Loading...
HomeMy WebLinkAbout84-147~* ~~ COUNTY OF E~U'rTE, ,STATE°~t]F' CAL.i~FOR~NIA ~esolufian No. B4-z47 RESOLUTION GIVING NOTICE OE HEARING ON PETITION TO ABANDON AN ALLEY WHEREAS, this Board has received a petition from Bohn Cunningham, and others, requesting the abandonment of an alley as described below; and WHEREAS, pursuant to Chapter 3, Part 3 of Division 9 of California Streets-and Highways Code, this Board shall set a date for a hearing on the petition for abandonment, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors: 1. That this Board hereby gives notice that at its regular meeting on September 25 , 1984 at 1.0:00 a .m. , in the Board Chambers, Butte County Administration Building, Oroville, California, a hearing shall be held an the abandonment of the following described alley: ALLEY (R/W) Ad j n . to 39~-37-35 Being that certain 20-foot alley way lying within a portion of Section 2, T21N, R1E, M.D.B. & M. as shown on the Map of Sunset Park Subdivision No. 2, recorded in Baok 20, Maps of Record at Pages 13 and 14, County of Butte, State of California, more particularly described as follows: Being that certain 20-foot alley way lying northerly of and contiguous to the north line of said subdivision; beginning at the northeast corner of Lot No. 20; thence S 88°22' W, 212.90 feet to the easterly right of way line of Dayton Raad, said right of way line also being the west lot line of said Lot No. 20; thence N. 18°13' E, 40.74 feet along said easterly right of way line to a point; thence southeasterly along the arc of a 20-foot radius curve for an are length of 38.34 feet to a point, being 20 Feet north of the said north line of said Lot No. 20; thence N 88°22' E, 177.20 feet to a concrete monument with a brass cap stamped L.S. 2611; thence S 1°38' E, 20 feet to the point of beginning. Said Map showing the alley way to be abandoned is an file in the Office of Butte County Department of Public Works, 7 County Center Drive, Oravilie, CA. abandoned is on file at the Public Works Department, 7 County Center Drive, Oroville, California. 3. That this Resolution be posted and published pursuant to the provisions of Chapter 3, Part 3 of Division 9 of California Streets and Highways Code. PASSED AND ADOPTED by the Butte County Board of Supervisors this 28th , day of August , 1954, by the fallowing vote: AYES: Supervisors Dolan, Moseley, Wheeler and Chairman Saraceni NOES: None ABSENT: 5uperv.isor Fulton NOT VOTING: None /~j C~~ . AL SARACE I, Chairman of the Butte County Board of Supervisors ATTEST: MARTIN 0. NICNOLS, Chief Administrative Officer and Clerk of the Board B Y ~ _ y1.~ur.~.~• ~ ~~13i