Loading...
HomeMy WebLinkAbout69-168No. 69-168 SR-4 RESOLUTION TO ACCOMPANY APPLICATION FOR STATE AID FOR SNOW REMOVAL ASSISTANCE PURSUANT TO CHAPTER 725, STATUTES OF 1969 AND APPOINTING AN AUTIIORiZED AGENT THEREFOR WHEREAS, Chapter 725, Statutes of 1969, authorizes the State of California to reimburse cities and counties, subject to funds made available, for expendi- tures in excess of the average actual cost for the removal of snow for the most recent five years from local streets, roads, and bridges which resulted from storms occurring between November 1, 1968, and September 1, 1969, less amounts received and to be received during the 1969-70 fiscal year for snow .removal pur- suant to Sections 2107 and 2110 of the Streets and Highways Code; and WHEREAS, during the period November 14 19 68 to June 30 19 69, the County of Butte incurred costs of $ 44645.57 (Local Agency) for the removal of snow from streets, roads, and bridges lying within the boundaries of said local agency; and WHEREAS, said local agency desires to apply for the maximum amount payable under said Iaw; NOW, THEREFORE, BE IT RESOLVEll: 1. That F._H. Seely, Jr., Auditor-Controller _ is appointed the (Name and Title of Applicantos Representative) authorized agent of said local agency for the purpose of filing any application on behalf of the local agency with the State for reimbursement pursuant to the aforesaid chapter. 2. That he shall furnish such information, forms, and records, to the State as the latter may require and otherwise cooperate with the State for the purpose of expediting payment of State funds to the local agency pursuant to the aforesaid chapter. 3. That all local agency officers and employees are directed to cooperate with said authorized agent for the purpose of facilitating the application to the State and the receipt of State funds pursuant thereto. I hereby certify that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of Butte County _,_,_at a regular/slaxa¢aixmeeting held on the (Name of Governing Body) (Local Agency) 30th day of September _ tg 69 by the following vote: AYES:Supervis ors Dunaway, Howsden, Maxon, Reynolds and Chairman McKil7.op NOES: None ABSENT: None ATTEST: LARK A. NELSON COUNTY CLERK x-officio C er f the Board of Supervisors By' (SEAL) (may' oretary> Deputy Jerk 1 do hereby certify that the foregoing is a full, true and correct copy of a resolution adopted by the -Board of Superv sots of the County of Butte at a regular/s~~s}x (Name of Governing Body) (Loaf Agency) meeting held on the 30th day of September ly 69 , as the same appears of record in my office, Clark A. Nelson, County Clerk County of Butte______.~ _ (L0c81 Agency) - -- ---this ._lsx.._ ______. day of ~Ct...._ __ _ 19 62_-.• (City, County) " CLARK A. NELSON, COUNTY CLERR Deputy l ' e: k/a~C~CX ~~/~~