Loading...
HomeMy WebLinkAbout87-111~; BEARD OF SUPERVISORS CQl_1NTY _O (=' BUTTE, .STATE OF C.ALIFG~RNIA t;~ Qp~fi~' Resolufion No. 87- 111 t~4aa~f~ RESOLUTION GIVING NOTICE OF HEARING ON PETITION TO ABANDON A PUBLIC UTILITY EASEMENT WHEREAS, this Board has received a petition from John 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 September 1 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 T~ighways Code_ PASSED AND ADOPTED by the Butte County Board of Supervisors this 7th day of ~7uly 19 87 by the following vote: AYES: Supervisors Fulton, McLaugh1in, Uercruse and Chair Dolan NOES: Supervisor McInturf ABSENT: None NOT VOTING: None ATTEST: \ MARTIN J. NICHOLS, \ Chief Administrative Officer and Clerk of a Board By _.._.. ~ANR llULAN , c~lnair of the Butte, County Board of Supervisors J .~2_