Loading...
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