Loading...
HomeMy WebLinkAbout1957 Resolutions March - AprilBOARD OF SUPERVISORS ----------------------- COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION PROPOSING LEGLSLATIVE ACTION TO ALLOW LOCAL CONTROL OVER SALARIES OF MUNICIPAL COURT EMPLOYEES AND CENTRALIZATION OF ADMINISTRATIVE OPERATIONS UNDER COUNTY CLERK WHEREAS salaries of Municipal Court employees are fixed by legisla- tive action, but those of other county employees are established by boards of supervisors; and WHEREAS this situation has caused, and will continue to cause, the creation of undesirable inequities in intra-county salary relationships; and WHEREAS the COUNTY OF BUTTE, in the near future, will have a municipal court, and desires that these inequities be corrected; now, therefore BE IT RESOLVED BY THE BOARD OF SUPERVISORS of the COUNTY OF BUTTE,, State of California, as follows: 1, That legislation be proposed and introduced immediately providing for local control of municpal court salaries, and vesting supervision of such clerks in the county clerk; 2, That a copy of this Resolution be forwarded to SENATOR PAUL L, BYRNE and ASSEMBLYMAN HAROLD T, SEDGWICK, to the County Supervisors Association, and to any and all other persons designated by the Chairman of this Board, The foregoing Resolution was introduced by Supervisor Alexander , who movc;d its adoption, seconded by Supervisor Ke le , and said Resolution was passed this 4th day of MAR H, 1 5 , on ro ca y the following vote: AYES: Supervisors Alexander, Kepple, Huggins, Squires and Chairman Black NOES: None ABSENT: None ~! ATTEST: airman o t e oar o upervisors o t e HARRIETT JAMES County of Butte, State of California Butte County Clerk and ex-officio Clerk o he Board of Supe~rv~rs ' Deputy Jerk BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION RECOMMENDIlVG LAND ACQULSITION AND PARK DEVELOPMENT BY STA TE OF CALIFORNL4 IN OROVILLE RESERVOIR VICINITY WHEREAS on the 12th day of Mareh, 1952, the Butte County Planning Commission adopted a master plan for parks and recreation for ButteCounty, which said master plan has been approved and adopted by the Board of Super- visors of said County, and which said plan does recommend the acquisition and development of lands located at the Oroville Reservoir, and adjacent areas along the Feather River; and WHEREAS the Legislature of the State of California, in its 1957 session, has approved an urgency measure appropriating money for the Feather River Project, which said measure includes the land acquisition and relocation of highways and railroads ih the Oroville Area; and WHEREAS. the Butte County Planning Commission has requested that this Board express its views on these subjects; now, therefore, BE IT RESOLVED by the BOARD OF SUPERVISORS. of the COUNTY OF BUTTE„ State of California, as follows: 1, That in order to insure the development of an orderly pattern for parks and recreation facilities in the County of Butte, it is imperative that the State of California acquire, at this time, land for recreation use adjacent tc ~ the proposed Oroville Reservoir; 2. That a copy of this Resolution be transmitted to SENATOR PAUL L. BYRNE, LOULS G. SUTTON, and ASSEMBLYMEN HAROLD T, SEDGWICKx FRANCIS LINDSAY and PAULINE DAVIS, the STATE PARK COMMISSION, the DIVISION OF BEACHES. and PARKS, and to any other person ~ and departments directed by the Chairman of this Board, The foregoing Resolution was introduced by Supervisor '~Hu,~ins _, s``_ who moved its adoption, seconded by Supervisor KP,PPL and said Resolution was passed this 4th day of MARCH, 1957, on roll call by the following vote: AYES: Supervisors Rlexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None ~+v .~..!( hairman o the Board of Supervisors of the County of Butte, State of California ATTEST: IiARRIETT JAMES Butte County Clerk and ex-officio Clerk of the Board of Supe~rJvi~sors By G% Deputy erk -2- / o--o-d ~- RESOLUTION ACCEPTING DEED WHEREAS, a (:rani: Deed dated k'Phr„a,-z~r23,, 1g~~ has heretofore been executed and delivered by Roder er 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 S. 2 of the S. W. 4 section 12 T~ 19 N. R. 4 E. NI. 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 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 __Niarnh ~_ , 197 by Supervisor u„~;nG , who moved its adoption, seconded by Supervisor S r,,;rPa , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None a'Y Chairman of the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIED 3AMES, County Clerk and £x-off'oio Clerk of the o ~ of Superv' By - - _ ~.~ 500-11/29/55 Deputy. J ~ ~ a ~- ~- RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated February 14,_1957_ has heretofore been executed and delivered by _, Elva Davison _ 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 gortion of the S.W. 4 of section 12 T. 19 N. R. /~ 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 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 Mardi h , I9~ by Supervisor _ Huggins _„ ,who moved its adoption, seconded by Supervisor. Snnires , and passed on roll-call by the following vote: AYE5: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None ~~1 it'! ^~lr Chairman of the Board of Supervisors of the. County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-offi o Clerk of the B of Supervisors By - _ ~ : ,~ 500-11/29/55 Deputy. Jl ~~-°v RESOLFlTION ACCEPTING DEED WHEREAS, a Grant_ __ Deed dated Fc,hrna v 2~'~gs7 has heretofore peen executed and delivered by ~ Victoria A. Hammon ___ 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 lot 51, Oroville Wyandotte Fruit Lands Unit No. 3, filed in the office of the Recorder of the County of Butte, State of California on October 10, 192? in book ll of maps at pages 19 and 20. 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 March ~t , l9 57 by Supervisor _„~, gins , who moved its adoption, seconded by Supervisor .~"mtirP.S , and passed on roll call by the following vote: AXES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None ~ RY•-, Chairman of the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the B rd of Supervi or~ By 500-11/24/55 Deputy. J ~~~ RESOLBTION ACCEPTING DEED WHEREAS, a Grant Deed dated February 23, 1957 has heretofore been executed and delivered by Stanley Gorden Rabedew 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 5.2 of the S.W. 4 of section 12, T. Z9 N. R. l,. ~. M. D. B. & M. and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THBREFORE, 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 March !~ , 19~„ by Supervisor Hu~~ins , who moved its adoption, seconded by Supervisor S,~vires , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None aY , Chairman o£ the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the Boy d of Supervisors BY -- .~ 500-11/29/55 Deputy. ~~ ~~ RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated February 23. 1957. has heretofore been executed and delivered by Ruth Koch 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 S. z of S. uI. 4 of section l2, m. 19 N. R. !~ 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 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 March lc , I9~ by Supervisor _ I-Fuggins - , who moved its adoption, seconded by Supervisor __ Squires _ , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None ~~ = '/ ~~ _. - - -p- - -- -- Chair an of the Board of Su ervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the Bo ~d of Supervisors By 500-11/29/55 Deputy. RESOLUTION ACCEPTING DEED WHEREAS, a_ Grant Deed dated February_23. 195.7___has heretofore Sydney A. Huhn been executed and delivered by ~'pro4val S_ ~jvnn & Alice Goicovioh_ 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 S. 2 of the S.W. ~' of section l2, T. 1.9 N. R. 4 ~. 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 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~ra,~~,~~ , 19~ by Supervisor zr„~;„~ , who moved its adoption, seconded by Supervisor.~~T^„~ , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None a~ ' 4r rlc Chairman of the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the Bo rd of Supervisors By _u~~4 500-11/29/55 Deputy. RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated ~~rrh 5. 1A57 has heretofore been executed and delivered by 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 Califoxnia, more particularly described as follows, to wit: A portion of that certain parcel of land deeded from Agnes A. Mayer to Walter A Scheer and Lois I Scheer, November 22, 1954 in official records of Butte Count~* 71,1,. at pages 311 and being a portion of the N, z of section 1l~ T. 19 N. R. ~. E. M. D. B. & M. 050.00) 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 March 11 , i9~ by Supervisor Hu~eins , who moved its adoption, seconded by Supervisor Kepnle , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None Chairman of the Board of Supervisors of the County of Butte, State of California. 500-11/29/55 Deputy. ATTEST: HARRIETT ES, County rk and Ex-of i io Clerk of the d o f Supe~rvvi `s/'o~rs~ B `~,xL?.~'Z~~l C.~i~~~ RESOLUTION ACCEPTING'DEED WHEREAS, a Grant Deed dated M~.''~(L,, ~A57 has heretofore been executed and delivered by a63'~hgr M. Sr.~aa'!:_& Al;rra ~_ ~~~P~: 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 lot 158 of Oroville Wyandotte Fruit Lands Unit No. 5 filed in the office of the Recorder of the County of Butte, State of California on July 20, 1928 in book 8 at pages 37A-and 38A. (750.00) and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE TT 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 March 11,,~_ __ , 19 57 by Supervisor ~ggjrs~ , who moved its adoption, seconded by Supervisor Kenple , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and. Chairman. Black NOES: None ABSENT: None Chairmanpof the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-gffic o Clerk of the Bo d of 5uperviso By - -u~ 500-11/29/55 Deputy. BaARD pF sTrn~vlsoRs i ; !E COv~TI Ol t~UT'"~, STATE, Or C_ALI~biildlA `1 i i`~:I!;SOLUTsO1d AIJTHOR:IZII~dG i'ERSOIvS Tp SIGP; FOR .AND ACCF1'T SU~,PLUS F~ERELL i2 PROPERTY F'OP. GIVIL DE!~Wi~TSF, PU~i.,~'OSES. ',3 r7H:F.~REAS, by Fublie Law 655, $4th Congress (70 Statutes 493), the 4 Federal Government has authorized the dpnation of surplus federal property 15 for civil defense purposes; and. 6 ~~~ certain conditions are imposed by the Federal Civil ~' ~7 Defense As3ministration, the Department of Health, ~lucati on and 3,Jelfare, 8 the California Disaster Office, and the Surplus Property Division of the 1 9 State Department of '~lucation, in eorszection with the acquisition of such t 1:0 ~ property; and 11. %v~BEAS the GOUiTTY OF T3UT~E desires to become eligible to 12 acquire such surplus property; now, therefore, 13 IT IS I~TiF31 R>;SOLVED by the BOAi~D OF SUP~R.VISORS of the if 3.4 COUATTY OF r~TIT^lE, State of Califorr_ia, as folloias ].5 la That the fallowing persons are hereby authorized to represent 16 the COUATTY OF BUTTE, and to sign for and accept surplus federal property I Z7 in accordance with the conditions imposed by the above agencies, to *~ri:6: ~.$ GEORGE ~'r7. GA1?•ISLE, County ~lministrative Officer anal Ci4i1 ~> Defense Director of the County of But e; ;1.9 DOPt L. SHOUT.', Assistant Purchasing Agent of the County of Butte; 20 ' ':~ J. FRS REifdOLDS, Civil Defense Coordinator of the County of 21 Butte; 22 GEORGE H. UOGT, Hospital Administrator, County of Butte 23 GEIS~VILVL V. HOVEY, Hospital ~lministrative Assistant of the ,~4 County of Butte 25 2, That the Cler'.c of this Hoard is hereby authorized and directed 28 to send two (2) certified copies of this Resolution to the Califexnia '27 Disaster Office for filing with said Disaster Office and with the State X28 Department of Education; `29 3. This Resolution amends the Resolution of January 7, 1957, 130 in which George ado Gael~le, Don L. Shoup, and J. Fred Reynolds were named ~i31 as representatives of the County of 3utte, by adding the names of George ;32 H. Vogt and Genevieve V. Hovey as persons authorized to represent said _.... .l 2 3 4 5 '6 i7 ''S `9 10 Z1 12 13 14 15 I6 17 18 19 20 21 22 !~ 23 24 25 26 27 28 ~ ~, 29 30 31 '32 County of Butte for the purposes herein stated; 1r, The signatures of the persons authorized to sign are as follotirs : ~ ~,/ {b 'Ttil {c) /~ {d) _,,,, {e) - The foregoing Resolution t~ras intro uc by Supervisor Alexander , trno moved its adoption, seconded by Supervisor Husains , and said Resolutioc,yras passed this 11th day of i~;arch, 1q 57, on roll call by the fol.J.owing vote ; AY'~S: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black ATOBS; None ABSrNT:: None ~•a Chairman of the Board of Supervisors of the County of Butte,. State of California k.TTH3T N1~ii.TET~! JI~T~~S Butte County Cler'_~ and ex-ofs"icio Clerk o~' he Tsoaxrl of Supervi rs Deputy Clerk ~ C- R£SOLCiTION ACC£PTTNG DEED WHEREAS, a Grant Deed dated I~Iarc~ 13 L 1957 has heretofore been executed and delivered by C. T._ & Garnet J. White 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 lot 57, Oroville Wyandotte Fruit Lands Unit No. 3, filed in the office of the Recorder of the County of Butte, State of California, on October Z0, 1927 in book 11 of maps at pages l9 and 20.• 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 _ytarEh_18,_-___ , 19~ by Supervisor ~ggina , who moved its adoption, seconded by Supervisor Souires , and passed on roll call by the following vote; AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None ~' Y I~h.CK_ Chairman of the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and £x-officio Clerk of the Bo 'd of Supervisors By _ ___ 500-11/29/55 Deputy. RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated March 11. 1957 has heretofore been executed and delivered by Alma B. Ho a 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 lot 3, Valley View Heights Unit No. 1, filed in the office of the fiecorder of the Cour_ty of Butte, State of California on April 20, 19/9 in book 17 of maps at pages 15 and 16. and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BB TT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and recorcEed together with a duly certified copy of this resolution, The foregoing resolution was introduced Nfarch 18 ~ lg 57 by Supervisor , who moved its adoption, seconded by Supervisor Squires , and passed on roll call by the following vote: AYES: Supervisors Alexander, Blaok, Huggins, Kepple and Squires NOES: None 1 ABSENT: None Chairman of the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the Boa '1 of Supervisors`'.~'~ By o 500-11/29/55 Deputy. RESOLUTION CRi:.ATTNG NF.W FUNDS GAiE1.tEEL5, it is anticipated that certain sums of money will be a collected by taxation and/or assessment for the follo~,ring specific purposes; Oroville School District,.Bond and Interest, April 1, 1957, Series A, Code F 177; Pleasant Valley School District, Bond and Interest, March 1, 1956', Series B, Code F 178; Thermalito School District, Bond and Interest, April 1, 1957, Series A, Gode F 179; Pfa7ntenance Area #5 Tax-Reftmd, Code F 212A; Sales Tax Reserve Fund, Code F 90, and t~ ~ ~ , it is the desire of the Auditor and the Treasurer of the Gounty of Butte that each of said funds be lcept in a special and separate fur_d, NOiT, TH~FORE, be it resolved by the Board of Supervisors of the County of Butte, State of Califarnia, as follows: 1. That there shall be established and set up in the offices of the Auditor anal the Treasurer of the Gounty of Butte separate funds entitled: Oroville School District, Bond and Interest, April 1, 1957, Series A Gode F 177 Pleasant Valley School District, Bond and Interest, March 1, 1956`, Series B Cade F 178 Thermalito School District, Bond and Interest, April 1, 1957, Series A Code F. 179 ]Maintenance Area #5 Tax Refund Code F 212A Sales Tax Reserve Fund Code F 90 2, That all mor_eys pertaining to these specific purposes be deposited in and withdrawn fro! said separate funds. The foregoing l~esolutian was introduced by Su pervisorAlexander t a~~~a..~.,..d F~ _ who moved its adoption, seconded try SupexKrisor Ks'pp~P , and said Resolution was passed this 18th day of March, 1957 on roll call by the following vote: AYF,g: Supervisors Alexander, Huggins, I{spple, Squires and Chairman Black- NOES: None ABSENT: None Chairman, Board of Supervisors AT~CFSTt Harriett James, County Clerk County of Butte, State of California a_ncl.:ex-officio Cleric of the Board of Superv rs By G~~-2. • Deputy 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 BOARD OF SUPERVISORS COUNTY OF BUTTE„ STATE OF CALIFORNIA. RESOLUTION APPROVING REQUESTED INCREASE Il~T FEES PAID TO GRAND AND TRIAL JURORS, AND RECOMMENDING PER DIEM FEE AND MILEAGE FOR GRAND JURORS FOR COMMITTEE ATTENDANCE AND IlVDIVIDUAL INVESTIGATIONS„ WHEREAS the Judges of the Superior Court of the State of California, in-and for the County of Butte, have submitted recommendations as follows: 1. To increase the fees of Trial Jurors from Three Dollars ($.3.00) a day to Three Dollars ($3, 00) a day for the first day's attendance, .and. Seven Dollars ($7.00) a day for each succeeding day`s attendance, with mileage at therate of Fifteen Cents (15~) a mile one way; 2. To increase the fee of Grand Jurors to Seven Dollars ($7.00) a day,, with mileage at the -rate of Eight Cents (8¢} a mile actually travelled, and that said per diern and mileage be paid to Grand Jurors for attenda~rrce;at:.tneeiings of;,;~nm~ittees app~intetLkiy".;the' Foreman of said Grand Jury, and in mal~i.ng individual investigations when authorized in writing by the Foreman; and VPHEREAS the BOARD OF SUPERVISORS OF THE COUNTY OF ', BUTTE, State of California, has tailed for an investigation to be made as to the probably cost of such increase; now, therefore, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE? State of California, as follows: 1. That it is recommended that the fee of Trial Jurors in the Superior Court be Three Dollars ($3, 00) a day for the first day's attendance., and Seven Dollars ($7„00} a day for each succeeding days attendance, with mileage at the rate of Fifteen Cents (15¢} a mile one way; 2. That it isxrecommended that the fee of Grand Jurors be Seven Dollars ($7.00) a day, with mileage at the rate of Eight Cents (.08~} a mile actually travelled, and that said per diem and mileage be paid ~1 to Grand Juro-rs for attendau.ce at meetings of committees appointed by the 2 Foreman of said Grand Jury, and in making individual investigations when 3 authorized in writing by the Foreman; and 4 3, That copies of this Resolution be forwarded to State 15 Senator PAUL Lp BYRNE, and to Assemblyman HAROLD SEI?GWICK, ;6 The foregoing Resolution was introduced by Supervisor 7 Squires ,who moved its adoption, seconded by '8 Supervisor Kepple ,, and said Resolution was passed 9 this 25th day of March , 1957, on roll call by the following 10 vote: 11 AYES: Supervisors Alexander, Huggins, Kepple, Squires. and Chairman Black 12 NOES: None 13 ABSENT: None 14 NOT VOTING: None L5 16 ~" I7 ~ IS ~iruaan, Beard of Supervisors of the County of I9 Butte, State of California, 20 ATTEST: 21 HARRIETT JAMES. 22 Clerk of the County of Butte, State of California, and ex-officio clerk 23 of the and of Supervisors 24 L~ B j P- ~r-, , 25 Deputy ler 26 27 28 29 30 31 32 ~.; t RE$OLt~TIO~ T~QSi~~~ING ALT: ~TI01~ ~tOM PE~iAl'f 3MT'ROVENIENh: FU1~D FOR CAPITAL IMPROVEMENTS AT`THE "BUTTE COUNTY FAIRGROUNDS, GRIDLEY 1 Whereas, the Board of Directors of the Butte County Fair ':2 Association acting by virtue of the authority vested in it by 3 the Board of Supervisors, County of Buttes has recommended !4 . ~- improvements of Hazel Street to provide paving, drainage, sewer- . i5 lines curbs and walks at an estimated cast of Thirty-Three !js Thousand Dollars {~33~000.00), and 7 Whereas, the Board of Supervisors, County of Butte g hereby authorizes said constxuction provided sufficient funds s are available, ands to Whereas, the Butte County Fair Association proposes to 11 expend Ten Thousand Dollars (~10~000.00) from its unexpended ', j2 reserve for this pro~ect~ ands is Whereas, this amount is insufficient to finance the project; 7.4 Now, Therefore, Be It Resolved, that the Board of Supervisor; 15 County of Butte hereby requests that the Director of Finance is State of California, allocate from the Capital Improvement Fond 17 to the County of Buttes funds in the amount of Twenty-Three is Thousand Dollars ($23,000.00) for the purpose of Capital Z9 improvements on the Butte County Fairgrounds. go The foregoing resolution was introduced by Supervisor 21 8quires~ ~ who moved its adoption, seconded by Supervisor ', 22 Kepple -and said resolution was passed this 2 th day of ~ 2g March on roll call by the following vote: 1951 i , a ~ ~;~°T24 Ayes: Supervisors Alexander, Huggins, Kepple, Squires and ,,.~ ~? u;o ~: Chairman Black «,~; = ~ <~~25 ` i. U .- ~r Noes: None ~~- ~' `J ~ Absent: None CJ l~ ' ;; UIn dd~ . .C C~ `~S n;~i ~ F ~ • ~ ^~ ic^. ¢ Vii. co [ ~ o 'w„nd ; . .~ CHAIRMAN OF THE BO OF SUPERVISORS <K~g COUNTY OF BUTTE, STATE OF CALIFORNIA ? ~ ~~~~~ NEST: HARRIETT JAMES, County Clerk ~ o o',,~,~0 and Ex-Officio Clerk of the ~~ ~~uoo Board. f Supervi r ~ ~~ i ~ 1 ~ - ~: :: By - .~,s-Deputy t,t~ ~. ~ -- - e; 1 BOARD OF SUPERVISORS 2 - '-- COUNTY OF BUTTE, STAfiE OF CALIFORNIA 3 4 RESOLUTIOTd APPROVING SENATE BILL N0, 14.g3 0 5 g BE IT RESOLVED by the Board of Supervisors of the County 1 7 of Butte, State of California, as follovrs: 'fig 1. That said Board hereby approves Senate Bi11 I:o. 1493 9 introduced by Senator Paul L. Byrne and respectfully request its 10 favorable consideration and adoptiono '11 2. That a copy of this Resolution be forwarded to Senator 12 Paul L. Byrne and to Assemblyman I-Iarold T. Sedgwiclc and to the 13 mate Committee on Governmental Efficiency. and to all other person; '14 designated by the Chairman of this Boardo 15 The foregoing Resolution was introduced by Supervisor. 16 ~gg,na , who moved. its adoption, secor_ded by 17 Supervisor aiP an r-_- ~ and said Resolution was 18 passed on roll call by the followinT; vote, this 25th day of larch, 19 1957: 20 AYES: Supervisors Alexander, Black, Kepple, Huggins, Squires '!21 N0,5~ 22 23 24 I=25 '26 27' 28~I 29 1 X30 ~~ ~31 32 ~ ~ None ABSENT: Noae ~na~.ru~ix~v oz one rsoara oz 5uperv so: of the County of Butte, State o California ATTEST: HARi~.IETT JAT+iiES, County Clerk and ex-officio Clerk ozV t~ Board of Supervisors ' Deputy RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated March 22, 1957 has heretofore been executed and delivered by Peter J. Krenecki & Marv ~'. Krenecki 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 lot 54, Oroville Wyandotte Fruit Zands Unit No. 3, filed in the office of the Recorder of the County of Butte, State of California on October 10, 1927 in book 1,1. of maps at pages 19 and 20. $13$0.00 and, WHEREAS, it is the desire of said County of Butte to accept .said conveyance: NOW, THEREFORE, BE TT 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 AQril 1 , 19~ by Supervisor , who moved its adoption, seconded by Supervisor g ggj,~g , and passed on roll-call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None Chairman of the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-off' o Clerk of the 'd of Supervisors. By , ' ' - .~~ a..~-,~ 500-11/29/55 Deputy. RESOLt7TI0N ACCEPTING DEED WHEREAS, a Grant Deed dated 1'2arch 25~ 1957 has heretofore been executed and delivered by John ~^1. & Adele M, Jensen 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 Lots 58 and 59, Oroville 4~lyandotte Fruit Lands Unit No. ~, filed in the office of the Recorder of the County of &ztte, State of California, on October 10, 1927 in book ll of maps at pages 19 and 20. X125.00 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 Hutte, State of California, that said Deed be accepted, and recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced Auril 1 , 19~ by Supervisor Sr,~~~,res_ , who moved its adoption, seconded by Supervisor~g3~ag , and passed on roll-call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None Gay - C~xck airman of .the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRTETT JAMES, County Clerk and Ex-o 'cio Clerk of th and of Supervisors B ~.. 500-11/29/55 Deputy. RESOLUTION ACCEPTING PEEP WHEREAS, a Grant Deed dated March 1$~,~~7 has heretofore been executed and delivered by Arthur N. & D1in Farrens •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 lot 57, Oraville Wyandotte Fruit Lands Unit No. 3, filed in the office of the Recorder of the County of Butte, State {, of California, on October 10, 1927 in book 11 of maps at pages 19 and 20. and, ~/ 5D.oa 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 resolutiono The foregoing resolution was introduced,Anril 1 ~, T~, 19~ by Supervisor $c~uire_s _, who moved its adoption, seconded by Supervisor ~gg~ , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black NOES: None ABSENT: None °~'1 _~ Chairman o£ the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the B rd of Supervisors By ~o 500--11/29/55 Deputy. RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated March 1G.. 1957 has heretofore been executed and delivered by Georee E, Broz,m 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 lot 4S, Oroville Wyandotte Fruit Lands T.Init No. 2, filed in the Office of the Recorder of the County of Butte, State of Calif ornia, March 7, 195'7 in book 11 of maps at page 11 and 120 SOO °-°^ 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 April 1 , 197 by Supervisor Sc~pires , who moved its adoption, seconded by Supervisor xyRgirs , and passed on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Blaek NOES: None ABSENT: None e Chairman of the Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clerk and Ex-officio Clerk of the Bo d of Supervisors By ~; 500-11/29/55 Deputy. RESOLUTION ACCEPTING DEED WHEREAS, a Grant Deed dated Nfarah 25~ 1957 has heretofore been executed and delivered by Percy F. & Lilly R. Brown 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 lot 52, Oroville Wyandotte Fruit Lands Unit No. 3, filed a.xx the office of the Recorder of the County of Butte, State of California on October 10, 1927 in book 11 of maps at pages l9 and 20. X100.00 and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOL~IED 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 Agril 1 , I9~ by Supervisor Scrni3rPS , who moved its adoption, seconded by Supervisor Hu~gibs , and passed on roll-call by the following vote: AYES: Supervisors Alexander, I~ggins, Kepple, Squires and Chairnian Black NOES: Boae ABSENT: Bone ~Y r Chairman of the. Board of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JANfES, County Clerk and Ex-o cio Clerk of the 'd of Supervisors By ~ - (y//~-v~ v 500-11/29/55 Deputy; I -'"~ ~ BOARD OF SUPERVISORS ~, ,r.~' i P COUNTY OF BUTTES STATE OF CALIFORNIA. r W ~` r„i' ~~ ~; ~,, ~' ,. (r~~~,'t ORDER CANCELLING TAXES LN ACCORDANCE WITH 1ry~,.,' SECTION 4986.0E THE REVENUE AND TAXATION ~` CODE OF THE STATE OF CALIFORNIA WHEREAS, RICHyALE IRRIGATION DISTRICT,. BIGGS-WEST GRIDLEY WATER DISTRICT, BUTTE WATER DISTRICT AND SUTTER EXTENSION WATER DISTRICT have petitioned the Board of Supervisors of the County of Butte, State of California, for the cancellation of the second !' installment of County taxes for the fiscal tax year 1956-57 as more specifi- i tally set out in Exhibit A attached to said Petition; and . WHEREAS it appears to said Board of Supervisors that there is good cause far the granting of said Petition under Subdivision (e) of said Section 4986. NOW THEREFORE, IT IS. HEREBY ORDERED by the Board of Supervisors of the County of Butte, State of California as follows: 1. That the A editor of said County upon the consent of the County Counsel, endorsed hereon, shall cancel the taxes. set forth in Exhibit A ~I attached to the Petition of Richvale Irrigation District, Biggs-West Gridley Water District, Butte Water District and Sutter Extension Water District i dated the 26th day of March, 1951 and filed with said Board on the-27th day of March, 1957, which said taxes so set forth in said exhibit are the second installment of all said assessment and levies of taxes shown on said Exhibit A attached to said Petition for the fiscal year beginning July 1, 1958 and ending June 30, 1957. 2, That certified copies-o~this.Order be supplied to the Auditor of the County of Butte, to the Tax Collector of the County of Butte, and any other officers designated by the Chairmanof the Board of Supervisors. The foregoing Order was moved by Supervisor Squires ,. seconded by Supervisor gu~ins __, and upon roll call duly ,. assed this $th day of April, 1957 upon the;.; following vote: ~' ~ YES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman ,, Slack ~ OES: None . ~' BSENT: None -~ ' airman a oar o uperv~sors o the County of Buttep State of California. ~' ?" ;~ he undersfgned, being the County Counsel f the' County of Butte,, hereby consents to he cancellation of said taxes„ i 2 3 14 ~5 !6 i7 8 9 10 1'1 12 13 I4. '15 I. 16 ~; I7 }8 7;9 20 2l 22 I )'. 23 24 25 i 26 27 ,~ 2$ 29 30 31 32 BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION BECOMMENDING PRSSAGE OF SB 525 WHEREAS, the future supply of salmon depends on full utilization of all remaining spawning facilities, We believe it is necessary bo end commercial fishing for salmon in the Sacramento and San Joaquin riverso THEREFORE, BE IT RESOLVID by the BOARD OF SUPERVISORS of the COUNTY OF BUTTE, State of California, that we urge the passage of SB 525 by Senators Sutton, Byrne, Johnson and others in order that th.ia be accomplished. The foregoing Resolution was introduced by Supervisor San,r~ P~_ ~ who moved its adoption, seconded by Supervisor.Kepple Y _,, and said Resolution was passed this 8th day of April, 1957 on roll call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Blaok NOES; None ABSENTt None ~.~_ Chai an f tine Board df Supervisors ' of the County of Butte, State of Californ~ ATTEST:: HARRIETT JAMES Butte County Clerk and ex_officio Clerk the Board ofySup~ervisors Deputy Clerk BOARD OF SUPERVISORS COUNTY OF BUTTES STATE OF CALIFORNIA ~x RESOLUTION OF INTENTION TO A BANDON COUNTY HIGHW6 YS A NL OF TIME AND PLACE OF HEARING. BE IT RESOLVED by the BOARD OF SUPERVISORS of the COUNTY OF ~ BUTTE, State of California, as follows: 1. That it is the intention of said Board of Supervisors to abandon the county highw;,ays hereinafter described if it is determined at the hearing on this Resolution that said county highways are unnecessary for present or' ~ prospective public use; 2. That the hearing on this Resolution to Abandon County Highways shall be held on MONDAY the 13th day of MAY, 1957, at 11:00 .A.M„ of said day, in the Supervisors' Room of the Butte County Court House, fronting on Huntoon Street, in Oroville, California, at which time said Board wi1L'~hear evidence by any party interested; 3, That a copy of this Resolution and Notice shall be published in' a newspaper of general .circulation published in the County, and hereinafter designated by the Board, for at least two successive weeks prior to the date fixed for the hearing, and shall be posted for at least two weeks prior to the I hearing along the line of _tthe highway proposed to be abandoned; 4, That said county highway, the subject of this Resolution and Notice is situate in the County of Butte, State of California and is described as follows: All that portion of Thermalito Avenue lying between the Westerly line of Twelfth Street and the Easterly line of Fourteenth. Street of Thermalito, as shown on the map of Thermalito recorded in the office of the Recorder of the County of Butte, State of California, June 8, 1887. 5. That tlii.s Resolution and Notice shall be published in the OROVILLE MERCtTRY , a newspaper of general circulation, published in Butte County, California, The foregoing Resolution was introduced by Supervisor Kepple ,. ,who moved its adoption, seconded by Supervisor Alexander , and said Resolution was passed this $5t:h day of April, 1957, on roll call by the following vote: AYES: Super~zsors Alexander, Huggins, Kepple, Squires and Chairman Black NOES_ None ABSENT. None __ ~ ~_ azrman. ~o t e oard o upervisors of the County„ of Butte, State of California " 'ATTEST: .~A.RRTETT .7A MES 'Butte Count -Clerk and ex-officio clerk of t e oard of Supervi ors eputy Jerk- 1 AFFADAVIT OF POSTING NOTICE 2 . ~3 STATE OF CALIFORNIA ) ' ss. 4 County of Butte ) PARKER ,~ T(Yi'MAN , being first duly sworn, rJ deposes and says: s 1. That he is over the age of eighteea years, a citizen of 7 the United States of America, and not interested in nor a party I '$ to the matter referred to in the attached Notice; 9 2. That on the 2gth day of April ~ 19 37 ~ i 10 he conspicuously posted three (3) copies of said Notice of Public it ' Hearing on Thermalito Avenue along the line of the L2 proposed to be abahdoned to wit; 13 '. A71 of that ortion of.Thermaliot e 14 i priest line of 12~ Street and the East. line.. of _ 1L.tlzStreef,~ ]5 Thermalito 16 I ~, 3.7 18 19 20 In the County of Butte, State of California. 21 22 Subscribed ans Sworn to ) 2g before me tYs,~ ~.~ ) 24 Obyti¢.o~ ~. ~lt+-~c 25 ~ . . ; _ J~~J ) G. Vines, Deputy -~ ,i 26 ~7 ' 28 ` 29 X30 i31 i I X32 ~`i.4~.A~~i.'~ti' +~ t t* h ~nrr ,4~ /Ti/ f ~.. "~' ~' ~ LAND OF NATURAL WEALTH AND BEAUTY DEPARTMENT OF PUBLIC WORKS Menhell Jones, Director Courthouse, Oroviile, California LEnoz 3-'1430 • Extension t0 April 2, 1957 Board of Supervisors Courthouse Qroville, California Subject: Right.-of-way abandonment Gentlemen: The Department of Public Works has received a petition for abandoning that portion of Thermalito Avenue between 12th and lath in the Thermalito area. This portion of right-of-way is unimproved and is not used for ingress or egress to the adjoining property, also this portion of Thermalito is closely parallel by Grand and this Department recom*aends acceptance of the petition and institution of abandonment proceedings. Very truly yours, T rshall Jones Director of Pu is orks CC~bs The 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 957 of the Streets and Highways Code of the State of California, to ABANDON the following described COUNTX HIGHWAY of the COUNTX OF BUTTE: A11 that portion of Thermalito Avenue lying between the Westerly Line of Twelfth Street and the Easterly line of Fourteenth Street of Thermalito, as shown on the map of Thermalito recorded in the office of the Recorder of the County of Butte, State of California, June $, 1$$7• -- -- ~-~- STS-- -~--~-~.....~..--..---... -~ °--5`s`------~`~3 ----`~'~~--~--------- -~-----~~--~-=----~=-~-~--o-~------------------------ -~~:-:~--~-!-3?--~-~-------- -------------------------------- _- ~~L1, . ...... ............ ....~~•-~.. ....~ ~-.r.-------- ~---- ~ ~` ~ --------------------- .._~-~'z--- ~~---- --~--~-----~-------- REFERRED TO ........... ..............................--•-•----------------------------- DATE-----•--......--..........-...-- ---------- ----19.....--- ~ .. ..-j..~......--~-Q........._ ~~-~~,~-------------- ------- ~- ..7~-~Q_Lf/-_1~~~~~ -~------------------- /~ i .. ~ ~ ~` nM M BOARD OF SUPERVISORS COUNTY OF BUTTES STATE OF CALIFORNIA .RESOLUTION PROCLAIMING BICYCLE SAFETY WEEK TO BE APRIL 22 to APRIL 26, 1957 WHEREAS the month of April has been proclaimed by the National Safety Council to be Child Safety Month; and WHEREAS, for the past five :ears the community of Paradise has conducted a Bicycle Safety Program throughout the schools of said community in the month of April; and WHEREAS, the Board of Supervisors of the County of Butte has been requested to declare and proclaim the dates between April 22, 1957 and April 26, 1957 as BICYCLE SAFETY WEEK in the County of Butte. NOW,THEREFORE, BE TT RESOLVED AND PROCLAIMED by the BOARD OF SUPERVISORS of the COUNTY OF BUTTE, State of California as follows: 1, That the dates April 22 to April 26, 1957, inclusive, are hereby proclaimed to be known throughout the County of Butte as BICYCLE SAFETY WEEK. 2, That a certified copy of this Resolution be forwarded to Mrs. Norman Youngs, Jr, of Paradise, California, and to all other persons designated by this Board. The foregoing Resolution was introduced by Supervisor Kepple who moved its adoption, seconded by Supervisor Alexan er an sai Resolution was passed this 1 i;h day of April, 195 ~ on roll call by the following vote: AYES: Alexander ~ Huggins ~ Kepple ~ e a airman B? ack NOES: None A BSENT: None F1 ,,.clti azrman, oar o upervisors ATTEST: HA RRIETT~ JA MES Butte County Clerk and ex-officio Clerk q~the Board^o ~ p~visors Deputy Clerk ~3 1: i ~. l: 1 ;, is I> 1 BOARD OF SUPERVISORS COUNTY OF BUTTER STATE OF CALIFORNIA RESOLUTION IN RE SUPPORT OF PERSONS IN JWENII.E HALL WHEREAS the Juvenile Hall of the County of Butte is the institution designated as the place for holding persons who come within the provisions of Division 2, Part 1, Chapter 2 of the Welfare and Institutions Code, which also provides that parents of persons confined in said Juvenile Hall are responsible for their support; and WHEREAS, the Board of Supervisors has been requested by the Judge of the Juvenile Court, the Chairman of the Probation Committee, and the Probation Officer to fix a rate of $2.00 per day for persons staying at said Juvenile Hall, plus. any additional costs for damages caused by any such peg NOW, THEREFORE„ BE IT RESOLVED by the BOARD OF SUPERV of the COUNTY OF BUTTE; State of California, as follows: lA That all parents and persons responsible for the support of persons staying in the Juvenile Hall of the County of Butte shall pay a portion of the cost of maintaining such persons in the Juvenile Hall, which portion of said costs shall be at a rate of $2, 00 per day, and for any damage caused liy such. persons during the period of said persons stay in Juvenil~Hall, 2y That the Probation Officer bill all such parents and persons responsible in accordance with Paragraph One of this Resolution, and pursue for collection said amount of the bill if the parents or persons responsible are financially able to gay without undue hardship on other members of the family required to be supported by said responsible parent or person, The foregoing Resolution vrras introduced by Supervisor Alexander who moved its adoption, seconded by Supervisor Squires and said Resolution was passed this 15th day of April,, 1957 on roll call by the following vote: AYES: Alexander ~ Huggins ~ Kepple ~, S s nd a' rman Black NOES: None ABSENT: None •;~~ ATTEST: hai man, Board of Supervisors HARRIETT JAMES Butte C unty Clerk and ex~officio Clerk the Board of S~ugpervisors .~~ ~ ~~ 4 ~- , ~ f.: ~ ~ ~~ ~~~ ~~x. ~ ..~~-- t..--~ ..a_w~ Resolution ~ Whereas the Butte County Juvenile Hall is the insti- tution designated as the place for holding persons who come within the provisions of Division 2, Part 1, Chapter 2 of the 1rIelfare and Institutions Code,j,known as the Juvenile Court Laws, and that the parents of said persons are respon- sib le for the support of such parsons; It is hereby resolved that the Probation Offieer of the County of Butte be authorized to bill all parents of said persons for their care and support at the rate of 2.00 per day and for damage caused by persons during the period of the persons stay in the Juvenile Hall, and pursue for col- lec~.tion if facts in .the case indicate the parents is finan- cially able to pay for such care without undue hardship on other members of the family whom he is also required to support. Approved Chairman, roba.tion Committee Approved Judge of he Jizvenil Court Chairman,.Butte County Board of Supervisors { ~~ r ~ .~L ~~ :~ ?'` ~° ~ ~ s ~!~E BOARD OF SUPERVISORS t~p~ ~N i COUNTY OF BUTTE, STATE OF CALIFORNIA 9' ! ~ ~ ~. i '' ORDER CANCELLING TAXES IN RE CHICO HIGH SCHOOL DISTRICT AND PLEASANT VALLEY SCHOOL DISTRICT.. WHEREAS, the PLEASANT VALLEY SCHOOL DISTRICT and the CHICO HIGH SCHOOL DISTRICT have requested an Order of this Board foc- i the cancellation of uncollected tax on real property acquired by said school districts after the lien date as more particularly hereinafter described;. and WHEREAS each of said school districts has tendered to said County the pro-rated amount of taxes collected by said district from the former owners of said property to the date of acquisition by said school districts, ~ `_ r NOW THEREFORE,, IT IS HEREBY ORDERED by the Board of i Supervisors of the County of Butte, State of California as follows: ';` 1, That the Auditor of the Gounty of Butte in accordance with a Section 4986, Subdivision (e) of the Revenue and Taxation Code of the State of California, shall cancel all or any portion of any uncollected tax, penalty, `, i or costs heretofore or hereafter levied upon the following described real property: ' i; (a) That real property now standing in the name of the Chico i High School District more particularly described as follows: The S.oath one-half of Lot 18 of the Twelfth Subdi- vision of Bidwell Rancho, and Lot 15 of the Barnard Tract, according to the maps or plats thereof on file and of record in the office of the County Re- carder of Butte County, California; containing in all 14 acres, more or less; together with the buildings located thereon and all the appurtenances thereto. (b) That real property now standing in the name of the Pleasant galley School District more particularly described as follows: The Easterly half of Lots 11, according to that certain map entitled "Map of the Burson Tract, near Chico, Butte Co., Cal." which map was filed in the office of the Recorder of the County of Butte, State of California, March 9, 1911 in Volume "7" of Maps, at Page 14,. EXCEPTING THEREFROM the Southerly 30 feet thereof, SUBJECT to rights-of-way and easements of record, -1- 2, That the Auditor may accept and deposit the warrant from the ;asant Valley School District in the sum of $24, 97 being apro-ration of ;es paid by the former owners to the Pleasant Valley School District as a rtion of the second installment of said taxes accruing to the date of recorda the deed to said District, and that the Auditor accept and deposit the sum $17, 05 from the Chico High School District as and for that portion of the cond installment of taxes accruing to the date of the recordation of the deed said District. 'he foregoing Order was duly made this 20th day of Apri1,1957 at a egular meeting of said Board, and passed by the following vote: XES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Mack OES: None BSENT: None airman o t e oar o uperva.sors o the County of Butte, State of California S T: IETT JAMES County Clerk and ex-officio o~f,the Board of Supervisors j Deputy ler hereby consent to the foregoing ancellation of tax. ounty ounsel - 2- ~utte ~ountr~ J~~z~er-eL.lepart`rte~taL /!~/e~norandu~n To: Charles H. Andrews, Butte County Counsel From: F. R. Crable, Assist. County Counsel Subject: Request for Cancellation Order of Taxes by Pleasant Valley School Dist. April 11, 1957 Dear Charles: Enclosed herewith are ariginal of Request for Order of Cancellation of Uncollected Tax on Real Property, together with warrant of Pleasant Valley School District in the sum of X24.97. I prepared the Request in connection with the recent purchase.of certain property by the District. I believe it is appropriate under Section 4986 of the Revenue and Taxations Code. The warrant is in the amount collected in escrow to prorate the second installment down to the date of recordation of the deed. Under the cited Code section the District could secure a cancell- ation for the entire installment; however, I thou ht it would be more equitable from the standpoint of the County to collect taxes down to the time of acquisition. My thought is that the Supervisors would authorize and direct the Assessor to cancel the taxes from and after February 15, 1957 and direct the Tax Collectar to accept the sum of $24.97 as ,pro-rata payment;.the net effect being settlement of the taxes for the current tax year. I have prepared a similar Request for the Chico High School District in regard to certain property recently purchased by it. This Request, together with warrant should be presented to the Board in the near future. F. R. Crable FRC:ep Enclosures RECEIVED - ~ ~,-~``~- APR ~, 2 1957 ~ -- .. ,~ L' tt ~ S H. ANdREW S .• ~ our~ o u , ~~ . ~` _ LAND OE NATURAL WEALTH AP~JD SEAUTY _ _ '_-= TREASURER AND TAX COLLECTOR Nettie R. land p. O. Drewer 309 Orovlllc, CcUfornie APR I L 11 , 1957 CHARLES H. ANDREWS COUNTY COUNSEL P 0 Box 874 CHICO, CALIF. DEAR MR• ANDREWS: THIS IS WITH REFERENCE TO THE ATTACHED PETITION FOR CANCELLATION OF PART OF SECOND INSTALLMENT OF BUTTE COUNTY TAXES FOR 195b-7 ON: SOUTH 1~2 OF LOT 18 OF BIDWELL 12TH SUBDIVISION AND LOT 15 OF THE BARNARD TRACT ASSESSORtS PARCEL N0. 4$-081-9, CODE AREA 95-00 ASSESSMENT IVO. 20089 TO ARCHIE P. AND BERTINA E.BROWN THE FIRST INSTALLMENT OF THESE TAXES WAS PAID ON JANUARY 29, 1957 BY FUNDS FROM THE OROVILLE TITLE COMPANY. THE SECOND INSTALL- MENT OF X95.74 IS OUTSTANDING AND BECAME DELINQUENT ON APRIL 10, 1957 AND IS THEREFORE SUBJECT TO THE b~ PENALTY AND COSTS ACCORDING TO LAW. FOR THE 1957-58 FISCgL YEAR, THE COUNTY ASSESSORrS OFFICE STATES THIS PARCEL IS IN THE NAME OF THE CHICO HIGH SCHOOL DISTRICT. RY Y ~ ~URS, MATTiE o• LuNn~ MRL~J COUNTY TREASURER AND TAX COLLECTOR ENCL 1 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 3'2 RE UEST FOR ORDER FOR CAT?CELLATION OF UNCOLLECTED TAX ON REAL PROPERTY. TO THE HONORABLE, THE BOARD OF SUPERVISORS OF THE COUNTY OF B~7TTE, STATE OF CALIFORNIA: Pursuant to the provisions of Section 4886 of the Revenue and Taxation Code of the State of California, the Pleasant Valley School District of Butte County, California hereby requests an order of your Board, directed to the Butte County Auditor to cancel uncollected real property taxes.f or the tax year 1956-1957, on the lands and real property described as follows, to wit: I, The Easterly half of Lot 11 according to that certain map entitled "Map o~' the Burson Tract, near Chico, Butte Co..~ Cal.' which map was filed in the office of the Recorder of the County of Butte, State of California, March g, 1811 in Volume "']" of Maps, at page 14. EXCEPTING THEREFROM the Southerly 30 feet thereof. SUBJECT to rights-of-way and easements of record upon the ground that the said real property was acquired by the said School District after the lien date for the said taxes. In support of this request the following facts are shown: a. That the said real property was acquired by pur- chase from the former owners thereof SAMUEL A. MORAN and MAY ELAI MORAN by the said School District and that deed of conveyance covering the said property was recorded in the office of the County Recorder of Butte County, California on February 15, 1957 in Book 8'71 of Official Records, at page 404 ba That the said real property was acquired by the said District as a school site. c. That the first installment for the year 1956-1957 has been paid; that the second installment of said taxes in the sum of ~'99a90 has not been paid; that the former owners of the property paid to the slid School District the sum of X24.9'7 as -1- 11 2 3 9 ZO 11 12 13 14 15 16 1'7 18 19 20 2I 22 23 24 25 26 27 28 29 30 31 3'2 and fpr that portion of the second installment of the said taxes accruing to the date of recordation of the said deeds that check or warrant in the said sum of 9y24.97 is hereby tendered Frith the request that it be applied tp and credited upon the said second installment of taxes for the said property and that the balance of the said taxes be cancelled. ~~ DATED: ~~ e 1957. ~~ PLEASANT VALLEY SCHOOL DISTRICT OF BUTTE COLTS?TY~ CAL ZFORNIA ( '~ By;~,. ~ - er of th Board of Trustees APPROVED: CHARLES H. ANDREWS B e County ounsel i3y ' ~~ Assistant Coun y Counsel. '" 2- 11 10 it I2 Z3 ICI 14 15 Y6 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 3~2 C 0 P Y REQUEST r OR ORDER r^OR C AIVCELLATION `~ OF UNCOLLECTED TAX ON REAL PROPERTY. TO THE HONORABLE, THE BOARD OF'SUPERVISORS OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA: Pursuant to the provisions of Section 4986 of the Revenue and Taxation Code of the State of California, the Chico High School District of Butte County, California hereby requests an order of your Board, directed to the Butte County Auditor, to cancel uncollected real property taxes for the tax year 1956-1957, on the lands and real property described as follows, to wit: The South one-half of Lot 18 of the Twelfth Subdi- vision of Bidwell Rancho, and Lat 15 of the Barnard Tract, according to the maps or plats thereof on file and of record in the office of the County Re- corder of Butte County, California; containing in all 14 acres, more or less; together with the buildings located thereon and all the appurtenances thereto, .upon the ground that the said real property was acquired by the said School District after the lien date for the said taxes. In support of this request the following facts are I shown: a. That the said real property was acquired by pur- chase from the former owners thereof ARCHIE P. BROWN and BERTINA BROWN by the said School District and that deed of conveyance covering the said property was recorded in the office of the County Recorder of Butte County, Calif ornia on January 28, 1957 in Book 867 of Official Records, at page 1l2 b. That the said real property was acquired by the said District as a shcaol site. c. That the first installment for the year 1956-7-957 has been paid; that the second installment of said taxes in the sum of ~95.~4 has not been paid; that the former owners of the property paid to the said School District the sum of X17.05 as and for that portion of the second installment of the said taxes -1- 1 2 3 4 5 6 7 8 9 la 11 12 13 14 15 16 ' Z7 ti lg 19 20 21 22 23 24 25 26 27 28 29 30 31 32 accruing to the date of recordation of the said deed; that check or warrant in the said sum of $17.05 is hereby tendered with the request that it be applied to and credited upon the said second installment of taxes for the sand property and that the balance of the said taxes be cancelled. DATED: March 29th ~ 1957- CHICO HIGH SCHOOL DISTRICT OF BUTTE COUNTY CALIFORNIA By: ROBER B. EVERLY Secretary of the governing board of said District. APPROVED: CHARLES H. ANDREWS Butte County Counsel By F. R. CRABLE Assistant County Counsel -2- RESOLUTION ACCEPTING DEED WHEREAS, a _ Grant Deed dated February 2.1957. has heretofore Phillip M. Bowen, Thelma Bowen been executed and delivered by p_ ~;_ ~;~fP~~ r.oTP„~raffe4y 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 that certain parcel of land deeded from Virgil T. Eldridge and Mabel Eldridge to A. C. Caffey et-al and recorded June 22, 1954 in 677 official records at page 17b and being a portion of the N. W. 4 of N,•E. ~ of section ].L,., T. 19 N. R. 4 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 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 April 22, 1857 by Supervisor Huggins , who moved its adoption, seconded by Supervisor Alexander , and passed on roil call by the following vote: AYES: Supervisors Alexander, Huggins, Kepple, 5quiaes and Chairman Black NOES: None ABSENT: None ~~ a..~ ~r Chairman~of the Board~of Supervisors of the County of Butte, State of California. ATTEST: HARRIETT JAMES, County Clez~k and Ex-officio-Clerk of the Board of Supervisors gy Gcnc ~ ~ ;-: U a s 500-11/29/55 Deputy. 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 28 27 28 29 30 31 32 RESOLUTION OF TIDE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA. WHEREAS, it is in the judgment of this Board necessary and advisable to consider zoning of the Chico Municipal Airport• as an airport hazard area, pursuant to Article 6.5, Chapter 2, Division 2, Title 5 of the Government Code of the State of Calif- ornia (known as the Airport Approaches Zoning Law), and to adopt such zoning regulations as may appear appropriate and needful to the purpose. NOW, THEREFORE, BE IT RESOLVED: That the Butte County Planning Commission shall be and it is hereby designated and appointed as the Airport Zoning Comm- ission for Butte County, California, pursuant to the said Airport Approaches Zoning Law; and the said Commission is hereby authorize and directed to do and perform such acts, hold such hearings, make such studies and submit such recommendations to this Board as may III be required or appropriate under the said Airport Approaches Zon- ~ ing Law. BE 1T i{URTHER RESOLVED: That all hearings heretofore conducted by the said Butte County Planning Commission relative to the subject, shall be and they are hereby approved and ratified, to all intents and purposes as if the said hearings had been held subsequent to appointment of the said Butte County Planning Commission as the Airport Zoning Commission of this County. PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, at a regular meeting of the said Board on the ~ day of April, 1957 by the following vote -1- ~:. 1 2 3 4 5 6 I 7 8 9 10 11 12 13 14 15 18 17 18 19 20 21 22 23 24 25 28 27 28 29 30 31 32 AYES: Supervisors Alexander, Black, Kepple, Squires and Huggins NOES : None NOT VOTING: None ABSENT: ~i-n-~~• Chairman of the Board'of Supervisors ATTEST: HARRIETT JANiES~ County Clerk and ex-officio Clerk of the Board of Supervisors of Butte Coun y, California By Deputy Clerk. -2- ~Cp-`~ !J'`f J~~ b' BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA ORDER CANCELLING TAXES ON PROPERTY ACQUIRED BY CITY OF CHiCO WHEREAS, the CITY OF CHICO has requested an Order of this Board for the cancellation of uncollected tax on real property acquired by the said City after the lien date, as more particularly described herein. NOW THEREFORE, IT IS HEREBY ORDERED by the Board of ~iSupervisors of the County of Butte, State of California, as follows: 1. That the Auditor of the County of Butte, in accordance with Section 4986, Subdivision (e) of the Revenue and Taxation Code of the State of California, shall cancel all or any portion of any uncollected tax, penalty, or costs heretofore or hereafter levied upon the following described real Lots 5 and 6 and the Westerly 82 feet of .Lots 7 and 8 in Block 14 of the City of Chico. The foregoing Order was duly made this 29th day of April, 1957 at a regular meeting of said Board, and passed by the following vote: AYES: Supervisors Aleacandex, FIugga.ns, Kepple, Squires and Chairman Black NOES: None A BSENT: None aarman o the Boar o upervisors of the County of Butte, State of California ATTEST: HARRIETT JAMES Butte County Clerk and ex-officio Clerk the Board of Supe visors By G~ ~ Deputy Jerk III hereby consent to the foregoing cancellation of tax. 'o' u s R~C~iV~~ _ AP~Z 2 ~ 195? `~ C~A~IIa]Il~'Q~~~,hl~DftEN1S ApPiX ~~~ ~g~7 oFFice of yo~t Raraex~~bla Heard vP ~uperviestrs i~a~u9ty bS Butte t~b~t ~u1c`~.r~ Qrd~r9.e,~ ga~.fvr~sia (~ t3ent~em~nm i ~a ~0tt~be~ ~~.,~ ~.9~bi the t~ity a~is~uti7~ee1 by emlrient ~ama~s. p~+~t~eer~inga eta ~ end b ar~d ~ F. vF Lists 7 ~ 8 iu ~l.cs~ak 1Q v~ the City of {3hiev f c~~- paring lv~ pu~pvs®~ ~rvm three p~pperty QrAm~~a. '~he~ ~~.ty hag paid the drat inata2l~ .merit of 1956w57 C©unty Ta~cse applyir3g t~ this. praapeuty. Ths request tc3 the I~aard. ~vr the ~artesa7~.at~:mxs. oP the 8eaond insta~~,zae~at ve Hutte Connty dazes ~'or the eurrent 3'iaaa year has 'been de~ayt~d ~Oy the aheenoa a% eaur C1ty Atts~.~xta~'. Mr. 3)emix~eg ~abart„ pity ~31erk, has received a ~.ette:~ t'x~FUn;~Siae k~att9.e Lut2d suggesting tY~at the City naalfe app33t~ation ~~sr thv eanQelle~tion Q£ the eeesvnd insta~,3,raent of. te:,° p~~e the avete ar~d pene~,ties that may aAp~~;r to the ~3aerd trot ~.ater that: April ~9th„ tc av~1d. putties the Cvunty tc~ the u~udsaesaax~r ex• parsed w~' pubiiah~g these unpa~.d~ ta~~ an tha d~lixxqu~r~t t 1ist~ . ~ vrdex~ i~o S#3ea~ up this matter ~r~u~d: ybu p~.ease . auth4sria0 the ~atse3al~.ativn ©~ the aeavrsd ~.n~ts~.lmsnt vP 1956-5T` taz~s~_ irsalud~,xsg_ ~aats ~ pe~altiee se listed below. P~.®ase a~,sp autk~vrise the is~uaraae tca ~. '~i4t~r. ~tra3,FS, Hcsx 9~t1, tshit~a, vt' a tax 'bi~.1 irs the aantaunt of ~$~.~.7 ~w~= the ee~tvnd in$taa.lrrient v~ taxaa ~ the F. 5b tt. a~' Lots 7 & $, wtsicsh he reta~.he~.. Tha aBeeaement di~3sivn of i'~r stria pa~o~a8rty ksaa a~.x~sady been made h~ tha Qbursty ~aa~~abrF Mx°, ~~:].imtt. ASS:' ~~~' $~,C~ ~&„~~ ~ ~d~ i ~Hfi~~ I~~d3~bd 3~uu~tvbdy ;~ ~ ~•~~ Va~agb~s,~~'o3S~in,~mith 6 1.9Q 1.0~.~4 D~Y~:8~~1 ~i~ie3on o~ Ganee3 ~x~b~k'ata Sire grid ~[nsi. vi~tt~xs 8ta3ra. W.gg$~ W B~~ Let List ~~~ . ? . , -~•, ~ivxk~rable Be3ard o~ :3~z~e,~e~ri:aQx~~ Ct~'ur~t~' of Butte !1'he ~a~ bill t~ Ntr, ~tra~,n ahbuld sMo~x ~,~aee~ed .~Ta7.ue ~. 50 ~'~. - dot ? ~+97~.i3a ~. 5a fit. - Lct 8 ~.94~.Qa ~px3.3. 2,~, 195? Pr~--~et$ Shane T.t+ .2nd In~tallmex.Ct_~ ~~7.77 r•;p mota7. X83.17 ~'~ux~ c~s~.~ara~~.bn arid. fa~~~ab~,e c?~.e~pc~~~.tibn bf . ` th9.s matter wc3u~.~i ire mt~caeh appreciated. Ys~~:rs 'very' ~ru3.~, Th~pdpre Meri~rs,- Ma~rc~ Encles ~ ~311s ~~:~:89: ~~~~, 1.91, i~ ~~ ' ae t Claar~.es Ara:dxews, Qounty Ce-tu3.se1 i'S~tt~s T,tuad, Gbvn~y Tax. Gtollector Iier~i~xt S~e1~y, Jaunty Auditmx+ Iiero~,d ~l~.iott, ~ouza~y Asseeso