Loading...
HomeMy WebLinkAbout1235~::J ORDINANCE N0. 3.235 AN ORDINANCE AMENDING ORDINANCE N0. 927, CONSOLIDATING "R-3" (MEDIUM DENSITY RESIDENTIAL) DISTRICTS 1 2 3 4 6 6 7 8 9 10 11 12 13 i4 15 16 17 18 is 20 2I 22 23 24 2v 26 The Board of Supervisors of the County of Butte, State of California, under and pursuant to Ordinance No. 475 of said County, being the Zoning Enabling Ordinance of said County, as amended, (DOES ORDAIN as follows: Ordinance 927, (Consolidating "R-3") Section 1 is hereby amended to include the following: Being located near Oraville, California, and being a portion of the southwest quarter of Section 6, T19N RSE, MDB&M, Butte County, California, more particularly described as follows: Commencing at a point on the easterly line of the parcel shown in that certain Record of Survey recorded February 9, 1970, in Book 33 of Maps, at page 72, Butte County Official Records, from which point the point designated as AC-651 on said Record of Survey bears S19°35'16"W, 580.00 feet; thence N83°35'28"W, 236.22 feet to the True Point of Beginning of the herein described parcel; thence-from said True Paint of Beginning, N83°35'28"W, 377.98 feet; thence west, 77.22 feet to the southeasterly line of that certain parcel of land described as Parcel Three (Canyon Road) in'the,Grant of Easements to the State of California, recorded September 2, 1950, under serial number 99350, Butte County Official Records; thence along said line, northeasterly along the arc of a non-tangent 458.00 foot radius curve (radial line to said curve at this point bears N60°08'41"w), concave to the southeast, thru a central angle of 62°00'02", for 495.61 feet; thence S88°08'39"£, 136.06-feet; thence leaving said southeasterly line S19°35'16"W, 283.98 feet to the True Point of Beginning. Containing . 2.26 acres, more ar less. This ordinance shall be and is hereby declared to be in full force and effect from and after thirty (30) days after the date of. its passage, and before the expiration of fifteen (15) days after its passage, this Ordinance shall be published once with the names of the members of the Board of Supervisors voting ~1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19' 20 21 22 23 24 2B 2B for and against it in the ~roville Mercury a newspaper published in the Co+:nty of Butte, State of California. PAS5ED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, this 1 day of February ,.1972, AYES: Madigan, Maxon, McKillop and Chairman Gilman NOES: None ABSENT: Supervisor Reynolds ~ CLARE C A. GI AN, Chairman Butte County and of Supervisors ATTEST: CLARK A. NELSON, County Clerk and Ex-officio Clerk of The Board ~ ~~ erc o'r`Deputy 2.