Loading...
HomeMy WebLinkAbout028-020-004S Department C o u n t y J. Michael Crump, Director Warner C. Phillips. Assistant Director August 27, 2001 Edward & Michelle Mathews, et al. 950 Ramirez Road Marysville, CA 95901 f Public Works o f B u t t e Re: Certificate of Merger AP 028-020-041, 05, 36, 38, 391,45j, 46,. 47 & 48 Dear Mr. & Mrs. Mathews: LAND DEVELOPMENT DIVISION 7 County Center Drive Oroville, CA 95965 (530) 538-7266 (FAX) 538-7683 Enclosed please find the Certificate of Merger that was issued by the Butte County Department of Public Works and recorded on August 8, 2001, under Serial Number 2001-0035481, 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. Sincerely, 1 , lyStuart Edell Manager, Land Development Division SE/kp Enclosure cc: /Building Division Environmental Health Dept. Laughlin & Spence (172090), AFTER RECORDING RETURN TO: Butte County Public Works LAND DEVELOPMENT DIVISION 7 County Center Drive Oroville, CA 95965 LANDS BEING MERGED: 200 1 —003548 1 Recorded Official Records County _Of TT CANDAcEE J..EGRUBBS Recorder ROSEMARY DICKSON Assistant 11:32AM 08 -Aug -2001 CERTIFICATE OF MERGER AP NUMBERS) 028-020-004 005 036 038 039 045 046 047 and 048 SUBDIVISION / PARCEL MAP: BOOK PAGE BLOCK LOTS) I REC FEE 55.00 I ADDITIO 1.00 I CONFORM .00 I I Fay I Page 1 of 17 0 BOOK PAGE BLOCK LOTS) As of the date of recordation, those lands noted above are merged to create 3 parcel(s) of land as described in Exhibit(s) A. B and C attached hereto. MIKE CRUMP DATE Director of Public Works OWNERS' CONSENT TO MERGER We the owners as shown on Exhibits 1 through 11 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. B and C attached hereto. ALL SIGNATURES MUST BE NOTARIZED: Document signed in counter part. See Exhibits i through 11 for signatures. SIGNATURE SIGNATURE DATE DATE• EXHIBIT "1" OWNERS' CONSENT TO MERGER WILLIAM M. McNABB, Jr. as to an undivided one-third interest of an undivided 1/10._interest, 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(&) as described in Exhibit(s) A, B and C attached hereto. r WILLIAM M. Mc AB , Jrf If: State County of } ss DATE . On this 026 �l'iD/ , before me notary public personally appeared, personally -luuawnlo me or proved to me on the basis of satisfactory evidence to be the person(&) whose name($) is/ane subscribed to the. within instrument and acknowledged -to me that he/skeAhey executed the same his/WFAfteir authorized capacity(ies) and that by his/ha&4heir signature( on the instrument, the person(&) or the entity upon behalf of which the person(s)-acted, executed the instrument. WITNE y hand and official seal. N 's Si ature GEORGIA THOMPSON- COMM. # 1143684 ; NOTARY PUBLIC • CALIFORNIA 0 g- SACRAMENTO COUNTY COMM. EXP. JUNE 26, 2001 777T7 EXHIBIT "T' OWNERS' CONSENT TO MERGER EDWARD J. MATHEWS and MICHELLE D. MATHEWS, husband and wife, as to an undivided 3/10 interest, 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, B and C attached hereto. %60 MICHELLE D. MATHEWS State o(-- Com' L•1PQ-aKA rN- County of �cJiTt-,1�. } ss DATE 3 -o6-al DATE On this ZAgi2, , 61, 2-00/ , before me notary public personally appeared, 1221 G//, -z e,, 77D. OF proved to me on the basis of satisfactory evidence to be the persoiewhose name sQ are ubscribed to the within instrument and acknowledged to me that, executed the same eir authorized capacit)Q and that bytheir 'gnaturdOon the instrument, the person sQr the entity upon behalf of which the persoro acted, executed the instrument. WITNESS my hand and official seal. C� � t E ►roTAWPJeuc•uu oaw" D Notary's Signature SUM00UMV LO Cantu. t EXHIBIT "P OWNERS' CONSENT TO MERGER MALLARD R. HUNTLEY, an unmarried man, as to an undivided 1/10 interest, 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, B and C attached hereto. MALLARD R. HUNTLEY State California County of Yuba 1 ss On this February 16, 2001 , before me notary public personally appeared, Mallard R. Huntley DATE Latera A. Smith personally known to me or proved to me on the basis of satisfactory evidence -to be the person(jg) whose name* is/axacsubscribed to the within instrument and acknowledged to me that he/ executed the same his/ authorized capacity0xa4 and that by his csignature(s) on the instrument, the person(99 or the entity upon behalf of which the person(q acted, executed the instrument. WITNESS my hand and official seal. 04 01 LAURA A. SMITH COMM. #1208580 IWAAY w$Jc • Guaotaep OL �IMiIY. , Notary's Signature .••. LAURA A. SM1T0 a . COMM. #1 ,.:.., i 5e t NOTARY PUBLIC • CALANNRA. tan) � YUBA COLIN! _y J Comm. Ex J 31 EXHIBIT "4" OWNERS' CONSENT TO MERGER WESLEY B. LASHER and INEZ LASHER, husband and wife, as to an undivided 1/10 interest, 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, B and C attached hereto. 2.30 v7VSLEY B. L R DATE INEZ LAMER DATE State OF CALIFORNIA County of SACRAMENTO . ' } ss On this �O v�'�J , before me FRANCIS B. DILLON notary public personally appeared, WESLEY B. LASHER and INEZ LASHER 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 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. g :•.. FRANCIS B. DILLON C�k COMM. #1222365 VorARY sNUQW - CAUFUUM Notary's Signature SACRAMEWO LOWN N - Aq Cortin Expm Ma) 27.2003 N EXHIBIT "5" OWNERS' CONSENT TO MERGER ROBERT J. BARBIERI and KARROL BARBIERI, husband and wife, as to an undivided 1/10 interest, 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, B and C attached hereto. . o2_.zp_or ROBERT J. IERI DATE KARROL BARBIERI DATE. State' l•��fs7/l/G County of �ltiljt1 } ss On this ,fie ��/ , before me i�.W'e- 'AL/�/•�% notary public personally appeared, personally known to me or proved tome on the basis of satisfactory evidence to be the persorkt9whose name is/ eg%rbscribed to the within instrument and acknowledged to me that he/she xecuted the same his/he the' authorized capacity(�nd that by his/hererr gnatureoon the instrument, the persc fo or the entity upon behalf of which the perso0acted, execute the instrument. WITNESS my hand and official seal. Notary's Signature OFFICIAL SEAL -1222230 11 '.' HOWARD SALKIN . Z U NOTARY PUBLIC -CALIF. Z COUNTY OF MARIN :+ 1. My.Comm. E.V. June 25, 20031 EXHIBIT "6" OWNERS' CONSENT TO MERGER JEROME C. CRESS and MARTHA JILL CRESS, husband and wife, as to 73% of an undivided 1/10 interest, 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 Eihibit(s) A, B and C attached hereto. 4,(119 JE OME C.'CRESS DATE MA THA JILL CRESS State cd ► �0 -cY" t 0. Countyoff 'C.�C�� } ss On this �i✓b s� O , before —m-�e- notary public personally appeared, W6 e l 1G� I - - o2�-Dl DATE or proved to me on the basis of satisfactory evidenre_to be the erson )whose ,' %�- subscribed to the.within instrument and acknowledged to me that /sh /th� executed the same sit authorized ca aci (i s) and that by' is/her/thit signature(P on the cost ment, the pe or the entfty upon' behalf of w ick h the � rson ) acted, Ixecuted the instrument. WITNESS my hand and official seal.. Notary's Signature ..,..;.,. .. It CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT _.._ _Ki: State of California /�t��/� County of • ss. personally appeared _ AMY DANIELS t Commission # 1179459 Z Z =� Notary Public - Cafifomia Placer County My Comm. Bores Apr 11,2002 Place Notary Seal Above � pemoppil known to me [[;P -proved to me 'on the basis of satisfactory evidence to be the person(9) whose nameKa IS W subscribed to the within instrument and acknowledged to me that tl.@/4?e/tk6y executed the same in -Wa/Vr/tWir authorized capacity(}ee5), and that by _his/hef%tlir signature) on the instrument the personK or, the entity upon behalf of which the persorA acted, executed the instrument. WITNES my hand and officibl seal. Signature of 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: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer — Title(s). ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 - www.nationalnotary.org Prod. No. 5907 Reorder. Call Toll -Free 1-800-876-6827 OWNERS' CONSENT TO MERGER JEROME C. CRESS and MARTHA CRESS, husband and wife, as joint tenants, as to 27% of an undivided 1/10 interest, 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, B and C attached hereto. Gv�� J OME C. CRESS RTHA CRESS State 01/�6`1`C)il'1IC�� - '12 -el 0/. DATE C�- DATE County of -[1,0 a-e.r f ss On this . 6 b a2(�c�) before me kA--a,6�A ItW LIU notary public personally appeared, or proved to me on the basis of satisfactory evidence to be ke erson(� whose name( /ar�ybscribed to th wit7im instrument and acknowledged to me that/she/tvy executed the sameFs—oler,/Vir authorized capacity(i s) and that by s/her/th/ir si atur# on the instiment, the erson ) or the entty upon behalf of w icA� ire rson acted, 2xecuted the instrument. WITNESS my hand and official seal. '�I� -4 1 �-A * - 0. 4�== . Notary's Signature CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California /�� I. - c ss. � County of ��d On Z1, 2,NF1 before me, / f /G D e/ Name and Title of icer (e.g., "Jane e, Notary Public") personally appeared Name(s) of Signer(s) AMY DANIELS Commission # 1179459 Z Z Notary Pubfic - Carifomia > z Placer County My Comm. Expires Apr 11, 2002 Place Notary Seal Above C-�-peMeftef+q-kttown to me PAProved to me on the basis of satisfactory evidence to be the person whose name(F,4i subscribed to the within instrument and acknowledged to me that he/sh0ftheey executed the same in his/ r%ttj& authorized capacity e), and that by his/�ef/their signature on the instrument the person(pt), or the entity upon behalf of which the perso9ks) acted, executed the instrument.. WITNESS my hand I officials I. Signature of 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: Number of Pages Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer— Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Association - 9350 De Soto Ave., P.O. Boz 2402 - Chatsworth, CA 91313.2402 - www.natlonalnotary.org Prod. No. 5907 Reorder. Call Toll -Free 1-800-878-8827 EXHIBIT "8" OWNERS' CONSENT TO MERGER GEORGINE CASELLA, sole trustee of the Alfred and Georgine Casella revocable living trust, as to an undivided 1/10 interest, 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, B and C attached hereto. ORG CASELLA, TRUSTEE DATE State County of J ss On this 3 —9—before me G notary public personally appeared, �i1��/iil (S�LLs4 proved to me on the basis of satisfactory evidence to be the person(o whose name(5) -Ware subscribed to the within instrument and acknowledged to me that he/she/the*.executed the same4tis/her/their authorized capacity(jae) and that by Ii-is/her/tloir signatureWon the instrument, the persooKor the entity upon behalf of which the personk8j"acted, executed the instrument. S my hand and official seal. Notary'LSignature OFFICIAL SEAL LMDA CWON"ALLING y NOTARY PUBLIC - CALIFORNIA COMMISSION ! 1192432 C MARIN COUNTY My Commission Exp. August T. 202 EXHIBIT "9" OWNERS' CONSENT TO MERGER DAN DESMOND, LTD., a California Corporation, as to an undivided 1/10 interest, 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, B and C attached hereto. DAN DESMOND, LTD, a California Corporation By: Title: State r County of J""64t,o } ss DATE On this ` b Y-o� Oo / , before me notary public personally appeared, /e, of 40 lyf 4vnho me & 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 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. &�-, J&&4A� Notary's Signature w� CHERYL LEWIS COMM. #1223139CD Z —� NOTP.RY PUBLIC - CALIFORNIA SOLANO COUNTY R My Comm. Expires June 28, 2003 EXHIBIT "10" OWNERS' CONSENT TO MERGER MARK H. McNABB, as to anundivided one-third interest of an undivided.1/10 interest, 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, B and C attached hereto. 'A� MARK H. McNABB State County of �%�rf� L%C�' f ss On this a -before me notary public persona appeared, DATE L L � 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 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. N 's Ifignature EXHIBIT "11 OWNERS' CONSENT TO MERGER SUSAN McNABB COOK, an undivided one-third interest; of an undivided 1/10 interest, 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, B and, C. attached hereto. 002 ' O?y2 ' 6 cd SUSAN McNABB COOK DATE State "&i-4 z i F,0i2 ,a! 10,4 County of } ss On this �" �R�JA� � before me �� /gFi�2 T dCyON�V/�10� notary. public personally appeared, SlJSfi.y /7'lcc. N'''IA personally known to me or proved to me on the basis of satisfactory evidence to be the person(#) whose name(&) is/afa subscribed to the within instrument and acknowledged to me that he/she/they executed the same his/herhhek authorized capacityEie9) and that by his/her/their signature(%) on the instrument, the person(4) or the entity upon behalf of which the person(i) acted, executed the instrument. WITNESS-aw hand and offiR;lal seal. "---- ROBERT SCHOENHOF ■ _a Commission # 1221695 [_ Notary Publtc — Colffomia f Notary's Signature Morin County My Comm. Bow Jun 22.2003 EXHIBIT "A" ALL THAT REAL PROPERTY BEING A PORTION OF SECTION 6, TOWNSHIP 17 NORTH, RANGE 4 EAST, MOUNT DIABLO BASE AND MERIDIAN MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTH QUARTER CORNER OF SECTION; THENCE NORTH 88°42'17" EAST ALONG THE NORTH LINE OF SAID SECTION, A DISTANCE OF 1657.78 FEET TO A POINT ON THE WEST LINE OF THAT PARCEL OF LAND GRANTED TO GREAT WESTERN POWER COMPANY AS RECORDED AUGUST 5, 1908, IN BOOK 108 OF DEEDS, PAGE 32, BUTTE COUNTY OFFICIAL RECORDS; THENCE SOUTH 05040'25" WEST, ALONG THE WESTERLY LINE OF SAID GREAT WESTERN POWER COMPANY PARCEL, A DISTANCE OF 2647.96 FEET TO THE SOUTH LINE OF THE NORTH HALF OF SAID SECTION; THENCE SOUTH 88032'05" WEST ALONG THE SOUTH LINE OF SAID NORTH HALF OF SAID SECTION, A DISTANCE OF 1386.29 FEET TO THE CENTER OF SECTION; THENCE NORTH 000 12'43" WEST; ALONG THE WEST LINE OF THE EAST HALF OF SAID SECTION, 2632.98 FEET TO THE POINT OF BEGINNING. TOGETHER WITH A RIGHT OF WAY FOR ROAD PURPOSES OVER AND ACROSS A STRIP OF LAND 10 FEET IN WIDTH, BEGINNING AT THE CENTER OF SAID SECTION 6, AND FOLLOWING THE CENTERLINE OF SAID SECTION 6, SOUTH TO THE SOUTH LINE OF SAID SECTION, AND LYING WEST OF SAID CENTERLINE. '�j yj T--� . - -- JEFF W. SPENCE LS 7414 (EXP. 12-31-01) (Job # 017209 dated 3-13-01) 1 -ANO dW? No. 7414 NOTES: 1. The parcel described in this Exhibit has not been approved for a septic. system. 2. All new structures on this parcel must meet the Fire Safe Regulation of Public Resource Code 4290 and the Butte County Code." EXHIBIT `B" ALL THAT REAL PROPERTY BEING A PORTION OF THE NORTH HALF OF SECTIONS 5 AND 6, TOWNSHIP 17 NORTH, RANGE 4 EASET, MOUNT DIABLO BASE AND MERIDIAN MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID SECTION 5; THENCE NORTH 88042'17" EAST ALONG THE NORTH LINE OF SAID SECTION A DISTANCE OF 660.43 FEET; THENCE SOUTH 03°55'11" EAST ALONG THE EAST LINE OF THE OF THE WEST HALF OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SAID SECTION 5, A DISTANCE OF 1309.48 FEET; THENCE SOUTH 03°55'11" EAST ALONG THE EAST LINE OF THE WEST HALF OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SAID SECTION 5, A DISTANCE OF 1309.49 FEET TO THE SOUTH LINE OF THE NORTH HALF OF SAID SECTION 5; THENCE SOUTH 88°00'15" WEST, ALONG THE SOUTH LINE OF THE NORTH HALF OF SAID SECTION 5; A DISTANCE OF 646.22 FEET TO THE WEST QUARTER CORNER OF SAID SECTION 5; THENCE SOUTH 88032'05" WEST ALONG THE SOUTH LINE OF THE NORTH HALF OF SAID SECTION 6; A DISTANCE OF 1237.83 FEET TO A POINT ON THE EAST LINE OF THE WESTERN PACIFIC RAILWAY COMPANY PARCEL, AS RECORDED ON JANUARY 2, 1906 IN BOOK 90. OF DEEDS, PAGE 48, BUTTE COUNTY RECORDS; THENCE NORTH 05040'25" EAST ALONG THE EASTERLY LINE OF SAID RAILWAY PARCEL, A DISTANCE OF 2647.36 FEET TO A POINT ON THE NORTH LINE OF SAID SECTION 6; THENCE NORTH 88042'17" EAST ALONG THE NORTH LINE OF SAID SECTION 6, A DISTANCE OF 782.44 FEET TO THE POINT OF BEGINNING. TOGETHER WITH A RIGHT OF WAY FOR ROAD PURPOSES OVER AND ACROSS A STRIP OF LAND 10 FEET IN WIDTH, BEGINNING AT THE CENTER OF SAID SECTION 6, AND FOLLOWING THE CENTERLINE OF SECTION 6, SOUTH TO THE SOUTH LINE OF SAID SECTION, AND LYING WEST OF SAID CENTERLINE. .�. -S JEFF W. SPENCE LS 7414 (EXP. 12-31-01) —+ (Job # 017209 dated 3-13-01) � NOTES: 1. The parcel described in this Exhibit No. 7414 has not been approved for a septic all system. �F CAt 2. All new structures on this parcel must meet the Fire Safe Regulation of Public Resource Code 4290 and the Butte County Code. v EXHIBIT "C" ALL THAT REAL PROPERTY BEING A PORTION OF THE SOUTH HALF OF SECTIONS 5 AND 6, TOWNSHIP 17 NORTH, RANGE 4 EASET, MOUNT DIABLO BASE AND MERIDIAN MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF SAID SECTION 6; THENCE SOUTH 87°40'04" WEST ALONG THE SOUTH LINE OF SAID SECTION 6; A DISTANCE OF 1707.97 FEET TO THE EAST LINE OF THE WESTERN PACIFIC RAILWAY COMPANY PARCEL; THENCE NORTH 05040'25" EAST ALONG THE EAST LINE OF SAID RAILWAY, A DISTANCE OF 2593.28 FEET TO A POINT ON THE NORTH LINE OF THE SOUTH HALF OF SAID SECTION 6; THENCE NORTH 88032'05" EAST ALONG THE NORTH LINE OF THE SOUTH HALF OF SAID SECTION 6, A DISTANCE OF 1237.83 FEET TO THE EAST QUARTER CORNER OF SECTION 6; THENCE NORTH 88000'15" EAST, ALONG THE NORTH LINE OF THE SOUTH HALF OF SAID SECTION 5, A DISTANCE OF 1292.43 FEET TO THE NORTHEAST CORNER OF THE WEST HALF OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE SOUTH 04027'45" EAST, ALONG THE EAST LINE OF THE WEST HALF OF THE SOUTHWEST QUARTER, A DISTANCE OF 2583.37 FEET TO THE WEST SIXTEENTH CORNER OF SAID SECTION 5; THENCE SOUTH 8902715" WEST ALONG THE SOUTHERLY LINE OF. SAID SECTION 5, A DISTANCE OF 1279.96 FEET TO THE POINT OF BEGINNING. JEFF W. SPENCE LS 7414 (EXP. 12-31-01) No. 7414 (Job # 017209 dated 3-13-01) NOTES: 1. The parcel described in this Exhibit has not been approved for a septic system. 2. All new structures on this parcel must meet the Fire Safe Regulation of Public Resource Code 4290 and the Butte County Code."