Loading...
HomeMy WebLinkAbout4145 1 Ordinance No. 4145 2 AN ORDINANCE AMENDING CHAPTER 21, 3 ENTITLED "TAXATION," OF THE BUTTE COUNTY CODE 4 The Board of Supervisors of the County of Butte ordains as 5 follows : 6 Section 1. Purpose. This proposed ordinance adds Section 21--74 7 related to reassessment of property after a misfortune or calamity 8 from a Governor declared disaster. 9 Section 2. Section 21-74 to Chapter 21 of Butte County Code 10 Entitled "Taxation" is added to read as follows: 11 21-74 - Reassessment of property after a Governor declared 12 disaster. 13 If the assessor determines that a property has suffered damage 14 caused by a major misfortune or calamity in an area or region 15 subsequently proclaimed by the Governor to be in a state of 16 disaster, and if that property was damaged or destroyed by the 17 major misfortune or calamity that caused the Governor to proclaim 18 the area or region to be in a state of disaster, the assessor may 19 reassess the property in the same manner as required above. 20 Section 3. Severability. If any provision of this Ordinance or 21 the application thereof to any person or circumstances is for any 22 reason held to be invalid by a court of competent jurisdiction, 23 such provision shall be deemed servable, and the invalidly thereof 24 shall not affect the remaining provisions or other applications of 25 1 1 the ordinance which can be given effect without the invalid 2 provision or application thereof. 3 Section 43 . Effective Date and Publication. This Ordinance shall 4 take effect thirty (30) days after the date of its passage . The 5 Clerk of the Board is authorized and directed to publish this 6 Ordinance before the expiration of fifteen (15) days after its 7 passage. This Ordinance shall be published once, with the names of 8 the members of the Board of Supervisors voting for and against it, 9 in a newspaper of general circulation published in the County of 10 Butte, State of California. 11 PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, 12 State of California, on the 2211c� day of May, 2018, by the following 13 vote: 14 AYES: Supervisors Connelly, Wahl, Kirk, Teeter, and Chair Lambert 15 NOES: None 16 ABSENT: None 17 NOT VOTING: None 18 STEVE LAABA Chair 19 Butte County Board of Supervisors 20 ATTEST: 21 SHARI MCCRACKEN, Chief Administrative Officer and Clerk of the Board 22 23 By: 24 np-u t y 25 2