Loading...
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