Loading...
HomeMy WebLinkAbout68-204 RESOLUTION N0. 68-204 BOARD OF SUPERVISORS 1 2 3 4, 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION OF INTENTION TO EXCHANGE RFAT. PROPERTY (lower Wyandotte Road 21553-66-1) WHEREAS, it is the intention of the Board of Supervisors to exchange that real property described in Exhibit "B", attached hereto, for that certain real property described in Exhibit 'rA" attached hereto; and WHEREAS, the real property described in Exhibit "A" attached hereto, is necessary for the public and the county use as highway right of way; and WHEREAS, the real property described in Exhibit "B" attached hereto, is not necessary for public or county use; and WHEREAS, this Board desires to exchange said property pursuant to Section 960.4 of the Streets and Highways Code and Section 25365 of the Government Code of the State of California, NOW, THEREEORE~ BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, as follows: 1. That the Board hereby finds that the property described in Exhibit "B" is not necessary for public or county use, and further that the property described in Exhibit "A" is necessary for county use, and that said property described in Exhibit "B" is of equal value to the property described in Exhibit "A". 2. That it is the intention of this Berard to execute a quitclaim deed for the property described in Exhibit "B". 3. That it is the intention of this Board to make said exchange on the 7th of January, 1969, at the hour of 11:00 o'clock, the Board of Supervisors Room, Courthouse, located in Oroville, California. 4. That the clerk of this board shall give notice pursuant to Government Code Section 6061, by publishing in a newspaper of general circula- tion in the County of Butte of the intention of this Board to make such exchange PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, this 17th day of December, 1968, by the following votes AYES: Supervisors Howsden, McKillop, pryde and Chairman Maxon NOES: None ABSENT: Supervisor Dunaway ATTEST: JESSIE ROGERS= County Clerk and ex-officio Clerk of the Board of Supervisors ~~ ~~- D uty Chairman, Board of Supervisors County of Butte EXHYBIT "A" (MOORE DRY DOCK TO COUNTX OF BUTTE) All that real property situate in the County of Butte, State of California, being a portion of the southwest quarter of Section 16, T19N, R4E, MDB&M, described as follows: Beginning at a point on the east right of way line of Central Drive (80 feet wide) as described in that certain deed to Butte County, recorded August 7, 1956, in Book 830 at page 23, Official Records of Butte County, said point also being at the southwest corner of that certain parcel of Land described as Parcel One in the deed to Moore Dry Dock Company recorded March 72 , 1964, in Book 1301 at Page 469, Butte County Official Records; thence S 20°32'58" E, 126.73 feet; thence S 28°39'47"E, 63.25 feet to a point on the existing northerly right of way line of Lower Wyandotte Road (formerly Wyandotte Avenue) as described in Parcel Two of the said deed to Moore Dry Dock Company; thence along the said northerly right of way line of Lower Wyandotte Road N 65°01'52"W, 7.79 feet and N 78°08'52"W, 51.60 feet to the most southeasterly point of the above said Butte County parcel; thence along the easterly line of said Butte County parcel, along the arc of a tangent 20.00 foot radius curve, concave to the northeast, through a central angle of 77°35`31", a distance of 27.08 feet and N 00°33'21"W, 140.90 feet to the point of beginning. Containing an area of 0.116 acre, more or less. Together with underlying fee interest, if any, appurtenant to the above- described property in and to the adjoining public ways. Subject to the lien of taxes and assessments not delinquent and to easements and restrictions, if any, of record. _(21553 - Lower Wyandotte Road) E~['iIBIT "B„ (COUNTY OF BUTTE TO MOORE DRX DOGR COMPANY) All that certain real property situate in the County of Butte, State of California, being a portion of the southwest quarter of Section 16, T19N, R4E, MDB&M, described as follows: Commencing at a point on the east right of way line of Central Drive (80 feet wide) as described in that certain deed to Butte County recorded August 7, 1956, in Book 820, at page 23, Butte County Official Records said point being also the southwest corner of that certain parcel of land described as Parcel One in the deed to Moore Dry Dock Company, recorded March 12, 1964, in Book I30I, at Page 469, Butte County Official Records; thence S 20°32`58"E, 126.73 feet; thence S 28°39'47"E, 63.25 feet to a point on the existing northeasterly right of way line of Lower Wyandotte Road formerly Wyandotte Avenue) as described in Parcel Two of said deed to Moore Dry Dock Company and the TRUE POINT OF BEGINNING for this description; thence along the said northeasterly right of way line the following courses and distances: S 65°01'52"E 55.61 feet; S 53°49`52"E, 72.60 feet; S 35°38'52"E, 99.20 feet to a 3/4°' iron pipe marking the most westerly corner of that certain parcel of land described in the deed to Moore Dry Dock Company, recorded March 12, 1964, in Book 1301, at page 471, Butte County Official Records; thence along the northeasterly right of way line of Lower Wyandotte Road (formerly Oroville-Wyandotte County Road) as described in the last-mentioned Moore Dry Dock parcel S 29°57`52"E, 58.20 feet and S 17°17'52"E, 23.00 feet to the southwest corner of the last-mentioned Moore Dry Dock parcel; thence leaving said northeasterly line of Lower Wyandotte Road S 59°30'20"W, 62.74 feet; thence N 30°37'32"W, 208.03 feet; thence S 61°58'55"E 8.16 feet; thence N 28°01'05"E, 5.00 feet; thence N 61°58'55"W 16.37 feet; thence N 30°37'32"W, 74.22 feet to the TRUE POINT OF BEGINNING. Containing an area of 0.356 acre, more or Less. (21553-66-1 Lower Wyandotte Road)