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_