HomeMy WebLinkAbout87-088s ~-~ ;~f~'~'"'-
*~~ Q ~~.~~ ~~
-Or
:~
BOARD OF SUPERVISORS
"'k ~ '~~~ ''~' CC?LINTY OF B~1TT~„STATE OF CALIFORNIA
~,~p~~,. Resolution No. 87_88
..
RESOLUTION GIVING NOTICE OF HEARING ON PETITION
TO ABANDON A PUBLIC UTILITY EASEMENT
WHEREAS, this Board has received a petition from Bohn
J. Starr, requesting the abandonment of a public utility easement
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 July 21 19 87 at 11:00 a.m. ~ in
the Board Chambers, Butte County Administration Building,
Oroville, California, a hearing shall be held on the abandonment
of the following described easement:
6 ft. and 8 ft. Public Utility Easements
Kelly Ridge Estates No. 3, Lot 41
A.P. No. 69-19-41
Being those certain 6-foot and 8-foot public utility
easements lying within a portion of the S.W. 1/4 of
Section 6, T19N, R5E, M.D.M. as shown on the Map of Lot
41 of Kelly Ridge Estates Unit No. 3, recorded in Book
43 Maps of Record at Pages 44 through 48, County of
Butte, State of California, more particularly described
as follows:
Those certain 6-foot public utility easements
lying within, parallel with and contiguous to the
side lot lines of Lot 41.
That certain 8-foot public utility easement lying
within, parallel with and contiguous to Arroyo
Drive.
Excepting therefrom the portion of said 6-foot
public utility easements lying within the 20-foot
building setback line contiguous to the
southeasterly lot line of said Lot. 41.
Also excepting therefrom the portion of said
8--foot public utility easement lying within the
1-foot No Access Strip contiguous to the
northwesterly lot line of said Lot 41.
2, That a map showing said public utility easements to
be abandoned is on file at the Butte County 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 16th. day of ,tune 19 87, by
the following vote:
AYES: Supervisors Fuiton, McInturf, McLaughlin, uercruse and Chair Dolan
NOES: None
ABSENT: None
NOT VOTING: None
,~v~ DoLa~v, ~c;hair of the
Butt County Board of Supervisors
ATTEST:
MARTIN J. NICHOLS,
Chief Administ ative Officer
and Clerk of a Board
By
-2-