HomeMy WebLinkAbout028-390-030a
n r
2c v xr: ,W,'.dy t- w ;'t , : �'Ai"?:2+.{. _Nw �., • -,y n P{v„.v: rdi7Jtri �; U,Ni xi�'.ntl ,n 'P; .,� ti i2,.,v. .141A hin'7`Y.`2 ; p ..d.n�+§.at : M w : �•[ �.=� .. i .a19 n. A ".0 . l ;.rrn �rIRRI.d'l ,
PLANNING CA1SSxON SL7MZiAPX SKEET FOL -?T DIVxSIOidS.,
A PLICANT Elmo & Katherine Allen
APPLICANT— 90-01-09-0505
ADDRESS 1401 Sunbeam Circle, San Jose', CA 95122
OWNER Same
PROJECT DESCRIPTION Application for Determination
LOCATION At the northeast corner of Pleasant Groire ' .ane
and Lenox Way, Bangor area
ASSESSOR'S PARCEL NUMBER(S) 2a-39-30 _
ZONING GENERAL PIAN PROJECT CONSISTENT?
GENERAL PLAN CONFORMANCE REPORT
DATE OF APPLICANT SIGNATURE
LAND CONSERVATION ACT, CON'T'RACTS?
DATE APPLICATION RECEIVED January 5 19:90
AGEN?'I8URVEYOR/CTV1t =INEER4 1
ADDRESS
DATE PLANNING DIRECTOR'S REPORT PREPARED
ENVIRONMENTAL, _ CATEGORICAL EXEMPTIOM - DATE F=ED�,�.
bEt=4iNATION
AND DATE S NEGATIVE DI3CLARATION, DATE AbOPTED`�
M]'TIGATED DECLARATION DATE ADOPIM)
.ENV. IMPACT REPORT -- DATE CERTIFIED
._.�.. , =
STATE CLEARINGHOOSE NO
SUB. COMMITTEE MEETING 0ATE
AbV%40RY AGENCY FEARING DATE
ADVISORY AGENCY ACTION
4.
'APPEALED _. _ _ APPEAL, FEARING DATE ..
A6AAD ACTION
di i W-ir:NT5 FOR ??LaNNING 11IRECTOR{' S REPORT,:_
coul y OF BUTTE
°~ DEPART IM7 OF PUBLIC WORKS
7 County center Drive
OrJville, CA 95965
(916) 538-7266 '
APPLICATION FOR DETERMINATION
RE: COMPLIANCE WITH CHAPTER -200p OF BUTTE
COUNTY CODS: AND SUBDIVISION rLAP .ACT
ASSESSOR'S PARCEL NUMER(S) A 19 — 3 -5
Property Owner �lVt rj %� r N-��,�,'
Address I 5 u �v � �.� Nl C; V C L.
----- r N w oS -P" Cy. to ( -2
Mail notice of hearings to 54 M,
Property Location Q `,es,N`T t
�7 Y o V E �A ,v <t� 1 &4-N cZ G4 1"O
Plot Plan: Attached as Ex1ibit'"A"10,
Copy of Deed: Attached as Exhibit "B"
Number Of Parcels
rcel
--�1Zi
Wim, Receipt No.,
a�i%�
_ Amount Received _.�
Reason for application.`�`'
--
� � PLEASE NOTE: AppliCation for Det:0rTrd Ation must be aacompained by a history of the
parcel i4 question, This histol? may be obtained from a title company of the
applidAftt,'s "chw"C- e
Signature, of Prt!�perty Owtor(s),�', ? �"�Oj
-�-
,
Directot bf Pdb k Works: BY
FOR .OFFICE USE ONLY
N !
To Suhd -visibn Violation Committee
Violation of Chapter 20 or Subdivision 11ap Act Yes
No
Certificate of Compliance
:Issued:A ealedt
PP
With Conditions Yes No -
Denied: .__. Appealed:
Notice of Violation: -
Certificate of Compliance recorded on
by Serial No,,,
notice of Compliance Redordedr on . b Serial vo
x
0tcttsst4o.
,s 0 --tceo�u NQ: 4517-49630,� ( �ff[1OrFICCI
lrtl�ll- n
r
VALLEY fly
"ilFVHYCQR;AnL6?
�Loatr No. ti
y 'ji=y ��►��'RCIb� !� r�'w r��
WHEN REGGr`tDED MAIL TO'. i � k 7 All 19 79
CLAR'N A t? l�tt - IV tir. k tors%. '� i;!5: Allen. OLI<tlK-RE ORDER
662,0 Eoline �f. - t
Sate Jose,. :illf''ornia _ �In�J FUE_
i
SPACE ABOVIS !HIS LINE FOR nEConbPrt`S 1St:
MAIL TAX STATEMENTS TO;
rfJ�ENTARY TRANSFER TAX 5....,>19 t.$Q........... .......... ....
cputad on thoconsideration'orvalue of, property conveyed, aft
- ..•�, rema rain time of sale
computed.o consideration or value less Bonsor ancumbron;
saltieas above
Sipnnture of Dep arrant or Jlpent determinlnp tax - Fitm- Nem*
KID VAi.iEY TITLE AtJD ESCRORF
9GRANT DEED _
TAX PAJQ
FOR: A VALUABLE CONSIDERATION,, receipt of which is, hereby acknowledged,.
JA�tGS J. pARXS AND 9A.NTIA L.. MARKS',, husband and wife as Joint Tenants
hereby GRANTS) to
IG D, ALLEN AIlD KATHERINE ALLEN, husband and wife as Joint Tenants
the; real property in: the, 9&,.W unincorporated
County of Butte r State aC California, described as
See description attached ,
f
Dated Januar' 5, 1979 r
COUNTYrrE OFCALIFORNIA �
0
Q
xJn �Rilr—��J9�ry
l
before- me the" undersisned, a Notary Public In and for said,
Tzr„aa _T PwrkS nnri -
State, personalty appeared Q,
t••AnrTp T.. Pnrt{q
OFFICIAL SEAL -v
known to me to be the: person G__ whose name: 8(Omii
DELILAH M-MILLS
subscribed to the. within instrument and acknowfet jed that' 3iONTR COSTBLIC— C.tUUNTY Ct)ttiRA C05iA CUUt?IY�hey� executed'the same: G ComiNssion E■pita Jane 1.1482
WCTNESS my hand, a ll d official. seal..
7
`r ter, -
f / �
/. ,0 lihii.. then i4P OitfCtal fi�atarfof fpa!}.
��
Beulah, 1002 (10169)
ff t i� MAIC TAX STATEMENTS AS DIRECTED ABOVE
4 _LS
--------..ass,
r
All that certain real brooAr-
.WCalifornia, described as £O1lowsi£u�te in the County or Butte, Stat` or
A portion of
th
e North hal, or Section 33, Towns`- ip
Eas' ,,yt. & %I., more particularly r 18 North, 1
desc,.iaed as .follows: .Range 5
1
COtiUN1EVCZNG at the k
22' 38," t�ohe ;,IeSL corner of said Section 33 thence South 20
East along the ;Test line of said Section 33, a distance
1966'.08 feet to the point Of
described; thence
beginning ror the. parcel of land herein
-hence frOr" said point of beginnin North 88° 24 � aMs
a distance . 25 zee;.; thence South 20 18' ., n
aL J3Y Y �.s �'.aSt,
657.83 feat: thence south 88° 50" �8�" 3 East a distknee of
to a point on the West Line of said SectionWesL a33istance of 3??.
3$"" west along the itiest line oJ; said Section 3 ,. 00 felt
feet to the point of beginning;. thence i8 North 2° 22�
a aistance of 655.34
TOGETHER WITH a. nom-eXclusive easement for road and �
-poses over a s`riD of land 30 j
jacent to the `allowing described in width lying Public u�xl�ty pur,_
dd line: Easterly of and ad-
EEGINNVG at the Northwest cornea of the above described
South 2° 22' 38"" East along the West line of said ro`*
line of praoertr• thence
said Section 33 a distance of 655, P petty and to t
along th.e gest line of said Section 33 South
thence contin,�ings�
feet to the North boundary 11 30 East 129785
ry line of Bangor Tract Unit No:. 1
Count L ._ according
County of Itte Sate of California, he o;ffi. ' e o£ the Recorder o
Of
of IMa s la .t the
e O.��scial �S1aa 'theraoL filled In t�
P �� page 50 and the end of the herein mbOr 251 19110
AZ8O TOGETzj8R r T e to
in Book i
,�S�H a non.-exclusive easement fob road and
put'poses over a':;trap of land 60 feet in width lying public utility
sl3e of the followi-Ay described centerline: Y 5 30 feet on each
North XNG88o at the Sots :ewes corner of the above 'descr,
A1orth 88° 50' 281r East a distance of 1328.66
feet the' property; thence
SS+' East a distance Of 1324.00 meet to a
Line of say t hence South 2'0 13�
�-d Eangot Tract Unit, Point in�the North boundary
centerline.: �o 1 and the 6n4 of the herein described
ALso TOGETHER WI2' ,
i nori-» ar4d isive easelmon t for road and pux'poses atter a strip n£ l.ai'►cC �0
tvestrl of W � et in width lying public utility
Westerly esu i, .ie � y g North�:r�,y of and
andadjgo to the Norah boundary line of sold Bangor Tract unit �,"
ane of La parte County Road: �a+
C.J
tAN[) QF
NAT0RAL vVfifliTH
nEPAATMEN A U T Y_
1' of PUBLIC WgaKs
WILLIAM (13(Il) CHEFF, Director
7 COUNTY CENTER 'DRIVE.
TaiOROVILLE, CALIFORNIA 9$0? ,,SePhaee: (416) 538.7681
January 17, 1990 RONALD o, nkrf Rai
bepu►Y i%btx�t{fp
�7ma and Katherine
Sunbeam Alen
San Jose, CA Allen RE.'95122 AP 28-39-30
ApPlicatxon
Dear Mr. for Determination
arid. Mrs.. Allen_;
At the regular
Committt� meetingof
e meeting held the Butte Count
a conditional to ^lanUarY 1.7 0 Subdivision fir,
property., TheCcrtxficate �� C-om 19 o the olatian
onditions plianee for comm":tee granted
1. ll8tje sahisfacto are., the above..,refere
installation and ry evidence need
replacement of that a suitable site
'family residence is av a sew n for the
2. Prov.,.de a-1lable on the p o disposal
Water satisfactory evidence p6rty, system for a single
3. are available for that adequate
Meet .the minimum re- single faml quantities
quirements of tileresidence on the Pr
operty,
�damestic
There i.s a fi teen -da zone, p rt^y,
recorded unless y appeal period
ri -ht the sign and before this Cert
g to appeal the co return the enclosed xf3cate can be
mmittee s decision: �`aiver
Sf )�tiu have Waiving your
Office, ani questions regarding this
matter please Contac ,
t this....
Very truly yours
thilla' M Chef{
Director aiw Public Work
r
nsa
Jr -}Ids Ais-fill,
stant Director
co am�en_.
Enviro QytDepartment
al Health
g ,
nm�.rleparttnen t De,�,,dttment
hu3�ldxn p
JAN 171890
•
wJ',: M1Pa a , v aysra '.rrti.,Rw+_ww...
_ v wf. ,
x
.Oi':4wJ �ce.wuMw�www„w�
_._�
fJGQ 'i
STARTING
FILE
NAME IS
Allen,
<.
DISTANCE
NORTHING
EASTING DF-SCRIPTION
POINT
QUAD
BEARING
,
STARS
, f
j �jt�1�i� .; f;1f )t:l
20,000. l.11_1(_i
TSAVSe
W NE
24 59
-- 4--
334.250
_.S
.
1 9 :'�37
t�� i�t
20834.122
2
- _
5E
_
-
10 31 _.
6,57.830TRAW
_
9351.:941
20366.62
T�tiAV
SUJ
88
50 28
334 .0%ic,1
,�
�
._
934 .106
20026 * &89 k
TRAV
row
2
22 3t3
65-5.340
_ - -
/
19999.507
INV
5
-
41 4
.4959595.962
-.
10000,00020000-000
AREA
i.
"' 19515
J�
SF
s 394
0
ACRES
ti
y_
4
tiff �;�',.. ..••.�,�
coun
ate- lkhfDFAiLi:nL r m
�C°`"aMTMC=M DEPARTMENT OF PUBLIC WORKS
•
JAN � 1990 WILL(AM (Bill) CHEFF, Director
y�
7 COUNTY CENTER DRIVE . OROVILgyL7E�,, CALiRORNIA 95965
0"J qc
ol*' afWY" Tvlcphone: (9'16) 53 538-7268
RONALD D. McELROY
Deputy Director
December 29, 1989
Men l. RE A`�
Elmo & Katherine AlP 28-39-30
1401 Sunbeam Circle San Jose, CA 95122 pppl > cats on for Determination
on
Dear Mr. & Mrs. Allen:
Please be advised that the Butte County Subdivision Violation Committee
will hear your Application for Determination on the above-identified
propertyon January* 17, 1990.
Zte meeting will oommi ence at 5100 a, m. in the Conference Boort, #3 County
Center Drive Qroville, California
Z£ou Yi
y' ave any questions regarding this matter, please contact this
office.
very truly yours,,
William'Ghe£
Director of Public 14orks
John Mendonsa
A`s'sistant Director
JM/kk
cc; Planning Department
�nvitonmental Realth Department
VIf
COUl�7.'Y OF BUTTE
J AXI x '1990
DEPAMM OF PUBLIC WORKS , "fomk
7 County Center Drive
Oroville, CA 95965
(916) 538-7266
DATE: December 28, 1989
SUBJECTS Elmo & Catherine Allen - APPLICATION FOR DKERi�1INATION
ASSESSOR'S PARCEL 140.
LOCATION: 1 arcel located at the northeast corner of 'Pleasant Grove_
Laiie and Lenox Cay. Bangor area. -
`Enclosed is a copy of the above -referenced passible violation of Butte County
Code; Chapter 20 0£ Subdivision Ntap Act, for your review. If you have any
suggestions) corrections, additions, or recommendations concerning this
possible violation, pl.ease,have them at the.Subdivision Violation Committee
this Item t�i11 be on "the agenda and will be. reviewed.
meeting, at which time
Subdivision Violation Committee meeting will be held January 77, 1990
Very truly yours,
jqilliam
Director offPublic works
Jo V �Sendonsa
Assistant Director
./ kk
Encl.
cc: Plaivning Departmen
Environmental Health Department
tb 1150 Revaed X0/88)
71
tl --I
E.'8',a A4
IV
X
(N
2p,
�7;
2,6464e. Pk,53L Be
N 89014'16"J 264: r7
320,ZO'— 3M2
56.56
34
32
ty
10 AC
25
7
13.4 9,4 17
(D
0 AC IQ AQ I HILL RD
I N" —330,69-
Mt I - 89
91 1 .1 -3 - Mo.-ql" --
d6 .�114p'BG 73
rl 660,00
5Ac
GBG, .51
1, ot�
0
SAC
SAC I
Lo I N
C3
@2a 0a 32B,b8 318.00 31800 54343 ma c.
1 f____662.04__ I 1772.43
04-1
354.50 J"3 %
j t(28) 8,96AP
Qr 2610 AC
Sar
zr @2 23),
ci
_0
%a
16,4029 r
Z562
23
r s(,,A L t: 1 600,
Wit, eu ioAC
154 1 AC
41
f_'
7.89Ad I
305 10 AC; cg�
LENOX,
WAY'
13 ,V
_6
j 4 ZOO 330,17 328,58
V, 71 AC
� 54
io-
w ta SAC
38 3 9C3 Ol/
I , ' (5).5 _t 71 At
10
I ' cif v ig'ft
� ff $3 NO L
1 M*4 35_ 337 It. 3,1155
M04
',j
Z
ko :0
to
k.
t
L *jar
J ROAD
•GHIMY GULCH
' j (9 , , @
31
4t 40
4P
lo.LO6 4C.
Kt
.41 AC.
61�11 'A
if
A
.(7
Af
� � 7�11�6:; 4 _� I T11 I I '' 32
rtr
43 44 rr
45 4b.
rt d.95 AC� I Mld N6 %88�39
16,41 A 0.
gift 46 Ca
ut0y o"
J#90;�.94, ffis 641�-'41,
44
4