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."