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