Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1957 Resolutions July - December
QEM.5 1 2. 3 4 5 6. 7 8 9 la 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 2Fi 27 28 29 30 31 32 RESOLUTION AUTHORIZING ASSISTANT PURCHASING AGENT TD SIGN FOR AND PURCHASE NARCOTICS BE 2T RESOLVED by the Board of Supervisors of the County of Butte, Stata of California, that DON L. SHOUP, Assistant Purchasing Agent of the County of Butte, whose mailing address is Courthouse, Oroville, Butte County, California, is authorized to sign for and purchase narcotics as may be required for use in the Butte County Hospitalo- The faregoing Resolution was introduced by Supervisor Black who moved its adoption, seconded by Supervisor Squr e a , and said Resolution was passed this l5t day of July , 1967, on roll call by the following votes AYES: Supervisors Alexander Blacks Kepple~ Squires and Chairman Huggins NOES: None ~I ABSENT: None ~~ /1 i t ~ ~J~ C air a r o uperv~.so County of u , ate of California. ATTEST: HARRIETT JAMES County Clerk and ex..officio Clerk of the Board of Supervisors By ~~ epu y p ~~~~ 1 RESOLUTION OF AUTHORITY TO SUBMIT REPORTS, ORDERS AND PAPERS TO ALCOHOL TAX UNIT OF THE U.S. TREASURY DEPARTMENT BY DON L. SHOUP 2 OF THE BUTTE COUNTY PURCHASING DEPARTMENT 3 4 BE IT RESOLVED by the Boa rd of Supervisors of the County of - 5 Butte, State of California, that DON Lo SHOUP, Assistant Purchasing Agent 6 of the County o£ Butte, be authorized to execute and submit any and all 7 reports, orders and papers that may be required by the Alcohol Tax Unit 8 of the United-Ste tes Treasury Department, 9 This authorization is made effective on the 1st day of July, 1957 lO and said Board hereby confirms and 'ratifies any and all acts of said Don L. 11 Shoup concerning the execution and delivery of such reports, orders and 12 papers as may be required, 13 The foregoing Resolution was introduced by Supervisor Black 14 who moved its adoption, seconded by Supervisor Squires , and said 15 Resolution was passed this Ist. day of July , 1957 on roll call 16 by the following vote; 17 AYES:Bupervisors Alexander? B1ack~ Kepple, Squires. and Chairman Huggins 18 NOES:None 19 ABSENT: None 20 ~ .~.~~ r r o Supe~sors 21 County of Butte, tate of California 22 ATTEST: 23 HARRIETT JAMES 24 County Clerk and ex-officio Clerk of the Board of Supervisors 25 26 B3T .~-rte.-® epu y 27 28 29 30 3I 32 r ~~~ 10 11 12 13 14 15 16 17 181 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION AU1.~.dORIZING DIEtECTOR OF PUBLIC WORKS TO MAKE CAPITAL EXPENDITURES PRIOR TO ADOPTION OF FINAL BUDGET BE TT RESOLVED by the Board of Supervisors of the County of Buttes State of California, as follows; That the Director of Public Works is hereby authorized to make the following capital expenditures prior to tho adoption of the final budget for the fiscal year 1957-1958. 1. X10,000 White Rock Road Reconstruction 2, X30,006 Goodspeed Watt Road Surface 30 ~ 3,bbo Chico River Road Widen & blanket !~. X20,000 Hegan T,ane Surface 50 X15,060 Hooker Oak Avenue I?,eaonstruction b. X15,000 East Biggs Road Reconstruction 7. ~ 6,000 Harlan Avenue Reconstruction 8. ~ 2,0,00 Grover Lane Resurface 9. ~ 2,000 Oakwood Avernxe Resurface 10, ~ 2,.500 Larkin Road Realign curve 11. X40,000 Palermo Road Reconstruo.tion 12, X20,000 LaPorte Road Reeonstr~action 13. X31+,000 Skyway (song Ravine to Stirling City) Reconstruction lido ~ 2,06;0 Fir Street Reconstruction 15e ~10~000 Nelson Bar-Yankee Hill Resurface 16. ~33,~aQ Twelfth Street Reconstruction 17. ~52,5[?0 Rights of way acquisitions 18. ~21~~OQ0 Two ~~eight yard~~ trucks 19. ~ 9,5oQ One Backhoe 20, $ 7,500' One Trail Dump 21, ~31,300.Two Graders The above capital outlay expenditures are approved to the extent that they do not exeeod the amount requested in the preliminary budget of the County of Butte for the year 195?-1958. a The foregoing Resolution was introduced by Supervisor Alexander ,.,, who moved its adoption, seconded by Supervisor ~' Black > and said Resolution was passed this 1st day of July , 195T, on roll call by the following vote: AYES: Supervisors Alexander, Nlack, Kepple, Squires and Chairman Huggins NOESz None ABSENT: None "> ATTEST: HARRIETT JAMES County Clerk and ex••officio Clerk of the Board of Supervisors By eputy Clerk OC3'7 ~. RESOLE]TION ACCEPTING DEED WHEREAS, a Grant Deed dated _ ~jaY 29,_1957. -has heretofore been executed and delivered by . Lula 3~f. Ldilliams & R, '~f. Williams the Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: Being a part of the northwest quarter tlv~r4-,) of aection 15, To~mship 22 North; Range 3 East, 11. D. B. & Ni. (sunset Drive} ;~1~920 and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said 13eed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced Julv.l , 19~, K by Supervisor ___Ke~le , who moved its adoption, seconded by S. Supexvisor~i,,;rP~_ , and passed on roll call by the following-vote: AYES: Supervisors Alexander, Slack, Kepple, Squires and Chairman Huggins NOES: None ABSENT: None C~,~ai an a rd of Supervisors of the o e, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the Boa'- of Supervisors By 500-11/29/55 Deputye •~ ~~ ~~. RESOLt3TTON ACCEPTING DEED WHEREAS, a Grant -Deed dated June 25, 1957 has heretofore been executed and delivered by George T. Pelham & Rose E, Pelham the Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: A portion of tkze Ed, z of S.E.-~ of the 1Q.E. 4 of section 11 T. 18 N. R. 3 E, Palcrrno Road ru170D 052.00) and, W#iEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Hoard of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced July 1, , 19,x, 5 by Supervisor =Sq,,;r PS ~, who moved its adoption, seconded by Supervisor K__x~„ to ~,, and passed on roll-call by the following vote: ~~ P AYES: Supexv-i.soxs Alexaszdex, Black, Kepple, Squi and Chairman Huggins NOES: None ABSENT: None s the Coup ATTEST: }fARRTETT JAMES, County Clexk and Ex-offic Clerk of the Bo ~ of SupervisoG~ ly 500-11/29/55 ,Deputy. o~r~ of Supervisors of of u e of California, ~.v~'9 RESOLUTION ACCEPTING DEED ~,.w .1"~ WHEREAS, a Grant Deed dated June 14, 1957 has heretofore been executed and delivered by Jewell D, Bagley & Ivy ~I. Bagley the Grantors named therein, to the County of Butte, State of .California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: A portion of the E, z of 5.1;. 4 of the N, E, ;~ of section 11 T. 18 N. R, 3 E, N1, t7. B. & 11. Palermo Rd. ~170D {~g0.00) and, conveyance: WHEREAS, it is the desire of said County of Butte to accept said NOW, THEREFORE, BE IT RE50L~ED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced <r„7_y 1 ~^T___,_, 19~, by Supervisor ~g,;rPC , who moved its adoption, seconded by Supervisor Kepple , and passed on roll call by the following-vote: AYES: Supervisors Alexander, Black, Kepple, Squires and Chaixman Huggins NOES: None ~ _ ABSENT: None 'th e ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the B d of Supervisor By - 500-11/29/55 Deputye o~ t~a'e~XhS~~ of Supervisors of y B to State of California. ~g40 RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated June 19. 1957 has heretofore been executed and delivered by George L. Curtis & Nancy L. Curtis the Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: A portion of the NZ of the N.E. 4 of section 11 m. 18 N. R, 3 E. II. D, B, 3c 1Z. Palermo Road ,~`170D ($216.00) and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE TT RESOLVED by the Hoard of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution, The foregoing resolution was introduced J~;.hr 1 , 19 57, by Supervisor ~~,~9res , who moved its adoption, seconded by Supervisor x~,=~w , and passed on roll call by the following vote: AYES: Supervisors Alexander, Black, Kepple, S es an Chairman Huggins NOES: None ~~ ABSENT: None ~14ai-an o t f Supervisors of the ounty t ~ ate of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-o#f' o Clerk of the Bo of Supervis By 500-11/29/55 Deputy, '; . .:~~.~~ RESOLUTION ACCEPTING DEED ' WHEREAS, a C;r~.x'-t .Deed dated January l0, 1857 has heretofore been executed and delivered by ~•'~• ~ Estelle VI. i~rackov ~ !~.deo the Grantors aotu. named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: 1? portion of lot 1 of section 7 T. 18 TT. R. ~F E, i+~. D. ~s, ,~ r~~, Palermo r'2d. ~2~O.Q0 17o D and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced h:1c 1 , 19~ by Supervisor g~~.res , who moved its adoption, seconded by Supervisor__KeR le __, and passed on roll call by the following vote: AYES: Supervisors Alexander, B].ac~e, Squires and Chairman Huggins NOES: Kone / ~ \) ABSENT: None '~ C~irma 'oft B Supervisors of the Coun o B te, S to of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-offi o Clerk of the Bo of Supervisor~ By ` 500-11/29/55 Deputy. ®~~~ ~.: RESOLUTION ACCEPTING DEED WHEREAS, a Grant .Deed dated Jung 12, 1957 has heretofore been executed and delivered by Joseph ~Tottinger &_3inifred Hottingerthe Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: ', portion of lot o2, 0-roville ~i~ar_dotte Fruit Lands Unit No. 3, ~`iled in the o£iiee of the ~ecordc-r of the County of Butte, State of California. on October 10, 1927 in book 11 0" maps at pages 19 a.nd 20. r 03291,00) Oro-Quincy ,~r~130 G and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recoxded together with a duly certified copy of this resolution, ~e foregoing resolution was introduced Jules 1 , 19 r by Supervisor Squires ~ , who moved its adoption, seconded by Cc.. Supervisor Alexander , and passed on roll call by the following vote: AYES: Supervisors Alexander, Black, Kepple, Squzres and Chairman Huggins NOES: None ABSENT: None Chas a of o rd of Supervisors of the Cou t of e, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-offic o Clerk of the Bo d of Supervisors By _ -~~ 500-11/29/55 Deputy. :,~ RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated June 28, lgj~ has heretofore been executed and delivered by ,Clay ion I4. Ci~ittim ~. 4race Claittimthe Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: A portion of lot 60, Oroville kTyandotte Fruit Lands Unit ?to. 3, filed in the office of tha ~,ecorder of the County of Butte, State of Cal ifernia on October 10, lgL7 in book 11 oz maps at paves 1g and ?_0. Olive Highway 124E (S~1q~0.00) and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. . The foregoing resolution was introduced ~Tulv_~, _ _ , I9~r-,7 by Supervisor „y41},y7ra~ ~, , who moved its adoption, seconded by Supervisor_„~T~~,~,; ~, and passed on roll-call by the following vote: AYES: Supervisors Alexander, Black, Kepple, Squires and Chair~na.n Huggins, NOES: None r ABSENT: None `~Ctf~irma of t B Supervisors of the Co my u e, ate of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-off io Clerk of the B rd of Supervisors By _ 500-11/29/55. Deputy. ~~~ RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated June 27, 1957 has heretofore been executed and delivered by Leno I•astache ~ ?Nita 4astache the Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: A portion o£ lot 60 and 61, Oro-ville ti+iyandotte Fruit Lands unit ~?o. 3 filed in the o£f'ice of the Recorder o£ the Count„r of U~tte, State o£ California on October 10, 1927 in book 11 0£ maps at pages 19 and 20. Ora-~.inc~ #130 G (~1j08.00) and, conveyance: WHEREAS, it is the desire of said County of Butte to accept said NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced _Juls 1___ __ , 19~ by Supervisor y^~~,;ras , who moved its adoption, seconded by, Supervisor __Alaxanr~c?r ____, and passed on roll call by the following vote: AYES: Supervisors Alexander, Black, le, Squires Cha' Huggins NOES: None ABSENT: None ATTEST: HARRIkTT J £S, County C e k and Ex--off"c Clerk of the B of Supervisor By zr:~ .~~ 500-11/29/55 Deputya Cpjai an of oa f Supervisors of the Co of u t tate of California. 005'7 RESOLUTION DECLARING A THROUGI3 HIGH~hiAY. (Vehicle Code, Section 4~1-b) {County Code, Section 2520) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that WFST i.TRFRTY ROAD , at its intersection with LEWIS OAK ROAD 9 county roads and highways vvithin said county, is hereby declared to be a through highway, and the Road Commissioner is instructed to have 1ega1 stop signs properly erected at the aforesaid e~trance_ thereto. The foregoing resolution was introduced by Supervisor. Squirms , who moved its adoption, seconded by Supervisor A3.exander and adopted ,rz y 8 , 155 on rail call by the following vote: AYES: Supervisors Alexander, Bla.ek;~KBpple, Squires and Chairman Huggiz-s -NOES : None ABSENT : Alone . Chairman. HARRIETT JAMES, AT'T'EST: Sr~~~, Glerki By G eput5•. X00, 6--16-1952 ~~~~ BOAR D O F S U P E R V I S O R S COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION APPROVING CONTRACT AND AUTHORIZING CHAIRMAN OF BOARD TO EXECUTE AND DELIVER (Central Pacific Railway Company-Southern Pacific Com~any, Stirling Gity Branch, West of Paradise, California. BE IT RESOLVED by the BOARD OF SUPERVISORS of the COUNTY OF BUTTE, State of California, as follows: 1. That said Board approves and hereby enters into that certain Indenture dated the lKth .day of _;r„,_„~_, 1957, by and between CENTRAL,PACIFIC RAILWAY COMPANY, SOUTHERN PACIFIC COMPANY and the COUNTY OF BUTTE, granting the right to COUNTY to construct reconstruct, maintain and use the street or highway upon and acros the property described in said Agreement, situate west of Paradise in Butte County, California. i 2. The Chairman of said Board is hereby authorized to execute said contract on behalf of County, and the Clerk shall attest said signature and attach duly certified copies of this Resolution to each copy of_said contract. The foregoing Resolution-was introduced by Supervisor Ke~le , v~ho moved its adoption, seconded by Supervisor Black , and, said Resolution was passed this ,1,~ day of July , 957, on roll call by the following vote: AYES: Alexander, ffiack, Kepple, Squires and Chairman ~iuggins NOES ; None ABSENT; None ATTEST: HARRIETT JAMES Butte County Clerk and ex :officio Cler f the Board of pervisors B ~~e~e.~-.~~ .mss-~.-e~o Deputy Clerk 0~~® ~~ ~r~; ~, BOARD OF SUPERVISORS COUNTY OF BUTTEF STATE OF CALIFORNIA ~ ^ RESOLUTION DISSOLVING HIGHWAY I?ISTRICT No, 18 WHEREAS, Notice of Intention to Dissolve H-ghway District No, 18 pursuant to Section 58980 of the Government Code was given in accordance vith said Code Section; and WHEREAS, Highway District No. 18 has no outstanding obligations, awns no property, and for five (5) years, or more specifically for twenty-three 23) years has not collected taxes or other revenues or dispersed any funds; NOW THEREFORE,: SE IT RESOLVED by the BOARD OF SUPERVISOR .f the COUNTY OF BUTTE, State of California as follaws: That said Highway District Na. 18 be and it is hereby dissolved, and BE IT FURTHER RESOLVED that a certified copy of this Resolution ~e filed with the Clerk of this Board of Supervisors, with the Secretary of tate;~the State Board of Equalization,'~and with the County Clerks and Assessor ~f the counties of TEHAMA and BUTTE. 'he foregoing Resolution was introduced by Supervisor SIACK , ~ho moved its adoption, seconded by Supervisor g~II~g ,and aid Resolution was passed this ~r~ th day of ~it~;~., 1957, on roll call by ie following vote: YES: ,5upervisars .t~.exander, Slack, Kepple, Squ~.res azad. Chairman Huggins OES: None BSENT: None TIES T: RRIETT JAMES tte County Clerk and ex-officio ~rk~ the Board of Superv~ga ~,~ ®~~o ~~~~~ ~~ BOARD OF SUPERVISORS '~~ COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION 1?ISSOLVING ffiGHWAY DISTRICT No. 18. " n~ L~ ~y~gy~ ~j~ {+... E 'G b I_ ~ E f 7? ~ w ~ ~ ~ ~ l~ E v d .7; ~ ~ U _~ , E ~ I. E [ 1 E. ~~ ro ~ ~ E o E ~1 ~ '" ~- > t `~ ~ ~ ~~ w. ~ E. E ~~ c~ E ~. E E ~E E O~ ~; ~~ ~:. ~.~~ o d ~ '~ u... ~ ~ E i ~ i r~ P d F°'X" CG f0 1.E. WHEREAS, Notice of Intention to Dissolve Highway District No. 18 ursuant to Section 58980 of the Government Code was given in accordance ith said Code Section;and WHEIi,EAS, Highway District No. 18 has na outstanding obligations, wns no property, and for five (5} years, or more specifically For twenty-three' 33) years has not collected taxes or other revenues or dispersed any funds; ~, NOW THEREFORE„ BE IT RESOLVED by the BOARD OF SUPERVISORES'' '' F-the COUNTY OF BUT'T'E, State of California as follows: That said Highway District No. 18 be and it is hereby dissolved, and BE IT FURTHER, RESOLVED that a certified copy of this Resolution e filed with the Clerk of this Board of Supervisors, with the Secretary of Late, the State Board of Equalisation, and with the County Clerks and Assessors F the counties of TEHAMA -and BUTTE. he foregoing Resolution was introduced by Supervisor BLACK , ;' ho moved its adoption, seconded by Supervisor SQBiRES ,and aid Resolution was passed this 15 th day of ~, 1957, on roll call by ie following vote: YES: Supervisors Alexander, Black, Kepple, Sgu3ses rand Chairman Huggins OI' S: None BSENT: None A. B, HU63aINS airman, oar o uperv sots TTEST: RRIETT JAMES 7~r ~~i utte County Clerk and ex-officio ` '~;';: U;:i Jerk of the Board of Supervisors- ~' - t.TiBST ~~ ~~ ~ '~ ~ • ~" y (leneroieve Vlnss eputy er ~v t ~ F.~ J r; 7 ~' T A OF uU .n, Sifu~ uC C~ EF i71A- u ~~.~.~ RESOLUTION ACCEPTING DEED WHEREAS, a Crrant Deed dated May 21, 1957 has heretofore been executed and delivered by Mary H. Campbell, ~'au1 W, Cam~b~7. Grantors Helen Campbell Loc ark~i t named therein, to the Cnunty of Butte, State of California, conveying that certain real property situated in the Cnunty of Butte, State of California, more particularly described as follows, to wit: A portion of iot 52, Oroville Wyandotte Fruit lands tTnit No. 3 filed in the office of the Recorder of the County of Butte, State of California, on October 10, 1827 in book 11 of maps at pages lg and 20. ands WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced July 29_, ________ _, 19~ by Supervisor ___ Bla.ek _, who moved its adoption, seconded by Supervisor ~' Kegple , and passed on roll call by the following vote: AYES: Supervisors Alexander, Blac epple, Sq s d Chairman Hug~.ns NOES: None ~/, ABSENT: None i; an of a Boa d",6f Supervisors of the C un f t ~--Mate of California. ATTEST: HARRIETT JAMES, .County Clerk and Ex-officio Clerk of the B rd of Supervisors~,~ By ~/_ 500-11/29/55 Deputy' ~~.~~ RESOLUTION ACCEPTING DEED WHEREAS, a Grant .Deed dated Julp__24,_ 1957 has heretofore been executed and delivered byJerome B. Stephenson & hcra B. 5tephensdrhe Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Sutte, State of California, more particularly described as follows, to wit: A portion of the S.E. 4 of section 21 T. 22 N, R. 3 E. M. D. B. & M. and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Hoard of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolutions The foregoing resolution was introduced ____du]~,_29___ , 19~ ~C by Supervisor __KebA1e ___, who moved its adoption, seconded by ~' Supervisor~~,irPS , and passed on roll call by the following-vote: AYES: Supervisors Alexander, Black, Kepple, Squires and Chairman ~g3.ns NOES: None '/' ~ v. ABSENT: None ,-- Chaixnfan f t d of Supervisors Of t#:e t o e, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex--officio Clerk of the B 'd Of 5uperviso B 500-11/29/55 Deputya i R.ESQLUTION APPROVING AMENDMENT ' TO COQPE:RATIVE AGREEMEN2' ANb AUTHORIZING CHAIRMAN TO SIGN t.a~.~8 Be it resolved by the Board of Supervisors, County of Butte, State of Californian as follows, to wit: 1, That the amendment to Cooperative Agreement Deadhorse Slough on State Highway III--But-4?--B, dated the 12th day of Augusta 1957: by and between the STATE OF CALIFORNIAn acting by and through the DEPARTMENT OF PUBLIC WORASn DIVISION OF HIGHWAYS, and the County cjf Butte, anc~ the City of Chico, is hereby approved. and the Chairman of this Board is hereby authorized to execute said Agreement on behalf of the County of Butte. 2. That the Glerk of this Board attach a certified cope of this Resolution to the original and each copy of said Agreements The foregoing resolution was duly adoptsd and passed by the Board of Supervisors, County of Butter State of Galifornia, on the 12th day of August, 1957, by the following vc1'tet?-: AYES: Snpervi.sors Alexar~3.er~ Back, R~tpple, es and Chairman Huggins; NOES: None ABSENTo None i , .,4r..~ r~~.,,. u Coun u t State of Califo.rni; .RRIETT JAMES tte County Clerk and ex-officio erk of the Board of Supervisors /~ Deputy Clerk ®~~$ BOARD OF` SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION REQUESTING THA T CLA RK ROA I? A ND UPPER SKYWAY 1N BUTTE COUNTY BE INCORPORATED INTO STATE HSGHWAY SY$TI WHEREAS the BOARD OF SUPERVISORS of the COUNTY OF BUTTE, State of California has received from the Paradise Chamber of Commerce a Resolution requesting that certain County Roads and highways in the Paradise area be incorporated in the State highway system; and WHEREAS. said Board feels that such. incorporation would be to the best interest of the County and the people of the State of California. NOW, THEREF.ORE,~ BE IT RESOLVED BY THE BOARD OF SUPER- VISORS of the COUNTY OF BUTTE, State of California, as follows: 1, That request is hereby made that CLARK ROAD from its junction with the relocation of Highway 40 A, northerly to Magalia, and that SKYWAY from Magalia northerly through Stirling City and B~:.tte Meadows to a junction with Highway 32 near Butte Meadows, be declared a State Highway, and that said roads be incorporated into the State Highway System. 2. That a copy of this Resolution be forwarded to the Sacramento Valley Highway Committee, the California State Chamber of Commerce; to Senator Paul L. Byrne,. Assemblyman Harold T. Sedgwick, and to all other interested persons designated by the chairman of this Board. The foregoing Resolution was introduced by Supervisor Kepple , who moved its adoption, seconded by Supervisor Alexander ,and said- Resolution waa passed this 29th day of July, 1957, on roll call by the followingA:vote: AYES:SU.pervisors Alexander Blacks Repple~ Squires and Chairman N„irrr~ nc ~~~-~ RESOLUTION AUTHORIZING DIRECTOR OF PUBLIC WORKS TO P4AI0; CAPITAL EXPENDITURE PRIOR TO ADOPTION OF FINAL BUDGET BE 1T RESOLVID by the Hoard of Supervisors of the County of Butte, State of California, as follows: That the Director of Public Works is hereby authorized to make the following capital expenditure prior to the adoption of the final budget for the fiscal year 1957-5g. SIX (6) TRAFFIC COUNTERS .......... X300.00 The above capital outlay expenditure is approved to the extent that it does not exceed the amount requested in the preliminary budget of the County of Butte for the year 1957-5$. The foregoing resolution was introduced by Supervisor Black who moved its adoption, seconded by Supervisor Squires , and said Resolution was passed this 29th .,y„_, day of Ju19 , 1957, on roll call by the following vote~f: AYFS: Supervisors Alexander, B3.ack, Kepple, Squires and Chairmam Huggins NOES: None ABSENT: None ATTEST: HARRIETT JAMES County Clerk and ex officio Clerk of the Board of Supervisors Deputy Clerk 1 2) 3 4 5 6I', 7 8 9 10 11 12 13 I 14 16 16 17 18 19 20 21 22 23 2r} 25 26 27 28 29 30. 31 32 JARD OF SUPERVIS _RS ~~'~~ ----- -- ----------- CBUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION APRROVING AMENDMENT TO COUNTY-STATE AGREEN~VT N0. 15 FEDERAL AID SECONDAF?.Y ROAD FEDERAL PROJECT S-758{7) WHEREAS the County of Bette and the California Department of Public Works has entered into County-State Agreement No. 15, for construction of Federal Aid Secondary Road, Histrict III, Butte County Federal Project 5-758(7}, Butte Creek to Cherokee Canal, and WH~iEiEAS on August 7, 1957, bids were received from contractors for the work set forth in said Agreement, the lowest bid among the eight bids received being four and fifty-three one-hundredths (~,..53~) percent in excess of the Engineerts Estimate agreed upon in said COUNTY-STATE A~R~NT N0. l5; and WHE#tEAS, the County and the Department are in agreement that the public interest wi11 be best served by the award of the contras to the contractor who submitted the low bid among the eight received; and NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Butte County that the amendment to County-State Agreement No. 15 be adopted and the Chairman of the Board authorized to sign the Agreement and execute this Resolu- tion. The foregoing Resolution was introduced by Supervisor ~QUIEtES who moved its adoption, seconded by Supervisor ALEXANDER , and said Resolution was passed this 19th day of August, 1957, on roll call be the following vote: AYES: Supervisors Alexander, Black, NOES: None ABSENT: None. ATTEST: HARRIETT HAMES Butte County Clerk and ex-officio Clerk he Board of Su 'sors Deputy Clerk 0130 BOA RI] OF SUPERVISORS COUNTY OF BUTTEg STATE'OF CALIFORNIA RESOLUTION AUTHORI2~IVG REQUEST FOR ALLOCATION OF FUNDS TO PUBLIC UTILITIES C"ONIlI2TSTON OF THE. STATE OF CALIFORNIA. BE.TT RESOLVED by the BOA RU OF` SUPERVISORS of the COUNTY 3UTT.E, State of California, as follows, to wit: 1. That said Board hereby approves and authorizes the request allocation of funds from the Public Utilities Commission in connection with crossing of the Southern Pacific Railroad tracts at West 8th Avenue near ~o, Buttes County, California„ being Crossing No. C-185.7. 2, That the chairman of this Board is hereby authorized to execute ~ request, and the clerk of this Board is authorized to attach a certified of this Resolution to said. request, IrI`he foregoing Resolution was introduced by Supervisor AI~XANDE{i. ho moved its adoption, seconded by Supervisor BIACK ,and aid Resolu~i.on was passed this 19th day of .August, 1.95'7, on roll call the following vote: YES: Supervisors Alexander Black' OES: None BSENT: None TTES T: ~ RRIETT JA_NLES tte C..unty Clerk and ex-officio. erk the Board of Su er 'so s .~+'~a-~ Deputy Clerk d~.3~ BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA. RESOLUTION A PPROyING CONTRACT BETWEEN STA TE OF CALIFORNIAe PURSUANT TO SECTION 455~k OF WELFARE. AND INSTITUTIONS AND CALIFORNIA PHYSICIANS SERVICE„ BE IT RESOLVED by the BOARD OF SUPERyi',50RS of the COUNTY of BUTTE,. State of California, as follows; 1. Tb.at said Board authorizes the chairman thereof to execute, on behalf of said County, a rider to that certain agreement between the State of California and California Physicians Service, pursuant to Section 4554 of the Welfare and Institutions Code, by which said County becomes a party to said contract. 2. That a certified copy of this Resolution be attached to said rider, and to said agreement, as evidence of this Board's approval thereof, The foregoing Resolution was introduced by Supervisor Kepple , who moved its adoption, seconded by Supervisor Black and said Resolution was pass;~d this 26th day of August, 1957, on roll call by the following vote: AYES: Supervisors Alexander, Black, Kepple, Squires and Chairman Augga.zs NOES: None A BSENT: None ATTEST': HA BRIE TT JAMES --- Butte County Clerk and ex-officio Clerk~_,the Board of S1~e'rvisors l/--`-T'~-~-vc By _Genevieve V~.nes Deputy Clerk Department of.- ~~3~ Auditor-Controller Accounting Di.~'ision August 26, 1957 BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION ADOPTING E%PENDITURES FOR FINAL BUDGET FOR FISCAL YEAR 195?-58 NIHEREA$, the Board of Supervisors of the County of Butte, State of California, has heretofore set the time and place for fixing the final budget as on Monday, the 26th day of August, 1957, in the Board of Supervisorsf Room iri the Butte County Court: House, Oroville, California; and t~S, such increases or additions that were proposed i.n writixeg and filed:-with said Board before the close of said budget hearings were considered by said Board; NOW, TB~REFORE, BE':IT RESOLVID BY THE BOARD OF SUPERV3SORS of the COUNTY OF BUTTE, STATE OF CALIFORNIA, that.-:the appropriations now contained aua.the preliminary budget as revised by the Baard at the public hearing are hereby declared adopted and the various appropriations therein specified are as follows: 1. By General Classes for: (A) Salaries and Wages $ 2,590,554.00 (B) Maintenance ~ Operation 6,784,974.00 (C) Capital Outlay, Equipment 130,573.00 (D) Interest and debt redemgtxon none TOTAL $ 9,506,101,00 Z. By Items, for Capital Outlay, structural and Non-structural Improvements: $ 144,474,00 County Building Expansion 181,200.00 Primary Road Construction 291,500.00 Primary Bridge Construction 264,000.00 Secondary Road Construction 75,500.00 Secondary Bridge Construction 16,000.00 Rights of Way 41,500.00 Matching Fjund 50.000,00 TOTAL $ 1,064,174.00 U~.3°~ 3. Reserves by Funds ~ purposes: Unappropriated Reserve $ 75,000.00 General Reserve 20 000 00 TOTAL BUDGET 10 665 275.00 4. Means of financing the expenditure program; Unencumbered fund balances $ 479,916.41 Revenue other than, current ta~oes 6,977,155,33 To be raised by taxation on local ~~-~- utility tax rolls 3 208 203 26 TOTAL $10,665.275.00 That said aforementioned appropriations axe hereby finally determined and adopted and ordered filed in the office of sand Board, The foregoing Resolution was introduced by Supervisor;/oJ~~~~ ~ who moved its adoption, seconded by Superviso -~- , anal said ~.` Resolution was passed this ~~ of August, 1957, on roll call by the following vote: ~ AYES : ~~~--~~`-_~-"`-' <~ ~--~ ~ rroES: 72..x" __ Ui.~~: 1 2 3 4 5 6 7 8 9 to 11 12 13 14 15 16 17 18 19 20 21 22 23 24 R E S O L U T I O N RESOLVED, by the Board of Supervisors of the County of Butte, State of California, that that certain Grant Deed from MAUDE REidSHAW MTLLER, a widow, as Grantor, to THE COUNTY OF BUTTE, a political subdivision, Grantee, dated and acknowledged August 8, 1957, and conveying all that certain real property situate in the County of Butte, State of California, described as follows: The ;rJesterly portion of Lots 11 and 12 in Block 9 as shown on that certain map entitled "Sierra Park Addition to the Town of paradise, Butte County, California"~, which map was filed in the office of the Retarder of the County of Butte, ,State of California, September 30, 1908 in Book 6 of maps at page 109. Said portion being Guest of a line beginning at a point on the North line of said Lot 11, which is 7$ feet s•Jest of the Northeast cor~ ner of said Lot 11 and running thence in a straight line to a point on the South line of said Lot 12, which point is 78 feet nest of the Southeast corner of said Lot 12. Said portion having a frontage of 77 feet on the Buschmann roads RESF,RVING to MAUDE REIdSHAIv MILLIaR the use, occupancy and enjoyment of said real property for the term of her natural life, shall be, and the same is hereby accepted for and in behalf of the said County of Butte. FURTHER RESOLVED, that the said Deed and the land thereby conveyed {subject to life estate as therein set forth), shall be and the same are hereby accepted in full and final settlement and satisfaction of claim of the County of Butte against OSCAR 0. BUI~ICH, 25 deceased, and MYRTLE M. BUNCH, deceased, for hospital and medical 26 services rendered to the said OSCAR 0. BUNCH during his life time 27 y the Butte County Hospital, in the total amount of ~$,224,~+1; 28 eference being particularly made to Probate Proceeding No. 12657 29 •n the Superior Court of the State of California in and for the 30 ounty of Butte entitled "Estate of Myrtle M. Bunch, deceased ", 31 FURTHER RESOLVED, that the said Deed, together with a 32 -1- ~~ . ~~.~~ 1' 2' 3 4 5 6 7 8 9 10 11 12 13 14 15 I 3.6 J~7 18 19' 20 III 21 22 23 24 25 26 27 28 29 30 certified copy or executed counterpart of this resolution sha11 be forthwith recorded in the office of the County Recorder of the County of Butte, State of Californian PASSED AaI- A]~OPTED at a regular meeting of the Board of Supervisors of the County of Butte, State of Californiay on the 26th day of Augusts 1957, by the following vote: AYES: Supervisors Ale~aax~der, Black, Kepple, Sq~~ires and Chairman Huggins NOES : one : , , ` . ABSENT : Done ~ . _, _.__ .. a d Superviso s b~ vthe ounty of Butte ~ St to of Cal forma, ATTEST: ~~ HARRIETT SANS ~ County Clerk and Ex-Officio Clerk of the Board o Supervisors of the County f Butte, State Calif is By Deputy Clerk 31 3~2 BOARD OF sUPERYISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION SETTIlVG TAX RATES IN BUTTE COUNTY Ui42 S~}iEREAS, The Board of Supervisars of the County of Butte, State of California, having complied with all the provisions of the law with respect to the County Budget did on the 26th day of August, 1957, adopt a final budget for the fiscal year 1957-58; and WHEREAS, such adoption is on file with the County Clerk NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the following TA% RATFS be levied on each $100 of taxable value of the 1957-58 seoured tax roll to produce amounts, after due allowance for delinquency as fixed bylaw or by the Board, for the follow ing funds, and are determined by deducting from total appropriations and reservese (a) The amount of estimated revenue from other sources. (b) Available surplus. GENERAL COUNTY FUNDS UNDER THE CONTROL OF BOARD OF SUPERVISORS Purpose of Levy Taxable rate per FUNDS WHICH AFFECT THE ENTIRE COUNTY $100 Taxable Value County General $ ,557,.- Advert icing .011 .y- Fire Protection .100 Hospital .938 / Unappropriated Reserve .035 - Building and Public Works - .096 ~ Welfare Security .488 ~ Welfare Indigent .092'-- Medical Care Program .017 Public Health .100 Crippled Children .013 / ~iOnstrUCtlOn AC CI°Llal .042 /~ Sub Total $ 2,486 FUNDS WHICH AFFECT LESS THAN THE ENTIRE COUNTY Library - excludes City of Chico ,OS9 County Service Area #l .194 Total Under Control of the Board 2 739 SCHOOL TAX PROVIDED BY CALIFORNLA STATUTE Junior College Tuition ,072 Mentally Retarded Children None Total School Tax by Statute 072 SPECIAL DISTRICTS Paradise Fire Protection .838 Southside Fire 1.092 Maintenance Area #5 Zone #1 .509 Zone #2 ,050 Maintenance Area #7 Zone #1 .095 Zone #2 .047 Zone #3 .019 X143 FUNDS WHICH AFFECT LESS THAN THE ENTIRE COUN`t'X (conft.) Richvale Sanitary District .144 Butte County Mosquito Abatement ,150 Durham Mosquito Abatement .150 Oroville Mosquito Abatement .061 Bangor Cemetery ,106 Ga°~:d~.ey-Biggs Cemetery .117 Kimshew Cemetery .i27 Orovllle Cemetery .200 Paradise Cemetery .124 Pine Creek Cemetery .054 Thompson Flat Cemetery .137 Upham Cemetery ,108 Chico Recreation, Park F~ Parkway ,250 Durham Park, Recreation ~ Parkway ,050 Feather River Recreation Park fa Parkway ,112 Paradise Park, Recreation ~ Parkway .329 Butte Creek Drainage ,124 Drainage District #2 None Drainage District #I00 1,76? Drainage District #200' 1.103 Drainage District #200-Interest ~ Bond Redemption .788 ELEPiENTARY SCHOOLS Atkins ,837 Bald Rock (Rockefeller) ",800 Bangor Union .937 Berry Creek .852 Bidwell .850 Big Bar .097 Biggs Union x967 Centerville .818 Cherokee •829 Chico Cite School 1:.413 Clipper Mills ~ .850 COhasset .854 Concow •847 Feather Falls Union .879 Forbestown ,850 Forest .850 Gridley Union .986 Honcut ,721 Las Plumes .097 MaxLaanita 1.351 Messa.lla Va11ey .605 Mountain Spring .848 Nord ,863 Oroville 1,064 Palermo 1,309 Pleasant Valley 1,262 Richvale .864 Shasta Union .842 Thermalito Union 1.418 HIGH SCHOOLS Biggs Union .802 Chico 1.048 Gridley Union 1.308 Oroville Union •802 UNIFIED SCHOOLS Durham 1.764 Paradise 2.619 FUNDS WHICH AFFECT LESS THAN THE ENTTRE COUNTY (con~t) SCHOOL DISTRICT BOND REDEA4'TION AND TNTF.RFST Elementary Year of Issue Rate Bangor Union 1938 None Bangor Union 1946 .016 Big Bar 1939 •003 '~ Biggs Union 1950 .010 Biggs Union 1953 .007 Chico City School 1946 .088 Chico City School 1951 .110 Chico City School 1956 ,121 Concow 1953 .083 DeSabla~ 1947 .121 Feather Fa11s Union 1942 .081 Forbestown 1945 .003 Gridley Union 1954 ,377 Man~anita 1956 .244 Meridian (Nord) 1949 ,199 Oroville 1947 .028 Oroville 1949 .073 Oroville 1955 ,106 Oroville 195? Series A .158 Palermo 1947 .112 Pleasant Valley 1946 ,039 Pleasant Valley 1950 .001 Pleasant Valley 1955 .082 Pleasant Valley 1956 Series A ,088 Pleasant Valley 1956 Series B .1I6 Richvale 1949 .161 Sterling City 1948 None Thermalito 1946 ,042 Thermalato ].949 .045 Thermalito 1950 .054 Thermalito 1954 .087 Thermalito 1956 Series A .210 HIGH SCHOOLS Chico High 1921 ,007 Chico High 1951 ,160 Chico High 1956 Series A .036 Chico High 1956 Series B .I80 Gridley High 1947 .108 Oroville High 1950 ,Og4 UNIFIED SCHOOLS Paradise 1951 - .152 Paradise 1954 .087 ~~~~ The foregoing Resolution was introduced by Supervisor Squires __~ who moved its adoption, seconded by Supervisor KepAle and said Resolution was passed this .31st. day of August, 1957, on roll call by the following votes: AYESSt Supervisors Alexander, Black, Kepple, Squ NOES None ABSENT; None NOT VOTINGp None ATTEST; HARRIETT JAMES Butte County Clerk and e~c-officio clerk , of the oard of Supervisors of the Coup of Butt ,State of Calif. ova Deputy Clerk. BOARD OF SUPERVISORS COUNTY OF BUTTE STATE OF CALIFORNIA 0145 RESOLUTION AUTHORIZING EXECUTION OF CONTRACT BETWEEN COUNTY OF BUTTE AND CANAL OWNERS FOR CONSTRUCTION OF - BRIDGE ACROSS SLITTER-BUTTE CANAL ON BIGGS EAST HIGHWAY. BE IT RESOLVED by the BOARD OF SUPERVISORS of the COUNTY O~ UT~E, State of California as follows, to wit: 1> That the. Chairman of this Board is hereby-'authorized to Kecute on behalf of said Board that certain agreement dated the 3rd day of S~ember , 1957 by and between the County of Butte, in said agreement eferred to as County, and Butte Water District, Sutter Extension Water Distric nd Biggs-West Gridley Irrigation District, referred to in said agreement as anal Owners, 2. That the CJ.erk of this Board is authorized to attach to all spies of said agreement a certified copy of this Resolution approving said ;reement, authorizing the execution thereof, and authorizing the Chairman of its Board to execute it on behalf of said County, Che foregoing Resolution was introduced by Supervisor S uirES vho moved its adoption, seconded bySugervisor Black and .aid Resolution was passed this 3rd day of September 1957, on roll ;all by the following vote: AYES: Supervisors Alexander, 31ack, KeppT.e, Squires and Chairman Huggins TOES: N®ne - ~BSENT: No1a€l j . ,. ervisors TTEST: ARRIETT .TAMES utte County Clerk and ex-officio lerk gf~he Board of Superviisors epu ~~.:~.~ RF~SOLUTION 1' 2' 3 41 5 B 7 8 9 ZO 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 BE IT RESOLVED by the BOARD OF SUPERVISORS of the COUNTS' OF BUTTE that: to A county operated camp for the medium term detention and training of delinquent juveniles has become a necessity to local law enforcemento 2, It is financially practical to construct and operate such a camp in this area only if: ao Subsidy from the State of California be obtained for one-half of both the construction and the operating costs, and ba The counties of Butte, Shasta, Siskiyou and Tehama, at least, join together to share equitably in the cost of such construction and operation, 3, This Board declares its intention to participate in the establishment of a joint-county juvenile camp during fiscal year 1Q58-59, upon the express conditions that`, (a) the counties of Shasta, Siskiyou, and Tehama also participate therein, and (b) that state subsidy be obtained in reimbursement of one-.half of allowable con- struction costs, 4~ The estimated construction cost of a 30 bed camp, with necessary site, buildings, facilities and furnishings, does not e~cceed (p120,000.; it is intended to spread construction over a two year period, with 60~ of the cost allocated to the first year; it is intended to use inmate labor for construction, so far as possible, to minimize cost; it is intended to allocate cost among the four counties above named in the following proportions: Butte 40~, Shasta 32~, Siskiyou 16~, and Tehama 120 5a This Board is prepared to appropriate up to X28,500 (which is L~O~ of 60~ of y~12p,000.) for camp construction in fiscal year 195-5~, subject to state subsidy in reimbursement for one-half of allowable construction costs included therein, 321 ~~~~ 1 2 3 4 5 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 6, This Board now applies for state subsidy, up to one_h~f of said sum, on account of those items of construction cost allowable under state regulationso /~ ~; The foregoing Resolution was introduced 'by Supervisor ~~,~~e who moved its adoption, seconded by Supervisor ~/:~-~~~"'~y , and said 7 Resolution was passed this~_day of ,~ ~_-, 1957, on roll call by the following vote; ~ ~~ AYES: C,•C~--S~ ~`y"`-'z~'`~, NOES: ~'~-~7~C,e- kBSENT : y ~, ~ ~~ /1~1~1 - ATTEST: HAE~RIETT JAkv$ Butte County Clerk and ex--officio Clerk o the Board of Supervisors /~~ BY G'~~rit~ ~ Deputy Clerk Chairmen of ~he o of Supervisors County of Bu te, tape f California 11 2 3 4 5 6 7 8 9 10 Il 12 13 14 15 16 17 18 191 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS ~3~' COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION ACCEPTING IN FULL APPORTIONMENT TO COUNTY OF BUTTE OF FEDERAL-AID SECONDARY and STATE HIGHinIAY MATCHING FUNDS. WHEREAS the Department of Public Works, of the State of California, has notified the County of Butte that under the California Secondary Highway Act of 19$1, as amended, the following funds for the fiscal year ending June 30, 1958, are apportioned to Butte County: Federal-.Aid Secondary Funds - $18,30 State Highway Matching Funds - $16,802 and WHEREAS the County of Butte desires to accept and match said funds, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, State of California, as follows: 1. That County wishes to claim and utilize the entire amount of Federal-Aid Secondary Funds apportioned to County, to wit, the sum of $18,304, and the entire amount of State Highway Matching Funds apportioned to said County, to wit, the sum of $16,802; That County hereby agrees to provide matching funds therefor as may be necessary and required to complete the finansing of County's F.A,S. projects; That this Resolution is made in compliance with Section 2211 of the Streets & Highways Code of the State of California, and the Clerk of this Board is authorized to forurard three certified copies hereof to the District Engineer of the Department of Public Works of the State o£ California. The foregoing Resolution was introduced by Supervisor BT,AC K WHO moved its adoption, seconded by Su rvisor H:EPPLE and said Resolution was passed this 3~ day of ._ Senternber.l95?s on roll call by the following vote: AYES: SUPERVISORS ALEyAi~IDER, SLfkCK, ~~EPPI.~, SQUIRES and Chairman NOES: NONE. ---- - ---- ABSENT: NOlV~ o ATTEST: HARRIETT JAMES Butte County Clerk and ex-officio Cler of the Board of Supervisors _ - ~ ~ Deputy Clerk t~151. 2 3 4 5 6 8 9 10 11 12 13 14. 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 BOA~RI]OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION AUTHORI%ING THE EXECUTION OF CONTRACT BETWEEN THE CITY OF CHICO AND THE COUNTY OF BUTTE PERTAINIIVG TO DOG CONTROL BE IT RESOLVED by the BOARD OF SUPERVISORS of the COUNTY OF BUTTE, STATE OF CALIFORNIA, as follows: That said COUNTY OF BUTTE enter into that certain Contract between the CITY OF CIIICO and the COUNTY OF BUTTE, dated the :~4 day of Sep:t~ 1957., for the furnishing of dog pound facilities, and personnel to administer Butte County Ordinance No. 484 in the northwesterly portion of Butte County, and that the Chairman of the Board of Supervisors of the County of Butte be, and he is hereby, authorized to execute and deliver said Contract, on behalf of the County of Butte. The foregoing Resolution was introduced by Supervisor AL~:AIV7~1 who moved its adoption, seconded by Supervisor KEPI'I~ ,. and said Resolution was passed this 30tH day of September ~9 1957, on roll ca11 by the following vote: AYES: SupervSsors Alexander, Black, Kepple, Squires and' Chairman Huggins. NOES: NODE /'~ A BSENT: NONE t, \ _. >., . A TTEST:- HA RRIETT JAMES Butte County Clerk and ex-officio Clerk of the Boa{r~~d~o~fjSupervfs.ors ~~~ By ~ ~ ~ f"~ r~/~/s~/ ri~n+/ puty er - 32 BOlART9 OF SUPERV3 TORS' COUN~.'Y OF BUTTE STATE OF CALIE'OR.NI~ REaSOLUTION AUTHOR7ZIIdG ~lET,FARE D7.R:ECTOR TO ~lCT .~S AGENC 1+OR THE BOARD OF SUPERVISORS i~.PERMTSSIBIE. .. bk3EREAS, in acc©rdanee with Section ?.l of the California Welfare and Institutions Code, it is possible for the Board of Supervisors of a Cou~rty to delegate their authority in matters pertaining to the administration of Aid to Needy Ckzildren~ Old ,age Security, .(Aid to the Needy Blind, ,i4i.d to Totally Disabled and County &id to Indigents; and WfIEREAS, it is the desire of the Board of Supervisors of the County of Butte to delegate such authority to the Welfare Director of the County of Butte; now, therefore, BE Tf RESOLVED by the BOARD OF SU~RV"TSORS of the COUNPY OF BUTTE, State of California, that JANE K. JOYCE, the Welfare Director of the County of Butte, be, and she is hereby, authorized on and after the 7th day of October 1957, to: 1. Grant, restore, increase, d~.erease, suspend, discontinue, and deny aid or authorize return of erroneous payments; 2. Under circumstances permitting, to determine the liability of respon- Bible relatives of applicants for or recipients of Old Age Security, ,~,id to Needy Blind, Aid to Partially Self-supporting Blind and Aid to Totally Disabled; 3. The Welfare Director shall certify to the actions so authorized herein in the same matrner as provided for the Board of Supervisors. This Resolution supersedes and revokes that certain Resolution adopted and passed on the 25th day of June 1956, pertaining to the delegation of authority 9.n this Resolution grantedo The foregoing Resolution was introduced by Supervisor BFJACA , who moved its adoptions seconded by Supervisor KEPPZ,E ,and said Resolution was passed this 7th day of ~tober 1957, on roll. call by the following vote: ;&YES;Supervisors Alexander, Black, Kepple, NOES: None ABSEIL: None ATTESTS H~'TT JAMES Butte Couirty Clerk and ex-officio Clerk f the Board o~ervisors By ~t.y1o Deputy Clerk f,_ ~~~:~xILL-P~cKETT Ii~f1'7tS3V~:NIENT PZtOJ.ECT R7;5OL~7TION 4RAERING CZdANG~5 TN IMPROYEs~iENT ~'ROCEEllINCx.'3 RESOLVER, that the public interest and convenience require, and the Board of Supervisors of the County of Z3utt®, State of California, hereby orders that the.wor]cs of improvement described in the previous resolutions of this E3oard, vis; Resolution of Intention-i~lerriil-Pickett Improvement Projeot passed and adopt®d, September 11, 1956, and itasnlution Ardering !s`or7c on Merrill-Pickett Improvement 1'rojmct passed and adopted on October 1. 1956• by the .F3aard of Supervisors of F3utte County have added thereto the following CH11NC'rES: 1. Remove and replac® approxixnataly 440 linear feet of 4 inch.srater main and relocate one Fire hydrant on Pickett .Gene. ~. 1Zemov® anti replace approximately 90 linear feet of 4 inch water main on 4terrill 7~cad and relocate one fire hydrant. to the extent, with the materials and in the manner set forth in :[2esolution of Intention to Order Changes in Improvement Proceedings, passed on~ /~ 1857• by this F3oard, reference to which Idesalution is heretay made for a description of said C77.f1N0~S, REaOLVE77 FUIdT7IER that the Airactor of Z'ublic }forks of 7:~utte County, is iaereby authnriaed to sign Frith A, Toichert & eon. a written amendment to the contract of said .~, Te3ctxert F~ 5an, dat4d November 14, X957. for the construction of the ~yorlts of improvement described in Said Resolution of Intention, Merrill-Pickett Isnprovament Project,. and in said 7tesolution OrderinC•1~ork on Merrill-Pickett Improvement Project • so as to include (.herein the C.tiANC~7aS hereby ordered which amendm®nt shall p~-oxide tyxa~t ~4„ •I'oichert F~ Son shall do all ttse work and furnish all the iabo~: and materials for the CHANC:ES fnr ttie following 7.~ricos e 1~. Remove approximately 500 linear feet of 4" water line b®lon~;ing to the Paradise Irrigation 731 strict from the roadway and replace and~nr lower said pipe to a depth which will allow road construction to prnceed.$525,0 - 1 . ~. i,. T?c;7,szca~;r~ ones reisfin~; £irra tzydr:ant 3.n roadway to `~csa.ath •~i(i.e a7' road. .k~~.fl0 ~., xazst::zl.l. "~'~ 23.n. £t, a£' ?P ~re2vnniz~c2 I.>i~e £or so.ra 3.re cvnneet ?.<>ra~ . `>a :. 16 '~. Inst?.12 q 7.inoar a°a~r~t of 2" ni;sir fc~a'• sc:rvicr~ ae?x:n~cti.oaa. .Iaiy .its E, ]imYocati rind tower alsi~a^axi=natc~7.y 60 .tiaze~,r foot o£ ~+rE ;i~~ta i>~Ioaa6;ia•al;, 1:a ]'az•caciisc3 irr~~;~tian lazgtriat ora ~larri22 ktoact to al2ot~r road ,canstruo- tirzn t;o ;nrocecci. . `~ fi2.0(I 7~'. :~nsfi~?.3.7. 347 7.inas,fr f~mt of 2" ~;z33.araani:sexi isi~m trzr soa,eics conezmct,.~~ra w, ,}C},~~ ire :2e2[-cstti~ dram m~.istixak firm ziyc3.r~tnt lii.26 Ct~nstruetxr~a3 cost - rl,~:t =~aa:aa 4°177.2a is42(3Vl:i1t::9.) ti~.~t Y~<.t.'rar~ cs~~a:~.a3a~,nn cif ,+ai,cl. ar.~:~t3cln~ma'ai: to sai.Q c:oattra.ct Ltzo fir®ctor of I'ul~l.ic Soaks s~za3.3. A.scertaz3.r: i;iza.t ^. TE3~.ckzcjrt ~~ ~solt, Iaszs ®xeautecT szn adc..it#nra~tl f.;itta9'eal I,asracr~~ra;zncc bna3t.E :,r:~ci art aciciaticana:L 2nbar cnd mnfimr~,H1 bnnel irs ti~~ arr~c.~unts a~<:a3irad ~} :i.aiw. 11'!!;s~t!:s`.) .~i•,l't) ~'L;iiT'~'3t1 1:, Titli ii!)t11~i} S?:t' c:iUr''T::2V'I;SC;x~~ i,;;' ~'i3i''. C:('sU;?:`{"x° t:iT'` xsli7'1'i~, ST~a.T~: (YN' (a1L[ ~'6;ki:V:~t~, PI~3:7~',h d;.ay off` October ~ 1. )ar . rsy t1~a f'a].tawin~, ante: i\YI:;-> : ti€~ €~ ~~, ~; SrI. "~Sr"~t:`~ ;Alexander, B1~ICk, Kepple, ~qu3rea and Chairman Ffuggiras lTt}~s; c;iF!'F:1.~1r~,-t")#t~3; None AF3~E;r1T: '~Ul'Ist~V°°':i;~~3a~:;: None ATTE.`~T: Ezx~.RiL .~ .7_R~IL:.ti, Oau.raty v1c3.a°'i~ k3y C/~.a ". +~,raa.a t y - ~ - RESOZUTION BE IT RESOZ~ID by the Governing Board of the I~: Coun, ti~v n£~"B~itte = -: ~.:: _. and hereby ordered that ~ J. ~ P. ReyaioJ.ds -- be and is hereby author zed and drecte to execut~D on behalf of Count of Butte that certain rehouse Issue Sheet R 032 between the County of Butte. and the State of Cali ornia, fate ucational Agency for Surplus Property, relating to the personal property therein described is annexed kiereto, marked Exhibit "A!# and made a part hereof, and that County of Butte agrees thereby to e boon y all t e provisions, trans ers, arms core .- bons, restrictions, reservations, and covenants therein set forth. PASSED AND A.DOPTEU Ti~S 7th da.3r of October , 195 7 by the Governing Board off.-£~"e of ~,~t tlP ,. , -- - ounty, Galiforni,a, y t e o . owing vo e:` AYES: Supervisors Alexander, Black; Kepple Sgvi.res and .Chairman Huggins NOES: None ABSENT: None STATE 0~' CALIFORNIA ) } SS GOt~Pl7C 0~'Butte ~ 6NAIRAI. 6 ARD OF SUFEQYI$p$y Board of Supervisors I, HARRIETT JAMES COUNTY CLERK AND , Clerk of the ~x`d of of BUTTE Gounty, California, do hereby certify t at the foregoing xs a fu11~ true and coxract Dopy of a resolution adopted by the said Board at a re lar meeting thereof held at its re ar place o mee a.ng at the time an y he vote above stated, ~rrhiCh resolution is on file in the office of the said Board. HARRIETT JAMES COUNTY CLERK BUTTE COUNTY Cler by Deputy Clerk RESOLUTION ~ ~~ ~~_ BE IT RESOLVID by the ~overn:i.ng Board of the Butte County Civil Defense arzd herebyordered that J, F. Reynolds be and is hereby authorized and directed to execute en behalf of Butte County that certain warehouse Issue Sheet R ~+05g between the _County of Butte T~and the State of California, State Educational Agency for Surplus Property, relating to the personal property therein described is annexed hereto, marked Eacha.bit "A" and made a part hereof, and that Butte County agrees thereby to be bound by all the provisions, transfexs, terms condi- tions, restrictions, reservatipns,, and covenants therein set forth. PASSED AND ADOPTID THIS 7th day of October , 196,3 by the Governing Board of the Count of Butte of _ ~,~..},P County, California, by the following vote: AYES: Supervisors Alexander, Black, Kepple, Squires and Chairman Huggins NOES: None ABSENT: None STATE OF CALIFORNIA ) COUNTY' OF ~~tte ) SS ClIAIRMAtJ O BOA 6 OF SllPF$VI90Rg T, A~ , Clerk of the of the of Butte County ~Coun y, Cali orni_a, do hereby certify that the foregoing is a full, true and correct copy of a resolution adopted by the said Board at a regular meeting thereof held at its regular place o meeting at the time and y the vote above stated, which resolution is on .file i.n the office of the said Board. HARRIETT JAMES, GOUNTY CLERK, BUTTE COUNTY - ~ DEPUTY CLERK 6@ASP FORM 111 RE. - 1o/SC. !~~~~~ 7~ .. STATIE OF CALIFC ---.. - CONTROL C - STATE EDU CATIONAL AGENCY FOtt SURPLUS PROPERTY INVOtcE D ~ O ~ d - NUM9ER !1 O Mail keminanee to Agency ai Hea[tEl Q Education ^ C. D. training ^ 721 CAPITOL AVENUE C. D. Oper. Rad.~'] - C. D. Reserve Stk. ^ THIS NoMeeR Musa B6 SHOWN ON REMITTANCE SACRAMENTO 14, CALIFORNIA INVOKE DATE ,DIVISION r. i-~' , YOUR _ CODE NO.- ~ ;.. ~~~ ~a~~ YOUR-ORDER NO. , , ~. w ... - ~-E. ,>. ~. r`; y DATE ORDERED ~~~~'~ BILLING> ORDERED BY ~ ° " ..~.. . ADDRESS ~... _ _ FILLED' BY '~+t~"~ SHIPPING : ' ': i SHIPPED VIA ~~l~ti . :. . ,... .. _ ~ ..;~~..,xrr,.. . ..~ : p '~i8 ,'~ ADDRESS ~ ~ DATE SHIPPED Asterisk (*) following total charges tndicatea special charges per CSPM-0, dated 2.9-51. This transaction is not subject to State Sales Tax or Use Tax unless tax is shown as a saparafe item on thfs invoice. eaaza a-ez eoM seer 1©B 12 F SPD 1nzxTlr[canoR REC. DESCRIPTION QUANTITY FAIR VALUE CHARGES NUMBER I ~ ~ 4NIT TOTAL uN1T TOTA4 1 ' ''' ~1L.~ib::idilli!i,r~~ I I 11 Donee Heie6y Agrees (1) That Under Ho Circumstances Will It Sell Or Otherwise Dispose of Oonaled Property Without Prior APProval Of State Agency Far Surplus Property, (2) To The Terms And Conditions Governing The Transfer Of Federal Property As Set Forth In The Certificate And Agreement Appearing On the Reverse Side Of The Second Sheet Hereunder ItlentlEled As "Donee's Copy" And The Third Shcet Hereunder Identified As ConU~ol Copy" And (3) To Pay The Service And Handling Charge Shown Hereon And (4] That The Person Signing This Instrument Is Duly Authored By The Governing Board Of The Donee To Execute The Instrument On its Behalf And 06ilgate It To Perform The Terms And Conditions Of Transfer By Signing Fo(:And Receiving The Property Listed Hereon. Received All Ftems. If Any Items Checked (T/7 Only Those Items Received. Witness Whereof The Donee Has Ezeeuled This Instrument In Duplicate On The Second And Thirtl Sheets eunder f SIGNATURE DATE --- CHAiR1.4AN OF BOARD OF SU~T~RRVISCRZr - DATP, T17LE TITLE THIS IS NOT AN INVOICE DO NOT PA L BILLED ,; ,. , __ _ __ CERT`IFICA'i`E AND .H.GREEMEIN'T I. THE DONEE'HEREB'Y'CI?RTIFIES THAT: {i) It is a tnx•sup~orted or nonprofit- and tax-exempt (under Section 501 (c) (3) of the Internal Revenue Code of F954 or Section 101(6} -' !;f of the Interna Revenue Code'of 1939) school system, school, co3legc, university, medical institution, hosjiital, clinic or health center,; .? or a civil defense organization designated pursunat to State luau, within the meaning of the-Pedcral Property and Administrative Serv- ices Act of 1949, as amended, .and the regulations of tlzc Department of I-Iea[th, Education, and We3fare (hereinafter referred to as "1fie-•Depattment")'. , (2)~The property requested by this document is usable and necessary in the .State for either educational, public health, or civil defense',% -'-~ gurposes indudin resesriz .for any such purpose, is required for its own use to fi11 nn existing need, and is not being acquired For any `: othervse or lnirpose, foriise outside the State, or for sale. ' (3) Funds are .available to pay the costs of care and handling incident to donation, including, packing, preparation for siupping, Io3ding'~'?, - .and. transporting- such: properly. (4)'Prbperty acquired by a donee, regardless of acquisition cost, shall be on an 'hs is'", "where is" basis without viartantp of any kind. (5) With respect #c any propertyty listed on this document or attachments ]zcreto which has a single item acquisition cost of $2,500^00 ox - mo€e„the doue:e'agrees -to~:-tlie terms and conditions in Pan; raph II and with respect to tiny such property other. than airs .dt, to~the' : - ternis noel conchtions in one of Paragraphs III or IV, whichever is appropriate by virtue of the des%,~nation of purpose indicated on the face of thi:, document. IL TERNrS AND CON.t).l`I'iVNS APPI,ICABI.E TO ANY DONATED PROPER'I'S'` I-IAVI1\TG A' SiNGI.~ I'I'1rM [kCQUISITION COST~OP $2,500.00 OR P~IORIi, REGARDLIiSS OP "I'I-IE PURPOS&- EQI2 WI-IICEI ACQUIRED: (1) Svd~ property shall be nscd only for the educational, public 1ic21th,~+ol''~-civil"`defcuse-purposo'forwliich acquited,'induding~Yeseatcli'" ~~°' 'efnr-any suck>purpo5c, and for no other purpose: ( ) 3 y e, condition,~and Coc:iEionof such--ptopcrtyand ori-othci'-pettinentmatters as - 2 "DoneeS shall mahei~e ~ncts fo rite State"Ai e[i[ od the tit my be requuc<3 fi»m time to time by rite State Agency, h,e; Departmene, or the Federal Civil Defense Adnilnistration, as appropriate.. III, T£12IvIS AND CONDITIONS APPI,iCABLE-TO PROPERTY' OTAIER'THAN°AIRCRAFT F-iAVING°A SINGLE ITEM ACQUIST'LION" COST OF $7.,500.00 OR MORE DONATED POR EDUCATIONAL OR PUBLIC I-IEAI.T'H PURPOSES: (1) Such property sha(I be placed ircuss for, the-purpose for which acgrTimd no latcr,xhan h~pelye`mont6s:after acquisitina~theredF. Intlie~. •- eventrsuch prnpert;> is not placed in-use within twelve months oE'rccci.pt, llte daiiee, witliiii30 days after the espintinn of Fhe hdelve- - month period, shall notify the DepartmenC in writing through the appropriate State Agency. Title and right to the possessioir of such property notso plneecE in usevvithin the abo,'e-mentioned period steal) at tEle optionoE.Yhe.Depa;tment Levert to.thc IJnitedStates-"of ~; - America, and upon8cm2nd the donee shall release such propertytosucb Liersocias the DeiidttinenE or its designee'shall direct. (2) There shall he a:period nE restriction which will expire after such property has hero used for the purpose for which '. acquired for a period of four years, caeept that the period of restriction on motor,vehides donated stbgequent to, June 3; ,;1955, will' expire after a".; .. ., gcriod of hvo years of such use. (3) During the lieriod of restriction the donee shall not sell, bade, lease Iced, bail, enenmber, or otherwise dispose of such; property or re- move it for use outside the State without prior written-approval of ~thc Department, Any sate, ..trade; lease Conn, teat meat, encum-.. brancc or otber disposal of the property, when such action is authorimd by the Department, shall be for the 6eneEit and accotmt of the United Sfatcs of America end the act proceeds thereof shall be received and held in tevst fez, the United States of America and - sha11 be paid promptlyto.thc'Depattment, cxcepE in those instances. in whidt the.DepartfnenE:determines that"fhe_Government's ad-~ ministrative costs in connection with receipt.: thereof will exeeecC such net proceeds. (4) In the event'such property is sold, traded, leased, loaned, bailed, encumbered, or otherwise disposed of during the petted of restrict tion-without'priornpprovaly the donee~at the option of theDeparnneae, shall be liable to~the-United States of America for the proceeds- -- of the disposal or for the fair madcet value of the property at the time of such disposal as determined. by the Department. {5) ffgdurinp the period of rcntrict n, propty! is nol longer suitabl ~ usable or fnr~ e ~ eed'ed=~,allh as~ direct d "bye tperpDo~P~or which - ac urrcd, the donee shall romrtly notif the De>arhoenC; Chrou h"tlic~Statc A cn tment of -- Sta€c Agency, other retransfer the property ;to such department or agency of the United States of America of such other donee as map be designated, or sell the property at public sale. Such public sale shell be for the 6eneEit and account of the Unites{ States of Amcrirn - - andthe net proceeds thereof shall be received and held in tnrstfor-tkse United-StatcS`of Americl and slralf be' paid prompfCy to'tlic Department, cuept in .hose instances in which the Dcpniament determines that the Governme^t's administrative costs in cbmxecGon with receipt themnf will exceed such net proceeds. - (G) At -the o(>tion bf the Dc~>axtment, the donee may 6rogate the tckms -and [ondition5 set forth tn' Pai'agrnplis II and III by paymenE of an amount as dctenninec[ 6y the Department N. TI:R1~fS AND CQNDI'1-IONS APPLICAliI.Ii TO PROPERTX OTI>'ER 'TITAN AIRCRAFT I-IrIVTNG A SINGLC ITTM ACQUISITION' COST OP 52,500;00 OR IvCORE DONATE<D FOR CIVIL DEFENSE PURPOSES: \Y/ tz res eCk M ro ci onatcc -ot' Crzrz -__ _ _ (1) P P_ P h' ferz,re }r nr~ r=r there sl ro ~'~ h s hi~en'usedfgr such n ose foe a _ - i jrf ~ - t&e peuod oF'restriciion on motor vehicles ivfter such ' I a ~perio~l of Ev~o years of such use- ncnod of four +car' 1 6c 1 paned o~ restndion whrdt wsll exprre a PFtu p p c s, exCC>t 'dial' 111 es(>ue (2) CVith t~'spect to prod cr p den'^t~cl, ,For ohcrnuonrrl r~r~dr~ierr or s~erexne r,ter) p n,~,: ~ therF shnlC 6e a period. o€ Lestrietion whidi shall.. continnc in Era! Fnrcc .end e.cEec° un,d m%eased or othe-~='~sc eet,niizttcd'irt vri - . l F;.~cr ~ '~;I ??efcnseAdministratoF: (3) I. c f~. !n? 1 cJ >, o~xii; .ti.tcl luring the ndof i tiirr iio. Fn~ t,. ~~ , ~ ;. ~.u [or tvL+ith the jii'oparlY tva5- - ' r n , cd, ~ t..o,~t p- -. .,-_t~cr. %t~or.zaticn hp the I < 1~raE'Ci~ r t)cPs~ns r.'.rinisi ~ 'I ~ r% % ~ i.:~ r d-intcresc ra i!n d to tlti' poop- - e-Yy, ., the c:ptir,c, o~ f, eT`~aec.rl Cc<il DcFrnse Adtn:nrsti^itor n t twerp to the Unettxi r tt ! or,-.nler,ca; r - - -. (d) D ~ ~ r or r;C ~cstn iron th, donee 111E of sr'I iradr Ia r. Icr I ul;-c imbu~, or otbenvisc dispose of such property or - r r i.c !i' fcr c _.. fq the St~tc~.e thor*r .trot rritlcn ~~g.o~ I ~`' t~'~- i ed~ral CF~.rI D:_fEnse A,€mmistt..tnr. -~ (5) I r r,r, t€,c pe=%oc' of reskuch~~n propei,y is no loo r sr tnl>Ic, us^6.'c, or fi rtC:er neec'ecf for the purpose for which rcgmred, the _ -- dmc~sltaEl:proimtELy noH=`y thel•ederaE f.ivil-DFEensc AdnirP:ist-aloi `hrnn~h the5tat<Agencg~and shat -as directed.:,hy thePecleraL C: rF Ds-fc~+sc A2,,,'nisirntor :u State A;;cncy',-'eitlicr rctrar~sfcr the property to such department or a~ticncy of the United States of Amc~ric: or such other donee rs m:ey he dcsignaicd;. or. sell th!e property at public sale {6) In ehe event such property is sold, traded, lcased;'to°anr-d, bailed, encumbered, or otherwise disposed of during tlae pe€iod of restrie- tidn vritlroat prior approval;~t:he donee;at.,the-optina'of tlie-IledetaE Civil DeFense Administrator, shall hr. liable to the Llnitcd States - ~ -~ nf-America fortheproceedsoE ChezlispgsaL;ot~fot theEEir mrket v.~hce~-of.th_epropertyat-the-timc~oPstidztlisposal as determined by-- - ~ the Federal Civil DeFense Administrator: - y) I-c lcra[YCiv~( tDefensel~Adm aiostmtoe, dEfenre rererzre rrockr shall he stored in-accordance with criteria made and approved by the_ -nd maintained in good operating coaclition by die i3onee acgiuren~ titlcto snchps-operty. - - - _,.. # E m ;~ j ~, f ~l ' RESOLUTION ACCEPTING DEED WHEREAS, a grant Deed dated 10 4~ 57 has heretofore J. H. Tarman and ` e"ss~.e , a~ii;kLis wife been executed and delivered by J. A. Ragghianti and TRb'~e M., k~:;~yr~}~~fe named therein, to the County of Butte, State of California, conveying that certain real pxoperty situated in the County of Butte, State of California, more particularly described as follows, to wit: A portion of the East 1~2 of section 13 T. 19 N. R. ~F E. and ~~7. 1~2 of the W 1~2 of section 18 T. 19 N. R. 5 E. M. D. B. & M. 0 and, WHEREAS, it is the desire of said County of Sutte to accept said Conveyance: NOW, THEREFORE, BE IT RESOLVED by the Soard of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution, The foregoing resolution was introduced October i~a _ , 19$7 by Supervisor Black , who moved its adoption, seconded by Supervisor e , and passed on roll-call by the following vote: AYES: Supervisors Black and Kepple and Chairman Huggins NOES: None ABSENT: Supervisors Alexander Squires 0 Chairman o the Bd~d of Supervisors of the Count of Butte, State of California. ATTEST: HARRIETT 3AMES, County Clerk and Ex-officio Clerk of the Board of Supervisors 500-11/29/55 Deputy. 1 j 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 2~4 25 26 27 28 29 30 31 32 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA APPROVING THE RECO[~u',ENDATIONS OF THE BUTTE COUNTY PLANNING COI~iISSION TO PARTICIPATE IN THE FEDERAL-STATE PLANNING ASSISTANCE PROGRAM WITH THE TNCURPORATED CITTES OF BUTTE COUNTY WHEREAS, the cities of the County of Butte have appropriated the following sums for Advanced Planning in said cities, to wit: City of Biggs City of Chico City of Gridley City of Oroville ~ X50000 5,000.00 1,z50.oo 1,500.00; and WHEREAS, the County of Butte desires to appropriate funds so that said Advanced Planning may be extended into the unincorporated areas of the County of Butte; and WHEREAS, the Federal Government will provide additional funds for said purpose. NOW, THEREFORE, BE TT RESOLVED by the Board of Supervis of the County of Butte, State of California, as follows: 1. That said County will when required, appropxiate the sum o~ X20,000.00 to acld~t-~ the funds appropriated by said cities, and an additional sum of X5,000.00 for the Community of Paradise. 2. That said appropriations shall be made when said plan is formally approved by the proper Federal and State agencies and a formal agreement between the County of Butte and said Cities for sharing the costs of said Advanced Planning is entered into. The foregoing Resolution was adopted by the Butte County Board of Supervisors on motion of Supervisor Black , seconded by Supervisor Alexander on this 21st day of October AYES: Supervisors 1±lexander9 Black, Kepple and Chairman Tiug~ins NOES: None ABSENT; Supervisor Squires NOT VOTING: None Attest; HARR.IETT JAi~S s Count Jerk Beputy Clerk B<~~~~~~TY BOARD OF SUPERVISORS D B. uggins, Chairman j' 1. ,~; 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 28 2S 27 28 29 30 31 32 1~ESOruTroN CREATING NEL~T r~vn t~t~ ~ S, it is anticipated that certain sums of money will be collectod and~or received by the Sheriff of Butte County in . pursuance of his duties prescribed by law in connection with Civil matters; and ~~7HERF.t1S, these monies will be distributed by said Sheriff of Butte County to various claimants; anal 1+1F1EREA5, it is the desire of the Auditor, Treasurer and Sheriff of the County of Butte, State of California, tkzat said funds be leapt in a special and separate fiord in the Treasury of Butte County, NOds~, TTlER1a1+0i~, be it resolved, by the Board of Supervisors of the County of Butte, State of California, as follows: 1, That there be established and set up in the offices of the Auditor and the Treasurer of the County of Butte, State of California, a separate fund entitled ~~Sheriff Trust I~szd Number P'--122. °T 2. That all monies pertaining to this specific purpose be deposited in and wa.thdrawn from said special fund, The Foregoing Pesolution was introduced by Supervisor Alexander ~ who moved its adoption, seconded by Supervisor Black , and said Resolution was passed this 21st day of October, 1957, on roll call by the following vote: AYES: Supervisors Alexander, B1ack,.Kepple and Ctzairman Huggins NOES: None //~~i~ ABSENT': Supervisor squires ~ ' ~nasrm , a ervzsors Gounty o B a e of California. ATT1';ST: Harriett James, County Clerk and ex--officio Clerk of the Board of Supe sons Dfeput~, ~~ \4 1 2 3 5 6 7 8 9 10 Il 12 13 14 15 is 17 18 19 20 21 22 23 2~ 25 26 27 28 29 30 31 32 ;~,» e RES OLUTION A PPROVING A COOPERATIVE AGREEMENT REGARDING ROAD III-BUT-CHC„D BETWEEN 11th STREET IN CHICO AND 0. 2 MILE NORTH OF LINDO CHANNEL, WHEREAS, an A greement has been presented covering the constructi~ and maintenance of an improvement of road III-But-3-Chc, D between 11th Street in Chico and 0. 2 mile north of Lindo Channel; and WHEREAS, the Board of Supervisors of the County of Butte has heard read said Agreement in full and is familiar with the contents thereof; NOWa THEREFORER BE IT RESOLVED BY THE BOA RD OF SUPER- VISORS OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, as follows to wit: 1. That said A greement is hereby approved; 2, That the Chairman of said Board of Supervisors is directed and authorized to sign said Agreement on behalf of the County of Butte, The foregoing Resolution was introduced by Supervisor Black who moved its adoption, seconded by Supervisor Alesa~der and said Resolution was passed this 21st day of October 1957, on roll call by the following vote: AYES: Alexander, Black, Kepple and Chairman Huggins NOES: None ABSENT: Supervisor Squires ATTEST: HARRIETT JAMES., Butte County Clerk and ex-officio Clerk of the Board of Supervisors B ~-.~ eputy er 1 2 I 3 I, 4 ~, 5 6 7 S 9 10 I1 12 13 14 15 16 17 18 19 20 2I 22 23 24 25 26 27 28 29 30 31 32 RESOLt~JTION AUTHORIZING EXECUTION OF GRANT OF EASEMENT FOR CENTRAL PACIFIC RAILWAY COMPANY (West Sacramento Avenue, Chico) WHEREAS, there has been presented to the Board of Supervisors of the County of Butte a grant of easement for highway purposes by Central Pacific Railway Company concerning improvements and widening of West Sacramento Avenue, Grade Crossing C-1.85, fl located north. of Chico; and WHEREAS, said Board is familiar with the terms and conditions of said indenture and/or grant of easement; NOW, THEREFORE, be it resolved by the Board of Supervisors of the County of Butte, State of California, as follows: 1. That said indenture and/or grant of easement is hereby approved; 2„ That the chairman of this Board is hereby authorized and directed to execute said indenture and/or grant of easement on behalf of said County; 3. That a certified copy of tlisResolution be attached to each of said indentures and/or grant of easement. The foregoing Resolution was introduced by .Supervisor Black who moved its adoption, seconded by Supervisor Alexander , and said Resolution was passed this 21st day of October, 1957, on roll calf by the following vote: AYES: S1IPERVI'SE~tS AT~XAN7)l;R., BT~4CK, K>/'EPJ;E 11ND CHAIRNIAPI HUGfi:INS NOES: NONE ABSENT: SUPERV2SOR SC~Ulit.ES ~~ /"~ ' s ATTEST: HA RRIETT JA MES„ Butte County Clerk and ex-officio Clerk of the Board of Supervisors Deputy lerk RESOLUTION Ok'AUTHORITY TO SUBMIT REPORTS, ORDERS AND PAPERS TO ALCOHOL TAX UNIT OF THE US. TREASURY DEPARTMENT BY DONALD A. HEWITT OF THE BUTTE COUNTY HOSPITAL l 1 2 3 4 5 s 7 8 9 10 11 12 13 T4 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 II 31 32 BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that DONALD A. HEWITT, Medical Director and Superintendent of the Butte County Hospital, be authorized to execute and submit arty and all reports, orders and papers that may be required by the A1EOho1 Tax Unit of the United States Treasury Department, This authorization is made effective on the 28th day of October, 1957 and said Board hereby confirms and .ratifies any and all acts of said Donald A, Hewitt concerning the execution and delivery of such reports, orders and papers as may be requiredo The foregoing Resolution was introduced by Supervisor Alexander who moved its adoption, seconded by Supervisor Kepple , and said Resolution was passed this 28th day of October _, 1957 on roll call by the following vote; AYES: Supervisors Alexander, Kepple and Chairman Huggins NOES: None ABSENT: Supervisors Black and Squire ATTEST: HARRIETT JAMES County Clerk and ex_officio Clerk of the Board of Supervisors By ~ . ~2~e,, _ Deputy Clerk RESOLUTION ,4UTHORIZING MEDICAL DIRECTOR AND SUPERINTENDENT TO SIGN FOR AND PURCHASE NARCOTICS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 I 15 36 17 18 19 20 21 22 23 24 25 26 27 28 29 30 BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that DONALD A. HEWITT, Medical Director and Superintendent of the County of. Butte, whose mailing address is Mono Avenue, Oroville, Butte County, California, is authorized to sign for and purchase narcotics as may be required for use in the Butte County Hospitalo The foregoing Resolution was introduced by Supervisor Alexander who moved its adoption, seconded by Supervisor Kepple , and said Resolution was passed this 28th day of October , 1957 on roll call by the following vote: AYESs Supervisors Alexander, Kepple and Chairman Huggins NOES: None ABSENT :: Supervisors Black and Squire- ATTEST: HARRIETT JAMES County Clerk and ex-officio Clerk of the B/o~ard o~f Supervisors Deputy Clerk 31 32 1'~, I 2'' 3 4 5 6 '7 8 9 10 11 12 13 14 15 16' 17 18 is 20 21 22 23 24 25 26 27 28 29 30 31 BOARD of sUP>~.ylsc. COUNTY OF BUTTE, STATE, OF CALIFORNIA RESOLUTION AND ORDER MAYtING PROPOSAL FOR INCLUSION OF ROADS IN COUPITY PRIMARY ROAD SYSTr~. t. s ( BE IT RF,SOL~]ED AND ORDERED by the BOARD OF SUPEftiTiSORS of the COUAITY OF BUTTE, State of California, as follows: 1. That said Board proposes that the hereinafter designated and named road., be submitted to the 5t ate Department of Public "vlorks for its approval for inclusion tivithin the primary system of county roads of Butte County, said road e;, the name's and mm~berr; of ti~rhich is taken .from statewide highway planning survey map, is as follows: LaPorte Road ($0-G) From the Yuba County Line to the end of the FAS Route at Clipper Mi11s, 2.5 miles. 2. Copies of this Resolution and Order shall be submitted to the State Department of Public Works for approval., and the clerk of this Board is hereby authorized to certify and deliver 871 copies hereof required for said parpose. The foregoing Resolution and Order was introduced by Supervisor Alexander , who moved its adoption, seconded by Supervisor Kepple , and said Resolution was passed this 28th day of October , 1957s on roll call by the following vote: AYr5: Supervisors Alexander, Kepple and Chairman Huggins NOES: None '~yGG~~ ASSENT: Supervisors Black and. Squires ATTEST: HARRIETT JAMES Butte County Clerk and ex-officio clerk of the Board of Supervisors By Ali . Deputy Clerk e 32 ~)`~.~ I 2 3 4 5 6 7 8 9 10 11 12 13 14 15 as 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION AUTHORIZING CONVEYANCE OF REAL PROPERTY IN ACCORDANCE WITH SECTION 960,4 OF THE STREETS AND HIGHWAYS CODE AND EXECUTION OF DEED THEREFOR WHEREAS, QUENTIN E~ WITTSELL and ONA Mo WITTSELL have heretofore, on the 25th day of October, 1957, deeded unto the County of I Butte certain real property more particularly described in the deed of that date from said grantors unto the County of Butte, and which said real property is for relocation of Lindo Avenue and the widening of Neal Dow Avenue; and WHEREAS, the property described in the deed of the County of Butte dated the 4th day of lVot~,riZb~r,1957 to QUENTIN E, WITTSELL and ONA M, WITTSELL is real property no longer necessary for highway purposes; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, as follows: 1, That the real property described in said deed dated Noa,~mber 4, 1957, wherein the County of Butte is named as grantor and QUENTIN E, WITTSELL and ONA M~ WITTSELL are named as grantees, be conveyed and transferred in accordance with Section 960.4 of the Street and Highways Code, and such conveyance and transfer is hereby approved by this Board, 2, That the chairman of this Board is hereby authorized to execute said deed on behalf of the County of Butte and the Clerk of the Board is instructed to attach a certified copy of this Resolution to said Deed, The foregoing Resolution was introduced by Supervisor Black who moved its adoption, seconded by Supervisor Ahxander ,I and said Resolution was passed this lath day of November, 1957, on roll call by the following vote: AYES: Alexander, Black, Kepple and Chazrman Huggins NOES: None A BSENT: Squires , ATTEST: HARRI~TT .TAMES, Butte County Clerk and ex-officio Clerk of the Board Supervisors -~- BY ~.t _~.~ ` Deputy Clerk 1 2 3 4 5 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 RESOLUTION ACCEPTING GRANT OF REAL PROPERTY WHEREAS, ~UENTIN E, WITTSELL and ONA Mp WITTSELL, have heretofore on the 25th day of October, 1957, deeded to the County of Butte certain real property more particularly described in the deed of said date;and WHEREAS, said deed is made for the purpose of relocating Lindo Avenue and widening Neal Dow Avenue, both county highways situate in the County of Butte; NOW, TI3EREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said deed hereinbefore des- cribed be accepted and that the conveyance of said real property described in said deed be accepted by the County of Butte and that the Clerk of this Board is hereby authorized to place said deed of record in the office of the County Recorder of the County of Butte. The foregoing Resolution was introduced by Supervisor Black who moved its adoption, seconded by Supervisor Alexander and said Resolution was passed dais ltth day of1~Ti~ieYnb~gr,1957, on roll call by the following vote: AYES: Alexander, Black, Kepple and Chairman Huggins NOES: None A BSENT: Supervisor jgna.res .;na m z e oa}ra of supervisors o: the nt t ~ State of California. ATTEST: HA RRIE TT JAMES Butte County Clerk and ex-officio Clerk. o he Board of Supervisor By ~~-e- " Deputy er 32 ~', C~ ~ ~Rl~~ N ^p~ f3 ~v 1 2 3 4 5 6 4 7 9 10 I1 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS COUNTY OF BUTTES STATE OF CALIFORNIA RESOLUTION OF ABANDONMENT OF POR'T'ION OF UNDO AVENUEg A CO%JNTY HIGHWAY IN ACCORDANCE WITH SECTION 960, 2 OF THE STREETS AND HIGHWAYS CODE WHEREAS, the hereinafter described portion of Linda Avenue, a County road and highway, has been superceded by relocation; and WHEREAS, the abandonment of said hereinafter described property will not' cut off access to the property of any person, which prior to said reloca- tion joined said Lindo A venue; and WHEREAS, property is being granted to the County of Butte by QUENTIN E, WITT.:S~TE;i, and ONA M, WITTSELL, husband and wife, to permit the relocation of said Lindo A venue; and WHEREAS, this resolution of abandonment is made in accordance with Section 960. 1, 960, 2 and 960, 4 of the Streets and Highways Code of the State of California; NOW,. THEREFORE, BE IT RESOLVED by the BOARD OF SUPERVTSO of the C(~'JNTY OF BUTTE, STATE OF CALIFORNIA that the hereinafter described portion of Lindo Avenue situate in the County of Butte, State'of California, be and it is hereby abandoned and said real property so abandone and so situate is more particularly described as follows, to wit: A portion of Lindo Avenue lying Northerly of Lot 32 of the 16th. Sub- division of the Jahn Bidwell Rancho recorded December 11, 1908 ~ in Map Book 6, Page i9,-more particularly described as follows: Beginning on the Northerly line of said Lot 32 from which point the Northeast corner of said Lot 32 bears North 65° 56' East 134.62 ~ feet; thence along the northerly line of said Lot 32 South 65° 56" -West 81, 38 feet; thence South 77° 38' West 177, 00 feet; thence North 7 2° 16' West 53, 47 feet; thence leaving said northerly line of Lot 32 North 83° 46' East 161.44 feet to beginning of curve; thence on a 460 foot Radius Curve to the left (The long chord bears North 74° 51' East 142' 60 feet) 143. 18 feet end of curve and the point of beginning, i The foregoing Resolution was introduced by Supervisor ~31aek , who moved its adoption, seconded by Supervisor Alexander and said Resolution was passed -1- 1 2 3 4 5 6 7 S 9 ZO 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 this nth day of No~mhes, 1957, on roll call by the following vote: A YES: Supervisors Alexander, Black, Kepple and Chairman Huggins NOES: None A BSENT: Supervisor Squire A '1'"1' l:a'1': HARRIETT JAMES: Butte County Clerk and ex-officio Clerk of the Board of Superwis~orse BY ~% ' ep ty er , _~.. RESOLUTION ACCEPTING DEED WHEREAS, a Grant peed dated October 2L 1957 has heretofore been executed and delivered by -,~~ernon E. and_Mar~g Fish _ _ the Grantors named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more :particularly described as follows, to wit: A portion of the H. B. Reed Ranch, loca~ued in Rancho Arroyo Chicg. "A 10-ft. strip on the northerly side of East Avenue between the Sacramento Northern Tracks and Cohasset Road." and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolutions The foregoing resolution was introduced November !~_ __ , 19~ by Supervisor R~aak _, ,F _, who moved its adoption, seconded by Supervisor Alexander , and passed on roll call by the following vote: AYES: Supervisors Alexander, Black, Kepple and Chairman Huggins NOES: Nolte ABSENT: Squires v Chai of,t~l'ie/rd of Supervisors of the Cou u , State of Californian ATTEST: HARRIETT JAMES, County Clerk and Ex-off' io Clerk of -`'the B axd of Supervisors By . 500-11/29/55 Deputy, i ~~~~ RES.OLUTTON $E IT RESOLVID by the Goverrd,ng Board of the Butte County Civil Dei'ense and hereby ordered that J. Fred Re olds be and is hereby authorized and directed to exe~u s on 'behalf of Butte Count ID Truck i b CdTC bx6 that carts' t 3_~pq ; ~. etween the S/N 236128, En~270-364095 Butte Cou~nt~and the State of Gali ornia~ tote ~c~ucational Agency for SurpS.us Property, relating. to the persona]. property therein described is annexed hereto, marked Exhibit °iC!! and made a part . hereof, and. that Count of Butte agrees thereby to a oun y -the pro sons, raps ers, arms con - bons, restrictions, reservations, and covenants therein set forth. PASSED AND ADOPTED TFIIS 4th day of November , 195 by the Governing $oard o~ie ~ of Butte oun y,' a ' arcz~.a, y t e o g yo e: AYF,S: Alexander, Black; Kepple and Chai.rnian Huggins NOES: None ABSII~IT: or Squ' es n STATE OF OALTFORNIA ) - '~ SS C i n t and o Supervisors COUNTY', OF Butte ) --... T~ Harriett James ,Clerk of the Governing Board of the of Butte oun y~ a ornia~ o ereby ce i a e orego ng a a ~ rue, and correct copy of a resolution adopted by the said Board at a meeting thereof bald at its re ar p ce g a e an y e vote above stated, which resolution is on file in the office of the said Board. HAPRIETT~ JAMES Count~~ Clerk of Butte~County~ Deputy Clerk ~~ ~~ ~~ ~~ RESOLUTION BE TT RESOLVED by the Governing Board of the ___Butte_Gounty Civil. Defense and hereby ordered that J. i'red Reynolds be and is hereby authorized and directed to execute on behalf of Butte Counts n{xxkx~~ that certain arehouse Issue Sheets R l~036 between the Count.V of Butte and the State of California, State Educational Agency for Surplus Property, relating to the personal property therein described is annexed hereto, marked Exhibit "A!' and made a-part hereof, and that Butte Count agrees thereby to be bound by all the provisions, trans,ers~ terms con,'- tions, restrictions, reservations, and covenants therein set forth.. PASSED AND ADOPTED THIS ~{th ~Y of No_v_ember_ __ _ - ~, 195,3 by the Governing Board of the ~~ Butte~ounty~ Ca1-ifornia~ by tie ^fgl5.owing vote: Ate: Alexander, Black, Kepple and. Chairman Huggins NOES: None ABSIIdT: S e isor S s STATE OF CALIFORNIA } ._ _. __ } SS Chai an t d of Supervisors COUNTY OF Butte ) I, Harriett Janes ,Clerk of the Governing Board of the of .Butte County, California, do hereby certify that a foregoing is a fu11, true, and correct copy of a resolution adopted by the said Board at a regular meeting thereof held at its regv7,.ar place o mee ~.n.g at the time an by the vote above stated, which resolution is on file s.n the office of the said Board. HARRIETT JAMES' Cou y miler/ of Butte County Deputy ,Clerk Superintendent of Schools have requested this Board to take action under Chapter 17.5 of Division 3 of the Education Code of the State of California, known as the "State Project Area School Construction Law",. to the end that the said Law may be invoked in aid of the several school districts affected by the construction project known as the Feather River Project; and,. WiU;REAS, it appears to the Board and the Board finds that the State of California has undertaken a construction project which has caused and will continue to cause a sudden and unexpected influx of people into the area affected thereby, said Project having for its ultimate object the construction of the Feather River Dam, on the Feather River upstream from the City of Oroville, Butte County, California; and that the work on said construction project has been underway for several months and at the present stage thereof consists of state highway relocation and tunnel construction; and, 1JHERE.4S, the said construction project has caused and will continue to cause for some time to come the influx of "Project children" and "indirect Project children" (as defined in the State Project Area School Construction Law) into the area affected by the said Project, which children have substantially added and will continue to add to the school population of school districts in the said City of Oroville, and adjacent to said City, and in nearby areas; and, ?~REA5, it appears to the Board and the Board finds that the said construction project has resulted in conditions which make it necessary and imperative to invoke the provisions of the said State Project Axea School Construction Law, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA: That the Governor of the State of California be and he is hereby respectfully requested by this Board to issue his written proclamation, finding that the construction project -1- and declaring and proclaiming that the said Feather River Project, undertaken by the State of California, is a State Project within the meaning and intendment of the State Project Area. School Construction Law, and defining the area affeoted or likely to be affected thereby; all pursuant to and as provided in the said I,aw,, BE IT FURTHER R350LVED; That this Board respectfully recommends to the Governor of the State of California that the area affected or likely to be affected by said State Project be defined as all the area presently contained within the boundaries of the County of Butte. BE IT FURTHER RE50LVED: That three certified copies of this Resolution be forwarded forthwith to the Governor of the State of California, PASSED AND ADOPTED at a regular meeting of the Board of Super- visors of the County of Butte, State of California, on the 12th day of November, 1957, by the following vote: AYES: s~ ,!~'~2 ~ NOES: / ABSENT: _ /~ NOT V~TGQ/ „~. ~ `., • Chairmarl"6 t of Supervisors of ATTEST: the County f te, tate of California HARRTETT JAA~.S, County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County f Butte, State of California, By• ~-c~c_e~~rr~.~~ (/~~ Deputy Clerk _2_ BUTTE COUNTY SUPERINTENDENT OF SCHOOLS Courthouse Annex Oroville, California'. November 8, 1957 Honorable Board of Supervisors County of Butte Oroville, California Gentlemen: The Butte County Board of Education has requested the County Board of Supervisors to address a request to the Governor of the State of California to proclaim the Feather River Project a "State Project" as defined in Chapter 17.5 of Division 3 of the Education Code. The Butte County School Boards Committee on Project Impact Legislation, Butte County School Administrators, and Senator Paul Byrne, were instrumental in obtaining the enactment of this legislation which was primarily intended to apply to school districts affected by the Feather River Project. ~ . As a result of the intensive surveys conducted by these groups and the continuing survey conducted by this office, it is apparent thpt most, if not all, of the school districts of Butte County will be affected by. the influx of population caused by the Project. ;` It is our recommendation that the Board of Supervisors request the Governor to determine that the area affected or likely to be affected by said State Project be defined as a!I of the area presently contained within the boundaries of all of the school districts within the Counfiy of Butte . Sincerely yours, Harold Parker County Superintendent of Schools HP/s BUTTE COUNTY SUPERINTENDENT OF SCHOOLS Courthouse Annex Oroville, California', November 8 1957 Honorable Board of Supervisors County of Butte Oroville, California Gentlemen: At the regular meeting of the Butte County Board of Education held on November 6, 1957, it was moved by Mr. Frank Hall, seconded by Mrs. Charlotte Leahy, and carried, "that the Butte County $oard of Education officially request the Butte County Board of Supervisors to pass a resolution requesting the Governor to proclaim the Feather River Project a "State Aid Project" Ayes; Mr. Charles Randolph, Chairman, Mrs. Charlotte Leahy Mr. Frank Hall, and Mr. Jesse Scofield Noes: None Absent: Mr. Frederick Montgomery, Mr. Ray Johnson, and Mr. N/illiam H. Hutchinson Not Voting: None Sincerely yours, ~~~~~~ Harold Parker Secretary to County Board of Education HP/s 1 2 3 54 5 6 7 8 9 10 11 ;12 13 14 15 16 '17 18 19 20 21 22 23 2~1 25 26 27 28 29 30 31 32 RESOLUPION ACCF.~TING GRANT OF REAL PROPERTY U7FiEREAS, QUENTIN E. bdl~.'TSELL and ONA M. 4~T.CTTSELL, have heretofore on the 18 day of November ,1957, .deeded to the County of Butte certain real property more particularly described in the deed of said date; and, I TidF~REAS, said deed is made for the purpose of relocating Lindo Avenue and widening Neal 73ow Avenue, both county highways situate in the County of Butte; NO~rI, THEREFORE; BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said deed hereinbefore described be accepted and that the conveyance of said real property described in said deed be accepted by the County of Butte and that the Clerk of this Board is hereby authorized to place said deed of record in the office of the County Recorder of the County of Butte. ~ The foregoing Resolution was introduced by Supervisor Black who moved its adoption, seconded by Jupervisox ~ Alexander ~ and said Resolution was passed this 10th day of November , 1957 on roll call by the following vote: AYES: Supervisors Alexander, Black, Kepple and Chairman Huggins N( AB. A~ B~: C7 By s 1 ~ iii 1 2 3 4 5 6 ;, 7 8 9 '10 11 ?12 -13' ?14 '15 16 `17 i 18 19 ''20 21 22 i23 i 24 25 26 s 27 ' 28 `, 29 '', '30 31 32 RESOLtTPION AUTiiORIZING CONVEYANCE 0~' :REAL FrtOPERTY IN ACCORDANCE WITH SECTION 960.x. OF THE STREETS AND HIGTfinTAYS CODE AND EXECUTION OF DEED THEREFOR Tr7HEREAS, QUENTIN E. WITTSELL and ONA M. WITTSELL have heretofore, on the 18th day of November 1957, deeded unto the County of Butte certain real property more particularly described in the deed of that date from said grantors unto the County of Butte, and which said real property is for relocation of Lindo Avenue and the widening of Neal Dow Avenue; and WHP.:REAS; the property described in the,deed of the County of Butte dated the 18th day of November , 19"7 to QUENTIN E. WITTSELL and ONA M. WITTSELL is real property no longer necessary for highway purposes; NOW, THEREFORE, BE IT RESOLVID by the Board of Supervisors of the County of Butte, State of California, as follows: 1. That the real property described in said deed dated 1957, wherein the County of Butte is named as grantor and QU~~1.'TN E. TidITTSET,I~ and ONA M. WLTTSEI.L are named as grantees, be conveyed and transferred in accordance with Section 960.1 of the Streets and Highways Code, and such conveyance and transfer is hereby approved by this Board. 2. That the chairman of this Board is hereby authorized to execute said deed on behalf of the County of Butte; and the Clerk of the Board is instructed to attach. a certified copy of this Resolution •to said Deed. The foregoing Resolution was introduced by supervisor Black who moved its adoption, seconded by supervisor Alexander , and said Resolution was passed this 18th call by the following vote: AYES: Supervisors Alexander, Black, NOES: None ABSENT: Supervisor Squires day of November, 1857 on roll ATTEST: HARRIETT JAMES, BUTTE COUNTY CLERK and ex-officio Clerk of the Bo d of Supervisors ~ ~'~ ~ ~ - Deputy Clerk 1 2 3 5 6 '7 ,, 8 9 10 it 12 '13 14 15 1s ' '17 j 1$ 19~~ 20 21~ 22 '23 24 25 26 ;,27 28 29 30 '31 32 BOARD OF SUPERVISORS COUNTY 4F BUTTE, STATE OF CALIFORNIA RESOLUTION OF ABATdDONi~ENT OF PORTION OF UNDO AVENUE, A COUNTY HIGH4~TAY IN ACCORDANCE u~IITH SECTION 960.2 OF THE STRE'E'TS AND HTGHrrIAYS CODE WI-IEREAS, the hereinafter described portion of Iatido Avenue, a County road and highway, has been superseded by relocation; and ?~iERFAS, the abandonment of said hereinafter described property will not cut off access to the property of any person, which prior to said reloca- tion joined said Lindo Avenue; and wHER.E.4S, property is being granted to the .County of Butte by QUENTIN E. WITTSELL and ONA M. tidITTSELL, husband and wife, to permit the relocation of said Lindo Avenue; and Z~R.EAS, this resolution of abandonment is made in accordance with Section 960.1, 960.2 and 960.E of the Streets and Highways Code of the State of California; NO~rT, THEREFORE, BE 1T RESOLVED by the BOARD OF SUPERVISORS of the COUNTY OF BUTTE, STATE OF CATIFORNIA that the hereinafter described portion of Lindo Avenue situate in the County of Butte, ,State of Calif ornia, be and it is hereby abandoned and said real property so abandoned and so situate is more particularly described as follows, to t~.t: A portion of Lindo Avenue as shown on that certain map entitled ~rSixteenth Subdivision of the John Bidwell Rancho, near Chico, Butte Co., California~r, which map was recorded in the office of the Recorder of the County of Butte, State of California on December 11, 1908 in Book 6 of 3faps, page 79, and being more particularly described as follows: Beginning at a point on the Southerly line of sand Li.ndo Avenue from which point the Southwest corner of Lot 32 as shown on said map (being in the center line of Neal Dow Avenue} bears South 37° 12r s~rt East a distance of 611.05 feet;'.. thence South 72° 16r East a distance of 53.47 feet; thence North 77° 38T East a distance of 177.0 feet; thence North 65° 56r East a distance of 81.38 feet to the beginning of a 160 foot radius curve concave to the North; Thence westerly on the arc of said curve through a central angle off' 17° 50r an arc distance of 113.17 feet (the long chord bears South 7~° 51r [hTest a distance of 1l~2.6 feet} to the end of said. curve; thence South 83° i~6r west a distance of 161.IR1~ feet to the pgint of beginning. ;k ~ ii~~ 1 2 -3 4 '5 6 7 ;.8 9 10 :,11 ;12 =13 14 15 16 #17 18 19 20 21 '22 X23 X24 s25 26 27 '28 ?29 ~30 31 32 !~ ;r ~~:.. The foregoing Resolution was introduced by Supervisor Black ~ ~: who moved its adoption, seconded by Supervisor Alexander , and said Resolution was passed this 18th day of November, 1957, on roll call by the following vote: AYES: Alexander, Black, I~epple, Chairman Huggins D10FS: None ABS:Supervisor Squires County ATTEST: ~, HARRT~T JAMES: Butte County Clerk and ex-officio Clerk of the Board of Supervisor _ - ~~ ~ _ Deputy Clerk. 2 ~uperv~.sors ox~ the State of California ' BOARD OF_SUPERV_ISORS_ COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION ACCEi'TING Nt FULL APPORTIONMENT TO COUNTY OF BUTTE OF FEDERAL-AID SECONDARY and STATE HIGHF7AY N~ATCHING FUNDS . t~ZiEREAS the Department of Public Works, of the State of California, has notified the County of Butte that under the California Secondary Highway Act of 191, as amended, the following Funds for the fiscal year ending June 30, 1959, are apportioned to Butte County: Federal-Aid Secondary Funds - ~16~,680 State Highway Matching Flulds - X118,310 and 4,THEREFLS the County of Butte desires to accept and match said funds, NOfN, THEREFORE, BE IT RESOLVED BY THE BOARD Or SUPERVISORS OF THE COUNTY OF BUTTE, State of California, as follows: 1. That County wishes to claim and utilize the entire amount of Federal-Aid Secondary Funds apportioned to County, to wit, the sum of ~165,6SO, and the entire amount of State Highway P'fatching Funds apportioned to said County, to wit, the sum of X118,310; That County hereby agrees to provide matching funds therefor as may be necessary and required to complete the financing of County's F:A.S. projects; That this Resolution is made in compliance with Section 2211 of the Streets & Highways Code of the State of California, and the Clerk of this Board is authorized to forward three certified copies hereof to the District Engineer of the Department of Fublcjorks of the State of California. 'The foregoing Resolution was introduced by Supervisor Black , WHO moved its adoption, seconded by Supervisor "'- Alexander , and said Resolution was passed this 18th day of November, 1957 ,on ro11 call by the following vote: AYES:Supe~visors Alexander, Black, Kepple and Chairman Huggins NOES: None 4BSENT: Supervisor Squires ATTEST: HARR~TT JANiFS Butte County Clerk e~ fficio 'C'pp.l.erl the Board of~p~rvisor '~.Yf ~ ao ~/r?J~ Deputy Clerk t~1~4. RESOLTJTION OF INTII~~I'ION TQ ABIiNDON COITNi'Y HIGH4~FAY BE 1T RISOLVID that the COLfl~1TY OF BUTTI; intends to abandon that County. Highway described as follows: PARCtII; ONE: A strip of land thirty feet wide commencing at the Southeast corner of the Dortheast quarter of Section 21a., Township 18 North, Range 1 East, P7, D. B. ~ Ni., and running thence :lest along my south line to the Southwest corner of the Southeast quarter o£ the Northeast quarter o£ Section 18, Township and Range aforesaid. (NODE: The above description is contained in isstrurnent dated June 28, 1875, recorded in Book nOn of Deeds, at page 770 O£fi_cial Recorezs o£ Butte County. The call for Section "18'i in the last line therco~ is in error; the instrument should 'nave correctly called Section 'r2Z7.rr ``~ PARCEL TGiO: A strip of land thirty £eet wide commencing at the Southeast corner of the Southwest quarter of the Northwest quarter o£ Section 2i.~, Township 18 North, Range 1 east, Ni. D. B. & M., and running thence along my South line to the ?nTest Township line o£ said Section 21t. (NOTE: The above description is contained in instrument dated January ~, 1:875, recorded i.n Book "~" of Deeds, at page 302, Official Records of Butte County. The call for 'rTownshipr' in the last line thereof is in error; the instrument should have correctly called.'iSection°) and the hearing on the petition of abandonment be set for December 9, 1957 at 10:00 o~clock A. iK. in the Supervisors Room, in the Butte County Court house in the City of Oroville, California, at which tune all persons will be heard £or or against said abandonment of the above described highway and that IQotice thereof be given according to law. The foregoing Resolution was passed and adopted by the following vote this 18th day of November, 1957: AYES: Supervisors Alexander, Black, Kepple and Chairman Huggins NOES: None ABSBiidT: Nnpervisor Squires C Chairman of e a of Supervisors of the Count te, State of Calif or ' l~TTTS^l: HARP~IETT JAI~iES, Butte County Clerk and ex-officio Clerk of the Boa o£ Supervisor -- i Deputy Glerk r RESOLIITZON DECLARING A-STOP IN'I'ERSECTION. (Vehicle Code, .Section 471~b) (County Code, Section 252,) ~3~~3 a~:, BE IT RESOLVED by the Board of Supervisors of the county of Butte, State of California, that the intersection of . Cohasset.: Highway with East Avenue Northwest Chico area 9 county roads and highways within said county, is hereby declared- to be a stop intersection, and the Road Commissioner is instructed to have legal stop signs properly erected at all entrances to said intersection. The foregoing resolution was introduced by Supervisor Black , who moved its adoption, seconded by Supervisor .Alexander and adopted November 18 , 1957 on roll call by the following vote: AYES: AJ_exander~ B1ack~ Kepple and Chairman. Huggins IQOESsNone ABSENT: Supervisor Squires coca ~; f ~~ c ~ '" - ATTEST: .. s, /C/l/1erk, R~• / / By ~ /1,~-- ~-e-c a~r.¢.~ p,ra-~Pi Il 'Deputy. ~~ ~ ',Y~ :/ 100, 6--16-1952 RESOLUTION ACCEPTING DEED WHEREAS, a Joint Grant. Deed dated February 1. 1951 has heretofore Laurence Long, M. F, Sturgeon, Jennie P. Sturgeon, been executed and delivered by g~~rtPr- Rm,~=-Br ,~r,ar~3 Ri rht.ar~, ur l r n the Grantors ' Richter, William C. Richter and Hazel A. Richter named therein, to the County of Butte, State of California, conveying that certain real property situated in the Caunty of Butte, State of California, more particularly described as follows, to wit: . A portion of the Southwest quarter (S.W. y) of Section 17, T. 19 N., R. 4 E., M.D.B.& M., Bette County, California: Being more particularly described as follows, to-wet: A strip of sixty (60.00) feet in width, to be used for road purposes only, passing over the lands of Lawrence & Pearl Long, Gee Poy and rlar Shee, M. F. & Jennie Sturgeon, Arthur Burroughs and Bernard and ~~'i1l.iam Richter, lying 30 feet on each side of and parallel to the following described engineers center line; Beginning at a point on the North boundary line of the Lee Higgins Tract, filed as of record in the office of the County Recorder, County of Butte, California in Map Book 6 at ,.Page 73; From which point the North~:ast {N.E.) corner of Lot 295 of the Lee Higgins Tract bears N. 88 36' E., - 30.00 feet; Thence N. 1° 30' W., - 1243.95 feet to engineers station 13-1-82.65 point of curve; Thence along the arc of a curve to the left (northwesterly), having a radius of 50p feet, through an angle of 15° 28', an arc distance of 134.97 £eet, {the long chord of which bears N, g° 14' W. - 134.56 feet) to engineers station 15+17.62 point of tangent; Thence 42.00 feet on each side of and parallel to, continuing from engineers station 15+17.62 point of tangent, N. 16° 58' W. 917.49 feet to engineers station 2.35.11 angle r9-ght; Thence N. 16° 30' W. - 374.89 feet to engineers station 28+10.00 angle left, said point being also on the center line of Oroville Truck Route - F.A.S. 1169; Thence N. 26° 26' W., - 123.35 feet to engineers station 29+33.35 angle and, right, said point being on the Southerly City Limit line of the City of Oroville and the end of this description. WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. Tie foregoing resolution was introduced cemb~ 2. T____, 1957 by Supervisor .Black , who moved its adoption, seconded by a. Supervisor Alexander , and passed on roll call by the following votez ATTEST: lle ut 500-11/29/55 p y° AYES: Supervisors Alexander, Black, Kepple and Chairman Huggins RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated November 1?, 195b _has heretofore been executed and delivered by ETHEL S. ROGERS, a widow the Grantors named therein, to the Ceunty of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: All that portion of S2 of N.E.4 of N.W.u of Section 7, T 18 N., R 4 E., M.D B. & i~I. and portion of Lots 3 and 4, Block 93, Palermo Citrus Tract Subdivision No. 2 (Recorded in the office of the County Recorder, Wall Map No. 9), lying southerly of the following described center line and a parcel of land 40.00 feet in width, measured at right angles to and lying northerly and parallel with the following described center line. Beginning at Engineers Station 100+ 51.01 B.C. from which point the 1~4 corner between Sections b and 7 of said township bears N. 15023' 38" E. 1425.79 feet, thence easterly along a 2000 foot radius curve to the left, through a central angle of 10°29'~ 3bb.23 .feet to Engineers Station 104 + 17,24 E,C., thence tangent to said curve N. 78° 59' 30" E. 1174.67 feet to Engineers Station 115 + 91.91 B.C., thence along a 2000 foot radius curve to the right 200 feet more or less to the center line of Wyman Avenue. Containing anarea of 3.03 acres, more or less. (Palermo Road ,170 D) and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recoxded together with a duly certified copy of this resolution. The foregoing resolution was introduced December 2 , 1957 by Supervisor ~3 Black , who moved its adoption, seconded by a~ Alexander Supervisor , and passed on roll call by the following vote: AYES: Supervisors Alexander, Black, Kepple and Chairman Huggins NOES: None ABSENT: Supervisor Squires - Chairman of B Supervisors of the County o Bu , Late of California. ATTEST: HARRIETT 3AMES, County Clerk and Ex-officio Clerk of the ~"d of Supervi gy -~= .. . 500-11/29/55 Deputye RESOLUIION ACCEPTING DEED WHEREAS, a Grant Deed dated November 22,-1957 has heretofore been executed and delivered by _ Audrey Dawson, a widow the Grantor' named therein, to the County of Butte, State of California, conveying that certain real property situated in the County of Butte, State of California, more particularly described as follows, to wit: A portion of Lot 1, North Graves addition to Chico. Recorded in the office of the Recorder of the County of Butte, State of California, June 2~, 1889, in Book 1 of Maps, Page 36, more particularly described as follows: Beginning at the most Northerly corner of said Lot 1 Thence 5. 18010' W. along the Easterly line of said Lot 1, 16.52 feet Thence Northwesterly along a 10.00 foot radius curve (the long chord bears N. 40°39' W. 17.11 feet) 20.63 feet to the northerly line of said Lot 1. Thence N. SO°32` E. along the Northerly line of said Lot 1 16.52 feet to the point of beginning. Containing an area of 0.002 acres more or less.. 251 - Chico River Road ands WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced December 2 ~, 197 a- by Supervisor Alex~,Dder , who moved its adoption, seconded by Supervisor ~~ Riaetc , and passed on roll call by the following vote: ATTEST: 500-11/29/55 Deputy, AYES: ,Supervisors Alexander, Black, Kepple, and Chairman Huggins RESOLUTION ON TRAVEL POLICY BOARD Off' SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA ~,~~.., ~~C~ RESOLUTION IN RE TRAVEL POLICY FOR COUNTY OFFICERS AND EMPLOYEES WHEREAS, it is deemed desirable that the policy of the Board of Supervisors of the County of Butte in relation to travel by county officers and employees on County business be reduced to writing in the form of a Resolutiong NOW THEREFORE, BE IT RESOLVID by the BOARD OF SUPERVISORS of the COUNTY OF BUTTE, State of California that unless otherwise provided by law the policy of said Board concerning travel upon County business by county officers and employees shall be governed by the following rules sad rem gulationss~ 1, Authority for travel: Department heads may travel on their own authority within the oonnty whenever it is necessary to transact Bounty business and they may authorize arty employee to perform such travelo On travel outside the county where no overnight lodging is required, department heads may travel on their own authority or authorize travel by an employee, Where travel to a conference meeting or convention-involves over_ night lodging, a department head shall make a request for travel authorization to the County Administrative Officer, specifying the requested method of travel, The County Administrative Officer sha11 forward the travel request to the Board of Supervisors with his recommendation, The approved travel recorded in the minutes of the Board of Supervisors shall be the authority for the County Auditor to pay travel expenses claimsa If travel by a department head i® specified in the budget recommendations and approved by the Board, aubs®quent approval by the Board in advance of the trip will not be aeaessary un3.ess it pertains to travel by an employee other than a department head, 20 Method of travel, County oars shall bs used whenever possibl® and to the extent available for travel within the oountyo Each person who regularly uses his own ear on county business shall file a certificate showing that his insurance covers the county ta.--..the extent of $10,000 for bodily ~$6~1 in~au°y to one person, X20,000 for bodily injury to two or more persons, and X5,000 for property damage. Such certificate shall be on file with the Auditor, For travel outside the county, if the destination is under 400 miles, travel may be performed by public carrier, by county car, or by private car if a county ear is not available, If the destination is over 400 miles, travel shall normally be performed by public earrier< Exceptions may occur when schedules make this impractical, where more than one person is traveling to the same destination, or where law enforcement officers and probation officers are transporting persons in custody, Department heads may requisition travel by public carrier to the Purchasing Office. 3. Travel expenses, Any officer or employes who has received authorization to use his private car on Bounty business shall be paid at the rate of $¢ per mile, unless otherwise provided by law, for travel actually performed, Department heads and employees traveling outside the Bounty on county business shall be allowed actual and necessary expenses for-meals and lodging, transportation, and incidental expenses such as bag"gage, parking, telephone Dells made to transact county business and convention fees. Receipts for lodging and any other expenses where a receipt is available shall be attached to any claim for travel reimbursement, Reimbursement of $ranspor~ tation expense shall not include Federal Tax. s The foregoing Resolution was introduced~by Supervisor ~ "-r~~~~`" , who moved its adoption, seconded by Supervisor {,~1~~~i/~ , and z~~- said Resolution was passed this ~~ day of~~•--L-~n-~-G-e-~ , 1957 on roll sell by the following vOteB ;~Z p AYES & ~-2X...,- L rr ,-~-<L9 -v ~~r~e-, ~~~// ~ G~--`~`.~ ~Li.a~[/e. , vcativ ~~~ ~ti NOES s 7~`y`'v 1 ABSENTs ~nairman o Supervisors County of But e, ;t ~f California ATTESTs HARRIETT JAMES Butte County Clerk and ex-officio Clerk o~ the Board of Supervisors < ~~ By ~-~-y~-~ Deputy Clerk ~~~~ RESOLUTION BETTING DATES FOR THE YARTOUB STEPB IN THE COUNTY BUDGET PREPARATION 1 WHEREAS, Sections 29000 to 29095 of the Government God e, State 2 of California, authorize a Board of Supervisors to advance the timee 3 specified in the Government Code for cUertain steps in the preparation 4 of the annual nounty budgeto 5 N:OW, THER~'ORE, BE IT RESOLVID by the Board of Supervisors, 6 County of Butte, State of California, that the following spec~.fied times 7 for steps in the preparation and adoption of tshe annual county budget 8 shall apply to all departments, offices, and institutions of the County 9 of Butte; 10 la Dn or before January 1, the County Auditor shall send 11 budget forms for estimated revenue and expenditures for 12 the next fiscal year to each office or department; 13 2, On or before February 1, all estimate forms shall b$ 14 returned to the County Auditor for tabulationy 15 3e On or before March 1, the County Auditor shall send 8 16 copy of the tabulation of the budget estimates to the 17 Board of Supervisors for use by the County Administra- 18 tive Officer in making his. budget recommendations; 19 4. On nr before the first Monday of May, the County 20 Administrative Officer shall review each departmental 21 budget estimate and submit budget recommendations to 22 the Board for review; 23 5, On or before May .31, the Board shall review the depart- 24 mental estimates and the recommendations of the County 25 Administrative Officer and adopt a Salary Ordinance; 26 6, On or before June 30, the Board shall adopt the 27 Preliminary County Budget; 28 7o On or before August 30, the Board shall adopt the Final 29 County Budgets 30 This Resolution supergedea the resolution passed on December 28, 31 1953a 32 `;;w;,; 1 2 3 4 5 6 7 8 9 to 11 12 13 14 .15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 The foregoing Resolution was introduc®d by Supervisor Black who moved its adoption, seconded by Sup®rvisor Ke le , and said Resolution was passed this lbth Day of December , 1957, on roll call by the following vote: AYES: Alexander, Black, Kepple and Chairman Huggins NOES: None; ABSENT: Supervisor Squires i .~~~ County of ~,TTEST; HAARIETT JAMES Butte County Clerk and ex-officio Clerk o the Board of S/u/~p/e/r/nv/i~sors B4 1~u ~i~s a 1.c-Q.~ /i Deputy of California .- :. ,~~ :~ ~ G<~ ~y~ /~'" c ~~ ~`'~ ~~I 1 RESOLUTION APPROVING A NNEXA TION OF ~~~ NON~CONTIGUOUSLY OWNED TERRITORY TO i v 2 THE CITY OF GRIDLEY, BUTTE CO~J'NTY, CALIFORNIA 3 4 WHEREAS, the City of Gridley did~on the 12th day of November, 1957 5 present to the Board of Supervisors of the County of Butte, State of California 6 a petition for the annexation of non-contiguously owned territory hereinafter 7 more particularly described; and 8 WHEREAS, thereafter said Board of Supervisors caused a hearing of 9 ~ said petition to be noticed as required by law; and 10 WHEREAS, said hearing was duly held on the 16th day of Il December, 1957, at which time said matter was duly presented and heard I2 by said Board and said Board being fully familiar therewith; 13 NOW.;, THEREFORE, BE IT RESOLVED by the BOARD OF SUPER 14 VISORS of the County of Butte, State of California, as follows: 15 1, That the annexation of the non contiguously owned territory here- 16 inafter described he annexed to the City of Gridley in accordance with said 17 petition and that the Clerk of this Board shall enter upon the minutes of said 18 Board this Resolution and certify and transmit to the Secretary of State and 19 to the City Council of the City of Gridley, copies of this Resolution. 20 2, That a copy of this Resolutionshall be filed with the State Board 21 of Equalization'~as required by law. 22 3, That said Board approves the annexation to the City of Gridley 23 of the non-contiguously owned territory more particularly described and set 24 forth as follows, to wit: 25 A11 that certain real property situate in the County of Butte, State of California, described as follows: 26 Parcel I, 27 Parcel 2 of the "Thresher Lands", according to the official 28 map thereof, filed in the office of the Recorder of the County of Butte, State of California, February 3, 1914 in Book "7" 29 of Maps, at page 28, and containing 33, 49 acres, more or ~I less. 30 Also that portion of Lot A of Parcel No, Four, according to 31 that certain map entitled, "Map of the Survey of Parcels Four and Five of that certain Tract known as the Thresher 32 Lands", which map-was filed in the office of the Recorder of _1~ .'l the County of Butte, State of California, March 1, 1919, in Book "A" of Maps, at Page 10, lying easterly of the County Road 2 known as Thresher A venue, also known as Richards A venue, as described in deed from C. W, Thresher et a1 to County i3 of Butte, recorded in Book 195 of Deeds, at page 209, '4 EXCEPTING from the above described property, that portion thereof, described as followst I5 Beginning at a point on the North line of Lot B of Parcel No. i6 Four, according to that certain map entitled "Map of the Survey or Parcels Four and Five of that certain Tract known 7 as the Thresher', Lands", which map was filed in the office of the Recorder of the County of Butte, State of California, 8 March 1, 1919 in Book "A" of Maps, at page 10, said point being East a distance of 18.80 feet from the Northwest ig corner of said Lot B on the East line of the County Road known as Thresher A venue, also known as Richards Avenue, 10 as described in deed in Book 195 of Deeds, at page 209; thence East along the North of said Z:ot B, a distance of I1 900.00 feet; thence North a distance of 190.00 feet; thence South 86° 11' West, a distance of 988,.00 feet to a point on the Z2 Northeasterly line of said A venue; thence along the arc of a curve to the right, having a radius of 170, 00 feet through 13 a central angle of 52° 22' an arc distance of 155.37 feet to the point of beginning, containing 3.40 acres, more or less. ].4 ALL that certain lat, piece or parcel of land situate in the ~5 County of Butte,. State of California and bounded and described as follows, to-vrit; 16 Beginning at a point on the west line of the Southern Pacific 17 Railroad right of way, which said point is 52, 4 feet South 88° 40' west and 3472 feet South 16° 06~ east from the ~.8 intersection of the Center line of the main line of the Southern Pacific Railroad with the center line of Hazel Street in the 19 City of Gridley,. Butte County, State of C.alifornia;:running thence from said point of beginning South 88° 40' West 20 along the south line of the Stone Estate Lands 389.7 feet, to a stake; thence South 16° 06' East, 169 feet, to a stake; 21 thence North 88° 40'.East, 389.7 feet to a stake; thence north 16° 06' west 169 feet to a stake at point of beginning, ' 22 containing 1. 5 acres, and being mare particularly described as a strip of land fronting 169 feet on the said Southern 23 Pacific Railroad Companys right of way, and extending 389.7 feet back therefrom and located at the extreme North East 24 Corner of that certain tract of land owned by said C. A. Baltimore as described in that certain deed of conveyance 25 from T, J, Baltimore to C, A. Baltimore, bearing date of April 29th, 1912, and recorded May 24th, 1912 in Book 26 124 at page 300 thereof, records of deeds of Butte County, and reference is hereby made to said deed for further parti- 2'7 culars, all of which said premises being in the South-east ' one-quarter of Section .One, Township Seventeen North, 28 Range two east, M. D, B. & M. 29 Parcel II, 30 A parcel of land'' lying in the southeast quarter of Section ' 1, Township 17 North, Range 2 East, Mount Diablo Base 32 and Meridian, particularly described as follows: 32 Beginning at an iron pipe in the north line of said quarter _2_ l 2 3 '4 "5 6 7 9 10 11 12 13 I4 i5 T6 I7 18 19 20 21 22 23 24 25 26 27 28 29 30 31 3;2 section South 88° 40' West 389.7 feet from the intersection of said line with the westerly line of the right of way of the Southern Pacific Railroad, being the northwesterly corner of a parcel now owned by the City of Gridley, and running thence South 88° 40' West 138. 5 feet along said north-line to the southwest corner of the lands of Libby McNeill and Libby; thence South 16° 03' East 202. 5 feet to an iron pipe on the northerly right of way line of the main canal of Reclamation District Number 2056, thence North 67° 12' East 135.0"feet, along last mentioned line to an iron pipe on the westerly line of the aforementioned parcel owned by the City of Gridley; thence North 16° 06' West 151.45 feet, along last mentioned line to the point of beginning, containing 0, 54 acres, The foregoing.Resolution was introduced by Supervisor Blacl: who moved its adoption, seconded by Supervisor Alexander , and said Resolution was passed this 16th day of. Becember , 1957, on roll call by the following vote: AYES: Supervisors Alexander, Black, Kepple and Chairanan Huggins NOES: None ABSENT: Supervisor Squires TTES T: [iARRIETT JAMES, Butte County ~1erk and ex-officio Clerk of the Board. of Supervisors '_, ~ a , y ~ler~ ..3.. 1 2 3 4 6 6 7 8 9 10 11 12 13 14 16 16 17 18 1s 20 21 22 23 24 2b 26 27 28 29 30 31 Petition of the amity of Gridley ) to Annex Municipally owned P3an-- ) Contiguous Territory, ) TC3 TT-1E HOl~l'ORABLE BC?ARD 4F SUPEkivISQZiB ®F 'l'H~ GpUNTY OF PUTTE: 'This petition of the City Council of the Gity of Gridley pursuant to section 352x1„5 et seg9, Government Code of the State of ;::C-alifornia, respectfully aeeles tlae approval of yoL-cr Honorable body for the annexation of the following iescribed :t~onwcontiguouaiy Owned territoryr All that certain real property situate in the County of T~utte, State o£_, California, described as follows: Parcel I. :Parcel 2 of the F'°Tizresixer .hands'°, accordinb to the official map thereof, filed in the office of the Recorder o£ the County of F3utte, State of California, February 3, 191 in 73ook "''7"'' of Maps, at page 2°, aasd containing 33Q49 acres, more or less„ MI' LINGTON & LINGTON _ w~,w '8Y8•AS•LAW lY, CALIF Also that poxtion of Lot A of T'arcel No„ Four, according to that certain reap entitled, "'Map of the Survey of Parcels Four and p'ive of that certain ~`ract known as tl3e Tizreskxer Z.,ands10, wizich rnap was filed in the office of the liecarder of tlae County of Butte, State of California, March 1, tk919 in 33oole "Y~°' of Maps, at Page lD, lying easterly o£ the County Road lenown as Thresher A~ventia.e, also lcns-dvn as I$ichaxds Avenue? as described ixa. deed from G„ ~fm Tl~reaher et al to County o£ Butte, xecorded in Book 195 of 3~eeda, at page 249„ EXCEPTING from the above described property, that prsrtion thereof, described as follosn~s: E~eginning at a point on the 1`dorth li~se of Lot B o£ Parcel No« Four, according to that certain rnap entitled, "' iviap of the Survey of Parcels Femur anal, 1i'ive .af that certain .Tract known as the Thresher ~,ands''T, which x.~ap vas. filed in the office of the Recorder of the Coranty' of Butte,. State of Ca-lifor'nia, .'arch 1, i91q in F3ook orA", of Maps, a.t;page i0, ,Daicl l~oiMt i~eing Fast a distance of 18m Sfl feet from tkxe 3NOrtI•aweIIt corner of said Lot FS on tFie East lice-of t1?.e Cour_ty Road known as Thresher Avenue, also kno~aan as l~ichaxr3.e A~;enue, as described its deed in E3ook 195 of weeds, at pale 209; tb.ence 1;ast alo~x~ the ~+is~xtl ~f~aid ~;.ot ; a di,~;-:.aace o£ 900, Oi~ feet; t'nerice r3oxth a distance of 1rJ0„ i]O feet; tl;e~ce South 8E~° 11'; ~dest, a distance of 958« Ogee': to a point on tine I~lortheasterly line of said Avenue; ~enc,e a.lox~~; the 'arc of 'a curve to tl~e xight,, having a. radius of 1704Ofi feettilrosegl~ a, central angies~f 5Z°' 22i a,n arc cE~tance of 1554 37 ieet to the ,aoani; of lsegxnrin~~,,` containing 3x~Q aCt'ewf ~-are Cr lesm~ 1 2 3 A 6 6 7 8 9 to 11 12 13 14 16 is 17 18 19 20 21 22 23 24 2b 2fi 27 28 29 30 31 M«;LINGTON & ~~4iNGTON '!BY9•xT•LAw T. GAUP. -' Petition of the amity of Gridley ) to Annex 1VIunicipaily owned Dion- ) Contiguous Territory„ ) TO TI3.E I30NORAI3LF ~OARl3 OF SUFER~TISORS OF THE COUNTY OF BUTTE: `T'his petition of the City Council of the City of Gridley pursuant to Section 352010 5 et seq.: Government Code of the State of `.::California, respectfully seeks the approval of your I~onorable body for the annexation of the following .described ,r~on-contiguously owned territory, All that certain real property situate in the County of Butte, State of California, described as follows: Parcel~I. Parcel 2 of the '''Thresher Lands"', according to the official snap thereof, filed in the- office of tl?e Recorder of the County of Uutte, State of California, ~`ebruary 3, 1914 in Book '"'7'' of N,iapa, at page 28, -and containing 33°49 acres, xraore or Less° Also that portion of Lot A of Parcel Nop Four, according to that certain szsap entitled, "'~Nlap of the Survey of Parcels Four and Five of that certain Tract known as the TI?reaher Lands"", which ~r!ap was filed in the office of the Recorder of the County of T3utte, State of California, Marcia 1, X919 in 33oolz 1Q:~!"' of Maps, at Page i0, lying eastealy of fhe County Road lenown as 't'hresher Avenue, also known as Richards Avenues as described in deed from Ce itd'm 'T"hresher et al to County of 33utte, recorded in Tiook 195 of Ueedo, at page 209w E~CEFaTING from the above described property, that pa~rtion thereof, described as follows: l;eginning at a point on the North line of Lot S of Parcel Noe Four, according to that certain map entitled, "t'Ahap of the Survey of Parcels F'u9ur aaad ~`ive of that certain 'T'ract known as the Thresher Lands"r, which s?1ap was filed in the office of the .Recorder of the Co~znty of Butte, State of California, .March i, 1919 in Book "'"A~" of Maps, at page 10, said point being East a distance of 18.80 feet from the ~dorthwest cornex of said Lot P on the East Line of the County Road l~nown as Thresher Avenue, also known as Richards Avenue, as described in deed in I3oo1~ 195 of Reeds, at page 209; thence East along the 1'~'orth:~f';~a;ir~~:f.ot• ;3, a dig ::aeace of 900.03 feet; thence North a distance of L90s 00 feet; thence South 86° 11'* west, a distance of 983.OOfeet to a point on the Northeastexly Line of said Avenue; tihence along the arc of a curve to the right, kzaving a radios of 170„ 0© feet through a central angle of 52° 22f aaa arc distance of 155, 37 feet to - - tlae point of beginning, Containing 3„40 acres, saaore or Less4 rlr. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 16 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 3x MLLLINGTON & M1LL7NGTON ATTORNEYS-AT•LAW 21B6•BM ALL that certain lnt, piece or parcel of land situate in the County of Butte, "Mate of California and bounded and described ag foticws, to-wit: T3eginnng at a point on the west line of the Southern Pacific Railroad right of way,- which said point as 52,4 feet South 88° 40T west. and 3472 feet South i6° Q6' east ~rosn the intexsection: of tm.e Center"lice of the main line of ttae Southern Pacific Railroad wath the- center dine of Hanel Street in the City of Gradley, butte County,;- State of California running thence fram said.poinE of taegir~ning South 88° 4U' Vvsat along the -South line c?f the- Stotae Fatale I ands. 359.7 feet, to a stake; thence South t6° 06f east, l~iy feet, tc a stake; thvn.ce Nortb. 8$° 40~ East 389 7 feet to a statze; thanes north 16° O6' west. 16~ feat to a stake at pcain.t of br~ginni;~g, containing 1.5 acres, and being mark paxticutarly described as a strip of land fronting 169 feat on the said 5atthern Pacific Railroad Cacrpanys right of wa,y, .and extending 33 ~, 7 feet back th.eee zrs7zsa and located at the e3ztreme North East Corner of that certain txact of land owned bg said C..A„ :E3attimore a.s deseribect in that certain-.deed of ...: can5reyance frCrr T. ~o. Battir~ore tv C..t1. :Saitz~r_ors, beaxing'date of April 291h, IQI2, ant recdxdsd 7V[ay 24th, 1912 ins Baolt 124 e.t page 3013 tiaereof, recarda of deeds o£ Butte County, and ref'e~•ence is hereby made to said dead fox further garticiatare, sit of which said premises being in the South-east one quarter Qf Section €3ne, 'Township Seventeen Nartty Range two oast, M, t:3.6, tx ~. Parcel -II. A par+cet ~, 4f land iyin:g in the southeast aluarter of Section 1, Town.slaip 17 North, Range 2 East, li~au~?t Diablo Base ar~di~vTeridan, particutarty described as folto~rs: Beginning at ars iron pipe ia~ the nortx tine of said- quarter section South 88° 4©' .~ltoet 38RB 7 feat from the intersection of said line v~ith the ~~esterly line rsf the right of way of the Southern Pacific Railraado being the northwestexly'coxner of a parcel now owned by the "City of Gridley, and running thegace south 88° 40' ~7est 138, 5 feet along said exoxth line to the south~rrest corner of 'the lands of Libby McNeill and Libby; thence SoutYs 16° 03" East 202.5 feet to an iron pipe oxi the northerly right of way tine of tie main canat of Reclamation District Number 2056, tliear;e North 67° 12' East 135.0 feet, along last xrxentis3taed line to an iron pipe on the westerly lie of the aforemerstioned ;parcel owned by tk~e City of Cridtey; thesace North t6° '06' ~Yest t51.~k5 feet, along tact mentioned line to the point of beginning, containing 0,54 acres° The said territories are used for Municipal Purposes and contain lase than 100 scream AT..,L that certain lot, piece or parcel of-land situate in the Gounty of Butte, State of California and bounded and described a9 follows,; to-vt:it: 10 11 12 13 14 16 16 17 1a 19 20 21 22 23 24 25 26 27 28 29 30 31 MILLINGTON & MILLINGTON ATTORNEYH-AT•LAW 4198•°M Seginaing at a point an the west line of the Southern F~acific Railroad right of way, which said point is 52,.4 feet South 88° 40i west. and 3~k72 feet South 16° Q6' east fxor tha intersection of the. Center line of the maim line of tlae Southern Pacific l,ailxoad with the center-line of I~azel: Street in the City of Gridley, 1.iutte Couttty: State of California running thence- from said point of beginning South 88° 44' "(rV'ast along the Soutia tine: of the, Stone Estate Lands 389.7 feet, to a stake; the~ane South 16° 06' east, lb9 feet, to a stake; thence North 88° 40' East; 3897 feet to a. stake; thence no:rt:~ 16° 06' wves% lb9 :feet to a Make at pint of begin:aing, containing 1.5 acres, anal being more particularly d.eacribed as a strip of land fronting 169 feLi on the said ~sszttherr. Pacific Zailroad ~'ompanys right of way, .and extending 389, 7 feet back these fxoxxa and ls~catecl at tb.e extreme North East Corner of .that eerta.in "tract of land owned by said G, A, Baltirxxore as described i'st that certain deed of .. cl3nveyaixce fresz~n T. J. 'aaltir.~o~~e to w..!-~, ~3atti~-~~sare, laaarin:g dato of ?~pril 29t71,.1g12, as>.d xecorded ?vlay 2~tli, lgl2 ire Book 124 at page 300 thereof, records of deeds of Eiutte.~ouraty, and reference is ereby xrade to said daed for further particulars, alt of which said premises bQixap in the Sout11 W east anti-qua~tea° of section Qne, "t'orrrsship Seventeet3 Noxtia, F.iange two east, :moo l3. ~;. ~z M. Pax.cel -II, A parcel of land lg°it'?g in the souti;east ~taa.xter of Sectiwn 1, 'I'o~vnsl7.ip 17 North, lunge Z East, Ncautat I}iabio Base and'vIeridan, particularly des^ gibed as follavrs: Beginning at a~. ixora pipe in the north line of said quarter section South 88° 4©' .West 38907 feet from the intersection of said line with the viesterty lime of tine right of way of the Southern Pacific Railroad, being the northwesterly "corner of a parcel no~+ owned by tlae Gity of Gridley, asad run~aing the~sce South 88° 4Q' West 138,5 feet along said worth lixae to the southujest corner of the lands of Libby fJ.CcNeill and Libby; thence 5outli 16° `? 03" East 202.5 feet to an iro~z pipe on the northerly right of way line of the main canal- of Reclamation L7istrict l~Tum'ber 20x6, tlaeaace North 6°7° 12' East 135.0 feet, along last rtxentioned tine to an iron pipe on the easterly Brae of the aforementioned parcel owned by the City of Gridley; thence 1Vorth l6° {06' ~h''est 151..45 feet, along fast mentioned li€ae to the point of beginnieag, containing 0.54 acres„ The said territories are used for Municipal Purposes and cotatain less than it 100 acres. ~~~ "The nexic order of business was the matter of the City Council approving petition of the City of Gridley to annex Municipally awned, non-contiguous territorg. This petition was to the Board of Supervisors of Butte County" Motion was made by Councilman Boeger, seconded by Councilman Hunzeker, that the Mayor and the City Clerk be authorized to execute this petition in the name of the City of Gridley, and to send the petition, together with the copies of the Resolution, to the Board of Supervisors of Butte County.' I HEREBY CERTIFY that the above and foregoing is a full true and correct copy of an exerpt from the Minutes of the Meeting of the City Councils City of Gridley, held at 5:00 o'clock p. m., Monday November }~, 1957. C. IG, ty Clerk 1 2 3 4 6 6 7 8 9 10 11 12 13 14 16 1s 17 18 a 19 20 21 22 23 24 26 26 27 28 29 30 31 MILLINGTON & MILLINGTON ATTORN EYH•AT•LAW ORIGLEY, CALIF. 38H.eM '~tiat said terxitories are presetttty awned tyy the Citp of Fridley, and Parcels tine and Two are u.seci for sewage disposal purpose®. REF4YtE, the City'~ouneit of 'the City of Caridtey, Pursuant to a resotutiaa passed on the t9th day of Au~uat, t95?`, petiticina the H©norabte Berard of Supervisors of tts.e County of Butte to apprwve the annexation of agid territorie to the City of +Gridtey pursuant to Article 3, I3ivisiou 2, 7'tte ~, of the t~avera~ ent Code entitled "Annexat~lat; Act of 19'!3=', uectione 352f-Q et seq. +9f said Cade i i GL / j~ A~Iay or of f~ y of Ridley -- `' olio- I H~REI~Yr C~R~3FY that the above and fnr~gbitfg petittion was duty ppr~ved by fhe City Council of the.Cty of ~ridtey at a rra~eting of aid Cpuisei.t; duty laid at tt~.e City ti of tt}e Eity of i'rridtey, on the day £ P~Toveiazber, tg57, ar~d that said petition is .a true c-©py of the ,petition approved said date. 3- ,~~ .~~~ ~ ~ ~~~' ~ ~ , z f'J 2 °3 4 5 ~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 ~r ~~ NOTICE OF HEARING ON PROPOSED ANNEXATION BY CITY OF GRIDLEY, BUTTE COUNTY, CALIFORNIA NOTICE IS HEREBY GIVEN that the City of Gridley, in Butte County, California, has petitioned the Board of Supervisors of the County of F3utte, pursuant to Section 35201.5 et seq, of the Government Code of the State of California, for the approval of said Board for the annexation to said City of Gridley of the following described non-contiguously owned territory, to wit: All that certain real property situate in the County of Butte, State of California, described as follows: Parcel I, Parcel 2 of the "Thresher Lands", according to the official map thereof, filed in the office of the Recorder of the County of Butte, State of California, February 3, 1914 in Book "7" of Maps, at page. 28, and containing 33. 49 acres, more or less, Also that portion of Lot A of Parcel No, Four, according to that certain map entitled, "Map of the Survey of Parcels Four and Five of that certain Tract known as the Thresher Lands", which map was filed. in the office of the Recorder of the County of Butte, State 'of California, March 1, 1919 in Book "A " of Maps, at Page 10, lying easterly of the County Road known as Thresher A venue, also known as Richards Avenue, as described in deed from C. W. Thresher et al to County of Butte, recorded in Book 195 of Deeds, at page 209, EXCEPTING from the above described property, that portion thereof, described as follows: Beginning at a point on the North line. of Lot B of Parcel No, Four, according to that certain map entitled "Map of the Survey of Parcels Four and Five of that certain Tract known as the Thresher Lands", which map was filed in the office of the Recorder of the County of Butte, State of California, March 1, 1919 in Book "A" of Maps, at page 10, said point being East a distance of 18, 80 feet from the Northwest corner of said Lot B on the East line of the County Road known as Thresher A venue, also known as Richards Avenue, as described in deed in Book 195 of Deeds, at page 209; thence East along the North of said Lot B, a distance of 900, 00 feet; thence North a distance of 190, 00 feet; thence South 86° 11' West, a distance of 988, 00 feet to a point on the Northeasterly line of said Avenue; thence along the arc of a curve to the right, having a radius of 170, 00 feet through a central angle of 52° 22' an arc distance of 155.37 feet to the point of beginning, containing 3.40 acres, more or less, ALL that certain lot, piece or parcel of land situate in the County of Butte, State of California and bounded and described as follows, to-wit: Beginning at a point on the west line of the Southern Pacific -1- i 2 3 4 '5 ~6 7 '8 9 10 11 s 12 13 ].4 15 1B 17 18 19 20 21 22 23 24 25 26 2'7 28 29 30 31. 32 Railroad right of way, which said point is 52, 4 feet South 88° 40' west and 3472 feet South 16° 06' east from the intersection o£ the Center line of the main line of the Southern Pacific Railroad with the center line of Hazel Street in the City of Gridley, Butte County, State of California running thence from said point of beginning South 88° 40' West along the South line of the Stone Estate Lands 389, 7 feet, to a stake; thence South 16° 06' east, I69 feet, to a stake; thence North 88° 40' East, 389, 7 feet to a stake; thence north 16° 06' west 169 feet to a stake at point of beginning, containing 1. 5 acres, and being more particularly described as a strip of land fronting 169 feet on the said Southern Pacific Railroad Companys right of way, and extending389, 7 feet back therefrom and located at the extreme North East Corner of that certain tract of land owned by said C, A . Baltimore as described in that certain deed of convey- ance from T, J. Baltimore to ~; , A , Baltimore, bearing date of April 29th, 1912, and recorded May 24th, 1912 in Book 124 at page 300 thereof, records of deeds of Butte County, and reference is hereby made to said deed for further particulars, all of which said premises being in the South-east one-quarter of Section One, Township Seventeen North, Range two east, M, D, B, & M. Parcel II. A parcel of land lying in the southeast quarter of Section 1, Township 17 North, Range 2-East, Mount Diablo Base and Meridian, particularly described as follows: Beginning at an iron pipe in the north line of said quarter section South 88° 40' West 389, 7 feet from the intersection of said line with the westerly line of the right of way of the Southern Pacific Railroad, being the northwesterly corner of a parcel now owned by the City of Gridley, and running thence South 88° 40' West 138, 5 feet along said north line to the southwest corner of the lands of Libby McNeill and Libby; thence South 16° 03' East 202. 5 feet fo an iron pipe on the northerly right of way line of the main canal of Reclamation District Number 2056, thence North 67° 12' East 135. 0 feet; along last mentioned line to an iron .pipe on the westerly line of the aforementioned parcel owned by the City of Gridley; thence North 16° 06' West 151, 45 feet, along last mentioned line to the point of beginning, containing 0, 54 acres, That said Board. of Supervisors has set Monday, the ~~ day of December, 1957 at /O ~ A, M. in the Supervisors' Room of the Court House on Huntoon Street, in Oroville, California, as the time and place for the hearing of said petition and at which time and place objections thereto will be heard by said Board of Supervisors, DATED this ~.~~ day of November, 1957. HARRIETT JAMES, County Clerk and ex-officio Clerk of the Board of Supervisors 1 ~.. ~ -G- -F * t ,\' A! "\ ~~~~ ~( ~' 7, BOARD OF SUPERVISORS 2 COUNTY OF BUTTE? STATE OF CALIFORNIA 3 RESOLUTION OF ABANDONMENT OF PORTION OF INTERSECTION AT PENTZ ROAD 4 AND STEARNS ROAD, PARADISE, BUTTE COUNTY, STATE OF CALIFORNIA IN 5 ACCORDANCE WITH SECTION 960.2 OF THE TREETS AND HIGHWAYS CODE ~ 6 7 WHEREAS, the hereinafter described portions of Pentz Road and $ Stearns Road in the County of Butte, State of California, have bee 9 super,~8ded by relocation; and 10 WHEREAS, abandonment of said hereinafter described property 11 will not cut off access to the property of any person which prior 12 to said relocation joined said county highway; 13 NOW, THEREFORE, BE IT RESOLVED by the BOARD OF SUPERVISORS of ~,, 1~ the County of Butte,_State of California that the hereinaffter des- 15 cribed portion of Pentz Road and Stearns Road, county highway 16 situtate in the County of Butte, State of California be and it is lq hereby abandoned, and said real property so abandoned as county 18 highway is more particularly described as follows, to wit: 19 Beginning at the South quarter corner of Section 19, Township 22 North, Range 4 East, M D B ~ M9 and running thence North 20 88°53o50i1 West along the North boundary of Stearns Road 752.3 feet to its intersection with the center line of Pentz Road 21 Thence South 09`0'2.810044 East 61009 feet to the South line of Stearns Road produced and continuing South 09°2810041 East 13 22 feet and South 05°0810041 East 53.98 feet to a point in-the centerline of Pentz Road, Thence South 84°52+0041 West 27.05 23 feet to a point in the West line of Pentz Road and the actual point of beginning for the parcel of land herein described; 24 Thence North 48°491424} West 44.13 feet; Thence North 64°191294 West 100. feet; Thence North 77°2141641 West 3.5 feet; Thence 25 South 88°5315041 East 94.5 feet; Thence South 31°121 East 58.6 feet; `;Thence South 5°0840014 east 21.24 feet to the point of 26 beginning. Containing 0.068 acres more or less. 27 A certified copy of this resolution shall be recorded in the 28 Office of tb.e County Recorder. 29 The foregoing Resolution was introduced by Supervisor 30 Kee ale , ,who moved its adoption, seconded by 31 Supervisor Black ~ and said Resolution 32 was passed this ~lb+.h day of Deceiaber, 1957, on roll cal --1- yF +:a ~,J' \ - ~ Ui2n ~~ ~ ~~! ~' .~ ~~ 1 BOARD OF SUPERVISORS 2 COUNTY OF BUTTE, STATE OF CALIFORNIA 3 RESOLUTION OF ABANDONMENT OF PORTION OF INTERSECTION AT PENTZ ROAD 4 AND STEARNS ROAD, PARADISE, BUTTE COUNTY, STATE OF CALIFORNTA TN 5 ACCORDANCE WITH SECTION 960.2 OF THE STREETS AND HIGHWAYS CODE 6 7 WHEREAS, the hereinafter described portions of Pentz Road and $ Stearns Road in the County of Butte, State of California, have bee 9 super,~~ded by relocation; and 10 WHEREAS abandonment of said hereinafter described property 11 will not cut off access to the property of any person which. prior 12 to said relocation joined. said county highway; 13 NOW, THEREFORE, BE IT RESOLVED by the BOARD OF SUPERVISORS of 1~ the County of Butte, State of California that the hereiha'~fter des- 15 cribed portion of Pentz Road and Stearns Road, county highway 16 situtate in the County of Butte, State of California be and it is 17 hereby abandoned, and said real property so abandoned as county 18 highway is more particularly described as follows, to wit: lg Beginning at the South quarter corner of Section 19, Township 22 North, Range 4 East, M D B £~ M,, and running thence North 20 88°53~50T~ West along the North boundary of Stearns Road 752.3 feet to its intersection. with the center line of Pentz Road 21 Thence South 09fO28p00't East 61,09 feet to the South line o£ Stearns Road produced and continuing South 09°28+OO~t East 13 22 feet and South 05°08t004t East 53.98 feet to a point in-the centerline of Pentz Road, Thence South 84°52TOOF~ West 27.05 23 feet to a point in the West line of Pentz Road and the actual point of beginning for the parcel of land herein described; 24 Thence Nortk 48°49442't West 44.13 feet; Thence North 64°19f29° West 100. feet; Thence North 77°21-16~T West 3.5 feet; Thence 25 South 88°53450tt East 94.5 feet; Thence South 31°12t East 58.6 feet; `;Thence South 5°08400tT east 21.24 feet to the point of 2g beginning. Containing 0.068 acres more or less. 27 A certified copy of this resolution shall be recorded in the ' 28 Office of the County Recorder. 29 The foregoing Resolution was introduced by Supervisor 34 Kenple ,.who moved its adoption, seconded by 31 Supervisor Blaclc , and said Resolution 32 was passed this 15+h day of December, 1957, on roll cal --1- C.I_:...?1c~.G 1~ 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 is 19 20 21 22 23 24 25 26 27 28 29 30 31 32 by the following vote: AYES : A7-exander, Slack, ISepple and Chairman Huggins NOES ; None ABSENT: Supervisor Squires e County of TTEST: ARRIETT JAMES utte County Clerk and ex-officio Jerk of the Board of Supervisors. - ~ /' , - Deputy Clerk, l , f Supervisors of the State of Ca].iforniaa PETITI®N F _ ~t ABAND~NI~I~NT AS P'~. ;LIC IIIGHV~AY ~~ ~~ TO THE HONORABLE BOARD OF SUPERVISORS, COUNT'Y' OF BUTTE, CALIFORNIA. Gentlemen Tl;e undersigned, being more than, ten freeholders, at least two of whom are residents of the Road District in which some part of the highway affected is situated; and who are taxable therein for high- way purposes, do hereby petition your Honorable Board of Supervisors, in writing, in accordance with provisions of Section 357 of the Streets and Highways Code of the State of California, to ABANDON the following described COUNTY HIGHWAY of the COUNTY OF BUTTE: Beginning at the South quarter corner of Section 19 Township 22 North,I?angeJ~ East, 1Ti D B & Bd,and running thence North $$0 53'50" 1",Test along the North boundary of Stearns t`toad 752.35 feet to its intersection with the center 1,ine of Pentz Road, Thence South 090 2$'00"East 61.09 feet to the South line of Stearns Road produced and continuing South 09°. 2$' 00"East 13.31 feet and South 0500$'00"last 53.98 feet to a point in the centerline of Pentz Road, Thence South $40 52' 00" irJest '`27.05 feet to a point in the West line of Pentz Road and the actual point of > beginning for. the parcel of land herein described,• • Thence North 4$0 49' l{2" West 44.13 feet; Thence North b40 1y' 29" 4~est'100.feet;• ` Thence North 77021'16"West 3.5..ofeet; Thence South $$°53'50"East 94.5 feet; Thence South 310 12' East 5$.66 Feet; Thence South 50 0$' 00" East 21.24 feet to the point of beginning. Containing 0.06$ acres more or less. __...-_. -- _ _. -- _ _ _ _ . _ _e :~ ..-/ ,^ -- ~ ~ i b~~. ,,~ ~ ~~ ~~ f-~~~....- n.p ~~ -------------- ,-~ -.~3 ~g--~/~ci F r ~------- ~:-----Pf~~-~ rS~-------- . ,__ _ a )~ , REFERRED TO --------------------- ------------- ------------------=---------------------- DATE.................-..----.......-- --------------Y3-------- ,, ;~'~ ~~~ ~~ s ~~ J,i ~'r 99f 1 2 3 5 6 ~1~~ BOARD OF SUPERVISORS COUNTY Or BUTTE, STATE OF CALIFORNIA. RESOLUTION ABANDONING COUNTY IiIGI-IWAY AS UNNECESSARY IN ACCORDANCE 5 7 BE TT RESOLVED, by the BOARD OF SUPERVISORS OF THE COUNTY OF g BUTTE, STATE OF CALIFORNIA, as follows: g 1, That said board finds that Notice of Abandonment of the 10 hereinafter described real property as a county highway has been Il duly given in accordance with Section 955 of the Streets and fligh- 12 ways Code of the STATE OF CALIFORNIA; and 13 20 That said board finds from the evidence produced at the hearin u on the abandonment of said real p y y ~ I4 g p pro ert as a count 15 highway, that the same, for a period of five consecutive years was 16 impassable for vehicular travel, and during such period of time no' , 17 public moneys were expended for maintenance, and that said county lg highway is an unnecessary highway subject to abandonment pursuant lg to Sections 955 and 956 of the Streets and highways Cade of the 20 STATE OF CALIFORNIA. 21 NOjd, THEREFORE, in accordance with the foregoing the board 22 hereby' makes this order: 23 That the hereinafter described county highway be abandoned, I 24 and that said county highway hereby declared to be abandoned as 25 unnecessary is particularly described as follows, to wit. 26 PARCEL ONE: A strip of Ian{ thirty feet wide commencing at the Southeast corner of the Northeast quarter of Section 24~ 27 Township 18 Nort~x, Range 1 East,"M. D. B.& Mi., and running thence ~cTest along my south line to the Southwest corner of the 28 Southeast quarter of the Northeast quarter of Section 18, Township and Range aforesaid. 29 (NOTE: The above description is contained in instrument dated 30 June 28, 1875, recorded in Book 1'01T of Deeds, at page 770 Official Records of Butte Gounty, The call for Sectioa 11181? 31 in the last line therof is in error; the instrument should hav correctly called Section 7124") 32 ,w. 1 2 3 4 5 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 PARCEL TWO: A drip of land thirty feet wide commencing at the Southeast corner of the Southwest quarter of the North• west quarter of Section 24, Township 18 North, Range 1 .East, Ma Do B, ~ M,, and running thence along my South line to the West Township line of said Section 24a (NOTE: The above description is contained in instrument dat- ed January 5, 1875, recorded in Book rrPtr of Deeds, at page 302, Official Records of Butte County. The call for °tTown- ship;t in the last line thereof is in error; the instrument should have correctly... called i1Section«) The clerk of this board shall cause a certified copy of this resolution and order attested by the clerk under seal of the board td be reoorded in the Office of the County Recorder, The foregoing resolution was introduced by Supervisor KEPPLF' , who moved its adoption, seconded by Super- visor ~XAAI~ER , and said resolution was passed ',this 23rd ~~day of December, 1957, on roll call by the follow- ing vote: AYES : SUP i~ VISQRS AL1~:XANDFR, BLtiCK, YnPPLis A1~ C:1? IP~i'fAA1 HUGGINS NOES: NONE ABSENT: _NQA1L' (VACANCY I~th Dis•trie~ ,. urtai,~ma , Bo County of Box ATTEST: HARRIETT JAMES: Butte County Clerk and ex-officio Clerk. of the Board of Supervisorso BY: G~ Deputy Clerk, ~,; ~ '~ti. ~'~ upervisors of the 't~of California ~~~ ~~L ~~~i~r~f ~.. ~ ,, ,. ~; ~, ,; ... ~,. a ,i i~~ ate. •r. ... .~u~?f ..'cieC",:.F6T ~~.`~ 1 2 3 6 7 S 9 14 11 12 13 14 15 i6 17 18 i9 20 21 22 23 2~ 25 26 27 28 29 30 31 32 ,~PPT73~1~a~Z flF I~ST'I~IG NC}TiC~ s~~z~ 4~ c~tizrt~~rar~, s~. Oour~ty csf Butte ) %ra~:}L~ ,~~ ;~~r1~~.~ ,~ being first duly sw~rrn, deposes :end saysa 1. T3tat he is over the age qF eighteen yesxsg a e9.tixen ~sF the incited States of Aroericay and not interested in nor ~ PgrtY to t}~e utter referred to in the ~tt€ccheci i3atiCe~ ~6 That on the 27th day op November v 3.9`:57 s he cQnspieu®ugly ;pasted t~-ree (3} caPieg oP said ?dotice of Public k3earing n~,~ right-of wad along the .~~.ttw of the, center line ,ro~:osed tq h abandont~J _ to wife A st.ri~of land ~hi~ty ~34},.;~est -- in width, beginning at the S. E. corner of the N. E. i of Secta.on,24 - T l8 N, R 1 E; Thence westerly to the. S. W. µ of the N. tid. ,c-, of Section 24, T 18 N, R 1 E. .(Posted on lath.} In the ~aiin~y Qf ~ttee State of Californian Subscribed` and 5wuaaa to ) beFare ~ne.-this~day } ~ ~ r ~.'