HomeMy WebLinkAbout1957 Resolutions May - June1I
~~
~,.
~~1
~ rp~~'
~~
~~
BOARD OF SUPERVISORS
COUNTY OF.BI7TTE, STATE OF c~~CALIFORNIA
ORDER ABANDONING COUNTY.HIGHWAYS
It appearing to the Board of Supervisors of the County of Butte, State
of California, that a Resolution of Intention to Abandon County Highways, and
Notice of Ti'.me and Place of Hearing ther~bf was duly and regularly adopted,
and notice thereof given as required by law, and evidence having been produced
at said hearing from which said Board finds that the hereinafter described
county highways are unnecessary for present and prospective use, now, there-
fore,
IT IS HEREBY ORDERED AS FOLLOWS:
is
j
1. That the county highways situate in the County of Butte, State of
California,. and more particularly 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 shownoon the map of
Thermalito recorded in the office of the Recorder of the
County of Butte, State of California, June 8, 7;.887„
are hereby abandoned;
RESERVING AND EXCEPTING from the abandonment the right at any
time, or from time~to time, to construct, maintain, operate, replace, remove
j and renew sanitary sewers and storm drains and appurtenant structures in,
upon, over and across any highway or part thereof proposed to be abandoned
and pursuant to any existing franchise or renewals lthereof, or otherwise, to
construct, maintain, operate, replace, remove, renew and enlarge lines of
pipe, conduits, cables, wires, poles and other convenient structures,. equip-
ment and fixtures for the operation:_of gas pipe lines.,. telegraphic and telephone
lines, railroad lines and for the transportation or distribution of electric
energy, petroleum, and its products, ammonia, water, and forincidental
purposes:;, including access to protect the property from all hazards in, upon
and over the highway o-r part thereof proposed to be abandoned.
2. That the clerk; shall cause a certified copy of this. Order,
-1-
attested by the clerk under the seal of the Board of Supervisors of the. County
of Butte, to be recorded in the office of the Recorder of the County of Butte,
The foregoing Order was introduced by Supervisor I{EPPLE
who moved its adoption, seconded by Supervisor AT,EXAND~t
and said Order was passed this 13th day of ~ 1957 on roll call by the
following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Ghaixm~an Black
NOES: None '
ABSENT: None
aa.r3nan, -oar o upervisors o
the County of Butte, State of Californi.;
ATTEST:.
HARRZETT JAMES
Butte County Clerk and ex--officio
clerk the Board of Supe~rvi.sora
By - ,. _ U
Deputy erk
s:
is
~l
I ~'
1
BOARD OF SUPERVISORS
COUNTY OF BUTTES STATE OF CALIFORNIA
ORDER CANCELLING TAXES ON PROPERTY
ACQUIRED BY BUTTE COUNTY HOUSING A UTHORITY
WHEREAS the BUTTE COUNTY HOUSIIVG AUTHORITY has requested
an Order of this Board for the cancellation of uncollected taxes on real property
acquired by said Board after the Iien date and more particularly described
herein.
is
NOW THEREFORE,,: IT IS HEREBY ORDERED by the Board of
Supervisors of the County of :Butte, State of California,as follows:
3• 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, and Section 34401 of the Health and Safety 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 doollowing described real property:
Beginning at the intersection of the Southern boundary of the
City of Gridley with the north and south centerline of Section No. 1,
and continuing thence easterly along said southern boundary to its
intersection with the southern extension of the west line of Vermont
Street; thence along the West boundary of Vermont Street Easterly
to the South line of Locust Street, 'which said South line is also the
South boundary of the City of Gridley; thence along the South line
of Locust Street 640 ft. to a point on the southern extension of the
West line of Kentucky Street; thence South. 16° , 06t East 503.3 feet
to a point; thence south 88° 50S° west 7 66.6 feet to a point on the
North and South centerline of said Section No. 1; thence north.. 0° 44e
West 368.29 feet to the point of beginning.
Containing approximately seven and one-half (7~ acres.
The foregoing Order was duly made this 13th day of May, 1957 at a regular
meeting of said Board, and passed by the following vote:
AYES: Alexander, Huggins, Iiepple, Squires n Black
NOES: None y
ABSENT: None
7.. ~a-= "'lack
hairman o the Board o upervisors of
ATTEST: the County of Butte, State of California
HA RRIETT JAMES
Butte County Clerk and ex-oflicio
Clerl~~' the Board of ~,u vl.sors
By _ - Gj
~ T Deputy lerk
I~he/reb~y~ c~on~sent to the f egoing'lc,~an/eJellation of tax.
smmtr riitiaseal
~!
i i'
i
i ~
;s
i
I
i
t
i
i i~.
~;
~.
i=
is
BOARD OF SUPERVISORS
COUNTY OF BUTTE ~ STA,TE OF CALIFORNIA
RESOLUTION APPROVING COUNTY- STATE AGREEMENT No, 15
FEDERAL AID SECONDARY ROADS
~+'EDERAL PROJECT 5-758(7}
BE IT RESOLVED by the BOARD OF SUPERVISORS of tt~e COUNTY
OF BUTTE, State of California, as follows:
1, That County enter into that certain agreement entitled County-
State Agreement No, 15, Federal A id Secondary Roads, District III, Butte
County Federal Project 5-758(7), Butte Creek to Cherokee Canal, between the .
County of Butte and the Department of Public Werks, State of California, and
2, That the Chairman of this Board `is hereby authorized to
execute said A greement on behalf of said County and to attach a certified copy'
of this Resolution to' each copy so executed,
The foregoing Resolution was introduced by Supervisor AT_Fi,XA~~
who moved its adoption, seconded by Supervisor SQUII~,E~S and
!said Resolution was passed this 13th day of May, 1957, on roll call by the
'following vote;
',AYES: Supervisors AZexa~lder, Huggins, Kepple, Squires and Chairman Black
~~ NOES: None
ABSENT: None ~'`f _Q~,
o ~,atY ~'l.~'ct~ , "
hairman, Board o upervisors
ATTEST:
HA RRIETT JAMES
Butte County Clerk "and ex-officio
Clerk of the Board of Supervisors
Deputy er
1~I~
~,
_ ' ',~ ~ .~
BOARD OF SUPPRVISORS
',2 COUNfY OF BUTTE, STATE OF CALIFORNIA
.3 :c:::Hci:-::7ri:
~ RESOLUTIOPJ AND ORDER MAY.ING PROPOSAL FOR CERTIFICATION OF ~~fILEAGE ADDED
S TO AND DELETED FROM COUNTY ROAD SYSTEM.
:6 Ti~::2iE:c
;ry BE IT RESOL~F~~D AND ORDERID BY the Board of Supervisors of the County
g
Y
of Butte, State of California, as follows:
~,
'~' ;g
to That said Board hereby certifies and approves the following
10 additions and deletions in and to the County road system for the year
it beginning May 1st, 195, and ending May 1st, 1957:
12 Additions to.5econdar~r Roads:
I3 Road No. L~$$1 Pine View Drive ,O6 miles;
Road No,.3952 Adelaide vJay ,10 miles;
,~4 Road nod 2661 Central Drive ,16 miles;
Road Noo 1606 Fickett Lane ,1~5 miles;
15 Road No. 2653 Merrill Road p51 mileso
Total 1,2$ miles<
16
Deletions from Secondary Roads: (annexed to City of Chico)
'17
Road No, 6021 East Fifth Avenue ;09 miles;
lg Road Noa 6022 Manchester Road ,21 miles;
!. Road No, b020 (Part) Downing Avenue ,33 miles;
;19 Road No, 6030 Neal Dow Avenue o4$ miles;
Road Noo 6031 Plumas [Fay ,17 miles; I
20 Road Nom 6032 East Fifth Avenue ,09 miles;
Road No, 5$40 (Part) East Lindo Avenue p10 miles;
j 22 Road No. 5970 Madrone Street ,06 mileso
Total 1,53 miles.
X22
The net decrease in said County road system is hereby certified
'.23
to be OQ25 mileso
~~2~
2, Copies of-this Resolution and Order shall be submitted to the
'.25
5t ate Department of Public '+~orks for approval, and the Glerk of this Board is
!26
hereby autr~rized to certify and deliver all copies hereof required for said
X27
purposed
28
X The foregoing Resolution and Order was introduced by
29
Supervisory ALEXANDER ,-who moved its adoptien, seconded by
i 30 Supervisor SQUIktES , and said Resolution was passed this 13th
', 31
day of Mav , 1957, on roll call by the following vote:
32
:3
i
i
i
3.
`2
:3
'4
!.5
i ,6
is
'7
_8
'9
10
1.1
i Z2
~•
13
k3.4
'15
16
is
17
i l8
;,
33.9
20
':.21
' 22
is
23
24
25
26
27
I ' 28
~i
' 29
30
': ? 31
i ° 32
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chais~ian Black
NCB: None
ABSENT: None
e
Chairman of the Board of Supervisars
ATTEST:
HAR.RI.3;T'T JAMES
Butte County Clerk and ex-officio
cle~•k of the Board• of Superv}i°so~rso
By - ~/~ tti~-~
Deputy Clerk,
~~~58
RESOLUTION DECLARING A THROUGH HIGHVYAY,
(Vehicle Code, Section. 471-b)
(County Code, Section 2520)
BE IT RESOLVED by the Board of Supervisors of the County
of Butte, State of California, that Palermo Road ~
at its intersection with_ Ba~~ett - P~arysvilZe Road
county roads and highways within said county, is hereby declared
to be a through highway, and the Road Commissioner is instructed
to have legal stop signs properly erected at the aforesaid entrance_
thereto.
The foregoing resolution was introduced by Supervisor
Squires who moved its adoption, seconded by
a.e.~-~~
Supervisor Alexander and adopted MaY 2'7 , 193E
on roll ca].3. by the following vote:
AYES: Supervisors Alexander, ~Suggins, ~epple, Squires and Chairman
Black
NOES: None
ABSENT: None ~
i ~ .; _:1.::~c x~
Chairman.
Harriett Tames
ATTEST: , Clerk,
By
~,
Aeputy.
400, 6-16-1952 '
RESOLUTION ACCEPTING DEED
ik;;.
Qw,`~
WHEREAS, a Grant Deed dated ~Y 6, 1957 has heretofore,
been executed and delivered by ?~iax Zaitman and Pauline Zaitman the Grantors
named therein, to the County of Butte, State of California, conveying that certain
real prgperty 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 Edith Blair to ~i'lax and
Pauline Zaitman and recorded April 30, 1948 in official records 474 page 275
and-being a portion of the N. W. 4 of the N. E. ,'-, of Section 14 T. 19 N. R, 4
E. Tel. 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 __ _Mati2~_ ___ _ _ , 19,,,x,
~~
by'Supervisor ~ ~n~ , who moved its adoption, seconded by
/~
Supervisor Kegp~,,e , and passed on roll call by the following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black
NOES: None
ABSENT: None
ATTEST: HARRIETT JAMES,
County Clerk and
Ex-officio Clerk of
the B rd of 5upervisgr
By
500-11/29/55 Deputy.
T
Chairman of the Board of Supervisors of~
the County of Butte, State of California.
i.` Y;"-.
~a,.
RESOLi1TI0N ACCEPTING DEED ~~~
1YHEREAS, a Grant Deed dated Jul Z 1 4 has heretofore
been executed and delivered by~ Sunarior Finance Co. a Corporation 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 271 Oroville - Wyandotte Fruit Lands Unit No. 6 filed as of
record in the office of the County Recorder, County of Butte, California iri
Tiap book LO at pages 3A .- 4A and 5A.
and,
WHEREAS, it is the.desixe 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 Mav 27 , 19~
by Supervisor jj~,gg;nc , who moved its adoption, seconded by
Supervisor uA~,~P , and passed on roll-call by the following vote:
AYES: Supervisors Alexander, Hudgins, Kepple, Squires and Chairman Beck
NOES: None
ABSENT: None
j -.GrX~1
Chairman of the Board of Supervisors of
the County of Butte, State of California.
ATTEST: HARRIETT JAME5,
County Clerk and
Ex-offi o Clerk of
the B of Supervisors
By v-i •`i ^ "~i~s^-nom`'
500-11/29/55 Deputy.
RESOLUTION AGCEPTING PEED U ~~~
WHEREAS, a Grant .Deed dated Mav 9. 1957 has heretofore
been executed and delivered by year~in (*enasn;_R~ Vag±.a (:anaar; 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 59, Oroville Wyandotte Fruit Lands Unit No. 3, filed in the
oi'fice of the Recorder of the County of Butte, State of California, on October
10, 1927 in book ]1 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 Galifornia, that said Deed be accepted, and recorded
together with a duly certified copy of this resolution.
The foregoing resolution was introduced a,y;,~7 , 19„~,n
by Supervisor,~ju~gin~ , who moved its adoption, seconded by
Supervisor KP,pnl~_ , 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-offi io Clerk of
the Bo of SupervisorsY~~ ~~ q ~ //{
By _ , ~ ~ ,/ /~Y.~.~.,
500-11/29/55 Deputy<
_ ~7 y
i, t`~F e'a', ~'C
RESOLUTION ACCEPTING'DEEb
WHEREAS, a Grant Deed dated Ntav 17. 1957 has heretofore
been executed and delivered by John Connors & Irene Connors 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 Connor's Subdivision (Recorded A~Zay 10, 1928 in Book lb of maps
at page 22).
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 Mav 27 , 19~,
g.
by Supervisor dlexander___ _, who moved its adoption, seconded by
N -
Supervisor wn~F;n~_ , and passed on roll call by the following vote:
AYES: Supervisors Alexander, Huggins, I{epple, 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-offi o Clerk of
the B d of Supervisors
By _ , , ~~
500-11/29/55 Deputya
Q~~;~• , _
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated December 30, 1955 has heretofore
been executed and delivered by James C. Coo~er_& Geraldine R, Coopt6se Grantors
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:
Beim apart oi' the Northwest quarter (NZ~) of section 15, Township 22
North, Range 3 East, Ni. ~, t3. & I•T,
(Sunset Drive)
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 May ~~,~ , 19~
by Supervisor Kepple , 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
Chairman 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 B rd of Supervisors J
BY _ P _~/ /~-z~~
500-11/29/55 Deputy.
.rJ li V'/W'Cb
RE50LUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated October 31, 1955 has heretofore
been executed and delivered by Lor .na Ann T-ir,Drzrit.t. k .Tnhn .T. i~rl~dvi~e 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 follaws, to wit:
Baing a part of the northwest quarter (NEv) of Section l~, Township 22 North,
Range 3 East, I~, D, D. & iI,
(Sunset Drive)
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 Galifornia, that said Deed be accepted, and recorded
together with a duly certified copy of this resolution.
The foregoing resolution was introduced Mav_27, , 19 ~7
by Supervisor ^Ifepple , 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
,.
Chairman of the Board of Supervisors of
the County of Butte, State of California.
ATTEST: HARRIETT JAMES,
County Clerk and
Ex-offi io Clerk of
the B 'd of Supervisors
By -
500-11/29/55 Deputy.
,;>_~~~~
RE50LFJTION ACCEPTING DEED
WHEREAS, a Grant peed dated October 14~, 1955 has heretofore
been executed and delivered by C. E, i~iauk ~? Fdith iv~.uk 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 (ilTnw) of Section 15, Township 22
worth, Range 3 East, Iii, D, B, & iii.
(sunset Drive)
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 Mav 27 , 197,
by Supervisor ~P~1~ , who moved its adoption, seconded by
Supervisor G4,,;rac , and passed on roll call by the following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black
NOES: None
ABSENT: None
r i
J
Chairman of the Board of Supervisors of
the County of Butte, State of California.
ATTEST: HARRIETT JAMES,
County Clerk and °~'~"
Ex-off"cio Clerk of
the rd of Supervisq
y
By ~ c_ .
500-11/29/55 Deputy.
..__ __UI~i~C4.
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated October 7, 1955 has heretofore
been executed and delivered by J. Robertson & Aliee Robertson 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 Galifornia~ more
particularly described as follows, to wit:
Being a part of the northt~est quarter (NWT) oi' Section lj, Township 22 IvortYz,
Range 3 East, r1. D, B. & ivl.
(sunset Drive)
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 May 27 , 19 57
by Supervisor xPYY7e , 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
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 of Supervisors
By _._._,.._~-s
500-11/29/50 Deputy.,
~i~~3
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant .Deed dated October 1,,_,1955 _has heretofore
been executed and delivered by Elsner E. Hosier & Lue1la.~iosier 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 oi' the northtrest quarter of (A~in~) of Section 15, Totmship 22
north, Range 3 East, P~I. D, B. & ~i.
(sunset Drive)
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 Mav 27 , 19 57
by Supervisor Kenple , who moved its adoption, seconded by
Supervisor S~„ires , 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
£x-officio Clerk of
the Bo d of Supervisors
500-11/29/55 Deputy,
U~22
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated October 2~, 1955 has heretofore
been executed and delivered by Leah 1.1, Ha es 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:
Eein~; a part oz -the northwest quarter (IV`v~) of Section 1j, Township 22 North,
Ran~,e 3 past, i'i. D. B. & iQ.
(Sunset Drive}
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 May 27 , 19 57
by Supervisor Kepple , 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
T
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 'd of Super`v-iso~rs
By r~-~/
500-11/29/55 Deputy<.
~®~1
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated N1av 1~. 1959 has heretofore
been executed and delivered by C. A, Penrose & Alvena Penrose 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 o£ the Northwest (N4~) of Section 15, To~,mship 22 North, Range 3
East, 1.1. D. B. & t~'i.
(Sunset Drive)
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~~_:- 27, , 19rL7
by Supervisor Kepple , who moved its adoption, seconded by
Supervisor __S~uires ,_ , 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-officio Clerk of
the Bo d of Supervisors
By er
500-11/29/55 Deputy.
RESOLUTION ACCEPTING DEED ~~~®
WHEREAS, a Grant Deed dated _ Iiay_ ~, 1957____ has heretofore
been executed and delivered by Parker R, Carlson & Helen D. Carlson 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 (Nk4) of Section 3.5, Township 22
North, Range 3 East, I~i. D, 3. & M.
(Sunset Drive)
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 retarded
together with a duly certified copy of this resolution,
The foregoing resolution was introduced MaX 27, , 19 57
by Supervisor w Kepple ~ , who moved its adoption, seconded by
Supervisor Squires ~~, and passed an roll call by the following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Blank
NOES: None
ABSENT: None
~~
~C
Chairman of the Board of Supervisors of
the County of Butte, State of California,
ATTEST: HARRIETT JAMES,
County Clerk and
Ex-offic o Clerk of
the Bo d of Supervisor~s /
By - l/
500--11/29/55 Deputy.
RESOLUTION ACCEPTING DEED ~®~~
WHEREAS, a Grant_ Deed dated titav n,~i~~i7 has heretofore
been executed and delivered by ?7~+}?ert. L. KnIPC]in ~~~;~. b.th Ko~Pd;rithe 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 northT~est quarter (N4~) oi' section 15, Township 22 North,
Range 3 East, ?~i, D, 3, & NI.
(5ur~set Drive )
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"!ay 27 , 19 57
by Supervisor _ Kepple _ _ , who moved its adoption, seconded by
Supervisor Squires , and passed on roll call by the following vote:
AYBS:Supervisors Alexander, Huggins, KeppZe, 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-officio Clerk of
the Boa` of Supervisors
BY ' - - =~~
500-11/29/55 Deputy.
RESOLUTION ACCEPTING DEED ~®~'~
VdHEREAS, a Grant Deed dated __April_3Q, 19_Z7 _ has heretofore
been executed and delivered .by Harold F. Tucker. Rhoda H. Tlzcicer _ the Grantors
Robert W, 'v:~illiams, Lida lei, Williams
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 (NW4) o#' Section 15, Tovmship 22 North,
Range 3 East, T~. D, B, & 2•T.
(Sunset Drive)
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 May 27 ~ lg 57
by Supervisor Kennle , who moved its adoption, seconded by
Supervisor Sg~ires , and passed on roll-call by the following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squixes and Chairman Hlack
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-officio Clerk of
the B rd of Supervisors~/
500-11/29/55 Deputy.
RESOLUTION ACCEPTING DEED ~~~i6
WHEREAS, a Grant Deed dated November 8, 1955 has heretofore
been executed and delivered by J. P.-Boone 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 (N44) of Section. l5, Township 22 North,
Range 3 East, P4. D. B. & M.
(Sunset Drive)
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 ___MaY_2.7 _ _ , 19~
by Supervisor ~ppp,1a , who moved its adoption, seconded by
Supervisor~~,,;rPa , and passed on roll call by the following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black
NOES: None
ABSENT: None
~z
Chairman of the Board of Supervisors of
the County of Butte, State of Californian
ATTEST: HARRIETT JAMES,
County Clerk and
Ex-officio Clerk of
the Boa' of Supervisors ~~
By - ' -
500-11/29/55 Deputy,
RESOLUTION ACCEPTING DEED ~®®S
WHEREAS, a Grant Deed dated October 21, 1855 has heretofore
been executed and delivered by frank R. Parsons ~: Louise Parsons 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 (~) of Section 15, Township 22 RTOrth,
Range 3 bast, iii. D, B, & NI.
(sunset Drive}
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 May 27 , i9 57
by Supervisor Kepp7e__ , who moved its adoption, seconded by
Supervisor S wires , and passed on roll call by the following vote:
AYPS: Supervisors A.lexarzder, Huggins, Kepple, squires and Chairman Black
NOES: Noas
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 B rd of Supervisors' /
By ~/i~-Q-~-~
500-11/29/55 Deputy.
:~~~~ ~.
RESOLUTION ACCEPTING DEED
WHERBAS, a Grant Deed dated October 24, ~ r~,~„5 has heretofore
been executed and delivered by C. E. ASa sae & BPrnita T+IasGaP _ 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 (N4µ) of Section 15, Township 22 north,
Range 3 East, T•7, D, $, & 2i.
(Sunset Drive)
and,
WHEREAS, it is the desire of said County of Butte to accept said
conveyance:
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the
County of Butte, State of California, that said Deed be accepted, and recorded
together with a duly certified copy of this resolution.
The foregoing resolution was introduced May 27 , 19 5~
by Supervisor ~~l.e , who moved its adoption, seconded by
Supervisor ,;rPS , and passed on roll call by the following-vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squares and Chairman Black
NOES: None
ABSENT: None '
,~,
Chairman of the Board of Supervisors of
the County of Butte, State of California.
ATTEST: HARRIETT JAMES,
County Clerk and
Ex-offi o Clerk of
the B of Supervisors
By _ -- - ~,~.-~-o
500-11/29/55 Deputye
~~~~
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated October 4. 19~ has heretofore
been executed and delivered by A, C, Holdridge ~ Elizabeth Holdrid~ethe Grantors
named therein, to the County of Butte, State of California, conveying that certain
real property situated in the County of Butte, State of California, more
particularly described as follows, to wit:
Being a part of the northwest quarter (N4~) o#' Section 1$, To~mship 22 iQorth,
age 3 East, Vii. D. B. & Vii,
(Sunset Drive)
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 Niav 27. , 19 57
by Supervisor Kepple , who moved its adoption, seconded by
Supervisor Sauires , and passed on roll-call by the following vote;
AXES: 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-officio Clerk of
the Bo d of Superviy~sors//
500-11/29/55 Deputy,
~~~~
RESOLi1TI0N ACCEPTING DEED
WHEREAS, a Grant Deed dated October 4, 1955 has her.E;to€oFe
been executed and delivered by Ethel M, Crocker 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. (I~) oi' Section 15, Township 22
Rrorth, Range 3 East, IVT. D. B. & T~.
(Sunset Drive)
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 Mav 27 , 19 57
by Supervisor ite~gle , who moved its adoption, seconded by
Supervisor Sy~res , and passed on roll call by the following vote:
AYES: Supervisors Alexander, kIuggins, 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
Bx-officio Clerk of
the B rd of Superviyso~rs
By ~/i~-rc.¢ ¢~
500-11/29/55 Deputy.
~~~~
RESOLUTLON ACCEPTING DEED
WHEREAS, a Grant Deed dated October 3. 1955 has heretofore
been executed and delivered by R, A, Verstreet & iiar~aret Verstreet the Grantors
named therein, to the County of Butte, State of California, conveying that certain
real property situated in the County of $u~te, State of California, more
particularly described as foiiaws, to wit:
fseing a part of the northwest quarter (A]Y~) o£ Section 1$, Township 22 ?worth,
Range 3 East, ii, D, B, & M:.
(Sunset Drive)
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 __i~a.~r p7. _ , ~9 57
by Supervisor gQn~"iP , who moved its adoption, seconded by
Supervisor Rn=ei~reg , 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-officio Clerk of
the Board of Supervisors
By -
500-11/29/55 Deputy.,
. €~~~.2
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated October 19, 1955 has heretofore
been executed and delivered by Johr_ E. Grace & Carolyn Grace 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 northvrest quarter (Vv~) o£ Section 15, Township 22 North,
Range 3 East, ICY. D. B. & N.
(Sunset Drive)
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 intraduced ~q~ pp , i9~
by Supervisor Kepple , 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
~/
Chairman of the Board of Supervisors of
the County of Butte, State of California.
ATTEST: HARRTETT JAMES,
County Clerk and.
Ex-officio Clerk of
the By d of Supervisors/
By_, - ..y,~, .- ~ U
500-11/29/55 Vr Deputye -
RESOLUTION ACCEPTING DEED ~Q~,i
WHEREAS, a Grant Deed dated October 14, 1955 has heretofore
been executed and delivered by L. I Reineke & Eleanor Reineke 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 o£ the northwest quarter (NI.Qµ-,) o£ Section 15, Township 22 North,
Range 3 East, i'I, D, B. ~ PI.
(Sunset Drive}
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 Ma~~7 , 19~
by Supervisor K~,~le , who moved its adoption, seconded by
Supervisor Srn~ires , and passed on roll call by the following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black
NOES: None
ABSENT: None
ack
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 Supervisocrs~
500-11/29/55 Deputy<
:~~a~o
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated has heretofore
been executed and delivered by Wm,, Becker & Rn~c Ra,~kar 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 faliaws, to wit:
Being a part of the northwest quarter (NU74} of Section 15, Township 22 North,
Ranbe 3 East, li. D. B. & M.
(3unset Drive)
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 May 27 , i9 ~7
by Supervisor fipple , who moved its adoption, seconded by
Supervisor _,~z,-~„rg~ , and passed on roll-call by the following vote:
AYES: Supervisors Alexander, Kepple, Squires, Huggins, and Ohairman Black
NOES: Nane
ABSENT: None
,~~
Chairman of the Board of Supervisors of
the Gounty of Butte, State of California.
ATTEST: HARRIETT JAMES,
County Clerk and
Ex-officio Clerk of
the B 'd of Supervisors~/
500-11/29/55 Deputyo
RESOLUTION ACCEPTING DEED :s~~~
WHEREAS, a Orant Deed dated October 31, 1855 has heretofore
been executed and delivered by Nellie J, Shores 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 (I~r,F~) of Section 15, To.anship 22 Fdorth,
Range 3 East, 3°~. ll, B. & Ni.
(Sunset llrive)
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 Maw 27 , 19~
by Supervisor ~p~]„~ , who moved its adoption, seconded by
Supervisor~~,,;rac , and passed on roll-call by the following-vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black
NOES: None
ABSENT: None
i 7C
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 'd of Supervisors
By Y/~~
500-11/29/55 Deputy,
:~~~~:
RESOLUTION ACCEPTING DEED
1NHEREAS, a _ Grant Deed dated October lg, 1955 has heretofore
been executed and delivered by C. 1,. ~riells & Pauline ~nTe11s 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 (NWT.) of Section 1$, Township 22 North,
Flange 3 East, r~T. ~. ~'. & h~.
(Sunset .Drive)
and,
WHEREAS, it is the desire of said County of Butte to accept said
conveyance:
NOW, THEREFORE, BE IT RE50LNED 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 , Ma~22 _T _ ~_~, 19,7
by Supervisor Kepple , 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: D1one
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 B 'd of Supervisors
B ~~
500-11/29/55 Deputy.
~~~.~
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated April 24, 1957 has heretofore
been executed and delivered by Ollie Ni. Kaiser, H. Ivan Kaiser, the Grantors
13einhart Locloni.ller & ilda K. ocloniller
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 (NL~F4) of Section 15, Township 22 North,
Range 3 Bast, 1~I. D, B, & N,
(Sunset Drive)
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 , 19~
by Supervisor Ke~Ale , who moved its adoption, seconded by
Supervisor S,~uir~ s ~ ,_ , and passed on roil-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 3AME5,
County Clerk and
£x-officio Clerk of
the Bo d of Supervisors
By .r _- ~i ~/iG yc~~
500-11/29/55 Deputye
~~~
RESOLUTION ACCEPTING DEED
WHEREAS, a Grant Deed dated April 25, 1957 has heretofore
been executed and delivered by ~'~• S• Collins & Ruth P. Collins 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 (N4a4} of Section 15, Township 22 North,
Range 3 Bast, 1i. D. B. & A1.
(Sunset Drive}
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 ~a.v 27 _ , 19~
by Supervisor xR~~ , who moved its adoption, seconded by
Supervisor ~~iiir-eG _ , and passed on roll call by the following vote:
AYES: Supervisors Alexander, ~epple, Squires, Huggins 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-officio Clerk of
Bye Bo of Supervisors~~`
ec..~!e~ ~//
500-11/29/55 Deputy.
rl: f~:. ~. :.
~•~~
RESOLUTION ACCEPTING DEED _ '
WHEREAS, a Grant Deed dated v~-Y 2. 1957_ __ has heretofore
been executed and delivered by Walter ~. HayHra-rd & Elsie I. Haywardthe 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:
k portion o£ the North l~Test 1~4~ o£ section 30 T. 22 N. R, 4 B,, i~I. D. 3. & ~I.
(3tea.rns 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 resolution.
The foregoing resolution was introduced Mav 27 , 19~
by Supervisor Kepple , who moved its adoption, seconded by
Supervisor Squires , and passed on roll call by the following-vote:
AYES:Supervisoas 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-of io Clerk of
the 'd of Supervisor
500-11/29/55 Deputy.
~"'
9~^''~
v~( J~ 7
BOARD OF SUPERVISORS
COUNTY OF BUTTE, STATE OF CALIFORNIA
~x
RESOLUTION AUTHORIZING EXPENDITURE FROM FISH AND
GAME PROP~~GATION FUND
BE TT RESOLVED by the BOARD OF SUPERVISORS of the COUNTY
OF BUTTEy State of California, as follows:
1, That the sum of $1, 500, 00 be withdrawn from the Fish
and .Game Propagation Fund to be used to defray the cost of planting fish
in the Sacramento River.
2, This Resolution is made in accordance with Section 48
of the Fish and Game Code of the State of Californiae
The foregoing Resolution was introduced by Supervisor KEPPLE
who moved its adoption, seconded by Supervisor HUGGINS ,and
sand Resolution was passed this 27th day of May, 1957, on roll ca11 by the
following vote:
AYES; Supervisors .Alexander, Huggins, Kepple, Squires and ChairmanBlack
NOES: None
ABSENT: None
~. k rr
CXAIRMAN Of BOARD OF SDtEBYISOBi
A TTEST:
HARRIETT JAMES
Butte- zjunty Clerk and ex--officio
', Clerk the Board of Superv ors
Deputy Clerk
~,~
;~~~ ,~ a
~~~
~~~
F
;j_
BOARD OF SUPERVISORS
COUNTY OF BUTTER STATE OF CALIFORNIA
ORD}3iR CANCELLING TAXES ON PROPERTY
ACQUIRED BY BUTTE COUNTY HOUSING AUTHORITY
~~D3~. ` ,
WHEftEASR the BUTTE COUNTY HOUSING AUTHORITY has requested
an Order of this Board for the cancellation of uncollected taxes on real prop
acquired by said Board after the lien date, and more particularly described
herein.
NO~V THEREFORE, it is HEREBY ORDERED by the Board of
Supervisors of the County of Butte, .State of California, as follows:
1. That the A uditor of the County of Butte in accordance with
Section 4986, Subdivision (e) of the Revenue and Taxation Code of the State
of California, and.Section 34401 of the Health and Safety Code of the.Stdbe of
California, shall cancel all or any portion of any uncollected tax, penalty, or
costs heretofore or hereafter levied upon the following described real property,
Lots 1, 2, 3, 4, 5, 6, 7, 8 in Block 33 as shown on
that certain map entitled "Map of the Town of Biggs Station
lying east of the right of way of the Southern Pacific Rail-
road, formerly the California and Oregon Railroad" which
map was filed in the Office of the Recorder of the County
of Butte, State of California, August ?, 1874 in Book B of
Maps at Page 21.
e foregoing Order was duly made this 3rd day of .Tune, 1957 at a regular
eeting of said Board, and passed by the following vote:
YES: Supervisors A1.exander~ Huggins' Kepp3e, Squires a.nd Chairman
Black
OES: None
BSENT: None
TTEST:
ARRIETT JAMES
utte County Clerk and ex-officio
Jerk o he Board of Supervisors
Deputy Clerk
C irman of the Board of Supervisors
of the County of Butte, State of Californi
hereby consent to the foregoing c,~-icellation of tax,
ounty ounse
~,
~/ 0
[ J~
~~
L~
0029
RESOLUTION TERMINA TING PROCEDURE FOR A PPOINTMENT
AND COMPENSATION OF OF~'IC1AL PNONOGRAPHLC
REPO~R,TERS.
(Article 11, Chapter 5, Title 8, of the Government Code,
Formerly Section 261 d, Code of Civil Procedure)
WHEREAS, on the 21st day of August, 1950., the Board of Supervisors
of the County of Butte by Resolution adopted and instv.tuted the alternate method
of compensating Court Reporters as contained and set forth in Section 261 d of
Code of Civil Procedure of the State of California; and
WHEREAS said Section 26'1 d of the Code of Civil Procedure is now
to be found in Ar'~icle 11, Chapter 5, Title 8, of the Government Code, and
WHEREAS it is now the desire of said Board of Supervisors and
said Court Reporters to terminate said procedure,
NOW THEREFOREA BE IT RESOLVED by the Board of Supervisors
of the County of Butte, State of California as follows:
1. That as of midnight of the 30th day of June, 1957 the procedure
set forth for the appointment and salaries of Court Reporters as set forth in
Article 11, Chapter 5, Title 8, of the. Government Code, as applicable to the
County of Butte, is hereby terminated.
2, That beginning as of the first day of Jaly, 1957 said Court
',Reporters '.=shall be compensated and paid in accordance with that ce~tai~n;t
contract between the County of Butte and Court Reporters for services dated
the 28th day of May, 1957.
3, That the Clerk of the County of Butte, as of the 1st day of July,
1957, shall cease to collect an additional THREE DOLLARS x$3.00) as filing
fees in civil matters as provided in Article 11, Chapter 5, Title 8, of the
Government Code.
The foregoing Resolution was introduced by Supervisor Alexander
who moved its adoption, seconded by Supervisor ~ Kepple , and said
Resolution was passed this 3rd day of June, 1957, on roll call by the following
vote:
AYES: Alexander ~ Huggins ~ Kepple ~
NOES: None
ABSENT: None
Sggti a airman Black
ATTEST• hairman of the Board of upervisors
HARRIETT JAMES of the County of Butte, State of Califon.
Butte County Clerk and ex-officio
Cier of the Board of supervisors
By ..~r~.~-c~,_~i~-we_° q Deputy C1Prk
i~33 ` ~
BOARD OF SUPERVISORS
COUNTY OF BUTTE, STATE OF CALIFORNIA
RESOLUTION A PPOINTING COUNTY COUNSEL.
WHEREAS the office of COUNTY COUNSEL has heretofore been
created in the County of Butte pursuant to law; and
WHEREAS,. CHARLES H. ANDREWS was heretofore appointed COUNTY
COUNSEL as of the first day of July, 1953,
NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVIS
of the COUNTY OF BUTTE,. ;;~,ytate of California, as follows:
1. That CHARLES H, ANDREWS is hereby re-appointed as the
CQ'€JNTY COUNSEL of the COUNTY OF BUTTE, effective the 1st day of July,
1957;
2, That said COUNTY COUNSEL shall be covered ,by the blanket
of COUNTY, and no separate band shall be required,
`he foregoing Resolution was' introduced by Supervisor S uires ,
~kzo moved its adoption, seconded by Supervisor _ Huegins , and
aid Resolution was passed this Ord ~ day of June, 1957, on roll call by
ie following vote:
YES: Supervisors .Alexander, Huggins Kepple~ Squires and Chairman
Black
OES: None
BSENT: None
J
airman, oar o upervisors
TTES T:
A RRIETT JAMES
utte County Clerk and ex-officio
lerk of the Board of Supervisors
Deputy erk
~ U~~1~a
vT r / ,;~
~;'~ /
eJ~`~ BOARD OF SI3PERVISORS
COUNTY :OF BUTTE, STATE OF CALIFORNIA
RESOLTTTION OF INTENTION TO CHANGE NAMES OF COUNTY
HIGHWAYS IN WESTERN PACIFIC ADDITLON
BE IT RESOLVED by the BOARD OF SUPERVISORS of the COUNTY O:
BUTTE, State of California, as follows;
1. That it is the intention of the BOARD OF SUPER$ISORS of the
COUNTY OF BUTTE, State of California to change the names of county
highways situate in the Western Pacific Addition, aSub-division of record
situate near Oroville, Butte County, California, as follows:
~ _
~ (a) Mount Ida Avenue to t1LAKE FOREST AVENUE°0
~ (b) Oroville Avenue to B°LAKELAND'i - °R~ ~~...-•.
~ (e) Hammon Avenue to °tPIlVEMONT AVENUE°8
~ Cd) ``Gxaty Avenue to °BINCLINE AVENUE°C
~ {e) Feather Avenue to °ASUNWAY AVENUEB° •
(f) Olive Street to °RWESTLIlVE STREET"
(g) Orange Street to °RBONITE STREETO°
r--(i~tj`-Grec•~-S~~et^~-~-- to °kGREEN TREES STREET°°
r~'
~'u,~ s7 ~~.! Lott Sti~-e•et to C4ARROW WAY°°
~~ G: ~, ~~(')Boynton Street to °BCOLINA WAY°RJ
(k)"'e~geet"" to o°MONACO STREE °
(1) :et- to 0°EL LA GO WAYB°
,,- __
(m) e:~~~,t~~e:st to 0°EASTLINE: STREET°°
2, That the hearing of this Resolution of Intention to Change 14~-1~;es.
:,fi
~~,i
of Cou j y Highways.,. as above described, will be held on MONDAYp the° `~l
~w ..,.-~.. t
day of .~-SLY, 1957, at 10 A, M. of said day, in the Supervisors' Room in the
Butte County Court House fronting on Huntoon Street in the City of Oroville,
State of California,
3. That a copy of this Resolution of Intention shall be.posted in at
least three (3) public places along each street or county highway proposed to
~~.~.2
affected; such posting to be completed at least ten t10} days before the
set for the hearing, in accordance with Section 970. 5 of the Streets and
Code of the State of California;
4. At the time set for the hearing, or at anytime to which the
shall be continued, the Board shall herein consider proposals to adopt
names for, or change the names of, the county highways and/or streets
Bove described, and any objections to such proposal.
`he foregoing Resolution of Tntention was introduced by Supervisor '
rho moved its adoption, seconded by Supervisor~~~ ,and
aid Resolution of Intention was passed this; ~~ day o ~~, 29~t"
n rall c/a~ll by the following vote: °~;~"`~
,YES: ~ ~.,,,,mC,eiv, ~J~1~-~~ ~ o~.,ti..~-
ABSENT: ~--~'~'¢~ -ley I
~' ..-~cU"/1
~Yiairman of the Board of upervisors ',
TT ES T:
RRIETT JAMES
itte County Clerk and ex-officio
erk the Board of Superwi~~rs
T iii „`~~ '
Deputy lerk
-2-
~~~~
BOARD OF SUPERVISORS
COUNTY OF BUTTE,, STA TE OF CALIFORNIA
RESOLUTION IlV RE RBAGREEMENT FOR MAINTENANCE
.~ `.
OF TRAFFIC SIGNALS AND l1VTERSECTION LIGHTING OF
STATE HIGHWAYS IN THE COUNTY OF BUTTE. 40
BE IT RESOLVED, by the BOA RI? OF SUPERVISORS of the COUNTY OF
BUTTEg State of California, as follows:
1. That COUNTY hereby agrees to enter into that certain Agreement
entitled °°Agreement for Maintenance of Traffic Signals and Intersection Lig
~f
on State Highways in the County of ButteBO dated the 1st day of June, 1957, by ,
and between said COUNTY and the 7?EPARTMENT OF PUBLTC WORKS of the
State of California, acting by and through the DIVISION OF HIGHWAYS;. ,
2. That the Chairman of this Board is hereby authorized to execute,
deliver and enter into said contract on behalf of said COUNTY;
3. That the clerk of this Board is hereby authorized to attach a certified
copy of this Resolution to each copy of said Contract.
The foregoing Resolution was introduced by Supervisor Alexander ,
who. moved its adoption, seconded by Supervisor Kepple ,
and said Resolution was passed this 17th day of June, 1957 on roll call by the
following vote:
AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black
NOES: None
ABSENT: None _ ' ' _
~-~
ha~rman o e oard o upervisors
ATTEST:
HARRIETT JAMES
Butte County Clerk and ex-officio
Clerk of the Board of Supervisors
:of the County of Butte, State of
Califor~a.
Deputy .Jerk
:~~~~- ,
RESOLIITION DECLARING A THROUGH HIGHV~AY.
(Vehicle Code, Section 4'71-b)
(County Code, Section 2520)
BE IT RESOLVED by the Board of Supervisors of the County-'.'-,-
of Butte, State of California, that =~1.r,~ond =venue ~ _
at its intersection with r"ir ~tree~
'.
county roads and highways within said county, is hereby declared
to be a through highway, and the Road Commissioner is instructed
to have legal stop signs properly erected at the aforesaid entranced<`
thereto.
The foregoing resolution was introduced by Supervisor
Kepple , who moved its adoption, seconded by
Supervisor Huggins and adopted June 2~, , 195 7.
on roll call by the. following vote:
.AYES: Supervisors Alexander, Huggins, Kepple, Squires and Chairman Black
NOES > None
AB~N'T ; None
ATTEST : ~ ,,~ C~l7erk,
. • ,ate., By - //
eputy. /._.~./ ......._._......
-_-_ _
Chairman.
400, 6-16-1952
__...
RESOLUTION ADOPTa RULES TO 3E FOLLL7NED BY THE BO.. ~ OF SUPERVISORS ~~~`~Drs`
OF T:[E COUF~~TY OF $UTTE "vdHL.N IT PETS A5 A BOARD OF ~,IUALIZATIO~? TN
THE YdAR~~
` On motes on of Supervisor Squires seconded by Supervisor'~Ku~the following
Resolution is adopted:
BE IT RESOLVED AIlID ORDERED that the following rules be, and the same are here-
by adopted, to be followed by this Board sitting as a County Board of Equalization
in equalizing the assessments for the fiscal year commencing July 1, /y~-7 :
1. irlhenever it appears to the County Board of Equalization that any property
has beer. assessed by the Gounty Assessor at a value Less than like property similar-
ly situated, the Board may make an order directing the clerk of the Board to give
notice in writing to the owner thereof of the time fixed by the Board for consider-
ing the increase of the assessed value of said pavperty. Said notice shall specify
the date and the hour of the meeting and the place thereof, and must contain a brief
description of the property on which the increase is cantemplated, and be served upon
such owner, or his duly authorized agent if lsx~own, byd=.li:very of said notice to the
owner or his agent, or by registered mail addressed to the owner or agent at the
address on the current assessment m 11 at least five (5) days prior to the date fixed
by the Board for the hearing on such matters; providing, however, that if notice is
waived in writing, or the party attends upon the hearing, such notice need not be
served or mailed.
?_. Whenever any person or his agent has filed a verified application in triplicate
for the reduction of the assessed value of property in accordance with the provisions
of Sections 1601 to 1615, inclusive, 'of the Revenue and ,Taxation Code of the State of
California, the clerk of this Board shall set said application for hearing and notify
the applicant of the date and hour fixed by the clerk for the hearing on said appli-
cation by delivering written notice to the applicant personally, or by mailing notice
to the address furnished by the applicant,
3. No application for reduction of assess*tent shall. be heard unless filed with
the clerk of the Board on or before the lath day of July'; / J" , at 12 noon of said
day; and further provided that in the event an extension of time for the hearing
of equalization matters is made by the State Board of Equalization this County Board
of Equalization may, by order, extend the time for filing applications for reduction
of assessments,
l~. The following form shall be used in filing applications for reduction of
assessments and shall be filed in triplicate with the clerk of the Board as herein-
before provided: ;
(form is attached)
5. Evidence and argument in support of an appl.ieation shall be limited to a
reasonable time, to be fixed by the Board, and shall be presented only upon the
hearing of the application before the Board. The limitation so Fixed shall not be
exceeded by reason of the cross-examination of witnesses, The Board may, by order,
require or permit the applicant to supplement his evidence by verified written state-
ments by maps or photographs, and by written argument, but only if time before the
adjournment of the Board is adequate to permit a like reply thereto by the County
Assessor, and if copies of such writings and other evidence to be served on the
Assessor, by the applicant, and copies of the Assessors reply thereto be served on
the applicant,
6. An applicant may support his application by the affidavits of his witnesses
in lieu of direct testimony by them, provided he attaches such affidavits, together
with copies for the Assessor, the County Counsel, and for the City Attorney, if the
property is within a city, to his application at the time of filing. `art
The affiant witnesses sha].1 be
present at the hearing of the application and subject to cross-examination, The
Assessor may follow a like procedure if the applicant has done so. If the Assessor.
files affidavits he must likewise serve notice upon the applicant and the Gounty 1;:.
Counsel before the hearing,
In order to expedite the hearing of an application for equalization tYte ~o~rd
may direct that the method prescribed in this rule be followed by both the appl¢arit ,
and the Assessor.
7. No applica~for reduction of assessment shall be heard when the shovring
in support thereof at said hearing is made by an agent of the owner, unless said
ovmer is either absent from the county or by reason o£ his health is unable to appear,
make his application and urge his claim in person; provided; however, that a husband
~®
may appear for his wife or a wife for her husband, sons or daughters for parents,
or vice versa,
&. Each application shal)_ be heard by not less than a quorum of the Board and
throughout by the same members of said Board; provided, however, if the application
is heard by less than a full board, and less than three members agree upon the grant-
ing or denial o£ the application, then the matter sha]_l be continued and tried de novo.
Provided furtY~ r that the applicant may agree that any absent member or members may
read or otherrise inform themselves regarding the record and thereupon participate in
the decision with or without additional evidence.
9. If any application or assessment thereon is referred by the Board to the .
Assessor for checking aryl report thereon, .further hearing is waived in the absence
of request therefor. If further hearing is requested, the time for submission of
such report and such further hearing shall be specified: and no further notice of the
continued hearing is necessary, and the application shall be considered at the time
specified or as soon thereafter as the matter may be heard, Ylhether further hea:^ing
is waived or requested, the applicant consent s, in the absence of objection thereto,
to the consideration of the application and the determination of the matter by addition-
al or different members of the Board, provided the latter read or otherwise inform them-
selves regarding the record. Objection to consideration and determination of the
matter by additional or different members of the Board must be asserted at the time of
waiver of or request for a further hearing.
10. A phonographic reporter will be used on all proceedings, Any applicant
desiring a transcript shall make arrangements to purchase a copy or copies direct
from the phonographic reporter.
The foregoing Resolution was introduced by Supervisor Squires, who moved its
adoption, seconded by Supervisor Kepple, and said Resolution was passed this 2hth day
of June, 197, on roll call by the following vote:
AYES: Supervisors Alexander; Huggins, Kepple, Squares and Chairman Black
NOES: None
ABSENT: None
~. --.
ATTEST: HARRIETT JAMF~S ~" t ~
COUNPY CLERK and ex-offici _.. __-.: __
Clerk f the Board of,~~er 'sors Chairman of the Board of Supervisors
~ G'
.~.~
Deputy Clerk ~"
G 1'13:..:] C.: ~`1'rV i~'.r: `i:...~ ;C~.'., -: lll:1 :'. .l.C?'1
Rf'):iOLC'TI ON
r2i~:3QL'v"r D c 'I'Itat
~~_ is hereb~•
atutnori~:`d and dPsigrated as the representative of the County of ~ ~~
^Laf e oi' Caii `ornia , to sign as;d present an application on its behalf to the
:fFpar:tment of Veterans Affairs •of the State of California fcr State :.;oneys under
Se;ctiori 9'72 of the Military and Veterans :;ode, Stateaf California, Chapter lµ93,
Statutr:s of 191.;; and be it
FliHTk?Ai? Rr OI,Vr~G: Thal said representative is hereby authorized and desz~n•;ate.u
',v ~,;ucute an agreement on behalf of said County with said Depart.rr,er,t, of Vote..^ans
.~.~:..,.... ~overr~t tize terra;: arrd cor]diticns u:zder which any arreunt of Stag ~::^neys
is i,.~ };rr granted to the said County; anti be it
r`L'RT.i{Efi k~;SOLVkiD: That :}ie ?mount of State r:,oneys to be allotted wi,:l.7. to
de~err::~ined by the Departme.zt of Veterans Affairs, and matching rands gray be provide:i
ny the County in the proportions as required by agreement with said Depart~:,ent~
Executed this '. day of ~ , 1957.
Signature _ _
Chairman, Board c; Supr:rvisor~--~
5ta`..e o±' Ca.liCcrnia
C;cu.f~t;; .of ) SS
I± , County Clerk and e:x-officio C7.erk of
__.~ Eoard of Supervisors, in and for the County of - ,, ::ate c
.,r-.=iforniay do her~bz~ certify t'-e. forek.;cing to be a full, true arrd ccrrecL crony ref
:~~~~ f=:esc7_ut.i.on made by' the Board of Sup•~r~ isors, as the same appear , ur;orr t;r~-ir
•~'.rr.ae book `
'rlitness my hand and sE;al of sa _d ~ :,.r t of Supervisors,' of fix, c; -this - r'ay
of _..._.. __~ 1957. _.~...
4
County Clerk and Ex--Officio Clerk of tk~e
GSC-12 t3tMrci of Supervisors
~i