Loading...
HomeMy WebLinkAbout68-06111 RESOLUTION N0. 68-~ BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA RESOLUTION AND ORDER EXCEPTING PROPERTY IN THE CITY (1F OROVILLE FROM STRUCTURAL FIRE TAX 7 8 9 10 11 12 13 i4 15 16 17 18 19 20 21. 22 23 24 25 2B 27 28 29 30 31 32 WHEREAS, the City of Oroville has petitioned the Board of Supervisors, in writing, for the exclusion of property from the ]e vy of taxes for structural fire protection which said petition is supported by a resolution of the governing body of said dist- rict all in accordance with Section 25643 of the Government Code of the State of California, NOW, THEREFORE, BE IT ORDERED AND RESOLVED by the Board of Superivisors of the County of $utte; State of California, as follows 1. That pursuant to the provisians of Section 25443 of the Government Code of the State of California, all property within the limits of the City of Oroville in the County of Butte, includ- ing all property which may hereafter be annexed to said City prior to tax levy being made thereon, is hereby excluded to said City prior to tax levy being made thereon, is hereby excluded from a tax levy to provide funds for structural fire protection of the areas in the County of Butte. PASS~;D AND ADOPTED by the Bo and of Supervisors of the County of $utte State of California this 16th day of April 1968, by the following vote: AYES: Supervisors Howsden, McKillop, Pryde and Chairman Maxon NOES : None ASSENT: Supervisor Dunaway DONALD L. MAXON, ~h,~irman or one Butte County Board of Supervisors ATTEST: JESSIE ROGE'RS, County Clerk and ex-officio Clerk of the Board of Supervisors By Deputy ~ '''~ LAND O~ NATURAL WEALTH AND BEAUTY h.; COURTHOUSE, OROVILLE, CALIFORNIA ,~ ;,` BOARO OF SUPERVISORS .i~'.. ~ City of Oroville Atten: R.nlph Carpenter, City Administrator 1735 Montgomery Street Oraville, C313fornia Dear Mr. Carpenter: April 7.6, 1968 Enclosed is a copy nF Resolution No. 6$-61, attd order e.>cept3.ng property in t2zeCitq of Oravi].le from structiural. £-ire tax. This is faxtaarded to you for your informgtion. Very truly yours, JESSIE ROGERS, COUNTY CLERK Ex-officio Clerk of the hoard of Supervisors tiy: Denuty Clert=. Enc. State Board of Equalization 1'.0. Box 1799 Sacramento, California Gentlemen: April 19, 1968 In re: Cancellation of Structural Ffre Ta:. - City of Oroville Enclosed is a certified copy of ReEalution No. 68-61 and order excepting property in the City of Orvville from structural. ii-re tax, which was adopted by the ButteCounty Board of Supervisors on Tuesday, April 16th, 1968. This is being sent to you for your information. Very truly yours, .rESSaE RoGERS, cOUNTx cz,ERx Ex-officio Clerk of the Board of Supervisors By: Aeputy Clerk Enc. cct City of Oroville Copies given to: Assessor: ~ ~ °~'`~`~` Auditor: ~~jff ~ Treasurer: ~i~-e~ai / ~ ,4 ~~~