HomeMy WebLinkAbout68-179ill
RESOL[1TION N0, 68-179
R1iS0l.U'}'ION AMENDING RESOL[1TION .OF INTEN'CION N0. G8-150,
SIERRA 0120 I;S'fA'I'E5 UNIT N0. 3 ASSESShfi:N'f DISI'I2ICT, BU'fTL
COUNTY, CALIrORNIA
BF, IT RESOLVED by the Board of Supervisors of the County of
Butte,-State of California, that Resolution of Intention No, 68-150,
adopted by the Board of Supervisors on August 27, 196$, is hereby
amended by deleting therefrom Paragraph 2, describing the work which ..
did read as follot~~s:• '
"Street improvements, including grading, aggregate
base, double seal coat surfacing, and paved gutters;
storm drainage facilities, including clearing,-
ditches, inlet structures and pipes, a domestic
ttifater supply system, including clearing, pipes,
fire hydrants and fittings; and all other improve-
ments and appurtenances necessary, together t~~ith
the acquisition of any easements,, xights-of-way,
or real property, for a complete scheme of im-
provements in Sierra Del Oro Estates Unit No. 3,"
And substituting therefor the f"ollot~~ing:
"Street improvements, including grading, aggregate
base, double seal coat surfacing, and paved gutters;
stoxm.drainage facilities, including clearing
ditches, inlet structures and pipes; and all other
improvements and appurtenances necessary, together
with the acquisition of any easements, rights-of-
way, ox zeal property, for a complete scheme of
improvements in:Sierra Del Oro Estates Unit No. 3."
~ ~ ~
I HEREBY CERTIFY that the foregoing resolution t,~as duly and
regularly adopted by the Board of Supervisors of the County of Butte,
State of California, at a regular meeting. thereof, held on the 12th
day of November, 1968., by the following vote, to wit:
AYES: SUperVi50TS Dunaway, Howsden, McKillop and Chairman Maxon
NOES: Supervisors None ~ _ _^
ABSENT: Supervisors-- Pryde __ __~~~~_~_~
JESSIE ROGLiRS, County Clerk, "
County of Butte,
Sta f Califorrv~.a