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 1953
t1 X41 ~. { 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 ~tESOLUTION REQUESTING ALLO. .!'ION r"'ROP~Z 1'ERPi1ANEDTT INTPROVEIIVEATT r'UPTD FOR CAPITIiT, IPliPROV'Ei:iENTS AT TxlE BUTTE COUNTY FAIRGROUITDS. Whereas,the Board of Directors of the Butte County Fair, acting by virtue of the authority vested in it by the Board of Supervisors, County of Butte, has recommended the con- struction of a Combination Exhibit, Shop, and Storage Building at the Butte County Fairgrounds, at an estimated cost of Thirty-Eight Thousand Dollars, and, Whereas, the Board of Supervisors, County of Butte, hereby authorizes. said construction provided sufficient funds are available, and, Whereas, the Butte County Fair proposes to expend Nineteen Thousand Dollars 019,000} from its unexpended reserve for this project, and, Whereas, this amount is insufficient to finance the pro- ject; Now, therefore, Be it•~`Resolved, that the Board of Super- visors, County of Butte hereby requests that the Director of Finance, State of California, allocate to the County of Butte, a matching sum in the amount of Nineteen Thousand Dollars ~ 019,000} for the purpose of Capital iYnprovements on the Butte County Fairgroundso The foregoing resolution arras introduced by Supervisor ~ Squires, who moved its adoption, seconded by Supervisor Polk , and said resolution was passed this 12th day of January', 1953, on roll call by the following vote: ayes: Supervisors Lobdell, Parker, Palk, Squires and Chairman Pellicciatti Noes: None Absent: None .._, ~ . COUNTY OF BUTTE, STATE OF C~.LIFORNIA ATTEST: VJ. F. Matthew, County Clerk and Ex-office Clerk of the Board of Supervisors By i. thief Deputy ~. 1 Il ;'1 1 1 it ~: 1 ''1 3. 2 '2 2 2 2 '2 2 i2 !2 2 3 '3 3 ALERT M. KING PT'ro wN eV A ROVILLE INN A -GpOV[LLE~ CALIFC 7e LenNONe 1400 1?Qi.S, Supervisors: ~onE ii3~EN1, Supervisors: Lobdel3. Attest: F'. I HEWS, COt3NTY CLSRTt B r Clerk o~ said ~3oarc -z- ~~~~ said Eoard. ! t /~~ 1 2 3 '~ 5 B 7 8 9 10 11 '12 I13 X14 15 X16 17 18 ',i9 2b 21 22 23 24 25 '26 27 '28 29 30 $1 32 A4BERT M. KIN[i gTTO wNEY AT L AO VI LLE INN A n d17~VILLE. CALi F.E rELePNONE ~aoo i`SOLU'TION :'~;~kl'DOl~IA10 ~. PGRTIOiV Oi COUNTY' 1-iTiTrlt'~r.Y SUP~I;.S~~D 1D l:Y R~LOCEITIOTtiT. i~;=;i30LV ~D, by the Board of Supervisors of ~3utte County, California, that u'kl~R~li'aS, the Oroville ~~Tyandotte Irrigation ristrict, THOT~iS T. $Y~i'a'rii'~~IiS and D1~I7Y D. BiT;~'ST~'RS, his vaife, ROB~~RT L. `:~`~L;'B and ~1?~r'. ~;''DBB, his ~~rife, have executed and delivered to the County of Butte a deed of easez:~.ent for road purposes, and 4.1IT.i'D.EiS, by ttesolution dated the 1. 5th day of December, 1852, th.e Board of Supervisors has accepted said deed, ~~ahich is more particularly described in said ~tesolution, and Vdi~l itE=~S, the execution and delivery of said deed of ease- ment for road purposes and_ the acceptance thereof by said Board constitutes and is hereby found to be~a relocation of ti_~at portion of pfV-C Roa.d~~, hereinafter 'particularly described, and '~is3~1~'.',~'i'-LS, by said relocati on of said portion of said V-C :Road, that portion hereinafter described is found to have been superseded. t'nereby, and r~;H~IR.EnS, the abandonment of said portion of said hi gh- ~~ray so superseded by relocation ~2ou1,d not cut off all access to property of any ~,r.:erson ~F_nich, prior to such relocation, adjoined said T~ighti~,=ay, N0~`.+ THD1tEF01:)J, B~ I'T R~+;SOLV'aD: 1, That portion of V-C toad Lying betv,een blocks 16 and 1'7 of Villa `:~ erona, f rpm a point 13 /~. 71 feet south of the north line of lot 5 of block 17 and lot $ of Block 16, T~~ortherly X65.$0 feet more or less, to the South line of V-6 Road, excepting therefrom all that portion oi' said V-v ~2oad is*in,g ~rithin that certain V-C Road FZight of ;~:'ay relocation described in deed dated I~'ovember 12, 1952, to the County of Butte, from the 0-rovi lle ~'~landotte Irrigation district, Tho;nas T. Breshe et ux, and Robert L. i^7~bb et ux. e'.lso excepting therefrom all of said V-G Road lying *~~ithin the 0-roville Bangor digh~~ay. :~1so excepting therefrom corners rounded on a. 15 foot radius at the intersections of the night of ':~a5r lines of the above descri_hed V-C Road relocation ts~ith -1- 5 1 the westerly Right of ti'~ay line of said Oroville Bangor I-Iighvray, 2 3 be, and the same is hereby vacated and the same is hereby 4 abandonedo 5 20 .~ certified copy of this Resolution shall be recorded 6 in the office of the County Recorder of $utte County. ,7 8 .1..+.J J.+l.J..4:4J `9 IO I hereby certify that the foregoing Resolution was duly 11 anal reg~zlarly adopted at a regular meeting of the Board of 12 Supervisors of the County of Butte, held on the .19th day of 13 January, 1953. 14 15 ~~YP,S and in favor t'r_ereof, Supervisors: Parker, Polk, Squires 16 and Chairman Pellicciotti 17 NOES Supervisors: None 18 19 ABSL'A'.T, Supervisors: Lobdell 20 21 ~--"~~ i ,.._ ~Jr.s• F'~ ~'!-111--.,r.. chairman of said Board. '22 - • 23 Attest: ., 25 ; ~~~it---~ ~ Cle _ of sa d Board.. cF: ~a~ 26 27 28 29 <, 30 '31 '32 ALBERT M. KINl3 ATTORNEY AT LAW _ _ DROVILL£ INN ARGAOC ' ORCVILLE~ CALIF. TCL6 PNONE 14CC - 1 I~fkil~`~34~~ A~A~Il~i~i~NG ~i ~~~~IC~N qy ~o~~~X' i~IkiistAY' ~UP~13~~A B~' RZ,A~'~l~~. ,2 3 k~ «aQ~,1~1~~, by the k3o.~rd of ~per~.sq~'s gf tt~ ~At=tz$y, 4 t~~i.fci3€a, th~et 5 ~I~~k~Ia%~~ tho 4~~4vill~y~l"y~iz~c~tty ~rri~atisr~ ~'~strict, 6 Tf~,~;~S~.a °.€. s"~'s;T,u~I~k3~ ax?d I~A?:~'Y ~. ~Iz~~~SFi~~.RS, his wii'~, FtC)~~~PT ~. 7 b~:~I3?~ ausk RP~T~1: 5~;{;~~, '~i~ ~si~'e~ k.~s~~ ~x~so~tsd and d~li~rer~d t~ the ''s County of k.~ztte a duck ny ~~asc~ent for road p~zrposss, and ,:.-.- 9 t~1I1`"~;~~, iay ~~esolution dated tk';e 15M t„~,,,,d~.y of T~~t~e~nber, 10 195, this r~oard of supaxvisors has ae~eptsa, aai~l deed, t~aY~i.o~ ~~ li more partioular~:y' de~scrib~ci in said ~esolt,~t~.pn, axed 1 12 Sa'NLi~I~~~, tlae s~ecut~.on an3 de~.ivex'~- of said deed o£ ea~s~- 13 meat fcsr road ~rtzx°,gnsgs and the s~ceeptance tl~et~et~i' Yjy said ~3nar@ 14 constitutes a~aa is hereby ~"cnar~d tp be a re~.~scatia~n +~~` that porn ~ ;15 o.f r+~~~ I;;c~~ac4.'T, kZareina.~tex p~,rtfc~.r1y' describ®d~ and 16 t~'ti~k~~„~zS, by sai.ci ~^elACatc-n o~ ~a3,d part3.on p£ slid V-C 17 .cad, that kasartior~ kaoreina.£t~x' described is Found tt~ have been i8 s~~ap~;r~edee~ tki~rsby, and 19 ~`I%;~I~:~~.~~ tho ~~banctor~r~ent of $a~.d port.%o~t of said hi~;h~ 20 ~aay so nuper~sde~3 ~y relvc~tinz~ ~QU.~.d no+~ c:ut o~'~' ~.il access to th , 21 pro~x~rty of ang pc~ras~r~ ~ri~aer,, ~r~I.c~x tm such ~°eS.c~caS;ar~n, a~i~gined 22 said ~ii~;h~ay, 23 ~~&; TI~1I~,~,k~`CIi~i t~I~~ ~'~ iL~a43~dsY! z~: . ' 24 ~ 1. ghat pc~rt3on, oi` y-G: Y~oad ].yi~a~ ~etv~sen: ?slock~; 25 iii and 17' ~~ ~'il~.a ~Iex~a, From sc p~a~,nt ~.~~..7~. feet south of the r~ortkz 1ir~e Qf lat 5 ~~ bxpc~k 17 and lot 26 $ oi' ~QCk 26, k4ortherly '76~.~t? feet tt~or~ v~ ~,e~s, to the 5c~uth line of '~f-& ~.4ad, eacssep~ing therefrsam a7,~, 27 t3~at portion cry' s~x~.d '~»C Toad 2y va~.th~.n that e~rta3,n T~•.G ~aad ~ii~ht 4f day rsls~Catior~ dc~sarilaed in .deed dated. ATcivem~r 3.~, 1952, to tae Ca~anty s3f Witte .. £'r~m tk~~ 28 ox'A~~.1.~ t~'yandc~t~te Tr~i~~atian d3st~°3,cat, T~iom~e `~, ~3r~shea 29 et ux, and ~b~art ~r ~T~.bb eL ttxw 30 A~.sa e~ceptin~ there~'rom a~,l t~f said 'VyC ~ioad lping s~3.thin the ~r'dv2~.le ~n~~ ~~hwa~°. 31 also raxcept~.~t~ th~rrefram c4rr~ere rsund~sc~ a~n a 1~ 32 fcaot radius at 'the ~.nt~trseatio~is sag the higbt of day ~.inas a~' the abe,ve daacri'hed y-.C load rel.otsatign ~itYa ALBEF27 M. KING ~ '"!~-~"` ATTORNEY AT LAW LR~VILLE INN ARDADE OROVILLE. CALIF. - TELEPHON6 140G f'; 1 2 3 ,4 5 s s ,9 to 11 12 13 14 15 16 17 18 '19 ~ ~r~~t~~3y i~~it ~~ t~~~q l~.aa ~~ ~s~~~ ~~~~1~~ ~~x .~ep- ~~a~~~d. ~±~ ~~~ ~~~"~ ~ ~ ~~a~ C~u~~~' i~~~x~ex' cif ~~~ ~~.~~y'a ~~~~~~~~ ~ h~~~laq ~~>cti~y t~~~ ~~~ .~e~~~~b~.~~ I~~a3:~~~.s~n ~~~ e~l~r ~~.~ x~~.~~~'~' ~k~fipti~ ~t ~ x~~~u~.~x 119@Y~~~ ~~ fih~ ~~'~ C$ ~~~~~~~~~ ~~' '~~~ 3tg ~t~ ~G~~y ~~1~ Csi~ tla~ ~~~ ~~~* off' J~,~ztz~:.i~rr 19531 i~ark~x', ~PQ~.k, Squi r+e~ ~nrl G}:~3~r~a~; i'e~L~ac~~L~: ;~ort~ ~iO~t1611 20 ~~ 21 ` :. _ r. II r ~ -..Y~9 .L~2 ~U~.,. ~'c c3c S - ` 27 ; ;28 FOREGOING INSTRUMENT IS A CORRECT COPY OF T!~ THE 29 . QRI;~~I, Oil ~f`.E Atr'D O: R~~CP,J L'J iPllS 0: FfCE. 30 [ .......... ....... 19~!..~ ~~ - . Fy~~T~ Tp .S- ~~ '/' ~ '~'r ~_ n:z n_: r:r :•-i ;..a., ;~ Trss 7ATE OF LALiFOANib i ~ ^~'~ 1 i{..L~I~U l. 1. c3'tl.'V'#7 OP BUTTE, 6 'l a ..~ r,: ,. - ~ -`~ r' ALBERT M. KINf3 ~ ATTO PN EY AT LAW 1 'I fEF:~r OROVILL£ INN AN6AOe '•j' LIROVILLE, CALIF - y 1.~ '. TOLE PHONe IACC - ~ :.. -tiS.~ ~~i~'~ l ~~~~~~~ Q~~~E.i~P~~~7ll~t~~~~ g~t„ mcn past ~...~ O'~,~4t~k _~_._~. v41...aas~m..,f~tj~~~C..~?~ ~I•~{~i{~I, ~~1. ~~~~t9 1~k' F ~ at. ~5T "S, art r ~Yr X r.. !1 2 '3 4 5 r~1 ~ 6 I ~ ~ 7 ~f 8 M~ a 9 - 4 X10 11 12 13 1~ ` 15 16 17 18 19 20 21 ° 22 a 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS County o u e- a e o California. RESOLUTION AND ORDER CANCELING TAXES ON REAL PROPERTY BE T 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 consti- tutes a public use; and WFTEREAS, THERMALITO UNION ELEMENTARX 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 ~Cauntyof Butte on said real property; NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board 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 th 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 t County of Butte, State of California, and is more particularly described as (allows, to wit: Lats X100, 101,..102, 103 and 10~ of Corona Terrace, Thermalito, Oroville, California, Countyof Butte, according to the affieial map thereof filed. as of record ~in the office "of the County Recorder June 7th, lgo9, in Book "$" of Maps, at page 57'. . The foregoing Resolution was introduced by Supervisor PARKER , who moved its adoption, seconded by Supervisor pnr.x , and said Resolution and Order was passed this ~ l c~th day of January, 1953, on roll call by the fol3.owing i• '1 ~~2 j. ', ~ ~ 3 ~4 5 !' 6 '7 '8 9 '10 11 'i2 i 13 '' 4 ', '15 '' ~16 !17 ~: 18 !19 20 21 ~22 23 X24 '25 '26 27 28 29 30 '31 ~' ~32 vote: AYES: Supervisors Parker, Polk, Squires and Chairman Pellicciotti NOES: None ABSENT: Supervisor Lobdell ATTEST: W, F. MATTHEWS Clerk and ex-affic3.o Clerk of the Board of Supe~fiis/ors . By ~l/.~~~d ....- - ~._ ai , a ~% o ~ uperv County of Butte, State of .California. eputiy q _2_ s l 2 3 ~ ~4 5 ~ ~ ~ 6 7 a 9 X10 11 12 13 14 X15 ~F ~ 'is ~-~ i~ ~ 18 19 20 21 ~`. 22 ~ 23 24 ;25 26 27 28 29 ~ I 30 31 ~ 32 BOARD OF SUPERVISORS County of u e, s a_e o .Ca fornia RESOLUTION FAVORING LEVEE CONSTRUCTION ON BUTTE CREEK AND DIVER SION.IN_LITTLE CHICO.CREEK, IN,~'HE.COUNTYOF BUTTE, STATE .. OF. CALIFORNIA,. WHEREAS, an effort is being made to obtain federal funds to complete the levee construction on Butte Creek and diversion of Little Chico Creek, as authorized by Congress of the United States by Blood Control Act of December 22, 1944, and concurred in by the State Legislature of the State of California by Sta of 1945, Chapter 1514; and WHEREAS, the Board of Supervisors of the County of Butte, State of California, feels that said prs~,~ect is for the best interests of the County of Butte; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD'OF. _~'SUPERVISORS of the County of Butte,-State of California, that said~Board approves the levee construction on Butte Greek and the diversion of Little Chico Creek project as authorized by Congress by Flood Control Aet of December 22,.1944, which authorization was concur red in by the Legislature of the State of California by Statutes of 1945, Chapter 1514; BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to A, M, BARTON,~Chief Engineer and General Manager of the Reclamation Board of.the State of California, to United States Senators WILLIAM F. KNOWLAI+~D and THOMAS H, KUCHEL, and to United States Representative GLAIR ENGLE, and to State Senator PAUL L. BYRNE, and to State Assemblyman DON HOBBLE, and to all other officials and individuals interested in the subject matter of this Resolution. The foregoing Resolution was introduced by Supervisor Polk , who moved its adoption, seconded by Supervis or Squires ~ __, and said Resolution was .adopted and I lI 2 3 i4 5 6 7 8~ 9 j10 11 12 13 ' 14 15 i16 '17 I '18 19 `20 •!21 I22 '23 24 X25 126 27 '28 ',29 '30 31 32 passed this 26th day of anua - , 1953, on ro11 call by the following votes AXES Supervisors I,obdell, Parker, Polk, Squires and Chairman Pellicciotti NOES None ABSENT None Board of Supervisors of the County of Butte, State of California ATTEST: W. F. NlATTHEWS County C7.erk -and ex-officio Clerk of the Board of Super(]v~is'o/rs eputy Cler -2- ll i. ' '~ 2~ 3i, 4 5 6 7 8 9 is .i 32 13 14 7.5 16 17 18 3.9 20 21 22 23 24 25 26 27 28 29 ' 30 31 32 ,,.J,.... ,.._.., ... ..,. .. ... ~~~~.~'i~"1~~~it ~1I~:;1~Y',~~- 9 .~~il~rl~ip ~~'~if~lae a grant de®d dated January 2le 19~9g. prom ~~lilliam i~ ~17.ey, the granter Hamad thare~.n~ to the County cri' I~utte,. Mate vP ~nliParnia, hao hereta~'ore teen aooepted by reaolut~.vra dnt~:d dune 27, 149,98 and recorded in the oiPPiae a:~ the County l~caaardvx og srtid ~utta County on aTlln@ 2~3, 1949, in Volume 2E3~ a~' Oi'~'icial i~ecards at Traga x.22, conveying certain zeal property ix~ the County a~' butte Por the ?~ux'Pos® off' construatin~g ttae ©live i3~.ghwray, and more particularly desrsribed ~s Follows ®- .~ pvrtian oi' the z~o~th~~rest Ana qur~rCer aP section l5, ~ov~~.ashig l9 North, i?enge 9~ is~n~, containing Qm75~ aor©a, mt~re or leas anc~, t~~ r °~ , the l+~ga1 dseoriptian in the aPvresaid dvet~ has h4®z~ Pound to be 9.n arms ia~ describing th® tie to the one quarter section coxx~er as b83.t~g south 3F3° q;i° a"a.4€r 3:~ast ~v3~erc~as t$le carrect bearing ~~ ~iQLitk! •3C)p Cat ~~t4 Y3~~aj V y ~.n41 ,','~~~t~, it is thea 8asira ag the County oP %§utte to correct; this error by deeding the erraneouely deacribsd propr~rty back tv t2ae yaressnt r~;rna~' of the ariginml property Prom t~hiGh this parcel w~ia taken., namely G, .t~,. ~ahlxiax and l;~.braie k- Uahlmeier, and e.evepting Prom th® sa~.d ?~ahlmeier a deed to this pzareal containing a correct c?asar3ptic~u, said correatead deed. ba~.ng na~~r in possession of the County. dated ~'anuary 19~d 193~ia A[04`dE'"i~'~t{.is:~'{31LL® ~~ .~'1't'~~03.~V~:;J.i b,'~' th8 ~3ac.rd Q#` dun©~V~3s01"~ ai' the County oP ~littc$e :~stkat~ a~' t:aliPvrnia9 that, Por the e~tpross ~aurpase oi' o1ea~3ng ~tpae county title by oorz~aatizag thQ a~'oresa3.~ error, the abwvemeaat3.onc~d decd. contrairaizag orrancaous descz°3.~>tion, Prom the County of ~3utt® to G. ~. Urahlme3.er acid t~~nn~.e ~~, ih~ahlmeie , be granted, and tkaa d.r~ed Prom - ~~. S~ahla¢eier ~aa1d ~~ixanic~ r;. I~r~hlms dt~tad ~Taraurary 1~, 19.~i:' e to County oP butte, aonta~.nixtg the eorrQCt desori~stian, be acceptod, s.rld t;1a~:t b©tk~ deeds be recorded, each ~~~it a n®r~C3Pieit copy off' this rcaaalutia~s ~~3. ooa~veyano4s in®nt~.onad ire this re;~alutioza ix-volva no eons~.c~aratioz~. Ta 1 ~~ l~ ~~2 ~ '3 4 5 6 7 8 i9I 10 hl 12 ' 13 14 15 16 17 18 19 20 !' 2~. 22 ' 23 24 ~5 ' 26 27 28 29 30 ~ 31 ' 32 the fo~e~oi~sg r~~olu~for3 vae.a 2ntxoc~~asd Feb. 2 1953 b~ ~uper~risoa~ „~, ~auires ,who z~d~ted ~.ts aitoptios~, sersonded by ~apsx~3sgr , e~xc~ ~asser3 ox1 ro],Z da11 by the ~'fl2lowi~ '~'t1Cs' 3 ~!'~~3i Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellicciotti NC3'~S3 None ~s~`s~`i~a'~;'3 None ~, ~: rsaazt o~ t~s® }3var~~ ~'3upervlsore oP the Gouztty o~' Stiffs, Ste~te ai' Cs:1i#'ornia Ili ~"';~'3 ~~. ~.'. ~tt~1~97s County ~~;srk a~.d ~~R c~~'Piaic~ C~,~rk of tIae 13r3a~cfl off' s~txe~srvisnrs. ~3y ~r'<-r~-'° ®~tity III 'I2 '', i3 4 ~'~I !~ I .~ ~ ~ li l 8 ', i9 10 11 I T2 13 14 15 16 'I7 1S 19 20 2l 22 ~3 24 25 26 !27 !28 !29 30 31 32 RESOLUTION CONCERNINr' COUNTY OF 'BUTTE MATCHING. ! ~DERAL ATD SECODTI3ARY r''[TNDS IN AC CORD.4PTCE WITH THF.F'EpE1~AL AID HIGI~WAY ACT OF 1952 ANn THE SECONDARY HIGHWAYS ACT OT' 1951 VuTiEREAS the County of Butte has been apportioned a first year allotment of X93,4.35.00 of Federal Aid Secondary Funds in accordance with the Federal Aid Highway Aet of 1952, and WFIERFAS the Counties are required to stipulate the amount of these funds they wish to use and agree to match the same, NOW, THERE~RE, BF IT RESOLVED that the County of Butte. desires to use the total apportionment in the amount of ~93,1~35.00 and hereby agrees to match the same in accordance with the specified formula, and BE IT FURT~iER RESOLVED that this Resolution be trans-- .muted to the State Highway Engineer through the usual channels. The foregoing Resolution was introduced by Supervisor Palk , who moved its adoption, seconded by Supervisor ~_obde and passed on roll pall by the following vote: AYES:Supervasars Lob dell.: Parker,, Polk, Squares and Chairman Pellicciatta. NOES: None ABSENT: None ~;~ airman o e ,oar of Supervisors of the County of Butte, State of California ATTEST: W. ~'. MATTHEWS, County Clerk and ex--officio Clerk of the Boar of Supervisors By ~--~-r~,/ Deputy ~~~ r RESOLCrrION AUTfioRIZTNG ESECUTION aF sUPPLENtENTAL AGREEMENT BETWEEN THE WESTERN. PACIFIC RAILROAD COMPANY, STATE OF CALIFORNIA AND COUNTY OF BUTTE ~l '2 3 8 6 7 i8 9 10 11 12 13 14 15 is 17 18 i 19 20 2I ' 22 23 24 25 26 27 28 29 30 i31 32 BE IT RESOLVED by the BOARD OF SUPERVISORS OF TAE COUNTY OF BUTTE,'STATE OF CALIFORNIA, that said County execute and enter into that certain Supplemental Agreement dated this 2ndo day of February, 3953, by and between the WESTEE2N PACIFIC RAILROAD COMPANY., a corporation, STATE.OF CALIFORNIA, acting by and through its Department of Public Works, and COUNTY OF BUTTE, and that the Chairman of said Board of Supervisors be authorized to execute said.agresment and that his signature he attested by the Clerk of said 73oardo The Foregoing Resolution was introduced bg Supervisor who moved its adoption, :leconded by Supervisor - Squires and said Resolution was passed on roll call. by the following vote, this -2CLd._._ ,,,- day of February, 19530 AYESe Supervisor Lobde$1, Parker, Polk, Squires and Chairman Pellicciotti NOES: None ABSENT: None J a rman o e oar of Supervisors, County of $utte, State oP California. ATTEST: W.:. F. MATTHE'fNS, County Clerk and- eg-officio Clerk of the Boar of Supervisors Dep utg i, 4 'S 6 7 8 ,~9 10 11 12 13 14 15 I6 I7 '. is 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS Count of Butte State of California. RESOLUTION APPROVING PROPOSED SALE OF TAX DEEDED PROPERTY Revenue & Taxation Code, Section.3 99 BE IT RESOLVED BY THE BOARD 0~' SUPERVISORS of the County of Butte, State of California, that said Board hereby approves the proposed sale of tax deeded property by the Tax Collector of the County of Butte, which said property is znoxre particularly descri- bed as follows, to wit: Lots~l, 2 and 3 of Block 56, Western Pacific Addition, for a minimum price of Fifty Dollars ($50.00). li The foregoing Resolution was introduced by Supervisor Polk ~~, who mowed its adoption, seconded by Supervisor Parker and said Resolution was passed this 2nd. day of F~^, 1853, on roll call by the following vote: AYES: Supervisor Lob dell, Parker,. Polk, Squires and Chairman Pellicciotti . NOES: None ABSENT: None ~ ~`a~.s t ATTEST: Cnairman, ~'xsoara ox' ,~uperv~sors, County of Butte, State of Calir^ornia. W. F. MATTHEWS, County Clerk and ex-officio clerk of the Board of Supervisors of the County of Butte, State of Cali ornia. BY ~i`~-~ Clerk 1 BOARD OF SUPERVI50RS Countyof u e, a e o a forma. 2 3 RESOLUTION AUTHORIZING DEED FROM COUNTYOF BU'T`TE TO 4 PARADISE FIRE PROTECTION DISTRICT ~5 6 WHEREAS, it is deemed desirable to deed certain real prop- 7 ~ erty, hereinafter described, to the PARADISE FIRE PROTECTION. ~8 DTSTRTCT for the reason that said real property is no longer re- 9 quired for county use, .and there is presently constructed upon !~10 said real property a firehouse which can be used by the Paradise 11 Fire Protection District which has assumed the responsibility of 12 the County of Butte for fire protection in said area; 13 NOW, THEREFORE, BE TT RESOLVED by the Board of Supervisors 1~ of the County of Butte that the Chairman of said Board be author- . 15 ized to execute and deliver unto said PARADISE FIRE PROTECTION 16 DISTRICT a deed from the County of Butte to that certain real 17 property. situate in the County of Butte, State of California, ~8 more particularly described as follows: 19 The south forty (~-Q) feet of Lots 5 and 6, inBlock 5 of Paradise Townsite, as shown on the official 20 map thereof on record in the office of the County Recorder of the County of Butte, State of California. 21 The foregoing Resolution was introduced by Supervisor 22 PpAKF:R , who moved its adoption, seconded by Supervisor 23 '` ~TR~:S , and said Resolution was adapted and passed 24 this 9th day of F~tt,~, 1953, on roll call by th following vote: 25 C~a z.rman AYES:Supervisars Lob dell, Parker,Polk,Squires &/Pellicciotti 26 NOES: None .,~ ABSENT: None ' `' 27 i '~ rman, -oar o upe v sots, 28 ~ County Of BLttte,StatE of California. ATTEST: ' 29 ' W.F.MATTHEWS, 30 County Clerk and ex-Officio Clerk o the Board of Supervisors 31 ~ By 32 ep y er i 2 3 4 5 6 ''7 '8 9 10 11 12 1;3 ].4 15 16 T7 is 19 20 21 22 23 24 25 26 27 28 29 30 31 32 j; RESOLUTION AUTHORIZING EXECUTION OF BILL OF SALE BE; TT RESOLVED, By the Board of Supervisors of the County of Butte, State of California, that the Chairman of said Board be authorized to execute and deliver unto PARADISE 'FIRE PROTECTION DISTRICT a bill of sale for that certain personal property described as follows: One (1) 1944 Dodge b Fire Truck, Registration No. EX2764$, Serial No. 8279151, Engine No. T11$-6752$, Vehicle Nodel Tn~FA 32. The foregoing resolution was introduced by Supervisor PARKER , who moved its adoption,s~ecandeciby Supervisor SQUTRES and said resolution was adopted and passed this 9th day of February, 1953, on roll call. by the following vote: AYES: Supervisors Lobdell, Parker, Polk and Chairman Pelliccic NOES: None ABSENT: None Chairman, oar of upervisox~s, of the County of Butte, State of Calif ornia. ATTEST: W. F. l~ATTHETtJS, County Clerk and ex-officio Clerk of the Board of Super~))`~;~fisors, Deputy Clerk tti ,~, ~,, RESOLUTION CONFIRMING CONVEYANCE OF REAL PROPERTY BY COUNTY OF BUTTE TO 1 VIOLA HELEN WHITTLER 2 3 i WHEREAS, the COUNTY OF BUTTE through an erroneous !~4 description given in a deed dated September 10, 1935, executed s '5 by JOHN C. FRIEDEL in favor of said COUNTY OF BUTTE, became tit1~ I6 owner of the following described real property situate, lying any 7 being in the County of Butte, State of California: i'8 All that portion of the Northeast Quarter of the South- east Quarter of the Northwest Quarter of Section One, Township 9 19 North, Range 5 East, M. D.B. & M., which lies Northerly of the South edge of the South Fork of the Feather River, contain- !. ZO ing five acres, more or less. i 11 NOW, THEREFOP,E, Be It Resolved, that the COUNTY OF BUTTE 12 convey by quitclaim deed without warranties of any kind, and in ~. Z3 particular restraining the implied warranties and covenants set 14 forth in Section 1113 of the Civil Code of the State of Califor- '~:5 nia, to VIOLA HELEN WHITTLER, the above described real property.I T6 BE IT FURTHER RESOLVED, that the Chairman of the Board I 17 of Supervisors and the Clerk of said Board of Supervisors of the Z8 County of Butte, be, and they are hereby, authorized and directe 19 to execute said deed on behalf of said County of Butte, and in 20 its name and under its Seai, and that the Clerk of said Board of 21 Supervisors of said County of Butte be, and he is hereby 22 authorized and directed to attach to said deed a copy of this 23 resolution duly certified to by him as such Clerk; and under the 24 Seal of the County of Butte. 25 The foregoing resolution was passed; on roll call, by th 26 following vote, this 9th day of February, 1953: 27 AYES: Supervisors Lobdel~., Parker, Polk and Chairman ;. 28 Pellic Ciotti NOES: None 29 ABSENT: None i r 30 ~~ i ~~ ` .,~; C azrman o e oar o upervisors 31 of the County of Butte, State of ATTEST: W.F.NtATTHEWS, California 32 County Clerk and ex-officio Clerk f the Board of Supervisors, eputy BOARD OF SUPERVISORS COUNTY OF BUTTE - STATE OF CALIFORNIA !, l RESOLUTION AUTHORIZING COUNTY ADMINISTRATIVE OFFICER, TO REPRESENT COUNTY OF BUTTE TN HEALTH 2 CENTER PLANNING AND CONSTRUCTION. 3 !¢ WHEREAS, it is necessary that the County of Butte designate a S person to co-ordinate the project and represent the County officially, ig including the authority to sign all papers necessary concerning Health i,7 Center planning and construction, and ,g WHEREAS, heretofore on the 14th day of April, 1952, R. E. HOCKING, !9 Administrative Officer of the County of Butte, was designated as the person 10 to represent the County of Butte, and ' 11 WETEREAS, R. E. HOCKING, has resigned as the Ae~iidriisfra~ve 0f~soer 12 of the County of Butte, and it is the desire of said County of Butte to 13 designate some other person to represent the County in all matters con- ' 14 eerning said project, 15 NOW, THEREFORE, BE IT RESOLVID by the Board of Supervisors of the 16 County of Butte, State of California, that GEOB.GE W. GAEKLE, JR.., Admin- 17 istrative Officer of the County of Butte, be appointed and designated in i~ Zg the place and stead of R. E. Hocking as the person responsible for co- 19 ordinating-all efforts on behalf of said County toward the planning and 20 construction of a health center, and that said GEORGE W. GAEKLE, as such 2], Administrative Officer of the County of Butte, shall be the individual $2 responsible for representing said County of Butte, with authority to sign 23 all papers necessary for the processing of said planning and construction ': 24 for a Health Center. 25 The foregoing Resolution was introduced.,~by Supervisor Lobdell , i ~< ~g who moved its adoption, seconded by Supervisor ~po~ , and said 2'7 Resolution was passed this 24th day of February, 1953, on roll call by 128 the following vote: 29 AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellicciotti 30 NOESa None 31 ABSENT: None ,~ ~r ~ 32 ATTEST: Chairman o e Board of Supervisors of W.F.MATTH~WS, County Clerk the County of Butte,: State of California. and e.~ -Officio Clerk o the Boar f Supervisor~,f~ BY ~ 2> !/.c-moo Deputy 1 2 3 4 5 gl 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 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, FOR OBSERVANCE OF ?SEEK OF MARCH 7 to 11+, 1953, AS THE 19TH ANNEJAL CALIFORNIA COAiS'ERVATION WEEK. T~HEREAS, the week of March 7 to 14., 1953, has been officially designated by the Governor as the 19th Annual Calif- ornia Conservation Week, and WHEREAS, the Natural Resources of°our County - the soil, water, forest, wildlife and mineral resources, are of vital importance to the welfare, prosperity, and recreation of all citizens, and WHEREAS, the increasing demands by a rapidly growing po ulation calls for more intelligent management and protection of these resources, so that they may continue to contribute to the wellbeing of our people. NOU1, THEREFORE, BE IT RESOLVE]], that the Board of Supe visors of the County of Butte, State of California, call upon our citizens to observe California Conservation Week by coopera- Ling with those responsible for the protection and management o our natural resources, and urge public and private agencies and all our schools to plan appropriate programs for the Week, as t beginning of year round activities in conservation education. The foregoing Resolution was introduced by Supervisor R~iTTRE.S ~, who moved its adoption, seconded by Supervisor FOLK ,.and said Resolution was passed on roll call by the following vote, this 2y.th day of February, 1R 73. AYES: Supervisors Lobdell larker, 1'olky Squires and Chairman Pellicciot~i NOES: None ABSENT: None hairman of~ t e oar o upeiwisors of the County of Butte, State of California ATTEST: W.F. MATTHETn~S, County Clerk and ex-officio Clerk of the Board f Supervisors, By Deputy -~ ^'i :? ,~ ,~ t ,~ F ,i _, ~) ~. l 12 3 4 5 6 !7 8 !9 10 11 12 13 14 '~ I5 ' Z6 Z7 18 7:9 20 21 22 I 23 i24 25 26 27 !~ 28 ~ '29 30 ~ 3.1 32 RESOLUTIOPd ABAI~TDONING A PORTION OF "C OUN`~'Y ROAD RIGHT OF ~~YAY SUPERSEDED BY RELOCATION W~iEREAS, by letter to the Board of Supervisors of Butte County, dated January 26, 1953, bIr. Fred Hignell, ~Tr,, petitioned said Board to abandon a certain indicated road right of way shown on the record map of the Twentieth Subdivision of the Bidwell Rancho, filed in the office of the County Recorder of Butte County on November 29, 1911, in rl~ap Boor 7 at page 74, and ~h'HEREA~S no statement on said map offers this indicated strip of land for dedica~ion for road purposes and said land was not accepted by the County for such purposes, and ~'~IHER"EAS said land has never been used for public road purposes and the County has never expended any funds thereon, in spite of the fact that the said strip shows on the map to be 60 feet•~"wide and was obviously intended for road purposes, and ~`dlk:REAS the land adjoining said 60 foot strip has, for ~ number of years,and is now, served by East First Avenue which is an improved County Highway in a somewhat parallel location to saic strip and crosses said strip at an acute angle about midway of sai strip, thereby constituting a relocation, and tiNS~REAS said strip of land indicated on the .aforesaid is naw located within the boundaries of Longfellow Terrace and "~:~- Longfellow Terrace Unit No.2 subdivisions, and it is .considered necessary to have this strip of land abandoned by the County for the purpose of clearing title to certain lots in the said subdiv- isions, N'0~'V TH~RREFORE, BE IT R+L'SOLVEI): 1- In accordance with the provisions of Sections 960.1 and 960.2 of the State of California Streets and Highways Code, that certain unnamed strip of land indicated on the record map of the Twentieth Subdivision of Bidwell Rancho as being intended for road purposes, being 60 feet in width lying 30 feet on each side of the lot line between Lots 57 and 58, 59 and 60, 65 and 66, 6'7 and 68, and that portion of said land lying 30 feet on each side of the lot line between Lots 68 and ?4 Northerly of the North line of East First Avenue, be, and hereby is aban- doned as to all interest of the County of Butte which County records may shown ~!: I ,~ 2 i 3 4 5 ~~6 i7 ~8 !9 10 11 is 12 13 14 1.5 16 17 18 19 20 (2].. 22 23 '' 24 25 26 27 i 28 I 29 30 31 32 2- The County Clerk is hereby directed to file a certifie copy of this resolution in the office of the County 3eeorder of Butte County, for record, The foregoing Resolution was introduced by Supervisor Polk who moved its adoption, seconded by Superviso Lobdell , and adopted by roll call Niaxeh ,~,,th~, 1953, by the following vote: AYES:Supervisors Lobdell, Parker, Polk, Squires and Chairman Pe3]. is Ciotti N0~5: None ABSENT : None _ r , ..~ airman ATTEST: Rio F. Nfatthews, Clerk, ~. Hy ,_,_, Deputyo RESOLIITION ~e +~' WHEREAS, a quit claim deed has been prepared wherein the County of Butte conveys to HARRY A. BOTH, NARY E. ROTH, JAMES F. ROTH and SETTY JANE ROTH that eertaira easement granted to the County of Butte by Laurence A. Gobin and IInavie L. Gobin, dated May 10, 1851, and re co riled May 16, 1951, in Book 572 of. Official Records of Butte County, Ca7.iPornia, at Page 170, said easement being for drainage purposes and to-the effect that said Gobins, their successors and assigns, would not dam against a passage, flow and drainage of surface waters from those certain public streets mown as Neal Dow Avenue and Downing Avenue as sho~m on the map of Cotton Subdivision No. 2 and further that they would permit said waters to flow through certain real property descr3.bed as Lots 30 and I.E.O of Bidwell~s Twentieth Subdivision, accordir2g to the official map thereof, .filed in the Butte County Recorderts office, excepting from said Lot l~.0 the Northerly 250 Peet of the Easterly 161x. feet thereof, and WHEREAS, Neal Dow Avenue map of Parkside Terrace No. 3 now in the aforesaid. easement, making the drainage purposes for which it WHEREAS it is the desi re to the aforesaid Harry A. Roth et claim deed attached hereto; and Downing Avenue as shoes. on earxy_the storm drainage provided for the easement no longer necessary for was granted, and of the County of Butte to aguit claim a1 the interest set forth in the quit NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said ag~a.it claim deed be executed and that the Chairman of the Board ofSupervisors be hereby suthori zed to e$ecute said quit claim deed and that same be recorded together with a duly certified copy of this resolution. The foregoing resolution was introduced March 16 , 1953, by Supervisor poyk , who moved its a op on, seconded by Supervisor T_,obdell , and passed on roll call by the following vote; AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellicciotti NOES: None ABSENT; None C ~` ~ ~~ C ai man. o e oa.r o uperv sons ' of the County of. Butte, State of Cal ifo rni a ATTEST: W. ~', MATTHEWS County Clerk and Ex-officio Clerk of the Board of Supervisors B~~ -~--~ epu y 800K ilU~ PAGF~~ RFSOLi3T ION ° WHEI?EA~, a quit alsm deed has been prepared wherein. the. County of Butte conveys to HAFtf~' A. ROTH, NARY E. MOTH, JAMES F. ftOTH and BETTY JANE Ii0TT3 that certain easement granted to the County o£ Butte by Laurence A. Gobin and Unsvie L~ Cobin, dated May 1Q, 19~1s and recorded May 16, 1951, in Book X72 of Official ~iecorda of Butte County, CaZifomia, at Page 170, said ~asenent being for drainage purposes and to the etfeat that-said Gobins, their successors and assigns, would not dam against a passage,"flow and drainage of surface waters from those certain public streets mown as Neal Dow Avenue and DowniJng Avenue as shokxi an the map of Cotton Subdivisiox: No. 2 and further that they would permit said waters to flaw through certain real property. described as Lots 30 and L{.0 of Bidwell~s Twentieth Subdivision, according to the official :nap thereof, filed in the Butte County Reaorderts office, excepting from said Lot t}0 the Northerly 250 feot of the- Easter~.y 16!}; feet thereof, and ~r7b'EI'~:tlS, Neal Dow Avenue and Downing Avenue as Ja~iown an map of T'arkside i'srr~sce 230. 3 now carry the storirc drainrage provided for in the aforesaid easement, making th© easement no 1ox>ger necessary for the drainage purposes for which it was granted, and ~.~EREti.S it is the desire of the County of Butts to gtuit claim to the aforesaid harry A. Both et a1 the interest set Earth in the quit _.. claim deed attached heretoz 13'4W, TIi~:R~;PORE, Hl~ 1T f~;SOLVED by' the $parti a.f Supervisors of the Caunty of Butte, estate of Cal:if'oxniea that sau.d c~ui~t claim deed be executed and that the Chaia.~an of the 23oard afSup:~t~iir~ars be hexeb~r authorgzed to execute sa#.d quit claim deed acid that same be recorded together. with a duly eortified copy of this resolution. The foregping resolution was introduoed March 16 , .'.953r by Supervisor Polk ,who moved its a op on, seconded bg~ Supervisor o e , Arid passed on ro11 ca11 by 'the following votes AYESS Supervisors Lobdell, Parkeri Polk, Squires and Chairman Pellicciotti NOESS None ABSENTt None ~~^ ~ r C~an""o~ t~ie~~oe uperv~sora of the County of Butte, State of Cal ifo rni a rr ~~. County ~1erk and ... ' Ex-of'fi.c,~;c Clerk of . •` c thQ' H Ar+ of ;Iupervisors ~;~ ' ~ ~~ ;~ ~ ;; ~ ti,, t, Pu y -'~rv ~~ _ ~, . . a y` , TH~,F4RfGW(±1~ II~~u~flU~tle.~!"( 1~ A CCAREC7 C4PY OE" .ate NJA4~~,r~~.~rr!DOYFtEC~JRDlNTt11~®f~'fCE, T~ ~OTRifisP r ~,~- . ~ J2 ~Oklt3TY C?.C SS A~,C f,LFRFC OF TH£: k~.~•t ``j~a a iy4 - frilx.e,.SS Cif, GCS ti A ) l f .~~t°lCI4 GLL'12K i ~ {s~~Pt•ff~lyC:P'~'1' L3i5S° U[ :~?~'ty ~p~:3 tC~J AYD FOH '~li-€',. GUUUL'Y 0~ ~U17'E, aCdTc Ur WLLfI'0liN1A. ~.'e , ~~~Sz --.-...RECORDED AT 7I'c RF~UES~ tlF ....... ................ ]..S 153...; a#..... ...... . ._y---..--.mJn. Psi...--- -~- -.o'c(cc; - P....M Vol ..~-6,~~- ~ p~4o 39~~..-.- 8!J(!E C;UNTr, C;~~~ ,:tip ET . ESTES ou~i o der i3y .-.. - - •- .. ...T.... .. _ .. ... _ Fee i~i~ ,~~~ Recorder 1 2 3 4 ':5 ~6 !7 8 9 7.0 11 12 13 14 15 16 ~: 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION ACCEi'TING DEAD Wf3EREAS, a Grant Deed dated October 26, 1952, has hereto- fore been executed and delivered by GEE POY and MAR SHEE, the Grantors named therein, to the County oP Butte, State of Californi , conveying that certain real. property situated in the County oP Butte, State of California, more particularly described as follows, to~ivit: A strip of land thirty (30) feet on each side of and paralle to the following described Engineers center line: A portion of the So uthwest quarter (SW~) of Section 17, Township 19 North, Range ~ East, Mount Diablo Base and Meridian, Butte County, California, being more particularly described as fo3.lows, to-wit: A strip of land sixty feet (60.OOf) in width, to be used for road purposes only: Beginning at the Northeast corner of Lot 295 of Lee Higgins Tract, Piled as of record in the affice oP the county Recorder, County of Butte, California, in Map Book 6 at gage 73; Thence South 88° 3~' West, 30.00 feet; Thence North 1°30~ West, 1b2.70 feet to Engineers Station 1+62.70 Point on tangent and the true point of beginning of this description; Thence cantinuing North 1° 30, West, 1152.30 feet to Engineer Statian 13+15.00 point on tangent and the end of this description, containing an area of l.Ei acres, more or less; and WHEREAS, it is the desire of said ~%ounty of Butte to accept said' conveyance: NO4'~, THERE~RE, BE 1'T RESOLVED by the Board of Supervisors of the County of Butte, State of Califb rnia,-that said Deed be accepted, and recorded together with a duly certified copy of this Resolution. The foregoing Resolution was introduced March t.. ,1953, by Supervisor ~ Quire ~ who moved its adoption, seconded by Supervisor Pnik _ _and passed on call Ca7.7 by the Following votes AYES:Supervisors Lobdell, Parker, Polk, Squires and Chai ~3e11icci otti NOES: None ABSENT: None .s ha rman o the oard of Superva.sor~ of the County of Butte, State of California ATTEST: G~1. a. MATTHEWS, County Clerk and ex-officio Clerk of the Boar P Sup rv~sors Deputy ~' 1 j 2 '3 4 5 -6 7~~ 9 10 1Z 12 13 14 15 16 17 18 19 20 21 ' 22 23 24 25 26 27 28 29 30 31 32 RFSOZtrr~o~ Aec~~riNG DLPD VJF3F'RFAS, a Grant Deed dated October 2S, 1952, has hereto- fore been ex®cuted and delivered by GEE POY and Pd~AR STiEE, the c'~rantors named therein, to the County of Butte, .State o#':Gal3forni , conveying that certain real. property sitssated in the County of Butte, State of California, more particularly described as follows, to-~~lit: A st~~ip of .land thirty (30) feet on ea eh side of and:~.paxalle] to the Following described Engineers center 1irie: A portion oP the Southwest quarter (SW~1 0~' Section 17, Township 19 North, Range ~. East, Mount Diablo Baste and Meridian, Butte CoE3nty, California, being more ,particularly described as follows, to-wit; A strip of land sixty Peet (60a004) in width, to be used for road purposes only:; ' Reginnin~,at tie Northeast earner of Zot X95 of ZQe Higgins. Tract, filed as of reoord in the offiae.of the Oounty Recorder, County of Butte, eatiforxlia, in ~4ap Book 6 at page 739 ThenCBuOtl'Gh g$° ~b+ L~leSt, ~0a00 .feet; Thanes. North ?°304 ~"test, 1Fi?o70 feet to Engineers Station 1-~b2e70 po3.nt qrz tangent arzd the true po3.nt of beginning of this descr~.ption; Thence., continuing North ~:° 30q l~lost, 1152°30 feet to Bnginees Station 13±15.00 point on tangent and the end of this d8scription, COnta1.~.:i.nEj an area Qf 1.6 acres, ma r6 or leas; and tr~'I~R~.AS, it 'is the desire of said ~%ounty of Butte to''accept said con~eyan.cre... NO4'~C, ~`FiFRE~U?~E, BE 1"C RESflIUET} by the' ~3oard of Supervisors of the. County.-of Bute, State of California, that said Deed be accepted,. and .re.COrded toget.hor with. a duly cer~ti~iad copy of this Resolution,... ~'ha, P.orsgaing Resalut.ic~n; vas intraduoed~,~,a~~y 2d,~ ,1953, by Supervisor ~; r~ ~ w-- -- who. moved.. its adppt9:ors, seconded by Supervisor ,~~„~„ ,~„ , _and passed on roll cal: by the following vote> '~~ESSupervisors Lobdell, Parker, Polk, Squires and Chairm ~3ellicciotti NOFS:None ABSENT:None of the County of Butte, Calif©rnia ~k x ATTEST. t+i, ~'o MATTH~NS, County Clark and ea-officio Clerk of the Board Sup -'visors By /~-~~-~ -~ '` Deputy ~ '~,~ ~ of 1 2 -3 '4 5 ', . 7 s 9 ~.0 11 1.2 13 14 15 ].6 "'.. i 17 18 19 20 ', 21 22 23 2~ ~', . !, 25 ~I 26 '.~ 27 E. 28 29 30 i 31 32 7 r ~~~ ~~1~~~~~9~~ tt>_ r~'-;?i ~3r ~_ ~~~'~3 R~ ~~i~~-~FiCE. ~i~S t. Vii; 4 t tr C n;~~ [:x-oer~c.o c~~c ~~~p{ g{.~4Jp [9 ~ a~~',Ry [_ (jc3iat2J L ~:iF~tYUi~~RS tPl AVB FOR $~6 tlVYY 67P' bUt'tE. STATE OF F~~' . @$B ~e Al~7t 1 tl ~4~ 1 L ^^..a^4i'S'X ~, R~~tI~~E~ A~" 7~IE R~'{~ IiES'~ ~ ~t:,.,:,..~~...min. past,.:.......---....._©'clrtC~t of~~c~~i ~~~::c~~4~s ~:r~ ..-- $ ~ .rE CDU~iT~', CR[.IF Pdl~4 ~T' . M. TES, Ca Recor et ~Y ..........~. _ _ ~8~~ Depuiy~Recorcfer_ _~ll ~: 2 \ ~ 3 ~v ~ ~ ~ } , 5 B ~, , 7 `.~ ~ ' 8 .~ ~ 9 1 ~~~ 10 11 12 t~ 13 14 15 16 17 18 19 '~ 20 21 22 0 23 24 25 26 27 28 29 30 31 32 BOARD OF Si7PERVI50RS County of Butte State of California. RESOLUTION TN OPPOSITION TO SENATE BILLS 733 and 73~+ WHEREAS, SENATE BILL 733 would limit the field of coun- ties in legislation and would affect ordinances of the County of Butte already in effect; and WHEREAS,.. SENATE BILL 73~+ would also nullify sections of Butte County Ordinance x+37 wherein the County of Butte endeavored to protect the scenic beauty of the Skyway, between Chico and Paradise, in Butte County, California; NOW, TTIEREFORE, BE TT RESOLVED by the Board of Supervisor of the County of Butte, State of California, that said Board go o~ record as opposing the adoption of SENATE BILLS 733 and 73~+, and that a copy of this Resolution be forwarded to State Senator PAUL L. BYRNE and to State Assemblyman DON HOBBLE, and to any and all other persons interested therein. The foregoing Resolution was introduced by Supervisor ' p-ARK~;R , who moved its adoption, seconded by Super- visor ' POLK.r , and said Resolution was passed this 23r~ day of March, 1953, on roll call by the following vote: AYES - Supervisors LOBDELL~ PARKER POLKA SQUIRES AND CHAIRMAN PELLICCIOTTI NOES _ NONE... ABSENT -NONE c i r ti [1[L1i'~3tai1, ,C7~aiu vi ~/uN~.s .....~..~.., ATTEST• County of Butte;State of California. W,F.MATTHEWS, Countyy~~Clerk and ex-officio Cleri~',6f the Boar¢ of, Supervisors puLy s ~ '~l s ~ 3 \9 ~~ ~Q BOARD OF SUPERVISORS County of Butte, State of California. RESOLUTION AUTHORIZING COLLECTION OF ACCOUNTS 1 ~, ~~ ~3 4 AND FOR FILING SUITS THEREON i$ WHEREAS, heretofore, by Resolution of the Board of Super- visors of the County of Butte, State of California, authori~~img Mrs.Alice Anderson, the Medical Social Worker of the County of Butte, to file for any and all claims due and payable to the BUTTE COUNTY HOSPITAL in the small claims court, and WHEREAS, thereafter, by similar Resolution, Mrs. Alice Anderson was replaced by MRS. JARMAINE E. WARREN, and WHEREAS, it is now the desire of the Board of Supervisors of the Cox~nty of Butte to appoint MRS. THELMA L, SHERRILL to re- place Mrs. Jarmaine E. Warren; 6 '7 ~8 9 l0 31 i 12 13 14 NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISOR OF THE COUNTY 0~ BUTTE, STATE OF CALIFORNIA, that as of APRIL 1, 1953, MRS. THELMA L. SHERRILL be authorized to file for collection any and all accounts that may be properly filed in the small claims court, and she is hereby authorizedato do any and all act: necessary or required for the collection of said accounts, or the institution of proceedings in said small. claims court on behalf a of said County of Butte. 15 16 T7 1$ 19 20 21 The foregoing Resolution was introduced by Supervisor ~~ Parker , who moved its adoption, seconded by Supervis or = `~ °~'°' , and said Resolution was passed this 23rd day o arc , , on roll call by the following vote: AYES- Supervisors l,obdell, Parker, Polk ~ Ghair~nan Pellicci otti NOES- None ABSENT- None ~ ~ ATTEST: 1,/IldiL"lii0. L1,DV0.i4 vt Vur+c J. v vvi , County of Butte,State of Calif W.F.MATTHEWS, CountyClerk and ex-officio Cler of the Boa~d 9f Supervisors By C/.c..~.a,-o ' epu y 22 23 24 25 26 27 28 29 30 31 32 ~=> t=~ rz~.~. ~s~~ ~:.>.~.8 ~~a~~ #: :f~3~~~r c~~ ~~~~ ~'~~,~~ ~;~-~~ ~ca;~ err ~'.~ ~~~x~ ~~'~ t~ ~~~, ~aae~ ~:~~ ~~.~ ~:~'~ w3.~.~. ~~~ taco ~'1~~~ ;~'~€~~c7 ~Y' _'~{" ~~` .~.~"r°e' ~i~SY.~C'.~;~~~_ ~"L~Q~f ~a'B.iY'~" ~~'S~~.~, ~~` f.'t~,a's"a~t€~E2S1~~r~C~. ~r ds M L~ E3~1ELE3$E'~t~ ~.~h~.t!? ~.~~ ~~ ~'2'~*d~~4~ S 4~ '~~~ ~S~i~:l'~ 491' CC~ttpl~S~~9F-+~ ~~ Vo t~~ t~~~t~~'~ ~~` ca~~a~~ i'~r ~~~x~~ ~~a~~wix~~d b~ ~~~s ~~' the ~BCARD OF SUPERVISORS .: ta°~ 's~ ~,s~~.~~:~t Via. ~~~63g The f oregoing Resolution was introduced by Supervis or Squires rho moved its adoption, secorLled_by_ 5uoervisor Lobdell and said Resolution eras adopted- and passed this :3Utk;:: day of _. _. ' NTarch, 1953, on roll call by the following vote: AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellicciotti NOES:~• None -----~ ABSENT: NONE ' ATTEST: Chairman oar o~"Supervisors of the County of Butte, State V1. F. P~IATTHE~IS, of California County_.- Jerk and ex-officio C ter k ~ the oar d of Supervisors By Deputy Slerk } I 2 3 '4 5 6 7 i 8 9 1:0 Z1 32 ]:3 '34 '35 3'6 LZ7 3'8 '39 20 '21 !22 !2~ 24 125 '26 '; 2'7 28 ''29 `i~a 3I. ~2 BOARD OF SUPERVISORS County of .Butte, State of California RESOLUTION APPROVIIQG ASSEP1iBLY BILL NOo 20li.0 WHEREAS, it is now the law of this State that the State or any public agency thereof may, with public funds, construct, operate and maintain flood control projects, includir~ the erect-', ion and mainten ante of dams, dikes, levees, or other structures, for the purpose of preventing flood waters from inundating such lands a.s may be selected by such State agencies and in so doing may cast such flood waters upon the lands of other persons, thereby darnaging and possibly destroying the latter, without rendering any comperes ation whatever to the owners of tl~; lands so destroyed or damaged; and, WHEREAS, the Constitution of this State provides that, ~-Private property shall not be taken or ~~ damages for public use without just compen- sation having first been made to, or paid into Court for the owner T'; and, y+1I-1r,R7:,AS, the State and its agencies have been and Neill hereafter engage in public works for the purpose of pro testing the lands of mem hers of the public from damage caused by flood waters and by so doing has and will cast such flood waters on the lands of other a~mers, tl~reby damaging or destroying such lands ; ands T~~EIEREAS, such damage should not be inflicted without rendering proper compensation to the owners of the damaged property; ands irtrl-IE'R~.AS, by reason of the rule above stated it is necessary that legislation be enacted. which shall provide that whenever land or property of any person is derma ged or destroyed by reason of such (load control projects undertaken by the State or any of its agencies, such. owners shall be compensated for the reasonably value .of such property destroyed or the reasonable ll .~ -~~- '' 1` amount of the damage thereby caused; and, ! 2 ildHEREAS, there is now pending before the State Legislature i; 3 Asser~ibly Bill No. 2010 which, if passed azd enacted into law, 'together with a proposed amendment thereto will remove .the 5 existing rule and require the payment of compensation to the owner of property for damage sustained by them as a result of such flood control projects; and, ~7HEREAS, flood control projects have been undertaken and , 9 are in the course of construction which v~i.ll result in serious !10 damage to privately owned lands t~ri.thin the County of Butte; 1Z NOIfT, THEREF~i.E, BE IT, lu~~D I T IS HERESY RESOLVED by the '1.2 BOARD OF SUPEiiVTSGg?.S OF THE COUNTY OF BUTTE that the Legis lature !13 of this State be urged to approve and -pass said Assembly Bill 14 No. 2010 together with said proposed amendment there too 15 BE IT FLIRT ~~R RESOLVED that copies hereof be transmitted 16 to State Senators PAUL BYRIdE, ED. C. JOHNSON, EARL D. DESPOND 17 and to ASSEPfBLYN~AN DON HOBBLE, I8 The foregoing Resolution was introduced by Supervisor ~;19 Squires, who moved its adoption, seconded by Supervisor Polk, and 2~Q said Resolution was adopted and passed this 30th. day of Nlarch, '21 1g53, on roll ca11 by the foLl.owing vote: 22 AYES: Supervisor Lobdell, Parker, Polk, Squires and Chairman Pellicciotti 23 !24 NOES; None ~ w 26 ABSEA~T : None / ~ C airman 26 ATTEST: Board of Supervisors of the C ount~ of Butte, State of California 27 W. F. PnATTHEWS 28 County- Clerk and ex-offi cio Clerk a~'., the~B and of Supervisors. 29 B y t 30 !Deputy erTs~~ 3I i.' , 132 R~soLUTZON No. '. 1,1 WHEREAS, the BUTTE'COUNTY PLANNING COMMISSION is studying. :~ 2 a Zoning Enabling Ordinance for Butte County, and ~:'3 WHEREAS, the Board of Supervisors of the County of Butte, ''''4 ~.. State of California, have received a petition from ~~~, or mcN;e, 'i5 i of the property owners of the property referred to in the 6 description attached hereto, that the area be zoned for single ~ ~ ~ ~ ;; i.'7 family dwellings; ~~ ~ ` 8 NOW, THEREFORE, Be It Resolved that the property owners ~ '~'~ ~ '9 'within the described boundaries cease and desist from any land ;~;~~ 11;o uses not already followed which may not conform to the present ~~ ~ 1~1 uses; jig Be It Further Resolved, that the Clerk of the Board is ~= !13 hereby directed to send copies of said Resolution to Mr. Fred ' , 14 Byerly, ands;to~Mr. William Conley, and all other interested parti ~ 1115 in the described area. ~ g ~~ The foregoing Resolution was introduced by Supervisor ~ '17 a ~~ POLK ,who moved its adoption, seconded by Supervisor J ~ 18 !. I,OBDELL , and said Resoluti~in was passed on roll call by the 1 !19 following vote, this 30th day of Martha 1953. 20 '~~ AYES: Supervisors Lobdell, Parker, Polk, Squires, and Chairman 21 Pellicciotti ~~ `~ ~ 22 NOES: None 4 i 23 ABSENT: None '. 25 (,"hafrman o e Baar o upervisors ~ of the County of Butte, State of 6 California ~27 ATTEST: Wo Fo MATTHEWS, County Clerk !~' and ex- officio Clerk of the '28 _ Boar f Supervisors, 29 By ~~-~-~~ `~~ . Deputy ~0 3`1 3~ i; ~. i, '` ..: _-, ~- ~` - r ~- ~ ~n r ~. A~.. ' ~ ~I ~i ~ of ~ .~ ~ ~ /`C _ _. ~ __ _ _ RESOLUTION OB BOARD OF SU~L~tVISORS W~EAS the State Controller has forwarded to the County of Butte, State of California, a remittance of monies in its tax-deeded land rental trust fund, to the credit of said County 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, NOW THEREFORE, Be It Resolved by the Board of Super- visors of the County of Butte, State of California, that said sum of money hereinafter referred to, received from the State Controller, be distributed pro rata among the County of Butte and taxing 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. The pro rata distribution to be made of said funds is itemized as follows.: County of Butte... .139.'14 Oroville--Wyandotte~Irrigation~District.. 381.95 Thermalito Irrigation District.......... 139,47 Sub-total............ 861.16 Auditor's 3°~0.. ............... 20.45 Total ................ 681.61 .:.t~ The foregoing resolution was introduced by Supervisor ~:.. .. , POLK , who moved its adoption, seconded by Supervisor ~~ . ,.~~..t~_ .R"' i~OIiDELL , and said resolution was passed this 3Utkz day of March , 1955, on roll call by the following votes: AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pelli c ci otti NOBS: None ~~T:None ^ Chairman f t e Board of Supervisors ATTEST: W. F. MATTHEWS, County Clerk & ex-officio Clerk of the Board of Supervisors. By eputy. R E S O L U T z O N (~ .~ ~ti ~~ 1 2 3 4 5' 6 7 8 9 IO 11 12 13 14 15 16 17 I' 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 WHEREAS, the Mudhen appear to be an undesirable and therefore unharvested wildlife resource during the open season..for migratory waterfowl in the Sacramento Valley of the State of California, and WHEREAS, due to lack of hunter harvest, the Mudhen have multiplied to an extremely high number under the present apparently needless protection afforded to them by the U.S.Fish & Wildlife Service Regulations to a point where these grazing waterfowl cause great depredation to growing grain, other crops and pasture, invol- ving large financial losses to farmers, and LVHEREAS, in May, when rice farmers flood their sowed rice fields, the Mudhen works in the water, muddying said water. Sun warmth does not penetrate such muddy water, thereby seriously retarding the germination and growth of rice, and WHEREAS, the only known relief afforded farmers against such heavy crop losses due to the overpopulation of Mudhen has been nControlled Shooting", whereby the farmers furnish ammunition to invited hunters to kill these birds under rigid supervision furnish ed by the California Department of Fish 8c Game personnel, and it is estimated the cost to the farmer is approximately twenty cents (20~) per bird so killed, which cost is deemed excessive when added to crop loss and warden cost. NOW, THEREFORE, Be It Resolved by the Board of Supervisors of the County of Butte, State of California, that the Director of U.S. Fish & Wildlife Service be petitioned to remove closed season, bag limit, shooting hour restrictions and gun plug requirements for mudhen after the regular migratory waterfowl season closes until such time as the Mudhen have been substantially reduced to afford needed relief to farmers, and to allow .22 rifle shooting with writ permission of owner. BE IT FURTHER RESOLVED, that if the foregoing recommenda- tions, if adopted, do not afford the needed relief, that the 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 3 ~. 32 California Department of Fish, and Game be authorized to destroy depredating Mudhen with poison gas dropped from airplanes, to stop this needless damage to craps. The foregoing Resolution was introduced by Supervisor - SQUIRES , who moved its adoption, seconded by Supervisor FOLK , and said Resolution was passed on roll call by the following vote, this 6th day of April, 1953• j AYES; Supervisors LOB:DELL, PARKER, POLK, SQUIRES AND CHAIRt~;AN P ELLI C C IO T TI NOES: NONE ABSENT: ATONE / ~ ~~°~~ ~, airman o the Board ~ Supervisors of the County of Butte, State of California ATTEST: W. F. MATTHEflJS, County Clerk and ex-officio Clerk of the Board of Supervisors, ~.. By,~~I`.~--o Deputy -2- KCSOLUTION ACCEPTING DEED WHEREAS, a grant Deed dated 1-15-1952 has heretofore Lola H. Suter, his wife,. been e~eeuted and delivered by Otto Suter,~'r. and , the Grantors named therein, to the County of Butte, State of California, convey- storm drain ing an easement for /~q~~!cx purposes over that certain real property situated in the County of Butte, State of California, more particu- 1ar1y described as follows, to wit: The most Southerly ten (10) feet of Lot 13 of Park Vista Subdivision No. 3, and, WHLP{EAS, it is the desire of said County of Butte to accept said conveyancea NOW, THEREFORE, BE TT RESOLVE'S by the Board of Supervisors of the County of Butte, State of California, that said 39eed be a.eceg- ted, and recorded together with a duly certified eopg of this resolu- Lion. The foregoing resolution was introduced. April 20 „ 19,E by Supervisor~olk , who moved its adoption, seconded by Supervisor Lobdell , and passed on roll call by the follow- ing vote: AYES: Supervisors Lob dell, Parker, Polk, Squires and itTOES: Chairman Pellicciotti None A~3SENT: None . _ hairman o he Board of Supervisors of the County of Butte, State of Calif ornia ATl'EST a W. F. NlEiTTHEWS County Clerk and Eg-officio Clerk of the Boa of Supervisors By deputy 500-7/24/1952. - 4~ 'rS ~< ;.1 2 '3 '4 ,5 6 7 8 !~ 10 11 ]:2 13 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS bounty of Butte, State of California. WHEREAS, the office of COUNTY COUNSEL of the Countyof Butte has heretofore been created by Ordinance to become effective on the 1st day of JULY, 1953, and WHEREAS, it is desirable and expeditious that an appointment be made to said office prior to the preparation of the county budget and salaryordinance; NOW, THEREFORE, BE IT RESOLVED that CHARLES H. ANDREWS be, and he is hereby, appointed County Counsel of the County of Butte, State of California, said appointment to become effective as of the 1st day of JULY, 1953• The foregoing Resolution was introduced by Supervisor who moved its adoption, seconded by Supervisor -,..SQUIRES__ ___ , and said Resolution was passed this 27th day of _ ,April , 1953, on roll call by the follow- ing vote: AYES: Supervisors Lobdell, Parker, Folk, Squires and Chair- man Pellicciotti NOES: None ABSENT: None NOT VOTING: ~ ~~ air n ~~ e o rd oi' " ATTEST: W. F. R9ATTHEWS Supervisors of the County of Butte, State of California. County Clerk and ex-officio Clerk of the Board of Supervisors of the C unty of Butte, State Cal ornia By p Y r i~ RESOLUTION ACCEPTYI~7G ~' ` • 1953 WHEREAS, a,~rant Deed dated Ap.ril~2~. has heretofore ' Marc~a• A. Blackman been executed and delivered by.E.B.Blackman and , the Grantors named therein, to the County of Butte, State of California, convey- ing /~~~~9~~9~~~~9~~~~/q~~~ that certain real property situated in the County of Butte, State of Calif ornia, more particu- laxly described as follows, to wit: A portion of the West half of Section 15, T. 22N. R.l E., being a strip of land 30 feet in width along the easterly side of the easterly boundary line of the Burson Tract and extending South 37° 22' East 1385.66 feet from a point on the easterly line of Lot 1 of Burson Tract ~f ~Setintersection with the northerly line of Panama Avenue to the easterly extension of the southerly line of ~a~ite Avenue. This deed is given for the purpose of correct~'~an error in the v deed from Blackman to County of Butte recorded Augustl~l3, 1952, serial number 2459. anal , WHEREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THEREFORE, BE IT RESOLV~3 by the Board of supervisors of the County of Butte, State of California, that said'~3eed be a~cep- ted, anal recorded together with a duly certified copy of this resolu- tion,. The foregoing resolution. was introduced Anri1 27 .,Z9,~ by SUpervi~or Pnik ~ who moved its adoption., seconded by Supervisor ,~ark~?r , and passed on roll call by the follow- ing vote AYE5: Supervis ors Bobdell ~ Parker, Polk, Squires and Chairman Pellic ciot ti 1QOES ~ None .6BSENT ~ None „ ~ ~.,oo ~~ Cha rman of the Board o~ supervisors of the County of Butte, State of California ATfiEST: w. ~. 1V1A.TTB~WS County Clerk and Ex-officio Clerk of the Board of Supervisors By I3eputy 500-7/24/1952 QUIT CLAIMING ~ERTY RESOLUTION ~t~/.~, • 1952 WHEREAS, a grant Deed dated June 30, has heretofore Marcia A, Blaclzmaxi been executed and delivered by_E. B. Blackman and , the Granters named therein, to the County of Butte,.State of California, convey- ing,~(,~,~(~,~~f'//P~//~l/p~~e/plq~~/~,~/qr~" that certain real property situated in the County of Butte, State of Calif ornia, more partieu- 1ar1y described as follows, to wit: A portion oP the :'lest half of Section 15,.T. 22 N., R, i E., Butte County, Califarn.ia, being a strip oP land 30 Peet in width along the easterly side of the easterly boundary line oP the Burson Tract and extending South 37° 22' east 1385.66 feet Prom the southeasterly corner of Lot 1 of said Bursen.Tract, and VIHEREAS said grant deed is in error in its point of beginning, and, WHEREAS, it is the desire of said County of Butte to uit claim ~~/~~jE said eonveyance:to E. B. Blackman and Marcia A. Blackman in exchange fox corrected deed dated April 24, 1953 NOW, TFdEREFORE, BE IT RESOLVED by the Board of ~upexvisors • ~ quit claim of the County of Butte, Htate oi' California, that said/Daed be ~q~q~~~{ ' granted _.. /~,~/, and recorded together with a duly certified copy of this resolu- tion. Thy foregoing resolut3.on was introduced April 27 „1:9~, . ,tee by Supervisor Polk , who moved its adoption, seconded by ~--~->a~-c+ . Supervisor T.obdeL _ , and passed on roll. call by the follow- ing vote: AYES: Supervis ors Lobdell, Parker, Poik, Squires and 1~TOES: Chairman Pellicciotti None ABSEDTT: None r ~~~ e r - .. . _. Chairman of the hoard of u,~'' perv3.sors of the County of Butte, State of California .1~'1fiEST : W ..F . MATTBEWS County Clerk and E$-officio Clerk of the Ba rd of Supervisors By Deputy 500-7/24/1952 RtrSOlE3LIGN OJT' TFis= i]0•^•.Rr) ~F~ StiPf'RjIS~01~•S OF ., 'BtTTTE ..COUNTY ;~ .. , - On :notion of ,~uervisa~~ L.obdell .. ,' duly rC~T0,4iI.' , ~ + . s~eonc~ea anc~ carr~..ed, tY~e ~ ~, ~e=o~a..ior.~-.w~:s a:douted,: . T.ki~1T '.:Ek:C~f~~S; the State `of Cal ~_'arni~., ~ ~~s 2.ccuircd S~:e t9.tle l.n ~?1C'~ tC? tYte 11?7'E1.Yin.fter C1PSC~•'ineC~,l'Ful OrapCit,%y;cZT1CA yr~~EftEAS, the State of Cal'~_f'arizia has re::,uested the cancellation of any anc? all uncollected ta;<_er, p~rialtLeS, 2nd ,~ costs izeretofore levied b;y the Co~znt~~ of Butte on said real- pronert~=. ~` P?OG,~, TIiF;R ~-`JY'tr', B~ IT tZ.~:Sv?ilylJ i'~.~4~ Osti~FR~ tr&t 2.11 t' ,~ taxes, pe~~,:lties, a~.u costs levied b~r t''~e Co~zat~,• of Butte be rl.T1C%. t':'i%' :ic??l38 are herc.av Cc:.11CB31CtE c.YIC 't.1cz'~ ti`i~~ /aCT:itar of the said Ceu.nty be 2.na he is h.;::ccby directE:d to cwrry into effec L this order. The rer:.l property- affected by t~:]_s order is ' deacribeci as follows: A portion of the Northwest quarter of the Southwest quarter of Sec- tion 26, l`ownship 2/~ North, Range 2, East, M.D.B.8c M., particularly des_ - ~ cribed as follows: ~• .Beginning at the Southwest corner of that certain 6 acre parcel of land deeded to tY~.e State of California, by Harry W. Bodey, said deed being •~~ recorded in Volume 132, page 13.l~,.[+. of the Official~Records of the County of Butte, thence East along the South line of the aforesaid 6 acre parcel, 333.8 feet more or less to the centerline of the County Road; thence meandering Southwesterly along the centerline of the County Road, 457.1 feet more or less to a point in the line with the Southwest corner AYEu: SLPF'iiVlwOiZa I~obdell, Parker, Polk~Squires & (over) Chairman Pellicciotti k;rOES: UUPr:~VTSGcS None ALSE;T: SUPER5fIS0i?` None S'Pt'~'.CE Ot- CAi~I?~ORRTIA ) ~. s COiTi"i'Y O.F~ .gutte ) r9W..F. Matthews, , County Cl~rl> a~.d ex•-o"ficio clerk of tY~e Boas. o`' S~pervisor~- o° Butte Co:_u:t~-, Ca.lif,arr~i.a, :Hereby cel•tif~T that tine uhcve :.r!a foz•egoi,r.g i2~;;olut.sox. ~,-a., du.i;T anu reu].ar:1y acopter. by t:r~e s~:id Uoard ~~:t a e~v1~:r uie~ting thereof '_zeld on ti:e 4th da9 a' May , 1') 5~ , and passed by unuaimous rote af' : aci Boa.rcf. II~t ;•;1T1'+!L-:SS .di~~PFf)r, T hrv~ 4lereunf:a set my h~:nd =znd sea]. ttlis 4th day of May ,1c3 53-, . a ~e ~~~: _._ ,~_.. .~,L COid";I'iaT TO Ttit~ ABO'vF, Coui~ty~~"`°°-'off ici.o Clerk ~~ r • "•'1'Oev IS NE'etrbY irT_VFN. of c'~e 3oazc~ ~~: ,..un~'r.s~isors of Butte ~ Coup y, By ~~~ Deputy Deputy Distri t Attorney ,~ ,~~ 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 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, STATE OF C,~LIFORNIA, IN RE: INCREASE OF SALARY FOR COUNTY SUPERINTENDENT OF SCHOOLS, BUTTE COUNTY, STATE OF CAT,IFORNIA WHEREAS, the Grand Jury of the County of Butte, State of ,~ --, California, on the :~_I~~$ day of >'~M~x~_, 1953, by resolution duly passed and adopted, recommend that the sa7,.ary of the Gounty Superintendent of Schools of the County of Butte, State of~~ California, be increased to the sum of NINE THOUSAND FIVE HUNDRED DOLLARS 09,500.00) per annum, and WHEREAS, it is the desire of the Board of Supervisors of the County of Butte, State of California, to concur in said recommendation, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that it is the desires, and recommendation of said Board of Supervisors that the salary of the County Superintendent of Schools of the County of Butte be established at the sum of NINE THOUSAND FIVE HUNDRED DOLLARS __., ~ . . ~~9,500000) per annum, and that a copy of this resolution be forwarded to State Senator Paul L. Byrne and State .Assemblyman. -on Hobbie, and any and all other persons interested therein. The foregoing Resolution was introduced by Supervisor i ~: Lobdell , who moved its adoption, seconded by Super- visor Polk and said Resolution was passed on roll calf..;:, by the following vote, this ~_tth day of .~.~'-, 1953• li AYES: Supervisors Lobdell,. Parker and Polk ~ NOES; Supervisors Squires and Chairman Pellicciotti ABSENT; None C airman ofi t e oar o Super- '' visors of the County o£ Butte, ATTEST; WoF,MATTHEWS, County State of California Clerk and ex-officio Clerk of the Board of Super; isors, ~ /~ By ~//''~"~-~/ Deputy 1 2 3 ~~~ ~~ i 1 \\ ~ t~ I r., ,~ ~ ~~ ~~ ~~ 4) 5 6 7I 8', 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 2s 27 28 29 30 31 32 BOARD OF SUPERVISORS County of Butte, State of California RESOLUTION RECOM~NDING TO LEGISLA3'URE INCREASE IN SALARIES 0~' AUDITOR AND D$TRICT ATTORNEY WHEREAS, the salaries of the Auditor and the District Attorney of the County of Butte, State of California, are fixed by' the Legislature of the State of California, and WHEREAS, the present annual salary of the Auditor of the ',County of Butte is $x,000.00, and ', WHEREAS, the present annual salary of the District Attorney of the County of Butte is $6,000.00, and WHEREAS, the County of Butte is a county of the 26th class with a population in excess o£ 6y',000 persons by reason of which said salaries are deemed inadequate; NOW, THEREFORE, BE TT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that a recov-mendation and request be made to the Legislature of the State of California that the annual salary of the Auditor of the County of Butte be increased to the sum of $6,600.00, and that the annual salary of the District Attorney of the County of Butte be increased to the sum of $7,500,00; BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to SENATOR PAUL L. BYRNE, ASSEMBLYMAN DON FIOBBIE, and to the proper Legislative Committee, and to any and all other persons interested herein. The foregoing Resolution was introduced by Supervisor Lobdell , who moved its adoption, seconded by Supervisor Parker , and said Resolution was passed this 11th day of May, 1953, on roll call by the following vote: 1 2 3 a. 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 AYES: Supervisors Lobdell~ Par?~er~ Po1k~ Squires and Chairman Pe7.licciottl NOES: None ABSENq': Bone w sie~ a rm o~~~he S o~~~- Supervisors of the County of Butte, State of California. ATTEST: W. F. MATTHEWS, County Clerk and ex-officio clerk of the Board of Supervisors of the County of Butte, State of Calif~nia. Deputy C1erK -2- 11 2 3 4 5 I s~ 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 2~ 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS Caunty of Butte State of California. RESOLUTION IN RE ESTABLISIiMENT OF FREEWAY BETWEEN- WHEREAS, the BOARD OF SUPERVISORS of the County of Butte, State of California, have seen that certain map entitled "ROUTE OF PROPOSED STATE HIGHWAY' IN BUTTE COUNTY BETWEEN UNION SCHOOL AND JUNCTION ROUTE 21 III-BUT-87-A"; and WHEREAS, said Board of Supervisors feels that a public hear- ing upon the establishment of said proposed freeway is unnecessary NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, State of California, that request is hereby made to the Department of Public Works, Division of High- ways of the State of California to dispense with a public hearing concerning the desirablity of the proposed freeway designated on the hereinbefore described map for the reason that, in the opinior of said Board, such a hearing is unnecessary, The foregoing Resolution was introduced by Supervisor Polk , who moved its adoption, seconded by Supervisor Lobdell , and said Resolution was passed this 25th day of May, 1g53, on roll call by the following vote: AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellicciatti NOES: None ABSENT: None NOT VOTING: None r-1~ ~ , ' _, ATTEST: W,F.MATTHEWS Caunty Clerk and ex-officio Clerk of the Board of Superv ors of the County of Butt ;;:`State of Ca fo nia. ep~y er County of Butte,State of Californ ~ .~ f ~ d {k.8. ~ ~,.._ / P~~~`TON .TO:.C;1~~:~'O~2I~TIA DIVISION ~7+` H~~H4~d.~Y~ WEDcRE.AS, the aepartmen~G Qi' Public forks axe March 3~., x:953 certified to the 5tat:e Controller that the total.~ileage a~.wain• twined county rcaQs u aninec-rparated territoxq in the Ccunty of Butte to be ,~,: 1~ 15,,~,~-, miles; and WF~'RNA.s,3, .undex the .:pr~svisiQns.. oP Section .2].21 caP the. Coliier- Bums t1Ct., ~u.8,te Cotaxtty requester t~a~ its.c~.i~.eage o~ mainta3.ned roads be increased (det~"en~~z~ ~~•~~' mid.®s, revised ~m~.leage cf cot~.tg .~cyads maim~ai~ed tt?..b~3co=ra6~:~~ miles.: ~.~ere are attached maps. xaarked ~hibit -tq"' h®reb~r referred t~s and by th3.s reference madm a part o~ thig pe~t~.t:ion and on said Exhibit "A" ar®.correctly shawn..the cs~,unty-roads ih. unncprporated territorlr ~.n the County of Butte, and which are maix~ta~.zsed by the county aa~d which-are to ;be--aided or deleted. There is a3.sc attached. hereta..Esh3.b3.t 'rH~? which progidea. a de~scriptio~. o~ ar3.ditiax~s to (d~~reat'ivr~s'#`rc~a} the m,a3c,ta~.ned road system, and bar this regexance:~s: made ,part o~ t:hi~ pe.titivr~;. ~E~'~B~ the.:caunty o~ :Butt®., Baste pP:Cs~ifornia, requests that this pet~:t.t~rc be granted a~.d tt.e corrected wileag® tsf county ma~.xtta~,nsd :roads ,of. this ..county be.-certif3,ed to the 5tat~ Contx~llar.: T hereby eerti~`y tlaat tha; foregoing: teaolution was <dut~r and regularly adop'~sd. at._.a meeting- .nP._the Beard oat Supervisors oi' the cou~ity of Bette, ~-fate o~ Calif~nxnia, ors the 1st day e-i' . June , ~.9~,. ~i supervisors voting .dye: ~~, o, -s f ~~~ Supervfsos~s gating Nay: :~uperv3.s4rs Absen'b Attest W. ~'. Matthews eo y' e, i! ~~ RESOLZ7TTON CHANGING TITLE OF ROAD FUND ' SFE!~CTZVE JULY 1, 1953 1 ~ BE IT RESOLVED that the title of the present Road Fund 2 of the County of Butte known as the "Road Improvement Fund" be ~ changed to the "Special Road Improvement Fund". sib BE IT FURTHER RESOLVED that the Auditor and Treasurer i5 are hereby instructed to change the title of said fund from the 6 "Road Improvement Fund" to the "Special Road Improvement Fund." !, 7 The foregoing Resalution was introduced by !g Supervisar LOBDELL iwho moved its adoption, ';g .seconded by Supervisor POLK and said lp Resolution was passed this 8th day of NNE ,1953, `'11 on roll call by the following vote: 12 Ayes; Supervisors Lobdell Parker Polk Squires an d a rman a cc o 13 Noes: None 14 Absent:. None. 15 16 Chairman of t.lie Board of Supervisors 18 of the Oounty of Butte, State of California 19 20 2i 9.TTEST: PT. ~'. MATT~TENTS, County Clerk and ex-officio Cler}s of the 22 Board of Supervisors ~:23 BY ~~--rJ--4 ep utg 24 25 26 27 28 ~ , 29 30 37. 32 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 ~! ~ 20 1 ~` 21 22 23 24 25 26 7 X29 30 ~- -. 31 ~~ ~ 32 ,. ~~ RESOLUTION TN RE; EXPENDITURE OF FISH AND GAME FUNDS PURSUANT TO SECTION !~$ FISH AND GAME CODE 65IHEREAS, Section 4~ of the Fish and Game Code of the Stag of California provides that Boards of Supervisors of different counties may enter into agreements for the expenditure of funds I for propagation and conservation purposes, and ' WHEREAS, the County of Shasta, by Resolution dated May 7,I 1951, has agreed to accept contributions from other counties toward the propagation of steelhead; said funds to be placed at the disposal of CALIFORNIA KAMLOOPS, Inco, which said crrganiza- tion has agreed to supply the County of Butte, State of Califor- nia, with fry for planting in streams of the County of Butte, and WHEREAS, it is the recommendation of the Fish and Game Commission of the County of Butte that the sum of X500.00 be paid to complete the second year of a three year program desired by said Commissiono NOW, THEREFORE, BE TT RESOLVED by the Board of of the County of Butte, State of California, that there be paid and placed at the disposal of CALIFORNIA KAMLOOPS, Inca, and under the direction of the County of Shasta, the sum of 500.00, in return for which there shall be supplied to the County of Bui;~ State of California, fry for planting in the :,streams of said County of Butte. The foregoing Resolution was introduced by Supervisor LOBDEL~ who moved its adoption, seconded by Supervisor PARKEE , and said Resolution was passed on roll call by t following vote this 15th day of June, 1953• AYES: Supervisors Lobdell~ Parker Polka Squires Chairman Pellicciotti.. NOES: None ABSENT: None of Butte County, California ATTEST: W.F.MATTHEWS,County Cl k and ex-officio Clerk o he Board of Supervisors, By __ _ r/~° Deputy i ~ - _ . ~~_ €, ]. RESOLUTION TO LEASE REAL PROPERTY '2 3 BE IT RESOLVED, that the COUNTY OF BUTTE lease from the CITY OF GRIDLEY, 4 in the County of Butte, State of California, for a term beginning on the 1st '; 5 day of July, 1953, and terminating on the 1st day o£ July, 1955, the herein- 6 after described real property, together with the improvements thereon, in ac- 7 cordance with that certain indenture of lease, copy of which is attached 8 hereto and made a part hereof as if specifically set forth in detail; ~' 9 The real property in this Resolution referred~to is situated in the is ~' ZO County of Butte, State of California, and more particularly described as Ill follows: ;l$ The use of certain facilities in connection with the CITY HALL BUILDING belonging to the City of '; 13 Gridley, located in the City of Gridley, Calif- ornia, and more particularly described as follows, '14 that is to say: X15 The use by the Judge of the Gridley Judi- e cial District in said County of Butte, for Court- ' 1B room purposes of the Council Chamber located in said City Hall Building; also desk room in said '17 City Hall Building for use of the Constable n£ said Gridley Judicial District; also use by the '18 said County of Butte of the jail facilities located in said City Hall Building; and also desk room in 119 said City Hall Building for use by the Butte County Sheriff. 20 21 BE IT FURTHER RESOLVED, that the Chairman of the Board of Supervisors and 22 the Clerk of said Board of Supervisors for the County of Butte, be, and they >23 are hereby authorized and directed to execute said lease on behalf of said 24 County of Butte, and in its name and under its seal; 25 BE TT FURTHER RESOLVED, that the Clerk of said Board of Supervisors of the 26 County of Butte be, and he~is hereby authorized and directed to attach to said 27 lease a copy of this Resolution duly certified to by him as such Clerk, and 28 under the 5ea1 of the County of Butte. j29 The foregoing resolution was introduced by Supervisor ~QTT'fRES , '30 who moved its adoption, seconded by Supervisor P OLK , and said '31 resolution was passed this 15th day of June 1953, on roll call by the ~2 following vote: ;! ~ iii r 1 '2 !3 AYES:Supervisors.Lobdeli, Parker, Polk, Squires and Chairman Pellic Ciotti NOES: None ABSENT: None 4 5 ,.6 :7 " 8 9; TTEST: f~F W F. MATTHEWS, County Clerk L~ '',~,ti ,.. :•- -_ .~'E;' •: and ex--officio Clerk of the • ~~`; 1~3 ~ Boa f S pervis ors ~ ~ ,," 11 ;: B ~ Deputy Clerk ~2 1 ~ i, ~,3. ;'~ y ; ~~; ~~ • ~s i7 'i is is 1 20 21 22 23 24 25 26 27 28 29 30 31 32 Chairman o he Board of Superv~.sors -2- J~ ~~ //1 R E S O L U T S O N l 2 :3 4 5 6 7 8 ;,9 10 11 12 13 l~k 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 ~2 WHEREAS the. County of Butte has budgeted ~59,~5~•0o as its ~Iat Ching Fund in its 1953 Budget to f inance a Public Works Con- struction Program, and WHEREAS the County of Butte hereby assigns to the State Department of Public Works, Division of Highways, .for use by Said assignee in defraying the cost of constructing said project entitled, "Chi cc-Paradise Skywsy, Neal Road to Wagstaff Road, station b2o+OO to Station '763+50, F.A.S. Route 757(3}•" The Foregoing Resolution was introduced. by supervisor Parker who moved its adoption, seconded by Supervisor Polk , and said 2esolution was passed on roll call by the following vote: Ayes: Supervisors Lobdell, Parker, Polk, Squires and . Chairman Pell is Ciotti Noes: None Absent: None .~ ~drr • a ~rman~~ DATED : JIINE 1$ , 19 53 ATTEST: Y. F. IvFATTHEWS, County Clerk and sx-officio Clerk oP the Board of super sor 3y-- ' Deputy 1 2 ,3 '~ 5 ,6 !~7 '8 9 10 11. 12 ~Z3 X14 Z5 .}.6 17 18 ~~ 19 ,~ 20 ~~ 21 22 ~ 23 2~ 25 2s '7 8 ~~ I 30 II ,; ~ 31 ~~\~ ~32 ~, BOARD OF SUPERVISORS COUNTY OF BUTTE-STATE OF CALIFORNIA ' RESOLUTION CONCERNING APPOINTMENT OF OFFICIAL PHONOGRAPHIC REPORTERS AND FOR THEIR COMPENSATION. (Code of Civil Procedure, Section 261 d) WHEREAS, the Board of Supervisors of the County of Butte, State of California, on the 21st day of August, 1950, by resolution adopted the alternate method of compensating court reporters as contained and set forth in Section 261 d of the Code of Civil Procedure of the State of California, and WHEREAS, said resolution provided that said court reporte should report criminal matters and Justices' Courts without per diem payments, and WHEREAS, it is noi6 determined that said phonographic reporters should be paid said per diem payments; NOW,`THEREFORE, BE TT RESOLVED by the Board of Supervisors of the County of Butte, State of California, as follows, to wit: 1. That the official phonographic reporters of the County of Butte, shall' be appointed and compensated in accordance with the procedure as set forth in Section 261 d of the Code of Civil Procedure of the State of California. 2. That the Clerk of the County of Butte shall collect the additional fees for filing as provided in said Section 261 d of the Code of Civil Procedure of the State of California. 3. That the provisions of this resolution shall become effective as of July 1, 1953. The foregoing resolution was introduced by Supervisor LOBDELL , who moved its adoption, seconded by Supervisor Polk , and said resolution was passed this 22nd, day of June, 1953, on roll .call by the following vote; 1 U '1'' '2 3 ~_5 6 7 'S 9 10 11 ~.2 L3 14 15 16 17 18 19 20 21' 22 25 '~ 24 25 26 27 28 29 30 31 32 AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellicciotti NOES: None ABSENT: None r i ox' the County of Butte, State of California ATTEST: I I W. F. PAATTHEWS County Clerk and Ex-officio Clerk of the Board of Supervisors By De u y _2- State of California DEP$RTMENT OF VETERANS AFFAIRS Division of Service and Coordination RESOLUTION RESOLVID o That GEORGE G . ORBERG 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 ti Department of Veterans Affairs of the State of California for State moneys under Section 972 of the Military and Veterans Code, State of California, Chapter 1493, Statutes of 1945; and be it FURTHER RESOLVEDa That said xepresentative is hereby authorized and designated tc execute an agreement on 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 ~Q FURTHER RFSOLVIDa That the amount of State moneys to be allotted will be ` determined by the Department of Veterans Affairs, and matching funds may be provided by the County in the proportions as required by agreement with said Department. Executed this 29'thday of June ~ , 1953. -~ Signature Chairman, Board of Supervisors State of California ) SS County of Butt e ) I, W. F. A7ATTI-IEWS , County Clerk and ex officio Clerk of The Board of Supervisors, in and for the County of Butte , State of California, do hereby certify the foregoing to be a full, true and correct copy of the Resolution made by the Board of Supervisors, as tYie same appears upon their minute book. Witness my hand and seal of said Board of Supervisors, affixed this 2~thday of June , 1953. W. ,F. MA'tTHEWS County Clerk and Ex-Officio Clerk of th® Board of Supervisors DSC-12 B Y ~___~~~ Deputy Coeulty C~.erk 2 3 4 5 6 7 8 3 10 i 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS County o u e, a e o alifornia RESOLUTION APPROVING AGREEMENT TO PROVIDE FIRE PROTECTION UNDER THE SUPERVISION OF TIDE STATE FORESTER pR CALIFORNIA FOR THE FISCAL YEAR 1953 - 195+• BE IT RESOLVED by the BOARD OF SUPERVISORS OF THE COUNTY OF BUT'T'E, STATE OF CALIFORNIA, that the COUNTY OF BU'T'TE enter into that certain Agreement by and between said County and the DEPARTC~NT OF NATURAL 13ESOURCES, DIVISION OF FORESTRY, STATE OF CALIFORNIA, dated June 29, 1953, and being entitled "Fiscal Year l0jth County of Butteq, and that the Chairman of said Board be and he is hereby, authorized to execute said Agreement on behalf of the County of Butte and that one certified copy of this Resolution and eight additional copies thereof be attached to nine copies of said Agreement. The foregoing Resolution was introduced by Supervisor LOBDELL 14 ___ __, who moved .its adoption, seconded by Supervisor pAg,~ , and said Resolution was passed this 2gth day of June, 1853, on ro11 call by the followm ing vote; AYESs SUPERVISORS LOBDELL, PARI{ER, POLIL, SQUIRES AND CHf~TRNiAN PELLICCIOTTI NOESs NONE ABSENTi NONE NOT VOTINGs NONE s , a rma , oar- o uperv sors o the County of Butte, State of ATTESTS California WQF.MATTHEWS,Cobnty Clerk and ex-officio olerk of the Board of Supervisors of the Coun • of Bu e , By epu y C er '~ ~ RrSOLiTI'~~" OF TI;E F30ARD OF SUPERVISE ..,~ OF E;UTTE COli~,TY v~s~ CQ.+;~~.~c~.~'ON MoT IoN of SUPERV I soR Lobdell , nuL•r °~`~ECONDED AND CARRlEi), THE FOLL04{ING RESOLUTION V7AS ADOPTED: TIiAT ~UHEREAS, THE STATE OF CALIFORNIA HAS AC®UiRED FEE TITLE !N AND TO THE EIEREINAFTEP, DESCRIBED REAL PROPERTY AND WHEREAS, THE STATE OF CALIFORNIA HAS RE(7UESTED THE CANCELLATION OF ANY AND ALL UNCOLLEC TED TAX135, PENALTIES, AND COSTS H ERETOFORE LEVIED BY TWE COUNTY OF BUTTE ON SAiD REAL PRO PERT`r. THEREFORE, [3E N04V 1T RESOLVED AN1~ OC~DERED THAT ALL TAxES, , PENALTIES, ANB COSTS LE VIED RY THE COUNTY OF BUTTE BE AN D THE SAME ARE HEREBY CANCELLED AND THAT THE P~SUDITOR OF THE SAID CO UNTY BE AND HE IS HEREBY DIRECTED T O CARRY INTO EFFECT THIS ORDER. THE REAL PROPERTY AFFECTED BY THIS ORDER IS DESCRIBED AS FOLLUtlS: 1952-1953 CODE I~REA 75-DO ASSESSED T0: ASScSSi".TENT fv0. PARCEL N0. AP 21^Q1'22 ANNIE C. HARDIN 15394 t, " AP 21--C~-2~ FRArJK ''i`vAT50P1 jo fifERS.A.C.~-~ARt71N 1~39~ „ „ AP 21-01-2 5 J.G. LOLiTA ';{1Ane 15397 . " >A~ ~1-21-2 C. S. ~ UERNA HULEN 15798-8 " „ AP 21-21-6 C. S. 3: UERNA R. HULEN 158.02 ,' ° AP 21-21-8 G. S. ~ Vf;RNA R. HIJLEN 15803 " AP 21-21-9 C, S. ~~ UERPJA Ro HULEN 15F~C4 ';' " AP 21 -21-17 HARRY L. PYKE 15811.- s, 'r AP 2 1-04-5 LELAfVD F. RICE ET AL 1436 . . i' „ AP 21-04-7 LELAND F. BicE ET AL 15438 u " AP 21-04-8 LELAND F. RICE ET AL 15439 BE IT FURTHER RESO LVED AND ORDERED THAT ASSESS>`AENT FOR PERSONAL PROPERTY '•,`dlTH TAx VALUA TION OF ;3490 SECURED B`r P,EAL ESTATE AP 21 -01w24 ASSESSED TO FF.ANIC '~4><ATSO II, ASSESSr.~~ENT N0. 15398-A FOR FISCAL YEAR 1952-53 BE TRANSFERRED FR019 THE "SECURED ROLL" TO TILE UNSECURED ROLL AS PROVEDED IN SECTION 2921.5., REVENUE 1_Al"{S OF CALIFORNIA. AYES: Supervisors Lobdell, Parker, Polk, Squires & Chairman Pel.licciotti NOES : 1SCone ,.. ~ , . , •A$~EI<VT: Norte ;~ . ,. l ...,.. , .. ,: I:..,~;:, ,~.. ..., .., I~ ,.,:, STATE OF CALIFORPJIA) SS COUNTY OF BUTTE. ) I, 'sV. F. P1~A,TTHEL'JS, GO[JNTY CLERK AND EX-OFFICIO CLERY. QF THE 'COARD OF SUPERVISORS OF BUTTE COUNTY, CALIFORNIA, HEREBY CERTIFY THAT THE ABOVE AND FOREGOING RESOLUTION l!JAS DULY AND REGULARLY ADOPTED 3Y THE SAfD BOARD AT A REGULAR r~EET I NG Tf1ERE0F HELD ON TNEiC9D~ OF JUrJE, 1953, AND PASSED BY UNANIr,10US VOTE OF SAID BOARD• ]N '[TNESS 'Nllt_REO~=, I HAVE HEi DAY o F ,~.-.~ 19 5 3 . CONSENT TO TE-IE AE30UE CANCELLATION AAJD TRAf~iSFER OF 71iE PERSONAL PROP- ERTY I 0 TI-IE UPVSi:CURED ROLL I S HEREB ~GIU~N. ~ 1j ~~~ iEUNTO SET 7Y HA~lD J'ND SEAL TH15 ~~~ s*"~ -._..,...-~-°_.___°-r e., '''s'ue:' ~:- -- ..~..._:..~_..~.= .^ ~~~Q->/ C O U PJ T Y ({.'i~k:sK i ,A ~~'~ '~ Y -~eS F:F I C i 0 C E OF THE (30ARD OF SUPERVISORS OF i3UT7E COUNT`ro, 1 2 3 4 5 6 7 S 9 IO 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION APPROVING AGREEMENT BETWEEN STATE OF CALIFORNIA AND TH COUNTY OF BUTTE OR HYSI L THERA IST SERVICE AT CEREBRAL ALSY SCHOOL,CHICO BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that said County enter into a contras with the State Department of Public Health of the State of - California, which said Contract is dated June 17, 1953, numbered 127, and provides for reimbursement of the Physical Therapistts salary, and that the Chairman of said Board be authorized to execute said contract on behalf of said County of Butte. ~!he,faregoing:~esolution was introduced by Supervisor Polk who moved its adoption, seconded by Supervisor Parker and said Resolution was passed on roll call by the following vote this .29th day of June, 1953• AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pell iaciotti NOES: None ABSENT: None J airman 1 the Board of upervisars of the County of Butte State of California ATTEST: 4'd. F. MATTHEWS, County Clerk and x-officio Clerk of the Bo of Supervisors -~- By Deputy ~ ~~ - ~~ f ,f ~~ 1 ir~SOLU'i~I01~T iILSCI1vLI:JG it~SOLl;TIOiV ~~811!'iDCVIAjC k POt~T10:~d O.P. COt7+P1"T HIGiS~i~Y DtiT]~L~} TiL ~5t~~t~Y Ors DiC~_,~B.~1~, 1952 2 3 t':'HLitL'i5, the Board of Supervisors of Butte County, State 4 of California, did on the 15thday of December, 1952, by resole- 5 Lion, abandon that portion of V-C Road lying bettiveen P~locks 16 and 6 17 of ~,'illa 57erona, and 7 Vd1-3EK~=iS, the property abandoned. by said resolution wras S not described vJith sufficient particularity to identify the real 9 ;property abandoned by said resolution, and 10 v';~1`jvi`~.i1S, the Board of Supervisors of ?utte County, 11 California desire to -rescind said resolution dated the 15th day of 12 December, l~'S2 and abandon said property by a resolution in ~~ahich 13 said real property to be abandoned is aFccurately described. 14 NOV'u i.-a~i~IiGi., Br; T1^ ~,SOLV~~D: 15 1. ghat the resolution of the Board of Supervisors of I6 Butte County, California dated the 15thd.a.y of December, 1852, vaca- 17 Ling and abandoning; that portion o:i v-C itoad lying betv,een Blocks 18 16 and 17 of Villa Verona, from a point 131..71 feet Louth of the 19 1'rorth line of Lot 5, Bloch 17, and Lot ~ os 3loclc 16, iV"ortherly 20 through the sout_n line of V-C Road be, and the same is hereby 21 rescinded and_ o= no further Force or effect. 22 24 25 26 27 I hereby certify that the foregoing i~.esolution vaas 28 duly and -re,gularly adopted at a regular meeting of the Board of 29 Supervisors of the County of Butte, :Held- on the lgth day os 30 January, 1853, by the follo~f;inb vote: 31 i~YL'S and in favor thereof, Supervisors: parker, Polk, Squires 32 and Chairman Pellicciottz ALBERF M. KING -1- a GRGVILLEN CALI F.E T[LSPHGHC 1AG0 1 2 3 5 6 7 8I 9 to 11 12 I 13 14 15 16 I 17 '~ 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 ~E~~47~tT~`~f~ ~ a~`~1T3~I3~1~~#~ R~T~L~t~~ 1~U~~ ~'Q~. ~te~c~~.a~.n ~"uzr~. ~~~~ ~~t~trZ~~kr~~. ~`~~ t~~ ~es~~~in~ ~~~n~ ~,~ ~h~ sum off' ~~1.~d7, ~tld .~T~I;,~ a, ex~.id ~'ur~h~s~.~z~ 4~nt ~~ z~~c~u~~~~d that ~~id ~s~t~~~in ~'un~ be ?L~csr~~,~ed ~n 2.4~.E3#~« adC~i~~ ~I~Ff~~':a ~c~ ~~ r~~sa:!~~e~ ~3-' ~3j:~ ~c~'~. ~a~ ug~r- vise3x•~ ~~' ~h~ ~p21Y1'~~* 4~' Bu~t~® ~~~~ Cry C~'s.ig~n~.~, ~~ ~~~.~crw~~ (3) ~'~ th~r~ 5.~ ~ n~c~~t~~'~y .fssx' ~ ~~vea3.vin.~ ~'r~ ter b~ ~~~~ b~ tie Puz~~:h~~ix~ ~~~n~ raf ~h~ ~~aun~y~ ~s~ ~~'~'~~ ~~~ the r~~~r~~ cry" ine:id~nt~~. ~;x~~ndj.~ur~s aea~~~.mg to ~~~~ t~i~n ~.~.€~~. feat tea cr~e ~~' the ~~raz~~a.~z~ ~~~t~~ er~° ~h~ ~~arn~y r,£ ~3~~#~, mad ~ha~ ~~id .~urrd ~i~s ~~~r~b~.3.~h~~ ~~€~ ~.s ~~s~~by ~~~r~~~~d ia~ ~c- ccax~d~nc~ ~Ch ~~~~~rr~ ~32C~ tes ~'~~3~ o~ ~h~ C~~~r~rzrm~xr~ ~~ ~~ t~i~ ~~~~~ ~f ~~],~.fs~rn3~a, ~arc~ ~G~~ ~ c~r~~.~~.~d cerg~~ ~~ ~h~~ ~a~~~.tz'ttsrn ~~alZ ~m ~rarr~z;s3.~~e~. ~cr ~h~ ~~~~.~~rr ~z~d, to ~~ia ~~~n~, ~~ ~~te L'trrzn~y erF .Y~3~~~ ~~ia~~, ~€~cu~~ ~n~i ~i~~ roa3:~h ~h~ C~.~rk ~1' t~~ ~ca~~d q~ up~x°~r:~~s~x~ ~ ~~3nti ~.~ ~zr ~anj~~nt a~~ua~. R'.€a the ~yyY~'a~aun~ c~.~~¢f~~y~y\;~j~eyy~~~vQ~.~r~.n~ ~t~n,~ a~ ~~b~ es~a'~~.~.~~e~, Uzi ~sv3.~, ~~f~ W ~~ ~V4}/P 4i~;dA ~he~ fa~~~~~aa~ ~~~triutlan ~~.~ ~.x~~readne:~d ~y ~p~~~~.~~ar ~„ ~'hra ~ra~red 9.~~ ~.€~~p~iarar, ~€9wers3d~sd b~ ~t~p~rv~.~vr, ~~ct~~3 ~~~.d ~~~o7~ut~.c~xc ~~~ ~n~x~~c~ ern ro~.~. e~~.l ~~ ~h~ ~'~~3.o~r3~~ vEa'~~, an ~h~ ~~~~ 'd~:p ~a~ ~J~t7.y, x.953 s . ~'~ e ~up~+rvi~r~r~ ~ , Y,,Erl~d~;~.l, ~~~~r rqu~,r~n ,~n~ CP~~;~`t~n 1 ~~~e~ IU.~t~~~ ~ O~~$,. Y~on~ ~ ~at~ ~~r~ end ~~»er~'~~.c~a ~~~ ~~° ~~ae~ ~a~,~r~d/l~f' p~rzr~st~r~ ~~' rho--6/'C~ u`-~ l./ ~~iG1~~ 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 2~ 25 26 27 28 29 30 33. 32 BOARD OF SUPERVISORS County of Butte, State of California ~_' 7 RESOLUTION PERTINENT TO AN ALL-WEATI~R TRANS-SIERRA MIL,ITARY.ROUTE FOR NATIONAL DEFENSES. WHEREAS, the severe winter of 1852 has revealed what many have long suspected, that the Sierra Nevada Mountain passes of the main trunk highways of the Central Trans-Continental routes acres the nation are not adequate and may be blocked easily and as definitely as if }Ay military action or sabotage; and i WHEREAS, the military commitments of this nation in the past two decades have expanded greatly in the Pacific Ocean and the lands adjacent thereto, and the San Francisco Bay area, is the principal Pacific Coast port for shipment of military personnel and material, much of which is transported over these routes; and WHEREAS this principal port would be a primary target for enemy attack or sabotage, and therefore would require emergency supply and reenforcement over the central Trans-Sierra route; and WHEREAS, these central route highways are sti11 functioning with the same limited capacity of twenty years ago; and WHEREAS, more than twenty major department of defense supply depotS,,tactical establishments and experimental installations are located in the intermountain areas served by the Trans-Sierra transcontinental route; NOW, T~IEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS of the County of Butte, State of California, as follows: 1. That this organization,by unanimous action, calls upon its Congressional and Senatorial representatives to take every action available to them, collectively and individually, to the end that immediate modernization of a major Trans-Sierra highway by widening to faur lanes to the San Francisco Bay Area be declared essential to the national defense; and `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 2. That upon declaration of the above cited route as ! essential to the national defense, the United States Department of Defense be called upon to bring about the immediate moderniza- tion of this route by widening to four lanes through utilization of defense funds in order that the security of the viaaT. San Francisco Bay Area can be assured through immediate availability of supply and reenforcement in the event of enemy action or sabotage. ~_. The foregoing Resolution was introduced by Supervisor SQ~JTRES _ _, wha moved its adoption, seconded by Supervisor LOBDELL , and said Resolution was passed this ~~~;~ day of July, 1}53, on roll call by the following vote: AYES: Supervisors Lobdellf Parker, Polk, Squires and Chairman Pellicciotti NOES: None ABSENT: None NOT VOTING: None r ~ a rma o e oar o uperv sots of the County of. Butte, State of California AT`T`EST: W . ~' o MA TTHE4dS County Clerk and ex-officio Clerk of the Board of Super sots By -..'_~e~P'u~y C e~'~-rk _2_ BUTTE COUNTY PLANNING COMMISSION R E S O L U T I O N WHEREAS, the Board of Supervisors did refer to the Butte County Planning Commission the matter in regard to the acceptance of private unimproved roads into the County Road System, and WHEREAS, said Planning Commission did recommend fo the Board of Supervisors not to accept any •private unimproved road until a comprehensive study is made, and did carefully study the matter, and WHEREAS, the report of the Streets and Highways Committee of the Planning Commission shows that there are 196.61 miles of private roads open for public use in the County and that the ' estimated cost for the improvement of these roads to County's specifications, excluding the purchase of rights-of-way, would be X4,915,250, and WHEREAS, the cost for the improvement of the private unimproved roads would be prohibitive, and fiscally unwise for the County to assume the responsibility of improving said roads, NOW, THEREFORE, BE IT RESOLVED, that said Planning Commission finds that the county4s acceptance of private unimproved roads is unwise and is not in the best interest of the County, and does recommend to the Board of Supervisors not tp accept any private unimproved road until it has been improved in a manner satis- factory with the County~s road specifications, and BE IT FURTHER RESOLVED, that a copy of said resolution, together with the Streets and Highways Committee's Report, be trans- mitted to said Board of Supervisors. . The foregoing resolution was introduced by Commissioner R, C, Anderson, who moved its adoption, seconded by Commissioner H. J. Nleiss.and approved on the $th day of July,' 1953, by the following vats: AYES: Anderson, Meiss, Oliver, Peterson, Pryde, Crable, Boynton, and Elliott. NOES: None ABSTENTION: Gaekle ABSENT: McCarthy Albert Walsh, Chairman Butte County Planning Comm, 5 M ~~ i,l ;2 3 4 '~ ;~' 6 7 ~8 9 10 11 12 X13 14 15 ].6 Z7 ~l$ ~.9 20 21 22 23 24 25 ~I 26 2'~ 28 29 30 31 32 RESOLUTION AUTHORIZING HOSPITAL ADMINISTRATOR TO SIGN FOR AND PURCHASE NARCOTICS Be It Resolved by the Board of Supervisors of the County of Butte, State. of California, that EDWARD B. WELLS, Administra~ of the Butte County Hospital, whose mailing address is Mono Avenue, Oroville, Butte County, Galifornia, is authorized to sign for and purchase narcotics as may be required for rise in said Butte County Hospital. The foregoing resolution was introduced by Supervisor PARKER who moved its adoption, seconded by Supervisor POLK , and said resolution was passed this 27th day of Judy, ].953, on roll call, by the following vote; AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellicciotti. NOES: None. ABSENT: None. airman t e oar- o Supervisors of the County of Butte, State of California ATTEST: W. F. MATTHEWS, County Clerk and ex-officio Clerk of the Boar f Supervisors, By Deputy i~ ~~~, RESOLUTION DECLARING A THROUGH HTGHVIAY. (Vehicle Codee Section 471-8) (County Code, Section 2520) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that CI,r1at~;i,ONl^ ,~1.VF~~](JE, Ho~ve's Add;tion, at its intersection with trRt~ Street, at Southside k~ire Station county raads 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 s thereto. The foregoing resolution was introduced by Supervisor ~.a.uire$ ,_„ _,T,^, who moved its adoption, seconded by Supervisor olk and adopted- July 27 , 195 3 on roll. call by the following vote: AYES: Supervisors Lobdell, Parker, Polk, Squires and Chairman Pellieciotti NOES: None ABSENT: None ,, airman. ATTEST. ~~V. ~'. Matthews, Clerk, By Deputy.- 400, 6-16-1952 RESOLUTION DATED 8-~0-53 AERO DEVELOPMENT CO. FOR EXEMPTION UNDER ORDINANCE 107, SEE SPECIAL FOLDER. v~ ~~ '; i ,1 '2 '; 3 '4 5 6 `7 '`s !9 10 11 I' X12 13 14 15 16 17 18 '19 20 21 22 123 3 i ~24 25 26 27 ! 28 29 i 30 31 32 i is RESOLUTION ADOPTING BUDGET OF THE COUNTY OF BUTTE STATE OF CALIFORNIA for the Fiscal Year 1953-54 WHEREAS, the various offices, departments, institutions and expense units of the' County of Butte have submitted, in the form required by law, to the County Auditor of the County of Bu tabulations showing in detail their proposed expenditures for t fiscal year 1953-54, and WHEREAS, said tabulations of expenditures have been sub- witted by the County Auditor to the Board of Supervisors of the County of Butte for consideration and adoption as a preliminary budget for the various offices, departments, institutions and expense units of the County of Butte for the fiscal year 1953-54, and WHEREAS, a preliminary budget was formally adopted on the 6th day of July, 1853, by the Board of Supervisors of the County of Butte, and WHEREAS, a hearing was held by the Board of Supervisors the County of Butte on said preliminary budget in the manner required by the Government Code of the State of California, and said hearing was concluded on Monday, the 10th day of August,l953 NOW, THEREFORE, Be It Resolved by the Board of Supervisors of the County of Butte that the tabulations of expenditures of the various offices, departments, institutions and expense units of the County of Butte for the fiscal year 1953-54, now on file with the County Auditor of the County of Butte, and which tabula- tions of expenditures of the various offices, departments, insti- tutions and expense units of the County of Butte for the fiscal Year 1953-54 are in printed Form and marked t~PRELIMINARY COUNTY BUDGET of BUTTE COUNTY, CALIFORNIA, for the Fiscal year Ending June 30, 1954", be, and-.the same are hereby adopted as the final budget for said offices, departments, institutions and expense 1 1~ . s l units of the County of Butte, as follows: '2 That in compliance with Section 2092 of the Government ~3 Code of the State of California, the funds of said budget are '4 specified as follows: '5 (a) Appropriations: 6 (1) By general classes for: '7 (A) Salaries and Wages. '18 The amounts for salaries and wages are shown Q on Pages XVI to XVT , inclusi~re. ''1C {B) Maintenance and 0 eration: ~„ 11 The amounts for maintenance and operation i'12 are shown on Pages ~Vi to XVT , inclusive. 1 13 (C) Capital Outlay, Equipment: ~; 14 The amounts for Capital Outlay;Equipmenty~ar~ 15 shown on Pages XVT to XVI , inclusive, a6 (D) Interest and debt redemption: ~Z7 The amounts for interest and debt redemption '~8 are shown on Pa es none to none g , inclusive. 19 {2} By items, for capital outlay, structural, and 20 nonstructural improvements, as follows: X21 ,„ ~2 23 24 25 26 2'~ 28 29 3~ ~1 i 32 E 2 '~ 1I 211 i, 3 '4 5 6 7 8 '9 ~0 I1 12 X23 ~I4 Z5 ~6 17 18 Z9 20 21 22 23 24 25 2s ', 27 I!, 28 29 30 31 32 iil (b) Reserves, by funds and purposes, as follows: Tab~.e V page XVI ~c) That the means of financing the expenditure program are as follows: Per Table IV page iX to X The amounts constituting the appropriations for the variou school districts and Special School Funds are shown oxi Pages 1$2 to _, inclusive. Said appropriations above referred to, which are in printed form and marked 'TPREZTMINARY COUNTY BUDGET. of BUTTE COUNT , CALIFORNIA, for the Fiscal Year Ending June 30, 1954" and filed i~ '.;. the Office of the County Auditor of Butte County, California, are hereby referred to and made a part hereof as if s ecificall P Y set forth in detail. -3 - t i l The foregoing resolution was introduced by Supervisor . 2 SQUIRES ~ who moved its adoption, seconded by Supervisor 3 4 LOF~DELL ~ and said resolution was passed this 10th day of 5 august, 1953, on roll call, by the following vote: 6 is ~7 AYES: Supervisors Lobdell, Parke~~ Polka Squires and Chairman Pellicciotti 8 NOES: No?~e 9 10 ABSENT: None 21 ~, :12 ''` airma the Board of Supervisors ~.3 of the County of Butte, State~of !-14 California ;15 ~16 Z7 ATTEST: W. E. MATTfiEWS, County Clerk and ex-officio Clerk of the ~$ Bo of Supervisors, ~g By } ~ . Deputy C~ 20 21 22 ~ 23 24 3 ;' 25 ~6 ~ ~ 27 ' 28 i E 29 30 ~ ~1 32 -~- . ~'r~ ~,~ ,v1 ~ &ESOLUTION OF INTENTION TO ABAR~~~ P~ F,U'?'m~; COUNTS.' IiIGHWAY { ~ WHEREAS, upon unification of the Durh~.m School District, ~ it took title to the old Dayton School property, as shown on the _~ record map of Dayton, Filed in the office oP_the Oounty Recorder of Butte County, dune 25, 1868, in Map L~4.~ 1 at pages 3 and 4., and marked 17, Seminary Block, and ,WHEREAS, the County of Butte has now obtained and recorded a Judgment and Decree quieting Title to said Block, and desires to sell this property, and WHEREAS the aforesaid record map shows an alley hounding the said block on the east and south of the block, and the north- easterly and southwesterly extensions of said alley have been ~ previously abandoned, and WHEREAS the Board oP Supervisors is of the opinion that the said alley bounding said block is unnecessary for present or prospective public use and desires that said alley be abandoned, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte that it intends to abandon the aforesaid alley extending From the northeasterly line of Gerke Street to the so uthwesterlg line of Yokum Street, both of the Town of Dayton, in accordance with the authority vested in said Board by Sections 956.8 through 9b0.k of the Streets and Highways Code of the State of California, BE IT FURTHER RESOLVED that Au ust 1 , 1953 , at22 oorcc~~Q.~k__ g.1Vl., is the day and t me fixed For hearing th1s= Reso~~on, an$ that legal notice of such hearing be given to all freeholders in the road district aF the time and place Fixed Par said hearing. ^~_ The foregoing Resolution was introduced Au ust 10 ,1g53, by Super'visor~obdell , who moved is adoption; seconded by Superv sor -Polk , and adopted on roll call by the Follow ng vote: AYES: Super visors Lobdell, Parker, Polk, Squires and Chairman Pellicciotti NOES: None ABS~~T: None .~ ~ C7iairman, oaf' ~ Suf~perv~ ~ sore County oP Butte, State of California ATTEST: W. F. MATTHEWS, County Clerk and ex- fficio Clerk of the Boar f Supe visors By Deputy 1 2 3 4 5 6 7 8 9 10 11 12 13 I4 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 AFFID"1?~li'IT OF POSTING RESOLUTION OF INTENTION TO ABANDON BUTTE COUI3TY HIGHWAY STATE OF CALIFORNIA ) ss. County of Butte. ) G, A, RUSSELL, being first duly sworn, deposes and says: That he is now, and at all times herein mentianed was, a citizen of the United States, over the age of 21 years, and not a party to nor interested in the abandonment of a portion of the Butte County Highway described in the Resolutio~Intention to Abandon Butte County Highway, and that on thed~ th day of August 1953, affiant posted a true and correct fogy e said Resolutic of Intention to Abandon Butte County Highway, which said Resolutic was adopted by the Board of Supervisors of the County of Butte, State of Calif ornia, on the 10th day of August, 1953, and set the hearing on said abandonment for 2 p.m. on the 31st day of August, 1953, in a conspicuous place on the portion of the county highway described in said Resolution; that attached hereto, made a part hereof, and marked "EXHIBIT A" is a copy of the Resolution of Intention to Abandon Butte County Highway, a copy of which was posted by affiant as aforesaid. Subscribed and Swo n to before me this JJ~I~ day of August, 195 o ary u Yc n an a~ said county and state. .~L usse 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 Oravil~e Bypass Root® 24 (Trua~C Rte at its interseetian with Trtiekee Street s 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., stopp3.ng trm~~'ic on Truckee stz•eet The foregoing resolution was intradueed by Supervisor #,6sllt , who moved its adoption, seconded ,by Supervisor F~~k~' and adopted~iula _T~, 1953 on ro11 ca11 by the following vote: 'AYES t Supervis ors Zobdell, Parke x•, Polk,. Sq~arre,s and Chairman Pe11 icciotti NOES: None ABSENTe None ~ , . ~ • C airman, ATTEST. F. Matthews, Clerk, By Puty• 40d, 6-16-1952 RESOT.U~.'ION ACCEP'T`ING DEED WHEREAS, a grant Deed dated1~ug.10,1953 has heretofore and wife been executed and delivered by Henry E, Van Erl~elens , the Grantors and Raymond F1I. ?~.Iilson and wife ~ named therein, to the County of Butte, State of California, cor~vey- M ing ~f~1/¢~~~~1~~~/~`~~/~¢~(q~/~~I~b~~~/~S~¢~ that certain real property '~ situated in the County of Butte, State of Californ..i.a, more particu- ~ laxly described as follows, to wit: ~~ .~~ portion of the North one half of the southeast one quarter ~ of Section 21, Township 22 DTorth, Bagge 3 .East, IJ~.D.B.~c Pii., Butte County, California, being a strip of land. 40 feet in width lying on the north side of, and adjacent to, the engineerfs center line of the Skyway, and extending from Engineerfs Station 602-~-16.75 to Engineer's ` Station 607+21046; and containing 0.46 of an acre, more or less9 necessary for the construction of the S'r>yway, and, WHEREAS, it is the desire of said County oP Butte to accept said conveyance: NOW, THEI~ET'OEE, BE IT RESOLVID 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 copg of this resolu- ~ ' tion. Th ~ ~or~egoing resolution was introduced ku~ust l7___„ 19~ U by Supervi ~~ PARKER , who maned its adoption, seconded by Supervisor POLK , and passed on roll ca11 by the i'o11ow- ing vote: . AYES: Supervisors I,obdell, Parker, Polk, Squires and NOES: Chairman Pellicciotti None ABSENT None f airman o the Board" Supervisors of the County of Butte, State of California A`TTES'T`: W. E. MATTHEWS Gounty Clerk and Ex-officio Clerk of the Board of Supervisors 1 ;~ By ,~ Deputy i 500-7/24/1952 ,~ ,' ~ . y ~ ~~ '\ "~ !~ V . . ,,i ~~ `~ C~ 1 2 3 4 5 6 7 8 9 10 ~ 1'1 12 ' 13 l~ 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BO.~RD OF :3UrFRVISORB Counter of Butte -State of California COLTd1Y !>UDITOR TO P~~IFCT ~1`~Y 'rlH~t~:S, Section 2152.5 of the ~tevenue cc Taxation Code of the State of Cu7_ifornia, reads as follo;nrs: "Notwithstanding; the provisions of any other section of this code, if so ordered by resolution of the Board of Supervisors of any county, adopted prior to the brae the caurty auditor is rec~uirPd to compute and. enter an tkae secured roll the respective amounts due :i_n insta.lle~ents as taxes f'or the assess- ment year in ~rrhich such resolution sho.ll become e~'~'ecti_ve, the county auditor shul7_ reject any cent not even7_y div:i.sible b,y't«ro in the computati_an of tales on Gn.y assessment, The' =provisions of this section sk~Gll continue in effect i_n sucY~. county until. othe;rs~;Fi,se ordered_ by rpsolu.tion of the board of supervisors," and ';TFk~~;R!.1.,:;, it is the des~_re of the Board of Supervisors of the County of Butte, St c,~~e o~' C-alifarA,.i~;, to proceed i.r, ,~.ccordane: ~~rith. Section 215u.5 of the Re~renue wnd maration Corte of the St at c; oi' C~.19_fornia, 1~i0I, TH~PFFOR~~, BT' TT P :SO.LV~,t~D l3Y the ?3Gt~tt~ 0~' ~3ITi'~T'I`i0?~~s of: the Counter of ~3uttn, State of California, that se.id_ County .=~ud.itor shall r=;ject any cent not ever_ly divisible by t=;ro (u) i~? the con%_r~utation of taxes on any assessment. The fore~oin; :Zesolutian eras introduced by supervisor I ~,obdell , ~~rho moved its adoption, seconded. bg ,Supervisor ~ Parker ~,nd aid Resolution ;~:~a~ passed tris ~'~.h d~,y of Au~u~.~__.__._., ]-953, on ro7J_ c~.7.7_, by the fo7_lo-;:tiny vote: ~'i~`~'s: Supervis ors Lobdell, Parker, Polk, Squires and Chairman } ?`~0'~~5: none Pelli cei~tt} "~Bti'l`3T ~ none ~---- ~ ~~ ~ o~A, Ck!airr~unvoi' the .~ou-r.a a~' auperv~_sors of the County of Lune, Seat(' of ATTEST : C~~liforn.ia ... F . 1if!?TTFiE`u'JS; County Clerk and ex-Off1C10 Cleri{ Of the BOard of sub?°rvisors off' the Counter of. B~.a.tte,:~5tate of C~:.1~.:~'arni a..~ ~--_,..__~....]]~puty Clcr~~r.-_.. RESgLUTIgN Nq. (1953 series RESOLUTIOiV OF' THE CITY COUNCIL O1+ THE CITY ql< CRI.t}LEY AUTHORIZING THE CITY CLERK TO NgTIFY THE AUDITOR .AND THE SUPERVISORS OF THE GOU~TTY OF BUTTE THAT THE GITX TAX MATE NAS BEEF) ESTABLISHED. . . BE IT RESOLVEF) AND O1~DERED tF~at the City Clerk of the Gity of Gridl®y, be and he is hereby authorized and directed to notifp the County Auditor of the County of Butte and the Clerk of the Board of 3upervisvrs of the County of Butte that the city tax rate of the City of Gridley has been established at the rate of X1.55 on each ~1QO.Q0 valuation for the fiscal year- 1.953-1.954• I HEREBY CERTIFY TH~~:"the foregoing resalutign was duly and regularly introduced, passed and adopted by the City Counc~.l of the Ci~y of c~ridley at an adjourned eN,,,M' regular meeting. thereof duly he~1.d vn. the .17th day of ~~m` August, 1.gg,3, by the follpw3ng vote, to~»wit: AYES: GOUNGIL1~EAi Canfield. Karns Vanderford, 4Vatons; Lucas Nq:~ G©UNCILNtEN None ABSENT : CgUN'GILNFEN Non e ATTEST C . ~' . Crai G~ GL RK APPROVED: Don Lucas NiA 0 I HEREBY CERTIFY that the above and foregoing is a full, true and correct copy of Resolution No. l~l. (1953 series) which was passed and adopted by tt~ City Council of the City of Gridley at an adjourned regular meeting thereof duly held on the 17th day of August, 1953• C. o Crai , Cates y. ClerT- 11 "1 r 5 r ,~ d~ U ~_ _.1 2~ 3 4 5 6 7 8 9 i0 11 Z2 13 14 I5 16 17 18 is 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD of SuPERVlsoxs 9 County of Butte, State of California, RESOLUTION REQUESTING DEPARTMENT OF PUBLIC kTORKS OF THE STATE OF CALIFORNIA TO OPERATE AND MAINTAIN FEDERALLY CONSTRUCTED PROJECT LEVEES ALONG BUTTE CREEK IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA. a~ WHEREAS, the Countyof Butte is obligated to operate and maintain the federally constructed project levees along Butte Creek in Butte County, units of the Sacramento River Flood Control Area; and WHEREAS, it is the desire of the Board of Supervisors of the County of Butte, the governing body thereof, to request that a maintenance area be established fo.r state operation and main- tenance of said units in accordance with the provisions of Section 8400 to 8447 of the L4ater Code of the State of California; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF BUTTE, State of California, that request be made to the Department of Public Works of the State of California, through the State Engineer, that a maintenance area be established for the state operation and maintenance of a federally constructed project levee along Butte Creek in Butte County, units of the Sacramento River Flood Control project, and that a certified copy of this Resolution be transmitted by the clerk of said Board to the Department of Public Works, through A. Do EDMONSTON, STATE ENGINEER, P. 0. BOX 1079, SACRAMENTO 5, CALIFORNIA. The foregoing Resolution was introduced by Supervisor POLK , who moved its adoption, seconded by Supervisor PARKER , and said Resolution was passed this 24th day of August, 1953, on ro11 ca11 by the following vote: -1- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 T8 19 20 21 '' 22 23 ~' 24 25 26 27 28 29 30 31 32 AYES: SUPERVISORS- LOBDELL, PARKER, POLK, SQUIRES AND CHAIRMAN PELLICCIOTTI NOES: NONE ABSENT: NONE NOT VOTING: NONE i C rCTa man o~ tFel Board o"~' uperv sors of the County of Butte, State of Ca7~ifornia. ATTESTa GJ. F`, MATTHEWS, Count~rClerk and ex--officio elerk,af the Board of Supervisors of th ` bounty of Butte, State of C,a:~~f ornia . l Deputy C1er -2- 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 RESOLE :ON AUTHORIZING EXECUTION ~ : COUNTY-STATE AGREF~MENT N0. 10 .CONCERNING SKYWAY CONSTRUCTION ~''. A. S. ROUTE 757 F.A.S. 1'FtoJ'LCT 5-757(3 WHEREAS, there has been presented to the County oP Butte by the Division of Highways of the State of California, County-State Agreement No. 10, covering the construction of F.A.S. Project S«757{3l on F.A.S. Route 757, 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, THEREFORE, BE IT .RESOLVED by the Board of Supervisors of the County of Butte that said County-State Agreement No. 10 dated August 2W,•1g53, covering the construction oP F.A.S. Project 5-757{3) on F.A.S. Route 757, Butte County, California, be executed and entered into, and that the Chairman, the. Clerk, and all members of the Board of Supervisors, if necessary, execute said Agreement on behalf oP the County of Butte, and to cause executed copies thereof to be delivered. The foregoing Resolution was introduced by Supervisor ppg~~. , who moved its adoption, seco Po- ~ by Supexvisor FOLK and said Resolution was• passed on roll call on the 2~.th day of August, 1953, by the .following vote: AYES: Supervisors Lob dell, Parker, Polk, Squires and Chairman Pellicciotti NOES: None ABS~ : None , _..___ __.... r Chairman o e Board of Supervisors, County of Butte, State of California ATTEST: •W. F. H~IATTHEWS County Clerk and.~x-officio Clerk of the Bo •,r of Supervisors eputig lid-.... ~_~. ~,~.7"''-- ,~ j (i i:`1 RESOLUTION-FTgING TA$ RATE.. ~ 4~iEREAS, the Final Budget of the County of Butte was duly '3 adopted on the 10th. day of August, 1953, and ¢ GPI-IER.EAS, in accordance wii~h said Final Budget the tax rate 5 has been computed on each $100000 of assessed valuation on secured 3.= '~6 roll in the sum of ~ 2:~511~ , as more particularly shown and ~.7 set forth in Table 2, Page Numbered ; II of said Final I 8 Budget, and 9 WHEREAS, the tax rates upon each X100,00 of assessed valuation ?~ on the secured roll for the special districts of said County have 11 been determined and set forth in said Budget on Table 2-A, is 12 Pages iZb1 and 162 ; Table 2-B, Pages 182 and 183 , 13 and Table 2-C, Pages 18i~ and 185 0 Z4 NOW, THEREFORE, Be It Resolved by the Board of Supervisors 15 of the County of .Butte that the tax rates for each entity or 16 fund in the amount set forth in Table 2, Page: II of the Final I7 udget of the County of Butt e, which said pages are attache d 1s hereto and made a part hereof as if specifically set forth in 19 detail, are hereby fixed as the tax rates for said funds, and 20 said tax ra to is computed in said pages upon each X100.00 of 21 assessed valuation on secured roll, is hereby fixed at 1~2,51~. ~- 22 Be Tt further Resolved, that the tax rates specified after !23 the name of each Special District Fund, as more particularly set 24 forth on Table 2-A, Pages 161 and -162 ; Table 2-B 25 3 and Table 2-C Pa es ~ and 1 Pages 182 and 18 , , g 18 85 '26 which said tables and pages are attached hereto and made a part her of 27 as if specifically set forth in detail, are hereby' fixed as, the 28 tax rates for- said Special Districts. 29 ~~~f~The foregoing Resolution was introduced by Supervisor 30 who moved its adoption, seconded by 31 • Pw~. Supervisor POLK , and said resolution was passed this 32 1 2 3 '4 5 S 7 8 '9 'IO '11 12 '13 !14 .s is ~.7 18 l.`9 20 ! 21 22 23 24 25 i 26 27 28 29 30 ` 31 32 ~~~,~ _day of August, 1953 • pn roll call, by the following vote: AYES: Supervisors I,obdell, Parker, Polk, Squires and Chaixman Pellic riot ti NOES : 1~Tone ABSENT:~one _ - '' ,~-~~ , C as.rman o t o Board o Supervisors of the County of Butte, State of California ATTEST: W. F. i TTHF,VdS, County Clerk and e - ffi io Clerk of the Boar S ervis ors Byi~ ~ Deputy Form 7-20-1a (1175) 10-Er-wH .~~~~1?or State Use Only State of California -- • STATE ALLOCATTOPI BOARD :Application No. ~, : Care of Y,ocal Alloeat~,on Division :Date Recesived „_,,, Department of T'inance :Date of Reso1. ,____, Roam 600, 1021 0 Streot :Resolution AIo, _____~ ,,,,_ • Sacramonta 14, California :Amt. of Allot. _~__,____._ A SUPPLEMENTAL --..-~-~.._._._._._..._.._.... APPI ICATIOPI FO: ~ ALJ:OTA~ATT k OR P.IRA?R AND/OR RFSTORF.TTON FR(LT -AND SA?OW-DAMAGIJ'1) ftOAi~ (ITzidcr provisions of Section 13.6 of the Construction and Employment Act ((as added by Chapter 1175, Staf..utes of 1949)) and Rules Find Regulations px•escribed thereunder). Ta: STAT1a D7iiECTvR OF FIP?ANC11: . a' su.pp Iementa~ Application is hereby made For al~icmrnt o th© Stuter¢ sharp of the esti- a.ctad eo,~t of repair and/or ro;~toratior. of -the county road described herein. The au'.~horixed agent i.n sigrzin, tYzis~}~~~~~lon behalf of tl~e local agency hereby eerti~'ies that the stateznent° sat foi•tzz in this and attached sheets are true and correc~c to the best of llis knowled;~e end belief.. 1. APPJ~ioant,_.,,,,~.SS3I3>~#ry,,,,,_.~....~~~ DATE Local Agency - ~. i:.C?CAL AGENCX~S k?ESOL'JTIOS~I AiO• ____~_~_ -- - -_______,___ DAi',F' (Or:rtifiod Capy Attached) 3. sxo~~T ~a.~I°rzE o?~ rrur~Ty ROAD r~~o~~~:cTlisra~L~.~ ~?P.,~>~. ii~r~s3.. 5. tea- ~._._...-.... stirlin~ cit /.;.. DESCk IPTIO~' A.~k7 SCO;'~] OF I3E1'A]R AP'D/OR RESTORATICB? OF DAMAC~` 0~ DESTRUCTION cr?~s>au >~Y rPasT OR sisow su^~~~r?T TO ocTO~I~ 30, 194$ ~A'ITA'I:P e'E:rin 5. ESTZ~fATED CCST OF REi'A7.F. AiiD/OR FcF.'STORATION (Do not include cost of plans, specifications and estimates) (Certified St~~teznent Attached) a. Supervision and Irspcetion .npdQr,Cpuptp ,.,,~ ' b. Contract Cost... ,Read .~ro~-ss~.9n9r. ..... ~~-,. c. ,Day Labor Goet (other than b5 contract)... ,..bn~~7y~, d. ,Contingencies.., ~ . .• . ..• .. . .• • _•.., .~d l/.,Q~Of1 e. ,TOTAL COST (Sum of a,b,c,d). ..... ... ....~ ~_a75~ 6.. Amount of Local Funds Being Mado Available....... ,. ,.....:~ 1.Lb4~ 7• AMCIUNT CtF STATE AID REQ?PF'~iT;sU ... ..... ,..... ,......"'~',.,a,.G.50.96_ -- ~, ~ .~1'Br:Ihi.L'3 A1]otznents for this project (if any)..(Nos,y-93 ) 1~/tl+$.27~ Additions]. amount of State- aid requested ~, ,~ 9. , F'x•~ z.errc.status: of projset ~y3 maAS ~n~gst~~ com~etod 10. ,Date work started on project (Est. begin, data if work rot yet ,:,tamed) ~,LS,~/53 ll • , I oc:~l Agency dosires to file c1a3.ms for r~;imbursemezlt (Gilc~ck wllich) 1`4ar~thlf ,Quarterly _, Semi-Annual7.5~,,,•,One lump sum upon completion ~ , Other (exp].gin)~____ - - _„~, 12. Engineering services will be rendered by Butte_Catmty Road Goutmi~ioaers Office 13. Repair and/or restoration wi?1 be done by_;_Butta Countp Road, Denar~gr.~t _- _ _-_ 1/~. Signature of person dosignu•ted by re~solutian as "Authorized Agent": Title &d.,~4 'D1~' .,9.~St~' ~~ ~> ~ i `~ \. ~~ .~ i <~ ~ \~ ~~ .` 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 2~ 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS County of Bu~'te, Stiatie- of"California. a~ RESOLUTION APPROVTNCx LOCATION OF MINIMUM SECURITY PRISON ~~"IN BUTTE COUNTY.... CALIROFiNTA;' , WHEREAS, the State of California is now considering the construction~of a minimum security prison; and WHEREAS, a location situate in the southern part of Butte County i.s now being considered as a possible site for said prison; and WHEREAS, the Board of Supervisors of the County of Butte. has. been requested by indivii~uals and organizations in said Count of Butte to foster and encourage the location of said prison in Butte County; and WHEREAS, the Board of Supervisors of the County of Butte ha; had an opportunity to familiarize itself with the actual aperatinn, construction and maintenance of minimum security prisons already constructed and in operation within the State of California; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors _. i of the County of Bute, State of Cal~.fornia, that said Board here- by approves and requests the location and construction of a minimun security prison ,.a.~ the site now contemplated in the southern part of Butte County; that a copy of this Resolution be forwarded to State Senator PAUL L. BYfiNE, and a copy to State Assemblyman DON ' ., .. ._..-. FfOBBIE, and to the appropriate authority now considering the loca- tion of said prison, and to any and all officials and persons who may aid and be instrumental in obtaining the location of said prison in Southern Butte County. The foregoing Resolution was introduced by Supervisor SQUIRES , who moved its adoption, seconded by Supervisor POLK , and said Resolution was Ag 1 passed this 14th day of September, 1853, on roll call by the 2 fallowing vote: ' 3 AYES: Supervisor Lobdell~ Parker, ~olk~ Squires ~p3.d Chajrm Pellicci.otti. 4 NO~Si N.bne 5 ABSEIQT: None 6 NOT VOT111iG: None 7 _ .. n J 8 ~ -. ,. ur~a3rman e oaf ~~` upervisors 9 of the' County of, Butte, State of California. " to - 11 ATTEST: 12 W. F', ~ NIATTHEWS, 13 . , . Bextte CountyClerk-and l4 ex-offic3,o C~1erk of the Board o Supervisors of 15 .the C ty of Butte 16 By -.__ ~y Aepu Y C er 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 -2- 11 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 BOARD of sU~ER~rlsaxs County of Butte, State of California. RESOLUTION AND_ORDER ABANDONING COUNTY ALLEY AT DAYTON, BUTTE COUNTY~CALIFORNIA. ^~ WHEREAS, heretofore, on the 10th day of August, 1953, the Board of Supervisors of the County of Butte, State of California, by resolution, declared its intention to abandon an alley as shown on the "Map of Dayton", filed in the office of the Recorder of the County of Butte, Stateof California, on June 25, 1868, in Map Book 1, at pages 3 and ~+, immediately south of Block 17, ~, marked "Seminary Block", and extending from the northeasterly line of Gerke Street to the southwesterly line of Yokum Street, as shown on said map; and WHEREAS, said Board fixed the 31st day of August, 1853, at 2 p.m. as the day for the hearing of said Resolution of Intention to Abandon Butte County Highway, and gave notice thereof as required by law; and WHEREAS, said matter was continued from the 31st day of August, 1953,at 2 p.m., to the 8th day of September, 1853, at 9 a.m., for said hearing, and no one appearing in opposition to the abandonment of said alley; and WHEREAS, it appears that said alleyway has never been opener or used by any person as an alleyway, but has been claimed and use. as a part of the school property of the Dayton School District for more than twenty years, which said Dayton School District is nQw a component part of the Durham Unified School District in Butte County, California; NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of the County of Butte, State of California, that said county highway and alleyway, hereinbefore described, and as des- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 I5 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 cribed in the Resolution of Intention to Abandon Butxe County Highw y, is unnecessary for present or prospective public use and that the same is hereby abandoned. Said county highway and alley is further described as follows: Said alley extends from the northeasterly line of Gerke Street to the southwesterly line of Yokum Street and bounds Seminary Block, also marked "17", on the'east and south. of said block, as shown on the map en~~stled "Dayton" which map was filed on the 25th day of Jane, 18~~, in the office of the Recorder of the County of Butte, State of California, in Map Book 1, at pages 3 and ~F. The foregoing Resolution was introduced by Supervisor LOBDELL , who moved its adoption, seconded by Super- III visor POLK , and said Resolution was passed this lath day of September, 1953, on roll call by the following vote: AYES: Supervisors Lobdell~ Parker, Polk, Squires and Chairman Pellicciotti NOES : None ABSENT: None NOT VOTTNG: None r , r- • a rm o e oar o Supervisors of the County of ATTEST: Butte, State of California. W. F. 1~lATTHEWS Butte County Clerk and ex-officio clerk of the Board of Supervisors of the ounty of Butt , State of Calif nia By Dep~r y er Pg ~~ -2- BEFORE TFi~ BOA11D OP SUPERVISORS 0_~ TIDE CCUTdTY OF BUTTE STATE OF CALIFOR'iSIA itESOLUTIOP? ITTCLTTDITv'G CEl'~T.~IPT L!,i'IDS ,;rITiIIN BU`I"i'_r`., CRT'.EII DRAIl•IAGE DiS'i'RICT Tine follovrin resolution eras offered b~ Supervisor Squires and seconded bJ Supervisor Parker The application of A, 0. FETdId and rvILP•T4 L. FETtTS, husband and ,rife, CTERTRU?~E T~Ic1~L4I~TUS, GAL7~ I~ILLIT?GSI7GRTH and LCREDTF iSILLIPIGS~dORTI-I, husband a.nd ?.rife, A, P~~, I~ILLINCTS6dORTH and PEARL I~ILLIiSG~;~iORTH, hus- band and wife, I~:~fY Y. SAPPORO, GTORGE ~;~1. BI3hs!~T:F`R and P'RA;CES E, JRr'[TER, izusband and ?,r~_fe, GL3I? l3. ;I.4RRIS and Dl~~'1ROL TT. 'S'ARRTS, T~cIF,ODOI?E D. PROTSI~~sR, a single man, TI-IEODCRIJ BPOIvl? ER and 'JELi-'~i T. L'OiTI,c+„ , husbar_d. and. ?wife, and C~i'STi;R C. COOTS, ;IILi~iA NISSEII, L.e+ITA R.AS'NSSLId, JGI~Ii; i-TCi'GAl'? i>CYLES, 1,'I,'i?:ST L. .C~D!~TS and LOU R. ~~AI„IS, husband a.nd wife, AL?R.ED II. SI=Ii.,I,ialS, I-IO';°Il~'?D L. SOIiTSREY, GL;~"i? ~,. BOI~iI'15BT,Y and ~LLf+~id I. BO;TLSUE~'', husband and ?•rife, I.1<~BEL D. I~RRIS, LOUIS nx~B13SOi5, ALVIi; S. ATd~ ?~,RSOT?, and I=tAB?sL C. SAI':~~ORD, anti tine appli Cation of TI~~RL'Y IIAIdIdIiGAN, to include land in BUTTE CR%E~ DRAIIAC~E DISTRICT of Butte Count J, coming on ti~is da;~ regular7_~* to be lzcard before tine Board of Suloe:~visors of the Count~J of T3utte, State of Ca]_if ornia, and it appcarin~; that notice of t?ze time and place of hearing has bec,n given b~,~ publication for the ti~.ne a:.nd. in the manner reciuired by la4tr, and that notice of tine hearinm l~a.s been mailed to each landos,rn~r ~,rithin the District at least ten (10) daSTs prior in advance of the time set for the hearing thereof as recuired bJ law, and no objECtion or objections havinrn been filed to either petition, nor a.ny landowner nor an~rone appearing to oppose the grant in of said petit?ons, and it f~a~~ther appearing to the Board that the petit_Cons of the above n~.med. apnlica.nts, except t'ne appli- cant III!~'L'~i' I~ITi?6!GAI?, should be grantee and th^.t the petition of !"~ -._ ' '. f the applicant I;laRT.~`~r IIAT?I<Au~ATS shoulc: be granted provid.cd h~ has here- `~1>,~ ~~'ore deposited into the Treasury of chc Count; of Butte sum of money egv_al to a2.3~~76 per acre as to each acre of the lands for rzich :ne is +~etitionin" for inclusion in the District; and that the lards petitioned to be included require the facilities of t:ae District for their dra.ina~e, and eacl.~. of said tracts is susceptible of the same r~od.e of d.raina~e as lands Urithi_n the boundaries of I;utte Creelt 7rainaCe District. ?d0?~,T, Ti;i~sRL"PORE, be it resolved that the lands of A. 0. FENId and 'rdILP-A L. ?~'ENST, husband and tnrife, G}s'RTRUDE tiici~lliNS, C~ALP KILLII'GS- ~TORTH and LOREIQE KILLINGSt10RTH, husband and wile, A. I'~I. KILLIPTGS~r7GRTTI and PEARL KILLINGSrrrORTI-I, husband and t~rife, T~~rIY K. SA+FGRD, GEORGE vd, rRE~~tER and FRAiTCES E. ZjRE~r1ER, husbar_d and wife, CrL?~'I`•T. R. FIAP~RTS~ and DARyOL I!T. IF;RRI,S, TI~ODCRr D. BROsd~~ :_~R, a. single man, TZ'~~':ODORE: BROI!T"i•TER and UGLP•+A 'T. BROY~i~7ER, husband and ,rife, and CTi:t,S'IER C. COON, 'rJiLi~TA 1vISSL'N, LE_ITA RASi~it7SSEt~T, JGITI,i ,,iG°GA~' BOYLES, L'Ri?EST L. ~;,DAt~S and LOU R. A_DAi•iS, hLtsband and t~rife, ~,LnR'`D ?I. S~~ILL'~I; T~OrTARD L. SOI~•TR~, GLOW? .F. I30~•ILSBL~T and ~ELLEI? I. B06ILSBEY, hlt.sband a:nd t~riie, IABEL D, ~~?RRIS, LOtiIS ATDE.RSOI., .r'iL:vII S. Ai?-!~E_~SOTd, i:SI~L'~~~'~, C. :SA~'I,ORD and ?'~.~;L-"r TrAsiE TAC_=11T nro~.zided '.ze has ~~.eretoi'ore deyoosi ted into tae r='rea.sur;~ o_C the County of .Butte a. sum of mone~r egt~.a.l to :;~2.31;,j6 per acre as to each acre of the lands for t~rb.ich i1C is petitionir_~ for inclusion in t:~e District, ti•rhic:n said lands are described in their petitions for inclusion ,•ritnin the District on file h-rein, be, and the s2.me are hereby included t.~Tithi n the boundaries of Butte Creep Drainas;e District of E3ut-te County, anct BE :LT PU.RTlT}~T'~ RESOLVED that the boundaries o_F .Butte Creole and G1e~r~n County Draina~c District of Butte Cotznt~r~~ 2.fi;er the inclusion of the land b.ereinbefore included, be, e.nd the same is hereb~yT defined. and d.ecla-red. to be a.s indicated on. El;hibit "A`~ attached hereto, and by this -reference rtad.e apart hereof, The i ore~roi n~~ resolution tress carried by the follot~rin vote, to grit ASS; Supervisors Lobdell~ Parker Pol ~ uir~esG rand Chairman Pellzcciotti ~~~-- ~., i?O.FaS : None ~ Chairman of - e Board of Supervisors of Butte County ABS'~;•tIT • None ATTEST: W. F. MATTHEWS~ CO Y CLERK y ~; /y/ ,3 By ,.arc, Deputy -2- DESCRSFTZON.OF BOUNDARY OF BUTTE CREF,K DRAINAGE DISTRICT. 13eginning at the intersection of the southerly line of° the ~,].ano Seco Ranch with the westerly line of the ,Aguas-Fries Rancho, in the County of Butte, State of California; running thence southwesterly along the southerly line of the Z,lano Seeo Rancho to its inter- section with the north line of Section 2, T. 19 N., R. 1 w,, M. D. B. & M.; thence east along the north, line of said Section Two to the northwest corner of Lot 2 of said Section Two; thence south along the west line of said I,at Two and its southerly production to the center of said Section Two; thence west along the center line of said Section Tiro to its west quarter corner; thence south along the west line of Sections Two and Eleven to the northeast corner of Section Fifteen said Township and Range; thence west along the north line of said Section Fifteen'Cto the northwest corner of the east one-half ofthe east one-half of '` -the northwest one-quarter of said Section 15; thence south to the east and west centerline of Section Fifteen; thence east along said east and west centerline to the northwest corner of the east one-half of the west one-half of the southeast one-quarter of said Section 15; thence south to the south Line of said Section Fifteen; thence east to the northwest corner of Section Twenty-three; thence south along the west line of Sections 23 and 26 of said Township and Range to the west quarter carnet of said Section Twenty-six; thence mast to the center of said Section Twenty-six; thence north to the north quarter corner off' said Section 26; thence east to the northwest corner of Section Twenty- five; thence South to the southwest corner of Section 25; thence east to the south quarter corner of Section 25; thence south to the south quarter corner of Section 36 said Township and Range; thence east to the south- east corner of the southwest one-quarter of fractional Section Thirty-one,' T. 19 N,, R. 1 E., M; D. B. & M.; thence north to the center of said fractional Section 31; thence east to-the east line of said fractional ~ erection 31; thence north to the northeast corner of said fractional Section 31; thence east to the point of intersection of the Northerly production of the center- line of fractional Section Five, T. 18 N., R. 1 :G., M. D. B. & M;; thence south to the center of said fractional Section 5; thence east along the east and west centerline of said fractional Section 5 to the old centerline of Butte Creek; thence in a northeasterly direction up the old centerline of Butte Creek; tivhich is the boundary between Butte and Glenn Counties, to its intersection with the south line of Section 7:'hirty- three, T. l9 No, R, 1 E, M. D. B. 8c M.; thence east to the northwest corner of Section Three, T. 18 N., R. 1 E.; M. D. B. 8c Pd.; thence south along the crest line of Sections 3 and 10 to the west quarter corner of Section Ten said Township and Range; thence east to the center of said Section 10; thence south to the southwest earner of the northr~vest quarter of the southeast quarter of said Section 10; thence east to the cen~:,er of the south- east quarter of Section 10; thence north to the center bf the northeast quarter oz said Section 10; thence ~ns~:. to the east line of said Section 10; tl~icnce north along the east line of said ~;ect~ons 10 and ~ said '~'or~rnship Ds~??IBI'I' ~~ 6 ~r -1-- ~., and Range to the northeast corner of said Section 3, T. 18 iv:, R. 1 E., PSI. D. B. & Zt2.; as r~:rked by a concrete monusuent; thence N 00° 24' ~'+i. 1.2'7 chains to a concrete monument; the nee N: 89° 06' E. '72.55 chains to a'~concrete monument nn the east line of Section 35, T. 19 N., R. 1 E., M. D. B. & M.; thence north to the quarter section between said Sections 35 and Section 36; thence east to the quarter section corner an the east line of Section. 36; thence north along section lines to the ,:quarter corner on the east line of Section 13 of last mentioned to~mship; thence west to the center of said -Section 13; thence north to the quarter corner on the -north line of said Section 13; thence east to the north- east corner of said Section. 13; thence north to the northeast corner of last went Toned township; thence west to the northv~rest corner of Section 2; tisence along .section lines south to the southwest corner of Section 2; thence west along section lines to a point on the -north line of Section 9, T. 19 N. R. 1 E. and at the .northwest corner of the easterly 64 acres of the north- east quarter of.sadd Section 9; thence south along the- west line of i;he said easterly 60 acres of the north-. -east quarter of Section 9 to the east and west center 'line of Section 9; thence east along. said center line to the east quarter corner of Section 9; thence south along the-east line of Section 9, 16 and 21 to the south- -east corner of Section 21; thence west along section lines to the easterly line of ,~guas Friers Rancho ~vnich is the center line of the old channel of Butte Creek; tYience .northerly up said Rancho line to its intersection with the north line of Section 9 of said Township; thence east along the north line of Sections 9 and 10 to the south- west corner of Section 2; thence north along section lines to the northwest corner of Section 2; thence east along Section lines to the ~>>ester.ly Right-of-way line of the California State I~Iighway in Section 33, Township 20 idorth, Range 2 East, M. D. B. & bal.; thence northerly along said Right-of-way line to the southerly line of the Town of Nelson; thence easterly along the southerly boundary of said Town of Nelson to its intersections with the easterly Right-af- way line of the ~uthe.rh Pa~c'if-icc !R-.iR~~~;~.; thence -south- erly along the Right-of-way line of the ~nu~,he~ri.:P~ac~c Railroad to the intersection tivith the.easterly line of that certain parcel of land deeded by the Leland Stanford junior University to the Southern Pacific Railroad .Company described in that certain deed recorded in Book of Deeds, No. 100, Page 196, Butte County Records; thence southeasterly along the easterly line of said parcel to its intersection with the southerly boundary of the Rancho Lsquon; thence easterly along said southerly boundary of said Rancho to its southeasterly corner; thence northerly and easterly along said Rancho boundary to its intersection with the westerly right-of-way line of the Sacramento ]Northern Railroad; thence northwester~~y along said westerly right -of-way line to its intersection -with the centerline of the .Nelson-B1avo County Road; thence northeasterly along the center line of said County .;Road to the easterly Right-of-way line of the Sacramento Northern Railroad; thence along said easterly Right-of-way line of the Sacramento I~forthern Railroad Company~s Right- of-way southeasterly to a paint on the east boundary line of ~bhe Esquon Grant boundary; thence along said boundary line N 0° 20' V~ to the southwest corner of Section 23, T. 20 N: R, 2 E.; thence east along the south line of said ..2- Section 23 to the south quarter corner of Section 23; thence earth along the north anfi, south centerline of Section 23 to the center of~• fractional Sect;ionc:2.3,_a.nd::°a caner o.P ~sa•id ~squon Grant; thence N 0° S' IV along the north and south center - ~_ line of fractional Sections 23 and 14 a distance of 3,836.9 -feet; the nee S 81° 59* G~' 1255.4 feet; thence N 50° 55* 'Vd .5,129.0 feet; thence N 64° 48' SY 653:3 feet to Little Dry Creek; thence dozen the center of Little Dry Creek to the :easterly rigi~t-of-way line of the Sacra:,~ento 1orthern Rail- road; thence S 37° 29° E along said right-of-~vay line 8,134,4 feet to the centerline of the T~Telson-Blavo Road; thence south- vesterly along the center line of said Road to a point in the cc:ntc,r.• of s~ id road, said point being N 65° 54' E 4,129,0 feet; N 50° 24' E 5,606,6 feet from the intersection_of the easterly line of the To~~~u of Nelson, according to the official .~?~ of said To~:~ra of i~Telson on file in the office of tlae T~ecorder of Butte County, State of California, and the- centerline of said Nelson-Blava Road; thence from said point N 65° ~V 12.6.9 fact; thence N 18° 24' E 28:0 feet; thence N 24° 23' E 216.3 feet' to the westerly right-of-way line of the Sacrar;~nto Northern Railroad; thence N 37° 29t W along the westerly right-of-vray line of said R~,-iiroad 7140.0 feet; thence S 51° 30' 4Y 4,124;3 Peet; thence N. 38° 27' YV 462.6 feet; thence S 69° 17' tiY to a point 75 Peet easterly, measured at right angles, from the easterly right-of-way line of the Southern Pacific Railroad; thence northwesterly, parallel to and 75 feat easterly from .said right-oP-vYay, to a point on the nortnerly bank of Hamlin ,Slough; thence meandering up the northerly bank of Hamlin .Slough to a point. at the intersection of the said norther ly banl~ of Hamlin Slough with the westerly right-of-way line aP :the Sacramento Northern Railroad; thence in a straig~.t line :easterly to a point at the intersection of the centerline of Hamlin Slough i^r3.th the easterly right-of-way line of the Sacramento Northern Railroad; thence east 7,974.0 feet to the intersection with the southerly production of the center- line of projected Section 34, T. 21 N., R. 2 E „ Pd. D. B. & M.; thence north along said produoed line 9227.4 feet to the center oP projected Section 34, said township and Range; thence west along the east and tivest centerline of said projected .Section 34 to the centerline of Hamlin Slough; thence meander- ing doom the centerline of said Hamlin Slough to its inter- section with the easterly right-of -way line of the Sacramento Northern Railroad; thence westerly in a straight line to a point at the intersection of the westerly right-of -way line oP the Sacramento Northern Railroad and the. northerly bank of Hamlin Slough; thence nortkzexly along said westerly right-oP- way line to its intersection with the center of the easterly channel of Butte Creek; thence meandering do wn the centerline oP said Butte Creek to its intersection vrith the easterly right-oP-way line of the Southern_.PaexP.c~:.R-=.-R; ='~' ; thence southerly along said Easterly right-of-way line to its inter- ..section with the northerly boundary of the-Yawn of Nelson; thence easterly to the northeast earner of said Town; thence southerly to the southeast corner of said Town; thence westerly to the southwest -,corner of said Town; 'c hence northerly t o the northwesterly earner oP the said:Town of Nelson; thence easterly along the northerly line of said-town to the westerly right.-o.P- ~ vray line of the California State Highway; thence northerly along said hi~.way line to the southerly toe of the southerly levee of Butte Creek; thence southwester 1y along said toe oP said levee to the centerline of the DurY~-zrn-i~Telson County Road; thence southerly along last mentioned line to the intersection with the boundary of the Rancho Esquon; thence easterly and southerly along said Rancho boundary to its intersection v,rith the north and south centerline of fractional Section 3Q, T, 20 N, R. 2 E. M. D. B: & M:; thence southerly along said centerline to the south quarter corner of~said fractional Section 30; tYienee west -3- to the southwest corner o along the west line of sa of -way line of the Tester easterly along last mend aforementioned Sei~tion 30 boned line to the caster Western Canal Company; th along said right-of-way 1 the easterly line of Sect B. & Pd, ; thence northerly Section 25; thence west t northeast quarter of the 25; thence south to the s quarter section; thence vv north half of the north h production to its interse of-way line of the Jester along the northerly right Cor~oany to its intersecti Rancho .Aguas ~'rias; tnenc boundary of the Aguas Fri the east and west centerl E. ; thence rvest along sai corner of Section 24; the of Section 13 of said tov~ the west line of said Sec thence easterly at right tl.ence northerly along th line of said Section 13; the northeast corner of S north line of Sections 13 Section 14; thence north 10; thence r~vest along the and 9 to the northeast co thence south along Sectio ~' Section 9, said township lines to the northwest co ship and Range; thence no quarter corner of fractio Range; thence west along :Section 6 to its intersec Aguas 'F'ries Rancho; thenc boundary •ta the northwest said Townshmp and lunge; a point in the center of of-way ; thence meanderin way the following courses said Section 30; thence north d Section to the southerly right- Ca.nal Company; thence south- ned line to the south line of thence east along last xnen- y right-of-way line of said nce northerly and westerly ne to its intersection wS.th on 25, T. 20 N,, R. 1 E., M. D. to the northeast corner of said the northwest corner of the .ortheast quarter of said Sectiozz uthwest corner of said quarter st along the south line of the if of said Section 25 and its Lion vaith the northerly right- .Canal Cor.Rpany; thane e westerly of-way line of said 7E'testern Canal n vaith the easterly line of the northerly along the easterly s Rancho to its intersection v~rith ne of Section 24, Z'. 20 T3., R, 1 centerline to the ~a'irest quarter .ce North to the southwest corner .ship; thence continuing north along ion 13, a distance of 14.45 chains; .ogle to the center of Butte Creek; center of Butte Creels to the east. izence north aloizg said east line to coon 13; thence west along the and 14 to the northwest corner of o the northeast corner of Section north section line of Seetions•10 ner of Section 9 of said Township; .lines to the southwest corner of nd Ra.nge; thence west along Section ~ner of said Section 17, said Town- th along Section lines to the east al Section B, said township and enter line of said fractional ion v,2th the westerly boundary of southerly along said westerly corner of fractional Section 30, hence N 89° 18' E. 11'77.0 feet to he S'testern Canal Co~any's right- ; down the center of said- right-of- and distances: S 00° 32' E. 297e5 feet S 38° 24' Yd; 1340.3 feet S 21° 02t E. 107.0 feet S 61° 12' E. 343.0 feet thence leaving said center line the following courses and distances: S 3° 59 ~ E. 70',,.5 feet S 37° 39' E, 225',.0 feet S 67° 10' E. 748.0 feet S 63° 19' E. 904.3 .. feet S 3° 16' E. 250 '',.0 feet S 45° 03' E. 382.A feet S 36° 38' E. 86505 feet S 9° 38' W. 131,9 feet -¢- S 26° 27 ~ 1Y. 207.2 feet N 86° 24~ VHF. 684.0 feet S 34° 29~ E. 1470.8 feet to a point on the South line of fractional Section 30, said Township and Range; thence along the south line of fractional Section 30; S 89° 11' ~,V. 3169.4 feet to the southwest earner of said-fractional Section 30, said corner being on the westerly boundary of Aguas Frias Rancho and the easterly boundary of the Llano Seco Rancho; thence southerly along said boundaries to the southeast. cornea of the Llano Seco Rancn.o and the point of beginning. ~± ~'~ 005 RESOLU`T'ION DECLARING A THROUGH HIGHWAY, (V'ehicle Code, Section 471-b~ (County Code, Section 2520) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that Durham Oroville Hi~hway , at its intersection with entrance and exit roads of Durham _Community Park. approx. l~. miles east of State Highway 99E_ , 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 entrances thereto. The foregoing resolution was introduced by Supervisor PARKER , who moved its adoption, seconded by Supervisor POLK and adopted Oct, 13 __ , 1953 on tall call by the following vote: .9.YESo Supervisors Lobdell, Parker Bolk, Squires and Chairman _ Pellicci otti NOESe Ylfione ABSENTe None ~~~.--- Chairman. ATTEST° 5,1. F. kVlatthews, Clerk, B y ~ C/~~J Deputy. X00, 6-16-1952 0099 RESOLUTION DECLARING A THROUGH HIGH1hIAY, (Vehicle Code, Section 471sb) (County Code, Section 2520) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State oi' California, that TI~UCKEE STt~EET , at its intersection with all cross roads from, and including Idora Street, northerly to, but not includingt0_roville B.y~ass (Truck Route) county roads and highways ~vithin 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 entrances thereto., s~e~if~eally (as listed on attached sheet) . The foregoing resolution was introduced by Supervisor S~JIIIRES , wha moved its adoption, seconded by Supervisor POLIO and adopted n~~:. i j.,~, 1953 on ro11 call by the following vote: AYESa Supervisors Lobdellj Parker Polka Squires and Ch~man Pellicciotti NOES: None ABSENT None _ ~__ ~~~~ Chairman. ~ ATTEST.~® F. ~Ilatthews, Clerk, By ~iit.~-~v Aeputy. g00, 6-16-1952 ~~~® LIST OF STOP SIGNS TO ~1C C O1~PANY RES OLU'I'I ON as a part thereat 2 Idora Street 1 Houston Street 1 Greenville Street 2 Fort Wayne StTEet Z Elgin Street 1 D Street 1 C Street 1 B Street 1 A Street 2 ~Tyandotte Avenue 1 Pearl Street TOTAL- 15 East and west of Truckee Street East --- +: tr ++ East --- tt +I n East and West +r n rr +r +r n r+ tt ++ East -__ +r sr tt East --- a t+ rr East =Q= ++ n +! East --- rr „ rt East and West tt rt " East --- 14 tt +! ~... , .. RESOLUTION ADOPTING THE POPULAR NAME OF "GOLDEN`FEATHER FAIR" TO BE USED IN SUPPT,EMENT TO THE OF- FICIAL NAME "BUTTE COUNTY FAIR 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 WHEREAS, the Board of Directors of the Butte County Fair has recommended the adoption of the popular name "GOLDEN FEATHER (FAIR" to be used in supplement to the official name "BUTTE COUNTY FAIR", and, WHEREAS, the fair directors believe that "GOLDEN FEATHER FAIR" is a suitable popular name because of increasing interest in the Feather River area, ands WHEREAS, the fair dire ctors believe that the Butte County Fair by adopting said popular name can be of further assistance in creating and promoting interest in the future development of the area served by the Feather Rivers and, WHEREAS, the fair directors believe that said popular name readily lends itself to the promotion of the Butte County Fair, NOW THEREFORE, BE IT RESOLVED, that the Board of Supervisors, County of Butte, do hereby accept the recommendation of the Board` of Directors of the Butte County Fair, and that the popular name,:. "GOLDEN FEATHER FAIR" be and hereby is established as the popular name of what is officially know as the "BUTTE COUNTY FAIR". The foregoing resolution was introduced by Supervisor ~ , who moved its adoption, seconded by Supe~sor o , and said resolution was passed this ~ day of 0 obey, 1853, on roll call by the following vote: r ~~f~ AYES : ~` ~-"'"'`~' '~, ~G~-~~~~-e.~E~, l~ ~~c~~.~-~~ Q {/.~'~ L NOES : .~~~---y4-`-- (J4`'~,.,_.p[ ABSENT : /~~~-z---~ , CHAIRMAN OF HE BOARD 0 SUPERVISORS County of Butte, State of California ATTEST: W.F. Mathews, County Clerk and ex-o ficio Clerk of the Board o Super isors By Deputy 1 2 3 4 5 6 7 8 9 10' 11 12 13 14 I5 16 17 18 19 20 21 22 23 2g 25 26 27 28 29 30 31 32 RESOLUTION CONCERNING THE USE OF STATE HIGHWAY MATCHING FUNDS FOR FEDERAL AID SECONDARY PROJECTS IN ACCORDANCE WITH CHAPTER 1$71 STATUTES 1953 WHEREAS, under Chapter 1$71 of the S tatltes enacted by ~ the California Legi53~ature, the COUNTY OF BUTTE has been apportior~~- ed X50,000.00 from State Highway Funds to pay the countyQs share of the cost of Federal-Aid Secondary projects using federal funds apportioned for the fiscal year beginning July 1, 1953, and WHEREAS, the COUNTY OF BUTTE does hereby declare its intention to use said allocation and to provide any County match-! i ing funds required above this amount to match Federal apportion- ments and to pay for non-participating items of cost. NOW, THEREFORE,, Be It Resolved, by the COUNTY OF BUTTE, State of California, that said County does hereby declare its intention to use said a~.7_ocation and to provide any matching fund required by said County in excess of the sum of X59,000.00 to match apportionments and to pay for nonparticipating items of cost. The foregoing Resolution was introduced by Supervisor ~OkK__ __, who moved its adoption, seconded by Supervisor PAR , and said Resolution was passed on roll call by the following vote, this 9th day of November, 1853• AYES; Supervisors Lobdell~ Farker~ Folks Squires and Chairman Pellicciotti NOES: bone ABSENT: None _.._ r J airman of e oard o upervisors o the County of Butte, State of Californi, ATTEST: W. F. MATTHEWS, County Clerk and e - fficio Clerk of the Boar ,o Supervisors ~ ~ Deputy (SEpL ) 1 2 3 4 51 6 7 8 9 10 11 12 13 14 i I 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 RESOLUTION APPROVING CONTFcACT BY AND BETWEEN THE STATE OF C,hLIFORNI~i THROUGH ITS DEPARTMENT OF PUBLIC HEALTH AND THE COUNTY OF BT~TTE BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California that said Board hereby approves that certain agreement entitled "Contract for Federal Allocations to Local Health Agencies", dated October 22, 1953, by and between thQ State of California, through its Department of Public Health, and the County of Butte, and autkzorizes the Chairman of said Board to execute and deliver said contract on behalf of the County of Butte. The foregoing Resolution was introduced by Supervisor ~:~ LOBDELL , who moved its adoption, seconded by Supervisor PARKER , and said Resolution was passed on roll call by the following vote, this 9tka. day of November, 1953. AYES: Supervisors Lobdell~ Parker9 Polka Squires and Chairrr Pellicciott NOES; None ABSENT; None .--~ ~, r airman o t e oar o upervisors of the County of .Butte, State of California. ATTEST; ~~lo F, NIATTHEWS, County Clerk and ex fficio Clerk of the Board f Supervisors By Deputy 31 32 BOARll ~" 0~~~. RESOLUTION DECLARING A THROUGH HIGHWAY. (Vehicle Code, Section 4'71-b) (county code, Section 2520) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that E'~EST LIBERTY ROAD ~ at its intersection with LOSSER AVENUE, south of Gridley, 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 entrances thereto. The foregoing resolution was introduced by Supervisor Squires , who moved its adoption, seconded by Supervisor Lobdell and adopted November o~3 , 1953 on roil call by the following vote: AYES:Supervisors Lobdell, Parker, Polk, Squires and Chaff rman Pellicciotti NOES: None ABSENT: None . ~ ~ ~o~~-,~~ Chairman. ATTES~W, ~'. atthews, Clerk, L:. By ~~~ 'Deputy,. ' ,1. 400, 6-16-1.952 Eit3 RESOLUTION DECLARING A THROUGH HIGHWAY. {V'ehicle Code, Section 471-b) {County Code, Section 252,} BE ZT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that- flroville B.y-pass, route 24 , at its intersection with Veatch Street south of Oroville county roads and highways within said county, is hereby declared to be a through highway, anal the Road Commissioner is instructed to have legal stop signs properly erected at the aforesaid entrance~ thereto. One stop sign. The foregoing resolution was introduced by Supervisor POLK , who moved its adoption, seconded by Supervisor SQUIRES and adopted November 2~ , 1953 on roll call by the following vote: AYES: SUPERVISORS LOBDELL, POLK, SQUIRES AND C?-IAIR~IAN PELLICCIOTTi NOE5S NONE ABSENTS SUPERVISOR PARKER- . . Chairman. ATTESTS~W, F. Matthews, Clerk, Byi f~l~/_ / Deputy/. . 400, 6-16-1952 UCCL. CbCCi U.WCLL CLi1LL LLCZIYC.I:CLL Uy~x~. ~• q,u i.i ~.u6. usiW .+:»vuv,+./~uv Kl.uu vvso named therein, to the County of Butte, State of California, canvey~- ing ~r~~-o-r-3~c~ec~~-c+~ that certain real. property situated in the County of Butte, State of California, more particu- larly described as follows, to wit: The most northerly thirty feet of the westerly one half of I~ot '7, Connors Subdivision and, WH~RF~65, it is the desire of said County of Butte to accept said conveyance: NOW, Tk~E~FO$E, BE IT RESOLVER iay the Board of Supervisors of the County of Butte, State of California, that said'33eed be aceep- _ - _. ted, and recorded together with a duly certified copy of this resolu- tion. The foregoing resolution was introduced Nov.. 30_ ______ , ,19,,,E by Supervisor Polk , who moved its adoption, seconded by Supervisor I,obdell , and passed on roll call by the follow- ing vote: BYES: Supervisors vobdell, Parker, Po1k,S quires and Chaff rman Pellicciotti IQOES: None ABSENT: None ~~~ ~,C' CYiairman o the Board of Supervisors off' the County of Butte, State of California ATTEST: W. F. MB.TTHEWS County Clerk and Eg-officio Clerk of the Boar of S ervisors B.y ~; I~SF;z4Jh1E~ T IS Ft E ~ ~ . ~~'' (~f' eputy ,t;d t ~ ~c .. ..~ ~,lr ,; ~ , 500-'7~2~4/1952 _ NG V1f. VAGVV,vVK c.1.11K aaV ii~Vl via v~~! ~ ,. ~.•.... ~-.~-~~~••••~ named therein, to the County of Butte, State of California, convey- ing ~~-~eaeem.eat-fer-read-p°arpesee-e$e~+ that certa3.n real property situated in the County of Butte, State of California, more particu- larly described as follows, tv wit: The most northerly thirty feet of Lot 6 oS' the ~ussick Tract To this deed is attached a deed of paxtial conveyance Prom the Federal Land Bank of Berkeley to the aforesaid grantors, for the purpose of clearing their title and, .... W1I~REAS, it is the desire of said County of Butte to accept said conveyance: NOW, TBEREF'08E, BE IT RESOLV.EA by the Board of supervisors of the County of Butte, State of California, that said 33eed be aecep- _. ted, and recorded together with a duly eerti~ied copy of this resolu- tion. • 3 'J The foregoing resolution was introduced Nov. 30____„ 1953 by Supervisor Lobdell , who moved its adoption, seconded by Supervisor ~`~ Polk , and passed on roll call by the follow- ing vote: AYES: SUPERVISORS LOBAELL, PARSER, POLK, SQUIRES ANA CI~AIRMAN NOEB: PELLICCIOTTI None ~~TT: None (, airman o e : oasc~~ o~visors of the County of Butte, State of California ATZTES~: w. F, n~T~ws County Clerk and Ea-officio Clerk of the Board of Supervisors By ~-° deputy 500-»7~24~1952 uccu cb.cvuvriu ua,.u uc.a..i.v a~. riu u,~-^ __ , ~~,,,, _,,, ,~___~ named therein, to the County of Butte, State of California, convey- ing ~a~ ea-seme~~~ ~+o~&-~~a-~wws~' that certain real property situated in the Coaaaa.ty of Butte, State of California, more particu- larly described as follows, to wit: The most southerly thirty feet of Lot 1 of the Cussick Tract and, WBEFtBAS, it is the desire of said County of Butte to accept said conveyance: NOW, T1~REP'OBE, BE IT RESOLVE#~ by the Board of Supervisors of the County of Butte, State of California, that said'13eed be accep- ted, and recorded together with a duly certi~'isd copy of this resolu- tion. The foregoing resolution was introduced Nov. 30 .,19~ by Supervisor Lobdell , who xaoved its adoption, seconded by IC /r1 Supervisor r~ Polk , and passed oA roll call by the followr- ing vote: 9YES:Supervisors Lobdell~ Parker Polk, Squires and Chairman Pellicciotti NOES: None ~~7~ : None J airman, o the_Board of Supervisors of the County of Butte, ~ts.te of California .QTI`EST: W. F. NfA.TTHEWS County Clerk and Ea-officio Clark of the Boa~~rd/of Supervisors By ~~~~'y deputy 500-7/24/1952 De 6II f9~LFi C: Uis F,'(1 21I11t ut'.11 Yt7.I:CU U~ ~,v ovvvu uuu ~•ccttuu ~vviy ~++~+ ~+.-~4 ~~-~ named thereixz, to the County of Butte, State of California, canvey- ing as-easeme~~-der-read-ppeae~-A~~x~ that certain real property situated in the County of Butte, State o-? Calif ornia, more parti~u- larly described as follows, to wit: The most northerly thirty feet of the easterly one half of Trot 6, Connors Subdivision and, _ WFBrREAS, it is the desire of said County of Butte to accept said conveyance: NOW, THERET'ORE, BE TT RESOD 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 w$s introduced Nov. 30 „19~ by Supervisor Polk , who moved its adoption, seconded by Supervisor Lobdell , and passed on roll call by the follow- 1]:E~ 40te gig; Supervisors Lobdell, Parker Polk, Squires and Chairman Pellicciotti STOES : None gB~T; None r •. a an o the Board of supervisors of the County of Butte, State of California ATTEST: W. T'. MA.TTHEVITS County Clerk and Ea-officio Clerk of the Board of Supervisors By. deputy 500-7/24/1952 ..v ...~,. ..a.~.. ,...v.. ~..u.. ...... ~....v...~v.,~ v~~ ....i , ........ .....~...~........ ... named therein, to the County of Butte, State of California, convey- ing -ate.-ease~a.~t. ~.o.~.-r-a~~ ~s~~..c~vs~ that certain real property situated in the County of Butte, State of California, more particu- larly described as follows, to wit: The most northerly thirty feet of the westerly one half of Lot 6, Connors Subdivisiozi and, - WBERNAS, 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 19eed be accep- ted, and recorded together with a duly certified copy of this resolu- tion. The foregoing resolution was introduced Nov. ~0 ,„19,.,,,~ ~,-°''~ by Supervisor Polk , who moved its adoption, seconded by ~~a Supervisor Lobdell , and passed on roll call by the follow- ing vote: ,AYES: Supervisors Lobdell, Parker, Polka Squires and Chairman Pellicciotti NOES None ABSENT: None ~ l J airman o e..Board of upervisors of the Coux~.ty of Butte, State of Californ7..a ATTEST: W. F. MATTHEWS County Clerk and Eg-officio Clerk of the B rd of Supervisors By deputy 500-7/24/1952 ~B, N. PAXTON ~OAD COMM155I0 NER !!!!!! BUTTE COUNTY ~ ANO I COUNTY SURVEYOR ~.: COUNTY OF BUTTE STATE OF CALIFORNIA ROAD DEPARTMENT TELEPHONE 719. OROVlLLE. CALIFORNIA 3~ecember 2, 1953 SUBJECT REF; Stop Signs, Paradise. Ele~ime signs. Board of Supervisors, County of Butte. Supervisorial District 5. (Parker) Gentlemen: I submit herewith seven of our standard forms of resolutions declaring through highways, and stop intersections, and instructing the Road Commissioner to have legal stop signs erected at the following road intersections in the Paradise area: ~~ ~ ~~ ~~ ~ 0 1- One stop sign. Stop Edgewood Lane at Pearson Road. ~ ~ ~ ~ ~'-~ ~ 2- One stop sign. Stop Pearson .Load at Oro. Pentz Magalia. 1~~~czgoN, a- ~ ~ ~~ 0 - ~~~~~{~o ~ ~ 3- Two stop signs. Stop Billie Road at Oro. Pentz i!Iagalia. _._~._'.`~ o ~ ~ .~ o '~ >- 4- One stop sign. Stop Stearns Road (East) at Oro.Pentz I43ag. ~ 51 ~d>~c~IUS o ~_ °'~ "1•S',~ 5- One stop sign. Stop North Libby at Pearson Road. o~ ~~ F~OSter 'l~bD5iD1: 6- Two stop signs-Stop ti`loodside Road, west of Poster, at/ ~- and one on Vuoodside east of Foster. Total three signs, ~V & K ~T ~_ 7- Two stop signs. Iv~aking intersection of Clark and Pearson i~'Sorl a four way stop. Two signs naw in place an Pearson. o ~ Z recommend that you adopt all of these resolutions v authorizing me to have the necessary signs erected. R yo s, ~7 `'-B. xt , oun y Engineer BNP/b Road.~ommissioner. CC Supervisor Parker. RESOLUTION DECLARING A THROUGH HIGHifitAY, (Vehicle Code, Section 471-b) .(County Qode, Section 252,) BE TT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that Pearson Road Paradise , at its intersection with Edgewood Lane county roads and highways within said county, is hereby declared . to be a through highway, and the .Road Comm3.ssioner is instructed to have legal stop signs properly erected at the aforesaid entrance, thereto. One stop sign. The foregoing resolution was introduced by Supervisor PARKER , who moved its adoptioa, seconded by Supervisor POLK and adopted December„? , 195 on roll call by the following vote: AYES: Supervisors Lobdell, Parker, Polka Squires and Chairman Pell.iccio• t ti NOES: None ABSENT: None Chairman.'-'~ ATTEST: V~d, F. ~1latthews, Clerk, By, ~ ~, ., Deputy. 400, 6-16-1952 ®~ r . RESOLUTION DECLARING A THROUGH HIGHWAY. (V'ehicle Code, Seetion 471-b) .(County Cade, Section 2520) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that Oroville Pentz Magalia Highway, at its intersection with. Pearson Road, Paradise, 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. One stop sign. The foregoing resolution was introduced by Supervisor PARY~ER , who moved its adoption, seconded by Supervisor POLIO and adopted December 7 , 195 3 on ro11 ea11 by the following vote: AYESs Supervisors Lobdell~ Parker Polka Squires and Chairman Pellicciotti NOES: None ABSENT:-None Cho rman. ATTEST: W, F. Matthews, Clerk, By Deputy. ~~ 400, 6-16-1952 . oo~ ; RESOLUTION DECLARING A THROUGH HIGHYsfAY. ' (Vehicle Code, Section 491-b) • .(County Code, Section 2520) BB IT RESOLVED by the Board o~ Supervisors of the County of Butte, State oi' California, that Oroville Pentz Ma~alia Highway, at its intersection with the "Y" connection o~ Bille Road. Paradise, county roads and highways within said county, is hereby declared to be a through highway, and the Aoad Commissioner is instructed to have legal stop signs properly erected at the ai'oresaid entrances thereto., two stop signs, one on each brand of the "Y". The foregoing resolution was introduced by Supervisor PARKER , who moved its adoption, seeanded by Supervisor POLK and adopted December 7 , 195 3 on ro11 ca11 by the following vote: AYES:Bupervisors Zobdell, Parker, Polk, Squires and Chairman • Pellicciotti \ NOES: None ABSENT: None -~ ~~~~ Cha• rman. ATTEST: TN. F. Jyfatthews, lerk, By Deputy. 4C0, 6-16-1952 ,_,.~a RESOLUTION DECLARING A THROUGH HIGI~AY. (Vehicle Code, Section 4?1-b) (County Code, Section 252,) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, thatOroyille Pentz P~agalia Highway at its interseetian with Stearns road to the East, in Paradise, , 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, one stop sign east of Oroville Pentz IvIagalia. The foregoing resolution was introduced by Supervisor PARKER , who moved its adoptian, seconded by Supervisor POLK and adopted December 7 , 1953 on ro1Z call by the following vote: AYESe SUPERVISORS Lobdell~ Parker Polk, Squires and Chairman Pellicciotti NOES: None ABSENT: None Chairman. ATTEST: W F. Matthews, Clerk, By I3eputy. 400, 6-16-1952 _ .~:o$ RESOLUT20N DECLARING A THROIfGH HIG~ii(JAY. (Vehicle Code, Section 471-b) ECounty Code, Section 2520) BE IT RESOLVED by the Board of Supervisors of the County of Butte, State of California, that Pearson Road Paradise , at its intersection with North Libby Road county roads and highways within said county, is hereby declared to be a through highway, and the Road Commissioner is instructed to have 1ega1 stop signs properly erected at the aforesaid entranee_ thereto., one stop sign,stopping trai'i'ic on North Libby. The foregoing resolution was introduced by 8ugervisor pAgT{~ , who moved its adoption, seconded by Supervisor_ POLK and adopted December 7 ,: 195 3 on roll call by the following vote: AYES: Supervisors Lobdell~ Parker Polk, Squires and Chairman Pellicciotti NOES: None ABSENT: None ~11L._ C airman. ATTEST: TN. F. ~Jlatthews, Clerk, By deputy. 400, 6-16-1952 RESOLU`T'ION 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 Foster Raad Paradise , at its intersection with V~Foodside toad s 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 s thereto., Two signs at "Y" connection west of Foster, and one east of Foster. _ The foregoing resolution was introduced by Supervisor PARKER , who moved its adoption, seconded by Supervisor POLK and adopted December ~ , 195 on roll ca11 by the following vote: AYESe Supervisors Lobdell~ Parker Po1kT Squires and Chairman Pellicciotti NOESe None ABSENTe mne Chairman. AT'T'EST: ~T, ~'. Matthews, Clerk, Hy mac. v0 Deputy. 400, 6-16-1952 RESOLUTION DECLARING A STOP INTERSECTION. (Vehicle Code, ,Section, X71-b) (County Code, Section 2520) DL IT RESOLVED by the Board of Supervisors ofi the county of Hutte, State of California, that the intersection of Clark Road with Pearson Road in Paradise , county roads and highways within said county, is hereby declared to be a stop intersection, and the Road Commissioner is instructed to have legal stop signs properly erected at all entrances to said intersection., two stop signs on the Pearson Road at this intersection being already in place. 'Z'~vo additional signs required. The foregoing resolution was introduced by Supervisor PARKER , who moved Sts adoption, seconded by Supervisor P0~ and adopted December ~ , 195 3 on roll call by the following vote: AyES;Supervisors Lobdell~ Parker Polk, Squires and Chairman Pellicciotti 1~IOES ~ None ABSENT: None . ~~~ ~ ~ ha rman.~ ATTEST:7~W./F~J. Matthews, Clerk, Deputy. 100, 6-16-1952 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 l7 l8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPERVISORS County of Butte, State of California. RESOLUTION CREATING WATER RESOURCES BOARD TO ACT IN ADVISORY CAPACITY TO BOARD OF SUPERVISORS OF. THE COUNTY OF BUTTE, S`T'ATE OF CALIFORNIA. WHEREAS, the preservation of the water resources of the County of Butte, State of California, is in the public interest; and WHEREAS, it is deemed advisable to create a committee to be known as "Water Resources Board° to consider water problems and the passible preservation of the water resources, both present and future, within the County of Butte; NOW, TIiEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Butte,State of California, as follows: 1. That there is hereby created a committee or baard to act in an advisory capacity' to the Board of Supervisors of the County of Butte, State of California, in all matters pertaining to water in the County of Butte, which said committee or board shall be known as "WATER RESOURCES BOARD OF THE COUNTY OF BUTTE"; 2, That said Water Resources Board shall-consist of twelve {12) members appointed at large from the County of Butte by the Board of Supervisors, and said members so appointed shall serve until the first meeting of said Board of Supervisors in ~'anuary, 195, and any member subsequently appointed shall serve for one {1 year, or until his successor has been appointed. Appointments to fill vacancies shall be for the unexpired term; 3. No compensation nor costs may be allowed to members appointed to the Water Resources Board until adequate provision is made therefor by law; The foregoing Resolution was introduced by Supervisor pg ~.T,~ ..~:~f,. 1 Lobdell , who moved its adoption, seconded by Super- ~c..e.~4 2 visor Polk , and said Resolution was passed this 3 1~th day of December, 1g53, on roll call by the following vote: 4 AYES:Supervisors Lobdell~ Parkers Polka Squires and Ch~.irn Pellicciotti 5 NOES: None 6 ABSENT: None ry NOT VOT~tG: none 8 9 ~' a rman,. oar o3` upe~v3sors 10 of the County of Butte, State of California. 11 12 ATTEST': 13 14 W. F. MATTHEWS, 15 Coun ;Clerk and ex-officio 16 Cle thefBoard of Supervisors 17 $Y, - ~ /t---e---~ Depu y er~- 18 7.9 20 21 22 23 24 25 26 27 28 29 30 31 32 -2.~ 1 2 3 4 5 B 7 S 9 10 11 12 13 14 15 16 17 18 19 2O 21 22 23 24 25 26 27 28 29 30 31 32 BOARD OF SUPE#tVISORS County of Butte, State of California RESOLUTION CR~'ATING CITIZENS AGRICIJ'LTITRA.L COMMITTEE TO ACT IN ADt7ISORY.CAPACITY TO EUARD OF SUF~VISGRS OF THE COUNTY OF BUTTE, STATE OF CAL1~'ORNTA WHERF~l1S, the planning of a sound agricultural, program of the County of Butte, State of California, is in the public interests and 1r7HEREAS, it is deemed advisable to create a committee to be known as °Citizens Agricultural Committee" (1) to encourage citizens to actively participate in policy making in a governmental activity that is important to them; and (2) to enable the Board of Supervisors to pxnfit from the sug- gestions that a careful study should produce; N~1, THFRE~RE, BE IT RESOi,VED by the Board of Supervisors of the County of Butte, State of Californian as follows 1. That there is hereby created a committee to set in an advisory capacity to the Board of Supervisors of the County of Butte, State of California, to study and make recommendations on the nature and standard of service being performed by the Agricultural Commissioner's Department; ~~ That this Citi:zais Agricultural Committee shall consist of ten members appointed by the Board of Supervisorso At least 7 members of the committee shall be persons actively engaged in agriculture, To the extent that it is practicable, the major agricultural fields shall be represented on the committee. 3~ The committee shall serve until it has made a final report to the Board of Supervisors outlining recommendations based on its study, lea, No compensation or costs may be allowed to members appointed to the commit tee„ ~~i1C The foregoing Resolution was ini;roduced by Supervisor YOLK , Qrr~ T. ~:h--.~~. who moved its adoption, seconded by Supervisor PARKER , and said Resolution was passed this 2lstday of December 195 39 on roll call by the fo3lowing votes 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 AXESa Su ervisors Lobdell~ Parker Polka Squ~r e: and Chairman Pellicciotti No}~: None ABS~:NT: None NQT VOTING= None , r i airman ~ o of Super ~ sots of the County of Butte, State of California ATTF~.ST: W> F. NWTTHEWS, County Clerk and ex-officio Clerk of the Board of Supervisors By G~ Deputy -2» t fY~ a ~` lv '~ 1 2 3 4 5 6 7 8 9 ZO 11 12 13 14 15 16 17 18 19 20 2I 22 23 24 25 26 27 2$ 29 30 31 32 RESOLUTION SETTING DATES FOR THE VARIOUS STEPS IN THE COUNTY BUDGET PREPARATION idHEftEASfl it is in the interest of the County of Butte to adopt the final county budget for a fiscal year before that year begins; and ~~*59 Sections 29000 to 29095 of the Government Code9 State of California, authorize a Board of Supervisors to advance the times specified in the Government Code for certain steps i.n the preparation 8f the annual county budget;. NOW, TH~.EFORE, BE IT RESOLVEll by the Beard of Supervisors, Count of Butte, State of Califarnia9 that the follotri.ng speei.fied times for steps in the preparation and adoption of the annual county budget sha~1 apply to a7~7. departments, offices, and institutions of the County of Buttea 1. On or before February 19 the County Auditor steal]. send budget forms for estimated revenue and expenditures for the next fiscal year to each office or department; 2s On or before March 1, all estimate forms shall he re~ turned to the County Auditor for tabulation; 3.. On or before Apri.7. 19 the County Auditor shall send a copy of the tabula-ti.on of the budget estimates to the Board of Supervisnrs .for use by the County Administra-~ tine Officer in malci.ng his budget recommendations; !~~ On or before the first Monday of May, the County Administrative Officer shall review each departmental budget estimate and submit budget recommendations to the Board for review; 54 On or before May 319 the Board sha11 review the depart mental estimates and the recommendations of the County Administrative Officer and adopt the Preliminary County Budget and Salary Ordinance; 6,, On or before June 30, the Board shall adopt the Final County Budget, _.~ ~ i 1 2 3 4 5 6 7 8 9 10 11 12 13 ].4 15 16 17 18 19 20 2I 22 23 24 ', 25 ', I 26 27 28 29 30 31 32 The foregoing Resolution was a.ntroduced by Supervisor Polk i° wl'fo moved its adoption, seconded by Supervisor Parker ,and said Resolution was passed this 28tltiay of December ~ 195 3 , on roll. call by the following vote: ASS: Supervisors I,obdell, Parker, Polk, Squire and Chaff rman Pellicciotti NOS: None ABSENT: None NOT VOTSNG: None C a~.rman, Bo d of Supervisors of the County of Butte' State of California ATTEST: W. F. MATTH~,WS County Clerk and ex-officio Clerk of the Board of Supervisors By / '7 Aeputg ~2-~ BOARD OF SUPERVISORS OF' THE COUAITY OT BUTTE State of California 1 2 3 4 '~ 5 6 7 8 ;, c' g ld ~ 11 ,~ \.. 1- ~ 12 -• 13 14 °~ 15 16 1'7 18 19 20 `~, . ~~. 21 22 ~ :~ 23 24 25 2s 27 28 29 30 31 32 RESOLUTION IN RE: TAXATION ON INTANGIBLES WHEREAS, it has come to the attention of-the Board of Supervisors of the County of Butte, State of California, that it would be well to .make a study of the cost of collecting taxes on "Intangibles", including "Solvent Credits", taking-into considera- tion the small amount of revenue received from such taxation. P10aT, THEREFORE, Be It Resolved by the Board of Supervisor of the County of Butte, State of California, that a request be mad to the NORTHERtd CALIFORNIA SUPERVISORS ASSOCIATION to appoint a committee to consider the advisability of requesting a change or repeal of certain laws relating to taxation by counties on "Intangibles", including "Solvent Credits." ~~,,,Ir,_<<- The foregoing Resolution was introduced by Supervisor PARKER who moved its adoption, seconded by Supervisor :.~~ ~c~POLK and said Resolution was passed on roll call by the following vote, this 2$:~h day of December, 1953 AYES: Supervisors Lobdell, Parker Polk9 Squires and Chairman Pellicciotti NOES: None ABSEI~?T: None ,~cairman __ th~rd of upervisors of the County of Butte, State of California ATTEST: ~T. F. MATTHELVS, County Clerk and ex-officio Clerk of the Boar ~f Sup rvisors By~.~~ Deputy RESOLUTION N0. Applying for a supplemental allotment under Chapter 20, Statutes of 1946 1. WHEREAS, the State of California, under Chapter 20, Statutes of 1946 (First Extra Session), as amended, has appropriated funds for allotment to provide for financial assistance to Local Agencies, defined therein as counties, cities and counties, or cities, so that they may engage in a large public works construaY• tion program in order to prevent and alleviate unemployment; and 2, WHIIi.EAS, the County of Butte hereinafter designated nLocal Agency desires to apply for a supplemental allotment of State aid for the construction of a public works project under said Act; and 3. WHEREAS, a supplemental application to the State Director of Finance for such a supplemental allotment has been prepared and presented to this Legislative Body for consideration; and 4. WHEREAS, I,oea1 Agency has made provisions far paying that portion of the cost of the project not requested ss an allotment from the State; 5. NOW THEREFORE BE IT RESOLVED, that Local Agency submit the aforesaid supplemental application for State aid for construction of a public works project to the Director of Finance, requesting a supplemental allotment of Two and b9/100 Dollars (2,69), or an allotment of such amount as may be allotted by the State Allocation Board; 6, BE IT FIIRTFIER RESOLVED, that Local Agency hereby certifies that the total estimate of cost to be paid for the construction of Road No. 510-Humbug Road 5 Miles N. Stirling City for which Local Agency is making a supplemental a~plication under said Act is Two Thousand Nine Hundred Fifteen and No/100 Dollars 02,915.00); and 7. BE IT FURTHER RESOLVED, that Local Agency hereby requests the State to pay the States share of the total actual cost of construction of the project for which Local Agency is making supplemental application for aid; 8. BE IT FURTHER RESOLVED, that for the purpose of this request Bert N. Paxton, Road Commissioner, Butte County Court House, Road Department, Oroville, California, be, and he hereby is, designated as the authorized agent of Loea1 Agency, and is hereby authorized and directed to sign the herein mentioned supplemental 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 eenstruction of the project 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.conelude all arrangements, with either the State Allocation Board or the Director of Finance, including requests for pays meet of the Status share of the cast of the construction of the aforementioned public works project. - I, ^s , Clerk/Seeretary of the _ ,~Stste of California do here,'b certify the foregoing to b a full, Board of Supervisors f the day of in my office. d complete copy a of Butte, passed a ,19 ,as ,n..9dopted by the held on the appears of record IlV WITNESS ,\T have hereunto set andT~ffixed the Seal of ay of_, 19 Clerk Secretary By (SEAL) Deputy 6 7 8 9 10 ll 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 k, ation of the saa.d coun•by road for which Local. Agency is matting applicatioi] for aids aexd 9a BE IT FtTRTFtt?R RE50LDED: That ,for the purpose of th9,s reque;~~ Bert N. Faxton Road C~rsmi.ssioner -Butte ~onxity Court'Hrn~se, Read D~>i'.. Oroville, California be,,, and he. hereby is, designated as tkie 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 togetk~er with a certified statement of the total estimated cost to be paid for repair and~'or restoration of the county ,road herein ment;.oaaed and such other information as may be required; and said authorized agent is fuxther authorized and directed as representat~.ve of Ioca1 Agency to conduct all negotiations anct conclaxde all arrangzents' ~ ~ai.th eittzer ~e State A1locatwon Boaz°d or the DSxector of Finance, includes ing requests for payment of i:he Staters share of the cost of repair and~or restoration of the aforementioned aunty roadp The foregoing resolution i~as introduced August J1, 1953 by Supervisor LOBDELL who moved its adoption, seconded by Supervisor ~' ~ :; • SQ.UTRES and passed on roll call by the, following vote; I A~So SUPERVIS ORS LOBDELL, PARKER, FOLK, SQUIRES AND CHAIRMAN PELLT C CT OT TT NaES: NONE ABSENTS NONE _'~ aiaman o oa o Super`nsox~s, County of Butte, State of California ATT~...STg W. Fa MATI'HEfrtS, County Clerk and ex~officio Clerk of the Board of Supervisors By Depu y .--~ - 2