Loading...
HomeMy WebLinkAbout34931 2 3 Ordinance No. 3493. 4 5 AN ORDINANCE AIVIENDING ORDINANCE N0.3452 OF 'THE 6 COUNTY OF BUTTE, KNOWN AS THE "SALARY ORDINANCE" 7 8 The Board of Supervisors of the County of Butte, State of California, DO ORDAIN 9 as follows: 1o Section 1 that Section No. 21 of Ordinance No. 3452 of the County of Butte entitled 11 SHERIFF-CORONER -SERVICES Budget Unit 360-001 is hereby amended by deleting 12 therefrom the following: 13 Positions Classification Title 14 1 Supervisor-Staff Support Services 15 adding thereto the following: 16 Positions Classification Title 17 1 Supervisor-Staff Support Services or Supervisor-Clerical Support Services 18 thereby leaving the total unchanged. 19 1/ 20 11 21 11 22 1l 23 11 24 11 25 II 26 11 27 1/ 28 11 i This ordinance shall take effect imumediately pursuant to Section 25123(f) of the 2 Government Code of the State of California; and before expiration of fifteen {15) days 3 after its passage, it shall be published in a newspaper in the County of Butte, State of 4 California. 5 PASSED AND ADOPTED by the Board of Supervisors of the County of Butte this 6 gth day of March ________, 1999, by the following vote: 7 S AYES: Supervisors Beeler „Davis, Houx, Josiassen and Chair DoJ.an 9 NOES: None 10 ABSENT: None i l NOT VOTING: None 12 13 14 15 16 17 ATTEST: 18 30HN BLACKLOCK, Clerk of the 19 Board of Supervisors v DOLAN, Chairman of the Board of Supervisors 20 21 B 22 23 24 25 2s 27' 28 NOTICE OF THE BOARD OF SUPERVISORS ADOPTION OF AN ORDINANCE AMENDING CHAPTER 43 OF THE BUTTE COUNTY CODE REGARDING FEES FOR SERVICES RENDERED BY THE PUBLIC HEALTH DEPARTMENT Notice (pursuant to Government Code Section 25124[b][1 ]} is hereby given that the Butte County Board of Supervisors adopted an ordinance amending Chapter 43 of the Butte County Code regarding fees for services rendered by the Public Health Department. The new ordinance 392 was adopted at a public hearing of the Board on February 23, 1999 at 1B:15 a.m. A copy of the full text of the proposed ordinance was available for public viewing in the Office of the Clerk of the Board at 25 County Center Drive, Oraville, California, from February 9, 1999. The following is a summary of the proposed ordinance: Section 1. Amends Chapter 43 of the Butte County Cade entitled "Public Health Department Fees", which chapter includes the fallowing sections. Sectian_43-1_ Fees Charged for Services. Identifies the fees the Public Health Department is authorized to charge, in addition to any other fees required by the County of Butte or the State of California, far the services it provides. Section 43-2 Pa men# of Fees Re aired. Requires the payment of fees at the time of the filing of an application or request for service. Section 43-3 Late Renewal Fees_ Specifies late renewal fees for annually billed services. Se_c_tio_n 43-4 Refund Policy. Specifies a fee refund policy and procedure. Section 2. Effective date of fees. The fees amended and adopted by this ordinance shall be effective commencing April 26, 1999. Section 3. Findings. Makes findings that the fees amended and adopted by this ordinance do not exceed the estimated reasonable cost of providing the service for which each such fee is to be charged. Section 4. Authority. Recites that the ordinance is enacted pursuant to Health and Safety Code Sections 510, 4010.8, 4010.10, 25513, 27286 and 27287, Government Code Sections 54985, 66017 and 66018, Article 1, Section 1 of the Butte County Charter, and Article XI, Section 7 of the California Constitution, Section 5. Severabilit~ States that if any part of this ordinance shall be held void by a court of competent jurisdiction, such part shall be deemed severable, and the invalidity thereof shall not affect the remaining parts of this ordinance. Section 6. Effective Date of Ordinance and Publication thereof. States that the ordinance shall be in effect 30 days after the date of its adoption. Within fifteen (15) days after its passage, a summary shall be published with the names of those supervisors voting far and against it, and a certified copy of the full text shall be pasted in the Office afi the Clerk of the Board of Supervisors. The names of the members of the Board of Supervisors voting for and against the ordinance are as follows: Ayes: supervisors Beeler, Dorris, Houx, Josiassen and Chair Dolan Noes: l~ione Not Present: gone Not Voting : None JOHN S. BLACKLOCK Clerk ofi the Board of Supervisors