Loading...
HomeMy WebLinkAbout63-109RESOLUTION N0. 63-109 $OARD OF SU~'EI~VISORS COUNTY OF ~3UTTE, STATE OF CALIFORtvTIA RESOLUTION ABANDOESIINO A PORTION OF A COUNTY i~IIGUb~IAY, 1 CLARK ROAD 2 o«ea 3 ~+IHEREAS, the Board of Supervisors did cause the County 4 highway known as Clark Road to be realigned between State H:i.ghway 5 ~?oute 2.1, Sign Route US 40 Alternate and Clear Creek in the County 6 of Butte; and 7 ~~Ix-IEREAS, the Board of Supervisors finds that a portion 8 of the former Clark Road, adjacent to said. State I~ighway, has been 9 superseded by relocation and is no longer needed for road purposes 10 N0~1, TI~EREFORE, BE IT RESOLQ7ED that the Board of 11 Supervisors, pursuant to Section 960,2 of the Streets and ~lighevays 12 Code of the State of California, do hereby declare that the follow 13 ing described portion of the Clark Foad has in fact been super- 14 ceded and no longer needed for road purposes, to wit: 15 A portion of the Clark Foad right of way, being in the north half of the southeast quarter of Z6 Section 10, T20N, R3E, MDB&Wl, more particularly described as follows: 17 Beginning at the intersection of the westerly 18 right of way line of State Highway 40 Alternate with the existing westerly right of way line of 19 Clark Road; (approximately 310 feet north from the south line of said north half of the south- 20 east quarter); thence along the said westerly. right of way line of the Clark Road 540,00 feet; 21 thence at right angles to said line 60.00 feet more or less to the said westerly right of way 22 line of State Highway 40 Alternate; thence southerly along said right of way line to the 23 point of beginning. Containing an area of 0,65 acres more or less. 24 BE IT FURT~-iER RESOL~IED that said hereinbefore described 25 superseded portion of said Clark Road be d.eelared vacated and 26 abandoned as a County highway and. that the Clerk of this Roard 27 be instructed to record a certified copy of this resolution in 28 the Office of the County Recorder of the County of Butte. 29 PASSED AND ADOPTED by the Board of Supervisors of the 30 County of Sutter State of California, at the regular meeting 31 32 1. 1 2 4 5 6 7 8 9 za 11 12 13 l~k 15 16 17 18 19 20 21 22 23 24 2S 26 27 28 29 30 31 32 thereof on the -------------- 2Q~---_-_---------day of ~. ___________________________. 1963, by the following vote: AYES: Supervisors Alldredge, Giles, Pryde and Chairman Steinegger NOES: None ABSENT: Supervisor McKillop NOT VOTING: None ATTEST: 3F.SS1E ROGERS, County Clerk and ex-officio Clerk of the Board of Supervisors _ n~puty G__~__ ._____ ~ __ Chairman of the Board of Supervisors County of Butte, State of California 2. APPROVED AS TO FOR14i: