Loading...
HomeMy WebLinkAboutCC Res 1168 1962-03-19 '-'. .. I 1 I . ..... ... Ca .... RESOLurrCN No.J/~q A RESOLUTIrn OF THE CITY OF SEAL BEACH CHANGING THE NAME OF LOS ALAMITOS BLVD, TO BAY BI,.VD, The City Council of the City of Seal Beach does hereby resolve: 1. That, pursuant to Section 34091.1 of the Government Code of the State of California, the name of Los Alamitos Boulevard, I between Westminster Avenue and Garden Grove Boulevarcj, lS hereby changed to BAY BOULEVARD; Z. The City Clerk is hereby instructed to notify the Board of Supervisors. County of Orange, of the change of name as specifLed above and as required by Section 3409 Z., Government Code. and to file a certifled copy of this resolution wlth the County Recorder., County of Orange. PASSED. APPROVED J\ND .AI)OPTED by the City Council of the City of Seal Beach at a regular meeting thereof held on the 19th day of Marc~ 196Z. ~~;,.-~/LJ!~~ Mayor of th'; City of Seal Beach ATTEST: /~~,#:- Clty Clerk STATE OF CALIFORNrA } COUNTY OF 01U\NGE } ss. CITY OF SEAL BEACH ) I. F, W. HICKMAN. City Clerk of the Clty of Seal Beach and ex.ofilcLo clerk of the City Council. do hereby certify to the passage and adoptlon of the foregoing resolution at a regular meetlng thereof held on the 19th day of March, 196Z. ~ ~ ~ ~ AYES: CouncUmen ' ~.7~- ~~ ~r1 7 NOES: Councllmen ~ ,. _ . \' 'f" ..... ~ --;~-#II__A -' .1 y...J~':;' .." ilJl ABSEN T: Councilmen ~~ J 6iJf.:.. -;' , ,,:"';,:-.t\~ ~~{J e.~~.i.~_ ~ ~ Clty Clerk ~~. '\~i-. ;; _- ~-p ^, --,.';~ '.; -' -~ ~ ~J'... -: .,., .. ....-...' -,,,