Loading...
HomeMy WebLinkAbout61-044ill [% `1 ~;: >f:. l RESOLUTION NO. 61- ~-4 2 BOARD OF SUPERVISORS S COUNTY OF BUTTE STATE OF CALIFORNIA s4 RESOLUTION ACCEPTING BID FOR PURCHASE OF COUNTY READ PROPERTY AND `5 AUTEiORI~ING CONVEYA'i+TCE THEREOF '(Government Code Section 25526, et seq.) 6 WHEREAS, the Board of Supervisors of the County of 7 Butte, State of California, did on the 26th day of June, ],961, °8 pass and adopt a resolution entitled, "Resolution and Notice 9 Declaring Intention to Sell Real Property?" and 10 WHEREAS, notice of said intended sale was given in 11 accordance with Section 25528 of the Government Code of the 12 State of California; and 13 . WHEREAS, the real property hereinafter described Z4 was in said Notice of Intention described and '_...- 15 WHEREASi LEE E. ELItIS and VADNA M. ELLIS, husband and I6 wife, submitted the highest written proposal at the sale, to 17 wit, the sum of $1,350,00; and 18 WHEREAS, upon the opening of saasd written proposals, 19 a higher oral bid was obtained in excess of 5%, and oral bidding 20 thereafter continued, and the highest oral bid received was 21 the sum of $1,800.00 by LEE E, ELLIS and VADNA M. ELLIS, husband 22 and wife, which was accepted by said Board by Minute Order 23 thereof. 24 NOWT TFIEREFOREx BE TT RESOLVED by the Board of 25 Supervisors of the County of Butte, State of California, as 26 follows: 27 1. That the oral bid of LE;E E. ELLIS and VADNA M. 28 ELLIS, husband and wife, of 3075 Myers Street, Oroville, 29 California, in the sum of $1,800.00 for the hereinafter described 30 real property, being the highest bid received therefor, is 31 herebX formally accepted. 32 _l~. r~~`y~ i 2 4 5~ 6 '7 8 J 10 I1 Z2 13 i L4 15 is 17 3.8 19 20 21 22 23 24 2B ~~' 26 ~'7 28 29 30 31 32 2. That the Chairman of this Board is hereby authorized to execute and deliver to LEE E. ELF,IS and VADNA M. ELLIS, husband and wife, a conveyance of the hereinafter described real property, for delivery in accordance with the terms of sale_ 3. 't'hat the interest in real property to be conveyed by the County of Butte to said successful bidders is situate in the County of Butte, State of California, and more particularly described as follows, to wit: E.ot 2, and all that portion of Lot 4, of Block 111 of Thermalito which lies North of the right of way line of Sacramento Northern Railroad; according to the official map of said Thermalito, recorded as of record in the office of the County Recorder of the County of Butte, State of California; EXCEPTING THEREFROM that certain parcel of land des- cribed in a certain deed to Raymond Ralph Rosenbaum and Edith Muriel Rosenbaum recorded August 5, 1943, in Book 290 of Official Records of Butte County, at page 471. EXCEPTING THEREFROM that certain parcel of land deeded to Charles G. Schweitzer-and Ora V. Schweitzer, his wife, on August 13th, 1952 and recorded September 26th, 1952, in Book 646 of Official Records of Butte County, at page 335 and described as followsz A portion of Lot 2 in Block 111, as shown on that certain map entitled, "Map of Thermalito, Butte County, Cala," which Map was recorded in the office of the Recorder of the County of Butte, State of California O'une 8, 1887, more particularly described as follows: Beginning at a point in the West line of said I,ot 2, which point is North 16..6 feet from the Southwest corner of said Lot 2; thence continuing North along the West line of said I,ot 2, and being also along the East line of '. 18th Street, as shown on the map of Thermalito, a distance of 104.0 feet to the intersection of the East line of said 18th Street with the South line of Grand Avenue, as shown on said map of Thermalito; thence, along the South line of Grand Avenue Northeasterly, a distance of 104.0 feet; thence South and parallel with the West line of said Lvt 2, a distance of 104.0 feet; thence Southwesterly and parallel with the South line of Grand Avenuer a distance of 104.0 feet to the point of beginning. EXCEPTING THEREFROM that certain parcel of land deeded to William E, Plain on September 23, 1953 and recorded November 16, 1953, in Book 695 of Official Records of Butte- County, at page 45 and described as follows: ~2_ ~~S i. A portion of hot 2 in Block 111, as shown on that certain map entitled, "Map of Thermalito, Butte 2 County, Cala,", wh'i:ch map was recorded in the office of the Recorder of the County of Butte, State of 3 California, June 8, 1887, more particularly described as follows: Beginning at a point in the Southerly line of Grand Avenue, distant Northeasterly 104 feet along said Southerly line from the intersection of said g Southerly line with the Easterly line of 18th Street, said point of beginning being also the Aiortheast 7 corner of that parcel of land described in deed from Charles I.. Tallman et al to Charles G. g Schweitzer et ux, recorded September 26, 1952, under Butte County Recorders Serial Number 5065; g thence from said point of beginning Southerly along the East line of said Schweitzer parcel, a distance 10 ' of 104 feet; thence Northeasterly and parallel with the South line of Grand Avenue a distance of 109.7 11 feet to a point ~n the West line of that parcel of land described in deed from C. M~ Tallman et ux to 12 Raymond Ralph Rosenbaum et ux, recorded August 8, 1943 in Book 290 of Official Records of Butte County, '13 California, at page 471; thence Northerly along the West line of said Rosenbaum parcel 104 feet to the 14 South line of Grand Avenue; thence Southwesterly . along the South line of Grand avenue, 109,7 feet 15 to the point of beginning; 16 4• That the County Counsel of the County of Butte be lry .authorized to give the necessary instructions to formally close lg said sale in accordance with the terms thereof. lg 5„ The foregoing Resolution was adopted and passed 20 at a regular open meeting of said Board held on the 24th day of 21 July, 1961, upon roll call by the follov~ring vote: 22 A'i'ES:Supervisors Alldredge Pittman, Pryde~ 5teinegger and Chairman Giles 23 NOES: None 24 ABSENT: None 23 26 FF~OYD GIBES, Chairman, Board of. 27 Supexvisflrs, county of Butte, ATTESTS State of California 28 HARRI,ETT JAMES, 2g Butte County Clerk and ex-officio Clerk of the Board of Supervisors 30 r ~- -- 31 ~ - l---tc~C/~ 32 Depu -3-