Loading...
HomeMy WebLinkAbout71-226RESOLUTT~Pd N0. 71-226 RESOLUTIOr1 ~1ND ~RD~R APPROVING 1~i~1E~D~B ~NGIN~ER' S REPORT, ORDLP.ILdG THE CONS~RUCTION Ok' ~MPx.OV~`~IENTS AP3D COiQFIRdING ASSESS,'.~IEN`.P~ PARADTS~ PZDI~S UPlI7.'S I~IO. 12 ~ 13 & I4 r'~SS~SSi1ETdT DI$TRICT, $U^tTE COUVTY, CALII'ORNI~'~ WHEREAS, on the 3rd day of August, 1971, the Board of. Supervisors of th~ County of I3utte, State of California, adopted a.ts Resolutian ot Intent~.on in P~radise Pines Units Vo. ~2, 13 & 14 Ass~ssm~nt Dis~rict, I3utte County~ California, for the construc~ion of improver!ten~s in said assessment district and referred said pro- posed improvements to the Dir~ctor of Public F•~orks of Butte County, California, as Engineer of t•7ork tor said assessment district; and WHER~AS, on the 3rd 8ay of August, 1.971, the said Engine~~ o£ in~ork filed an Engineer's l~~part, Assessment and .Assessment Dia- gram in accordance ~uii~h said R~solu~ion, and said ~ngineer's Report was ~resented ~o the ~3oard of Supervisors of the County of But~Ee for consideration; and WH~RFASf on the 3rd flay of August, 1971, the Board of Super- visors af the County of Butte preliininarily adopted said Engineer's Repnrt and ~ixecT Z`uesday. the I4th day of Sep~ember, 1971, et ~he hour of ].0:30 a'clock ~.i•i. of sai.d day, a~ the mee~ing place of the }3oard of Supervisors of the County of IIutte, located in ~he Butte Coun~y Cour~house, Ozoville, California, as the time anc7 place for hearing protests with r~lation ~o said propo~ed improvements; anci WHER~AS, pursuant to said Resolutxan hereinabave mentioned a Notice o~ ~mprovement was duly pubiished, posted and mailed, giving notice o~ the time and plaae of hearing nn said Report; and _~_ WHEREAS, on the l~th day of September, 197I, said hearing was heid; and WH~REAS, on the ~4th day o£ Sep~eml~er, 197I, the Board of Supervisors of the County of Butte directed the ~ngineer of iaork ~o file an Amende~ ~ngineer's Report; and WHEREAS, on ~he 14~h day o£ Septcm,~er, 197Z, the Engineer of T•dork filed with the County Cl~rk o~ the County of Butte, an Amended Engineer's Repart; NOC~, TIiEREFOR~, BE ~T Et]3SOLV~D by the Board of Superv,isqxs of the County of Butte, State of Cali~orna.a, tha~ this Board does hereby` find, determine and ordez as foI.lo~•rs : 1. ~'hat the district benefited by said improvernents and to be assessed to pay the cos~s and expenses thereof, is more parti- cularly described in the Resoluti.on of In~ention hereinabove refer- red ta and made a par~ hereof by referenr.e there~o. That a11 public strcets and highways within said assessment district, the same being in use in~~he performance of a publ9.c funetion as such, sha31 be omit- ted €rom said da.stra.ct and from the levy and collection of tYce spe- cial assessments to bc~ hereafter levied and collected to cover the costs and expens~s of saad im~roaements. 2, That th~ plans and specifications for the proposed improvements be, and they are hereby, finally adopted and anproved as 'tI12 plans and specificatians ~o which said work shall be done as called for in said Resolution o£ Intention. 3. ~'hat the ~rlencled Estimate of Cost of the i~ernizecl and total estimated cost and expenses ot the improvem~nts and of the inci- dental. expenses in connection therewith, which said Amended ~stimate of Cost is on file with the County Clerk of ~he County of B~itte be, and it is he~~by, finally adopted and approved as ~Ghe ~ngineer's totaZ and detail.ed ~stimate of ~he costs and expenses of said improvemen~ts. -z- 4. That the publio convenience and interest require, and said Board hereby orders the iMproeements ta be made as desoribed in, and in accordance with, said Resolu~ion of Tntention, and the Amended Engineer`s Report on file with the County Clerk of. the County af Butte, reference to both of which is hereb,y made for a mare parti- cular description of said improvements and also reference is hereby mad~ ~o the prov~sions of the MuniCipal Improvement Act of 1913, as amended, 5. ~hat ~he amount to be assessed against each of the pa~cels ar subdivisinns af land shown on the Ame~ded Enqineer's Report does ~ not exceed 75$ p~ the market value of each of the properties assessed after the cons~ruction of improvements; that the appzaisal of ~he market vaZue of the properties ta be assessed on £ile in these pro- ceedings is hereby adop~ed as the market values of each o£ said ~arcels. 6. The Eoard of Supexv~sors of ~he County of Sutte does liereby levy and apportaon upon each and ~very Iot, piece and parcel of land w~thin the boundaries of the assessm~nt di.stzzct ~he amount by which each of said lots, pieces or parcels of lan8 is benefited by the impLOVements. The amount of the assessmen~ which is levied and ap- portioned upon each and every lot, piece and parc~l of Iand wzthin the boundari~s of the assessment district is as shown on the assess- ment a~tached to and mafle a part of the l~men~ed Enginee~'s Report adopted bx this Resolution. The Soard of Supervzsors of the County of Butte hereby £inds and determines that each of said lots, pieces or pazcels of Zand within the baundaries of saxd district is bene- fited in the amount and in the proportion o£ ~he total cost of the improvements, plus inezdenta~ expenses, wt~ich each of ~aid lots, pieces or pa~aels o£ Iand has been assessed in said Amended Engineer's Report. ~3- y. '. .... ___ .__ . ._. ...._. ....,.... ____. __. _.. _ ... . . ..___ ~.._.___., _.._ - --_.____ .....___-_ . .. _ _..._ ........ . . . . . , . . . . . : ~ . . . . . -. .. _..._~~~ ~ .-: ~ ~ ~ . 7. Collectzons af assessments sha11 be made by ~he County Treasurer of tl~e County of Butte. 8. In the event any surpius remains in ~he Improvement Fund a£ter the completion of the improvements and the payment of al~ c~~ims from the Tmprovement Fund, said surplus shall he dis~rzbuted zn accordance ~vith Section 10427 of the Streets and Hzqh~aays Code, * * * I?i~R~BY CEF:TIL'Y that th~ £oregoing reso3.ution was duly and reguiarly ~donted by the Board of Supervisors of the County of Bu~~e, Sta~e of California, at a regulaz meeting thereof, held on the t~th day of Sentember, 1971, by the followinq vote, to wit: AX~S: Supe~visors Gilman, Madigan, Maxon, McKillop and Chaa.rman Reynolds NOES: Sup~rvisors I3one ABSENT: Supe~visors None CLI~RFC A. N~LSOtd, County Clerk, Buttie County, California ~1.~4Rtf A. h!LLS~Jid ~OUh7TY CLERK ~~ i' L.P~~.~.Q ~ EPU - 4-