HomeMy WebLinkAbout63-0141
2
3
4
5
6
7
8
9
10
11
12
13
1:4
15
16
17
18
19
20
21
22
23
24 '',
25
26
27
28
29
30
31
32
RESOLUTION No. 63- 14
BOARD OF SUPERVISORS OF THE
COUNTY OF BUTTEI STATE OF CALIFORNIA
L~OTICE AND RESOLUTION OF INTENTION TO VACATE COUNTY DRAINAGE EASE-
MENT AND NOTICE OF TIME ANA PLACE OF HEARING (Public Service Ease-
ments Vacation Law, Sections 50430 et seq. of the Government Code
of the State of California.)
BE IT RESOLVED by the Board of Supervisors of the County
of Butte, State of California, as follows:
1. That ~,t is the intention of the Board of Supervisors
of the County of Butte to vacate the county easement hereinafter
described, if it is determined at the hearing as hereinafter set,
that said county easement is unnecessary for present or prospective
public use pursuant to Sections 50430 through 50445 of the Govern-
ment Code of the State of California.
2. That the hearing on this Resolution to vacate county
easement shall be held on Tuesday, the 26th day of March, 1963, at
11:00 of said day or as soon thereafter as the business of the
Board will permit, in the Supervisors' Room in the Butte County
Courthouse, fronting on Huntoon Street, in Oroville, California,
at which time said Board will hear evidence of any party interested
3. That this Notice and Resolution is adopted pursuant
to motion made by this Board.
4. That copies of this Notice and Resolution shall be
posted at least fifteen (15) days prior to the date fixed for
hearing, conspicuously along the line of said county easement
proposed to be vacated, and shall be posted not more than three
hundred feet apart, but at least three (3) notices shall be posted.
5. That a copy of this Notice and Resolution shall be
published in a newspaper of general circulation, published in the
County of Butte Chico Enterprise newspaper for
at least two successive weeks prior to the date fixed for the
hearing thereof.
-1-
i
1
2
3
4
5
B
7
8
9
10
11
i2
13
14
I5
16
17
18
19
20
'21
22
23
$4
25
26
27
28
29
30
31
32
6. That the county easement, the subject of this Notice
and Resolution, is situate in the County of Butte, State of Calif-
ornia, and is described as follows:
A strip of land 5.00 feet wide along the south line of
Lot 1, Feather River Heights Subdivision, recorded
April 18, 1952, in the office of the Recorder of the
County of Butte, State of California, in Map Book 19,
pages 22 and 23. The above described easement is shown
on said map and labeled 5' drainage easement to be
dedicated.
7. That a map of the area of the proposed vacation is on
file in the office of the County Clerk of the County of Butte and
is available for public inspection.
The foregoing Resolution was adopted and passed on the
5th day of March, 1963, by the following vote:
AYES: Supervisors Alldredge, Giles, McKillop, Pryde & Chairman
Steinegger
NOES: None
ABSENT: None
EMTL G. STEINEGGER, `~YYairman of
the Board of Supervisors, County of
Butte, State of California.
ATTEST:
JESSIE ROGERS,
Butte County Clerk and ex-officio
Clerk of the Board of Supervisors
by:
DEPU CLERK
-2-