Loading...
HomeMy WebLinkAbout3-20-61 - 4,:~: ~ .. ~~92~ 1 BOARD OF SUPERVISORS 2 COUNTY OF BUTTE, STATE OF CALIFORNIA 3 RESOLUTION AND NOTICE OF INTENTION TO DISCONTINUE "COUNTY SERVICE AREA NO. 2" 4 (Government Code Section 25210.93 et seq.} 5 BE IT RESOLVED by the BOARD OF SUPERVISORS of the COUNTX g BUTTE of the STATE OF CALIFORNIA as follows: ~ 1. That heretofore and on the 13th day of March, 1961, a g written request signed by two (2} members of the BOARi] OF SUPER- g VISORS of the COUNTY OF BUTTE was filed with this Board for the 10 discontinuance of "COUNTY SERVICE AREA NO. 2}'. 11 2. That said "COUNTY SERVICE AREA NO. 2" was established 12 under Chapter 2.2, Part 2, Division 2, Title 3 of the Government 13 Code of the State of California, and is situate in the unincorpor- 14 ated area of the COUNTY OF BUTTE, and its boundaries are described 15 as follows, to wit: 1g A portion of the Thomasson Subdivision, recorded in the Office of the County Recorder, of the County 17 of Butte, State of California, June 1, 1946 in Book 14 of Maps at Page 36 and a portion of the Southwest 18 quarter of Section 11, T. 22 N., R. 3 E., M.D.B. & M. more particularly described as follows: 19 Beginning at the Southeast corner of Lot 31 of said 20 Thomasson Subdivisions thence Westerly along the Southerly boundary of said Thomasson Subdivision to 2I the Southwest corner of Lot 25s thence Northerly along the Westerly boundary of said Lot 25 209.12 22 feet; thence westerly parallel to the said Southerly boundary to the Westerly boundary of said Thomasson ~3 Subdivision;. thence Northerly along said Westerly boundary to a point 208.67 feet Southerly from the 24 Northwest corner of Lot 23 of said Thomasson Subdivision; thence Easterly parallel with. the Northerly boundary 25 of said Lot 23 to the Easterly boundary of said Lot 23; thence Northerly along said Easterly boundary of said 2g Lot 23 to the Northeast corner of said Lot 23; thence in a straight line to-the Northeast corner of Lot 13 of 27 said Thomasson Subdivision; thence Southerly along said Easterly boundary to the Northerly line of the Skyway 28 (Neal Road}; thence in a straight line to the Northwest corner of that certain parcel of land deeded from Vernon 29 P. Craig et ux to Joseph A. Nugent et ux and recorded in said Recorder's Office, February 14, 1947, in Book 30 395 Official Records at Page 355; thence along the Northerly boundary of said parcel to the North and 31 South center line of said Section 11; thence S. 00° 13' E. along said North and South center line 225.6 32 feet; thence,S, 89° 47' W. -90.00 feet; thence S. 0° -1- ll ~.~~~~s 1 13' W, -30.00 feet; thence S. 32° 02' W. -103.6 feet; thence S. 89° 4'7' W.-499.9 feet more or less 2 to the center line of the Skyway (Neal Road};_thence in a straight line to the Southeast corner of Lot 32 3 of said Thomas on Subdivision, thence along the Southerly boundary of said Lot 32 to the Southwest 4 corner of said Lot 32; thence Southerly along the Easterly boundary of Lot 31 of said Thomas on Sub- s division to the point of beginning. 6 2. That the type or types of extended County services q provided within said area are as follows: 8 ~a) Street lighting. 9 3. That the time~and place for a public hearing on the 10 discontinuance of said "COUNTY SERVICE AREA NO. 2" is hereby fixe 11 as follows: 12 (a) Time: 11:00 A, M, on the first day of May, 1961; 13 (b} Place: Board of Supervisors' Room of the County Court House, situate on Huntoon Street i 14 oroville, California. 15 4. That if "COUNTY SERVICE AREA NO. 2" is discontinued 16 said services,::to'.wtF: street:lghtng, will not thereafter be 17 provided within the area., pursuant to Chapter 2.2, Part 2, Divisi 18 2, Title 3 of the Government Code of the State of California. 19 5. That at the hearing the testimony of all interested 20 persons, who are taxpayers, for or against the discontinuance of 21 the area will be heard. 22 6. That the Clerk of this Board shall publish this Resolu- 23 tion and Notice once in a newspaper of general circulation publis d 24 in the County, which said publication shall be completed at least 25 seven (7) days prior to the date of the hearing. 26 The fozegoing Resolution and Notice of Hearing was moved 27 by Supervisor Steinegger seconded by Supervisor 28 Pittman and said Resolution and Notice was passed 29 this 20th day of March, 1961, on roll call by the following vote, 30 AYES: Supervisors Alldredge, Pittman, Pryde, Steinegger and Chairman Giles 31 NOES: None 32 ABSENT: None -2- ~~1~~a 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 is 19 20 2I 22 23 24 25 26 27 28 29 30 31 32 Chairman of the Board of Supervisors, County of Butte, State of California. Am'I'EST EiF1T2R~ET2' NAMES, Butte County Clerk and ex-officio Clerk of the Board of Supervisors BTT ~~~~ De u y Clerk. _3_