Loading...
HomeMy WebLinkAbout025-340-066ri �ClC Woo� Department C o u n t y J. Michael Crump, Director Warner C. Phillips, Assistant Director August 21, 2003 James Politano P.O. Box 2376 Camarillo, CA 93010 Re:. Certificate of Merger P_ 025-340-066 & 068 Dear Mr. Politano: of Public Works o f B u t t e LAND DEVELOPMENT DIVISION 7 County Center Drive Oroville, CA 95965 (530) 538-7266 (FAX) 538-7171 Enclosed please find the .Certificate of Merger that was issued by the Butte County Department of Public Works and recorded on June 27, 2003, under Serial Number 2003-0042244, in the office of the Butte County Recorder. If you have any questions concerning this matter, please contact this office at (530) 538-7266, Monday through Friday, 8:00 a.m. to 4:00 p.m. a Sincerely,. Stuart Edell Manager, Land Development Division SE/kp Enclosure cc: ✓Building Division Environmental Health Dept. Michael Mooney Michael Evans RECORDING REQUESTED BY and AFTER RECORDING RETURN TO: Butte County Public Works LAND DEVELOPMENT DIVISION 7 County Center Drive Oroville, CA 95965 it{III{ {III {il{ { II{I II II {{1111 Il li Recorded Official Records I REC FEE 22.00 I CONFORM County Of I BUTTE } CANDACE J. GRUBBS I Recorder I ROSEMARY DICKSON I Assistant I Travis 11:10AM 27 -Jun -200.3 I Page i of 6 CERTIFICATE OF MERGER LANDS BEING MERGED: AP NUMBERS) 025-340-066, 068 NUMBER OF EXISTING PARCELS: TWO -(2) EXISTING PARCELS CREATED BY: ❑ PATENT ❑ GRANT DEED ❑ GIFr DEED ❑ PARCEL MAP 0 SUBDIVSION MAP ❑ OTHER RECORDING DATA: YEAR Jan : 8, 1914 BOOK / PAGE OR SERIAL NUMBER: 7 M 31 SUBDMSION / PARCEL MAP: BLOCK LOTS) i , 2 As of the date of recordation, those lands rated above are merged to create TWO ( 2) paroel(s)ofland as described in Exhibit(s) A, B attached hereto. JUNE 10, 2003 KE CRUMP DATE Director of Public Works OWNERS' CONSENT TO MERGER THE UNDERSIGNED, as owners of all that real property to.be merged, do hereby consent and agree to the merger of such lands into that /.those parcel(s) as described in Exhibit(s) A , R attached hereto. ALL SIGNATURES MUST BENOTARIZED Print name and title (if applicable) below signature line J es ],itano a.k.a. James Politano Sign and print name & title Date .Dean O.Baylen Politano a.k.a. Jean Politano. AtA Etsic Jwef°k. Po 1 fano * -7-03 Sign and print name & tide X jc,.4 . A:�Z . C0-4J4�r. Date. Henry T. Runge, Jr., Trustee of the Henry T. Runge, Jr. and Cynthia A. -_.. Runge Living Trust, as Beneficiaries r�l A.DtEc-- 14 � 1i . Sign and print name & title continued.on Page 2 Date Page 2 of Certificate of Merger for Jatnes Politano APN 025-340-066, 068 Teddy O. Baylen as Beneficiary Signature Liwayway O. Baylen as Beneficiary Signatur Date . -1-F3E . 0-!s Date Short Form Acknowledgment by Individual' (FS 695.2511D: r' STATE OF FLORIDA COUNTY The foregoing instrument was acknowledged before me this _aC5 (date) by t UILI ;23 &3 (name of person acknowledging), who is 11'� personally known to me or who has produced �'�' (type of identification) as e -V.> identification. �¢Si� �`+��`�`��- a Signature) (Seal) (Name ojNotaryprinted, typed or stamped) ::r"'•ti Dianne Weml:�rs (Title or Rank) MY COMMISSION # CC99024 EXPIRES (Serial number, if any) January31, 244 RO EDTHRUTROY FAIN INSURANCE RIC CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Ventura ss. On Pt VA ` kh OMS , before me, Elaine Michelle Tem'. Notary Public Date Name and Title of Officer (e.g.. 'Jane Doe. Notary Public') personally appeared A0.AFS S. &j )XiiY10 av\d F.1S\e- �anP-kiL n O Name(5) of Signer(5) ELAINE MICHELLE TERRY Commission # 1240367 Z Z. Notory P"iic - Cafilim, Ventura County My Comm. a phm Nov 1, 2003 O personally known to me improved to me on the basis of satisfactory evidence to be the person(s) whose name(s) iX/are subscribed to the I within instrument and acknowledged to me that Mef/slie/they executed the same in fi+sli#ef/their authorized capacity(ies), and,* that by k+s44eUtheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted. executed the instrument. WITNESS my hand and official seal. Place Notary Seal Above Signature o Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Y' f - Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: 0 Individual O Corporate Officer — Title(s): O . Partner — D Limited ❑ General O Attorney in Fact O Trustee 0 Guardian or Conservator O Other: Signer Is Representing: Number of Pages: RIGHT THUMBPRINT OF SIGNER Top of 7ere— 0 1999 National Notary Assod1abon - 9350 De Sow Ave. P.0 Boa 2402 • CnalSwonn, CA 91713-2402 • www naoonalnotaryorg Prod No. 5907 Reorder; Can Toll -Free 1.800.876{827 ♦`S.0 A�tER�C .e Mid Valley Title and Escrow Company STATE OF CALIFORNIA }ss. COUNTY OF BUTTE } On APRIL 15, 2006 . . ,;before me, personally appeared MARY A.. THOMPSON, NOTARY HENRY T. RUNGE, JR., TRUSTEE f personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted; executed the instrument. WITNESS my hand and official seal. Signature MARY A. THOMPSON e0oz �4X� nopuns Cl) Commission #1351470 .w elwopleo- ollgnd NEIoN V Notary Public - Califomia C a. OLbISEI# uolsslwwo0 T Butte CountyNOSdWOH1 'V AHVW My Comm. Exp. APR. 15, 2006 (This area for official notarial seal) Title of Document Date of Document Other signatures not acknowledged No. of Pages ®roville Chico Paradise MICHAEL MOONEY CIVIL ENGINEER RCE 20647 5 Madrone Avenue, Suite A Oroville, CA 95966 PHONE: 530-533-2131 FAX: 530-534-0902 EXHIBIT A All that certain realproperty situate in the unincorporated area of Butte County, California, merged into one parcel and being more particularly described as follows: All that portion -of Lots 1 and 2 as shown on the Official Map of Ryan's Subdivision No. 1, recorded January 8, 1914 in the Office of .the County Recorder of Butte County, California, in Book 7 of Maps, at Page 31 lying NORTHWESTERLY of the northwesterly right of way line of Power House Hill Road as described in a deed from E. Kirby to the County of Butte, recorded October 7, .1912, in Book 131 of Deeds, Page 393, Butte County Records. All new structures must meet the Fire Safe Regulations of Butte County and Public Resources. Code 4290. This parcel has not been proven to meet sewage disposal requirements. MICHAEL MOONEY CIVIL ENGINEER RCE 20647 5 Madrone Avenue, Suite A Oroville, CA 95966 PHONE: 530-533-2131 FAX: 530-534-0902 EXHIBIT B All that certain real property situate in the unincorporated area of Butte County, California, merged into one parcel and being more particularly described as follows: All that portion of Lots 1 and 2 as shown on the Official,, Map of Ryan's Subdivision No. 1, recorded January 8,' 1914 in the Office of the County Recorder of Butte County, California, in Book 7 of Maps, at Page 31, lying SOUTHEASTERLY of the southeasterly right of way line of Power House Hill Road as described in a deed from E. Kirby to the County of Butte, recorded October 7, 1912, in Book 131 of Deeds, Page 393, Butte County Records. All new structures must meet the Fire. Safe Regulations of Butte County and Public Resources Code 4290. END OF DOCUMENT o� Department of Public Works o C o u n t y o f B u t t e O J. Michael Crump, Director LAND DEVELOPMENT DIVISION O 7 County Center Drive Warner C. Phillips, Assistant Director Oroville, CA 95965 A 5 (530) 538-7266 �1-/c W�� (FAX) 538-7171 May 28, 2003 James Politano P.O. Box 2376 Camarillo, CA 93010 Re: Application for Certificate of Merger AP 025-340-066 & 068 Dear Mr. Politano: On May 28, 2003, the Department of Public Works made the finding that the Certificate of Merger on the above referenced property is exempt from environmental review, and approved the project subject to the following note(s) to be added, by the engineer, to the Certificate of Merger: 1. Place the following note on the legal description for the parcel on the northwest side of Power House Hill Road: "This parcel has not been proven to meet sewage disposal requirements." The Certificate of Merger cannot be recorded until this note has been added. After the recording and processing of your Certificate of Merger by the Butte County Recorder's office, we will return your certificate to you. This action will be final if an appeal is not filed with the Clerk of the Board of Supervisors within ten (10) days of the date of this letter. You or any interested person must do so in writing, with the appeal fee of $50.00, to the Clerk of the Board of Supervisors, 25 County Center Drive, Oroville, California 95965, prior to 4:00 p.m., June 9; 2003. If there are no appeals, we will submit the Certificate of Merger to the Butte County Recorder's office, for recording. If you have any questions concerning this matter, please contact this office at (530) 538-7266, Monday through Friday, 8:00 a.m. to 4:00 p.m. Sincerely, i Stuart Edell Manager, Land Development Division SE/kp cc: /Environmental Health Department t/ Building Division Michael Mooney Michael Evans