Loading...
HomeMy WebLinkAbout64-162]. RESOLUTION_NO . 64- ! ~ Z 2 BOARD OF-SUPERVISORS 3. COUNTY OF BUTTE ,...STATE OF CALIFORNIA 4 ,RESOLUTION.ESTABLISHING COUNTY SERVTCE.l~R,~ TO BE ENTITLED "COUNTY SERVICE AREA NO,~ ", 5 (,Governmer~t_C.ad.e_S.ec.tians .25.210.1 et seq..) 6 WHEREAS, heretofore, on .the 24th day of .November, 1964, the 7 BOARD.. OF.SUPERVISORS.of.the COUNTY OF BUTTE, State of California, 8 adopted .and passed a Resolution of Notice of Intention to 9:_establish a county service area to be entitled "COUNTY SERVICE 10 AREAS N0. $ "; and ,_.1.L WHEREAS, _s aid Resolution fixed the 29th day of Aecember, 12 . 1964, at 11:00 o'clock a.m. of said day, in the Board of Supervisors . 13 Room of the Butte County.Courthouse, in-the .City of Oroville, 14 State of .California, as .the .time and place for the public hearing 15 on .the establishment of said area;.and 16 WHEREAS, said ,Board, at said .time .and .place, .proceeded 17 to hear arguments both for and against the establishment of said 18 area; and 19 WHEREAS, no written protests against the establishment 20 thereof were filed in accordance with Section 25210.17 of the 2l Government Code; 22 NOW, THEREFORE, BE IT RESOLVED by the BOARD OF SUPERVTSORS 23 of the COUNTY 0 F BUTTE, State of California, as follows: 24 1. That said Board hereby finds and determines that 25 proceedings herein were conducted pursuant to Section 25210.1 26 et seq. of the Government Code, and that publication and notices 27 were given pursuant thereto, and that said Board finds and 28 determines that the extent to which the services described in 29 the Resolution of Intention are extended county services; 30 2. That said Board hereby determines to establish said 31 county service area, 32 3. That the boundaries of said service area are hereby 1 finally determined and established as the same as .are shown ors 2 Exhibit .A, .attached hereto, entitled "Description of the 3 Boundaries of County Service Area.No.~ ", said Exhibit is 4 , incorpor-aced herein by reference and .made -a .part of _thi s 5.....- _.r.e so lutio.n. . 6 4;. That--.th.e...name .-of said serui,ce area s~ _-es.tabl.ished 7 is ".COUNTY .SERVICE .AREA NO.g ". S 5. That..~the. aype. of.-.extended...cnun.ty .services to be 9-.::_ p.ravi,ded -wi-thin ..said-.area .is .street_.lighting. 10 5d--.That..a_tax.suff.icient to pay £or all such .services 11., _which -are. £urni.shed on an .extended .basis .steal]. be annually 12... .lauied..upon.,a.11 .taxab.le ..pro.perty. within :said .ar.ea. 13 7.. -That .said ..caunty..serui.ce .axea _is _es.tablished .for all 14_, ..purp.o.ses .sub3.ect...only..tn..~ompliance_with .the. requirements ;pf 15 C.hapaer ..8,..P.ax.t..1, .D.iuision 2, Title .5 o.f _the _Government Code 16 . and subject .to -the prov~.s.ions .of Ar.ta.cle-2.5, .Chap.ter 2,.2, 17..; ;Part 2, .Duision ..2, _T.itle 3 of, the .Government -Code n.f the 18: State of.Cala.fornia,. 19 PASSED .AND .ADOPTED .by .,.the--BQARD .OE SUPERVISORS o.f ..the 20 . Cnun.ty .o.f .Butte, .State..of ..Ca.Li.fo.rn.ia, .this_...29th .day o.f _DECember, 21-. 19.b~+, .by .the ..fo.l.lowing vote: . 22 AYES: Supervisors Alldredgge, Giles, Pryde, Steinegger _and .Chairman..McKil.lcbp 23 . ,.NOES: None 24 ABSENT: None /~ ~5 / 26 J McKILL P, .C airman .! 27 a .the..Bo.ard.of Supervisors 2~... ATTEST 29 . ~'ESSIE.ROGERS, .Cour}ty_ C7.e~k and _.ex-o.ffi.ci.o .clerk of the 30 , :Board . of ..Sup.erviso~s 31. By ~-,~- Depu~y ~- 32 _~_