEYOR BKIP BK/P

3574/998 156150 3574/997 156149

$ 4A'4 lAW.... as a 4 i a sa &; A

2317

•• • 4

Locat ion: 13-20/27 Width: 60 feet Road Index Book Page ~2-A

Description: Portion of,Mesa Grande Relinquished to County.

o ACTION: MINUTE Date

BK/P

Declared a Public Highway: 160/77 2-13-63

ff j cia 11 y Named:

o DATERIW Easements: OFF I C IAL SURVEYOR BKIP BKIP

ccepted, Recorded & eclared Director's Deed from 1:-28-63 156/653577/152 160/77 2-13-63 State of California

o

o

'0

o

o

o

2318

Location: 1~31/28 Width: 60 feet SO 6~63 Road Index Book Page 90

Description: Extension (Southerly) of Stobaugh Street.

DATE SKIP

MINUTEACTION:

Proposed Extension - Roa d Commissioner's recommendation to 160/134 2-19-63 approve approved, etc.

8-13-63Stobaugh Street Extension Improvement Agreement

Declared a Public Highway:

Officially Named:

DATEI SURVEYOR BK/P

OFF Ie IALRIW Easements: BK/P

Accepted & Ordered Recorded

Bear Mountain Develop­ 4-26-62 165/84 163/208 8-20-63 ment Corp.

3640/744

o

o

o

o

2319

Location: 33-26/40 Widtn:· 30 feet SO 14-63 Road Index Book, Page 10

Description: Future Stre

ACTION:

Declared a Public Highway:

Officially Named:

R/W Easements:

Resolution of Acceptance Adopted

2

et in Tract City of Ridgecrest

1401. Lots 78. 79, 90

Resolution of Acceptance

DATE OFFICIAL SURVEYOR SKIP SKIP

3588/593 157196

MINUTE DATE SKIP

160/345 3-19-63

160/345 3-19-63

_ ¢4

0

••

,0

CO

2320

Location: 26,25-32/35 &19,20,21-32/36 Width: 80 feet Road Index Book, Page 3 and 3A

Description: Randsburg Cut-off from State Rt. 58 and St.

ACTION:

Declared a Public Highway:

Officially Named:

R/W Easements: Date Official Surveyor Bk/P Bk/P

Accepted: Hazel Vrba & 1- 5 .-65 3810/341Barbara Ruettgers Adolf W. Schwartz 3804/524 & Reinhilde Schwartz Adolf W. Schwartz & 1-5-65

1-5-65

3804/523 Reinhilde Schwartz

Establishment of Co. Rd. 2320 over parcels of Public Land Accepted:

Raleigh E. Guynes & Marvin E. Brooks Raleigh E. Guynes & Marvin E.Brooks Minnie Blumer & Lucille Pash Stan J. & Mary C. Anstett Kurt L. & iEda Dobler Margaret Cole Morris et al John R. Hansen

Richard William Thomas

) ) Not )

1-20-65

1-20-65

2-2-65

2-11-65

1-27-65

ecoroed

3810/739

3810/739

3817/869

3817/871

3819/785

3823/8592-20-65 2-24-65 3822/111

3-5-65 3823/638 Thomas A. Gugliuzza 4-1::-65 3827/567 & Howard R.Priceetux ,. _" Matthew Charlton & Marjorie M.Charlton Joseph Louis & Diane M. Thurman George Howard McCool Executor Winslow Maxwell Joseph P. Lobacz S.M. Harkiss

2-7-65

5-6-65

5-11-65 4-20-65 5-13-65 3-13-65

Winslow Maxwell 7-15-65 3864/85 Security First N.B. 10-29-65 3884/242 for Homer Hansen

Final Order-Condemnation 4022/541#92987-Wesley I.Jolin et al

Lis Pendins Wesley I. Jolin et al 6-21-65 3850/835

189/73

188/74

188/73

189/75

189/75

190/58

190/60

190/72

191/4

190/94

190/105 196/90

196/1

195/95

198/5 d 3864/85 OR

196/105 196/106 201/70 210/15

251/93

199/15

Rt. 23

MINUTE Bk/P

171/

171/192

171/192

171/

171/

171/

171/419

171/418

171/

171/ 172/18

172/

·172/ 172/221

172/

172/500 172/501 172/501 172/501 174/482 178/

DATE

1-12-65

1-12-65

1-12-65

1-12-65

2-2-65

2-2-65

2-23-65

2-23-65

3-2-65

3-2-65 3-9-65

3-16-65

3:'30-65 4-13-65

5-18-65

5-25-65 5-25-65 5-25-65 5-25-65 7-27-65 11-16-65

1-27-67

3842/104

3841/893

3847/828 Not ReCOroE 3844/876 3844/877

.....

o

o

o

.. • : ......,:, "'---·':·:·"~::::~:~=22=·'-=·"'.:"'.:-:·-:·-:·---:::~·:'::::::""'::::":":'::':":::::::::::::::~::::==='~~\~"'i"lf~

location: 33-26/40 Width: 45 feet SO 13-63 Road Index Book Page 102

Description: Additiona I Los FloreS

ACTION:

Declared a Public Highw

Officially Named: Chan

RIW Easements:

Accepted & Recorded Grace lubhern Church

right-of-way On Sierra Street (Changed to Avenue) Incorporated into City of Ridgecrest,

MINUTE BK/P

ay:

ged to los Flores Avenue

I DATE OFFICIAL SURVEYOR

BK/P BKIP

3-29-63 3606/525 161/7 161/200

[lATE

4-30-63

' __ I iF .,. 44 -, ala a;;;; £Qijj,I'~

2323

Location: 10-29/27

Description: Public Utility X-ing Roberts Lane Interchange

o ACTION:

Declared a Public Highway:

Officially Named:

R/W Easements: DATE OFFICIAL BK/P

Accepted, Recorded & Declared

j Southern Pacific Co. 8-28-62 3598/156i

MINUTE DATE BK/P

'1=~~=!======1

160/467 4-2-63

SURVEYOR BK/P

159/71 160/467 4-2-63

-..........~I!'w...._ ..,_'W 4 : 14 ••• W -,. Hi

"

2324

Relinquishment by County - Crossing between Sections 3 and 4. Location: 29/27-3,4

o See SO Bk I, Page 80 for original deed.

Southern Pacific &AtchinTopica &Santa Fe.

o

·0

o

= = = ~~

o

o

{j

2325

,,:::"':::'==--_---======::.,====~..::,...::..::......:,,=::..::..-...:...-=.=.. ... .........:.. ....:.---===-==_......::.==========:::::~1Wijl~'~..=­

LOCATION: 26-30/31 WIurH: 60 feet SO 10-63 ROAD INDEX BOOK, PAGE 6 DESCRIPTION: Realignment County Road No. 1859, Bealville road &

Caliente Bodfish Road Intersection

ACl'ION: MINUTE BKlP

DATE

Bealville Road and Caliente Road Intersection Realigrment -Recommendations pf Planning and Road CoIlllli.ssioner approved with exception; letters filed.

Additional right of way at intersection of Bealville road and Caliente-Bodfish Road - approved; SUrveyor to survey and prepare descriptions; Property 11iinagement Department to acquire; letter and map filed.

Declared a Public Highway:

1611

166/

Rlw Easements DATE OFFICIAL BK/P

SURVEYOR BK/P

4-9-63

3-17-64

I\ccepted: Donald G. Hawkins, et al 3-8-65 1721 3-16-65

""':::==:.:::.===::;::===-:.:-:.-::-::.,:--:::-.:-=-:...:..::==-==-:::::.:::--:::...::....:-:,:-===.....;::===___-==::::::::;.:..::===::..:.::=~:"'i"!lWI1

2326 INACTIVE

location: 30-29/27 so 11-63 Petition No. 1043 Road Index Book Page 95

Description: Proposed opening of alley in Tr.act No. 2602.

o

"*4 _ A ." ,~, ..... __ ........ _ 44 __ .. _,",,", __ ~_ ._ "W'

o

o

o

,

2327-(

LOCATION: 10-29/27 WIDI'H: 45 feet TEMPORARY NUMBER SO 7-63 PETITION NO. 1042 ROAD INDEX PAGE 25-A

DESCRIPl'ION:

Easterly extension of Columbine Street and Northerly along East boundary of Tract No. 1386.

ACTION: MINUTE DATE BKiP

Declared a Public Highway:

Officially Named:

Road Petition No. 1042, Streets in Tract No. 1386, 1611 4-9-63 l-bhawk Street and Columbine Street. Parcel 1 Denied; Parcel No. 2 approved subject to conditions of Road Commissioner; letters filed.

---- -

o

o

o

o

.... • $4ifi!~

Location: 33-26/40 Width: 60 feet Temporary Number SO 22-63 Road Index Page 102

2328

Description: Northerly extension Fairview Street (Incorporated into City of Ridgecrest)

ACTION:

Declared a Public Highway: Resolution establishing County Road No. accepting it into County Road System

Officially Named:

2328 and

MINUTE SKIP

162/364

DATE

7-2-63

R/W Easements:

Accepted & Recorded George S. Page & Marian M. Page

DATE

5-27-63

OFFICIAL SKIP

3633/143

SURVEYOR SKIP

164193 162/363 7-2-63

.. ____ ~ ..... ·'-·' __ ·-___ ·-~' ........... __ -··' ___ 4_ ''''''-­IIII"

2329 INACTIVE

location: 11/9-33 Road Index Page 115

Description: Alley in Tract No. 2107

o

o

o

o

0

,; ·_.V~~"-:.:=---====:r-=='='=~":::'=='::"":-':":::=-=-~4==-=='=:::'::'=~4~':::~$::'~"'::'~~~~~~~~~~'~~'IIII!lIl' ~ , ~ "

;

2330

Location: 2-30/27 Width: Temporary Number SO 29-63 Road Index Page 39

Description: Road adjacent to County Road 2170 - Future Street

o

o

in Tract 1334

ACTION:

Dec 1 a red a Pub 1i cHi ghway: (Port ion)

Officially Named:

R/W Easements:

~ccepted. Recorded 6­Declared (Portion)

Arthur H. Scheer & Louise Scheer

DATE

5-26-63

OFF Ie IAL SKIP

3621/468

HINUTE DATE SKIP

162/27

SURVEYOR SKIP

163/20 162/27 6-4-63

0

o

o

.. ¥. n 44_« ..... 4

2331

Location: 17-29/28 Width: 15 feet Temporary Number SO 66-62 Road Index Page 43 Hap No. 6-la.233IHI

Description: Additional width on Columbus Street

ACTION: DATE SKIP

MINUTE

Declared a Public Highway:

Officially Named:

RIW Easements: DATE OFF IC IAL SURVEYOR BK/P BK/P

Accepted & Recorded First Southern NG 7-12-63 164/64 10-8-63 Bapt i st Church

Firs t Sout hern 10-31-63- 3664/787 168/95 164/285 11-12-63 Baptist Church

o

o

o

'0

2332

Location: 29/28-33 Width: Work Order No. 2739 Field Book 675, Page 26 et seq Hap No.

Description: Additional width on California Avenue.

Action:

Cal ifornia Avenue project between Sunset Railroad tracks and Mt. Vernon Avenue - Surveyor to survey and 'furnish escriptions; Property Management to obtain right of

way; letter filea.

Board authorization for survey oard authorization for survey

Purchasing Agent authorized to dispose of structures, letter i led.

~ettlement Agreement with Refugaa B. Quiroz for County Road 2332 - Chairman authorized to sign; filed. Refugia H. Quiroz - Chairman authorized to sign escrow ~nstructions; filed. Settlement Agreement with San Joaquin Vetermnary Land Co. ~or County Road 2332 - Chairman authorized to sign; filed. San Joaquin Veterinary Land Company - Chairman authorized I •to sign.

I,n re: County Road 2332 in Tract No. 1475 - Resolution of~cceptance Adopted.

In re: County Road 2332 in Tract No. 1122 - Resolution of Acceptance Adopted.

Chairman authorized to sign escrow instructions, Helen Leona Cameron; County Counsel authorized to dismiss Court act ion, etc.

Settlement Agreement, Bernabe Hoi inar and Helen Molinar, Chairman authorized to sign; filed. Chairman authorized to sign escrow instructions; escrow instructions referred to County Counsel with instructions to dismiss Court action, etc; filed. Notice of Recission of Agreement filed, etc.

Final Order of Condemnation No. 89369

Declared a Public Highway:

Officially Named:

MINUTE BK/P

DATE

162/37 ,6-4-63

167/

6-4-63 3-24-64

6-3-64

166/l6~

166/1611

166/168

166/168

4-14-64

4-14-64

4-14-64

4-14-64

166/293 4-28-64

166/293 4-28-64

167/55 6-3-64

167/56

167/56

6-3-64

6-3-64

169/375 8-11-64

5-6-66

2332 - continued

i R/W Easements: DATE OFFICIAL SURVEYOR MINUTE DATE

SKIP SKIP SKIP

Accepted: Florence M. Gastineau 2-17-64 3698/978 172/37 165/382 2-25-64 Harvin D. & Mildred A. 2-19-64 3703/471 173/19 165/383 2-25-64 Keller Daisy Wi II lams 2-13-64 3704/39 173/20 165/383 2-25-64 Apolinar L. Hunoz 2-17-64 3705/567 165/417173133 3-3-64 Beatrice Maude Pnillips 2-21-64 165/4163705/565 173/31 3-3-64 Ancelmo G. & Josepnine 2-27-64 3710/201 165/418173/96 3-3-64 Gaona Paul S. Swartz, Saran Ann 2-24-64 3705/566 173/32 165/418 3-3-64 Swartz, Dolores Swartz Edwin R. Keck, et ux 2-28-64 165/4183707/415 173/65 3-3-64 Felipe & Victoria Padilla 2-24-64 165/46037041783 173/29 3-10-64 Jonn & Jovita Gutierrez 166/263- JI-64 3708/410 173/80 3-17-64 Ben & Byrd Lee Aguilar 3-17-64 37221936 166/57 3-24-64 Guy B. Wood & Adeline Wood

174133 174/88 1661713-19-64 3-24-64

Carlos L. Cruz & Luella 3713/953

3-26-64 166/1323721/377 175/55 4-7-64 Cruz Jose S. Escalera. Sr. & 3-26-64 166/1323721/376 175/54 4-7-64 Flora R. Escalera Charles Chagi & Thelma 4-4-64 166/167o 4-14-64 Ruth Chagi

175/563721/379

Rufugia B. Quiroz 4-10-64 177/66 166/16!! 4-14-64 San Joaquin Veterinary

3729/555 166/1683720/219 175/494-13-64 4-14-64

Land Company Sam Bernson, et al 4-10-64 37221226 175/94 166/170 4-14-64 O. T. Washington 4-21-64 Eugene S. Rya II

4-15-64 3718/860 175/14 166/253 166/2884-20-64 4-28-64

Victor H. Hutz, et al 3727/259 177/55

166/2894-23-64 37221616 175/100 4-28-64 Victor H. Hutz & Mary 166/289 4-28-64 Burtis Mutz Robert J. Matsumato

4-23-64 3722/615 175/99

4-24-64 166/289 4-28-64 Resolution of Acceptance

Tract 1475

3727/256 177/54

166/293 4-28-64 Tract 1122

3730/822 177178 4-28-64

Accepted; John P. & Betty L.

3730/823 166/293177179

177/60 166/3304-23-64 3727/816 5-5-64 Van Denburgn O. T. Washington 4-24-64 177/16 1661330 5-5-643723/683H.G. Hears & Florence G. 177/61 166/3444-23-64 3727/825 5-5-64 Mears Columbus L. & Irene 177/815-11-64 3731/147 166/376o 5-12-64 Starkey Virgil Lee & Evelyn 166/4135-12-64 3730/147 177/77 5-19-64 Cora Benson Hr. Violet D. Hurta 177/80 166/4135-14-64 3731/146 5-19-64 Richard & Annette Staats 178/51 167/165-22-64 5-26-64 Ken Knauber et al

3734/504 178/49 167/17 5-26-64

Helen Leona Cameron 5-25-64 3734/502

179/94 167/55 6-3-64 Santa Barbara Hutual Building

5-27-64 3745/959 6-3-64

Bernabe Holinar &Helen 4-29-64 167/5537331328 178137

167/56 6-3-64 Hoi iner James H. Webb & Nora Webb

5-27-64 177/963745/976

180/35 167/96 LP Dismissed this 1'1.0.

Anderson. Clayton & Co.

6-5-64 3749/137

168/15 6-16-64 Gladys O. Plessen &

5-28-64 3741/199 179/13 179/17 , 169/1016-18-64 6-23-64

Velma L. Osborne Carmen Marquez

3742133

187/217-28-64 169/344 8-4-64 Carmen Harquez

3786/196 7-28-64 185/15 169/3443769/638 8-4-6~

Walter A. Boruch & Betty 185/26 169/5229-3-64 3771/337 9-8-64 J. Soruch Pearl A. Wilson 10-6-64 Dina M. Connor

10-2-64 186/59 170/1113779/627 186/64 ,]]0/154o 10-13-64

Frank B. Bowker Estate 3780/8210-7-64

172/1002-26-65 3-23-65 Final Order of Condemnation

No. 89369 223/515-6-66 3946/467

6-9-64

" -- --",au

o

o

........... ..,~........... ..... q .. ''''~ • -..-..... Pi ¥hlllll. 2. AU• ......

2395

location: 1-32/38 Width: 95 feet Road Index Book Page 5

Description: Rudnick Boulevard and EsseEBoulevard City of California City

ACTION:

Declared a Public Highway:

Officially Named:

Rlw Easements:

Acceptance

h2!'1l1~

in Tract 2715

MINUTE DATE SKIP

170/73 9-29-64

DATE SURVEYOROFFICIAL

185/147 170/733773/428 9-29-64

-.. IN

'0

o

o

o

_. ............'$14 II

location: 6-32/39 Width: 55 feet Road Index Book, Page 5

Description: Additional width for County Road No. 2395.

. 2396

ACTION: MINUTE BK/P

DATE

Establishment of County Road

Officially Named:

No. 2396 170/72 9-29-64

_ ,

2397

Location: 21-9/12 Width: 25 feet Temporary No. SO 36-64 Road Index Book, Page 98

o Description: Additional width on Marie Avenue

ACTION:

Declared a Publ ic Highway:

Officially Named:

o

DATEMINUTE BKIP

~ __ 4 AIJ" ·sa/"./

o

o

o

a

4 "¥Que

2398

.Location: 6-30/28 Width: 2 feet Temporary No. SO 37-64 Road Index Book, Page 4I

Description: Additional dedication South P Street

IACTION: MINUTE DATE BK/P

Declared a Public Highwa y:

Officially Named:

R/W Easements: DATE OFFICIAL SURVEYOR BK/P BKIP

Accepted Victor Deluca, Jr. ~: ,; j 9-10-64 3775/938 186/33 170/152 10-13-64 et 81

!

0

.,~

2399

Location: 34-11/9 Width: 60 feet Temporary No. SO 50-62

,'T"P "_I"" ; __• ;!II""

Petition No. 1040 Road Index Book, Page 4 Work Order No. 3222 Field Book 710, Page 32 Map No. 6-1a.2399 Ml

Description: Extension of Flint Street

ACTION:

Petition for road - referred to Surveyor for bond est imate, etc.

Surveyor to prepare deeds; Property Management Dept. to obtain rights of way at no cost to County for 60 foot road

Intention to establish a portion of a proposed County Road No. 2399 on U. S. Government property.

o Hearing on Intention to Establish a portion of proposed County Road 2399 on U. S. Government property - Held; Concluded; Approved; Property Management, Surveyor, Road Commissioner to proceed with project, etc.

Declared a Publ ic Highway:

Officially Named:

DATE OFFICIAL SURVEYOR BK/P

R/W Easements: BK/P

-

~ccepted: Arl ene D. Millholl in­ 12-22-64 3847/234 197/81 El izabeth Z. McNe 11 y 2-25-65 3847/228 197175 Genevieve P. Holmburg 2-5-65 3847/230 197177 Frank M. Schultz & 1-8-65 3847/232 197179 Lydia M. Schultz The Roman Catholic 6-2-65 198/89 Bishop of Honterey-Fresno Joshua Tra i ler Sales

3849/977

210/1811-3-65 3894/245

MINUTE BK/P

158/

169/

173/151

174/64

173/19 173/18 173/19 173/19

173/134

178/235

DATE

11-27-62

9-8-64

6-15-65

7-6-65

6-1-65 6-1-65 6-1-65 6-1-65

6-15-65

11-16-65

~/'

4jll'I'~