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