Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
All Resolutions for 1952
RI:50LUTION fN MlNU7'E 600K ~~ PAGE - - . w RESOLUTION IN MINUTE BOOK ~ PAGE- ej3 ,~ 0 6 7 8, 9 to 11 12 13 14 15 ~I 16 i7 18 19 20 21 22 23 24 25 26 27 28 ', 29 30 31 BOARD of BUPERVTSOxs COUNTY OF BUTTE -STATE OF CALIFORNIA. RESOLUTION IN RE APPOINTMENT OF DIRECTORS OF BUTTE COUNTY MOSQUITO ABATEMENT DISTRICT. WT~REAS, the Minutes of the Board of Supervisors of Butte County, California, dated November 26, 1951, and contained in Book 37, page 3g, reveal that Dr... A. R. M. BEARS, E. J. SLUSSER and C. H. NIELSEN, were appointed as Directors of the BUTTE COUNT MOSQUITO ABATEMENT DISTRICT, and WHEREAS, it is deemed desirable that said Minutes be amen-~ ded to more accurately reflect the term for which said Directors were appointed, NOW, THEREFORE, BE IT RESOLVED, l~y~the Board of Supervisors of the County of Butte, State of California, that the Minutes of said Board, dated November 26, 1951, as contained in Book 37, page 39~ be amended to more definitely show the terms for which the Directors of the Butte County Mosquito Abatement District were appointed, and shall be amended to read as follows, to-wit: The following persons are appointed as Directors of the BUTTE COUNTY MOSQUITO ABATEMENT DISTRICT for the following terms: DR. A.R.M.SEARS: Appointment effective November 26, 1951, to serve for a term expiring at the end of two (2) years from the second {2nd) day of the calendar year next suc- ceeding said appointment, to-wit, January 2, 1854. E. J. SLUSSER: Apointment to 'be effective as of January 2, 1,851, to serve for a term of two {2) years from said date, ending January 2,,,1953• C. H. NIELSEN: Appointment to be effective January 2, 1952, to serve for a term of two (2) years, ending January 2, 1954. The foregoing resolution was introduced ~ I'IUA Z ,1g Szrr by- Supervisor ~rcaron , who moved its adopti n, 1 2 3 4 51 S 7 S' 9 10 11 12 13 14 ~ 15 16 17 18 19 20 21 22 23 24 25 26 '27 28 29 30 31 32 seconded by Supervisor _ ~c_~~~,___ _ _ ,T _, and passed on roll call by the following vote: AYES -C~UP,~R/ISor3 r~ororl~ ,(`v64~~~' ¢l<tL[co~{fi~ `O~~C~ Qr1~l! Cha.~.y,~n ./!e NOES - NONE ABSENT - ~VoNC- C irman of the oar of Supervisors of the County of Butte, State of California. ATTEST W. F. P4ATTHEWS, County Clerk and ex-Officio Clerk of the Board of Supervisors of the Co ty of Butte, State of Calif or a By -2- RESOLUTION IN MINUTE BOOK ~~ PAGE ~ t'?I<SOLiTTION ACCEPTIP3G DEED ~.. ~~- 1952 WHEE~AS, a Grant Deed dated January' 23, has heretofore been executed and delivered by Ivfrs. Mabel Grady ,the Grantors named therein, to the County of Butte, State of California, conveying ~i ~~~~~~f~~~~q(~~y{~,~~~~q~rj~}~ that certain real property situate in the County of Butte, State of Califnrnia9 more particularly described as follows, ~ to zrl.t: A 0.015 sore txian.gular shaped parcel adjacent on the south Lp v to the intersection oP the Neal Road and Rocky, Lane, both existing (1 ~ ~ ,~ ,`~' County ECOads, in the northeast corner of Section 11, Toirmsh'i~ 22 ~o ~ North, Range 3 East, M.-.B.t M., Butte County, California, Pos,``''~''- t ~ ~ rounding the south point of said intersection, nv ~ and, J WHEREAS, it is the desire of said County of Butte to accept said conveyance; NOW, THEREF'OA.E, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed bo accepted, and recorded together with a duly certified copy of this resolutica~. The foregoing resolution was introduced ~C~/7UOfy z~~ ,lq„~ by Supervisor 'p`ro li~ ,who moved its adoption, seconded by Supervisor ~ 4.~ ~~~~ ,and passed on roll call by the following votes A~ES:~v~~~evisv~s L_CJrCar'or ~6c~c/%~//iccia~~; ~~al/~ C`7Girmgn ./3i~ NOESs l~on« ABSENT s /Ja~v~ airman of he card of Supervisors of the County of Butted State of California ATTEST: W. F. MATTHEWS County Clerk and Ex-offic o Clerk of the B upervisors e u~ ~~ F ,~ .~,.r.. ~` v, ~~ ~~ M ~~ `~ V a U 1'~ 21 3 4' 5 6 7 8 9~ 10 11 12 ~I 13 ~', 14' 15 ', 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD o~ sUPr.~RVISaRs BE IT RESOLVED, by the Board of Supervisors of the County of Butte State of California, as follows: 1. That the County of Butte, State of California, 'by ~ and through the Superintendent of the Butte County Hospital, parts cipate in the establishment of a program for nurse education with the Chico State College of the County of Butte, State of California, and 2. That the County of Butte, by and through the Super- intendent of the Butte County Hospital, endeavor, together with the Chico State College, to meet the requirements for accreditation by the Board of Nurse Examiners of the State of California, and 3. That Chico State College be permitted to announce said Nurse Education Program in the catalogue of said College for ',the year 1952-195. The foregoing resolution was introduced ~~ ~~'"~ `ry by Supervisor L 4~c~el/ , who moved its adoption, seconded by Supervisor '7~~ _, and passed on rot: call by the following vote: ~ AYES ~rJ~,~,QV~soRs / O~~E'/~ ~G~/~~Cro7~'I~ ~li~C~ Tinian Z~%~~' NOES ABSENT VP rCO~or! airman o e oar o uper- v3.sors of the County of Butte, ATTEST: State of California. W.F.MATTHEWS,Caunty Clerk and ex-Officio Clerk of the Board of Supervisor f t e County of Butte, State li n . B ep COUfvTY OP' BUTTE -STATE Off` CALIFORNIA RESOLUTION APPROVING PARTICIPATION BY BUTTE COUNTY HOSPITAL IN THE (~ RF50LYJTIOId ~~ 1 ^~M ~` (~ ~ n, N ~~• i~ WHII~F,AS, under "Au Agreement to Provide Fire Protection under the .~ ; Supervision of the S:fate Forester of G~.ifornian between the Gounty of Butte and the State ,of~ California for 'the .fists]. year 1951, 1952, there is sat up a Dispatcher position for the period of December 1, 1951 to April 30, 1952, and ~.,. ` •~EAS, such position has not been used be it resolved by the Board of Supervisors of the County of Butte that the State of California be author- ized to hire an Intermediate Typist Clerk for the period of February 15, 1952, z to April 30, 1952, tc be paid from the savings accrued from the Dispatcher NOF~: Noy ABSENT: ~U?~~/e5o~~~Gmrzaau position, The foregoing resolution was introduced by Supervisor7[% ~, who moved its adoptions seconded by Supervisor OY~c L~ ,and said resolution was passed on roll call. by the following vote on the ~~'~h day ~r of '~2f ryarvl , 1952, AYF~:~ "~,4bc~c'/f f e'l~ccra7~`/~ l~o~l I~~CJirmarl~,l~C vp,~R vi5oR5 , , ~,/J~ airman of the Board of~ uupervisors /!//~ f the County of Butte, State of ~ California ATTEST ~`-: ~/ r $- ,County Cleric and ego-+officio G erk o,£ the Board of Supervisors. Deputy ~ 1 i,UTION AU'PHORIZINC AND' DESIGN! s ~~ ~ REPHE5ENTATIPE TO MAKE APPLICATION Tu THE _" DEPARTMENT OF VETERANS AFFAIRS THE SERVICE AND COORD INATION D IPISION FOR STATE MONEYS UNDER SECT TON 972 OF THE MIi,iTARY AND VETERANS CODE OF THE STATE OF CALIFORNIA CRAFTER 1493, STATUTES 1945 RESOLVID: That ~/~4rA~' ~~QQE~'G is hereby authorized and designated as the representative of the County of Butte, State of California, to sign and present an application on its behalf to the Department of Veterans Affairs of the State of California for State moneys under Sectien 972 of the Military and Veterans Code, State of California, Chapter 1493, Statutes of 1945; and be it FURTHER RESOLVED: That said xepxesentative is hereby authorized end designated to execute an agreement ou behalf of said County with said Department of Veterans Affairs covering the terms and conditions under which any amount of State moneys is to be granted to the said County; and be it FURTHER RESOLVID: That the amount of State moneys requested is Four Thousand Three Hundred Seventy-Three and 60/100 Dollars 04,373.60), plus an additional amount of Four Hundred Sixty-Two and 50/100 Dollars 0462.50) for the position of intermediate typist-clerk, or such portion thereof as may be approved by the Department of Veterans Affairs, end for which matching funds may be provided by the County in the proportions as required by agreement with said Department. Executed this ~ day of f[~~cicir~ 1952. Signature hairman, Board of Supervisors ATTEST: ,~ G~~6 ll~~ Jerk o e Board of Supervisors . -~. ~ ~~~ `, ;~; '1 '~r '' 1 2 3 4 5 6 s:7 8 9 10 . ~~ `ii ~ 12 [~ ~ 13 ~ ' ~~ J (~ 35 16 '~ 17 18 ].9 20 21 22 ' 23 24 25 26 27 28 29 ' 30 31 32 R E S O L U T I O N WHEREAS, Highway #2~., the Feather River Route is the low level route over the Sierra, and ~~THEREAS, the recent severe storms in the Sierra have demon- strated that the Feather River Route is the only direct trans continental route that can feasibly be kept open under such con- ditions with a minimum amount of snow-removal equipment, and WHEREAS, an intermountain route open at all times if of the utmost military and economic importance to the entire State, and WHEREAS, consistently erroneous information has been issued. concerning the condition of the route, even at times when it was open for inter-state travel., NOW, THEREFORE, BE IT RESOLVED, by the BOARD: OF SUPERVISORS.:OF..BU.TTE COUNTY, that the State Division of Highways be earnestly requested to maintain adequate equipment on Highway ~21~ to keep. the highway open, or to reopen it within a reasonable period, at all times, and, BE IT '. FURTHER RESOLVED, that accurate information concerning the condition of the highway be included in all~hig hway reports released by state agencies,, and BE TT FURTHER RESOLVED, that copies of this Resolution be directed to the Honorable Earl Warren, State Highway Commission and the State Director of Public Works, BOARD OF SUPERVISORS OF BUT`PE COUNTY By JOHN N. BILLE Chairman Approved and Adopted by Unanimous Vote of Board of Supervisors of Butte County February 18, 1952. ATTEST: W. THEWS, Clerk BY- Chief Deputy Clerk. 1 2 ', 3 4 5 6 7 8 >9 10 11 12 I3 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUPION OF BOARD OF SUPERVISORS, COUidTY OF BUTTE STATE 4F C.~,IF(}RNIA t"1HERFAS the State of California, Department of Public ~"Yorks, has made application to the Public Utilities Commission of the State of California, dated February g, 1952, far an order authoriz ing: the widening of existing grade crossing P.U.C. No.g-167.9 of Shippee Road aver the Sacramento Northern,Railway; he con- struction of anew grade crossing over the Stirling City Branch of „_ A, the Southern Pacific RaiJ.road approximately two miles. southeast of the city limits of Chico; the construction of anew grade crossing over the Sacramento Northern Railway approximately one-hall' mile southeast of the city limits of Chico; and the closing of existing grade crossing P.U. C. No. g'-182.1 of road connecting the Humbug (Centerville) Road with State Highway 99E, over the Sacramento Northern Railway, about three-quartexs of a mile southeast of the city limits of Chico, because of its close proximity with a pro- posed new crossing, all being necessary in connection with re- located State Highway Route III-But-3-B, C, Chc~ in Butte County, and WHEREAS the Board of Supervisors of the County of Butte, on behalf of the public, desires to co-operate with the State of California and the Public Utilities Commission in securing the advantages to the County and State of the aforesaid relocated State Highway Route, NOV`T, THEREFURE, BE IT RE50LUED by the Board o#' Supervisors o3' the County of Butte, State of California, that said Board recom- mends to the Public Utilities Commission:. of the State of Californif that the proper of the State of California, Department of Public 'Narks, in its aforementioned Application, be granted and that throe counterparts of this resolution be Forwarded by the Road Commissio: to the said Applicant far attachment to its. aforesaid Application. The foregoing Resolution was introduced ~- ~~ x1952 by Supervisor .~ ~G~pE~.L- , who moved its adoption, I, seconded by Supervisor 'T-a~~-c _ and passed on tall E '1 '2 3 '5 6 7 8 ~9 7.0 z I3 14 `15 16 17 I8 19 20 ;21 22 ~3 24 25 26 i27 28 29 30 31 32 ca~.l by the following vote: AYES:~aPk //soRS ~eorea~7~ ~oba~e/~ ~~~lec~ ~o /k ch o~ r.~n o.~ i //C NOES: Ifvnr ~' AHSENTi 1~(a,~,~ Q J a C~irman o~ the Board oP Supervisors of the County off' $uttd, State of California e ATTEST: W. F. MATTHEVYa, County Clerk and f i aio Clerk of the and S rvisors Deputy. ~a x C a F~ .~ L ae~j alb :°ib ~~N .~ 0 1 V _' 4 ~~ 3 r 7 ~ i~ 1 :2 3 `4 .5 '.6 7 8 9 10 1Z 32 X3 14 15 xs 17 ' 18 19 20 21 22 23 ` 24 1 25 26 27 28 29 3'd 3i 32 ,. I ~~saLIITlo~ 4VHERFAS, resprting to the ~ ong since di_screda.ted nract~_ce pf ye? I ~o?zrnalism and emnlotring the co~~ardly methods of suggestion, innuendo, half-truths and manufactured charges, the Orov:ill.e PRerclLry-Register, through its tublisher, D. L. Beebe, has for months conducted. a campaign of vi7.ification .against the supervisor and othEr officials pf Butte County, and ti~~~I~ERF.AS, in order that alb. the facts may be brought to ~ ig~t a?~d. the public completely and dependably informed on all the charges made by -the Orovi~l~.e publisher, BE YT RESOLVED, that this Board. of Suliervi.sors reeuest an immed-ia.t and comnl.nt;~ invest2gation of aIi_ such charges by the G:r~and Jury a Butte County, The for. egoingreso'!_utipn was introduced by Sunervi.sor £4obdel v~~Yzo moved. 3.ts adoxstion, seconded by Supervispr Po1.k, .and adopted this 2,5th day of February by the fol3_o~aing vote: ~, AYES: ,S[F.BFR'U'ISOPLS CORCORAN, LOBDF~LZ,, POCK AND C~1AIRivfAN BILi~.E NOES: SUI'H:;RVrSOR PELLlCCIOTTI ABSEyT: N01]E s kI NlAN, BOARD OF SITPFRVISO:~S ATTEST: February 25, l95? 1'~ . F. ~42ATTH~~~S, COUl~?TY CLFF~K EX-OFFICIO CLERK OF T~I~'~ BOARD OF ...... ~ . RESOLUTION IN MINUTE BOOK ~~ PAGE ~_ b RESOLUTION IN MINUTE BOOK ~~ PAGE~~ ~~r ~. ~l c 3 ~*. /~ k ~~ ~ i~ 2 ~3 .4 5 ;6 I' 8 9 l0 11 12 1'3 14 15 16 1:7 18 19 i 20 21 22 23 24 25 ~6 27 28 i 29 i ~~ X30 !31 3= ;: 32 BOARD OF SUPERVISORS COUAITX OF BUTTE -STATE OF CALIFORNIA. BE IT RESOLVED, by the Board of Supervisors of the County of Butte, State of California, that the funds heretofore approp- riated toward the propagation of steelhead in the County of Shasta, State of California, to-wit, the sum of $ 5pQ•0o , and under the direction of the Board of Supervisors of the County of Shasta, State of California, and in accordance with the resolution of sai Board, dated May 2~F, 1951, and in accordance with Section ~$ of the Fish and Game Code of the State of California, be paid and placed at the disposal of CALIFORNIA KAMLOOPS, Inc., said organiz tion having agreed to supply the County of Butte, State of Calif- ornia, with fry for planting in streams of said C~oJunty of Butte. The foregoing resolution was introduced ~"~U1~ ~° /~Sz~ by Supervisor ~~GO'~ 4 r7 , who moved its adoption, seconded by Supervisor ~p ~•~ , and passed on roll call by the following vote:~~~~ AYES -~t1P.CR//SoRS C._.e~coron, ,~obc,%/% f¢llicuofi~~ ~o /1c d ~ d ~ih aiiin o~ n ~ rl/c NOES - /ypNE ABSENT - N o ~ ~'~ a /~ a rman o e oar o uperv sors of the County of Butte, State of California . ATTEST: W. F. NIATTHEWS, County Clerk and ex-officio Clerk of the Board of Supervisors of the C f Butte, State of Calif or i By p ler ~~ ~,.,. l 4 b v ~i {+ ~~~ V ~' i t is '2 3 4 5~ 6 ~ ~7 '8 9 10 11 12 ~ ,; 13 1~ ].5 16 17 1$ ;. 19 ', 20 21 22 23 24 25 26 27 28 '29 30 31 32 BOARD OF SUPERVISORS COUNTY OF BUTTE -- STATE OF CALIFORNIA RESOLUTION ACCEPTING DEED. WHEREAS, JEROME D. PETERS and FAYE PETERS, husband and wife and JERONIE D. PETERS, Jr ., and JULIA DORN PETERS, husband and wife` Parties of the First Part, have, by Deed dated February 28, 1952, granted unto the County of BU'PTE, State of CALIFORNIA, ceri;ain real property more particularly described in said Deed, reserving however, unto grantors a perpetual easement of ingress and egress over and across said real property for the use and 'benefit of Par- cels One, Two and Three, as more particularly described in said Deed, and WHEREAS, it is the desire of the Countyof Butte to accept said Deed and place the same of retard, NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Butte, State of California, that the Deed from JEROME D. PETERS and FAYE PETERS, husband and wife, and JEFtON~ D. !iPETERS, Jr., and JULIA DORN PETERS, husband and wife, as grantors, Ito the COUNTY OF Bi3TTE, STATE OF CALIFORNIA, of the real property described therein, and which said Deed is dated February 2~i, 1952, together with the reservations therein contained unto grantors, be and the same is hereby, accepted, and the clerk of this Board is authorized and directed to place the same of record in the office Hof the Recorder of theCounty of Butte, State of California. The foregoi~ng~resolution was introduced ~A ~~ io ,195 , by Supervisor -t~OL/~//~~ , who moved its adoption, seconded by Supervisor C..~42 Coca. ~ N , and passed on 'roll call by the following vote: i AYES -C~~J~ER V~sa~s ~,•carar~, ~~~~i ~/~cc~o , ~o/~ Q'/!d CJhai/mon ~i//e NOES - No~-~ ABSENT - Nb~Je Z 2 3 ~4 ~. 'S 'B '7 8 9 ~: ZO is i2 I Z3 14 !15 j ~.B i is !17 i8 ~s 20 2Z 22 23 24 25 26 ,: ;. 27 28 29 30 31 32 C rman o e oard o Superv sots of the County of Butte, State of California. A'I"~'BST: ICJ'. ~'. P~AAI'THEWS, County C~.erk and ems-Officio Clerk of the Board of Supervisors of the C t of Butte, State of Califnr a, By ty -2- ~, RESOL'UTTOid ACCLPTItY°:: DEED WHEALAS, a Grant Deed dated I'eb. 20, 1952has heretofore been executed and delivered by The Biamond t'Iatch Company ,the Grantors named therein, to the County of Butte, State of California, conveyings~n a right of way for Paradise-Stirling City Highway •ee~~-~-€or•-mead--~~poaee over that certain real propsrty situate in the County of Butte, State of California, mare paz°tieularly described as follows, to wit: a right of way over a certain strip of land in Section 36, T. 24N, R. 3 E., and Sections 31, 32, 33, and 28, T. 24N. R. ~ ~., Butte County, California, to be used for re-alignment of the Paradise-Stirling City Highways said strip being of variable widths. Grantor reserves rights to standing timber, to oil,gas and minerals, and to construct logging road approaches. L/ and, Q WHEREAS, it is thti desire of said County of Butte to accepL• iV ~ said conveyance; 'Y NOW, TFiEREFOR.E, BE TT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted. and recorded together with a duly certified copy of this resalutiat. W The foregoing r/esolutian was introduced ,lg~ by Suparvi.sor 7 G~~~/CC~ U7 ~ / , who mr~ved its adoption, seconded by Supervisor U~ c~c' l~ o and passed on roll call by the following vote: AYES: ~UPCrc V rSOr'~ L.orGerarl~ ~aLac~e// ~Pllicc.o~~i. ~o/k ~~~~ m ac.v ~r /!c- NOES: lVnr:l4. ABSENT: Alo~~ airman of theYBoard of Supervisors f the County of Butte, State of California ATTESTo W. F, MATTHEWS County Clerk and Ex-officio C1 rk of the Boni d~of~unervisors ty lJ RE50LUTION ACCEPTING DEED WHEREAS, a Grant- Deed datedJantlary 2,195$has heretofore been executed and delivered by i,.A.Stanchfield and others, the Grantors named therein, to the County of Butte, State of California, conveying ~~~ryl~~'c~r~~~~c~~i~~dy(~~~~65/gr~that certain real property situate in the County of Butte, State of California, more particularly described as follows, to wit: o An alley l8 feet in width by appr~imately 720 feet in length lying adjacent to the Southern Pacific T~ailroad right of way along the westerly boundary line of the Lee Higgins Tract and shown on the record map ofi said Tract as Lot 302 and, 4 ~ WHEREAS, it is the desire of said County of Butte to accept fl said conveyance; l ~ NOW, TI-1EREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said Deed be accepted, and f` ~ recorded together with a duly certified copy of this resolution. ~ The foregoing resolution was introduced ~~. yC~ ,1952 by Supervisor'7`-2~~GCio `f~ , -who moved its adoption, seconded by S ervis Oboe lI up ~r , znd pzssed ~n rill czll by the f~ll~wing vote: /~ AYES: p~JPEI~~(15c2s L-arCar4-7~ ~bc~/~/~ ~¢/~icc~o7`v~i, ~o/~'~ Cho.rm o~ 3tr/!c NOES; (~( p,.! ABSENT: IJ o ^~ ~ C rman of the Board of Supervisors the County of Butte, State of California ATTEST: W. F. MATTHEwS County Clerk and Ex-offi C1 of the o upervisors D uty ~~»,,~~ ~ ~~3 r i ' °''' ' ~ BOARD OF SUPERVISORS ~ ! ; ~ COUNTY OF BUTTE STATE OF CALIFORNIA 2 RESOLUTION CONCERNING AERIAL PHOTOGRAPH CONTRACT 3 '4 '5 W~3EREAS, the COUNTY OF BUTTE, STATE OF CALIFORNIA, desires :g to enter into a cooperative agreement with the UNITED STATES, 7 UNITED STATES DEPARTMENT OF AGRICULTURE, PRODUCTION AND MARISET- ~;g ING ADMINISTRATION, the object of which is to provide for an g aerial survey of the entire area of the Countyof Butte, State of i0 California, and to make available certain sets of photographs !11 thereof, 12 ~ NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors 13 of the County of Butte, State of California, that the Chairman of '14 the Board is hereby authorized to execute and enter into, on be-- 15 half of the County of Butts, that certain agreement entitled ',fig "Cooperative Agreement" on S.O.Form 670, California,3-10-52, ~7 between the Board of Supervisors of Butte County, California, and i ;18 the United States of America, United States Department of Agricul ~. ',~3 tore, Production and Marketing Administration, for aerial surveys 20 of the entire area of Butte County, California, and in which 2I agreement the County of Butte agrees to deposit in the Treasury ;22 of the United States of America the sum of Three Thousand Ninety- 23 eight and 75/100 Dollars ($3,Og8.75), and to be bound by other 24 conditions and agreements contained therein and to receive bene- ?5 fits provided therein. 26 The foregoing resolution was introduced G~„-~~ ~'~ ~9~Y 27 by Supervisor ~Rco~e ~3n/ who moved its adoption se c» , , . ~$ ~ onded by Supervisor ~os.,~ , and passed on roll call 29 by the following vote. 30 ~^ AYES - ~UP.~RV~soRS ~-o~'o~ n ,~obdc// f e~/~c[~o'~~, ~ .%/~ X0!/4 ona~ Cho.rma.~ 3'1 NOES - l~oNG 32 ABSENT -- ~oN~; . ATTEST: rman of the oard o Super- W.F.MATTHEWS isors ~f the County of Butte, C~un'~y k and ex-Officio State of California. ; , . C t and of Supervisors . t ~ . B y ,Deputy. RESOLUTION IN MINUTE BOOK 3 ~ PAGE ~,r RESOLUrzoN rx~. ~Jhereas, to comply with the .requirements of the Federal Aid Highway Act of 191~1~, of the Federal Public Roads Administration, and of the State of California, acting by and through the Department of Public V~Torks, Division of Highways, it is necessary that .the Co linty of .Butte execute a Certification as to the status of right of way in connection with the contemplated contract of the improvement to be made on secondary road project No. u-75g(1~}, FAS Route between Pennington Road and Wade Ro ad,.Road District III. 'therefore, BE IT RESOLVED ANt? Z'1! IS HEREBY ORDERED that the Chairman oP this Board. of Supervisors be and he is hereby authorized and empowered to execute oa behalf of the County of Butte a certification designated as Certification No. 1, pertaining, to F.AoS. Project No. 5~75~(4} in the form attached hereto, and to do and. perfe~~ everything necessary to carry out the purposes of this Resolutiox~e PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State oP California, at a regulax meeting oP said Board duly and regularly held on the 31st day of AZarch , 195, by the followiza.g vote~o-wig. Ayes: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chair~uan Billed Noes: Nome. Absent: None, /r~ a rman o he Board of upervisors of Butte Coixnty, State of Califo rnia ATTEST: W. F. NAT 3WS, County Clerk -~ Deputg ~~~~~~~ ~vv . .~ The County of Butte hereby certifies in connectian with the right of way for Project F.A.S. No. S~75g(4~ County Road in Butte County between Pennington'~oad and Wade Road, between engineers station-26.500 and y,1~0+00~ 1. All work is restrained within existing right oP way and no new right oi' way is necessary. 2. Utilities e$ist. within the right oP way area but will not interfere with construction,. In making this certification, the County agrees to hold the State harmless fxom any liability whi.eh may he established by and in the event the right off' way is not. clear as herein certified, CCUI~PY OF BUTTE STATE o~ GALIF'CRN7A By: County of Bugs, Board of Supervisors airman. J ~~~~ ~~~ Dated: ATTESTS W. ~'. D~ATTH.EVYS, Co unty . Cl erk and ea-oPfi ei© -Clerk of the oard of Supervisors Aeputy B. N. PAXTO N ROAD COMMISSIONER BUTTE COUNTY AND COUNTY SURVEYOR TELEPHONE t39 - COUNTY OF BUTTE STATE OF CALIFORNIA ROAD DEPARTMENT OROV[LL~, CALIFORNIA y~ p ~1 ~J [~} j~ \ IVffarch 28, 1952 $UBJECTREF:F.A.S.NO.S-(JO(µ/ Gridley-Calusa Highway Board of Supervisors County of .Butte Supervisorial District 4 (Corcoran) Gentlemen: To comply with the requirements of the Federal Aid Highway Act of 191Ela,, of the Federal Public Roads Administration and of the State of California, acting by and through the Department of public Works, Division of Highways, I am enclosing seven counterparts of CERTI- FICATION No. 1 in connection with PROJECT F.A.S.No.S-75$(4), on the Gridley-Colusa Highway from the Pennington Road east to the Wade Road, a length. of approximately 3.3 z~iles. This document is the certification by the County that the proposed work is all within the existing right of way and no new right of way is necessary, and that the existing utilities within the said right of way will not interfere with construction. This.: Certification is in the standard form adopted by the Division of Highways. T am also enclosing seven counterparts of a Resolution of your Board authorizing the Board Chairman to execute the aforesaid Certi- fication on behalf of the County of Butte and to do and perform everything necessary to carry out the purposes of this Resolution. In addition to the signature of the Chairman of the Board, as such, in accordance with the aforesaid Resolution, the Division of Highways requires that the Certification be signed by a 11. other members of the Board, and that all counterparts be signed manually. I am familiar with the conditions in connect ion with this Pro Sect and I recommend that you a dopt the aforesaid Resolution authorizing your Chairman to execute the above mentioned Certification No. 1. please return to me six executed counterparts of each of the above mentioned documents for mg purposes of necessary distribution. Respeet~~ii.].ly ^",ours.' ~`~ ~ ~~~ . N. PAXTO ,'Road mm~ss prier" and County Engineer, Butte Co~.ty ebb cc:Supervisar Corcoran RESOLUTION IN MINUTE BOOK ~~ PAGE '3 --------- 4 WHEREAS, on the 21~th day of March 195?, the Board of t ~5 Supervisors of the County of Butte, State of California, 6 approved a contract by and between such County and the United 7 States of America by and through the Production and Marketing '$ Administration of the Department of Agriculture whereby aerial a '9 survey maps were to be supplied to the County of Butte in 10 accordance with said contract and provisions for payment therein , ~~~ 11 contained to be made by said County; and ~ 12 tihIHEREAS, a new contract has been presented to said ~ 13 County providing for the deposit of X3,09$.75 in the Treasury 14 of the United States under a separate trust fund account to be ~ 15 applied to the purchase of said aerial photography as more 16 specifically provided in said contract; and 17 WHEREAS, it is the desire of the Board of Supervisors ~ 18 of the County of Butte, State of California, to enter into said a~ 19 contract and to authorize the Auditor to make said deposit, ~C NOW, THEREFORE, BE IT RESOLVED by ,the Board of Supervisors 21. of the County of Butte, State of California, that the revised 22 contract to be dated April 7, 1952, by and between the County of ,23 Butte and the United States of America by and through the 24 Production and Marketing Administration of the Department of 25 A riculture for the g purchase of aerial photography be executed 26 and entered into, and the Chairman of said Board is hereby 27 authorized to execute said contract, and the Auditor of the 28 County of Butte is hereby authorized to'-draw a warrant in the 29 sum of X3,09$.75 to be deposited in the Treasury of the United. 30 States under a separate trust #'und account to be applied to '31 the purchase of said aerial photography, all as more particularly '32 - ~ a~,~ ~` ~y 1. 3 ~-,~~ GQ R.s'9 ~ , Wf1Q ILL(J V CLL 1 l~A d,uVtJ V1vxx, .a v..vu..v... .~J 4 Supervisor O,6q/e~/ , and said resolution was '~5 passed this 7th day of April, 1952, on roll ca11 by the following 6 vote: 7 AYES: Supervisors ~.o~co~cin, ~ba/c/r ~~/~icuo-ffi, ilk, (~h~~rmon ~./!e f 8 •9 10 NOES: IV ONE' 11 ABSENT: f`(p~~ 12 ~ .` ' ®, !:13 airman of the Board. of Supervisors of the County of ':~1~ Butte, State of California 15 AT'T'EST: UTo F. MATTHEWS l6 County Clerk and Ex-officio Clerk he Board of Supervisors ';17 ~~ '~ is eputy '.19 ': 20 '21 22 23 24 25 26 27 28 ~~ 29 i `30 31 "32 2. RESOLUTION IN MINUTE BOOK ~ PAGE a2.I r WHEREAS, the Board o~ Supervisors did pass a resolution on November 27, 1850, authorizing B. N. Paxton as suthoriaed agent to submit application to the Director of Finance for an allotment for Chapter t~7 monies to provide financial assistance on plan preparations for that project designated as III-BUT-FAS-1169, and WHEREAS, the total cost of preparing plans, SIX THOUSAND AND NO/100 DOLLARS (~6,000o00~, as mentioned in paragraph five of said resolution was in error, NOW TfiEREFORE BE I'I' RESOLVED, that paragraph five of that c resolution dated November 27, 1950, be and is hereby amended to read: `rBE IT FURTHEf2 1~ESOLUED, that the estimated cost of prepai ing such plans is SLX T~IOUSAND THREE HUNDRED o ~ F2P'Z'Y' AND 11/100 DOLLARS (~b,350.00) and 'that Local ~-~ Agency has made provisions for paying one-half or more ~\ of the cost of preparing such plans;tt v ~ instead of : 0 V "BE IT FURTHER RESOLVED, that the estimated cost ~- of preparing such plans is SIX TI~?USAND AND N(3/100 DOLLARS (~6,000.00~ and that Local Agency has made provision for paying one~half or more of the cost of preparing such plans;n The foregoing Amended Resolution was introduced by Supervisor _~r~rcoiar~ _,_„~,,,,whn moved its adoption, seconded by Supervisor _ ~'o/~_ and said Resolution was passed on roll ca 1 by ~ie`~'oT~owing vote: Ayes: oSv~E~visoezs ~oi'coran ,~obr,/e/~ Jo/k C'`joirman U./~E '/ , Noes: Iv onf ~ Absent: ~dPcr/lsor~~l/Gc~o~fr~ _/_~~~ ~:rman o ~' a Board of~Superv~.so s, Butte County, California ATTEST: W. F. ~dATTHEWS, County Glerk and e ficio Clerk of the Boa f ervisors Depu y . ~WEiEREAS, the Board of Supervisors did pass a resolution on November 27, 1950, authorizing B. N. Paxton as authorized agent to submit application to the Director of Finance fox an allotment for Chapter ~7 monies to provide financial assistance on plan preparations for that project designated as III-BIIT'-FAS-755, and, WHEREAS, the total cost of preparing plans, TWO THOTJBAND AND NO/100 DOLLARS (~i2,000), as mentioned in paragraph five of said resolution was in error, NOZ~V THEREFORE BE IT RESOLVED, that paragraph five of that resolution dated November 27, 1950, be and is hereby amended to read: o "BE IT FiTRTHER RESOLVED, that the estimated ~ cost of preparing such plans is TWO THOUSAND SIx HUNDRED EIGHTY-FIVE AND 55/100 DOLLARS (~z,68~5.55), ~ c and that Local Agency has made provisions for paying u ,~ \ one-half or more of the cost of preparing such plans;" tr ~ ~ instead ofs (~ t'BE IT FURTHER RESOLVED, that the estimated cost of.preparin such plans is TWO THOUSAND AND NO/100 DOLLARS (2,000), and that Local Agency has made provisions for paying one-half or more of the cost of preparing such plans;e The foregoing Amended Resolution was introduced by Supervisor ~ ~co~o ra who moved its adoption, seconded by Supervisor ~v! ~ and said Resolution, was passed on roll-call by the following vote: Ayes:c~vper/rso~s ~a~Gara~, ~obale/% 1~o/r~, CLiorr•m4.~~J/E Noes: ~awG' Absent: ~dp~,4/iso,e, / ~~icc~o~f~ ~~~"Iisti ~ ~yli~ irm.an: of '~Te oard o Supervisors Butte County, California a Dated• /~- / "Y ATTEST: W. F. MATTHEWS, County Clerk and e -officio Clerk of the Bo o S ervisors Dep u. y i ~~ C~ ~, ~. ~ ~1 a Q v WHEREAS, it is necessary that the County of Butte desig- nate a person to co-ordinate the project and represent the County officially, including the authority to sign all papers necessary concerning I3ealth Center planning and construction, and WHEREAS, heretofore on the 11th day of September, 1950, JOHN R. PHILP, M. D., County Health Officer, was designated as the person to represent the Countyof Butte, and WHEREAS, JOHN R. PHILP, M. D., has resigned as the Health Officer of the County of Butte, and it is the desire of said C of Butte to designate some other person to represent the County in all matters concerning said project, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that R. E. HOCKING, Administrative Officer of the Countyof Butte, be appointed and des ignated in the place and stead of Johri R.Philp, M. D. as the perso responsible for co-ordinating all efforts on behalf of said County toward the planning and construction of a health center, and that said R. E. HOCKING, as such Administrative Officer of the County o Butte, shall be the individual responsible for representing said County of Butte, with authority to sign all papers necessary for the processing of said planning and construction for a Health Center. ~LLThe foregoing Resolution was introduced by Supervisor ,~CJU~G~~~ , who moved its adoption, seconded by Super- visor ~c7~~ , and said Resolution was passed this l~+th day ~f April, 1952, on roll call bLy th/e ~f"o7l/lowinLg vote: / AYES:~!/PC//lSoFJ yOf~GI'1`4FJ,~Obc/Cl~ r~lC~~ ~ild//A'jgn~`~G' NOES : /~`/ Di~~~ ~ j ABSENT:/f/P. Te'~~~«~r~l '3 4 i5 I i. ;6 ', '7 s 9 10 i 11 12 ,; ,, 3~ 13 14 15 1.6 17 18 19 20 21 22 ,I 23 24 25 26 27 28 29 30 31 32 AT~.'EST: W.F.MATT W ,Co ty Clerk and ex- ici Cler ~f the Su vis. , o D _ uty it an of a Board of Super rs of the County of Butte,State of California . r ,...~ ~_ BEFORE THE BOARD OF SUPERVISORS OF THE COE3PTTY OF BUTTF STATE OF CALIFORNIA ~~ ~ ~~ sn ~ ~ ly- . [n~° ~I~ ~~ `~ t~l~ r k' RESOLUTION INCLUAING CERTAIN LANDS ~rJITHIN AND EYCLUDING CERTAIN .LANDS FROM ~I~ DRAINAGE DISTRICT _DRAIAlgFr,~ ~iSTRicT 1vo. Z The following resolution was offered by Supervisor and seconded by Supervisor The application of SAM LOFGREN and SENIA LOFGREN, husband and wife, PAUL LOFGREN and PEARL LOFGREN, husbarsd and wife, and GUDRUN LOFGRII`T, a widow, to exclude land from Drain- age Distract No. 2 of Butte County and the application of DARROL N. HARRIS and IRENE HARRIS, husband and wife, GLEN R. HARRIS and DIXIE HARRIS, husband and wife, and MABEL D. HARRIS, a single person, to include land with Dxainage District No. 2 of Butte County, Doming on this day regularly to be heard before the Board of Supervisors of the County of Butte, State of California, and it appearing that notice of the time and place of hearing has been given by publication for the time and in the manner required by law, and that notice of the hearing has been mailed to each landowner within the District at least ten (l0) days prior in advance of the time set for the hearing thereof as required by law, and no objection or objections having been filed to either petition, nor any landowner nor anyone appearing to oppose the granting of said petitions, and it further appearing to the Board that said petitions should be granted; that in particular the petition for exclusion should be granted for the reason that the lands owned by petitioners and described i in their petition are not now using any facilities of the District and receive no benefit whatever from the District, and that the lands petitioned to be included require the facilities of the District for their drainage, and that an arrangement has been made between the owners of said lands, namely, the respective HARRIS above set forth whereby the said HARRTSt and the future owners of the lands described in their petition for inclusion have agreed to relieve the District from the care, upkeep and maintenance of that certain bridge on their lands which spans the cut built by the District from Dry Creek to Butte Creek, and have agreed for themselves, their successors and assigns, to undertake and perform such care, up- keep and maintenance. NOW, THEREF013E, be it resolved that the lands of SAMUEL LOFGRE~T and SEPTIA: L,(TFGREN, husband and wife, PAUL LOFGREN and PEARL LOFGREN, husband and wife, MYRTLE WALItER, a widow and :GUDRUN LOFGREN, a widow, which lands are described in their petition for exclusion on file therein, be, and they are hereby excluded Pram the boundaries of Drainage District No. 2 of Butte County, and BE IT FURTHER RES(3LV'ED that the lands of DARROL N. HARRIS and IRENE HARRIS, husband and wife, GLENN R. HARRIS and DIXIE HARRIS, husband and wife, MABEL D. HkIRRIS, a single person, which said lands are described in their petition for inclusion within the District on file herein, be, and the same are hereby included within the boundaries of Drainage District No. 2 of Butte County, and BE IT FURTHER RESOLVED that the boundaries of Drainage - 2r Aistrict No. 2 of Butte County, after the exclusion of the land hereinbefore in this resolution excluded and after the inclusion of the land hereinbefore included, be, and the same is hereby defined and declared to be as follows, to wit: All that certain real property situate in the County of Butte, State of California, described as follows: Beginning at the corner common to Township 19 North, Range 1 East and Township 20 North, lunge 2 East, M.A.B. & M; thence from said point of begin- ning, Southerly along the Easterly side of Township 19 North, Range 1 $aet, to the Southeast corner of Section 12; thence Yw~lesterly along the Southerly line of Section l2 to the quarter corner common to Sections 12 and l3; thence Sautherly along the North-South center line of Section 13 to the Center of Section 13; thence Easterly along the East ~Aest centerline of Section 13 to the Easterly line of Township 19 North, Range 1 East; thence Southerly along the Easterly side of Township 19 North, Range 1 East to the South- east corner of Section 2!}. of said Township and Range; thence Westerly along the Southerly boundary line of Sections 2l~., 23 and 22 of said Township and Range to the Southwest corner of Section 22_; thence Northerly along the Westerly boundary of Section 22'to the Northwest corner of Section 22; thence Easterly to the quarter corner common to Sections 15 and 22; thence Northerly along the North and South centerline of Section 1~ to the center of Section 15; thence Easterly along the East-West center line of Section 15 to the quarter corner common to Sections l~ anal 1~.; thence Northerly along the Westerly line of Section 1L~- to the Northwest corner of Section 11}; thence Easterly along the Northerly line of Section ].1~ to the quarter corner common to Sections 11 and 14; thence Northerly' along the North-South centerEJ.ine of Section 11 and Section 2 to the Center of Section 2;: thence Easterly along the East Wiest centerline of Section 2 to the quarter corner cam3mon to Sections 1 and 2, Township 19 North, Range 1 East; thence Northerly along section lines to the Northeast corner of the Southeast quarter of the South- east ~-uarter of Section 2b; Township 20 North, Range 1 East; thence Northeasterly along the base of that certain service ditch running from the last mentioned corner to the Southerly line of the Right of Way of the Western Canal Company in Section 25, Township 20 North., Range 1 East; thence Easterly along the Southerly line of said -3~ Right of Way of Western Canal Ce¢npeny through said sections 25 and 30, Township 20 North, Range 2 East to its intersection *~rith the South line of said Section 30; thence Easterly along the South line of said Section 30, to the North-South center line thereof; thence Northerly along said centerline to its intersections with the Southerly line of the Rancho Esquon; thence easterly and Southerly along the said Southerly boundary line of said Rancho Esquon to Sts intersection vrlth the centerline of the County Road on the North line of Fractional section 32, Township 20 North, Range 2 East; thence Easterly along the center of said road to the westerly line of the Toren of Nelson, according to the official map thereof, on file in the office of the County Recorder of Butte County; thence to the Southwest corner of said Town of Nelson; thence Northeasterly along the southerly line of the said Town of Nelson to its intersection with the East line of fractional Section 32, produced Northerly; thence Southerly along said East line to the Southeast corner of said Section 32, on the line between Townships 19 and 20, Routh, Range 2 East; thence Westerly along said Township line to the point of beginning, The foregoing resolution was carried by the following vote, to wit: {{ AYES: .Hers pJdF~Elt/tso~s Corcoran, ~a~a/~ Pl~l C`7aorrr~ a r~ ,ter //c NOES: ~ nlori~ / ABSENT: ms's ~~r~/~soR ~e'~~Lc~oT~~ C Ymq n~ O a rr./ ~ SvrtcZ. /~ SoYs Dated: April 11.x., 1952 mac ~~~~ -~.Q,I,U-~P ~? ~ -~- RESOLUTION IN MINUTE BOOK 37 PAGE ~~ ~31 BOARD OF` SUPERVISORS li COUNTY OF BUTTE - STATE OF CALIFORNIA. ;2 ~ . . S RESOLUTION IN RE IMPROVEMENT AND REPAIR OF STATE HIGHWAY 4 N0. E N C ND L MO TE C UNTY C L ORN ~5 'g I WHEREAS, it appears that there is in circulation a petition 'ii7 bearing numerous signatures, witch said petition requests the im-~ g provement and repair of STATE HIGHGTAY N0. 32 between Chico and g ;Lomo, .sara~ti~es known as BUTTE MEA-QWS JUNCTION, and 10 I WHEREAS, the proponents of said petition have requested the t !~}, 3Board of Supervisors of the County of Butte, State of California, 'Y2 ~ta approve their efforts in obtaining the improvement and repair I ~ ~3 ~ of said highway, 1 ~¢ NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors '35 of the County of Butte, State of California, that a request be g 16 made to the DNISION OI` HIGHWAYS of the State of Cal ifornia,an~~`to, ~17 other persons concerned, that said State Highway No. 32 between E 18 Chico and Lomo be improved and repaired and that the entire road 19 known as "THE DEER CREEK ROAD" be suitably improved and repaired; - i°1 20 that a copy of this Resolution be forwarded to the Honorable PAUL ~ 21 L. BYRNE, State Senator, and to the Honorable ARTHUF? W, COATS, Jr. 22'~Assemblyman, to the DIVISION OF HIGHWAYS of the State of Californi+ 23 and to any and all other persons who would be helpful and instru- 24 mental in obtaining the impr~^vement and repair of said state high- . ,25 way, 26 The foregoing Resolut3~n was introduced by Supervisor 27 ahd~~~ , who moved its adoption, seconded by Supervisor 28 I d~-K , and said Resolution was passed this ~~ day 29 of April, 1952, on roll call by the following vote: ~~ AYES:~dA.ERV/sops ~.orcera~, ~obc~cl~~Cllu~o'ffif p~~c G°~a~n„an 1 NOES : n(o ~ 31 ABSENT: 1~(n1J~s , ~. an o the Board 3 Super-- `32 ATTEST: W.F.MATTHEGIS, s~rs,County of Butte, State of Coun e nd ex-Officio California. er and of Supervisors. B Duty ..... 3 RESOLUTION iN MINUTE BOOK ~~ PAGE X33 -i ~ ~. 4~+ i ~~ ,.~sl 4 '~ ~~ 2 3'' 4 '5 6 7 !8 ~9 10 11 12 13 14 15 16 ]:7 18 i9 20 21 22 23 24 25 26 ' 27 28 ' 29 30' 31 i 32 c'~~, D ~~ t W~ RESOLU7.'ZON THAT CHRO1riE ORE STOCK PILE BE ESTA3LISHED Ii~1 THIS AREA ;vHEREAS, there are several existing chrome ore deposits in the County of Hutte, State of California, as well as in other sur~ rounding counties, w'_nich said chrome ore deposits are not now bein~ worked because of the necessity of shipping the ore considerable . distances, and at a cost of approximately ~~20.00 per ton, shipping charges; i,~7HEREAS, it is the desire of the owners of said chrome ore ~~ideposits to work said deposits and sell the chrome ore to the United States Government an a basis which wi11 permit profitable ,operation; r~rHERI;AS, the United States Government is in need of chrome ore at the present time and will puurchase all chrame ore produced; '4~THEREAS, the present stock piles of chrome ore are located far away from the Sacramento Valley and Butte County areas, thus necessitating prohibitive shipping charges to transport the ore to the stock pile located nearest to this area, thus rendering profitable chrome ore reining impossible; ',>1Hi~i~EAS, in the event a chrome ore stock pile should bs stablished in the Sacramento Valley area, much chrome ore would be mined throughout the entire Sacramento Valley and 1+iother Lade area , because shipping charges would thereb reduced to an extent which would make operation profitable; Tt~HERp.AS, it is for the best interests and tivelfare of the people of this general area, as well as for the- United States Government, that a stock pile of chr~Qme ore be established in the' Sacramento Valley Area. NO~~f, THEI?.EFORE, Be It Resolved, That the United States ',Government create a chrome ore stock pile in the Sacramento Valley '.Area for the purpose of purchasing all chrome ore mined and jproduced in the entire Sacramento Valley Area and Is~'other Lode Area BH' IT FURTHER Ri~.SOLVED, that a copy of this Resolution be l 2 3 '4 '~5 6 7 8 9 10 Z' ~ 21 u ~ -. I2 ~ 13 L p ~~ r ~' 15 V ~ 16 17 18 19 20 21 22 i, 23 24 25 2s 27 28 29 i~ 30 ,. 31 32 forwarded to United States ,Senator ~;~+illiam F. Knowland, United Sta Senator Richard Nixpn, Con~gr~essman Clair angle, Crongressman LeRoy Johnson, Butte County Chamfer of Cpmmeree, State Chamber of Commerce, and the United States Burea of Idlines and Minerals. The foregoing resolution was introduced by Supervisor C~~~4 q , who moved its adoption, seconded by Supervisor ---~~o~ and said resolution was passed on ro~.l call by the fallowing vote, this 21st day of April, 1952: 1 ~o/coraA .~obe%/~ f e~~cciof~~~ol~ AYES: Su ervisors , ~ ~ NOES : 1V oe/~• ABS:~NT: NoN G e irman of the Board of Supervisors of the County of Butte, State of California I ATTEST:..W. F. MA'1' of , County Clerk, Clerk of the Board -2- es l ~' ~~; ~~ , 2 ~~~`~ ~ ~ 3 ;i I4 t° -6 ''7 I8 ''9 !. 10 ll ;: ! 1; 12 13 i4 7.5 3.6 17 18 19 20 21. 22 is ~. 23 ~,. is 24 25 'i 26 ,; 27 28 ', 29 ~: 3D 31 32 ;; RESOLUTION ACCEPTIF~G QUITCLAII!~ DvED OF REAI. PROPERT'I TO COUNT`l OF BUTTE Big IT RESOLVID by the Board of Supervisors of the County of Butte, State of California, that the Quitclaim Deed dated April 17, 1952, By and Bettaeen the RECONSTRUCTION FINAAICE CCk?PORA- TION and the GOUNTY OF BUTTE be aocepted, and that said County accept title to the real property therein described as PARCELS 1 and 2, and that said Quitclaim Deed be placed of .record; B1; TT FURTHIJR RESOLVED that the Clerk of said Board of Supervisors be authorized and directed to attach to said Quitclaim Deed, prior to the recordation thereof, a certified copy of this resolution. The foregoing resolution was introduced by Supervisor prcorgs~ , who moved its adoption, seconded by Supervisor 7-~0~% , and said resolution was passed on roll call by the following vote, this 21st day of April, 1952: AYES ; Superz ' ors t.csrCora n~ ~o~e/~ ~G~/~1CCr ofi~i',~al/G and ~IQc//t7aYJ ~/lam NOES: ~o~J~ ABSENT: J~Q IJ~' irman o the Board of supervisors the County of Butte., State of California ATTEST: TFI. F. NiATTHENIS, County Clerk and ex- fficio Clerk of the Board of p v ,~¢r•s, Y Setstierr Tltirt~r-fonr t3k), ~vwr~thl~ si:4etee~ {~q) ~vr~h, Ragas Wires {~) ~, M.I1.33.d~d., ~atais~ 3ng ~.b avr~rn, more ar lass. ~~, HtA+R, 013. nrasinmr . theri!awt, used a3;r3. ether a~tarial# d+-ters~ASd pur-sus~-t tv saoti~a ${b){11 of the Sttst-io p set of 19k~+ {8th stet. ~6I) ts+ be :,>pogal~arl3- asst~iaY tv the ~oroaaati®A yr tlaei~Obla> taaterial., w~s~ad in a~hatawsx'. tavnceAtratiom, 1A desits i,~ the 3.0Ads riavered by this 3xrstrrattaA#+ al~d att0h tire' harsby raserv'ed ~o7t` ' use of the t~itod states, togathtsr afith the r#,ght of the trAS.ted States its authbrlsod nge 4r represaAtativea at 1~P time tv eAter '9pAa the ~.A~ prvsgtact ~4x", , end r the 48#Mey 8 ~~'~ t`A3IDpAhsRt~4i~! ter ~' +~a$e or ~ 0osssioAad tharelpy. srs~nver, such 3,0pr1 may be noted, asd ~ rata rr6herwise sognired by thi~3 dispositioa ~- be axeroi~ed, 0# if Av rssereatirm ~+f such materl,oY,s had beeA,madex ep~ctdpt that e,hea each use reau3.ta Est the enetr0otioA Qf OAy~ such materiall from the lam in quarttitias uhiesh may mot be traASterr~ed yr delivered without a license under the Atomic ~Aer g~' ~101~ of 1.~+~-, ae it s-vet msis~.s ~r hereafter be ~egded, sv~ah mat®r3a1 ah011 be the P~P•~Y of the ttiittsd 8tatea Atvmio ~Aax'gy Ctil.ssitsA, r~ the GvmmiasiaA may r#q1~'# delirery of such material tv it b7r eAy ~avasassvr thereof a#'ter such saatarf~l has bona stapturated as such from the eras 9~ which it is c®mtained. Sf the Gasamissiva requieea the delivery c+f such suster~ala to it, it sh011 pay '~+ the porn mirr~s er entraotiag the saran, yr tv such ®ther ptsrson a0 the G ~ dstermm3nss tv be sAtit3.~t therotci~ swish sue, 3av3.udiAg pr~s~lts, ea the Gh~isaidA dmems fair and reasaAa'b3m tar the discsavery, ~~8, devts3.vpas~t, predr~etioa, sxtraatipa, and other. na:rrioeffi 3aerformed r+ith reffipeat ~ s~Qah material prior to' tsuah del3,vez~-, but such pggmeAt shall. Aa8 iaalude arm amount vA accvatit of Lhe value c-f sr~ sateriel before remv+ra.+7 from its gloss #f deposit iw r~te~re. 3.f the Ctfi;s#iet~ dvss got rec~ire dmlivery of etch msater~,a7. tc~ Xt, tBse s"8eerarstiaea hera~-y made shal.3, be +~t Ao further forco yr effect. 3~ 6l 6[tst3P, this First Party hatl a~aaeed this t.~ito3.al~ tv be lOLetittt#~ f#! its hehA~ thi# I7th day of Agril, ~~~, by' ire Attvrmty ~k71-$A"Ct thsrslmta duly sutd-vr3mad. R~l~p(qq ~TJ43~~~ (~ q4~4Cl~~Iyi~A[}'~IOS I~A. ~ ~4 iCJO M :L lA3~ ~~ f r j~I {~iA~ ~ ~~~'~ Gity ~ ~~ 0~ ~ ~antr'1~11Qe pm this 17th day at Apri3., 1~5a, belttrs ars, LOLp g. IAA, s xeta~y ~+lic+ is sAd for the Citg and Gtftp ©~ Sun FirOAOisav, 9trite aft G013fsrAla, aresidi~ thsreiA, du3~- ssioaad said ssevrrt, pn'sv?~.13- +-PPe ~• s• ~c(3u13.o~, .?r., hrumrA tv me tm ba rho psrsva xhvsa ats~ is sub>wt~'ibt-d try the s~#~iu irR-t'ttslt a# the attorAear is-~'aat of RLC41is4'RiJG'P3t3~ ~'Tlt1lMt~s tIBRpQ~I`~IOS, 0nd aekAVwled$ad to ms that he ssb- saribad the AtuRe ref ReotsAStructiaA 8l,Aenee t~to~cativA tlmrreto as grla~ipal., sad hiu vier` utaap~ eat ~ttta~gr-f~-mot. 3~ ~ iVRPAF, 1 ha~v~a h+t~veuetty sat ary bond ate affimed ~ v~tivia3. sea3. st ~ offS,ve SA the ditS eaui OcroAt~y of sari Pxatscisov, $t~tte vt-'C~it'vrnia, the dsy stud ywar irx thl.a vertifioate fit~t 06ove rrrittaA. ~~ r, ~. ~.®~~ts~~ {eitrr~u. ssAi.} stagy via said yr the city €~ve~tT of sar- Praavisoe, state t~f Eqr caarsissiea ~pirrers aal3.rc-rAta. a, $,~9i.Q3 ~. LOVELANYS ~Q~ ~ '~ ~, laat'~r sbie 17~h day +~ ~r 1~~, heart ~~C0~,9TR1l~xlt~i C~ dt'~t~t~ .r ~eds~ul ma~perrt~e l~s~sssT, ~tr~ng a plaoae at ~-sina~rs ~-~ l~D ~~6sr Ssraars, B~sar~ilroa,~113.rAii-, t+l~arst Pax~~r, a~ Ci3g1r~' Q~ 8r a p~s].itiesal sttri*l.~t at i~l- Str~M !dt W~' a 4~a~6 ~Ehr salbt Fixab ~'~ty', t~ itx. sane3d~s ~,! tst~ r~ vt lttta ~ s~~ f'#.v* ors ~!'3.Af1} ~.'~ itt by s&s 8a+ ~'astjri it~a reae~.~ ©~' t+bia~ is l~stvtg att~nst-~.sd~ed, bq` Mesa ~reseq~a dealt ~emiy re3.ea~ae and ~Carsrrs~r c#tkt~elalm taats, ire sa9~l #~ial, ~ac~~/r all that ~ heat ~ao~e~j- +a~~ns-sar ~ ate be~ttg in 1~e ~amaDy ai Suusst~ar, ~a~e of Cali~oat ~r pe~s~c~E1r deiaerlbad ps ~6-lla-ir~ `6a ties es~an ~ also Qox~e~ swek a~ ~~ ~oxM6hthres saxa~sa~ s#` tea lands aF ,Ta3>tt Ssgl1~, as a~r'babl3sha~l b~+ a ~4a7rsa at' thr ~tt€,sanior CottMs of ~Y-e Co~~ e~P Bn~i~sd S~a~r aY Qatit'a+x~nir, in 15~~; ai~nat~ssl in Ord} Seosi~t h, T~rtel ~,6 ~h, ~wa~ge ~ fast, ~.n.i~. ~ eataa ~ +~9"1Q' 9~ecnZ, along bbe ~i lilts oil the t+~traAr doltn S+oa11 pads, 19.~~ ova ~ the pafxet st ~s~sng of tk-fe ~araslg t+as ~er~ 89~tJ~ ~-ss, along tits ~~ ® gat ~s ,Veer d Sam. Ada, ~a its c~rnsss of t`hs Feat~or ~trer~p 'Eheiade sor d'r~ eta ~atta~rd,y in tha assitsr ~ x'i'~s~rs. ~. ~i or leas, to lets lssttnersn lands Ym~asrly oaaad i~ a .lasaa ~3ea~, sal ~ '1`aaa'~r arse b+e~g l,~s ~ -e a~. i~+p~q~' i~a ~~tt~, pr~aad; t~s~taa 3t 89-°~° 1~a~~ 8y..e~Ig 'eta ~.dl chaise, ~z~ors br lase, to a ~~ di~asa~tce '.'3o~p, 1~'A3' t ~A.:~6 aha~na Ss~nt the paw 4Y l~a~ at thin pascal, and thmcs ~ Ya0§~ Vast, ~3. ahai~ur trr 1Qas paf~t o~ bag~naiaag, abntaiait~ 4E-.1Q a+, more +ar lass. S~IIrC~ ~ t tl~r ttas+~er~r x~t5 taa~- thssaot eondeamad b~ ~itcrr$a aid Sian .~eae~t ~sa~na~t ~fiat~r4.ot hY' ~'ia~3. Q~rdas sad i~res of C4aadetmctatis~a antat~ad itt ~ths ~apez~.ax B3ettn*t art thr meets et C~al~t'aritia, 9.n and tar Co~tty a~ 8~.1ta, 3,nt Ao4,~n -ira. ~, aabitaad, p8saramlatso and San d'oac~in image Fiiatricia, sob3tsg ?~ std thror~- the ~teclsmau- b ~ +~~' the Staff m~ ~li~`ax~s* ~'la~at~3Z`t~ „rra. a ~t.Raga~prrs alas fs~aotas as 'T. 73. Fta-gr-t~at at al, e~Maaass~s d+a~ad ~v~gaat ~.ty 1$13Q, vast a awr~#!!sd ap~- ~sraot rsoerd~#, ~' ~, 193Q, ~ '$ai1 ~~ a~ a~'ti~+#sl ~lasrrda, a-t+ page ~5r S~r~ oi' lBitt~a Gsanty, Qa7.#tas~t. ' The S~ssl~ ~'anr htt~eed f ~) i'ae~ e-#' X06 ~rsr (}} of the 8otttbs+ea~ mar and the gheslyr Four h~ (#~) taet a~ dote ~hrea ~~} ~'onr (b} at the ~~ht~est ~sr at t ~romr _ - svr j,OAN AGENCY OF TH8 RECONSTIRUCT~ON F1hIANGE GORPORA"i'~Oi~i 130 aGTTfiR STREET SAN FRANCISCO A, CALI/. April. 17 , 1952 ' 'REGISTERED -~- Oroville Title Company 1447 Huntoon Street Oroville, California • Gontlement At the suggestion of Mr. Charles H. 9ndrews,~ Deputy District attormey of Butte County we enclose Quitclaim Deed dated April 17; 1952 executed by Reeonstruotion Finance Corporation in favor of County of Butte oovaring two parcels of real property fully desoribad therein. Please deliver this document to Mr. CharlesH. .Andrews or his order upon receipt by you of funds in the amount of X275.00 for aaaount of this Corporation. .Any fee charged by you for handling this trans- action is to ba paid by parties other than Reconstruotion Finance Qorporation. Please acknowledge receipt by signing at,the foot of the copy of this lettor provided-for the purpose and return- ing it to: us in the aaeompanying franked envelope. ', Very truly yours, {SIGNEIII CAI~b E. F~AGNIl3 _., Carl E, Wagner ~~' Thal. ~ Assistant Manager LOAN AGENCY OF THC RECONSTRUCTION FINANCE CORPORATION I8U SUZI'ER STREET SAN FRANCISCO 4, CALIFORNIA April 17, 1952 Mr. Charles ii. Aadrewa Deputy Diatriat Attorney 418 AnglO Bank Building Chico, Calif ornia res Croville Gold Th'ed is Can n hear Mr. Andrewas Pursuant to the suggestion contained is your letter of the 9th inst. we have today forwarded s Quitclaim Deed is Pavar of County oP-Butte covering the two parcels oP land mentioned therein to Oraville Title Company Por deli- very to you upon payaent oP X275.00 Por eocount of this Carporatioa. We enoloso a copy of our letter of transmittal to the title company and also a Dopy of the Quitclaim De®d. Yery truly yours, ~-1~.1~~ ~: , Carl E. YPa e H~ols. Assistant ~na er 3 '4 5 s 7 ~!8 9 ~o 17. 12 13 b ~ ~ I~ ~y ~ 15 U ,. ~ ~ - 16 ~ 17 ~ 18 19 20 21 22 23 24 26 26 27 ~8 29 30 '31 ~32 State Agreement Arc. S, covering construction of the Gridley Calusa Highway between the Pennington Road and Wade Road, Federal Pro,~eet s-758(tr) , and WHEREAS, it is the desire of the County of Butte, by and through its Board of Supervisors, to execute and enter into said contract, NOW, THERE~RE, BE 1T RESOLVED by the Board oi' Supervisors; of the County of Butte that said County-State Agreement No. Si ~`~`' k dated April 21 1852 coverin the construction of Gridle Colusa ~ s g Y ~ ;, Highway between the Pennington Road and the Wade Road, FEDERAL T'ROJECT S-75g(~), Butte County, California, be executed and enters into, and that the Chairman and Clerk of the said Board of Super- visors and all members of the Board of Supervisors, if necessary, execute said Agreement on behalf of the County of Butte, and cause executed copies thereof to be delivered. //~~ The foregoing Resolution was introduced by Supervisor L_GZ2CoR F1~ , who moved its adoption, seconded by Super- visor 7-o~..k, , and said Resolution was passed on the ~~ day of April, 1952, on roll call, by the following . vote: Co ~ bd // ~C!/~c~nffi Ay$'S: ~P~R1~rSOR9 rGOr ~ ~ ~ 1 ~o1K, Ch oirsn an ~t .//~ NOES: 1~/O/N ~- ABS NI' : N o tiJ ~ Dated• ~ yrman of he Board of Supervisor ATTEST: W. F. I~rIATTHENJS, ounty of Butte. County k and ex-officio Cler of~th ~6ard of Supervisors Y r, RESOLUTION IN MINUTE BOOK ~~J PAGE. RESOLUTION IN MINUTE BOOK ~~ PAGE ~'~---- RESOLUTION IN MINUTE BOOK ~' PAGE ~~_ been executes ana QellVerea Dy ~ OAII UpA710r:J eutA li'E7A6 lvi. , Inc u+-rsti~ua named therein, to the County of Butte, State of California, conveying ~/ a ril~ht of way ,~,[,6~e~ for road purposes over that certain real p~°oporty situate in the County of Butte, State of California, more particularly described as follows, to wit: l'he northeasterly extension of Connors Avenue as shown on the map of Connors Subdivision dated March, 1948, recorded in the office of the Recorder of Butte County Tray 10, 1948, in IuTap Book l6 at page 22, and marked on said map "Right of .Road Extension Reserved to Sohn Connors." This consists of a strip of land 50 feet in width extending _) northeasterly from the northwesterly extension of the northeasterly line of Trene Street, l25 feet to the northeasterly line of the ~] Connors Subdivision, and is on line with the existing Connors Avenue o said strip of land being described in the said deed by metes anal bounds ~ and, 0 U Wi~1~EAS, it ie the desire of said County of Eutt® to accept W ~'~ oaid oonvayanaej \~} NOWT TSEREFORE~ BE IT RESOT,VED by tho Board of Supervisors of a '~- ~ the County of Hutte, State of California, that said Reed b® accept®d, and ~- recorded together with a duly certified copy of thin rasoluti m . ~' c!.Y ~' Th`e foregaing raeolution was introduced oI9,~2 ` by Supervisor T ~ ~K , wYio moved its adoption, ®ocar~dad by Supervieo'r ~ O ~ D E ~--~-- , and passed on call Dell by the fallowing vote: pyE3; p~U c~ ~R ~/~ se ~5 ~ ~ca~a n, ~obde/~ T'e'll ccroft.~ ~o%~ CGjQ~ rm a a ~T i//c NOES: ~ oNi= ABSENTt l~lu~(~- ~ ~ ~/, C rman of the Board of Supervisors o the County of Butte, State of California ATTEST: W. F. MATTf~WS County Clerk and i ~, ,. ~~:_ U, S O ?~ ~3~ a . ~a ,5~b i E ~ ~ ~ ---~- __ I i ~.. I ~j 99E 5'0 l n~ O ~ m f-_Q ~~ ~ ~I ~ ^~. ~ 7~7 ~i~~ ~', ~ 3 ~ "~ ~`! ~ 71 "~~ ~ ~ ° ~ ~ ~ s3 Y - G t,S I` ~,~ 12 of the current audit report the clearing of cer- 14 15 16 tain outstanding accounts, and, WHEREAS, checks numbered 749, 752, and 769 drawn against the Butte County Fair Fund totalling Forty Two Dollars and Eight Cents 042.08) have been outstanding since 1949, NOVJ, THEREFORE, BE IT RESOLVED, that payment be stopped on the above listed outstanding checks. The foregoing resolution was introduced by Supervisor (_~/'C~j-~~r! , vrho moved its adoption, seconded by Super-' visor c?~ de ~~ , and said resolution was passed this day of P+1ay, 1952, on roll call by the following vote: AYES: ~cl;a~ r~wE s~i2s `.D~corgn~ ~o~d~6~ ~~llc~cot~~i~ ~//~ g ~1 a..m a ~ mid/c NOES: ~{91,(G' ABSENT : !~ d~~~ C RNfAN OFT E BOARp OF SUPERVISORS C my of Butte, State of California 25 26 27 28 29 '~ 30 31 32 llf ATTEST: N.F. g~iathews, County Clerk and ex-of icio Clerk of the Board of rvisors BY Deputy _. . RESOLUTION EN MINUTE BOOK ~~ PAGE _~____ RESOLUTION IN MINUTE BOOK ~ PAGE ~. .... ... RESOLUTION IN MINUTE BOOK ~~ PAGE /S - ,~5~ :6 s~,~'4~~t~ ~s~~~°~.g 49~` ~~ ~'d~t,43 ~:~'3 ~i $~91f~.~~:~ ';~`~ 1#~f~:~~ ~~~~ z'~Ca'` ~ ~~~"~~~~ ~ B8G:31~~ f,~.~ ~,~3+`~~~ ~~~ ~~e4~~.'tP~X" LEI, il8 `: g ~~« 1~ ~~ 15 ~.s ~?~1~ ~ ~~~~.~~~ i~Q ~7 ~~~ ~€~z3~o ~.8 ig 20 21 w 24 28 ' 29 30 31, ~2 iZESOI.UTfON IN MINUTE BOOK ~~ PAGE ~~ r' !~ a ~~ r~ ~~ . I ,i 2 ''3 ,! 4 ~;5 6 ;7 8 ~9 10 11 72 ~' 13 14 15 76 I7 18 19 20 21. 22 ': 23 24 25 26 ', 27 ~: 28 29 3.0 31 32 RESOLUTION PRESCRIBING Ai~IOU~IT OF OFFICIAL BOND FOR JUDGES OF THE JUSTICE COURTS OF' THE COUN~'Y OF BUTTE BE IT P~ESOLi]'ED by the Board of Supervisors of the County of Butte, State of Caliform a, that the amounts of the official bonds of the Judges of the Justice Courts oz the County of butte shall be in the same amount as that for~?erly prescribed fo-r the Justices of the Peace of said county, and shall be in the sum of TEN THOUS:~ND DOLLARS (510,000.00) for each such judge. The foregoing resolution was introduced by Supervisor POLK ,who moved its adoption, seconded by Supervisor COkZCORAN and said resolution was passed. on ,roll call by the follotiying vote this 9th day oz June, 1952: AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille. NOES• Noneo ABSENT; None. CIO ' C _rman of the Board o_f Super- _sars of the Counts of Butte, State of California ATTEST: Vd. F. .T~IATTHEti'~S, County Clerk and ex-officio Clerk of the Board per isors, By Deputy RESOLUTION ~7EG]:,FiI~TNG A THt20UGH HIGH[~~TAY. (Vehicle Gode, Section 471-b) (County Code, Section 252) HE IT_~SOI,VED by the Board of Supervisors of the County of Butte, State of California, that the LARYSIV ROAi~, a county road within said county, from the Oroville Gridley Highway south to the :Butte-Sutter county line is hereby declared to be a through highway, and the Road Commissioner is instructed to have legal stop signs erected at all county road ent antes thereto. The for ing resolution was introduced ~i ,1952, by Supervisor e~ce,a-tia--~-~ , who moved its adoption, seconded by Supervisor ~~ and adapted on roll call by the following vote; AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk an d Chairman Bill e. NOF.~ : None. ABSENT: None. ATTEST: ~°d. 1'. Matthews, Clerk, By I3eputy. airman. iI ._.._._..___ _..~......_ _.__.- -- . ____-_ _ ._.. ... t~ .___-__ _._..~.__ ....~. __ _ ~1~~J~.PS©N ~lf~Y ~...: ` ~\~ - i, ,, ~`~ 7 _ -1 K1 P~Y~ ~C).~.Q .~.. ..._._._ ~`~. 4-~ ----- _.. - - ~ ~~~' I ~~ - ~._ ~~Q '. A1 5~ ~; ~~ ~ .. '~ 4~~ . `~ ` ~ ~~~ ~ t G rI9 t 1~ ~'L.~~ - ------ :. . . ,a 4 1~ 4 G Ce 415 ~~ ~- •...~..~.._,.~~. ~' :,. ~~, ~1,. i ,~. ,~, ~ 1 ¢ ~~ _ 1-~~P1~1fid~' ~W ~... ~~' ~- ._ ~ ¢ ' . - ~ 51415 i~ Pt~CC ,.: ~' , . ~~ _ , ,. . ~; .. `-, t~l3~C' i ~... ,~ ~, ~ G4l?"~`~. -5l~ ~" ~i" ~ R .~ ~~ - GQ u1~~ Y . r• wi ;, ~~ STa~ 5~~~:'~ 8. N. PAXTO N K20A0 COMMISSIONER BUTTE COUNTY AND CQUNTY SURVEYOR TELEPHi7NE 719 COUNTY OF BUTTE ~`3~~ STATE OF CALIFORNIA ROAD DEPARTMENT OROVILLE, CALIFORNIA June 11, 1952. suB.lECT REF: Larkin Load, a Through Highway. Board of Supervisors, County of Butte. Supervisorial Histrict 4.(Corcoran) Gentlemen: In view of the fact that the Larkin road has now been improved to high standards for a distance of 2.90 raffles north from the Butte--Sutter county line to O'Brien Avenue, and carries a large amount of traffic as a north and south road through a densely populated area, I recommend that you adopt the attached resolution declaring the Larkin road from the Oroville-Gridley Highway south to said county line a through highway, in accordance with. the provisions of Section 471 of the State T7ehicle Code, which resolution also instructs the ~~oad Commissioner to have stop signs erected at all Bounty road entrances to said through highway. (Also County Code See ..252) The attached sketch shovas the proposed locations of these new "I~t1.R" stop signs. id'ote that such signs are already in place at the entrances of the Evans-i~.eimer Hoad and Chandon Avenue. ebb cc Supervisor Corcoran. .Res ec y yours, . P ton, County `engineer and Road Commissioner. ~~,C I ~ ,~i~. ~,`~ ,i. , 1 RESCLUTTCN N0. - Whereas, to comply with the requirements of the Federal Aid H~.ghway Aet of 19t~t~, of the Federal Public Roads Administration, and of the State of California, acting by and through the Department of Public Works, D1vYSiOn of Highways, it is necessary that the: County of Butte execute a Certification as to the status of right of way in connection with the contemplated contract of the improvement to be made on. secondary road project No. S-'75Sf5), FAS Route between Wade Road and the City of Gridley, Road District l~lo Therefore, BE TT RESOBVED AND IT IS HEREBY ORDBRED that the chairman of this Board of Supervisors be and he is hereby authorized and empowered to execute on behalf of the County of Butte a certification designated as Certification No. 1 , pertaining to F.A.S. Project No. S-75g(5) in the form attached hereto, and to do and perform everything necessary to carry out the purposes of this Resolution. PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, at a regular~eeting of said Board duly and regularly held on the day of 1952, by the following vote, to-wit: Ayes: Supervisors Corcoran, L,obdell, Pellicciotti, Polk and Chairman Bill e, Noes: Nonea Absent: None. r airman of the Board oP upervisors of Butte County, State of California ATTEST: W. F. Dt~ATTHEWS , County Clerk ~-_ Dep uty B. N. PAXTQN ROAD COMMISSIONER BUTTE COUNTY ANO COUNTY SURVEYOR TELEPI-10NE 119 ~~~~ COUNTY OF BUTTE STATE OF CALIFORNIA ~1 ~ ROAD DEPARTMENT ~, OROVILLE, CALIFORNIA June 13, 1952• sue~ECr REFFAS 5-758(5} Gridley Colusa Highway. tYade road to Gridley. Board of Supervisors, County of Butte. Supervisorial Nistrict 4. (Corcoran} Gentlemen: In connection with Project F.A.S. No:3 5-758(5}, Gridley Colusa (County) Highway, between the S`7ade Road and the City of Gridley, I am submitting herewith ~ixecounterparts of the following listed documents which are required by the T~ivision of Highways, State of California,- 1- NESOLUTIOAI of the Hoard of Supervisors authorizing its Chairman to execute Certification No. 1, and to perform everything necessary to carry out the purposes of this resolution. 2-- CEI~TZEICA~'ICI3 NC. 1 certifying that no new right of way is necessary; that existing utilities will not interfere with construction, and that the County holds the State harmless in the event right of way is not clear as certified. I am familiar with the conditions of this project and I recommend that you approve and execute both of the aforesaid docuz~ents and returxz five counterparts of each to me for my transmittal to the Division of. Highways• Respectfully yours, ' 1 ~-~ - G' H. P ton, County Engineer cbb and Road Commissioner. cc Supervisor Corcoran. NOTE- copies of these documents should be manually signed the Chairman. .~ ~~.~,~ k~ '. 3 4 ,5 6 ..7 '8 '9 i 10 i ii 12 Z3 14 15 I6 17 ]:8 is 20 ' 21 22 23 24 25 26 27 i 28 29 30 31 32 BE lT RESOLVED by the Board of Supervisors of trie County of Butte, State of California, that the Grant Deed dated June 13, 1952, by and between NORVAL R. JESSEE and SARAH E. JESSEE, his wife, to COWiTY OF BUTTE, be accepted, and that said county accept title to the real property therein described, and that said Grant Deed be placed of record; BE TT FURTHER RESOLVED that the Clerk of said Board of Supervisors be authorized and directed to attach to said Grant Deed, prior to the recordation thereof, a certified copy of this resolution. The ~foragoing resolution was introduced by Supervisor who moved its adoption, seconded by Supervisor and said resolution was passed on roll call by the following vote, this 16th day of June, 1952: AYES: Supervisors Corcoran, T,obdell, Pel~.icciotti, Polk and Chairman Bil~.e. i70ES: None. ABSENT: None. irman of the Board of Supervisors of ne County of Butte, State of California ATTEST: i~,'. F. ~iATTI-~WS, County Clexlc and ex-officio Clerk of the Board of 5 erv'sors, By_~~~ -a-'~f ~-- Deputy 3 RESOLUTION Or' Hu~l•rtutc l•1~X lV,JVDI•S11 LtY J. vJ. i.+, `-•"~+'-^' ALCOHOL.TAX UNIT OF THE U>S.TREASURY DEPARTMENT BY EDWARD B. WELL '4 OF THE BUTTE COUNTY HOSPITAL. ~ 5 '.` BE IT RESOLVED by the Board of Supervisors of the County of • 6 ,.,~ Butte, State of California, that EDWARD B. WELLS, .Administrator 5 7 ,y of the Butte County Hospital, Oroville,Butte County, California, ~,~ be authorized to execute and submit any and all reports, orders- 9 and papers that may be required by the A1coI~o1 Tax Unit of the !, 1:Q United States Treasury Department. 1`1 This authorization is made retroactive to and including the' ~ 22 17th day of May, 1952, and said Board hereby confirms and ratifies ~, 13 any and all acts of said~•Edward_Br; Wells'.~oncerning the execution 1',4 !! and delivery of such reports, orders and papers as may have been 15 ~ required since .the 17th day of May, 1952- i16 The foregoing Resolution was introdue~d by Supervisor 17 yc~~o~4 ~-, who moved its adoption, seconded by Supervisor 18 ~ ~ and said Resolution was passed this 19 ''~ day of June, 1952, on roll call by the following votes: 20 AYES- Supervisors Corcoran, Lobdell, Pellicciotti., Polk 21 and Chairman Bills. NOES- Atoned 22 ABSENT- None. 23 24. 25 r an o e oar o uperv sots the County of Butte, State of 26 California, 27 ATTEST: W.P`.MATTHEWS,County Clerk and 28 ex~officio .Clerk of the Board ,_: of Supervisors. 2g ~.~ 30 By~~. Depu y 31 32 RESOLUTEON IN MINUTE SO.OK ~_~~ PAGE ~-~-~-- F . ... _ RESOLUTION IN MINUTE BOOK ~~ PgGE /70 _ x ItE50LUT10N IN MINUTE BOOK 3~7 PAGE _ / 70 WHEREELS, the County of Butte desires to grant a license to the State of California, by and through the State Forester for the purpose of erecting telephone lines upon any and all county rights of ~aay or easements for road purposes, as the licensees sha11 determine is necessary, and ~t•F~3ER,F,AS, an agreement dated June 23rd, 1952, has been drawn covering the general description of all county rights of way or easements, and the manner and method of constructing the telephone lines thereon. NOW, THIIZEFORE, B~; IT RESOLVED that John N. Bille, Chairman of the Board of Supervisors of Butte County, California, is hereby `3 authorized to execute on behalf of the County of Butte, and W. ~'. Matthews, Clerk of said board, is hereby directed to attest said agreement and be it further resolved that the Clerk of the Board shall forward to the Division of Forestry, Sacramento, California, five (5) executed agreements hereinmentioned. The above resolution passed and adopted by the Board of Supervisors of the County of Butte, at a regular meeting held on i h ~ June 23, 1952, by the following vote: ,~ AYF~S; Supervisors Corcoran, I,obdell, Pellicciotti, Polk and Chairman Bil1e, NOES: Noes. ABSENT: Noneo ATTEST: ~~J. F. TIATTHEWS,County Clerk and'ex-officio Clerk of the Bard o~e ~ B Deputy rrman of the Board of upervisors of the County of Butte, State of California 3 4 5 6 i7 8 9 10 11 12 15 14 Z5 16 Z7 Z8 19 20 21 22 25 24 25 26 27 28 29 30 31 ~2 State Agreement No. 9, covering construction oi' the c~rialey uo~usa Highway between the s'lade Road and City of Gridley, Federal Project 2xid Construction Unit FAS 5--758(4), and ~,iPT~I~S, it is the desire of the County of ~3utte, by and through its Board of Supervisors, to execute and enter into said can,tract, NOZ?r, TI~ftEFORE, BE IT RLSOLVm by the Board of Supervisors of the County of Butte that said County-State ~.greement No. 9, dated June 23, 1952, covering the construction of Gridley Colusa Highnvay betyveen the ,-lade Road and City of Gridley, FED~:'RAT. PROSECT 2Nl]. CONSTRUCTION UI~]~T ~'.~ S-'758(4), Butte County, California, be executed an,d entered into, and that the the Clerk and all rr~embers of the Board of Supervisors execute said Agreement on behalf of the County of Butte, and cause executed copies thereof' to be delivered `.Phe foregoing resolution was introduced by Supervisor CORCK~RAN who moved its adoption, seconded by Supervisor. PEL~TG.CIOTTT and passed on June 23, , 1952, on roll call by the following vote: AYES: Supervisors Corcoran, Lobde7.l, Pellicciotti, Polls and Chairman Bille. NOES: Noneo . ABSEi~~'I' : None. '' Dated: June 23, 1952 ATTEST: ~~1. F. MATTHEPIS, County Clerk and ex-officip C1.erk of the Board of Supervisors Deputy airman o~' 'the Board of unty of Butte. sons .CERTTFTCATIO N N0. 1 The County of Butte hereby certifies in connection with the right of way for Project F.A.S. No:S~Sg(Sl ~ unty Road in Butte County between Wade Road and the City of Gridley, between Engineers .Station 1~1~O+C0 and 525+61.: to All work is restrained within existing right of way and no new right of way is necessary. 20 Utilities exist within the right of way area but will not interfere with constructiono Ia making this certification, the County agrees to hold the State harmless from any liability which may be established by and i~z the event. the right of way is not clear as herein certifiedo CCUNTY OF Bifl'TE STATE CF CALT~RNTA By: County of Butte, Board of Supervisors ' ~.... Chairman- Dated: ATTEST: ?~Y. F. MATTHEW"', County Clerk and ex-officio Clerk of the Board of Supervisors BY _ Deputy - ~, u, rn ~, a~ 0 0 m as ~-, 0 0 U m .~ n~ v a~ BOARD OF SUPERVISORS County of u-te - State of California v ~. a~ 2 U "~ 3 H 4 ~ 5 6 7 RESOLUTION AUTHORIZING COUNTY AUDITOR TO REJECT ANY WHEREAS, Section 2152.5 of the Revenue and Taxation Code of the State of California, reads as follows: i i ~~., ' ~, Notwithstanding the prow s ons of any other section of this code, if so ordered by resolution of the baard of supervisors of any county, adopted prior to the time the county auditor is required to compute and enter on the secured roll the respective amounts due in installments as ta<ces for the assess- ment year in which such resolution shall become effective, the county auditor shall reject any cent not evenly divis~:ble by two in the computation of '- taxes on any assessment. The provisions of this (--- section sha11 cantinue in effect in such county ~i; until otherwise ordered by resolution of~the board of supervisors." ~'i,, and i WHEREAS, it is the desire of the Board of SupervisorU of t'^~r; ~ _, '~ County of Butte, State of California, to proceed in a~L~or`da~ce 'va~th Section 2152.5 of the Revenue and. Taxatian Code of the State of ~; California., NOW-, THEREFORE, BE IT RESOLVED by the BOARD OF SUPERVISORS of the Countyof Butte, State of California, that said County AuE~i.-,~ for shall reject any cent not evenly divisible by two (2) in the -;' ~ computation of taxes on any assessment. - O The foregoing Resolution was introduced by Supervisor b .,~~ , who moved its adoption, seconded by Supervisor and said Resolution was passed this ~ ~N~day of 1952, on ro11 ca11, by the f ollawing vote: AYES: NOES: ABSENT; ~~ ~ ~ ~' ~it'1.~.~ ~ _ 8 91 IO 11 12 Z3 l~ 15 , 16 17 18 19 20 21 22 23 24 25 26 27 AT'T`EST; Hof the Connty of Butte, State of California ', W,~',1~IATTHEIdS,C~unty Clerk and ex-officio Clerk of the Board ; of Supervisors of the Countyof Butte,~St~e of California. B3j ~X ,,_s~!l Depu~L'~e'rk 28 29 30 31 32 t ~ 4 Y .. :4~ .. ~ ~ .. ~ ~T _,... RESOLUTIOPd AUTHORIZING INCREASE IN RE+TOLVING FUND OF AGRICULTURAL COP~'iISSIONER OF THE COUNTY OF BUTTE ~ ~<< 1 ~JHEREAS, on the 16t:h day of April, 1951, the Board of°`k E ~ 2 Supervisors of the County of Butte, by resolution, established a, 'E . f ~ 3 Revolving Fund in accordance with Sections 29320 to 29330 of the - 4 Government Code of the State of California, for the use of the 5 `•`~~" Agricultural Commissioner of the County of Butte for the purpose t 6 s exhibits of defraying expenses incurred by reason of said County 7 at fairs, and athe-r incidental offices costs and expenditures, €z~d'~ $ ~JHEREAS, it is now necessary that said Revolving Fund be ~ ~, . . ,_< ~ 9 o increased from its original sum of y500.00 to the sum of x;1,000.00: . ~ ~ a THEREFORE, Be It Resolved by the Board of Supervisc~x's NOw "```' , ~ ~, ~ 1 of the said County of Butte, that as of July 1, 1952, said ~ {' ._, 2 Revolving Fund so established, be, and it is hereby, increased 13 ~ from the swn of X500.00 to the sum of xp1,000.00 for the use of ~ ~ ,.n ~n ~ ~ ~ ~ 14 said Butte County Agricultural Commissioner as aforesaid, and 15 ' that a certified copy of this Resolution be transmitted to the ~'~ 16 county auditor. and to the County Treasurer of the County of Butr,e, 17 and that the Agricultural Commissioner of the County of Butte - 18 shall execute and file with the Clerk of the Board of Suoervisor~s . 19 a bond in an amount equal to that now established for said revel 0 20 ving fund as provided in Sections 29320 to 29330 of the Goverzirje~z~ U -~ 21 .Code of the State of California. ' -~ 22, The foregoing resolution was introduced by Supervisor- ~' ~ ~ 23 COtZ'GORAN who moved its adoption, seconded by Supervisor 24 PELLICCT~TTT , and said resolution was passed on roll call by 25 the following vote this 30th day of June, 1852: 26 27 AYES: Supervisors Coxcoraxz, Lob dell, Pellicciotti, Polk a'nr~ (; Chairman Bille. 28 NOES: None. - 29 ABSENT: Noneo I 3Q ~ ~ i irman of the oard of Supervisors: I 31 of the County of Butte, State of Ga7~fd rr. 32 ATTEST: W. F. I~iATTHEbvS, County Clerk and f~.. ex-officio leek of the Board of Supervisors, f ` By ~- , Deputy ~ ~~ RESOLUTION IN MINUTE BOOK ~~ PAGE ~~Q a a~ ~.. .. ~' 2 3 .4 ,,.SI €; 6 `7 s 9 o X11 `12 13 ', 14 ~5 16 ~~ pis <19 ~20 21 X22 ' 23 X24 25 `;26 '27 ":28 29 P 30 31 32 ,~ 1 f RESOT~UT'ION OF B0~-~~D OF SUPBHVISORS ti~~i~ ,~ the State Controller has forwarded to the (3:ounty of Butte, State of California, a remittance of ~30~..89 in its Ta$-deeded land rental trust fund, to the credit of said Caunty of Butte, and concurrently therewith has forwarded to the Auditor of Butte County, California, a statement showing in de- tail. the source of revenue remitted, and '' WHEREAS certain taxing agencies within the County of Butte have forwarded their respective claims in and to such ~..; ~ , revenue remitted as aforesaid, '~ NOtii 'H~ERE~`OItE, BE Tt Resolved by the Board of Supervis- ors of the Caunty of Butte, State of California, that said sum of money hereinafter referred to, received from the State Control- ler, be distributed pro rata among the County of Butte and taxixig agencies having filed share claims, except however, 3~ of said amount to be paid to the County of Butte to cover clerical expense of said County in making such distribution. 'i'he pro rata dis- tribution to be made of said funds is itemized as follows: General Fund Butte County Oroville-tivyandotte Irrigation District (~102.f~1) 3~ Auditor Fee Net Dist. Share 99, 31+ Net County_Share 31.02 3.07 'Ihermalito Irrigation Dist. (168.16) Less 3~ Auditor Fee Distribution of Above Total 163.11 262.75 5.05 1~2.11~ ®.., ;z 2 I 3 4 ;5 '6 7 i} s 9 o 11 12 13 l~k 15 ~' ].6 17 is ~9 '. 20 `21 22 ~23 24 X25 26 27 s28 29 '30 `31 X32 The Foregoing resolution was introduced by Supervisor POLK ,who moved its adoption, seconded by Supervisor LOBDELL , and said resolution was passed this 7th day of T„~ duty on roll call by the following votes: AYES: SUPERVISORS CORCORAN, LO$DELL, PELLICCIOTTI, FOLK AND CHAIRMAN BILLS NOES: NQATE . ABSEL~T: NONE irman of the Boaxd of Supervisors ATTEST: W.F. MAT`1~'WS,County Clerk & ea-officio Clerk of the Eoard of Supervisors -~- I3eputy RESOLUTION ACCEPTING DEED WF~REAS, a errant DeEd dated IVlav,,,,_14-,, 1.952 has heretofore .Maggie lUtarion Krone „I been executed and delivered by G H. Ki~i~.e and , the Grantors named therein, to the County of Butte, State of California, Conveying ~~h ~\ ~~ly/z~(~l~~6~~~y'~~iylr~g6,b~~~~g4rj~}~ that certain real property situate in the . County o£ Butte, State of California, more particularly described as follows, to wit: A portion. of Section 31, Township 24 North, Range 4 fast, PR. L. B. & M., Butte County, California, extending northeasterly from a point about one quarter mile easterly from Lovelock, being a strip of land 1717. feet long and of varying widths from 100 to 120 feet, described fxom Engineer's Center Line, for the purpose of realigning the Paradise St~.rling Highway, now called Skyway, and containing 1.89 acres, mo~e or less. 'and, Wf~REAS, it is the desire of said County of Butte to accept said conveyance; NCW, THEREFORE, BE IT RESOLVED by the Board of Superv3.sors of the County of Butte, State of California, that said -eed be accepted, and recorded together vuith a duly certified espy of this resolutia~. The foregoing resolution was introduced _ J ulY 7, ,19 52 by Supervisor Lobdell , who moved its adoption, seconded by y' Supervisor Polk , and passed on roll call by the following vote: (1 AYES: SUPERVISORS CORCORAN, LOBDELL, PBLLICCIO'FTI, FOLK and `°C CHAT.RMAN BILLB. NOES: None. ABSENT : None . airman of the oard of Suparvi.sors of the County of Butte, State of California ATTEST: W. F. MATTHEWS County Clerk and Ex-officio Clerk of the Board of pervisors By ,~,r, Deputy- ;. rig: ;~ i .~ 2i '3 4 i~ 6 ~ ~7 ~ `.8 Qi 9 ~° 10 '~ 11 ~'' nt C`'' 12 ~ ~. ~ 13 a ~ f.~, Z4 ~ ~ ~ ~ ~' I5 ~ ~~ };6 k ~ ~ ~ ~~ I7 ~ ;~`~` 18 ~ ~ ].9 a a ; ~' ~' 20 ~ ~ 0 0 ~' 21 c~ v 22 23 24 ~: 25 26 27 28 ~9 ;, 30 ~- I 31 32 BOARD OF SUPERVISORS COUNTY ALIFORNTA RESOLUTION IN RE INCREASE OF THE AMOUNT OF FAIR REVOL•'VING FUND I WHEREAS, heretofore, the Board of Supervisors of the County o Butte established a revolving fund for the use of the Agricultural Commissioner of the County of Butte to defray expenses incurred by reason of Butte County exhibits at fairs where said exhibits are displayed, and which said revolving fund was established by resol- ution setting forth all of the requirements of Section 28321 of the Government Code of the State of California, and WHEREAS, it is now found that the amount of said sum, to-wit, Five Hundred Dollars ($500.00) is not sufficient to accomplish the purposes desired, ~ NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of~ the County of Butte that the amount of the fair revolving fund be increased from the present sum of Five Hundred Dollars ($500.00) to the sum of ONE THOUSAND DOLLARS. ($1,000.00}, and that certified copies of this Resolution be transmitted to the County Auditor an the County Treasurer, of the County of Butte, and that the Agricu t- ural Commissioner of the County of Butte shall file with the Clerk of the. County of Butte a bond executed by himself as principal an j] by an admitted surety insurer in an amount equal to One Thousand Dollars 1,000.00). The foregoing Resolution was introduced by Supervisor POLK , whomoved and saidtResolutiondwasbpassedrthisrll~h LOB-ELL ~ ay o u y, 1 , on roil call, by the following vote: AYES: Supervisors Lobdel~., Pelliecio~tti, Polk and Chairman Billea NOES: Noce o ABSENT: Supervisor Corcoran, ATTEST: W.g.MATTHEWS, County Clerk and ex-officio Clerk of the Board of upe isors By epu y. raw ~ a an o e oar o upervisars of the County of Butte,State of California. RESOLEJTION IN MINUTE- BOOK ~ PAGE __~ T~9 ~-~ 7 ~j J~ ... - _ RESOLUTION IN MINUTE BOOK 3 7T PAGE ZQ ;~ f,~ I~ j 1 +2 ~3 ?:4 6 7 8 ~: ~9 o it 12 13 14 15 X16 l7 18 39 20 21 22 23 24 25 26 27 28 29 30 31 32 i5% BOARD''.:OF SUPERVISORS COUNTY OF BUTTE - STATE OF CALIFORNIA ~. RESOLUTION AND ORDER CANCELING TAXES WHEREAS, the County of Butte, State of California, has acquire fee title to the hereinafter described property by Deed dated Apri 29, 1952, and recorded in Book 635 page 376 Official Records of Butte, California, on the 21~th day of June , 1952, and WHEREAS, the purpose of such acquisition is to construct on said real property a Veterans Memorial Hall, and therefore consti- tutes a public use, NOW, THEREFORE, BE TT RESOLVED ANA ORDERED by the Board of Supervisors of the County of Butte that all taxes, penalties and costs levied by the County of Butte be, and the same are hereby, cancelled, and that the Auditor of said County of Butte be, and he is hereby, directed to carry into effect this order; that the present assessment number of said property is 12707; that said real property is described as follows: All that certain real property situate in the County of Butte, State of California, described as follows, to-wit: A portion of the south half of ;the northwest quarter of Section 13, Township 18 North, Range 2 East, M.D.B.& M., more particularly described as follows: Beginning at a point on the north line of Faris Avenue, distant North $g° 39' West, 732.2 feet from the intersection of the north and south centerline of said Section 13 with the north line of said Faris Avenue; thence continuing along the north line of said Faris Avenue, North 89° 57' West, 470,3 feet to the southwest corner of the parcel of land described in the Deed from Keith Baker and Elizabeth Baker, his wife, to County of Butte dated October 12, 1948, recorded December 2, 194, in Volume 491 of Butte County Official Records, page 200; thence along ohe west line of said County of Butte parcel North 0 13' East, 217.80 feet to the northwest carnet thereof, said northwest corner being the true point of begin- ningh'or the parcel of land herein described; thence from said true point of beginning continuing North 0° 13' Easy, 38.0 feet to a point; thence South 89° ~ ~i i 2 3 f4 5 6 7 8 ~~ 10 11 12 13 14 15 16 17 1.8 19 20 21 22 23 24 25 26 27 28 29 30 131 32 57' East, parallel to the north line of said Count of Butte parcel 200.0 feet to a point; thence South 0 13' West, 38•n feet to the northeastocorner of said County of Butte parcel; thence North 89 57` West along the north line of said County of Butte parcel 200 feet to the true point of~beginning, containing 0.17 of an acre, more or less. The foregoing Resolution was introduced on the lath day of August , 1952, by Supervisor Ca~,oran , who moved its a op on, seconded by Supervisor o a ~t , and pass- ed on roll call by the following vo e: AYES -., Supervisors Corcoran, Lobdell, pellicciotti, Polk and Chairman.Bille. NOES - None. ABSENT - Nonea C rman, oa o uper~ors, unty of Butte,State of Calif- ornia. ATTEST: W. F. MATTHEW3, County Clerk and ex-officio Clerk. of the Board of Supervisori~~~, S Hy epu y ~2~ ~ ~f \:.:;; LI' '1 ,.2 ~3 ~, 4 5 ;6 '7 ,8 ~9 10 11 12 13 14 1~ 16 18 19 120 21 Q2 23 24 25 26 2'7 28 29 30 33. i 32 RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN STATE DEPARTMENT OF' PUBLIC HEALTH AND THE COUNTY' OF BUTTE, BE IT RESOLVE- By the Board of Supervisors of the County of Bute, State of California, that the Chairman of said Board be authorized to execute and enter into that certain agreement dated July 1, 1952, By and Between the State -epartment of Public Health and the County of Butte, concerning the services a Physical Therapost for cerebral palsied children in Butte County, and that the Clerk of said Board attest the signature of said Chairman, and that certified copies of this Resolution be attached to all copies of said agreement. The foregoing Resolution was introduced by Supervisor PE:.LTCCTOTT3, who moved its adoption, seconded by Supervisor hOBDELL and said Resolution was passed ~ on roll ca11 by the following vote this 4.th day of August, 1952. AYES; Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman B311e, NOES: None. ABSENT: None. i an o t e Boar o pervi_sors f the County; of Butte, State of California ATTEST: W. F. MATTHEWS, County Clerk and ex-officio Clerk of the Board o S rvisors, By Deputy t1 ~~ ~ 1, 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUT°~ON' AUTHORISING RICHARD C. MURPHY, M. D. TO PURCHASE ALCt?HOI; TA$'FREE AIiTD TO SICN ALL REQUIRED PAF~ERS PERTAINING THR;,FTO. ;' _. BE IT RESOLVED By the Board of Supertirisors of'the County of Butte, State of California'`That RICHARD C. MTRPHY, M. D., as the Health Officer of the County of Butte, be, and he is hereby, authorized to purchase alcohol for the use of the Health Depart- ment of the County of Butte, and to execute and deliver any and all required or necessary papers to obtain, on behalf of said County, a tax exemption on said purchases of alcohol. The foregoing Resolution was introduced by Supervisor LOBDELL , whn moved">ts,~adoption, seconded by Supervisor i POLK ~ and said Resolution was passed on roll call by the following vote this 4th day of August, 19520 AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bi11e, NOES• None. ABSENT: None, xri an o t e oar o' uperv~.so~ rs f the County of Butte,State of California ATTEST: W. F. MATTHEWS, County Clerk and ex-officio Clerk of the Board o Sup ~rvisors, By -~ eputy z~~axx~z e Rk:3CiL`'~J~fi uF ~'~3~; G~i~ Gtev~~t~Ie", tis '~'~I~ tSI~°' ~:}F Gt:~UL~:t' z~.s"~':t~ib~Aa~;RCs ~~~; ~A~ It6L`E`;~, iii"s IT 1~3,V.~3 ~~N [3EbI3a~zt~uti ~3°~ate why ~~~~ ~4~8" €~ 'ter oP i~~„zle~ 'U~~ ~xsci t&s~ ~ ~.~y kaer~by ~~]~Fas~:? ~~ the ra~~a v2r5J as ~k~ ~lE%3.fN3 a~s~~4t3 '~at~ny a~ad ~!~ I2` i~GJ>~'1'~s':~Z I~2a<<a'~1%.itE'~"S sYds'J ~~k~'';t1 ~,2zzt,4. .id. ~st~t 3.~ c~~airi~ci: m ~~~ ~ fttc~d~ m .tsh ~h~ is t~ ~sr~an .c~a f~~.3.e~s~~ ~ ~ .~3~ fix"' ~ a 23~ 1~ I'ES'~Pli~it£ =i~L~'~.~ muad~ t3L?.~i~"zb:C '~T2~d'~ ~~kt~ $Ca$.~, i'+tlis #a~' ~ifTX1E~,i' ~~,E'6CI $e? 3 kACi '~~1~3 ta"~.$s;¢' '`a`9d0 O.'~ ~Em ~~~' .~~" ~G~$.° E;~rr3, ,~s~~q 5,~7Ctd€ivx ~d adwptl ~~* ~2a~ Calf ~ Csu8~2~i3: sit ti'i~ d~~~ ~.t At ~. x~gjsa~ bh~r~sa~~ di31,y k~~2s~ t tYi~ 4~h u~ A# 3:~1~ ~~' ~kze~ ~r~s vrxb~„ ~a»'~t ;i~~w~i3 lC3:13#( CANFI3LD VANDERFORD, VuATSON Rc LUCAS I5Er~9t ~;ut3Tc';IL„~~i~'~ NONE aL'3u:.i~s Gt~3s~;k.I~~.r NOME ,~;?~,~ C. F. CRAIG DON LUCAS a ~ ~~€«uia"~' Ca~~~ ~~~# the ~a~av~ ,~n~ .~a~~goi€~; ~ }~'t~.eaYz ~.za ~e~t~el&~ee 'cs~t2~ ~h~ ter. ._ - __ b. F; raig, Cits Clerk RESOLUTION IN MINUTE BOOK . 3 ~ PAGE ,.Z _. RESOLUTION IN MINUTE BOOK ~ PAGE RESOLUTION IN MINUTE BOOK ~~ PAGE ~J~J' Z18-a2/ 9 ~ .Z.eZ.D ,_ RESOLUTION IN MINUTE BOOK ~~ PAGE Z, 2. RESOLUTION IN MINUTE BOOK ~~7 PAGE 2Z Z• -~ 2 Z,,3 RESOLUTION IN MINUTE BOOK ~ PAGE ~~5~ RESOLUTION IN MINUTE- BOOK ~_ PAGE 2~5~-,ZZ~-. 2~ ~ ... .... RESOLUTION IN MINUTE BOOK ,~~ PAGE ~,3 /-2,3z _Zj 3 i ~. ~ ~ i?1 BOARD OF SUPERVISORS COUNTY OF BUTTE -STATE OF CALIFORNIA 2 '13 RESOLUTION RE STATE HIGHWAY No.2~} 4 ~ *' I I, I5 WHEREAS, the OROVILLE CHAMBER OF COMMERCE, in regular 6 session on the 15th day of August, 1952, by Resolution directed tc ~: 7 ( the Board of Supervisors of the County of Butte, State of Calif or= '8 ~ nia, urged that the State Highway Commission improve highway num- i9 ber 24 between the south limits of the City of Oroville and a i10 i point five (5) miles south, known as the Union School House, Butte ~11 i County, California, and 12 WHEREAS, the Board of Supervisors of the County of Butte t 13 State of California, believes that there exists a very hazardous 14 and dangerous condition on said highway 24 between the south limif 15 of the City of Oroville and a point five (5) miffs south, known as \ !is the Union School House, Butte County, California, ~ ~ ~ 17 NOW, THEREFORE, BE IT RBSOLVED BY THE BOARD OF SUPERVIS- o s ~ ~ 4 ~ ]8 ORS OF THE COUNTY OF BUTTE, State of California, that a request be ~ ~r ~ 0` l \ 'I9 made to the State Highway Commission and to the legislative rep- 2C ~I resentatives of Butte County, that a sufficient appropriation be biv ~ ' 21 made to permit the improvement of said Highway 24 between the !$2 south limits of the City of Oroville and a point five (5) miles '23 south, commonly known as Union Bet~bolsHon~~,Butte County, Califor- '24 nia, and that copies of this Resolution be forwarded to the State. '25 Highway Commission, Senator Paul L. Byrne, and Assemblyman Arthur ~~ QD 26 W. Coats, Jr., and to any and all other persons in a position to {27 further the purposes of this Resolution. 28 The foregoing Resolution was introduced by Supervisor ~ ,j~ 29 Pellicciotti , who moved its adoption, seconded by Super- y}, j30 visor Corcoran and said Resolution was passed this 2nd. ~ 4i~ 31 day of ~.ptemb~,1952, on roll call by the following vote: \ '32 ~~~~ ~' ~i: I1 2 i3 i4 5 III ,,,6~ ;'~ I f$ I ' ,9 10 11 12 ~ , 13 i 14 15 !' 16 '' 17 18 I 19 i 20 ~1 22 23 24 25 26 27 28 29 30 '31 x'32 AYES -Supervisors Corcoran, Lobdell, Pellicciotti, Polk aryl Chairman Bille. NOES - none ABSENT -none tNYe County of Butte,State ATTEST: W. F. MATTHEWS, County Clerk and ex-officil Clerk of the Board of Supervisors of the County of Butte, State of Cali nia. By Deputy (2) __ •_ _ _- a s o z €J ~~ o N AREAS, State Highway #24, also known as the much-pn'blioiz®d Feather River route, which has csonsiderable highway traYYic with regent a©unts ind3.oating it tai be ona oY the mayor state highways in CaliPornia,.and Y~REAS, where exists a very. hazardous aad,daagerous saotion along this route located between. the south limits oY .the City' of ororoille and a point 5 m4lea south, knaren as the Uniom Sahool Haase, and Vt~~?EAS, on this partiouiar seat9~on.there are m~tty dangerous blind purges, narxow read surfacing ~1d shoulaers eompletely non-existent, and V~FiGR1,AS, many accidents and sous fatalities have resulted thereProns, ex~ . R'I~1~AS, no realiznnent c+r oonatxu.otion wo~ic has. been done on t}ai.e stvetoh oP 1~ighway ~2l~ for nuumrous years, an@ _ ,. VJF~R~lS, when. the Qxoville Dam construotioa-work is start®d it will ~, meant s greater influx >oY traPYie, over t}~3s .r©ute, NOW, TfiEk~'t1R£~, B~ IT RE5'OLVBD, that the Oroville Chamber of Comm®ro+a urge the Stafie Highu~~ eommissioa to tt~ke pJ.azis and eureeys, secure the:.nea~saery rights-oP-way and appropriate suPYioi®nt funds for realiela.ment and surfacing. of this ,etretah ai' road to .,bring it up to the same standmrd ae the r.amainder of Aighwag ~2~, between the T7niaan sehool House and A~eryaville, sad; BE IT FUR7iiER RLSOT.'U'EDD that copies oY this BesoS.ution be directed to the Butte Cbui-ty !, Board of Supervisors,. the Qroaille City Council, tha Yuba County Board oY ': Sulam reisora, the Pluttias :Gou~-ty Heard of Supernisora, ,the. Plumes Gouuty Chamber ~' of commarns and ttse Yuba County Chamber o~ Commeroa. ~~ - Ade t®d sad A Quad 4 _ B T,, Pres. en'E~" P ppz' _ by a ~Tnanmaus Vote -~-' pf the amville.Chamber __ _~_, . of Gommexoe in regular ,:,__...~.~ aasat an, August ].5, 39520 PA'1S d IL, :~eoretar _ •- __ .. RESOLUTION IN MINUTE BOOK 37 PAGE ~Z3S -._ _ ~.. RESOLUTION IN MINUTE BOOK ~ PAGE ,~ 3 a _ ~~ PAGE .~ 3 ~ . _ . RESOLUTION IN MINUTE BOOK RESOLUTION IN MINUTE BOOK ~ PAGE ~,3I RESOLUTION IN MINUTE- BOOK -~ 7 PAGE i 1 BOARD OF SUPERVISORS $TATE,OF CALIFORNIA I COUNTY OF BUTTE - 2 g RESOLUTION IN RE APPLICATION OF SACRAMENTO NORTHERN RAILWAY FOR ~ A SPUR TRACK AT 11th AVENUE AND_ESPLANADE NEAR CHICb, BUTTE COUNTY,_CALIFORNIQ. 5 6 WI~REAS, the SACRAMENTO NORTHERN RAILWAY, a corporation, 7 has this day filed with the Board of Supervisors of the County ~;' ,a, 8 Butte, State of California, an application for a spur track along 9 and across a certain county road and across 11th Avenue, near l0 Chico, for the purpose of serving the property of the CONTINENTAL 11 NUT COMPANY, and \ i2 VJF~REAS, said application is for the change of location and 13 extension of an already existing spur track, and 14 WHEREAS, said matter has been before the Board of Supervis- 15 ors of the County of Butte on previous occasions, and said Board 18 is familiar therewith, and 17 WHEREAS, said application has been approved by the County 18 Engineer and Road Commissioner of the County of Butte, sub3ect to 19 the hereinafter terms and conditions, 20 NOW, THEREFORE, BE IT RESOLVID BY THE BOARD OF SUPERVISORS 21 of the County of Butte, State of California, that the SACRAMENTO 22 NORTHERN RAILWAY be granted a revocable permit, revocable on 23 '', thirty (30) days' previous notice in writing to the Sacramento J24 I Northern Railway, to construct a spur tracffi across the Esplanade 25 at 11th Avenue, near Chico, Butte County, California; that the 26 center line of said proposed spur track is described as follows: 27 ,SPUR ACROSS COUNTY ROAD AND 11TH AVENUE: 28 All on u lic roperty 29 Beginning at a point on the center line of the Sacramento Northern Railway main track, distant 30 southerly thereon 177 feet from the southerly line of 11th Avenue produced across said center line; 31 thence northerly 70 feet through a No. 7 turnout to the right; thence northerly along a 286.8+-•foot- 32 radius curve to the right ~8 feet; thence northerly and tangent to said curve 31 feet to the westerly u~ ~ _. ;'1 edge of the traveled county roadway; thence northerly continuing along said tangent 10 feet; 2 thence northerly along a 286.84-foot-radius curve to the left 22 feet to a point on the southerly 3 line of 11th Avenue produced westerlyy thence continuing northerly along said 286.S~+-foot-radius 4 curve 39 feet; thence northerly 43 feet through a No. 5 1/2 turnout to a point on the northerly line 5 of 11th Avenue produced westerly; thence northerly 10 feet to the point of switch of said No. 5 1/2 -6 turnout, being at a point in the center line of existing spur track 10 feet northerly thereon from '7 the northerly ine of 11th Avenue produced westerly. $ SPUR ACROSS 11TH AVENUEe 9 Beginning at a point on the center l~fne of exist- ing.spur track, 10 feet northerly thereon from the l0 .northerly line of 11th Avenue produced westerly; thence southerly through a No. 5 1/2 turnout 53 it feet; thence southerly along a 286.84-foot-radius curve to the left 20 feet; thence southerly and 12 tangent to last said curve 18 feet to a point on the southerly line of 11th Avenue produced westerly, 13 distant westerly thereon 1.5 feet from the easterly line of county road; thence southerly 7 feet to a 14 point on the easterly line of county road, distant southerly thereon 6 feet from the southerly line of 15 11th Avenue; thence southerly into private property is 5 feet; thence southerly along a 286.84-font-radius curve to the right 22 feet; thence southerly tangent to last said curve, and parallel to and 2.5 feet 17 easterly from easterly line of said county road 125 18 feet to end of track. 19 That the foregoing revocable permit is granted in accordant with application and blueprints dated August 19, 1952, and filed 20 S1 September 2, 1852, and subJeet to the following terms and condi- 22 tions: 23 1. That the work of changing existing road grades, as 24 indicated on said drawings and blueprints, be accomplished at no 25 expense to the County of Butte; 26 2. That all of said work required in the installation 27 of said spur track be done in such a manner that proper drainage 28 is preserved apd all to the satisfaction of the County Engineer 29 and Road Commissioner of the County of Butte, and at no expense 30 whatsoever to the County of Butte; 31 3• That the SACRAMENTO NORTHERN RAILWAY shall at all 32 times keep and maintain said spur track in good condition so that ~2) i `1 2 ;3 ~4 5 6 7 8 !9 10 11 12 13 14 15 I6 I7 t8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 ~. travelers and vehicles may at all times be able to cross said spur track with safety and without inconvenience, and shall keep said spur track for two (2) feet on each side thereof covered with the same material as is used by the County of Butte in the surfacing of its roads adjacent thereto.. This Resolution shall take effect and be in force immediat- ely. The foregoing Resolution was in8roduced b,y Supervisor Polk , who moved its adoption, seconded by Super- visor Lobdell , and said Resolution was passed this 2nd day of September, 1952, on roll call, by the following vote: AYES - Supervisor Corcoran, Lobdell, Pellicciotti, Polk and Chairmen Bille NOES - None ABSENT - None ATTEST: W. F. MATTHEWS County Clerk and ex-officio Clerk of the Board of Supetwisors of the County. .of Butte, State of Calif o ~ni~a%. By ~~Srv(/_~e-/ of Butte,. State of Deputy (3) r TO THE HONORABLE THE Board of Supervisors OF THE County of Butte STATE OF CAL~'ORNIA The application of SACRAMENTO NORTHERN RAILWAY a corporation, respectfully shows: That applicant owns and operates a line of rail- road in the County of Butte ~ and desires permission to construct, operate and maintain, upon such terms and conditions as may seem proper, a spur track track. along and across a certain county road and across 11th Avenue near Ghico, California; That the purpose of said proposed track is to serve the property of the Continental Nut Company; center line of Tha~said proposed track is shown in red on the print attached hereto and is described as follows: SPUR ACROSS COUNTY ROAD AND_11TH AVENUE: A on ub ic,.roperty .:..,....,:: Beginning at a point on the center line of the Sacramento Northern Railway main track, distant southerly thereon 177 feet from the southerly line of 11th Avenue produced across said center line; thence northerly 70 feet through a Noo 7 turnout to the right; thence northerly along a 2$6,$1-foot-radius curve to the right !~$ feet; thence northerly and tangent to said curve 31 feet. to the westerly edge of the traveled county roadway; thence northerly continuing along. .said tangent 10`feet; thence northerly along a 2$6.$1-foot-radius curve to the left 22 feet to a point on, the southerly line of 11th Avenue produced westerly; thence continuing-northerly along said 2$6:$h.-foot-ra.diiis curve 39 feet; thence northerly 43 feet through a No. $~ turnout to a point on the northerly line of 11th Avenue produced westerly; thence northerly 10 feet to the point of switch: of said _._ $~~ _ IDSPXXXXXX]tX XXXYXXYXYX]Q(ZQ~XXXIYXXXXXXYX).Y - 1 - .. No. Sz turnout, being at a point in the center line of existing spur track 10 feet northerly thereon from the northerly line of 11th Avenue produced westerly. SPUR ACROSS 11TH AVENUE: Beginning at a point on the center line of existing spur track, 10 feet northerly thereon from the northerly line of 11th Avenue produced westerly; thence southerly through a No. 52 turnout 53 feet; thence southerly along a 2$6.$G.-foot-radius curve to the left 20 feet; thence southerly and tangent to last said curve 1$ feet to a point on the souther- ly line of 11th Avenue produced westerly, distant westerly thereon l.~feet from the easterly line of county road; thence southerly 7 feet to a point on the easterly line of county road, distant southerly thereon 6 feet from the southerly line of 11th Avenue; thence southerly into private property 5 feet; thence southerly along a 2$6.$x.-foot-radius curve to the right 22 fget; thence southerly tangent to last said curve, and parallel to and 2.5 feet easterly from easterly line of said county road 125 feet to end of track. Dated: ~a~ j ~ / /~ ~'~, 2i !~~ is - res~..._ 2 - A ~ ; BUTTE UaUI3TY HCSPTTAL C Office of the Administrator 0 P September 1, 1952 Y Hoard of Supervisors ConntSp County Courthouse Oroville, California Honorable Gentlemen: Attached hereto, for your consideration, is schedule of rates recommended by the Hospital Liaison Committee for outside hospitalization of emergency and accident ¢asea admitted to private hospitals which prove to b® indigent and which wi3,1 be transferred to Butte County Hospital after a 21~. hour period of time. It is requested that in approving this recommended schedule of rates, the Board also approve the following provisions concerning the application of these rates: Hutto County Hospital will not be expected to pay for more than 2k hours hospitalization for an indigent. Ambulanoe charges for transporting a patient to a private hospital and from a private hospital to Butte County Hospital, in the above motioned emergency or accident cases., will be paid by Butts County Hospital. Invoioas-for services rendered shall be subject to review by the Hospital Administrator, If there is a question concerning liability or correctness of charge on invoice rendered for payment by Butte Canty Hospital, the decision of ihb Hospital Administrator will be accepted as .final. It is further recommende3 that the Hospital Administrator be authorized to forvuard to the hospitals offering emergency service a copy of the approved rates. Respectfully eubmittad E. B. WELLS Hospital Administrator EBW:3k (Approved by Board 9-15-52) ANESTxrszA Mayor - fY rst hour 17,00 Each additional 1/2 hour 7,04 Minor - First hour 12,00 Each 1/2 hour B.00 TRANSFUSION Hospital charge and blood 13.50 Plasma administered 24,00 SOLilTIONS Glucose 3.1+0 Saline 3.40 Amigen 4,y0 Molar Lactate 4.40 Kaladex 4.53 X-RAYS Views 1 2 ~ chest 7.50 10,44 11.33 Abdom~- ?.50 9.50 11.33 Skull 12.00 12.00 12.00 Knee and elbow -6.00 8.00 9.33 Foot and hand 5,00 5.50 10.20 PLASTER GAST3 Wrist or ankle 5.33 3tookinett ,45 .Shoulder or knee 6,66 Stockinett ,72 Boat'. 14.6b 3toakinett 1.57 Leg to hip 8.00 Stoakl.nett 1,64 2".plaster roll ,32 3" plaster roll .t',0 4" plaster roll ,45 5" plaster roll .54 b~~ plaster roll .63 AUIXIMUM OHARGE - RECORiN,ENDED RATES FOR PRIVATE HOSPITALS WARD RATE -Per Day ~1p,p0 LABORATORY Routine 5.60 Urinalysis 1.84 Complete-blood count 4,0p Rh factor y;q0 Crosamat¢h 5:60 Kline and Kohlmer 4,00- . Blood type l,g(i Tissue section q,p0 MEDICATION Proosine Fenic311in 1:72 Dihydrostraptomycin 2:42 AdrenaLin in oil .63 Aureomycin 1.02 Coramine ,6g Tetanus 2.17 M. S. .40 Gas Gangrene 4:35 Snake Bite anti venaan 10:00 Tahlete and capsules ;22 Morphine EMEAf~NCY TREATMENT ~~ 2.50 Child Stomach wash 4.00 ;•;Adult Stomach wash g;pp SURGERY -Regular hours Aia~or -first hour 20:80 Eash additional 1/2 hour 9;00 After hours Piajor first hour 25.50 Each additional 1/2 hour ]A:OQ A4inor -Each hour 16.00 Each 1/2 hour $:5p Routine Surgical Materials 4.00 11 2 3 4 5 6 7 8 9 10 11 12 13 14 15 i' 16 5 17 i 18 19 20 21 22 23 24 25 26 27 28 29 30 31 ~ 32 ~ RESOLUTION ACCEPTiPJG DEED OF REAL PROPERTY TO COUNTY OF BUTTE BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that that certain Quit Claim Deed dated August 26, 1952, executed by CONTINENTAL NUT COMPANY, a corporation, to COUNTY OF BUTTE, a body politic and a political subdivision of the State of California, be accepted, and that said county accept title to the real property therein described, and tha said Quit Claim Deed be placed of record; BE IT FURTHER RESOLVED that the Clerk of said Board of Supervisors be authorized and directed to attach to said Quit Claim Deed, prior to the recordation thereof, a certified copy of this resolution. The foregoing resolution eras introduced by Supervisor Polk , wYio moved its adoption, seconded by Supervisor Lobdell and said resolution was passed on roll call by the owing vote, thisl5th day of September, 1952. AYES; Supervisors Corcoran' Lobdell, Pellicciotti,.~.Rolk aiid ': Chairman Bille'a`' NOES: None ABSENT: None C rman o. the, oa-~~,!~pervisors o the County of Butte, State of California ATTEST: 4V. F. MATTHEGVS, County Clerk and ex-officio Clerk of the Board ~f Supervisors BY ~~~~%~/~-arc-rZ,.q Deputy } 1 l 2 3 4 5 ~.~ ~ s I ~ 7 6~ ~ 8' ~ D ~ 9 ~ 10 11 12 13 14 15 16 17 18 ~..._ 19 20 21 ~~ ~, X22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA. RESOLUTION AUTHORIZING SUIT FOR THE L T 0 R N PR T RES BE IT RESOLVED, by the BOARD OF SUPERVISORS OF THE COUNTY OI BUTTE, STATE OF CALIFORNIA, that suit be instituted by the Didric' Attorney of said County, on behalf of said County, and in the name thereof, for the collection of all delinquent personal property taxes, assessments and penalties, and that the Chairman of the Board of Supervisors be authorized to sign any and all complaints and other papers requir2d or deemed necessary by the District Attorney of said County to effect collections of said taxes. BE IT FURTHER RESOLVED, that any and all ancillary actions levies, executions,garnish and provisional remedies, including in~unctions,~attachments and receivers that, in the discretion of the District Attorney of sai~ County, are necessary to protect the interest of the said County, are hereby authorized, and any and all expenses incurred by reaso of the institution of any suit, as herein provided, and/or any provisional remedy sought in connection therewith, shall be a pro per charge against the County of Butte, a h ~~ r air nut ~ o he The foregoing Resolution was introduced by Supervisor Lobde who moved its adoption, seconded by Supervisor and said Resolution was passed this 6th day o October, 195 , on roll call, by the following vote: AYES- 6uperviso rs Corcoran, Lobd e11, Polk and. Cha irman Bill e NOES- None ABSENT- Sup er visor Pe lli c ci of ~ lJ~~ ', C r an, a d o upervisors of '~ - e County of Butte, State of ATTEST: California. w.F.rv~ATTxEws, County Clerk and ex-officio Cler of the Board of Supervisors By Deputy t Resolution No. 1. WHEREAS, Road No.14, Lumpkin Road, slide 12 miles from Oroville, was damaged or destroyed by freezing or snow subsequent to October 30, 1948, in accordance with the attached statement, which is made a part hereof; and 2, tdTHEREAS, the State of California, under Section 13.6 of the Construction and Employment Act, as added by Chapter 1175, Statutes oP 1949, has appropriated funds for allotment to provide for Financial assistance to counties for the repair, restoration, and repair and restoration of county roads damaged or destroyed by freezing or snow, or both, subsequent to October 30, 1848; and 3. TPIFIEREAS, Butte County, hereinafter designated as frLoeal Agency~r, desires to apply for an allotment of State aid for repair and/or restoration of said county road under the provisions of said Section 13.6 of the Construction and Employment Act; and 4. WHEREAS, an application to the State Director of Finance Por such an allotment has been prepared and presented to this legis- lative body for consideration; 5. NOU7, THEC3EPU RE, BE IT RESOLVED: That Local Agency submit the aforesaid application to the Director of Finance for State aid under Section 13 b oP said Aet in the amount of Two Thousand and No/100 Dollars 02,000.00), or so much thereof as may be allotted by the State Allocation Board, Por the repair and/or restoration oP said county road; and 6. BE I'P FURTHER RESOLVED: That Local Agency hereby certifies that the total estimated cast For the repair and/or restoration of said county road for which Local Agency is making application under Section 13.6 is Four Thousand and No/100 Dollars 04,000.00); and 7. BE IT FURTHER RESOLVED: That Local Agency certifies that it has made the following provision for paying that portion of the cost not requested as an allotment from the State: Two Thousand and No/100 Dollars 02,000.00), From County General fund; and 8. BE IT FURTHER RESOLVED: That Local Agency hereby requests the State to pay the Staters share oP the total actual cost of repair and/or restoration oP the said county road For which Local Agency is making application for-aid; and ~~,, ~. BE IT FURTHER RESOLVED: That Por the purpose of this request BERT N. PAg'PON, Hoad Commissioner, Road Department, Butte County Court House, Oroville, California, be and he hereby is, designated as the authorized agent of Local Agency, and is hereby authorized and directed to sign the herein mentioned application of Local Agency and to submit the same to the State Director of Finance together with a certified statement of the total estimated cost to be paid for such repair and/or restoration of the county road herein mentioned and such other information as may be required; and 'said authorized agent is further authorized and directed as representative of Local Agency to conduct all negotiations and conclude all arrange- ments, with either the State Allocation Board or the. Director of Finance, including requests for payment of the State's share of the cost of repair and/or restoration of the aforementioned county road. The foregoing Resolution was introduced October lJs, , 1952 by Supervisor Pellicciotti who moved its adoption, seconded by Supervisor Po s and passed on roll call by the following vote: AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille NOES: None ABSENT: None it and-~E~e- oard of Supervisors, unty of Butte, State of California ATTEST: W. F. t'IATTHENIS, County Clerk and`eg-officio Clerk of the Board QflSu~pervisors By~fi ~ (/~ Deputy 3 BE.IT RESOLVr;ll by the tiUAitll Ur 5urr;xvl~ux~ ur rnr, uvuivii yr 4 BUTTE, STATE OF CALIFORNIA, that said County execute and enter ', 5 into that certain Supplemental Agreement dated this 14th day of 6 ~ October, 1952, By and Between the SOUTHERN PACIFIC COMPANY, a 7 corporation, STATE OF CALIFORNIA,acting by and through its Depart- g ment of Public Works, and COUNTY OF BUTTE, and that the Chairman ~ g of said Hoard of Supervisors be authorized to execute said ` 10 agreement, and that his signature be attested b:y the Clerk of ;11 said Board. I l Q l12 \ The foregoing resolution was introduced by Supervisor l13 !14 Pelliceiotti , who moved its adoption, seconded by Supervisor ';15 Polk , and said resolution was passed on roll call. by the 16 17 following vote, this 14th day of October, 1952• 18 ',19 AYES: Supervisors Borcoran, Lobdell., Pelliceiotti, Po1.k and Chairmen Bille ,20 NOES: None !',21 ,~ 22 ABSENT: None J~j\ 23 24 ~ f C rman o the~oard o Super- : `25 v sors of the County of Butte, State of California 26 27 ATTEST: W. F. MATTHEWS, County Clerk .and ex-officio Clerk of the 28 Board of upervisors '29 By ,~.e.~a~ Deputy 30 ;31 32 i :.3 nn.~v.uvi i.... .... ,.,...., ... _ _, ___'__ FUND IN THE .OFF OF TOR 0 0 T F BUTTE 4 !5 WHEREAS, it is the recommendation of the Controller of the g State of California that there be established and set up a fund 7 in the office o f the Auditor of the County of Butte in which l a g there shall be deposited all subvention funds received from the r 1 g State of California and the federal government pertaining to ~ which ~, ~ \\ \~ il0 public health, and from all expenditures pertaining to public ~~ ill health be paid; ~` '12 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors 13 of the County of Butte, State of California, that there be estab ~ 14 lashed in the office of the Auditor of said County of Butte a fu 15 entitled °PUBLIC HEALTH FUND", into which all moneys pertaining 16 to public health are to be paid and from which all expenditures g~ 17 pertaining to public health are to be paid.- C~J 1g The foregoing Resolution taas introduced by Supervisor Pell~cc~ntti,who moved-its adoption, seconded by Supervisor lg and said Resolution was passed this ?Othday of Oct- Coo erb , 1852, on roll call by the following vote: !20 Supervisor~~ AYES- Corcoran, Pellicciotti, Lobdel7., Polk ar_d Ch air. man Bil 121 NOES- none ABSENT- none 22 ° '23 a rman, oar of upe sors of the County of Butte, State ',24 of California. ATTEST: ~~ 25 W. F. MATTHEWS, i'26 County Clerk and ex-officio Cler of t ~Soard of Supervisors. 27 By 28 Deputy ~ j;29 30 '31 '32 3 WHEREAS, heretofore fifty or more free holders petitioned 4 the Board of Supervisors of the County of Butte, State of 6 California, to take such steps as may be necessary for the 6 annexation of the hereinafter described territory to the 7 Paradise Cemetery District9 and 8 5 WHEREAS, in accordance with the provisions of Chapter 9 9 Part IV Division $ of the Health and Safety Code of the State l0 of California, an election will be held in the hereinafter '11 described territory on Tuesday, the 4th day of November 1952, ' 12 to determine whether or not said hereinafter described territory !,13 shall be annexed to the Paradise Cemetery District, and 'I i 14 WHEREAS, the hereinafter described territory is now a i s15 part of the Kimshew Cemetery District, and in accordance with 16 the said petition a hearing has been noticed and 'Held in '17 accordance with Chapter 10 Part IV Division $ of the Health & j 18 Safety Code to determine whether or not said hereinafter describes i19 20 territory shall be withdrawn from the Kimshew Cemetery District, 21 and :22 WHEREAS, at said hearing the Board found that the 23 hereinafter describeduterritory would not be benefited by j24 remaining in the Kimshew District if said hereinafter described 25 territory is annexed to the Paradise Cemetery District, and that II '26 the Kimshew .Cemetery District should continue as a cemetery !24 district either with or without the hereinafter described territo. '28 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors ,29 of the County of Butte, State of California, that the hereinafter i'30 described territory shall be withdrawn from the Kimshew Cemetery '31 District if and when said territory shall become a part of the 32 Paradise Cemetery District, and that the Kimshew Cemetery llistrie 1. 9 3 California, and more particularly describes as rollows; 4 Beginning at the northeast corner of the northwest quarter of the northwest quarter of !5 Section 6, Township 22 N, R 4 East, DL D.B. & M; i thence to center of said Section 6; thence to the 6 south quarter corner of said Section 6; thence to west quarter corner of Section 2, T 22 N, ,7 R 3 East, NL D.B. & N; thence to northeast corner of northwest quarter of southwest quarter of $ Section l; thence along the westerly boundary of the Paradise Irrigation District to a point 9 in the north boundary line of Section 1, T 22 N, ~t 3 East; thence easterly along said north boundary 10 of said Section 1, to the point of beginning. 11 The foregoing resolution tivas passed and adopted by the 12 Board of Supervisors of the County of Butte, State of California, '13 at a regular session of said Board Board on the 20th day of -114 October 1952 by the following vote: !15 16 AYES: Supervisors Corcoran, Lobdell, Pelliceiotti, Po 1[i snd Chairman Bi11e '17 NOES: PTone ', !18 ABSENT:-None "lg i ;20 I21 air an, Board o Supervisors`- the County of Butte, State of ',22 California '23 24 i!25 ATTEST; .W. F. MATTHEWS, County Clerk and Ex-officio Clerk of the 26 Boar of Su ervisors 127 B '.2g eputy ,29 130 31 1.32 oean execucea ana aeliverea oyU ~u ~~~'=may ~~.vrczu , one ~rranvors named therein, to the County of Butte, State of California, convey- ing ~r}~/e'~~~~9~~/~q'~S~fp~9~~~~/9~~~ that certain real property situated in the County of Butte, State of California, more particu- larly described as follows, to wit: The most southerly 30 feet of the east, half of Lot 11, Burson Tract, containing an area of .114 acres, more or less. and, WI~REAS, it is the desire of said County of Butte to accept said conveyance: NOW, TFIEREFOBE, BE IT RESOLPED by the Board of Supervisors of-the County of Butte, State of California, that said'33eed be accep- ted, and recorded together with a duly certified copy of this resolu- tion. The foregoing resalution was introduced October 27 „19,,~ by Supervisor Polk , who moved its adoption, seconded by .. Supervisor jpbdell , and passed on roll. call by the follow- ing vote: A3C;S: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille NOES: None ~.BSENT: None ,~`~ //~ ~JAj~~!~~//rlliCi~ C GYrman of the'Board of Supervisors o the County of Butte, State of California ATTEST: W. F. MA.TTBEWS County Clerk and Ea-officio Clerk of the. Bo~ard~of Sup'erv/isors Byl'~~~7/ ~c~-~-~' Deputy 500-7/24/1952 RESOLUTION ACCEPTING DEED WHEREAS, a ~•rant Deed dated Oet.8,1952 has heretofora been executed and delivered b~i'.~'a.and I'reida JeBernardi the Grantors named therein, to the County of Butte, State of California, convey- ing ,~/,~,dr4k,{q~,~/~',bk/k~6,~/j~j~,f~,~ that certain real property situated in the County of Butte, State of California, more particu- larly described as follows, to wit: The most southerly 30 feet of Lot 7:2rofnthaaB~rson Tract, containing an area of .227 acres, more or lesso and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said'33eed be accep- ted, and recorded together with a duly certified copy of this resolu- tion. The foregoing resolution was introduced October 27 „ l9 52 by Supervisor Polk , who moved its adoption, seconded by Supervisor Lobdell , and passed on roll. call by the follow- ing vote: AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille NOES: None ABSENT None 1 _ a C irman of the oard of Supervisors o the County of Butte, State of California ATTEST: W. F. MATTHEWS County Clerk and Eg-officio Clerk of the Board of Supervisors BY sic'<~~-2-° Deputy 500-7/24/1952 RESOLUTION ACCEPTING DEED Partial i3econveyance WHEREAS, a Deed of deed datedSerot.29.1952 has heretofore 'and Guaranty Co., been executed and delivered bysestern Title Insurance,,~the Grantors Donald R. and i~Torma L. rihite ~ re named therein, tor~~~ County of Butte, State of California,\convey- ing ,~?i/~~.~k~{~/~b,~/,~b,~.~/~,~~b~,~,~/b~j~~' that certain real property situated in the County of Butte, State of California, more particu- 1ar1y described as follows, to wit: The most southerly 30 feet of Lot 13, Burson Tracts, containing an area of .227 acres, more or less. and, WHEREAS, it is the desire of said County of Butte to re accept saidTCOnveyancer and place it on record for the purpose of clearing title for conveyance by J.R. ;•;hite to L"ounty of Butte NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said'3Deed be accep- ted, and recorded together with a duly certi~'ied copy of this resolu- tion. The Foregoing resolution was introduced October 27, „ 19~ by Supervisor FOLK , who moved its adoption, seconded by Supervisor~,OBDELL , and passed on roll call by the follow- ing vote: AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and NOES: Chairman Bille None ABSENTi None C 'rm n of ~t,har~~upervisors o the County oY Butte, State of California .ATTEST: w. F. MATTEiEWS County Clerk and Ea-officio Clerk of the Board oY Su ervisors By Deputy 500-7/24/1952 ~; \„ RESOLUTION ACCEPTING DEED WHEREAS, a grant Deed dated Oct.8,1952 has heretofore been executed and delivered by J.~d, and Norma L. V~hite, the Grantors named therein, to the County of Butte, State of California, convey- ing ~~/~'~,~g~pf¢~~/~`~~/~qS~~/~3~.g~~pS~~~/~76~~ that certain real property situated in the County of Butte, State of California, more particu- larly described as follows, to wit: The most southerly 30 feet of ,Lot 13, Burson Tract, containing an area of .227 acres, more or less.. and, WHEREAS, it is the desire o3 said County of Butte to accept said conveyance: NOW, THEREF08E, BE IT RESCLVED by the Board of Supervisors of the County of Butte, State of California, that said'33eed be accep- ted, and recorded together with a duly certiYied copy of this resole-. Lion. The foregoing resolution was introduced Oet. 27,1952 „19,ry,2 by Supervisor Polk , who moved its adoption, seconded by Supervisor Lobdell , and passed on roll call by the follow- ing vote: AYES: Supervisors Corcoran, Pellicciotti, Lobdell, Polk NOES: and Chairman Bille None- gB~T; None' C ' Ch •ma• of t z oard of .~ pe of he County of Butte, State of California ATTEST: W, F. MATTHEWS County Clerk and Ex-officio Clerk of the Bogard of Supervisors By~.CJ~//ice-2,o Deputy 500-7/24/1952 RESOLUTION ACCEPTING DEED WHEREAS, arrant Deed dated0et.8,1952 has heretofore been executed and delivered byti'~illiam and Shirley Hari the Grantors named therein, to the County of Butte, State of California, convey- ing ~~/~a'~~i~l~'t~/~~~/~~~~Il~`4~~~~~~IR~~~~ that certain real property situated in the Ceunty of Butte, State of California, more particu- larly described as follows, to wit: The most northerly 30 feet of the easteryl one half of Lot 1, Connors Suodivision, containing an area of .052 acres, more or less. and, WHEREAS, it is the desire of said County of Butte to accept said conveyance. NOW, THEREFORE, BE IT RESOI,PED by the Board of Supervisors of the County of Butte, State of California, that said 33eed be acceg- ted, and recorded together with a duly certiYied copy of this resolu- tion. The foregoing resolution was introduced October 27, 1A5~.9_ by Supervisor Polk , who moved its adoption, seconded by Supervisor Lob dell , and passed on roll call by the follow- ing vote: AyEg; Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille 1QOES: None ABSENT: None -~- 2~. /~-~~ Orman of the Board of Supervisoss of'the County of Butte, State of California ATTEST: VP. F. MB.TTHEWS County clerk and Ex-officio Clerk of the Board of Supervisors By /C.~Il.i_ J Deputy 500-7/24/1952 RESOLUTION DECLARING A THROUGH HIGHWAY, (Vehicle Code, Section 471>b} (County Code, Section 252,) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that East Avenue , at its intersection with irtariposa Avenue county roads and highways within said county, is hereby declared to be a through highway, and the Road Commissioner is instructed to have legal stop signs properly erected at the aforesaid entrance_ thereto, The foregoing resolution was introduced by Supervisor Polk , who moved its adoption, seconded by Supervisor Lobdell and adopted October 27 , 195 2 on roll call by the following vote: AYES: SUPERVISORS Corcoran, Lobdell, Pellicciotti, Polk and Chairman B.ille NOES: None ABSENT: None ~ ~ 'D~ //c Ali~~ ai man. ATTEST~~~TJ.~F. Matthews, Clerk, By f~1~// I Deputy, 400, 6-16-1952 RESOLUTION DECLARING A THROUGH HIGHNTAY, (Pehicle Code, Section 471-b) (County Code, Section 252,) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that Cohasset Road , at its intersection with East Avenue county roads and highways within said county, is hereby declared to be a through highway, and the Road Commissioner is instructed to have legal stop signs properly erected at the aforesaid entrance_ thereto, stopping eastbound traffic on East Avenue The foregoing resolution was introduced by Supervisor Polk __, who moved its adoption, seconded by Supervisor T.nhrlal l and adopted October 27, ,12;9b 52 on roll call by the following vote: AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille. NOES: None ABSENT: None :~ C rman. ATTEST: TN, F. Matthews, Clerk, By eputy, 400, 6-16-1952 L' 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION APPROVING CONTRACT SETVJEEN CALIFORNIA STATE DEPARTMENT OF PUBLIC HEALTH AND COUNTY OF BUTTE BE IT RESOLVED by the BOARD OF SUPERVISORS of the Count of Butte, State of California, that the contract dated October 29,' 1952, By and Between the California State Department of Public i Health and the County of Butte be approved, and that the Chairman I', of said Board be authorized to execute said contract on behalf of said County. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Butte, State of California, at a regular session of said Board on the 3rd day of November, i 1952, on roll call by the following vote: AYES: Supervisors Corcoran, Lobd.ell, Pellicciotti, Polk and Chairman Bil].e NOES: None ABSENT: None .~~ irman o t e oar o uper- sors of the County of Butte, State of California ATTEST: W. F. MATTHEWS, County Clerk and ex-officio Clerk of 'the Bo ~d/o'f Supervisors, BY i~~/~-o Deputy (- ~ STATE OF CALIFORNIA DEPARTMENT OF PUBLIC HEALTH OIVI810N OF AOMINIeTRAT10N iE0 MARKET SiaeeT BAN FRANCIBC02. CALIP. WILTON L. HALV ERBON~ M.O. October 9, 1952 Richard C. Murphy, M.D. Health Officer, Butte County 2430 Bird Street Orovi7.le, California Dear Doctor Murphy: Enclosed is a contract prov• ;nv for reimbursement to the County of Butte for certain public health expenditures from funds allocated to California by the II. S. Public Health Service and the Children's Bureau. The contract provides funds of not to exceed $7,920.00 for the year ending June 30, 1953, computed on the basis of 2.28 percent of the actual expenditures by the County for salaries and personal services. In accordance with our established policy, the State Department of Public Health, at intervals during tha year, will review the public health program conducted by the County nnder this contract. VPe have enclosed five copies of the proposed contract. After it has been signed, the original and three copies should be returned to us, each accompanied by a wpy of the official resolution of the Board of Supervisors directing the completion of the contract, properly certified by the Clerk of the Board. You may retain the fifth copy For your files. The original copy will be returned to you after it has been approved by the State Department of Fina~e; the contract is bind- ing upon the State only after such approval. In order that we may begin payments to you nttder this agreement with the least possible delay, it will be appreciated if you will give the. completion of the contract your ear]y attention. e Ve y,/o~Bu~rs,~( ~'pA/~~ Robert G. VPebster, Chief . Division of Administration ~~~~~~ Enclosures OCY 3.41952 f~`.'~fJ Plac~_~~Routing STATE OF CALIFORNIA DEPARTMENT OF PUBLIC HEALTH 'a,~,_,/ DIVISION OF ADMINISTRATION T60 MwaKeT Siaeei W ILTON L. HA LVER60 N. M.O. sAN FawNC~RC02, cwLl F. October 29, 1952 Richard C. Murphy, M.D. Health Officer, Butte County 21130 Bird Street Oroville, California Dear Doctor Murphy: Thank you for your letter of October 28 bringing to our attention the reimbursement percentage of 2.28 contained in the contract to reimburse Butte County for an amount not to exceed X7,920.00. The amount of the reimbursement was a typographical error and should have read 12.28. Accordingly, we are enclosing a new contract for presentation to your Board of Supervisors. In order that our files may be complete, may we ask that you return the incorrect contract. We are indeed sorry £or the delay and any inconvenience this may have caused you.. Very truly you(~rs, ~ /~ --~f---- ( J~ lC(~2~1/ ~-v G~-'I~ Robert O. Webster, Chief Division o£ Administration Enclosures ~~~L~J~LI~:/~~1 1\ GCT C1T°52 1_~JJ~ Place_~__~___ Routing C~e.~ CALIFORNIA °STIITE DEPAR4m4ENP OF PUBLIC HEALTH Contract for Federal Allocations to Local Public Health Agencies This agreerreent, ,made and. entered into this ~ day of ~'~'~ ' 19 , at ~ '~_ _, ;alifornia, by ,and between the State of California,, through i s Department of Public Health, iereinaEter sometimes. called the State, and County (*C~) of t~ iereinafter called the County (g)._ V~lITNESSETHe .The Congress of the United States, through the Public Health Service and the ;hildren~s Bureau of the Federal Security Agency, has made certain funds available to the State. >f California .for assisting in the establishment and maintenance of adequate public health ser- ricesy including the promotion of health for mothers and children, and providing medical, surgical, :orrective, diagnostic, and .other care for children .who are crippled, the control of tuberculosis ird venereal diseases, .cancer, mental health and industrial hygiene, and for general and other ~ublic'riealtY purposes, The gcvernreents of .the political subdivisicns of the State, in accordance rith regulativiis of these Federal agencies, may also participate in the authorized assistance >rovided by the funds NOOP, THEREFORE, it is mutually agreed as followsa In ,consideration of the adoptior. by the County for City) a+' a tota_1 budget of not.-less than S for the support of the ` `~ Hea th rtment >£ said local agency~or the fisea_l year ~ ~+~ to and including $ , ~s listed in .detail it the attached budget document, and expenditure of funds in accordance there- n th, the State Department of Peclic Health agrees subject to avai.labi]_ity of funds supplied by . ;he Federal Government for the above mentioned purposes, to partially reimburse the County (City} 'or actual expendit~zres for salaries asxd personal se ces incurred in accordanoe with said budget luring said period, such reimbursement to be percent of the aotual expendi- tures fcr salaries and personal services, and not to exceed a total of ~ 'or the, year=._ _ ' " Should the Federal Gocerrmient fail tv rnake supp7.cmental allotments to the State Department >f Public Health,.or,should the supplemental allotments available for the .support, o£ local health programs be less than anticipated at-this time by the State Department of Public Health, the total unount_o£ ahis contract may be reduced by not more than ten per. cent (10~). Notice that the con- ;ract is to be reduced-and the amot of the reduction shall be given by the State to the County or City) on or before April 1, 19 This agreement and reimbursements thereunder shall be subject to the following terms and :onditionsa to Reimbursement shall be made by the State to the County (or City) at the end of each calendar month upon presentation of imroices in form satisfactory to the State, and no funds shall be advanced to the County (or City) prior to their actual expenditure. Each monthly payment; shall be the percentage, above stipulated,. of the actual expendi- ture during the month for salaries and personal services, The County (or City) shall furnish an accurate, certified report of the monthly expenditures under its public health budget as soon as possible after the end of each month, which open approval shall be the basis of reimbursement by the Stale.. This report shall be prepared upon a form prescribed by or acceptable to the State and shall reflect actual expenditures for, salaries and personal services, itemized as to each individual for whom reimbursement is claimedo 3= The County (or City) agrees. to supply ail :nec:essary:.traveling expenses for the personnel employed under said budget and other expenses which are ordinarily alloyed to the personnel of its Health Departments !~. The County (or City) agrees to prepare and furnish such statistical reports of activities and such other plans and reports as tdie State may reeuire upon forms supplied by the State.. The County (or City) agrees to make its financial and other records pertaining to public health activities available for inspection by the State or its agents at axiy and all reason- able times. The County (or City also agrees to maintain adequate attendance-leave records. 5~ The funds for the advancement of public health as supplied by the Federal Government through the State as herein provided are intended to supplement and be in addition to the funds which would otherwise have been appropriated and made available under the budget for local public - health work. These funds shall be expended for the purposes outlined by the'Congress of the IIriited States in making funds available, 6. The County (or City). agrees in good faith, to dilgently_endeavor to employ `the entire and full staff indicated in said budget and that no position shall be left vacant except when after careful investigation it is found impossible to fill it. 7~ All personnel employed by the County (or City) under the public health department budget shall meet the standards o£ training and experience required for comparable positions in State em- ployment, as determined by the State Department of Public Health< If the County (or City) maintains a local merit or civil service system, then the personnel employed under the budget. shall be subject thereto, providing such. local system is generally comparable as to standards with-the State civil ervice system, as determined by the State Depar trnent of Public Health. 8. This agreement may be 'terminated or amended by mutual consent of the parties hereto. STATE OF CALIFORNIA DEPARTMENT OF PiTBLIC HEALTH ~ ~'`~~ " By fyy G ,-r Title .ADM--253 8;15/52 QC7tDAPF% pF BtTTFF A®glth 7~epartmeati Balaxy ~~ - 1952-53 Fiaetal Xemr T€Y1'AL ~AFrI!'~~3 A~ T~AGF~ ~69,~~0.40 TbTxT. BTP~{FS.T, F~ALR7i T~PAl2HT #93,9©4,40 1 2 3 4 5 e I ~', 7 a i ~ ~9 10 ,~a 'll ~ ~ t\~~\ 12 ~\ 13 ~` ~ 14 11 15 N' 16 3.7 ~. 18 l ~, 19 20 21 22 23 ` 24 ° CjJ~ ~~! 25 26 ~`~ ~' 27 28 29 30 a 31 32 BOARD OF SUPERVISORS County of Butte - State of .California. RESOLUTION AND ORDER CANCELING TAXES ON REAL PROPERTY CT WHEREAS, the THERMALITO UNION ELEMENTARY SCHOOL DISTRICT, of the County of Butte, State of California, has acquired fee title to the hereinafter described real property, and WHEREAS, the purpose of such acquisition was and is to use said real property for school purposes and therefore constitutctia a public use, and WHEREAS, THERMALZTO UNION ELEMENTARY SCHOOL DISTRICT, by resolution of its Governing Board, has requested the cancelation of any and all uncollected tax, penalties and costs heretofore levied by the County of Butte on said real property, NOW, THEREFORE BE IT RESOLVED AND ORDERED by the Board of Supervisors of the County of Butte that all taxes, penalties and costs levied by the County of Butte .on the hereinafter described real property be, and the same are hereby, canceled, and that the Auditor and Tax Collector of the County of Butte be, and he is hereby, directed to carry into effect this order. The real property affected by this order is situate in the County of Butte, State of California, and is more particularly described as follows, to-wit: Lots 75, 76 and 77, Corona Terrace, Thermalito,County of Butte, Oroville, California, Grant Deed No. 550, Book 637, page X94. Lots 3~ and 35, Corona Terrace, Thermalito, Countyy of Butt Oroville, California, Grant Deed. No. 1811, Book 640,page 3 Lots 36 and 37, Corona Terrace, Thermalito, County of Butte, Oroville, California, Grant Deed No. 18005, Book 636, page 17. Lots 56 and 57, Corona Terrace, Thermalito, County of Butte, Oroville, California, Grant Deed No. 17719, Book 635, page 328. Lot 11, Corona Terrace, Thermalito, County of Butte, Oroville, California, Grant Deed No. 2093,Book 641,page 74 ~t l 2 3 4 '5 '6 7 8 '9 10 11 '' !' 12 I 13 ~I 14 15 16 117 j.8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 The foregoing Resolution was introduced by Supervisor C:nR('nRaN , who moved its adoption, seconded by Supervisor pnT.x , and said Resolution was passed this 10th day of Nnv~mhar , 1952, on roll call by the following vote: AYES: Supervisors Corcoran, Lobdell, Pellicciotti,Polk and Chairman Bi11e NOES: None ABSENT: None ATTEST: ~irman; o~ard o uperv sors'- , County of.Butte,State oP California. W. F. MATTHEWS County. Clerk and ex-officio Clerk of said Board of Super s~ eputiy -2- On motion of Member Beth H. Gibbs t seconded by Member Jerry Taber ,the following reresolution is adorted: WHEREAS, the Thermalito t;nion Elementary School District has found it necessar;= to expand its present school site for the p rpose o_f constructing additional. school buildings WHEREAS said expansion entailed the purchase of real property more, fully descriY~ed as follows: Lots 75, 76, and 773 Corona Terrace Thermalito, County of Butte Oroville Cali.f;'i G-~~ant Deed no. #55bp Boots 637, Page ~-9Tt-. Lots 3~r and 35, Corona Terrace, Thermalitoy County of Butte, Oroville, California Grant Deed No. #1811. Book 6+03 Page 389. Lots 36 and 37, Corona Terrace, Thermalito, County of Butte, Oroville, Califtrnia, Grant Deed DTo. #18005 Book 636, Page 17. Lots 56 and 573 Corona Terrace, ~herraal_9.to County of Butte3 Oroville, California, Grant Deed no. # 17719, Book b35 Paoe 328. Lot 11.3 Corona Terrace Thermalito Co~~nty o~ Butte3 Oroville, Calif- ornia, Grant Deed No. ~2093~ Book X41, Page 7~+. WHEREAS said property was purchased. d.urinr; fiscal tax year and. tax assessments have been legied. by the County Assessor for. the year 1952-53 Therefore be it r. solved. that the Therroa]_ito Union E7_ementa.ry Sol?o^1 Bistriet r snectfully reduests the '3onorable Butte County Board of S~;per- visors to pass a ruling exer~pting the Thermalito Union Elementary School District from tax assessments for the current year 1952-53, on said property described above. PASSED A?~TD ADOPTED this 27th day of October, 7.952 bzi the Governing Board of the Thermalito t7nior: Elementary S•3.zoo1 District b~ the following vote: AYES: Glenn E. TAixon;, Robert V. P4cGinnis Beth H. Gibbs, Jerry Taber DTOES: none ABSEt~TT: W. M. Brotm STATE OF CALIFORi~TIA COITTQTY OF BUTTP I Beth I~I, Gibbs.,_, Clerk of the Governing Board of the Thermalito Union. E~ementarr School District of Butte ;County, California, do hereb;~ certify that the foregoing is a full, true and correct copy of a resolution adopted by the said Board at a special meeting thereof held at its regular mestir_g at the time and b-r the vote above.sta~ed., which resolution is on file in the office of the said Board. .~ /~ ~ / /~, /~'~ Beth H. Gibbs, Clerk of Board 1 2 3 4 5 6 S 7 8 9 ~ 10 11 ~ 12 ~ ~ 13 14 15 16 ~~ 17 18 19 20 ~ 21 22 ~ ~ 23 24 25 26 27 28 29 30 1~ 31 32 BOARD OF SUPERVISORS z County of Butte - State of California.:- RESOLUTION EXTENDING CONGRATULATIONS AND BEST WISHES TO s* I~ WHEREAS, the people of the COUNTY OF KERN, State of Calif- i ornia, and the governmental agencies serving them, have effected a speedy and remarkable recovery from the damages i~u813cted by summer earthquakes of the year 1852 to said County of Kern, and WHEREAS, it is the desire of the people of the COUNTY OF BUTTE, State of California,-by and through their duly acting. Supervisors,to extend to the COUNTY OF KERN, and its people, con- gratulations u~~n their remarkable recovery and best wishes for their future; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, State of California, that congratulations and best wishes be extended by the COUNTY OF BUTTE, and its peopl , to the COUNTY OF KERN, and its people, for their speedy and re- markable recovery from the damages inflicted by the earthquakes of I 1g52, and that best wishes also be extended to the COUNTY OF KERN and its people, for their continued prosperity and development as one of the great agricultural, industrial and oil producing coun- ties of the nation. The foregoing Resolution was introduced by Supervisor Lobdell , who moved its adoption, seconded by Superviso Polk , and said Resolution was passed this 10th day o ~jovember , 952, on roll call, by the following vote: AYES: Supervisors Corcoran,Lobdell~neJ~ilrlceiot`ti~Polk, Cha~rr~ NOES'i NONE ABSENT: NONE r i'^ rman o e oar of uperv sors, ounty of Butte,State of California. ATTEST: W.F.MATTHEWS, Coraty Clerk and ex-officio Clerk of the Board of Supervisors of the Coun///ty~~~ of Butte, State of BCyliP ni~~ '~epu~ CENTRAL VALLEY EMPIRE ASSOCIATION TEMPORARY OFFICE, ROOM r8. FRESNO AUDITORIUM, KERN AND L STREETS POST OFFICE BOX 905, FRESNO, CAL[FORNIA, PHONE 4.2893 - _ COUNTIES - Sranulaur, Merced - rNadera, Femo IGngr, Tulare Krm Dear Board Chairman: We know that your Board will wish to loin the rest of the state in a tribute to the people of %ern County for their astounding recovery from the summer earthquakes. Real problems were faced, not only by agriculture and business, but by all the county agencies and offices. The se. were met with energy sad dispatch. The work of rebuilding and read~uatment was carried out with the finest cooperation of all concerned. On Friday, December 2nd, 1952, at Bakersfield, we are giving a statewide °Salute to %ern County°. We would like a resolution of congratu- lations and best wishes from your Board to the Board of Supervisors and the people of %ern County for their spirit and initiative and cooperation in meeting areal crisis. %ern County ie one of the great agricultural, industrial and oil producing counties of the nation, and her prompt recovery has been a real factor in maintaining the high level of our state economy. We would be honored to have a representative of your Board attend the luncheon at the Bakersfield Inn, Tuesday, December 2nd. Would you address your letter to the %ern County Board of " Supervisors, but mail it to us, so that we can handle its proper presenta- tion by press, radio and meetings. I know, of course, that the %ern County Hoard of Supervisors-would like to receive a carbon copy of your letter or resolution. Sincerely, CE RAT,/'VAI, Y ASSOCIATIOg j ,~`' t ~ .~ Arthur Reyno a ~~-~ i' General Manage d Secretary 11 aw ~~~A „~ L '1 2 3 4 5 ~6 a a~ 7 ~ ~~ ~ ~ 9 ~ A a s o ti ~ (~( 11 ~ y 12 \ ~~13 I4 15 I6 ' 17 18 19 ' 20 J T4 ~ 21 J V 22 I_ ~ 23 C~\~ 24 ~~ 25 26 ' 27 a 28 29 30 31 ! 32 BOARD OF SUPERVISORS County of. Butte,- State of California. +t RESOLUTION AND ORDER CANCELING TAXES ON REAL PROPERTY WHEREAS, the PARADISE UNIFIED SCHOOL DISTRICT, of the Coun of Butte, State of California, has a.cqu3.red fee title to the here inafter described real property, and WHEREAS, the purpose of such acquisition was and is to use said real property for school purposes and therefore constitutes a p~blie use, and WHEREAS, PARADISE UNIFIED SCHOOL DISTRICT, by resolution o its Governing Board, has requested the cancelation of any and all uncollected taxes, penalties and costs heretofore levied by the County of Butte on said real property, NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of the County of Butte that all taxes, penalties and costs levied by the County of Butte on the hereinafter described real property be, and the same are hereby, canceled, and that the Auditor and Tax Collector of the County of Butte be, and he is hereby, directed to carry into effect this order. The real property affected by this order is situate in the Countyof Butte, State of California, and is more particularly described as follows, to-wit: PARCEL 1 (Jones Propert Lot 47 oP Section 1~4, Township 22 North, Range 3 East, MDB~'I, as the same is shown on that certain map entitled "Official Map of Section 1~4, T.22 N.,R.3 East, MDB&M, Butte County, California", filed as of record in ..the office of the Recorder of the County of Butte, State of California, on April 21 1925, in Licensed Surveyors Map Book-"B", at page 2~. EXCEPTING TIiEREFROM that portion thereof that lies south of a line which is 340.00 Peet measured at a right angle north Prom the center line of the Elliott Road i 2 3 !4 5 I6 7 '8 i9 10 11 12 13 44 I5 16 l7 18 19 20 21 22 23 24 25 126 27 28 29 30 31 32 PARCEL 6 (Jones Property) (a) BEGINNING at the southwest corner of-Lot 4g, as shown on the official map of Subdivision of Section 14, Township 22 North, Range 3 East, MDB&M, filed in the office of the Recorder of the Cownty._oP Butte, April 21, 1925, in Book "B" of Maps, at-page 28; and running along the sout}}boundary of Lot 49, 'North 89° 41' East 173.75 feet; thence North 0° 08'40" East 277.03 feet to the true point of beginning for.the parcel of land herein described• thence from said true point of begin- ning North 0°08'40" East 713.28 feet; thence South 8g°52'50" West 57.67 feet to a point in the east bound- ary oP the S.P.R;R.Right of Way; thence along said east boundary North 44°47'East 107.69 feet; thence North 46° 57'30" East 374.44 feet to the intersection with the north.line of-Lot 49; thence North 89°53'40" East 64.60 feet to the northeast corner of Lot 49; thence along the east line of Lot 4 , South 0°08'40" West 660.25 feet; thence South 89°1'15" West 198.00 Peet; thence South o°08'40" West 383.16 feet; thence South 89°41'50" West 158.04 feet to the point of beginning, said parcel containing 5.g0 acres, more or less. EXCEPTING therefrom that portion thereof that lies south of a line which is 360.00 feet measured at a right. angle north from the center line of the Elliott Road (8) Being a portion of Lot 49, as shown on that certain map entitled "Official Map of Section 14, T. 22 N, R 3 E, NIDB&M, Butte County, California", which map was filed in the office of the Recorder of the County oP Butte, State of California, April 21, 1925, in Book B of Maps, at page 28, and described as follows: BEGINNING at the southwest corner of s~.d Lot 4g and running along the west boundary of said Lot 49, North 0°10' East, 336.72 feet to the true point of beginning of the land herein described; thence from said true point of begginning, running along the west boundary of said Lot 49, North 0°10' East 525.37 feet- to a point on the southeasterly boundary of the South- ern Pacific Railroad right of way• thence along said boundary -North 41° 02'301+ East 126.52 feet; thence North 44°47' East 47.76 feet; thence south 89°52'50" East, 27,67 feet to a point in the west boundary oP a thirty foot road reservation; thence along said boundar South 0°08'30" West, 330.12 feet.; thence . South 0 08'40°' west 323.47 feet; thence South 89°41'50" West, 143.49 feet to the true point of beginning, containing 1.976 acres, more or less. EXCEPTING that portion thereof that lies south of a line which is 360.00 feet measured at a right angle north From the center line of the Elliott Road. (c) Being a portion of Lot 49, as shown on map entitled "Official Map of Section 14, T 22 N, R 3 E, MDB&M, Butte County, California", which map was filed in the office of the Recorder of the County of Butte, State of California, April 21, 1825, in Book B of Maps, at page 28, and described as follows: -2- '1 BEGINNING at the southwest corner of said Lot 49s and running along the south line of said Lot 49, -2 North 89°41'50" East, 143.62 feet; thence North 0°08'45" East, 336.72 feet to the true point of beginning of the 3 i land herein described; thence from said true point of beginning, running North 0°08'45" East, 653.59 feet; 4 ' thence South 89°52'50"East, 15.00 feet; thence South 0°08'45" West 6.53.53 feet; thence south 89°41'50" west,. 5 15.00 feet to the true point of beginning. 6 EXCEPTING therefrom that portion thereof that lies south of a line which is 360.00 feet measured at a T right angle north from the center line of the Elliott Road. '~, 8 i (d) Being a portion of Lot 49, as shown on that certain 9 !i map entitled "Official Map of Section 14, T 22 N, R 3 E, MDB&M," which map was filed in the office of the 10 ~, Recorder of the County of Butte, State of California, April 21, 1925, in Book "B" of Maps, at page 28, and 11 described as follows: I ' 12 BEGINNING at the southwest corner oP said Lot 49 thence along-the south line of said Lot 49, North 89~' 13 41' 50" East, 158.62 feet to the true point of begin- ning; thence North 0°08'45" East, 990.31 feet; thence 14 South 89° 52' 50" East 15.00 feet; thence South 0°08'45" West 990.25 feet to a point in the south line of said 15 Lot ~F9; thence along said south line mouth 89°41'50" West, 15.00 feet to the true point of beginning, containing 16 0.34 of an acre, more or less. 17 EXCEPTING therefrom that portion thereof that lies south of a line which is 360,00 feet measured at a 18 right angle north from the center line of the Elliott Road. 19 PARCEL 2 (Maxwell Property) 20 COMMENCING at the northeast corner of Lot 48, as 21 shown on that certain map entitled "Official Map of Section 14, T 22 N, R 3 E, MDB&M, Butte County, Calif- 22 ornia", which map was filed in theoffice of the Recorder of the Court of Butte,-State of California, 23 on April 21, 1925, in-Book B of Maps, at page 28 and running along the easterly boundary of said Lot ~+8, 84 South 00° 06' West, 660.60 feet; thence South 89°41'50" ' West, 66.00 feet; thence South 00°06' West, 640.00 25 feet; thence south 89°41'50" West,20.00 feet; thence ' 26 North 00°06' East, 320.00 feet; thence South 89°41'50" West, 305.07 feet; thence North 00°08'40" Esst,320.23 27 feet; thence south 89°41'50" West, 74.42 feet to the corner of said Lot 48; thence North 00°08'40" East, j 660<25 feet to the northwest corner of said Lot 48; ?$ I thence North 89°40'40" East 464.56 feet to the point 29 of beginning. Said parcel of land containing 9.49 acres, more or less. 30 EXCEPTING therefrom tht portion thereof that lies south 31 of a line which is 340,00 feet measured at a right angle north from the center line of the Elliott Road. 32 The foregoing Resolution was introduced by Supervisor -3_ 1 2 3 ,4 !5 '6 7 8 9 10 11 I2 73 14 15 16 17 I8 19 20 21 22 23 24 25 26 27 '; 28 zs 30 31 32 POLK , who moved its adoption, seconded by Super visor LOBDELI. , and said Resolution was passed thi 10th day of November, 1852, on roll call by the following vote AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman B ille NOES None ABSENT: None irman o~Tie oard o~~u erv of the County of Butte, State of ATTEST: California. W. F, MATTHEWS~ County Clerk and ex-officio Clerk~yof the said- Board of Super isors. By /..Y_ epu~ -~- RESOLUTION RELATIVE T4 ,;ROSION.AND SEEPAGE COPIDITIONS .. ~NQ THE SACRgb$NTp RIVER WHEREAS, the Department of the Interior has constructed Shasta Dam and PoxOt Plant a~ a feature of the Central Valley Project and operates the reservoir and poutmr plant pursuant to authorization by the Congress for improvement of navigation, flood control, irrigation development, hydro-electric power production and other beneficial purposes, and 1VF~REAS, in operation of the project and in £ullfillment of those purposes, sig- nificant changes have come about in the flow of the Sacramento Raver as a result of storage and releases of water from Shasta Dan, and WHEREAS, the channel of '',h~ Sacramen~bo River below Shasta Aam is used as a conduit in the nature of a canal to carry project water for the beneficial purposes as authorized, and WHEREAS, coincident with these aforesaid project activities there appears to have been substantial increase in the amount of erosion, sedimentation and seepage to the lands along the Sacramento River below Shasta Dam that are used £or agricultural purposes and have been so used since before construction of Shasta Dam by the Federal Government, and WHEREAS, it is the sense of the Sacramento Valley Irrigation Committee that the Federal Government and specifically the Department of the Interior should recognize responsibility for these undesirable,downstream conditions in the future which are incident to the operation of project works, and NOW, THEREFORE; be it resolved that: The Secretary of the Interior is hereby requested to investigate the erosion and seepage conditions along the Sacramento River in relation to operation of the Central Valley Project. , B E IT FURTHER RESOLVED THAT: Legislation be enacted to mitigate future damage by erosion and seepage along the Sacramento River by using project revenues. to remedial measures. The foregoing Resolution adopted .this 10th day of November, 1852 - ~~~~~~-..' .O~..af # l ~~~ * 2 ~~ ~- ATTEST W. F. TTHE6JS~ COUNTY CLERK By Deputy 1 2 3 4 '' '5 '' 6 ,7 8 I 9 10 i 11 12 13 14 15 1.6 17 18 19 20 21 22 23 24 25 26 27 128 ~ 29 30 31 32 RESOLUTION IN RE: MACHINERY RENTAL SCHEDULE FOR BUTTE COUNTY ROAD DEPARTMENT BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that the attached "HOURLY RATES - MACHINERY SCHEDULE - BUTTE COUNTY ROAD DEPARTMENT", be hereby approved and adopted, and that the hourly rates therein set forth shall be used for the computation of expenditures within the Road Department of the County of Butte on roads in said county. The foregoing Resolution was introduced by Supervisor POLK , who moved its adoption, seconded by Supervisor T.(1RT1R T.T. and said Resolution-was passed on roll call by the following vote, this 17th day of November, 1952. AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille. NOES; None. ABSENT; None. C irman of the Board o Supervisors of the County of Butte, State of California. ATTEST: TnT. F. MATTHETiVS, County Clerk and ex-officio Clerk of the Board of Supervisors, By _c~_~ " ._-- Deputy Li 1 2 .3 4 "5 6 7 5 I' 8 i ~_ ''.9 \ ': 10 O \ 11 ''12 13 14 15 ., ~. ~ 16 17 N 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 I BOARD OF SUPERVISORS County of Butte - State of California RESOLUTION CONCE&NINQ~ CONTRIBUTION IN LHIEU OF TAX ON D T WHEREAS, the avoidance of taxation of federally owned real property has lead to a serious impairment of the local genes al property tax base in many localities, and WHEREAS, there was introduced in the Congress of the United States of May 22, 1851, Senate Bill 1518, which,~,;if amen- ded to provide Ehat its provisions for contributions in lieu of tax should be applicable to properties acquired by the federal government in 1939, and thereafter, would materially correct the present burdensome and inequitable conditions found in this coun- tt~y and other areas throughout the United States; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISOR OF THE COUNTY OF BUTTE, State of California, that the Congress of the United States, and particularly the California delegation thereof, be required to take appropriate and necessary action to obtain enactment into law of SENATE BILL 1519, amended as suggest herein, during the forthcoming final session of the 82nd Congress and that a copy of this Resolution be forwarded to the Representa tive in Congress of the district in which the County of Butte is' situated, to the United States Senators from the State of Cal if or. and to such other organizations and officials as may have a grope interest in this matter. The Poregoing Resolution was introduced by Supervisor POLK , who moved its adoption, seconded by Supervis or PELLICCIO,~.TI , and said Resolution was passed this 2~,th day of November, 1952, on roll call by the following vote: s. '1 2 i'3 :4 '5 ,6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 '~ 32 '~=pg AYES: Supervisors I]obdell, pellicciotti, Polk and Chairman Bi11e NOES: None ABSENT: Supervisor Corcoran r ~ .i an o oar ~'~'uper'- sors of the County of Butte, State of California-. ATTEST: W , F . A9ATTHEWS County-Clerk and ex-officio Clerk of the Board of Supervisors of the ounty of Butte, State Cajlifornia By ,~/~yt,,.2~ yeputy ^2- ___ ,. ,~ i1 I 2 ' ' '3 `.4 5 e '7 ~., ~ 8 p~ \ ~ i'9 10 11 12 13 14 ' 15 16 17 ~~ 18 19 20 21 22 23 24 25 26 27 28 ~i 29 30 31 32 BOARD OF SUPERVISORS County of Butte - State of California ORDER FOR REFUND OF TAXES ERRONEOUSLY COLLECTED tVHEREAS, it appears that taxes have been erroneously collecte in the following school districts in the following percentages, to-wit: DURHAM UNIFIED SCHOOL DISTRICT .152 per 9100 valuation PARADISE UNIFIED SCHOOL DISTRICT .l$¢ per X100 valuation NOW, THEREFORE, It Is Hereby Ordered by the Board f Supervisors of the County of Butte, State of California, that axes erroneously collected in the DURHANI UNIFIED SCHOOL DISTRICT o the extent of .152 per x"100 valuation, and erroneously collect- d in the PARADISE UNIFIED SCHOOL DISTRICT to the extent of .1$¢ er X100 valuation, be refunded upon claims to be supplied .and fur- ished by the Auditor of the County of Butte, and said taxes so rroneously collected tb be generally refunded as provided in rticle 1, Chapter 5, Part 9, Division I, of the Revenue and Tax- tion Code of the State of California. The foregoing Order was introduced by Supervisor Polk' o moved its adoption, seconded by Supervisor Lobdell and id Order was passed this lst day of December, 1952, on roll call, 'the following vote: AYES: Supervisors Lobdell, Pellicciotti, Polk and Chairman Bille" NOES: Supervisors None ABSENT: Supervisors Corcoran ,~' _ ai an, oard o uperv~isors, ounty of Butte, State of California 4TTEST: W.F.MATTHEWS, County Clerk and ex-officio C1 k of-the Board of Supervisors, Deputy RESOLUTION ACCEPTING DEED ~ , ~ V~REAS, a grant Deed dated June 13,195~as heretofore bthers 0, been eaeeuted and delivered byNick dames Stavros and/, the Grantors named theroin, to the County of Butte, State of California, convey- drainage ditch ing an easement for ~~~~ purposes over that certain real property situated in the Co*anty of Butte, State of California, more particu- 000 lady described as follows, to wit: A strip of land 15 feet wide being 7.5 feet of the east ends of Lots 8, 12 and 13 of the Carly Tract, and 7.5 feet of the: west side of Section 31, Township 22 North, Range 2 'Last, having a common length of 2,456.60 feet north from the northerly right of vray line of the Humbug County Road. The interest of Grover UJ. Pearce in the title to this strip of land will be conveyed by separate deed. and, _ WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE TT RESOLVED by,the Board of Supervisors of the County of Butte, State of California, that said 73eed be accep- ted, and recorded together with a duly certified copy of this resolu- ~ Lion. The foregoing resolution was introduced December l~ .,19~ by Supervisor Polk , who moved its adoption, seconded by Supervisor Lobdell , and passed on roll call by the foilew- ing vote: AyEg; Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bills NOES: None ABSENT: None airman of the Board of Supervisors of the County of Butte, State of California ATTEST: W. F. MATTBEWS County Clerk and E$-officio Clerk of the /B~oJard of Supervisors BY ~~! ~~~ Deputy 500-7/24/1952 r~ a i a RESOLUTION ACCEPTING DEED Wi~REA.B, a grant Deed dated idov. 9, 195~.as heretofore been executed and delivered by Grover t'~. Pearce , the Grantor, named therein, to the County of Butte, State of California, convey- drainage ditch ing an easement for ~b,~purposes over that certain real property situated in the County of Butte, State of California, more parti~u- larly described as follows, to wit: A strip of land 15 feet wide being 7.5 feet of the east ends of Lots 8, 12 and 13 of the Carl~+y Tract, and 7.5 feet of the west side of Section 31, Township 22 North, ttange 2 East, having a common length of 2,456.00 feet north from the northerly right of ~^ray line of the Humbug County 13oad. The other title interests in this strip of land are conveyed by separate deed dated June 13, 1952. and, WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said 39eed be accep- ted, and recorded together with a duly certi~'ied copy of this resolu- tion. The foregoing resolution was introduced December 15 .,19~ by Supervisor Polk. ___, who moved its adoption, seconded by Supervisor Lobdell and passed on ro].7. call by the follow- ing vote: ATTEST: 500-7/24/1952 AYES: Supervisors Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bille NOES: None ABSENT: None a•rman of t e oard of Supervisors oY the County of Butte, State of California W, F. MATTHEWS County C1erIt and Eg-officio Clerk of the Bo rd of Supervisors By ~_. Deputy RESOLUTION N0, ACCEPTING DEED OF EASEtiiSENT F0~1 ROAD PURPOSES. RESOLVED, by the Board of Supervisors of the County of Butte, State of California, that WHEREt1S, the Oroville-Wyandotte Irrigation District, THOMAS T. BRASHE.~1R5 and DAISY ~. BR:ISFTF:FLRS, his wife, ROBERT Le WEBB and ANNA WEBB, his wife, have executed and propose to deliver to the County of Butte, a deed con- veying an easement for road purposes to a certain piece of land in the County of Butte, State of California, more particularly described as follows: An easement for road purposes over and across Lots 4 and 5 of Block 17 and Lots 1 and 8 of Block 16 as shown on the map of Yilla Verona recorded January 17, 1889 in the office of the Recorder of the County of Butte, State of California, and being more particularly described as follows, to wit: A strip of land 60 feet in width, lying 30 feet on each side of the following described centerline: ILEWE. MARTIN & BLADE T[L[vHOHCC43s Beginning at a point in the centerline of V-C Road as shown on said map of Villa Verona, from which point the corner common to said Lots 4 and 5 of Block 17 and Lots 1 and 8 of Block 16 bears North 0° 30' West 134.71 feet, thence Northwesterly along a tangent curve concave to the Southwest, having a radius of 200 feet, through a central angle of 31° 53', for a distance of 111,29 feet; thence North 32° 23' West 16.30 feet to a tangent curve concave to the Northeast having a radius of 200 feet, thence along said curve through a central angle of 17° 189 for a distance of 60<39 feet, thence along the tangent to said curve, North 15° 05' West 161.51 feet to a tangent curve concave to the Southeast having a radius of 120 feet, thence along said curve through a central angle of 85° 30' for a distance of 179.07 feet, thence North 70° 25' East 52.34 feet to a point in the centerline of the Oroville-Bangor Highway, from which point Engineer's Station 59+88,37 bears South 19° 359 East 38.71 feet distant. -1.. I! NOW TAJ:k~EFORE, BE IT RESOLVED, 1. That said deed of easement described herein above be, and the same is hereby accepted. 24 The Clerk of the Board is hereby instructed to receive said deed and to present the same to the County Recorder of Butte County for recordation in the manner pro- vided by law, ~x;:~;~~ I hereby certify that the foregoing resolution was duly and regularly adopted at a regular meeting of the Board of Supervisors of the County of Butte held on the 15th, day of December, 1952, by the following vote: AYES and in favor thereof, Supervisor s: Corcoran, Lobdell, Pellicciotti Polk and Chairman Bille NOES, Supervisors: None ABSENT, Supervisors: None ~/. irman off' said-hoard, Attest: and Ex-Officio Clerk of the Board of Supervisors er o Sai oar . B y_~~x~ :LEW Er MARTIN 5 BLADE aT.a~N~.o A -2- ORCIVILLE. CALI F. TE LEP HO NC 435 7 ~e~nltt~tnn "W'HEREAS certain lands and property herein described have been duly sold and deeded to the Oroville-Wyandotte Irrigation District as the purchaser; and "WHEREAS, said lands and property are no longer necessary to be retained for the uses and purposes of said district, and it appears to this board to be for the best interests of this district that said lands be sold on the terms and conditions and at the price hereinafter set forth, which price the board hereby finds to be the reasonable market value of such lands and property, "NOW, THEREFORE, BE IT RESOLVED that the lands and property hereinafter described be sold and conveyed by deed to COUNTY OF BUTTE, STATE OF CALIFORNIA as the purchaser thereof at the price of $.._~ .. 00____.___._._______:_._._.....__._._._ .:.............lawful money of the United States of America and the President and Secretary of the Board of Directors of said District are hereby authorized, directed and empowered for and on behalf of said district and in its name and as its act and deed, to execute, acknowledge and deliver to said purchaser, a deed and conveyance to all that certain real property situate, lying• and being in the County o£ Butte, State of California, more particularly described as follows, to-wit: An easement for road. purposes over-and across Lots 4 and ~ of Block 17 and lots 1 and 8 of'Block 16 as shown on': he map of Villa Verona recorded January 17, 1889 in the office of the Recorder of the County of Butte, State of California and bding more particularly described as follows, to wit: A strip of land 60 feet in width, lying 30 feet on each side of the following described centerline; " Beginniri~ at 'a point in the centerline of V-C Road as shown on said map of Villa Verona, from which point the corner common to said lots 4 and 5 of Block 17 and lots 1 and 8 of Block 16 bears North 0° 30' West 134.71 feet, thence Northwesterly along a tangent curve concave to the Southwest, having a radius of 200 feet, through a central angle of 31° 53', for a distance of 111.28 feet, thence North 32° 23' West 16.30 feet to a tangent curve concave to the Northeast having a radius of 200 feet, thence along said curve through a central angle of ~.7° 18' for a di~tance of 60.39 feet, thence along the tangent to said curve, North 15 05' West 161.51 feet to a tangent curve concave to the Southeast having a radius of 120 feet, thence along said curve through a central angle of 85° 30' for a distance of 179,07.:feet, thence North 70° 25' East 52.34 feet to a point iri the centerline of the Oroville Bangor Highway; from which-point Engineers Station 59+88.37 bears South lg° 35+ East 38.71 feet distant. Subject to and reserving therefrom al] easements and rights of way far existing reads, ditch- es, canals, drains, pipelines or for other purposes, u-' ... __. ... s~ ` of-,.a3~ e~• eee~e~tt net ~vide~• tha$ f,.,...F,,,, ,,,,,,,,,,,,,,,,,,,_ f~..o,.o~+ ~om~~~ • e -----° ---°. t Said lands to be free and clear of all assessments of the Oroville-Wyandotte Irrigation District up to and including the assessment to said district for the year 19....:.... Said conveyance to be made on condition that the- Oroville-Wyandotte. Irrigation .District will only supply water in its existing laterals and pipe lines, and all facilities for obtaining water therefrom and for transporting the same to the land conveyed shall be provided by the purchaser or purchasers, their heirs, successors and assigns at their expense and said district shall not be liable therefor; this being in accordance with general policy applicable to and for the benefit of all lands in said district and shall be construed as a conversant running with the land. _.. STATE OF CALIFORNIA, ss. ~ _ COUNTY OFBUTTE ))) h -- - -~'J'-"~ ~'. a~.e-~-~ ............. Secretary of .the Board of Directors' of the Oroville-Wyandotte Irrigation District, do hereby certify: I am the duly appointed, qualified and acting Secretary of the Board of Directors of the Oro- ville-Wyandotte,Irrigation District; that the. within and foregoing resolution is a full, true and cor- rect,copy of a resolution duly,-regularly and unanimously adopted by the Board of Directors of said Oroville-Wyandotte Irrigation District, at a meeting ofi said Board of Directors duly and regularly xY held onthe..~z_.,-dayof _;.:_.... :_._:": _:__;'19-~:z_, at the office oPsaid District at Oroville, __._ Butte:County,-California-at-which-meeting-a quorum o£"said Board of Directors was present and acting; that said resolution as so adopted was duly entered in the minute book of said district, and the same has not -been revoked, rescinded, altered, amended, modified, or changed and is now in full force and effect. That the Deed to which this resolution is attached is the Deed referred to in said resolution Dated _.,_•'~'~ ~?.~ 1952.:_ )nay~,~ '. ? ...:..r~.u-tee:.--- ^-°°--- ____ (Official5~al) Secretary.of .the Board' of Directors of .the Oroville-Wyandotte- Irrigation District. . ,. '+~ ,_ .. ~, _ _ ,_, o J. $tiiz~c~ibad- and%swbrn io 'before .me this .+ - ~~~~'as of .~cr7~~G'~yt,4J-P1~191~~ , ~~ ~ ~ ~~,y •Yotai'y Pt3b~nd fof /~rity of Butte, - - '' ~., State of California _ .. ,. _. .-i .x C1 k W ,~ ~U3I ~ ~ F F ~~':. t[l: H U NOI ~y~y ~,L` A F ~~~: f Qo o ~ l; ;1 9~ ~' p za.e N c.> p LC~G ~>~ w ~ I d ~ 0] ~\ w ~ 2 Z Z N f ... ' i i 0 s 3 , ~. RESOLUTIaN No. ACCEPTING DEED OF EASEMENT FOR ROAD PURPOSES. RESOLVED, by the Board of Supervisors of the County of Butte, State oP California, that WFIEREAS, the Oroville-Wyandotte,Irrigation Diatriet, THOMAS T. BRASHEARS and DAISY D. BRASI3EARS, his wife, ROBERT L. WEBB and ANNA WEBB, his wife, have executed and propose to deliver to the County of Butte, a deed eon- veying an easement for road purposes to a certain piece oP land in the County of Butte, State oP Ca1iPornia., more particularly described as follows; An easement for road purposes over and across sots 4 and 5 of Block 17 and Lots 1 and 8 of iloak 18 as shown on the map of Villa Verona reoorded January 17, 1889 in the office of the lteaorder of the County of Butte, State of California, and being more partioularly described as follows, to wit: A strip of land 60 feet 1n width, lying 30 Peet on each aids of the foilowing described centerline: Beginning at a point in the centerline of V-C Raad as shown on said map of Villa Verona, from which point the oorner common to said Lots 4 and S of Block 17 and Lots 1 and 8 of Block 18 bears North 00 30' West 134.71 feet, thence Northwesterly along a tangent ourve eonoave to the Southwest, having a radius of 200 feet, through s central angle of 310 53', Por a distanoe of 111029 feet;. thenoe North 320. 23' W®st 18.30 Peet to a tangent curve aonoave to the Northeast having a radius oP 2OU feet, thanes along said curve tha~ou~;h a central;angle of 170 18' for a distance of 60.39 feet, thence along the tangent to said curve, North 15° OS' West 161.51 feet to a tangent curve concave to the Southeast having a radius of 120 Peet, thence along said curve through a central angle eP 850 30' for a distance of 179.07 feet, thence North 700 25' East 52.34 feet to a point in the oenterline of the Orovills-Bangor highway, from which point Engineer's Station b9+88.37 bears South 190 35' East 38.71 Peet distant. '~LEWEr MARTIN 4 9LA DE -1 - - OR[IVI LL Er CALIF.:- TELEpHONE 435 ' - NOW TB~ORE, BE 1T li}~30LVED, 1. That said deed of easement desoribed herein atone be, and the same is hereby accepted. 2. The Clerk of the Board is hereby instruct®d to receive said deed and to present the same to the County Eteoarder of Butte Gounty for recordation in the manner pro- vided by law. ~~~x~~ I hereby certify that the foregoing resolution was duly and regularly adopted at a regular meeting of the Board of Supervisors of the County of Butte held on the 15Lh, day, of December, 1952, by the following vote: AYES and in favor thereof, Supervisors: C.`3T°COr1Yk y Zok~dell, Pellicciot:tj Polk. and Chgirl~ar~ ~3ille N0~3 Supervisors: Pione ABSFbNT, 5upcrvisors: None ~3/ 3Jdt1;3 Y~ r~J.a.LtG ~airman~o ` said ~ioard. Attest:. V~. 1. "~ttt~~sws; Goun~.y Clsrig and ~;x-Uk'ficio Glerk of tree k3o:zrd of 3u rvisor~t 7`1er o said osrd. By tl. VZi~N~i f)s;;'EJ.'Y ~~ti.:`~J RECCRUCW NT THC REQUEST OF ~o~~~ or ~u~~saV_~a~~a ,_ t at......__:~ mm. pdasdt..... oclock ..... PII Vol o2.O P .. ~ pa,e.~..~'.1~.. THE Ffl F DING, IM1lSTRUMEM1IT IS A CORRECT COPY OF THE ~~~ Ui I Ivi ^.! RE ORDS OF 0 id L 7 FmE AfrD~1OSr RC JRJ IV 7HIa OFFICE. / SU7 c Ci;UI\T t,"~!r'FABNIA ATTEST ~ .(/' ~ U 3 3~ ~7. a/l.~~ES//T~ OU~Ii ~I ter lv r ~,~CUI a,Y :. ,SID CLt KCIF THE N ,,,,,,, II.. F. I I ~, S; 1 _ IDi2 L Jai N A~VJ F'OF2 ;HE Recorder ~` L~"NTY OF BUTTE, 5T.11'E NF Ct,L~F~RN6A ~ y~~ Yr~ ILEWE MAftTIN4 EWCE ~ ~~_.-.i1~ ~GG... .... wrroaweva nr 6 ~-~ "'~ OROVILLE. Cq LI F. Te~ePli oluc 435 RESOLUTION N04 ABANDONING A PORTION OF COUNTY HIGHWAY SUPERBEDEll BY R~,OCATION, RESOLVED, by the Board of Supervisors of Butte County, California, that WHEREAS, the Oroville-Wyandotte Irrigation District, THOMAS T. BRASHEARS and llAISY D. BRASHEEARS, his wife, ROBERT L. STEBB and AIV'NA WEBS, his wife, have executed and delivered to the County of Butte a deed of easement for road purposes, and WHEREAS, by Resolution No, the Board of Supervisors has accepted said deed, which is more particular- ly described in said Resolution No. , and WIILFtEAS, the execution and delivery of said deed of easement For road purposes and the acceptance thereof by said Board constitutes and is hereby found to be a relocation of that portion of "V-C Road", hereinafter particularly described, and WHEREAS, by said relocation of said portion of said V-C Road, that portion hereinafter described is found to have been superseded thereby, and WHEREAS, the abandonment of said portion of said highway so superseded by relocation would not cut off all access to the property of any person which, prior to such relocation, adjoined said Highway, .NOW THEREFORE, BE IT RESOLVED; la That portion of V-C Road lying between Blocks 16 and 17 of Villa Verona, from a point 134.71 feet South of the North line of Lot 5, Block 17, and Lot 8 of Block 16, Northerly through the South line of V-C Road be, and the same is hereby vacated and the same is hereby abandoned, :LEW E, MARTIN 6 BLADE ,.l- OR[IVI LLE. CALI F. T[LeFHON[435 - 2. A certified copy of this Resolution shall be recorded in the office of the County Recorder of Butte County. ~~~~~ I hereby certify that the foregoing Resolution was duly and regularly adopted at a regular meeting of the Board of Supervisors of the County of Butte, held on the ', 15th, day of December, 1952, by the following vote: AYES and in favor thereof, Supervisors: Corcoran, Lobdell, Pellicciotti, Polk and Chairman Bil]ee NOES, Supervisors: None ABSENT, Supervisors: None ~~~ rman o sai - o~arT- Attest• W. F. NtATTHEWS, COUNTY CLERK er o sai oar BY ep u CLEWED MARTIN 4ELAOE r2r OROVILLE. CALIF.. ' RESOLUTION IN MINUTE BOOK ~ PAGE ~~'„~~ _ RESOLUTION IN MINUTE BOOK ~~ PAGE 1 2 ~ 3 4 5 1 \ 6 ~ ~ 7 8 9 10 11 12 13 14 15 16 17 ~,h"p 18 19 20 ~"~ 21 3 ~2 24 C~ ~ 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS County of Butte, State of California. RESOLUTION AND ORDER CANCELING TAXES ON REAL PROPERTY EL NG NG T ICO TY C L D TRI T WHEREAS, the CHICO CITY SCHOOL DISTRICT of the County of Butte, Stateof California, has acquired fee title to the herein- after described real property, and WHEREAS, the purpose of such acquisition was and is to use said real property for school purposes and therefore constitutes a public use, and WHEREAS, CHICO CITY SCHOOL DISTRICT has requested the cance lation of any and all uncollected taxes, penalties and costs heretofore levied by the County of Butte on said real property, NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of the County of Butte that all taxes, penalties, lie and costs levied by the Countyof Butte on the hereinafter descri bed real property be, and the same are hereby, cancelled, and that the Auditor and Tax Collector of the County of Butte be, am he is hereby, directed to carry into effect this order. The real property affected by this order is situate in the County of Butte, State of California, andtrnre particularly descr bed as follows, to wit: PARCEL 1 (DeMarais Property): A parcel of land in Section 24, Township 22 North, Range 1 East, NIDB&M, and more particularly described as follows: Beginning at an iron pipe on the northerly line of East Eighth Street, formerly Centennial Avenue, North 50° 30' East 1~g.6 feet along said line from the iron pipe monument marking the southeasterly earner of Park Vista, according to the official map thereof on file in the office of the Recorder of the County of Butte, State of California; being also 58.35 feet from the southwesterly corner of that parcel described in a deed from Charles C. DeMarais and Hazel 0. DeMarais to Frank S. Robinson and Jessie M. Robinson, dated March 17, 1947, and running thence North 50° 30' East 149.65 feet along said road line to the southeasterly corner of said parcel; thence North 15° 41' West 416>0 feet; thence South 50° 30' West 277.63 feet to an iron pipe; thence Sotth 3g° 30' East 240.0 feet to an iron pipe; thence South 50° 30' West 40.0 feet to an iron pipe; thence South 3g° 30" East 140.57-feet to the point of beginning, and containing 1.822 acres, more or less. PARCEL 2, (Donohue Property): l0 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 (a) Beginning at a point in the northerly line of Centennial Avenue (also known as East Eighth Street) which is North 5o°,3ot East, 2841.70 feet along the northerly Fne of said Centennial-Avenue, from the southeasterly corner of Block 22, as shown on that certain map entitled "Revised Map of the Thirteenth Subdivision of the Bidwell Rancho", which map was filed in the office of the Recorder of the County of Butte, State of California, May 6, 1912, in Book 7 of Maps, at page 44; said point of beginning also being the most southerly corner of the property formerly known as the State Forest Nursery; and running thence along the westerly line of the said property formerly known as the State Forest Nursery, North 15 46' West 416.00 feet; thence South 50° 30' West, 208 feet; thence South 15° 46' East, 416.00 feet to the northerly line of said Centennial Avenue; thence North 50° 30' East along the northerly line of said Centennial Avenue, 208.00 feet to the point of beginning.- (b) Beginning at a point on the northerly line of Centennial Avenue (also known as East Eighth Street), North 50~ 30' East, 2633.7 feet along the northerly line of said Centennial Avenue from the southeasterly corner of Block 22, as shown on that certain map entitled "Revised Map of the Thirteenth Subdivision . of the Bidwell Rancho", which map was filed in the office of the Recorder of the Countyof Butte,;~State of California , May 6, 1812, in Book 7 of Maps, at pg. 44; said point being South 50° 30' West 208.0 feet from the southwest corner of the State Forest Lands, and running thence North 15° 46' West 416.0 feet; thence South 50° 30' West 208.0'," feet; thence South 15° 46' East 416.0 feet to the northerly line of above mentioned Centennial Avenue; thence following along. said line North 50° 30' East 208.0 feet to the point of beginning, and containing 1.0 acres, more or less.. PARCEL 3 (Baker Property): A portion of the southeast quarter of Sectinn 24, Township 22 North, Range 1 East, MDB&M, particularly described as follows: Beginning at a point on the westerly line of the property formerly known as the State Forestry Nursery, which point lies North 50° 30' East, 2841.70 feet along the northerly line of Centennial Avenue, (also known as East Eighth Street) from the southeasterly corner of Block 22, as shown on that certain map entitled '"Revised Map of the Thirteenth Subdivision of the Bidwell Rancho", which Map was filed in the office of the Recorder of the County of Butte, State of California, May 6, 1912, in Book 7 of -2- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 18 17 18 19 20 21 22 23 24 25 26 27 23 29 30 31 32 Maps, at page 44; and thence North 15° 46e West along said State Forestry Nursery lines, 416.00 feet to the most northerly corner of that certain parcel of land described in the Deed executed by Alla Rodley Corson, et al, to Catherine Rodley Donohue, dated March 7, 1850, and recorded March 17, 1850, in Volume 537 of Official Records, of Butte County, at page 331, said corner being . also the true point of beginning forthe parcel of land herein described; thence from said true point of beginning, South 50° 30' West along the northerly line of said Donohue parcel, and a southwesterly extension thereof, 693.63 feet; thence North 3g° 30Y West 145.00 feet.; thence North 50° 30~ East 599.44 feet; thence South 72° 30~ East, 172:91 feet to the true point of beginning, containing 2.15 acres, more or less. The foregoing Resolution was introduced by Supervisor ~1~.,,...~<~ ~.nhrlall , who moved its adoption, seconded by Supervisor anik , and said Resolution was passed this p~„d day of December, 1952, on roll call by the following vote: AYES: Supervisors Lobdell, Pellicciotti, Polk and Chairman Bille NOES° None ABSENT: `-,;.,.....:_._ ,. Supervisor Corcoran A` 9 i ® °q r an, oar Supervisors o ~- sCounty of Butte,State of California. ATTEST?i W, F. MATTHEWS - Count Clerk and ex,,~Off~:d~?o Cler of he-Board of Supervisors BY. ~ De u y er -3- ~ ~ J 1 ~~ 2 ~ 3 4 ~ ,~ 5 /~ ~ 6 I. 7 \ 9 ,~ ~ 10 11 ~. 12 13 14 ~~j 15 J ~ ~ 16 ~~ 17 ~~ 18 ~ 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS County of u e, S a e o a ifornia. RESOLUTION AND ORDER CANCELING TAXES ON REAL PROPERTY EL NG T D F D O L' TR T WHEREAS, the PARADISE UNIFIED SCHOOL DISTRICT, of the County of Butte, State of California, has acqui"red fee title to the here inafter described real property, and WHEREAS, the purpose of such acquisition was and is to use said real property for school purposes and therdfore constitutes a public use, and WHEREAS, PARADISE UNIFIED SCHOOL DISTRICT has requested the. cancelation of any and all uncollected taxes, penalties and costs heretofore levied by the County of Butte on said real property, NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of the Countyof Butte that all taxes, penalties,liens and costs levied by the County of Butte on the hereinafter descri bed real property be, and the same are hereby, canceled, and that the Auditor and Tax Collector of the County of Butte be, and he is hereby, directed to carry into effect this order. The real property affected by this order is situate in the County of Butte, Stateof California, and is more particularly described as follows, to wit: PARCEL 1 (Erntson Property): Being a portion of Lot 48, as shown on that certain map entitled "Official Map of Section 14, T 22 N, R 3 E, NIDB&M", which map was filed in the office of the Recorder of the County of Butte, State of California, April 21, 1825, in Book "B"` of Maps, at page 28, and described as follows: Commencing at the southwest corner of said Lot 48, and running along the westerly boundary of said Lot 48, North 00° 08p !}0~ East 20.00 feet to a point in the northerly line of the Elliott Road; thence along said boundary North 8g° 41' 50" East 136.12 feet to an iron pipe and ~~fiue point of beginni~tg of the land h^rein described; thence from said true point of begin- ning and runnin~ North 00° 08' 40" East 640.21 feet; thence North 8g 41' 50" East 136.12 feet; thence South 00° 08' 40" West 640.23 feet to a point in the said Northerly boundary of the Elliott Road; thence along said Northerly boundary South 89° 41' 50" West 136.12 feet to the true point of beginning, containing 2 a~res,more or less. EXCEPTING therefrom that portion thereof that lies south of a line which is 340.00 feet measured at a right angle north from the center line of the Elliott Road. PARCEL 2 (McCormick Property): Being a portion of the northeast quarter of the southeast quarter of Section 15, Township 22 North, Range 3 East, MDB&M, and described as follows: 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 Beginning at the southeast corner of the northeast quarter of the southeast quarter of said Sectionl5; running thence South Sg° 41.' West along the south line of the northeast quarter of the southeast quarter of said Section 15, a ' distance of 124.583 feet; thence North 0° 10'.East anQ parallel with the east line of said Sectionl5, a distance ';of 804.40 feet, more or less, to the southeasterly line of the right of way of the Southern Pacific Railroad, Stirling City Branch; thence northeasterly along said southeasterly line of said right of way to its. intersection with the east line of said Sectionl5; thence South 0° 10' West along the east line of said Section 15 to the pdint of .beginning. EXCEPTING therefrom that portion thereof that lies south of a line which is 360.00 feet measured at a right angle north from the center line of the Elliott Road. PARCEL 3 (Milligan Property):. A part of the northeast quarter of the southeast quarter of Section 15, Township 22 North, Range 3 East, MDB&M, and more particularly described as follows: Beginning at the southeast corner of the northeast quarter of the southeast quarter of said Section 15; running thence South 8g° 41' West along the south line of said east half of the northeast quarter of the south- east quarter a distance of 174.58 feet to the southwest corner of that certain'•,piece or parcel of land conveyed in the. Deed from H. B. Hotchkiss et ux to Howard Y. McCormick et ux, dated August 5, 1935, and recorded in Book 190 of Official Records, at page 53; thence North 00° 10' East 16 feet to the point of beginning of this description; thence the following courses and distances: North 0° 10' East 100.0 feet; thence North 89° 41' East 50 feet; thence North 0° 10' East 688.40 feet to a point in the southeasterly boundary of the right of way of the Southern Pacific Railroad, Stirling City Branch; thence southwesterly along said right of way boundary line to its intersection with the north boundary line of Elliott Road; thence North 89° 41' East 202.85 feet to the point of beginning, and containing 2.22 acres, more or less. EXCEPTING therefrom that portion thereof that lies south of a line which is 360.00 feet measured at a right angle north from the center line of the Elliott Road. -2- 1 PARCEL ~ (Paradise Irrigation District Property): 2 Lot 74, as shown on that certain map entitled "Official Map of Section 14, T 22 N, R 3 E, MDB&M, Butte County, 3 California", which map was filed in the office of the Recorder of the County of Butte, Stateof California, on 4 April 21, 1925, in Book B of Maps, at pie 28. 5 EXCEPTING therefrpm that portion thereof that lies south of a line which is 340.00 feet measured at a right angle 6 north from the center line of the Elliott Road. 7 PARCEL 5 (Paradise Irrigation District Property): S Being a portion of Lot 48, as shown on that certain map entitled "Official. Map of Section 14, T 22 N, R 3 E, 9 MDB&M;" which map was filed in the office of the Recorder of the County of Butte, State of California, April 21, 10 1925, in Book "B" of Maps, at page 28, and described as follows: 11 Beginning at the. southwest corner of said Lot 48 and 12 running along the westerly boundary of said Lot 48, North 0° 08' 40" East 660.00 feet to the true port of 13 beginning of the land herein described; thence from said true point of beginnin~ North 89° 41' 50" East 14 136.12 feet; thence South 0' 08' 40" West 25.00 feet; thence South 89° 41' 50" West 136.12 feet; thence North 15 0° 08' 40" East 25.00 feet to the true point. of beginning.` 16 The same being the North 25.00 feet for road purposes, as excepted in deed from Paradise Irrigation District to 17 Daisy M. Clough, dated March 3, 1944, and recorded March 8, 1944, in Book 326 of Official Records, at page 425. 18 19 The foregoing Resolution was introduced by Supervisor 20 21 I Lnhrltall , who moved its adoption, seconded by Supervisor ptilk , and said Resolution was passed this nr~iay of Decem- 22 ber, 1952, on roll call by the following vote: 23 AYES: Supervisors Lobdell, Pellicciotti, Polk and Chairmaxa 24 Bille NOES: None 25 ABSENT: Supervisor Corcoran 26 27 • .. a pan, oar o~ uperv~sors 28 of the County of Butte, State of California. 29 ATTEST: 30 W, F. MATTHEWS, 31 County Clerk and ex-officio Clerk of the said Board of 32 Super ~/so~rs`. By ~~.L//i~~'L.'Q~4 ep ty Clerk -3-