Loading...
HomeMy WebLinkAbout030-131-054 � BUILDING DIVISION COUNTY OF BUTTE - DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE — OROVILLE, CALIFORNIA 95965 — TELEPHONE: (530) 538-7541 AGRICULTURAL BUILDING EXEMPTION PERMIT PERMIT NO. 4 A'a /(a 6 ( Agricultural building is defined as follows: Agricultural building is a structure designed and constructed to house farm implements, hay, grain, poultry, livestock, or other horticultural products. This structure shall not be a place of human habitation or a place of employment where agricultural products are processed, treated, or packaged, nor shall it be a place used by the public. ASSESSOR PARCEL NO. ®`bb. �J ZONING OWNER 3AA1_4'_ 147K/KS oN PHONE NO: OWNER' ADDRESS 41 LOCATION OF BUILDING [2,[D L6A USE OF BUILDING i0af m f /� 2I C(%C.ru f2 2 SIZE OF STRUCTURE I x SO. FT. TYPE OF CONSTRUCTION: � WOOD FRAME STEEL CONCRETE OTHER (Specify) TYPE OF SIDING_ I/ -"/_ ROOF COVERING l,(CM� FL OR TYPE ESTIMATED COST OF CONSTRUCTION $ 12.0 (300 AG Buildings shall comply with the minimum front, side, and rear yard setback requirements of the applicable County Ordinances as follows: FRONT U � ,nl�im SIDES REAR AG Buildings shall be a minimum of five (5) feet from any septic tank or leach fields. AG Buildings less than 1000 sq. ft. in floor area shall be located a minimum of 6 feet from a residence, 10 feet from a mobilehome, and 23 feet from a commercial building. AG Buildings greater than 1000 sq. ft. in floor area shall be located a minimum of 23 feet from a residence and a mobilehome, and 40 feet from a commercial building. I declare under penalty of perjury that the building will be used as stated about, and the purposed use confirms with the AG Building definition. If any change in use or occupancy of the building is made, I will contact the Building. Division and obtain any necessary permits, inspections, and approvals to comply with the requirements in effect at that time and before occupancy. Date //" d� Signature of Owner -4 Permit Fee -$109.98 IV Receipt No. /TO The above described AG Building is exe Manager B,uildi White — DPW, Yellow — Assessor, Pink — B. I., Goldenrod — Applicant I from a building permit. Date BUILDING DIVISION COUNTY OF BUTTE - DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE - OROVILLE, CALIFORNIA 95965 - TELEPHONE: (530) 538-7541 AGRICULTURAL BUILDING EXEMPTION PERMIT PERMIT NO. Agricultural building is defined as follows: Agricultural building is a structure designed and constructed to house farm implements, hay, grain, poultry, livestock, or other horticultural products. This structure shall not be a place of human habitation or a place of employment where agricultural products are processed, treated, or packaged, nor shall it be a place used by the public. ASSESSOR PARCEL NO. /'s � 1 l.J �- ( ZONING A +� "� OWNER �A� C-" I K I N S � �`� • PHONE NO: ,}j ,�� OWNER'S ADDRESS 11f, r!� fI �(, V'/'`/�� r C./ )'moi:/ LOCATION OF BUILDING r�iio / -7 7 kj USE OF BUILDING ". r Al SIZE OF STRUCTURE c/ , X SO. FT. TYPE OF CONSTRUCTION: WOOD FRAME STEEL CONCRETE OTHER (Specify) TYPE OF SIDING,,._.. ROOF COVERING FLOOR TYPE _ ESTIMATED COST OF CONSTRUCTION $ �2.. 0 r,'G C J AG Buildings shall comply with the minimum front, side, and rear yard setback requirements of the applicable County Ordinances as follows: / �lm� �Irle,7ld�► V� }/ll,tiREAR FRONTS 01rnt✓n`�'SIDES (?f (1 AG Buildings shall be a minimum of five (5) feet from any septic tank or leach fields. AG Buildings less than 1000 sq. ft. in floor area shall be located a minimum of 6 feet from a residence, 10 feet from a mobilehome, and 23 feet -from a commercial building. AG Buildings greater than 1000 sq. ft. in floor area shall be located a minimum of 23 feet from a residence and a mobilehome, and 40 feet from a commercial building. I declare under penalty of perjury that the building will be used as stated about, and the purposed use confirms with the AG Building definition. If any change in use or occupancy of the building is made, I will contact the Building Division and obtain any necessary permits, inspections, and approvals to comply with the requirements in effect at that time and before occupancy. Date%- �/ r Signature of Owner '�' ' , i Permit Fee -$109.98/ ( The above described AG Bui Receipt No. Manager BuildingeDivisi7oAn/. RIX yy White — DPW, Yellow — Assessor, Pink — B. I., Goldenrod —Applicant is exempt from a building permit. Date -/-/ � %/i' y rr r 030-131-054 i 06-1584 ATKINSON, CAROLYN urrE� � 1310 14TH ST, OROVILLE NOTES i Cont: B&B MOBILE HOMES _ / DECK(COV)&PATIO COVERAL4 "0- V ° RESIDENTIAL 7. "• APN: Permit No. Owner. iSite Address: i Contractor. r Type of Permit: 3 ' f 1�y P 3 y .. if - fa ' i� 1}t S t4 y. SRA FLOOD CERTIFICATE EQUIRED FIRE SPRINKLERS REQUIRED SPECIAL INSPECTION ITEMS VERIFY USE PERMIT CONDITIONS SUBSTANDARD HOUSING LETTER ENCROACHMENT PERMIT REINSPECTION FEE PAID ENV HLTH CLEARANCE CHECKED BY A , r Z- `z DATE J08 FINAL.ED: 1 SIGNATURE: CTU i ' 1 ,BUTTE COUNTY PERMIT N0. DEPARTMENT OF. DEVELOPMENT SERVICES BUILDING PERMIT BP0615.84 24 HOUR INSPECTION #: (530) 538-7636 (OROVILLE) (530) 891-2834 (CHICO) OFFICE #: (530) 538-7541 r -PERMITS BECOME NULL AND VOID 1 YEAR FROM THE DATE OF ISSUANCE, OR IF WORK IS DONE IN VIOLATION OF ANY COUNTY OR STATE LAWS. LICENSED CONTRACTORS DECLARATION ; I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of Issued Date: 08/01/2006 APN: 030-131-054-000 the Business and Professions Code, and my license is in full force and effect. License Class : License Number. Site Address:. 1310 14TH ST ORO Date: Contractor: Map Index: Description: PATIO COVER(256), COV DECK(102) OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the Contractors' State License Law for the following reason (Sec. 7031.5 Business and Professions Code: Any city or county which requires a permit to construct, alter, improve, demolish, or repair any structure, prior Owner: ATKINSON, DALE & CAROLYN to its issuance, also requires the applicant for such permit to file a LANE - 5345 MIDDLEFORK LANE signed statement that he or she is licensed pursuant to the provisions of the Contractors State License Law (Chapter 9 commencing with Section OROVILLE, CA 7000) of Division 3 of the Business and Professions Code) or that he or 95966 she is exempt therefrom and the basis for the alleged exemption. Any 530-589-3089 violation of Section 7031.5 by any, applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars ($500).): > I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure Is not intended or offered for sale (Sec. 7044,. Business and Professions z - Applicant: ATKINSON, DALE & CAROLYN Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who does 5345 MIDDLEFORK LANE ` - such work himself or herself or through his or her own employees, OROVILLE, CA provided that such improvements are not intended or offered for sale. If however, the building or Improvements are sold within one 95966 year of completion, the owner -builder will have the burden of 530-589-3089, proving that he or she did not build or improve for the purpose of - sale.). ❑ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and Professions Code. The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, Contractor: B & B MOBILE HOME SERVICE and who contracts for such projects with a contractor(s) licensed pursuant to the Contractors' State License Law.). 6493 LINCOLN BLVD ❑ I am Exempt under Article 3 of the Business and Code OROVILLE, CA 95966 gPro�fessions _G( �! / (/ 530-534-9694 + Dater owner: License #: 751948 WORKERS' COMPENSATION DECLARATION I hereby affirm under penalty of perjury one of the following declarations: ` ' ❑ I have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit Architect: is issued. ❑ I have and will maintain workers' compensation insurance, as Engineer: required by.Section 3700 the Labor Code, for the performance of the work for which this permit Is issued. My workers' compensation insurance carrier and policy number are: Carrier: Total Square Ft: 358 S.F. Policy#: Valuation: $5,728.00 I certify that in the performance of the work for which this permit is Census Code: issued, 1 shall not employ any person in any manner so as to - become subject to the workers',,compensation laws of California, and agree that if I should become subject to the' workers' J 03 compensation provisions of Section 3700 of the Labor Code, I shall., forthwith comply with those provisions. N a ` Date: Applicant: WARNING: Failure to secure workers' compensation coverage is unlawful, and shall subject an employer to criminal penalties -and one. 3�-. / I J hundred thousand dollars ($100,000), in addition to the -cost of compensation, damages as provided for in Section 3706 of the Labor. code, interest, and attorney's fees. , CONSTRUCTION LENDING AGENCY This per itis hereby issued -under the applicable'provrsiohe6f tfie'Biitte County Code "and/or "r I hereby affirm that there is a construction lending agency for the Resoluti s o do work i dicate a for which fees have been paid. performance of the work for which this permit is issued (Sec 3097 Civ.) Name: B Date: y PERMIT EXPIRES ON: - r Address: • Dafe ❑ 1 hereby certify that the use of this facility shall comply with Sections 25505, 25533, and 25534 of the California Health. and Safety Code; which regulate thestorage, handling and use of hazardous materials. I ❑ Notification in accordance with Section 19827.5 of California Health &Safety Code is not applicable to the scheduled construction of this project. ❑ Attached are copies of the required E.P.A. notification forms. I hereby certify that I have read this application, that the above information is correct, and that I am the owner or the duly authorized agent of the owner. I agree to comply with. all county and state laws relating to building construction. I acknowledge it is unlawful to alter the substance of any official form or document of Butte County. I hereby . authorize representatives of Butte County to enter upon the above mentioned property for inspection purposes. r , �`A Si nature: Print Name: S 9 -- O c Date: ❑ Owner ❑ { Contractor ❑ Agent for Owner ❑ Agent for Contractor B. C. Building Permit 01-16-04 pg 1 r i +=OK o = Not OK MANUFACTURED HOMES DATE I Li PERMANENT FOUNDATION U SOFTSET 1 ZoningSetbacks-Easements 2 Soils; Special MH Support Sketch 3 Sewer; Loctn-Test; Fall/C/0-Concrete 4 Wtr, Loctn-Test-Easement Needed -Regulator 5 Elec Loctn-CImcs-Grad • Amp -Concrete 6 Yard Gas; Loctn-Test-Wrap Nat ❑ or LP❑ Inch Sz Ft Lngth 7 Bickng; SzSpacing-Marriage Line 8 Gas; MH Test -Demand Valve-Cnnctr 9 Elec MH Cntnty Test-Crossovers-Breakers-Clmcs 10 Drain; MH Test -Fall -Flex Cnnctr 11 Wtr & Sewer Connected -C/O to Grade 12 Gas and Electricity Tagged 13 Tie Downs ❑ Foundation ❑ 14 Exits 15 Cert of Occupancy 16 HUD LabeUlnsignia Numbers Serial Numbers MISCELLANEOUS• ERS*CARPORTS•GARAGES 3cks. Girders/Joists-0cking-Brcing Stair uardlHandrails ood Awn; Posts-Beams-Rftrs-CnnctrsShthg. Frmg-Brcng 5 Alum Awn; Columns-CnnctnsSpliceDecal-Enclsrs 6 Carports- Wndws-Doors 7 EI c rmg; Silis-AnchrsStLds-Rfirs Trusses 9 Slding;.NailingVeneerStucco-Lath 1 xt; Steps-CDoors-Landngs 12 Braced Wali pnls 1 Setbacks -Easements _ 2 Soils; 'Compaction -Structure Stability _ 3 Pool Structure; Steel-Cnnctns-Thickness Dead Men -Lining _ 4 Elec Rcptds/Lting; Distance-GFI _ 5 Elec Pool Lting;1$ volts-GFI _ 6'Elec.Encisrs; Conduit Entries Terminals-Disted _ 7•Elec Bonding; Metal w/5-Crcitng Egp-Htr _ 8 Elec Gmdng; Eqp w/5' Crcltng Eqp-Pool Ightg Boxes-Enclsfs-pnlboardsansultn•to Main Conduit 9 Health Dept ApPrvl . 10 Plmb; Cir Test Wtr Supply Test 11 Lt Niche ; 12 Endsr, Fencing -Alarms 13 Bonding, Diving board or Slide i RESIDENTIAL (Single & Duplex) UAIE UNDERFLOOR' 1 Zoninoetbacks-Easements-FloodSlope 2 Ftg Main; Soils-Elec Grnd Ftg Dpth 3 Ftg Garage; Soils-Steel-Elec Grnd Ftg Dpth 4 Ftg Porches/Decks; Soils -Steel Ftg Dpth 5 Stemwalls Wain; Steel-Biockouts Wrapped 6 Stemwalls Garage; Steel-Blockouts-Wrapped 6a Hold Downs and Special Anchrs 7 Slab, Steel Wrapped 8 Piers-Frplc Ftg-Steel 9 DWV; Fall -Fitting -Test -2 -way CIO -Sewer Test 10 UF, Gas Pipe; Sz Anchrs-Sz Test 11 Wtr Pipe; Test-Anchrs-RgitrService Test 12_ Elec Undrgmd 13 Plenums & Ducts; Clmc-MaterialSupport-Insultn 14 GirdersSills-Anchr Bolts-Joists-Vnts-Cripples 15 Acc & Vntitn 16 Insulation ar 0�s 4e �s DATE FRAMING 17 Sills Proper Materials & An 18 Wills Studs -Nailing Spacing & Braces -Plates -Sound 19 Bearing Walls over Girders ,& flr Nailing 20 Draft Stop in Wails (rat proof)' 21 Fire Stops; F-iirred CeilingsStairs-Chasers-Tubs 22 Headers B.Bear s44&-Bearirig' 23 Hangers-Posf'CapsAnchrs'-0nnctns 24 Ceiling Joist-Rftr Tjes-Purlin-Roof Brac TnmsShthg 25 Frplc Ties or Type A Flue-Frplc Throat Clrnc 26 Attic Acc; Sz ' Rinz prtetn-Draft Stop -Ins Baffles 27 Bdnn Wndws or Exiting Doors -Sill fit & Dimensions 28 Garage Fire Prtcbi Framing -RC Channel 29 Prprty Line Firewall & Opngs' 30 Ext Doors One 3' -Check Garage 3rd Story, 2 Exits 31 Stairs; Width-Hdrm-Rise-Run4 anding-Fire Prtctn 32 Plywd on Roof Ovrhng Attic Vnts-Rftr Outrgrs 33 Siding -Nailing Veneer 34 Stucco Lath -Weep Screed-Fndtn Vnts-Undrflr Acc 35 Glazing Are PrtctnSkyLts-Plastic . 36 Shear Walls; Nailing -Bolts 37 Brace Int/Ext Wall pnis 38 tnsuitn-Wails-Ceilings 39 Infiltration -Walls -W ndws DATE JELECTRICAL 40 Fxtr & Tmsfrmr Clmc-Ins Prtctn T 41 Elec Rcptcls Spacing-Lts & Switches at Doors 42 Sz Boxes & No Of Cndctrs Stapled 43 Romex Installed Close to Edge of Studs & CJ 44 Eqp Grnd made up w/Mech Fstnrs 45 Gmdng Electrode Bond Gas & Wtr 46 2 Appinc Cires in Ktchn & Cndctr Sz GFl 47 Subfeed Wire Szpa ❑CU or ❑AL AC Wire Sz y� cU or ❑ AL 48 Range Circ w ❑ CU or ❑ AL Oven Circ " c u or ❑AL Insulated Neutral gYes [:j No 49 Service -Riser Cndctrs & Gmd Main Dscnnct 50 Eqp Cirncs pnis-Motors-Mech Eqp 51 Clothes Closet Lt-Shwr Lt -Spa Lt 52 Smoke Detector UAit IPLUMBING 53 Wtr Htr; Vent-Acc•Cmbstn Air Baffle 54 Wtr Pipe; Test & Anchr-Nail Prtctn _ 55 DWV; Test Fittings & Anchr. Nail Prtctn 56 Shwr Pan; Test, First fir -Tub Acc 57 Test Tubi & Shwr, 2nd flr - Tub Acc 58 Gas Pipe; Sz & Anchrs 59 Fire Sprinkler; Test 60 Yard Gas Piping DATE IMECHANICAL 61 AC Ducts Insultn & Support " 62 Vent Fan, Exhaust abv Insultn 63 Condensate Drain & Ovrflw, Sz & Grade 64 Furnace -Vent Acc-Comb Air RhmNent 115 Outlet 65 Attic Acc & Pitfrm if Furnace In attic DATE FINAL 66 Ext Steps -Door & SideLt Prtctn-Landings 67 Smoke Detector 68 Furnace Vnts-Clmc-Comb, Air•Cnnctr In Garage; abv-flr-Ducts-Mech Prtctn 69 Bedroom Exiting 70 GFl A Bath Fxtrs & Tub Acc-Spa 71 GFl Arc Fault 72 Elec Trim & Subpnl, Breaker Szs & Labels 73 Stairs, Guard/Handrails 74 Frplc or Stove, Cimc-Hearth 75 Elec Outlets at Wood Pnl, Int & Ext 76 Ktchn, Fxtr & Appinc; Gmd Air -Gap -Cooking Cimc T7 Elec Outlets & Rcptcis at Ktchn Counter 78 Garage Fire Door, Swing -Landing -Closure T9 AC Duct In Garage -Damper. 80 Wtr Htr, Vnts-Clmc-Com Air Cnnctr-PRV; abv flr Mech Prtctn; LPG Appince Undr House 3' drain 81 Plmb; Elec & Mech Eqp Listed for Loctn 82 Elec Rcptcis in Garage (GF) Romex Prtctn 83 Insults -Foam -Looked in Attic 84 Guard Rails & Deck Cnstrctn-Post Caps 85 Fndn Vnts & Crawl Hole Door Dmge & Wood -Earth 86 Clmc Dmge Planters ❑ Yes ❑ No 87 Stucco Brown -Finish 88 AC Unit Dscnnct, Elec-Plmb 89 Vnts abv Roof, Plmb-Appinc-Frplc-Cimc to Opngs 90 Wtr Well, Dscnnct, Elec, Plmb 91 Ext Elec Trim, GFl Rcptcl-Undrgmd 92 Vntltn thru House 93 Glass Prtctn 94 Corrections from previous Inspetns 95 Gas Test -Meters Tagged, Gas Elec 96 Wtr & Sewer Cnnctd-CIO to grade -HD Apprvl 97 Energy Cmpinc Cert -Other Certs 98 Address Posted 99 Fire Sprinkler BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES BUILDING PERMIT 24 HOUR INSPECTION #: (530) 538-7636 (OROVILLE) (530) 891-2834 (CHICO) OFFICE #: (530) 538-7541 PERMIT NO. BP0615.84 I PERMITS BECOME NULL AND VOID 1 YEAR FROM THE DATE OF ISSUANCE, OR IF WORK IS DONE IN VIOLATION OF ANY COUNTY OR STATE LAWS. LICENSED CONTRACTORS DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of the Business and Professions Code, and my license is in full force and effect. License Class : License Number: Date: Contractor: OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the Contractors' State License Law for the following reason (Sec. 7031.5 Business and Professions Code: Any city or county which requires a permit to construct, alter, improve, demolish, or repair any structure, prior to its issuance, also requires the applicant for such permit to file a signed statement that he or she is licensed pursuant to the provisions of the Contractor's State License Law (Chapter 9 commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or she is exempt therefrom and the basis for the alleged exemption. Any violation of Section 7031.5 by any applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars ($500).): �J I, as owner of the property, or my employees with wages as their \ sole compensation, will do the work, and the structure is not intended or offered for sale (Sec. 7044, Business and Professions Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who does such work himself or herself or through his or her own employees, provided that such improvements are not intended or offered for sale. If however, the building or improvements are sold within one year of completion, the owner -builder will have the burden of proving that he or she did not build or improve for the purpose of sale.). O I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and Professions Code. The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who contracts for such projects with a contractor(s) licensed pursuant to the Contractors' State License Law.). ❑ I am Exempt under Article 3 of the Buussin/ess's and Professions Code Date: v / Owner: c^" 1 WORKERS' COMPENSATION DECLARATION I hereby affirm under penalty of perjury one of the following declarations: ❑ I have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit is issued. O 1 have and will maintain workers' compensation insurance, as required by Section 3700 the Labor Code, for the performance of the work for which this permit is issued. My workers' compensation insurance carrier and policy number are: Carrier: ,a,, I certify that in the performance of the work for which this permit is issued, I shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, and agree that if I should become subject to the workers' compensation provisions of Section 3700 of the Labor Code, I shall forthwith comply with those provisions. Date: J/ 6 Applicant:y' Gv WARNING: Failure to secure workers' compensation coverage is unlawful, and shall subject an employer to criminal penalties and one hundred thousand dollars ($100,000), in addition to the cost of compensation, damages as provided for in Section 3706 of the Labor code, interest, and attorney's fees. CONSTRUCTION LENDING AGENCY I hereby affirm that there is a construction lending agency for the performance of the work for which this permit is issued (Sec 3097 Civ.) Address: Issued Date: 08/01/2006 APN: 030-131-054-000 Site Address: 1310 14TH ST ORO Map Index: Description: PATIO COVER(256), COV DECK(102) Owner: ATKINSON, DALE & CAROLYN 5345 MIDDLEFORK LANE OROVILLE, CA 95966 530-589-3089 Applicant: ATKINSON, DALE & CAROLYN 5345 MIDDLEFORK LANE OROVILLE, CA 95966 530-589-3089 Contractor: B & B MOBILE HOME SERVICE 6493 LINCOLN BLVD OROVILLE, CA 95966 530-534-9694 License #: 751948 Architect: Engineer: Total Square Ft: 358 S.F. Valuation: $5,728.00 Census Code: 4 1 �43 -S-9 This perit is hereby issued under the applicable provisions of the Butte Resoluti7s�fo do work irdicateAy 91ue for which fees have been paid. PERMIT EXPIRES ON: and/or ❑ 1 hereby certify that the use of this facility shall comply with Sections 25505, 25533, and 25534 of the California Health and Safety Code, which regulate the storage, handling and use of hazardous materials. ❑ Notification in accordance with Section 19827.5 of California Health & Safety Code is not applicable to the scheduled construction of this project. ❑ Attached are copies of the required E.P.A. notification forms. I hereby certify that I have read this application, that the above information is correct, and that I am the owner or the duly authorized agent of the owner. I agree to comply with all county and state laws relating to building construction. I acknowledge it is unlawful to alter the substance of any official form or document of Butte County. I hereby authorize representatives of Butte County to enter upon the above mentioned property for inspection purposes_ Print Name: �1� / SO �' Signature:' Date: ❑ Owner O Contractor O Agent for Owner ❑ Agent for Contractor B. C. Building Permit 01-16-04 pg 1 * %05.03 BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES BUILDING PERMIT APPLICATION AND SUBMITTAL REQUIREMENTS 24 HOUR INSPECTIONM OROVILLE: (530) 538-7636 • CHICO: (530) 891-2834 OFFICE #: (530) 538-7541 A FEE WILL BE REQUIRED AT TIME OFAPPLICA TION Website: www.buttecounty.net/dds "PLEASE PRINT CLEARLY" Sfl'1TP Crr�'7 APPLICANT SIGNATURE X J For office use only: OWNER INFORMATION Last Name i L E lz V I c -E t Name /� KINsU CitydRODILLt_ �V}2o L Address Zip95-910 6 S'3' ID LAA ->C CityO 12 0 U I LL E-mail StateC Zip g5 & Phone E-mail Fax 5-30 — E-mail _ 2. , ck) APPLICANT SIGNATURE X J For office use only: CONTRACTOR Name S 4 3 /iD i L E lz V I c -E AddresL 3 Lwcb Lx B L u D CitydRODILLt_ I No State CR Zip95-910 6 Phone Phone Fax F S-30 E-mail 3v L.ic. # Class APPLICANT SIGNATURE X J For office use only: ARCHITECT/ENGINEER Name N TK/NSO A) Address SRA I City I No State Zip Phone Phone Fax E-mail 3v State License Number APPLICANT SIGNATURE X J For office use only: APPLICANT INFORMATION Name CRiZOL N TK/NSO A) Address SRA I S?,Y fjIbj3LZF0RK_ I No City dROVILLE_ State C4.. Zip 9sr,6 b Phone Page Fax 3v Date Approved: E-mail Z APPLICANT SIGNATURE X J For office use only: Zoning 1A. P, I Flood Zone I SRA I Yes I No Occ. Type Const. Subdivision' Name Map Book Page Lot # Planner Date Approved: OVER FOR SUBMITTAL REQUIREMENTS K:\FORMS\BUILDING FORMS\BldgApplSubRgmts.doc PERMIT NO. • 6 BIN # PROJECT LOCATION AP# 630 - 13 J —DsL Property Address 13/o /Lt tH ST. City 10 Ro V ILLE- Cross Street 13106S WORKER'S COMPENSATION Policy Number i 7 2 y� Carrier W o ► Ic L {2 S CG vi9 1P" S 1,_4 r r Ll lI L) If hiring anyone other than license contractors, a certificate of worker's compensation must be shown at the time of permit issuance. LENDING AGENCY Name Address Description or Scope of Work: IC, 6x 1'7 dP>�-r 1 o Co L»~ k 1 UY V 02) Sq FT- Living Garage Open Cov ❑ Structure Built without Permits ❑ Proposed Change of Occupancy (Note previous use): EXPIRATION OF APPLICATION Applications for which a permit has not been issued will expire one year after the date of application. In order to renew action on an application after expiration, a new application, plans and fee will be required. REQUEST FOR REFUNDS Refunds can only be made upon written request by the person who paid the fee. The request must be made prior to the expiration of the permit and no construction work has been done. Filing fees, plan check fees for work plan checked and other department costs are not refundable. Received by: 0. Receipt #:156030 Amount: '62 00 Bldg SRA Sheriff SMIP I Date& 30-OCPqtl 01) Other OLII U. Total Page 1 of 2 REV 8-12-05 SUBMITTAL & PERMIT REQUIREMENTS The following drawings and specifications must be submitted to the Building Division in order to apply for a permit. INCOMPLETE SUBMITTALS WILL NOT BE ACCEPTED. ALL PLANS MUST BE LEGIBLE AND IN INK ❑ 1. Site plans, 3 or 4 sets, signed by the preparer of the plans. No graph paper! ❑ 2. Complete plans, 3 or 4 sets, signed by the preparer of the plans (No graph paper!) OR Engineered plans, 3 or 4 sets, with wet signature on plans AND 2 sets of stamped and signed calculations. ❑ 3. Engineered truss details and layouts in duplicate (if required). No faxes! ❑ 4. Energy compliance design and supporting documentation in duplicate. ❑ 5. Statement of Intent for Non -heated and A/C for Non -Residential Buildings. ❑ 6. Manufactured homes: (A) Installation manual, (B) Marriage line info, (C) Floor Plan, (D) Tie down or fnd plans, all in duplicate ❑ 7. Metal bldgs: (A) Metal Bldg Plans, (B) Fnd plans and calcs in triplicate, (C) Elevations in triplicate. (D) Floor plans in triplicate. All of these must be stamped and wet -signed by the engineer. ❑ 8. Flood Elevation Certificate, wet -stamped and signed, in duplicate (if required).. ;. ❑ 9. Site plan and business license approval from the City of Biggs. ❑ 10. Letter of intent for non-residential buildings. ❑ 11. Building Permit Application Without Required Clearances Form ❑ 12. Hazardous Material Form (for Commercial Buildings only). Remaining items needed to issue the permit. Additional items may be required after Plan Check and Planning review (May require additional plan review upon receipt of the following items.) ❑ 1. Agricultural Buffer clearance and site plan approval from the Ag Commissioner's office (if required). ❑ 2. Impact Fees. ❑ 3. California Department of Forestry plan approval (if required). ❑ 4. NPDES Form. ❑ 5. Encroachment Permit for driveway from the Public Works Dept. (construction approval prior to occupancy). ❑ 6. Contractor's license information. (Number, Name Style, Classification). ❑ 7. Worker's Compensation Carrier and Policy Number. ❑ 8. Owner -Builder Verification (if required). ❑ 9. Letter of Signature authorization (if required). ❑ 10. Recorded copy of Agricultural Acknowledgment Statement. ❑ 11. ❑ Legal description from current recorded grant deed, ❑ Copy of M.H. Title, Title transfer, or MCO. ❑ 12. Sanitation and site plan approval from the Environmental Health Department. If you have questions or would like additional information regarding this process, please contact a Permit Assistant at (530) 538-7541. EXPIRATION OF APPLICATION Applications for which a permit has not been issued will expire one year after date of application. In order to renew action on an application after expiration, anew application, plans and fees will be required. REQUEST FOR FEE REFUNDS Refunds can only be made upon written request by the person who paid the fee. - The request must be made within two years from the date of fee payment on permits not issued, and two years from the date of permit issuance for permits issued; however, on issued permits refunds can only be made if no construction work has been done. Filing fees, plan check fees for work plan checked and other department costs are not refundable. OVER FOR BUILDING PERMIT APPLICATION KAFORMS\BUILDING F0RMS\B1dgApp1SubRgmts.doc Page 2 of 2 REV 8-12-05 COUNTY OF BUTTE -DEPARTMENT OF DEVELOPMENT SERVICES -BUILDING DIVISION 7 County Center Drive, Oroville, CA 95965 Phone (530)538-7541 Fax (530)538-2140 PERMIT APPLICATION DATA SHEET OWNER: m tai In �m ASSESSOR PARCEL NUMBER (250 -' 51.05 1 Proposed Building Use: I N. C*0 1A Permit. Technician: E) Date: It uired in ord to apply for a permit All boxes MUST be checked OR marked NA in order to apply. 1. Site plans or 4 sets, signed by the preparer of the plans. 2. Complete plans,03 or 4 sets, signed by the preparer of the plans. ❑ 3. Engineered plans, 3 or 4 sets, with wet signature on plans AND 2 sets of stamped and signed calculations. ❑ 4. Engineered truss details and layouts in duplicate. No faxesl ❑ 5. Letter from Engineer or Architect for truss design review. ❑ 6. Energy compliance design and supporting documentation in duplicate. ❑ 7. Statement of Intent for Non -heated and AIC for Non -Residential Buildings. ❑ 8. Manufactured homes: (A) Installation manual, including marriage line info, (C) Floor Plan, (D) Tie down or fnd plans, all in duplicate. ❑ 9. Metal bldgs: (A) Metal Bldg Plans, (B) Find plans and calcs in triplicate, (C) Elevations in triplicate. (D) Floor plans in triplicate. All of these must be stamped and wet -signed by the engineer. ❑ 10. Flood Elevation Certificate, wet -stamped and signed, in duplicate. 11. Hazardous Material Form 12. Acknowledgement of building permit application without required clearances. 13. Other 00yv ,fedDPS (an`1 At"4*-S-gffiffo-n-an-a-sire'Pan-apprmHmffrt*ftAMWff ing items needed to issue the permit (May require additional plan review upon receipt of the following items.) aepartRenNR++Ghm4E OG ge; mpplieable TZ D ❑ 15. Fire Sprinklers...................................:......................................I................. ❑ 16. Agricultural Buffer dr and site plan apr from the Ag Commissioner Sent by ❑ 17. Soils Report and/or Engineered Foundation required ........................................... Erosion Control Plan Required......................................................................... Clb919. Fees as shown on the attached Schedule of Fees Due Sheet .............................. . City of Chico Plumbing permit........................................................................ ❑ 21. Site plan and business license approval from the City of Biggs ........................ :..... t� 22. California Department of Forestry plan approval ❑ paid. Sent by: ........... l� �� 23. Planning approval for (A) Use: OIL (B) Parking: (C) Parcel Check: ...V... ❑ 24.. Contact Land Development about _ Improvements, _ Drainage ........................ 25. Fire Marshall Review (commercial projects only). Sent by: ...................... V 26. NPDES Form............................................................................................. Cl 27. Encroachment Permit for driveway from the Public Works Dept ........................... ❑ 28. Contractor's license information. (Number, Name Style, Classification) ................... ❑ 29. Worker's Compensation Carrier and Policy Number .......................................... ❑ 30. Owner -Builder Verification (_ Given to owner, _Mailed to owner) ..................... ❑ 31. Letter of Signature authorization.................................................................... ❑ 32. Recorded copy of Agricultural Acknowledgment Statement ................................. ❑ 33. Existing violations and/or expired permits......................................................... ❑ 34. Deed Restriction.......................................................................................... ❑ 35. ❑ Legal description, ❑ M.H. Title, title search, registration or MCO ......................... ❑ 36. Other. ❑ 37. Other. When issued Telephone ( 530) u,%9- 3Dffl 0011 I^ and hold for pickup. I have been informed of the above items and requirements for obtaining a building permit. Applicant: 4 _Date: d- 3 0 o 1. Index permit application forte above it ftred: Plan Check Letter 2. Additional items required C I CI Contractor, designer, owner, was advised o ve data by ❑ phone, ❑ mail, ❑ counter, by Date: 'Contractor, designer, owner, was advised of the above data by ❑ phone, o mail, ❑ counter, b Date: Contractor, designer er, dvised of the above data y ❑ phone, ❑ mail, ❑ cos Date: Plans reviewed by- Date: 4 oro Plans approved by: Date: O(o I Structural reviewed by: Date: Structural approved by.Date: Note transfer by: Date: Yellow: Building Division BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION 7.COUNTY CENTER DRIVE, OROVILLE, CA 95965 www.buttecounty.net/dds PHONE (530) 538-7541 FAX 538-2140 RECEIPT OF FEES SCHEDULE - RESIDENTIAL Owner App Date: ATKINSON a/zn/gnna APN No: 030-131-054 Permit Type: `� Subtype: a Permit No: BP 061584 Permit Desc: Qpv pp}io 9a New ay. beck 1 BUILDING PERMIT FEES ESTIMATED AT APPLICATION $205.00 Plan Check portion of Permit Fee $82.00 $123.00 Balance of Building Permit Fee 2 FEMA Yes Flood Elevation Review $109.98 0 3 SRA* RYes Fire Plan Check - Non -Refundable $95.00 0 (State Responsibility Area) Building Inspection $109.98 0 1 - $204.98 NON-REFUNDABLE portion of fees due at application $82.00 R�E�CEII�PT� DATE Tech/Asst FEES DUE AND PAYABLE AT TIME OF PERMIT APPLICATION $82.00 l,. J\nu1� 6/30/06 Kourtni FFFS IRFI owl nI IF PRInR TO IRRI IANCF C)F PFRMIT A193 S7 At the time of permit application, I was advised the above fees are required to be paid prior to issuance of the permit. These fees may be changed during the plan checking process. Applicant: �__ Date: 6. 3 0 C O Pursuant to Government code Section 66020, you are hereby notified those Items followed by an "*" may have been imposed on your project. You have 90 days from the date of approval of the porject or from the impostion of the above referenced items during which you may protest. The requirements for a protest are specified in Goverment Code Section 66020(a). K:/Building/Forms/Schedule of Receipt Fees Residential 041506 QpsTME yr OKI 0 � ; F o I� o .r , i �1 p < O `\ c� U 14 A�eClc WOR,�S Department C b u n t 1 J. Michael Crump, Director of Public o f B u t Works LAND DEVELOPMENT DIVISION storm Water Management Program 7 County Center Drive Oroville, CA 95965 (530) 538-7266 (FAX) 538-7171 National Pollutant Discharge Elimination System (NPDES) Phase II Construction Storm Water Permit and Storm Water Pollution Prevention Plan (SWPPP)Acknowledgement ILESS THAN 1 ACRE1 Project Description: Project Location and/or Parcel Number: O 3 G By signing below, I, the project owner/owner's agent, certify that this project WILL NOT DISTURB I acre or more of land and that I, therefore, do not need to apply for a Construction Storm Water Permit from the State of California Regional Water Quality Control Board. Phased projects that contain multiple site build -outs of less than one acre' but when combined with subsequent phases total more than one acre of disturbed soil will require a Construction Storm Water Permit from the State of California Regional Water Quality Control Board. I am aware that submitting false and/or inaccurate information or failure to apply for a Construction Storm Water Permit from the State of California Regional Water Quality Control Board for a project that disturbs one acre or more of land may result in revocation of grading and/or other permits or other sanctions provided by law. Signed: Title: ,,� /,eiAV 112 Date: (�5_ - 3 Less than 1 Acre NPDES & SWPPP Compliance Certification .Butte County Storm Water Management Program b. i-04 r Ilk i -BUTTE .COUNTY SUILDING DIVISION D" APP VE 04 tu 4*1 CA �A Ilk i -BUTTE .COUNTY SUILDING DIVISION D" APP VE 04 Ilk i -BUTTE .COUNTY SUILDING DIVISION D" APP VE I pol UTTE cou , NTY LDlJYG DIV, i -P-1 . - . APP WN.. ROVE,) IL Z 61 Tyr I., TI G PLYWOOD CC EYT. I! IEJ FELIP ' _ r r -1L -- 2•x12" STAI STRI�IGL'R. 4S'e.�. MAX. 203,11111 14,�x ?OP VIEW oil litH UIDRRIL : NOT 5HOW N • FDR CLARITY. 2",e(; DECKING '(ALT) 3/1 BOLT ' paced 90 -�haf a- 44,1 V DF 2•' y u s� hz.re cn n ne � GIRDERS Tj G PLYWOOD CC EXT: ,. 2•u4' cab'- .I'Is' • o MOBILE IIDME a Ott DEI.I� CL 48". 'MTL. Mu �- - � — — (EA. � I CLIP 9"MIN. 4 MAX. ' Ti V • �•ug• POST Q">< 70 z 2'k4 PRF85URE GUARDRAIL �'2DF..� _ ( H/e' -� RFDW,00'rRrATt�� �k 00LTS RFDWon1r�'rfi" DECXI)1G for MIN. GIRDER • �,��„� :0 4 � � •, ,�, aMfN., , � �-I•, PRECA5T gicq•POST - 0--.30�•6.� %` '� W > • IER AD00114TE DIp�DNAL ANO oi? eX BRACING. TYptin. REWDE�vrrW sr�Ps / o�" r rn... 111r •- • • • •" bOUNTV OF BUTTE — DEPARTMENT OF PUBLIC WORKS 98985 ...e • • �. "Kt4. 7 County Center Orivo — Orovllle. Cellfornla I4Owl FOOT I M6 Totephone: _ 0 "` i 4 Department of Development Services Building Division 7 County Center Drive O.roville, CA 95965 (530) 538-7541 (530) 538-2140 FAX KNEE BRACE DETAILS APPROVED POST CAPS DETAIL "A" APPROVED POST CAPS 4 x4 KNEE J`, BRACE) SEE PLANS FOR SIZE—` 2-12x5"rrLAGS (SEE DETAIL "F') DETAIL "C" 2-16d TOE NAILS OR HURRICANE CUPS (IN HIGH DETAIL "B" 4"x4"x3116"L, 2.518 at LAGS 4x 10 B "�1EAMM 1 x 6 KNEE BRACE `\"-4 x 4 POST .-5-8d NAILS EACH END DETAIL "D" BUTTE COUNTY BUILDING DIVISION APPROVED Ex 15 r I e .... . . . . . . . . . VA r is 1 I rtr�.. • ��1 �• j a =N .N _� ;c - . �� ;., �' �`i _ �°� �'. . . \,� �.y�, r r• v YV. �. 566T bw N 5.9 Y l 4-1 La m Co w .9 Z ua. a a o s ai_ct Oci = tLulmlx*qwR F v �1d1 S Wildo v 9-' 08 f�i �` LS7 cc is \Q . 1H9131i lltlbfil`fdfi f� ? ; Als 1-4 �¢ ul In it Tr-7 a N 1�LU = . CD sn N o �m •.. �J �c''.ry'. •� ZC i 1 C � V Z V � OGCi • 4 1'' i ;; a c s- N c W 1-- c Lo IA s 0 �v f Ln C LW 4L W � x q� � s r WLU V C4 Q W Sc sm . •Niw ..%� • S3/�lF//1� goo P. tt. rz,. J To 14 th ST, 4 e z UJ 4j -j 4- - %A CO goo P. tt. rz,. J To 14 th ST, RECORDING REQUESTED BY: AND WHEN RECORDED MAIL TO: BUTTE COUNTY BUILDING DIVISION 7 COUNTY CENTER DRIVE OROVILLE CA 95965 f� ►� - r� r� = �� J Recorded I Official Records I County of I Butte I CAMM J. 6RIIBBS I County Clerk -Recorders I 1 011:16AM 27 -Jun -2006 I REC FEE 10.00 CONFORMED COPY La CH Page 1 of 2 SPACE ABOVE THIS LINE FOR RECORDER USE ONLY NOTICE OF MANUFACTURED HOME (MOBILEHOME) OR COMMERCIAL COACH, INSTALLATION ON A FOUNDATION SYSTEM Recording of this document at the request of the local agency indicated is in accordance with California Health and Safety Code Section 18551. This document is evidence that such local agency has issued a certificate of occupancy for installation of the unit described hereon, upon the real property described with certainty below, as of the date of recording. When recorded, this document shall be indexed by the county recorder to the named owner of the real property and shall be deemed to give constructive notice as to its contents to all persons thereafter dealing with the real property. LSPI REAL PROPERTY OWNERILESSOR 20 SOUTH SANTA CRUZ AVENUE MAILING ADDRESS LOS GATOS SANTA CLARA CA 95030 CITY COUNTY STATE ZIP 131014 TH STREET INSTALLATION MAILING ADDRESS, IF DIFFERENT OROVILLE BUTTE CA 95965 CITY COUNTY STATE ZIP SAME UNIT OWNER (if also property owner, write "SAME") SAME MAILING ADDRESS SAME CITY COUNTY STATE ZIP UNIT DESCRIPTION BUTTE COUNTY BUILDING DIVISION LOCAL AGENCY ISSUING PERMIT and CERTIFICATE OF OCCUPANCY 7 COUNTY CENTER DRIVE MAILING ADDRESS OROVILLE BUTTE CA 95965 CITY COUNTY STATE ZIP 05-3274 (530) 538-7541 BUILDIN$ PERMIT N0. _ i TELEPHONE NUMBER SIGNA[URE OF LOCAL AGCY OFFICIAL '" - DATE NONEy DEALER NAME (if not a dealer sale, write "NONE") NONE DEALER LICENSE NO. HBOS MANUFACTURING 2004 PACIFICA MANUFACTURER'S NAME DATE OF MANUFACTURE MODEL NAME/NUMBER H-022920A/B/C 48 x 42 ORE456895/6/7 SERIAL NUMBER(S) LENGTH X WIDTH INSIGNIA/LABEL NUMBER(S) REAL PROPERTY LEGAL DESCRIPTION SEE ATTACHED ASSESSOR'S PARCEL NUMBER 030-131-054 HCD FORM 433(A) REV. 8/91 WHITE- County Recorder CANARY - HCD PINK - Applicant GOLDENROD -Building Dept. LEGAL DESCRIPTION Order Number: 0401-2169058 Real property in the unincorporated area of the County of Butte, State of California, described as Wows: PARCEL 2, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON JANUARY 28, 2000, IN BOOK 149 OF MAPS, AT PAGE(S) 32 AND 33. APN: 030-131-054-000 Mid Valley Title & Escrow Company RECORDING REQUESTED BY: AND WHEN RECORDED MAIL TO: BUTTE COUNTY BUILDING DIVISION 7 COUNTY CENTER DRIVE OROVILLE CA 95965 COPY of Document Recorded 27 -Jun -2006 2006-0032807 Has not been compared with original BUTTE COUNTY RECORDER SPACE ABOVE THIS LINE FOR RECORDER USE ONLY NOTICE OF MANUFACTURED HOME (MOBILEHOME) OR COMMERCIAL COACH, INSTALLATION ON A FOUNDATION SYSTEM Recording of this document at the request of the local agency indicated is in accordance with California Health and Safety Code Section 18551. This document is evidence that such local agency has issued a certificate of occupancy for installation of the unit described hereon, upon the real property described with certainty below, as of the date of recording. When recorded, this document shall be indexed by the county recorder to the named owner of the real property and shall be deemed to give constructive notice as to its contents to all persons thereafter dealing with the real property. LSPI 7 COUNTY CENTER DRIVE REAL PROPERTY OWNER/LESSOR MAILING ADDRESS 20 SOUTH SANTA CRUZ AVENUE OROVILLE BUTTE CA MAILING ADDRESS CITY COUNTY STATE LOS GATOS SANTA CLARA CA 95030 CITY COUNTY STATE ZIP 131014 TI STREET DATE INSTALLATION MAILING ADDRESS, IF DIFFERENT OROVILLE BUTTE CA 95965 CITY COUNTY STATE ZIP SAME UNIT OWNER (if also property owner, write "SAME") SAME MAILING ADDRESS SAME CITY COUNTY STATE ZIP UNIT DESCRIPTION BUTTE COUNTY BUILDING DIVISION LOCAL AGENCY ISSUING PERMIT and CERTIFICATE OF OCCUPANCY 7 COUNTY CENTER DRIVE MAILING ADDRESS OROVILLE BUTTE CA 95965 CITY COUNTY STATE ZIP 05-3274 530 538-7541 B IN PERMIT NO. TELEPHONE NUMBER '011 SIGNA RE OF LOCA Y OFFICIAL DATE NONE DEALER NAME (if not a dealer sale, write "NONE") - NONE DEALER LICENSE NO. HBOS MANUFACTURING 2004 PACIFICA MANUFACTURER'S NAME DATE OF MANUFACTURE MODEL NAME NUMBER H-022920A/B/C 48 X 42 ORE456895/6/7 SERIAL. NUMBER(S) LENGTH X WIDTH INSIGNIA/LABEL NUMBER(S) REAL PROPERTY LEGAL DESCRIPTION SEE ATTACHED ASSESSOR'S PARCEL NUMBER 030-131-054 HCD FORM 433(A) REV. 8/91 r A.—V urn — A...1;-- e Order Number: 0401-2169058 LEGAL DESCRIPTION Real property in the unincorporated area of the County of Butte, State. of California, described as fiollows: PARCEL 2, AS SHOWN ON THAT CERTAIN PARCEL MAP; RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON JANUARY 28, 2000, IN BOOK 149 OF MAPS, AT PAGE(S) 32 AND 33. APN: 030-131-054-000 P Mid Valley Title & Escrow company I BUILDING PERMITS NUMBER: 05-3274 Address or location of unit: 1310 141h STREET, OROVILLE Legal Description of Real Property: 030-131-054 ' SEE ATTACHED (x) Mobilehome/Manufactured Home O Commercial Coach Has been affixed to the real property above by installation on a foundation system pursuant to Health and Safety Code Section 18551. Owner's name: LSPI Owner's address: 20,SOUTH SANTA CRUZ AVE, LOS GATOS INSIGNIA OR HUD NUMBER: H-022920A/B/C SERIAL NUMBER OR V.I.N.: 6RE456895/6/7 MANUFACTURER'S NAME: HBOS MANUFACTURING YEAR: 2004 OFFICIAL APPROVING INSTALLATION:V(wkk, A. -601 - DATE: G - I S -0 PHONE: (530) 538-7541 H.C.D. 513C utte County Department of Development Services. eurrf� ^/REA N 0 T E r County Center Drive, Oroville, CA 95965 (530) 538-7601 v4ww.butteC0untyneUdds acOUNty� A 1 OFFICE COPY Address _ 1310 W6 01?0 )LLQ GAS Meter By Date " ELECTRIC Meter By Date 7 �� 05-3274 SPECIAL CONDITIONS CHECKED BY SRA FLOOD CERTIFICATE EQUIRED FIRE SPRINKLERS REQUIRED SPECIAL INSPECTION ITEMS VERIFY USE PERMIT CONDITIONS SUB -STANDARD HOUSING LETTER ENCROACHMENT PERMIT REINSPECTION FEE PAID ENV HLTH CLEARANCE Ll DATE JOB FINALED: `-' lv. / SIGNATURE: 1411 J�l ' RESIDENTIAL (-630--131-054 APN: Owner. TKINSON, CAROLYN l tST� C OVL r AIrE o site Address _ Contont: MIH PERM FND (NEW) Contractor. f Type of Permit: A 1 OFFICE COPY Address _ 1310 W6 01?0 )LLQ GAS Meter By Date " ELECTRIC Meter By Date 7 �� 05-3274 SPECIAL CONDITIONS CHECKED BY SRA FLOOD CERTIFICATE EQUIRED FIRE SPRINKLERS REQUIRED SPECIAL INSPECTION ITEMS VERIFY USE PERMIT CONDITIONS SUB -STANDARD HOUSING LETTER ENCROACHMENT PERMIT REINSPECTION FEE PAID ENV HLTH CLEARANCE Ll DATE JOB FINALED: `-' lv. / SIGNATURE: 1411 J�l ' BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES BUILDING PERMIT 24 HOUR INSPECTION #: (530) 538-7636 (OROVILLE) (530) 891-2834 (CHICO) OFFICE #: (530) 538-7541 PERMIT NO. BPO53274 PERMITS BECOME NULL AND VOID 1 YEAR FROM THE DATE OF ISSUANCE, OR IF WORK IS DONE IN VIOLATION OF ANY COUNTY OR STATE LAWS. LICENSED CONTRACTORS DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Qivision 3 of Issued Date: 01/27/2006 APN: 030-131-054-000 the Business and Professions Code, and my license is in full force and effect. License Class : License Number: Site Address: 1310 14TH ST ORO Date: Contractor: Map Index: Description: NEW MH PERM FNDN NEW SITE (1920) OWNER -BUILDER DECLARATION 1 hereby affirm under penalty of perjury that I am exempt from the Contractors' State License Law for the following reason (Sec. 7031.5 Business and Professions Code: Any city or county which requires a Owner: LSPI permit to construct, alter, improve, demolish, or repair any structure, prior to its issuance, also requires the applicant for such permit to file a 20 S SANTA CRUZ AVE signed statement that he or she is licensed pursuant to the provisions of LOS GATOS CA the Contractor's State License Law (Chapter 9 commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or 95030 she is exempt therefrom and the basis for the alleged exemption. Any 530-589-3089 violation of Section 7031.5 by any applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars ($500).): ❑ I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale (Sec. 7044, Business and Professions Applicant: LSPI Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who does 20 S SANTA CRUZ AVE such work himself or herself or through his or her own employees, LOS GATOS, CA provided that such improvements are not intended or offered for 95030 sale. If however, the building or improvements are sold within one year of completion, the owner -builder will have the burden of 530-589-3089 proving that he or she did not build or improve for the purpose of sale.). ] I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and Professions Code. The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, Contractor: B & B MOBILE HOME SERVICE and who contracts for such projects with a contractor(s) licensed pursuant to the Contractors' State License Law.). 6493 LINCOLN BLVD ❑ I am Exempt under Article 3 of the Business and Professions Code OROVILLE, CA 95966 /1 D ata.— � � - o)D 530-534-9694 Owner."^-`^"-' Date: !-I- License #: 751948 WORKERS' COMPENSATION DECLARATION 1 hereby affirm under penalty of perjury one of the following declarations: ❑ 1 have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit Architect: is issued. Engineer: PURSELL, FRANK JAMES ❑ 1 have and will maintain workers' compensation insurance, as required by Section 3700 the Labor Code, for the performance of I the work for which this permit is issued. My workers' compensation insurance carrier and policy number are: Carrier: Total Square Ft: 1920 S.F. Policy#: Valuation: $124,800.00 1 certify that in the performance of the work for which this permit is Census Code: issued, I shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, /� I t and agree that if I should become subject to the workers' compensation provisions of Section 3700 of the Labor Code, I shall forthwith comply with those provisions. Date: s j (�� / `-f Applicant: -t�o-r.. vLl •���Le WARNING: Failure to secure workers' compensation coverage is unlawful, and shall subject an employer to. criminal penalties and one hundred thousand dollars ($100,000), in addition to the cost of compensation, damages as provided for in Section 3706 of the Labor code, interest, and attorney's fees. CONSTRUCTION LENDING AGENCY This permit is hereby issued under the applicable provisions of the Butte County Code and/or Resoluti n do wor ndic a ove for which fees have been paid. I hereby affirm that there is a construction lending agency for the .to performance of the work for which this permit is issued (Sec 3097 Civ.) O BY' Date: _ Name: PERMIT EXPIRES ON: Address: If IDate) ❑ I hereby certify that the use of this facility shall comply with Sections 25505, 25533, and 25534 of the California Health and Safety Code, which regulate the storage, handling and use of hazardous materials. ❑ Notification in accordance with Section 19627.5 of California Health & Safety Code is not applicable to the scheduled construction of this project. ❑ Attached are copies of the required E.P.A. notification forms. I hereby certify that I have read this application, that the above information is correct, and that I am the owner or the duly authorized agent of the owner. I agree to comply with all county and state laws relating to building construction. I acknowledge it is unlawful to alter the substance of any official form or document of Butte County. I hereby authorize representatives of Butte County to enter upon the above mentioned property for inspection purposes. 6)a-120 L y)-( J, / /J S O h/ Signature: Print Name: Date: I -.2-7-o L, ❑ Owner ❑ Contractor Agent for Owner ❑ Agent for Contractor B. C. Building Permit 01-16-04 pg 1. = OK o = Not OK MANUFACTURED HOMES MISCELLANEOUS DATE PERMANENT FOUNDATION Lj SOFT -SET ing-Setbacks-Easements Oi = OK 0=Not RESIDENTIAL (Single & Dup1•ex), DATE JUNDERFLOOR DATE IPLUMBING 1. Zoning -Setbacks -Easements -Flood -Slope 53 Wtr Htr; Vent-Acc-Cmbstn Air Baffle 2 Ftg Main; Soils-Elec Grnd Ftg Dpth 54 Wtr Pipe; Test & Anchr-Nail Prtctn 3 Ftg Garage; Soils-Steel-Elec Grnd Ftg Dpth. 55 DWV; Test Fittings & Anchr Nail Prtctn 4 Ftg Porches/Decks; Soils -Steel Ftg Dpth 56 Shwr Pan; Test, First flr-Tub Acc 5 Stemwalls Main; Steel-Blockouts-Wrapped 57 Test Tub & Shwr, 2nd fir - Tub•Acc 6 Stemwalls Garage; Steel-Blockouts-Wrapped 58 Gas Pipe; Sz & Anchrs 6a Hold Downs and Special Anchrs 59 Fire Sprinkler; Test 7 Slab, Steel Wrapped 60 Yard Gas Piping 8 Piers-Frplc Ftg-Steel 9 DV,/V; Fall -Fitting -Test -2 -way C/0 -Sewer Test 10 UF, Gas Pipe; Sz Anchrs-Sz Test 1A Wtr Pipe; Test-Anchrs-Rgltr-Service Test 12 Elec Undrgrnd DATE IMECHANICAL 13 Plenums & Ducts; Clrnc-MaterialSupport-Insultn 61 AC Ducts Insulin & Support 14 Girders-Sills-Anchr BoltsJoists-Vnts-Cripples 62 Vent Fan, Exhaust abv Insultn 15 Acc & Vntltn 63 Condensate Drain & Ovrflw, Sz & Grade 16 Insulation 64 Furnace -Vent Acc-Comb Air Rtrn/Vent 115 Outlet 65 Attic Acc & Pltfrm if Furnace in attic O'0 4 O' 0� a c c 40 1 DATE IFRAMING 17 Sills Proper Materials & Anchrs DATE F I N A L 77 18 Walls Studs -Nailing Spacing & Braces -Plates -Sound 66 Ext Steps -Door & SideLt Prtctn-Landings 19 Bearing Walls over Girders & fir Nailing 67 Smoke Detector 20 Draft Stop in Walls (rat proof) 68 Furnace Vnts-Cirnc-Comb, Air-Cnnctr 21 Fire Stops, Furred Ceilings -Stairs -Chasers -Tubs In Garage; abv-flr-Ducts-Mech Prtctn 22 Headers & Beams-Sz & Bearing 69 Bedroom Exiting 23 Hangers -Post Caps-Anchrs-Cnnctns 70 GFI & Bath Fxtrs & Tub Acc-Spa 24 Ceiling Joist-Rftr Ties-Purlin-Roof Brac-TrussShthg 71 GFI Arc Fault 25 Frplc Ties or Type A Flue-Frplc Throat Clmc 72 Elec Trim & Subpnl, Breaker Szs & Labels 26 Attic Acc; Sz & Rmx Prtctn-Draft Stop -Ins Baffles 73 Stairs, Guard/Handrails 27 Bdrm Wndws or Exiting Doors -Sill Ht & Dimensions 74 Frplc or Stove, Clrnc-Hearth 28 Garage Fire Prtctn Framing -RC Channel 75 Elec Outlets at Wood Pnl, Int & Ext 29 Prprty Line Firewall & Opngs 76 Ktchn, Fxtr & Appinc; Grnd-Air-Gap-Cooking CImc 30 Ext Doors -One T -Check Garage 3rd Story, 2 Exits 77 Elec Outlets & Rcptcls at Ktchn Counter 31 Stairs; Wi dth-Hdrm-Rise-Run -Landing -Fire Prtctn 78 Garage Fire Door; Swing -Landing -Closure 32 Plywd on Roof Ovrhng-Attic Vnts-Rftr Outrgrs 79 AC Duct in Garage -Damper 33 Siding -Nailing Veneer 80 Wtr Htr; Vnts-Clmc-Com Air Cnnctr-PRV; abv flr 34 Stucco Lath -Weep Screed-Fndtri Vnts-Undrflr Acc Mech Prtctn; LPG Appince Undr House 3" drain 35 Glazing Area -Glass Prtctn-SkyLts-Plastic 81 Plmb; Elec & Mech Eqp Listed for Loctn 36 Shear Walls; Nailing -Bolts 82 Elec Rcptcls in Garage (GFI) Romex Prtctn 37 Brace Int/Ext Wall Anis 83 Insultn-Foam-Looked in Attic 38 Insultn-Walls-Ceilings 84 Guard Rails & Deck Cnstrctn-Post Caps 39 Infiltration-Walls-Wndws 85 Fndn Vnts & Crawl Hole Door Drnge & Wood -Earth 86 Clrnc Drnge Planters ❑ Yes ❑ No 87 Stucco Brown -Finish o �c 88 AC Unit Dscnnct, Elec-Pimb 89 Vrits abv Roof, Plmb-Appinc-Frplc-CImc to Opngs DATE JELECTRICAL 90 Wtr Well, Dscnnct, Elec, Plmb 40 Fxtr & Trnsfrmr Clrnc4ns Prtctn 91 Ext Elec Trim, GFI Rcptcl-Undrgrnd 41 Elec Rcptcls Spacing-Lts & Switches at Doors 92 Vntltn thru House 42 Sz Boxes & No Of Cndctrs Stapled 93 Glass Prtctn 43 Romex Installed Close to Edge of Studs & CJ 94 Corrections from previous Inspctns 44 Eqp Grnd made up w/Mech Fstnrs 95 Gas Test -Meters Tagged, Gas-Elec 45 Grndng Electrode Bond Gas & Wtr 96 Wtr & Sewer Cnnctd-CIO to grade -HD Apprvl 46 2 Appinc Cires in Ktchn & Cndctr Sz GFI 97 Energy Cmpinc Cert -Other Certs 47 Subfeed Wire Sz ga ❑ CU or ❑AL 98 Address Posted AC Wire Sz ga ❑ CU or ❑ AL 99 Fire Sprinkler 48 Range Circ ga [ICU., ❑AL Oven Circ ga ❑ CU or ❑AL Insulated Neutral ❑Yes E-11,10 o+`' 4%, 49 Service -Riser Cndctrs & Grnd Main Dscnnct 50 Eqp Clrncs pnls-Motors-Mech Eqp 51 Clothes Closet Lt-Shwr Lt -Spa Lt 52 Smoke Detector .A' IAir- Vr wmor...... ._.. TOF BUSINESS,TRANSPORTATIONAND.HOUSINGAGENCY + . DEPARYMENT OF HOUSING AND'COMMUNITY DEVELOPMENT' ' A DIVISION OF CODES AND STANDARDS MANUFACTURED HOUSING PROGRAM rtOE`y MANUFACTURERCERTIFICATE OF ORIGIN ❑ CHECK IF THIS IS A DUPLICATE MCO -ENTER ORIGINAL MCO NO. MANUFACTUR D HOME O UL TI UNIT NUFACTURED HOUSINCa NUMBER OF TRANSPORTABLE SECTIONS SFD (SINGLE FAMILY DWELLING) ❑ MUMU (MULTI -UNIT MANUFACTURED HOUSING I I M IERCIALQPACh. .i OCCUPANCY GROUP I MANUFACTURER LICENSE NUMBER: i. Wo tt1'�F i riE"' r,; �• oxaw _iou "F Citi... '�� lili Fi2:. �•, -71 1. h��.N110�li')E tiR U0 S StreeU SECTION MANUFACTURER SERIAL NUMBER TRANSPORTER NAME: 1.07-1� ;)i r FZCA CALIF. DEALER NUMBER OR DATE OF TRANSFER: �) TRANSFEREE DESIGNATION: HCD INSIGNIA OR HUD LABEL NUMBER tiizE �>u8y:� LENGTH I WIDTH r!78 -in IL `ORE 456896 _176ii1.1_ lb$s_:► 2.3i HCl TRANSPORTER ADDRESS 1 360 T INDlj4;i'F L P.i, 'v�rll�t) ;;,{}Ui)FiiJt�i3 sJ?2 E �'TJ§t)at6 zip) Istroat DESTINATION FOR UNIT DESCRIBED ABOVE: t.'e '. 'l:i'•' [ L.F�: is'•.� ALJ t' K tip, i Steno NAME I codify under penalty of perjury under the lews -1 trig Stale o1 California that the auov- faUe ere true erd earod C ) t--(��—�^UI iiL:'Rm1ST0N' 0 U'IA.'i':(;_I.,A �.' i!J1i Executed on at (CI(City)(C-unb) (state) (Dat-) .. SIGNATURE OF AUTHORIZED AGENT:- _ — Fes;, • `, :• ' D TO THE ER DtSYRULyTON; ORIGINAL (PINK) • FFORWARD TO THE INVENTOFORWARD TO THE DEPARTMly ENT g70P.0. BOX 1B28, ACITOR, UNLESS RRAMENTO. CA 581 2-018 8�VATHIN F VC• (5) DAYS EOF RELEASE. COPY TRANSFEREE►, COPY 1 (WHITE) DELIVER TO THE TRANSPORTER TO ACCOMPANY THE UNIT TO RS DESTINATION. COPY 2 L ( COPY 3 (GOLDENROD) ROD) TO Be RETAINED BY THE MANUFACTURER. NCD 483.0 • Side i - (7/97) 100/100A HOIJ90 TIlIA090 SOMOH SIPSOlul NUMOU IVA 90:11 HU 900Z/W10 RECORDING REQUESTED MID VALLEY TIT (! AND WHEN RECORDED MAIL TOj BUTTE COUNTY BUILDING DMSION 7 COUNTY CENTER DRIVE OROVILLE, CA 95965 I 10059 ib to COPY of Document Recorded 28 -Dec -2005 2005-0078147 Has not been original` BUTTE COUNTY compared with COUNTY RECORDER AGRICULTURAL STATEMENT OF ACKNOWLEDGMENT FOR RESIDENTIAL DEVELOPMENT Section 26-8 of the Butte County Code required this acknowledgment to be recorded prior to issuanceof a building permit. The property described herein is adjacent to land or included within an irea zoned for agricultural purposes, and residents of this property may be subject to inconveniences or discomfort from the use of agricultural chemicals, including, but not limited to herbicides, pesticides, and fertilizers; and from the pursuit of agricultural operations including, but not limited to cultivation, plowing, spraying, pruning, and harvesting which occasionally generate dust, smoke, noise, and odor. Butte County hasestablished agricultural purposes and residents within said zones and on adjacent property should be piepared to accept such inconvenience or discomfort from normal, necessary farm operations. All that real property situate in the County of Butte, State of California, described as follows: / T/N Date 12-/Z 03 PROPEL 4: LSPI �angerp., a Nevada corporation ®ted Kuns, Vice -President of LSPI Exchange Corp., a Nevada corporation State of California County of SZ' 4A_ e ms" On I In/1,0O5before me, known to me ) to be the personsy'jwhose nameKis/we subscribed to the within instrument and acknowledged to me that be/eheithey executed the same In hisAkevAh4r authorized capacity(ias), and that by hisfhW16 t -signature on the Instrument, the penonKor the entity upon behalf of which the persono acted, executed the instrument. WITNESS my ba o. - JONATHAN BUNTING Signatu `fie Sem;. - Commission # 1530378 •� Notary Public . California Santa Clara County , A.P. 30'_ 131- 0 5 q `Doo Alit' Comm. En*W Nov 27, 2008 LEGAL DESCRIPTION Real property in the unincorporated area of the County of.Butte, State of California, described as follows: PARCEL 2,AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED`IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE<OF CALIFORNIA; ON JANUARY 28,-2000, IN BOOK 149 OF MAPS, ;AT PAGES) 32 AND 33. APN: 030-131-054-000 \K L F R00d �71KVJ 1VOIJd0 M e -am Ti .f Mw Ave r108 w rww ou • b ■ Ln s a-0 , %-r07 9 VPIII ■ b Th I,mtl ,,u'At i .,a- L Hd Mt b v0 VI -0a r -rt 3Y�B .9 Th 707W .F -,i i .9'91 1 J iY71B .c • w oaf Jf-j q .%H -F • Td um j I im i a A7 i.D-A v.r-1 :9 sxi .9l►V.7e�sy ar A 90 39dd S3WOH 3113ldVW PBOIL99TOST EE:60 b00Z/Z0/b0, r N I � 1 L 90 39Gd NOOd �71NVJ NOIJdO ufac J ' S3WOH 3li3-l8VW 08VIL991PST ££:60 b00Z/Z0/170:.. CD -4,h- CD Na 'm 22 15/16 W L4 to 0 CD w1 A. cn T- Fq Z 80 30Vd S3WOH 3113-18VW P8VTt99lV9T EE:60 I00Z/Z0/1,0 9 8 J—CHANNEL 81cu 0') w w w CA x x x I�1 w �� Q Z. N� cs cn I Co �dx �r--jw C7", co 4.1 60 39tid S3WOH ,3113-ldtiW b8biL99TPGT EE :60 b00Z/Z0/b0 r - M Ld cs IL NOtt- -jw...-=:-Y0fLET PAPER HOLDER @ 24 FROM FLOOR TOWEL BAR @ 54" FROM FLOOf HER 0 a STD. KITCHEN CABS ARE -- x 36 x 24 STD. OATH CABS ARE '-- x 34 x 21 co ti C Lo HER 0 a STD. KITCHEN CABS ARE -- x 36 x 24 STD. OATH CABS ARE '-- x 34 x 21 Feather River Recreation 1200 Myers Street OroviHe, CA 95965- 0 (530) 533-2011 Registration Receipt Date: 01/06/2006 Receipt #: 18410 User ID: 002 Site: PAYEE INFORMATION I . PAYMENT INFORMATION LSPI EXCHANGE CORP. 20 S. SANTA CRUZ AVE STE 300 LOS GATOS, CA 95030 Customer #: 021644 - (530) 356-8100 (408) Amount Charged ....................... $ 828.00 Total Amount Due ....................... $ 828.00 Amount Paid ....................... $ 828.00 Balance Due $ 0.00 ....................... $ 0.00 UsedTo Pay Fees ....................... $ 0.00 Current Balance $ 0.00 Check $ 828.00 Check #: 1698 Bank #: Card $ 0.00 Card #: Card Type: Memo $ 0.00 Memo #: IMPACT FEE FUND 2620 ENROLLEE(S): AN DALE ATKINSONActivity: 9124.104 MISC. REVENUEFees: $ 828.00 Customer #021643 Location: MUNICIPAL AUDITORIUM Amount Applied: $ 828.00 From07/01/2005 To06/30/2006 F - Times 08:OOA 05:OOP Amount Owed: $ 0.00 FEATHER RIVER RECREATION AND PARK DISTRICT AGREEMENT WAIVER, AND RELEASE I have carefully read the description of the class(es) for which Uwe are registering. and in consideration for being permitted by the Feather River Recreation and Park District to participate in the activity listed, I hereby waive, release and discharge any and all claims for damages for personal injury, death, or property damage which I may have, or which may hereafter accrue to me, as a result of participation in said activity. This release is intended to discharge in advance FRRPD (its officers, employees and agents) from any and all liability arising out of or connected in anyway with my participation in said activitiy, even though that liability may arise out of negligence or carelessness on the part of the persons or entities mentioned above. It is understood that this activity involves an element of risk and danger- of accidents - and knowing those risks I hereby assume those risks. It is futher agreed that this waiver, release and assumption of risk is to be binding to my heirs and assigns. I agree to indemnify and to hold the above persons or entities free and harmless from any loss, -liability, damage, cost or expense which they may incur as a result of my death or injury or property damage that I may sustain while participating in said activity. Parental Consent: (to be completed and signed by parent/guardian if applicant is under 18 years of age). I hereby consent that my son/daughter, , participate in the above activity. I hereby execute the above Agreement, Waiver and Release on his/her behalf. I state that said minor is physically able to participate in said activity. I herby agree to indemnify and hold the persons and entities mentioned harmless from any loss, liability, damage, cost or expense which they may incur as a result of the death or any injury or property damage that said minor may sustain while participating in said activity. I HAVE CAREFULLY READ THIS AGREEMENT, WAIVER AND RELEASE AND FULLY UNDERSTAND ITS CONTENTS. I AM AWARE THAT THIS IS A RELEASE OF LIABILITY AND A CONTRACT BETWEEN MYSELF AND FEATHER RIVER RECREATION AND PARK DISTRICT AND I SIGN OF MY OWN FREE WILL. Name(Print) Signature Date BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES BUILDING PERMIT 24 HOUR INSPECTION #: (530) 538-7636 (OROVILLE) (530) 891-2834 (CHICO) OFFICE #: (530) 538-7541 PERMIT NO. BPO53274 PERMITS BECOME NULL AND VOID 1 YEAR FROM THE DATE OF ISSUANCE, OR IF WORK IS DONE IN VIOLATION OF ANY COUNTY OR STATE LAWS. LICENSED CONTRACTORS DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of Issued Date: 01/27/2006 APN: 030-131-054-000 the Business and Professions Code, and my license is in full force and effect. License Class : License Number: Site Address: 1310 14TH ST ORO Date: Contractor: Map Index: Description: NEW MH PERM FNDN NEW SITE (1920) OWNER -BUILDER DECLARATION 1 hereby affirm under penalty of perjury that I am exempt from the Contractors' State License Law for the following reason (Sec. 7031.5 Business and Professions Code: Any city or county which requires a Owner: LSPI permit to construct, alter, improve, demolish, or repair any structure, prior to its issuance, also requires the applicant for such permit to file a 20 S SANTA CRUZ AVE signed statement that he or she is licensed pursuant to the provisions of LOS GATOS CA the Contractor's State License Law (Chapter 9 commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or 95030 she is exempt therefrom and the basis for the alleged exemption. Any 530-589-3089 violation of Section 7031.5 by any applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars ($500).): ❑ 1, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale (Sec. 7044, Business and Professions Applicant: LSPI Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who does 20 S SANTA CRUZ AVE such work himself or herself or through his or her own employees, LOS GATOS, CA provided that such improvements are not intended or offered for 95030 sale. If however, the building or improvements are sold within one 1 year of completion, the owner -builder will have the burden of 530-589-3089 proving that he or she did not build or improve for the purpose of sale.). 1, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and Professions Code. The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, Contractor: B & B MOBILE HOME SERVICE and who contracts for such projects with a contractor(s) licensed pursuant to the Contractors' State License Law.). 6493 LINCOLN BLVD ❑ I am Exempt under Article 3 of the Business and Professions Code OROVILLE, CA 95966 2 ? o 1� a .- Owner. m. 530-534-9694 Date: License #: 751948 WORKERS' COMPENSATION DECLARATION 1 hereby affirm under penalty of perjury one of the following declarations: ❑ 1 have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit Architect: is issued. ❑ I have and will maintain workers' compensation insurance, as Engineer: PURSELL, FRANK JAMES required by Section 3700 the Labor Code, for the performance of the work for which this permit is issued. My workers' compensation insurance carrier and policy number are: Carrier: Total Square Ft: 1920 S.F. Policy#: Valuation: $124,800.00 )6 1 certify that in the performance of the work for which this permit is Census Code: issued, I shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, 4 - and agree that if I should become subject to the workers' compensation provisions of Section 3700 of the Labor Code, I shall forthwith comply with those provisions. Date: —.Z '7-0 'a Y•` � � Applicant: ` c"lP / J. WARNING: Failure to secure workers' compensation coverage is unlawful, and shall subject an employer to criminal penalties and oneg. hundred thousand dollars ($100,000), in addition to the cost of compensation, damages as provided for in Section 3706 of the Labor code, interest, and attorney's fees. CONSTRUCTION LENDING AGENCY This permit is hereby issued under the applicable provisions of the Butte County Code and/or Resoluti s do work in ated ov for which fees have been paid. I hereby affirm that there is a construction lending agency for the performance of the work for which this permit is issued (Sec 3097 Civ.) BY Date: 11 ,27166 Name: P IT EXPIRES ON: Address: le) ❑ I hereby certify that the use of this facility shall comply with Sections 25505, 25533, and 25534 of the California Health and Safety Code, which regulate the storage, handling and use of hazardous materials. ❑ Notification in accordance with Section 19827.5 of California Health & Safety Code is not applicable to the scheduled construction of this project. ❑ Attached are copies of the required E.P.A. notification forms. I hereby certify that I have read this application, that the above information is correct, and that I am the owner or the duly authorized agent of the owner. I agree to comply with all county and state laws relating to building construction. I acknowledge it is unlawful to alter the substance of any official form or document of Butte County. I hereby authorize representatives of Butte County to enter upon the above mentioned property for inspection purposes. /� )20L-1"% 1. i/JS6,/4 ` . Print Name: C �} /�*%� Signature: Date: / —.2-7-0 �_ ❑ Owner ❑ Contractor Agent for Owner ❑ Agent for Contractor B. C. Building Permit 01-16-04 pg 1 W` b 7r bw (d i n) WWI+ 5t: t 51q . 9 0 For M , t . R%idirtr al W, BUTTE+COUNTY c� DEPARTMENT OF DEVELOPMENT SERVICESDOOT, Inc BUILDING PERMIT APPLICATION for 1j�,pmgIb-1 AND SUBMITTAL REQUIREMENTS _*052,M 24 HOUR INSPECTION#: OROVILLE: (530) 538-7636 • CHICO: (530) 891-2834 OFFICE #: (530) 538-7541 A FEE WILL BE REQUIRED AT TIME OFAPPLICA TION "PLEASE PRINT CLEARLY" f� OWNER Last Name . t Name State C J� Zip y b Ctajzo L 'rn State e!� Zip PhoneSs�9- 30 zr Map Book Fa So3O Y E-mail Planner f� CO TRACTOR Name State C J� Zip y b • - G o Address City ; Map Book State W Planner City�'� State�� Zipq Phone E-mail Fax E-mail I Lic. # Class f� ARCHITECT/ENGINEER Name City O VZ O U I L L L State C J� Zip y b Address., N Fax c' Type Const. City ; Map Book State Zip Planner Date Approved: Phone Fax]�! E-mail State License Number N, PPLICANT NAME `. Name Ci4IZOLyf`( N C,U, i�tKlNso Address City O VZ O U I L L L State C J� Zip y b Phone 5_16%_30 Fax E-mail APPLICANT SIGNATURE For office use only: Zoning I A - R IFlood Zone 1 SRA I Yes No Occ. Type Const. Subdivision Name Map Book Page Lot # Planner Date Approved: OVER FOR SUBMITTAL REQUIREMENTS PERMIT NO. 65��jBP BIN # LOCATION AP# 030 - 1�) l ' � 'PMperty 10s h City/ �J� 'Cross Street Other Total WORKER'S COMPENSATION Policy Number . Carrier If hiring anyone other than license contractors, a certificate of worker's compensation must be shown at the time of permit issuance. LENDING AGENCY Name Address Description or Scope of Work: /jl,�✓r// 6/,�/ce GlilcE orV �rr„yy�lL�^ -o0P 12,4 Sq. Footage �► �v ❑ Structure Built without Permits �- ❑ Proposed Change of Occupancy (Note previous use): ,EXPIRATION OF APPLICATION Applications for which a permit has not been issued will expire one year after the date of application. In order to renew action on an application after expiration, a new application, plans and fee will be required. REQUEST FOR REFUNDS Refunds can only be made upon written request by the person who paid the fee. The request must be made prior to the expiration of the permit and no construction work has been done. Filing fees, plan check fees for work plan checked and other department costs are not refundable. Received by: Amount: It 21 Q . "I (A ... —Bldg SRA Receipt #:: Sheriff SMIP Dater Other Total K:\FORMSWILDING FORMS\BldgApplSubRgmts.doc Page 1 of 2 REV 6-16-04 SUBMITTAL REQUIREMENTS The following drawings and specifications must be submitted to the Building Division in order to apply fora permit. INCOMPLETE SUBMITTALS WILL NOT BE ACCEPTED. ALL PLANS MUST BE LEGIBLE AND IN INK. Residential, New, Remodels, Additions, and Accessory Structures: ❑ 1. 3 Site Plans, signed by the preparer. NO GRAPH PAPER! ❑ . 2. 3 Complete sets of plans, signed by the preparer. NO GRAPHPAPER! OR 3 Sets Engineered plans (if required) with wet signature on plans AND 2 sets of stamped and signed calculations. ❑ 3. 2 Engineered truss details and layouts (if required) (NO FAXES!). ❑ 4. Letter from Engineer or Architect for truss design review. ❑ 5. 2 Energy compliance design and supporting documentation. (Note: Not required for additions to mobile or modular homes.) ❑ ' 6. 2 Flood Elevation Certificate, wet -stamped and signed (if required). ❑ 7. Detached Accessory Building Form, filled out by the property owner (if required). ❑ 8. Sanitation and site plan approval from the Environmental Health Department. ❑ 9. Metal Buildings: (A) Metal Bldg Plans, (B) Fnd plans and calcs in triplicate, (C) Elevations in triplicate, (D) Floor plans in triplicate, All of these must be stamped and wet -signed by the engineer. Mobile, Manufactured, or Modular Homes: 1. 3 Site Plans, signed by the preparer. NO GRAPHPAPER! 2. 2 Data sheets and installation instruction manual. �'- 'A d 3. 2 Marriage line information. ' �*'49 4. 2 Floor plans. Cu xc, ArS ' 5. 2 Engineered Tie Downs or Foundation plans. S� ' \J-' ❑ 6. Sanitation and site plan approval from the Environmental Health Department. ❑ 7. 2 Flood Elevation Certificate, wet -stamped and signed (if required). Commercial, New, Additions and Remodels: ❑ 1. 4 Site Plans, signed by the preparer. NO GRAPH PAPER! ❑ 2. 4 Engineered plans with wet signature on plans AND 2 sets of stamped and signed calculations, with code analysis. ❑ 3. ❑ 4. ❑ 5. ❑ 6. ❑ 7. ❑ 8. a 2 Engineered truss details and layouts (if required) (NO FAXES!). Letter from Engineer or Architect for truss design review. 2 Energy compliance design and supporting documentation (if required). 2 Flood Elevation Certificate, wet -stamped and signed (if required). Statement of Intent for Non -heated and A/C (if required). Metal Buildings: (A) Metal Bldg Plans, (B) Fnd plans and calcs in triplicate, (C) Elevations in triplicate, (D) F16or plans in triplicate, All of these must be stamped and wet-si ng ed by the engineer. Letter of intent. 10. Hazardous Material Form. 11. Sanitation and site plan approval from the Environmental Health Department. If you have questions or would like additional information regarding this process, contact a Permit Application Assistant at (530) 538-7541. OVER FOR BUILDING PERMIT APPLICATION KAFORMS\BUILDING F0RMS\B1dgApp1SubRgmts.doc Page 2 of 2 REV 6-16-04 �oNrtC�da�-`t�'TZ � P� M�61�r� t-Eoe�� sEtzv'► c.r &413 L t NcpLN ULUOP O2oviLLo_ CA. 9.5-7l61. 530 - 53 L{ -4 t K Ltc *k "Isl �:y g COUNTY OF BUTTE -DEPARTMENT OF DEVELOPMENT SERVICES -BUILDING DIVISION 7 County,Center Drive, Oroville, CA .95965 Phone (530)538-7541 Fax (530)538-2140 PERMIT APPLICATION DATA SHEET OWNER: ASSESSOR PARCEL NUMBER U JZ�' `� • �� Proposed Building Use: Permit Technician: �-�� Date: Mems required in order to apply for a perm t. All boxes MUST be checked OR marked NA in orde -to apply - 1 . pply.1. Site plans, 3 or 4 sets, signed by the preparer of the plans. ❑ 2. Complete plans, 3 or 4 sets, signed by the preparer of the plans. 3. Engineered plans, 3 or 4 sets, with wet signature on plans AND 2 sets of stamped and signed calculations. ❑ 4. Engineered truss details and layouts in duplicate. No faxesl ❑ 5. Letter from Engineer or Architect for truss design review. ❑ 6. Energy'compliance design and supporting documentation in duplicate. /❑ 7. Statement of Intent foon-heated and A/C for Non -Residential Buildings. 8. Manufactured homes:( Installation manual, including marriage line info, C) Floor Plan, ( ) Tie down or fnd plans, all in duplicate. ❑ 9. Metal bldgs: (A) Metal Bldg Plans, (B) Fnd plans and calcs in triplicate, (C) Elevations in triplicate. (D) Floor plans in triplicate. All of these must be stamped and wet -signed by the engineer. ❑ 10. Flood Elevation Certificate, wet -stamped and signed, in duplicate. ❑ 11. Hazardous Material Form ❑ 12.Acknowledgement of building permit application without required clearances. 1113. Other 4741 ng items needed to issue the permit. (May require additional plan review upon receipt of the following iteme. Lu 14. -Sanitatiomand-site-plan-'approval-frerit-the-EnvrconmentaWL-glt� epa men in ❑-Chicoi5-0roviHe-as-applicable ty ❑ 15. Fire Sprinklers............................................................................................ ❑ 16. Agricultural Buffer clr and site plan apr from the Ag Commissioner Sent by .. ❑ 17. Soils Report and/or Engineered Foundation required ........................................... ❑ 18. Erosion Control Plan Required........................................................................ QI0 19. Fees as shown on the attached Schedule of Fees Due Sheet .............................. ❑ 20. City of Chico Plumbing permit........................................................................ ' ❑ 21. Site plan and business license approval from the City of Biggs .............................. o 22. California Department of Forest plan approval ❑ paid. Sent by: 23. Planning approval for (A) Use: (B) Parking: (C) Parcel Check:.. .. ,06 ,,. 24. Contact Land Development about _ Improvements, Drainage ........................ ❑ 25. Fire Marshall Review (commercial projects only). Sent by: ...................... 27. Encroachment Permit for driveway from the Public Works Dept.. ........ ❑ 28. Contractor's license information. (Number, Name Style, Classification) ................... ❑ .29. Worker's Compensation Carrier and Policy Number ...... :................................... 30. Owner -Builder Verification ( _ Given to owner, _Mailed to owner) ..................... 1%/-,' 31. Letter of Signature authorization.-..... 32. Recorded copy of Agricult ral Acknowledgment Statement................1).i.C.lL.. ❑ 33. Existing violations and/or expired permits ........................:. I . l j�1 34. Deed Restriction...............:.................................................................. 35. Legal descriptio H. Title, title search, registratio r CO .............(.......... 36. Other: Cir(2 h �-2 r ❑ 37. Other: t When issued Telephone � o a d hold for pic I have been informed of the above items and requirements for obtaining a building permit. Applicant: /d )%0 Date: 1. Index permit app kation for the above items numbered: Plan Check Letter 2. Additional items re!!�l� Contractor, designer, As advised of the above data by Y p one, ❑ mail, ❑ counter, by Date: Contractor, designer, owner, was advised of the above data by ❑ phone, ❑ mail, ❑ counter, by Date: Contractor, designer, owner, was advised of the above data by ❑ phone, ❑ mail, ❑ counte y Date: Plans reviewed by: Date:artsapproved by: Date:17 Z.49 Structural reviewed by: Date: Structural approved by: Date: Note transfer by: Date: Yellow: Building Division KlBuilding/Plan Check/Data Sheets/data sheet page 2 9.27.05 BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION 7 COUNTY CENTER DRIVE, OROVILLE, CA 95965 www.buttecountV.net/dds PHONE (530) 538-7541 FAX 538-2140 RECEIPT OF FEES SCHEDULE - RESIDENTIAL Owner LSPI APN No: 30-131-054 Application Date 12/15/2005 Permit No: BP 5-3274 1 2 3 4 5 6 6a 7 RECEIPT DATE Tech/Ass BUILDING PERMIT FEES ESTIMATED AT APPLICATION $549.90 [329.94 "2 Plan Check portion of Permit Fee $219.96 - FEMA RYes Flood Elevation Review $109.98 0 SRA* Yes Fire Plan Check - Non -Refundable $95.00 0 (State Res onsibility Areal Building Inspection $109.98 0 P NON-REFUNDABLE portion of fees due at application $219.! FEES DUE AND PAYABLE AT TIME OF PERMIT APPLICATION SMIP* - Strong Motion Instrumentation Program (Enter amount from permit system) Additional Plan Check Fees (NON-REFUNDABLE) Other*: Other*: FEES (BELOW) DUE PRIOR TO ISSUANCE OF PERMIT IMPACT FEES - RESIDENTIAL* Per Dwelling Per Dwelling Per Dwelling JApplications After 2/14/05 SFD a MFD ,> MH Countv 1 4096.871 3071.141 1 3117. Chico Urban Area 1 5372.091 3995.451 4889.56 EI Medio Fire District 1 3128.311 2297.771 2326.36 North Chico Specific Plan A SR -1, SR -3, SR-1/PD 7938.531 6757.081 7633.49 RECEIPT DATE Tech/Asst $219.961 443188 12/15/05 Karen Qa �o R-1 8031.53 6850.08 7726.49 1�°c R-2 7541.531 6360.081 7236.49 R-3 6780.531 5599.081 6475.49 RECEIPT DATE Tech/Asst Processing Fee is automatically added to impact fee total 1 $100.00 $3,217.43 2 i� ? , 8 WATER TENDER FEE (Not collected when Impact Fees Applicable) Enter Bat.# $200.00 DRAINAGE FEES* 9 CHICO STORM DRAINAGE 770 Butte Creek $7,736 MASTER PLAN 771 Comanche Creek $8,069 772 Little Chico Creek $8,792 773 Big Chico Creek $6,596 New construction, vacant 774 Lindo Channel $8,139 land, on 1 acre or less - 775 SUDAD Ditch $6,975 Enter 1 or less acre value 776 Mud -Sycamore Creek $6,070 RECEIPT DATE Tech/Asst 777 PV Ditch $8,603 9a More than 1 acre, existing buildings - fees to be assessed by Public Works Fee Determination Sheet Needed - Enter amount determined by PW 10 THERMALITO DRAINAGE AREA 1 1 $652 Maximum y $652.00 Per each new living unit on existing lots where full drainage fees have not been paid 10a Temporary Dwelling 1 $130 At time of building permit $130 annual renewal fee for first 4 renewals. Not to exceed $652. PROOF OF PAYMENT OF FEES (BELOW) MUST BE RECEIVED PRIOR TO ISSUANCE OF PERMIT. Forms will be prepared after plan check is completed for applicant to take to respective district office. 11 SCHOOL DISTRICT FEES* Oroville High/Thermalito 104 � �Z- Z I 11a RECREATION DISTRICT FEES*- Oroville ::Zm 'ri.6-0�' ► � At the time of permit application, I was advised the above fees are required to be paid prior to issuance of the permit. These fees may be changed during the plan checking process. Applicant: c ✓ / Date: Pursuant to Governor nt code Section 66020, you are hereby notified those Items followed by an "*" may have been imposed on your project. You have 90 days from the date of approval of the porject or from the impostion of the above referenced items during which you may protest. The requirements for a protest are specified in Goverment Code Section 66020(a). K:/Building/Forms/Schedule of Receipt Fees Residential 1105 BUTTE COUNTY DEVELOPMENT FEE CERTIFICATION FORM FEATHER RIVER RECREATION AND PARK DISTRICT (FRRPD) ❑ CHICO AREA RECREATION AND PARK DISTRICT (CARD) ❑ PARADISE RECREATION AND PARK DISTRICT (PRPD) ❑ DURHAM RECREATION AND PARK DISTRICT (DRPD) Assessor Parcel Number (s) db& )1� Building Permit Number () 5 3� q_ Property Owner (s) Project Location /Address Subdivision Name New Development w - Assessable Sq. Ftge Type of Residential Development (check one) Alteration/Addition(s) Mobile home _ Demo Permit (date issued Comments: Single Family -Detached Non -Residential to Residential Mobile home replacement ': �: --� n � 1a (/ 5105 Building Department ❑ FRRPD ❑ CARD ❑ PRPD ❑ DRPD certifies that: Date I Single Family -Attached Multi -Family Dwelling verified by Assessor Department verified by Building Department Applicant Name . Phone Number /1 S j 4 / 1 "�4J /1-0N !G L_4 p y I -e rilr%6;1 C .l s D ' Mailing Address City State Zip Has complied with requirements of the Butte County Board of Supervisors Resolution No. by Payment of: Dwelling Units @ $ Square Feet @ $ _ Remarks: Paid by Check No: Paid by Cash: Recreation and Park District KAFORMSWILWNG FORMS\park-rec standard form rev Ldoc cG per unit for a total of $ per sq foot for a total of $ Receipt No: / . F f BUTTE COUNTY SCHOOLS IMPACT FEE CERTIFICATION FORM (One form per Building) School District A.P. Number V ayJ° v-5, • V 'T Jurisdiction: Q City Property Owner L.5 Property Location/Address c)s.3a-7 q Building Department No. ®County Subdivision Lot No. ..................................................................................... Residential Development Q �IeHome. Sq. Footage 1No of Living Mob Addition/ Supplemental to (Group. R) Units Installation Conversion Permit # *(No foundation inspection) :........................................................................................ Commercial/Industrial Q Q New Addition `P Building Department Deed Restricted Sq. Footage (Attach a signed copy of Deed Restriction and Notice of Limited Use Facility document) Sq. Footage (Including Exterior Roofed Areas) Date District Identification No. 060-141 Ie0 VI I lt.., I -DI 7AV,-.School District certifies that �C� l _..L (Applicant) (S t Address) (Phone Number) zA (State) has complied with the requirements of Resolution No. ' VS square feet. School District Representative Paid by Check # Remarks: (Zip Code V/ by payment of $ V 00. ?y B 2926 $ ULL MITIGATION $ Date ' Nodco: You may protest the Imposition of the Mss Identified above by subnftng a written protest to the District, In compliance with Govemmnnt Code section 66020(a), within 90 days from the date Men are paid. Failure to submit a timely written protest will prohibit you from challenging the Imposition of the fees In any court &Won. If, subsequent to the School District Representative signing this Butte County schools Impact Fee Certification Form, the school District Is notified by" applicable Local Planning Agency that this project Is being reviewed under the California Environmental Quality Act (CEQA), this project may be subject to additional school fees to fully ndtlgate Its Impact on the school district's schools. White (school district), Yellow (building department), Pink (applicant) Meform.xla (3f05)drlm BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION 7 COUNTY CENTER DRIVE, OROVILLE, CA 95965 www.buftecounty.net/dds , I PHONE (530) 538-7541 FAX 538-2140 RECEIPT OF FEES SCHEDULE - RESIDENTIAL Owner LSPI APN No: 30-131-054 Application Date 12/15/2005 Permit No: BP 5-3274 RECEIPT DATE Tech/Asst 1 BUILDING PERMIT FEES ESTIMATED AT APPLICATION x $549.90 29.94 Plan Check ortion of Permit Fee S21996 �--—�" 2 3 4 5 6 6a 7 8 9 P FEMA RYes Flood Elevation Review $109.98 0 SRA* Yes Fire Plan Check - Non -Refundable $95.00 0 (State Responsibility Area) Building Inspection $109.98 0 NON-REFUNDABLE portion of fees due at application $219.96 FEES DUE AND PAYABLE AT TIME OF PERMIT APPLICATION SMIP* - Strong Motion Instrumentation Program (Enter amount from permit system) Additional Plan Check Fees (NON-REFUNDABLE) Other*: Other*: CGGC /RGI nW% nl IC DDInD TA ICCI IAAICG-nC DCDMIT IMPACT FEES - RESIDENTIAL*l 7938.531 6757.08 Per Dwelling 8031.53 6850.08 JPer Dwelling Per Dwelling Applications After 2114/05 6780.53 5599.08 SFD WATER TENDER FEE (Not collected when Impact Fees Applicable) Enter Bat.# MFD CMH County 4096.87 3071.14 1 3117.43 Chico Urban Area 5372.09: 3995.45 4889.56 EI Medio Fire District 3128.31 2297.77 2326.36 A SR -1, SR -3, SR-1/PD 7938.531 6757.08 R-1 8031.53 6850.08 0 R-2 7541.53 6360.08 R-3 6780.53 5599.08 Processing Fee is automatically added to impact fee total 1 WATER TENDER FEE (Not collected when Impact Fees Applicable) Enter Bat.# DRAINAGE FEES* CHICO STORM DRAINAGE 770 Butte Creek MASTER PLAN 771 Comanche Creek 772 Little Chico Creek New construction, vacant 773 Big Chico Creek 774 Lindo Channel land, on 1 acre or less - 775 SUDAD Ditch Enter 1 or less acre value 776 Mud -Sycamore Creek 777 PV Ditch RECEIPT DATE Tech/Asst $219.96 443188 12/15/05 FKaren7 7236.49 6475.49��__ RECEIPT DATE Tech/Asst $100.00 �$3,217:43-''}. $200.00 792 139 $6,070 RECEIPT DATE Tech/Asst $8,603 9a More than 1 acre, existing buildings - fees to be assessed by Public Works Fee Determination Sheet Needed - Enter amount determined by PW 10 THERMALITO DRAINAGE AREA, 0 1 , $652 Maximum $652:00_-- LPer each_new-living unit on existing lots where full drainage fees have not been paid 10a Temporary Dwelling $130 At time of building permit $130 annual renewal fee for first 4 renewals. Not to exceed $652. PROOF OF PAYMENT OF FEES (BELOW) MUST BE RECEIVED PRIOR TO ISSUANCE OF PERMIT. Forms will be prepared after plan check is completed for applicant to take to respective district office. 11 SCHOOL DISTRICT FEES' Oroville HighfMermalito 104 r 11a RECREATION DISTRICT FEES' 10roville At the time of permit application, I was advised the above fees are required to be paid prior to issuance of the permit. These fees may be changed during the plan checking process. �/� a z� �'%� S �J Date: Applicant: Pursuant to Government code Section 66020, you'are hereby notified those Items followed by an "" may have been imposed on your project. You have 90 days from the date of approval of the porject or from the impostion of the above referenced items during which you may protest. The requirements for a protest are specified in Goverment Code Section 66020(a). K:/Building/Forms/Schedule of Receipt Fees Residential 1105 MID AND WNENIREECOR- LD MAIL TO: BUTTE COUNTY BUILDING DIVISION 7 COUNTY CENTER DRIVE OROVILLE, CA 95MS ���Og058 A� 2005-0078147 Recorded I REC FEE 10.00 Official yRecords I Countte f CONFORMED COPY 1.00 CRNDXL J. GRUBBS I County Clerk-Recorderl I 1 BW 09.M 28 -Dec -2N5 I Page 1 of 2 AGRICULTURAL STATEMENT OF ACKNOWLEDGMENT FOR RESIDENTIAL DEVELOPMENT Section 26-8 of the Butte County Code required this aclaiowledgment to be recorded prior to issuance of a building permit. The property described herein is adjacent to land or included within an area zoned for agricultural purposes, and residents of this property may be subject to inconveniences or discomfort from the use of agricultural chemicals, including, but not limited to herbicides, pesticides, and fertilizers; and from the pursuit of agricultural operations including, but not limited to cultivation, plowing, spraying, pruning, and harvesting which occasionally generate dust, smoke, noise, and odor. Butte County has established agricultural purposes and residents within said zones and on adjacent property should be prepared to accept such inconvenience or discomfort from normal, necessary farm operations. All that real property, situate in the County of Butte, State of California, described as follows: Date i 2A 1 03 State of California �� ) County of On Z27,11405—`before me, LSPange Corp., a Nevada corporation nt. of LSPI Exchange Corp., a Nevada corporation known tome ( - ) to be the personowhose nameKis/see subscribed to the within instrument and acknowledged to me that he/aheithey executed the same in his/herAhsir authorized capacity(im), and that by hisfherHheiraignatury on the Instrument, the personKor the entity upon behalf of which the persono acted, executed the Instrument. WITNESS my ha o JONATHAN BUNTING Signatu `fns Seal: Commbslon # 1530378 -r I Notary Public - California g4(,V ri A)� Santa Clara County MVCamm. Nov27, 2008 I OthlMU8 ;RAiiiAVO �r •2sEartr 5g tt.itctmnro:7 C��. � �in7o9�tu� - ;siltl�r�e �!ntzs�"t ;a►;� �int�o� ��7l� �stnsa2 ra� Y ��}S.CS'vcs�t t�',gr,�.r�ir�r��yflR •� e•�.a:s a va - d AW Order Number: 0401-2169058 LEGAL. DESCRIPTION Real property in the unincorporated area.of the County of Butte, State of California, described as follows: PARCEL 2, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON JANUARY 28, 2000, _IN BOOK 149 OF MAPS,'AT PAGE(S) 32.AND 33. APN:030-131-054-000 Mid Valley Title & Escrow Company FROM TRI—R—TRACTOR SERVICE FAX NO. : 53_0-873-2091 DEC -1-•--2005 19.19 M i D QA!1.r'r' T' T1..E e E%p•r.'lJ...... --- Dec. 19 2005 09:49AM P2 J. o'2' - A� �� i -CROA I i'I` PERMIT As.) -'1q Cowity Butte Department of public. Works L t of �• o a 7 OourAy Cent::t Drive Orovilie, CA 95965 Phone: (530) 538-7651 Fax (53015-18-056 ileFlo rwrad n axe=pt rixasturt must be tyPng e:- keibly�rintnd ^- �yTsna>r: NOTJ )R.E. WORK IS To BE STARTED Amosvr a _ -.4 0:3,D - 1 - ®6NG. WCs L O �+i v Ai� n�Nuratrr1,R, pr MEcN -,lfY-�NC3 PROPERTY hD=� 5.38-5"- 30t f` 4�r 4wV2 1; SNait<ON Addrax0fDizC ,jr 3q- H1P0t-�-oR4 c-rj�� .OR00iLLE_ ew . ysy L Q& will as �j Ger J �"os+enYOwi+er �PriorOlei � f! CwanµalS Norne 1 4 f i'L V no= 6 t2 3---,20 Ad3rc� �JQ�:o s`�70 q1 L— f -% �lP efasum e• aF. Yc6 ©i ra 1 CM r'k 1 V1fom P�R>` O' i? >3Y : Aanikam is: PrWM O..ncr C Pro;n* OwUe S Agtt r JL ccr2 ar 0 Oar. j 1; WE, the undcrOFudr ?=Pbyapply Tod* [`OMEY of Bulk for an cFuosduaeat ➢emit to do thB following 'AD tu>drr or over the it) hi H 1011 is 4=jd:usct With CDUntY CrSinanc de SAd1� SF�anue: Elate Si3aerl Et0�9 pl4aesr�: i q rd¢ S? tE S".dRovi,I»tr Trac aid DMI640 4S &Vrosolart"; C1 T -m -m N Prot Ts iAC/1'P6fSIK Zy>!a o D I%,M- y 0 Rosaavy Calve © Fcrce 1PiydPipelme d SigaR3id:tx>ar3 0 Ochar Yis [1 Ido AMLClsra Arlarhod: PERN j` I5: GttAN"rm L� DENrm _ Conddtlo= In cotz:0w.= vei:F- the sbcn rtY mt„ altd 6uilioe: to r:I i rm& tautdidww (ineleding these oil Fsgo z of chis permit IMM) eau!spPoial oeadgiorx written, below, Brion is n otcd. I. 0 L>rteaemand Zmvisc Alca (13.Srt) mun be TutirM two ,worDcia6 Oays srior w any rxcmvatlon. 600.227-2600 — a 10 All O Demil 0 Plans ❑ Spsaial CondiCtora ^ 3. 0 ower C00040m: �� S fiALc- Cy Fu l -ro 5— 3 f 5165 ;A-T-tAcyWD pexMrT CONDITIONS n M. (To be E7Nted in by Counts) /A -r ; 15 1 ' - '- EA eJTAi ►\3 At NitQ(.0 Ortaradan j I �� lJ Sorn4 r( /V p,t Acroao Paid Lt4 i F --K "A�:G ef°Bt ,37(0 ru.: %� Mike Crs mp, Director of Public Works 14 By. "Dusts 1rtsQec ed 3y: lnzpearan o Comer wtj - Ott complalod •- titor 0Z L' , am ltsu9rs: 0 A4ddi01U1Q4W AUCW For Couoty Use on v mmeaas: Rote: E! pefrlM1iLs arc Rxed tom aOMttls 530)55 SS can iu wl fo otx Ww1G - ?A go I of3 Butte County Department ofDevelopment Services ADMINISTRATION * BUILDING * GIS * PLANNING 7 County Center Drive Oroville, CA 95965 (530) 538.7541 Telephone (530) 538.2140 Facsimile December 11, 2003 James Robert Willis 1330 14th St. Oroville, CA 959654372 RE: Formal Warning Notice Butte County Code Violation 14`h St., Oroville AP# 030-131-054 Dear Mr. Willis: Through our courtesy notice on September 18, 2003, you were notified pursuant to Section 41-2 of the Butte County Code of the presence of code violations on your above -referenced property. According to our records, the courtesy notice has not resulted in abatement or correction of the accumulation of junk in public view & the accumulation of garbage for more than seven (7) days in public view. Your failure to eliminate the stated violations are cause for the issuance of this formal warning notice. As of this date, our records indicate that the following violations to the Butte County Code still exist: Butte County Code, Chapter 24, Section 24-95 - The AR (Agricultural -Residential) zone does not "specifically authorize" large accumulations of junk. The storing of more than 100 square feet of "junk" on a parcel is one of the items used to determine that a "junkyard" condition exists. A "junkyard" is not an allowed use in the AR zone without a Use Permit. "Automobiles and other vehicles, dismantled, in whole or in part" are considered to be "junk." Chapter 11, Section 11-4 forbids people, whether at a licensed junkyard location or not, from storing junk in public view. Butte County Code, Chapter 31, Section 31-50 - The owner or tenant of any premises, business establishment or industry shall be responsible for the satisfactory removal of solid waste accumulated on said premises. To prevent propagation, harborage or attraction of flies, rodents or other vectors and the creation of a nuisance, solid waste, excepting non-flammable inert material, shall not be allowed to remain on the premises for more than seven (7) days. Non-flammable inert materials stored on a premises shall not be allowed to become either a harborage for rodents, insects or other vectors, nor a public nuisance. Such inert non-flammable materials which are not properly stored shall not be allowed to remain on a premises for more than thirty (30) days. The determination that this violation exists on the property is based on the following defmition in the Butte County Code: Butte County Code, Chapter 24, Section 24-305.240 - Junk. Any worn-out and discarded material in general that may be turned to some use including, but not limited to, any old iron, wire, copper, tin, lead, James Robert Willis December 11, 2003 Page 2 rags, paper, bags, lumber, empty bottles, bones, parts of bicycles, tricycles, baby carriages, automobiles, and other vehicles, dismantled, in whole or in part, kept, stored, located, situated or piled in public view, and all other similar personal property ordinarily defined and classified as "junk" kept, stored, located, situated or piled in public view and not screened from public view by a fence. Butte County Code, Chanter 24, Section 24-305.370 - Rubbish. "Rubbish" shall mean all nonputrescible solid wastes, combustible, or noncombustible, including, but not limited to, paper, cardboard, yard clippings, grass, ashes, wood, bedding, crockery, glass, metal and other similar materials, excepting compost boxes. Butte County Code, Chapter 24, Section 24-305.451 - Violator. An adult owner, tenant, occupant, resident or other person having possession, control or any other ownership interest in or the right of access to the premises, who is suspected or alleged to have violated or to be in violation of any Butte County Code provisions of the Chapters specified in Butte County Code Section 24-305.451. In order to bring the property into compliance with the Butte County Code and avoid further enforcement actions, you are hereby requested to take the following abatement or correction actions: 1. Remove all garbage, rubbish and refuse from your property and maintain a regular removal schedule in accordance with Butte County Code, Chapter 31, Section 31-50. 2. Remove all "junk" in accordance with the Butte County Code, Chapter 24, Section 24-305.240. Remove all inoperable/junk vehicles from the property. This is your final warning. Unless you contact this office and make the proper arrangements to correct or abate the violation(s) voluntarily, within ten (1,0) days from the date of this letter, enforcement shall be pursued through the issuance of a citation (ordering you to appear in court) for said violation(s) and for failing to comply with this warning letter. Upon conviction of said violation(s) or of failing to comply with this letter, the court shall impose penalties (fines) and a Notice of Violation shall be recorded in accordance with Butte County Code Section 41-7. The Notice of Violation will include a description of the premises the violation concerns, a description of the violation, the date of your convictions and the action necessary to correct or abate the violation(s). Should you have any questions concerning this matter, please contact me at the address or telephone number listed above. Sincerely,c?e Gary Brown Lead Code Enforcement Officer GB:pa cc: Department of Development Services, Code Enforcement L PROOF OF SERVICE BY MAIL 1 I am a citizen of the United States and employed in the County of Butte; I am, and was at the 2 time of the service hereinafter mentioned, over the age of eighteen years and not a party to the within 3 action. My business address is Department of Development Services, Building Division, 7 County 4 Center Drive, Oroville, California 95965. I am readily familiar with the County's practice for 5 collection and processing of correspondence/documents for mailing with the United States Postal 6 Service and that said correspondence/documents are deposited with the United States Postal Service 7 in the ordinary course of business on the same day. 8 On December 11, 2003, I served the foregoing 10 Day Notice on the person(s) named below 9 by placing a true copy thereof in a sealed envelope, with first class postage thereon fully paid, 10 addressed as indicated below, and by placing said envelope. 11 12 In the appropriate place within the Department of Development Services where 13 mail is collected for mailing with the United States Postal Services on the same 14 day. 15 , X In the United States Postal Service Mail in Oroville, California. 16 James Robert Willis 1� 1330 14th St. 18 Oroville, CA 95965-4372 19 I declare under penalty of perjury under the laws of the State of California that the foregoing 20 is true and correct and that this declaration was executed on December 11, 2003 at Oroville, 21 California. 22 23 24 Paula Atterberry Plan Application Assistant H 25 26 27 28 Butte CountyDeparbnent ofDevelopmentSenices ADMINISTRATION * BUILDING * GIS * PLANNING 7 County Center Drive Oroville, CA 95965 (530) 538-7541 Telephone (530) 538.2140 Facsimile November 13, 2003 James Robert White 1330 14th St. Oroville, CA 959654372 RE: Formal Warning Notice Butte County Code Violation 14`b St., Oroville AP# 030-131-054 Dear Mr. Willis: Through our courtesy notice on September 18, 2003, you were notified pursuant to Section 41-2 of the Butte County Code of the presence of code violations on your above -referenced property. According to our records, the courtesy notice has not resulted in abatement or correction of the accumulation of junk in public view & the accumulation of garbage for more than seven (7) days in public view. Your failure to eliminate the stated violations are cause for the issuance of this formal warning notice. As of this date, our records indicate that the following violations to the Butte County Code still exist: Butte County Code, Chapter 24 Section 24-95 - The AR (Agricultural -Residential) zone does not "specifically authorize" large accumulations of junk. The storing of more than 100 square feet of "junk" on a parcel is one of the items used to determine that a "junkyard" condition exists. A "junkyard" is not an allowed use in the AR zone without a Use Permit. "Automobiles and other vehicles, dismantled, in whole or in part" are considered to be "junk." Chapter 11, Section 11-4 forbids people, whether at a licensed junkyard location or not, from storing junk in public view. Butte County Code Chapter 31 Section 31-50 - The owner or tenant of any premises, business establishment or industry shall be responsible for the satisfactory removal of solid waste accumulated on said premises. To prevent propagation, harborage or attraction of flies, rodents or other vectors and the creation of a nuisance, solid waste, excepting non-flammable inert material, shall not be allowed to remain on the premises for more than seven (7) days. Non-flammable inert materials stored on a premises shall not be allowed to become either a harborage for rodents, insects or other vectors, nor a public nuisance. Such inert non-flammable materials which are not properly stored shall not be allowed to remain on a premises for more than thirty (30) days. The determination that this violation exists on the property is based on the following definition in the Butte County Code: Butte County Code Chapter 24 Section 24-305.240 - Junk. Any worn-out and discarded material in general that may be turned to some use including, but not limited to, any old iron, wire, copper, tin, lead, James Robert White November 13, 2002 Page 2 rags, paper, bags, lumber, empty bottles, bones, parts of bicycles, tricycles, baby carriages, automobiles, and other vehicles, dismantled, in whole or in part, kept, stored, located, situated or piled in public view, and all other similar personal property ordinarily defined and classified as "junk" kept, stored, located, situated or piled in public view and not screened from public view by a fence. Butte County Code, Chapter 24, Section 24-305.370 - Rubbish. "Rubbish" shall mean all nonputrescible solid wastes, combustible, or noncombustible, including, but not limited to, paper, cardboard, yard clippings, grass, ashes, wood, bedding, crockery, glass, metal and other similar materials, excepting compost boxes. Butte County Code, Chapter 24, Section 24-305.451 - Violator. An adult owner, tenant, occupant, resident or other person having possession, control or any other ownership interest in or the right of access to the premises, who is suspected or alleged to have violated or to be in violation of any Butte County Code provisions of the Chapters specified in Butte. County Code Section 24-305.451. In order to bring the property into compliance with the Butte County Code and avoid further enforcement actions, you are hereby requested to take the following abatement or correction actions: Remove all garbage, rubbish and refuse from your property and maintain a regular removal schedule in accordance with Butte County Code, Chapter 31, Section 31-50. Remove all "junk" in accordance with the Butte County Code, Chapter 24, Section 24-305.240. 3. Remove all inoperable/junk vehicles from the property. This is your final warnine. Unless you contact this office and make the proper arrangements to correct or abate the violation(s) voluntarily, within ten10 days from the date of this letter, enforcement shall be pursued through the issuance of a citation (ordering you to appear in court) for said violation(s) and for failing to comply with this warning letter. Upon conviction of said violation(s) or of failing to comply with this letter, the court shall impose penalties (fines) and a Notice of Violation shall be recorded in accordance with Butte County Code Section 41-7.' The Notice of Violation will include a description of the premises the violation concerns, a description of the violation, the date of your convictions and the action necessary to correct or abate the violation(s). Should you have any questions concerning this matter; please contact me at the address or telephone number listed above. Sincerely Gary Brown Lead Code Enforcement Officer GB:pa cc: Department of Development Services, Code Enforcement PROOF OF SERVICE BY MAIL 1 1 am a citizen of the United States and employed in the County of Butte;1 2 am, and was at the time of the service hereinafter mentioned, over the age of 3 eighteen years and not a party to the within action. My business address is 4 Department of Development Services, Building Division, 7 County Center 5 Drive, Oroville, California 95965. 1 am readily familiar with the County's 6 practice for collection and processing of correspondence/documents for 7 mailing with the United States Postal Service and that said 8 correspondence/documents are deposited with the United States Postal 9 Service in the ordinary course of business on the same day. 10 On November 13, 2003, 1 served the foregoing 10 Day Notice on the 11 person(s) named below by placing a true copy thereof in a sealed envelope, 12 with first class postage thereon fully paid, addressed as indicated below, and 13 by placing said envelope. 14 15 In the appropriate place within the Department of Development 16 Services where mail is collected for mailing with the United 17 States Postal Services on the same day. 18 X In the United States Postal Service Mail in Oroville, California. 19 20 James Robert White 1330 14th St. 21 Oroville, CA 95965-4372 22 23 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct and that this declaration was 24 25 executed on November 13, 2003 at Oroville, California. 26 27 au a Atterberry 28 Plan Application Assistant 11 -••r•�c- ,, v, ... .� _. •. - i...�r-. •.,..'-i• `[`:.�,.�'+s,R•zr7',�t��'�l'q':�9�R�'fns`P'•T�P'..�,���.�,n,+l�,.�+er,T,..�..��....s..�. TI-IERMALITO-IRRIGATION,:DISTRICT - .- 410 .GRAND. AVENUE NO. 2.709` OROVILLE, CALIFORNIA 95965 - TELEPHONE:. (916) 533-0740, FAX::.(916) 533-9243 SEWER SERVICE APPLICATION AND CONNECTION -PERMIT Service Address: Not given yet . Owner's Name: Eariln. &. Dale Atkinson Date: llec. 12, 2005 Address:, -.5.34 Middlefork "Lane Acct. No.: 0roville; CA 9.5966 'A.R No.: 030-131-054 Phone: 589-3089~New Unit: 1' Applicant/Agent:. Adding Units: Address: Fees: " .Phone: Permit:5 $ 50'30 *! Permit valid for one yearic�� T.T.I.D.:1705 0 " Preliminary Review By: Date: Ext. Fees:. 1000 '10 . Connectionfees. will be. those 'ap'plicabl'e .at Remarks: SC -OR: , time of, connection to the "sewer collector Lateral: system. Clean. out up to grade .required ,at. the .-Other: property -'line. :Sewer check valve required.: Sewer permit : f.ee "include"s one construction Total: Fees: 4r 38 to inspection only. Iiisi�ection fees will be. Amount Paid: 4198='00 $.5U . O0 per vi Sit _ ` ` Collected By: p Vh Finaled By: Dater Location:. I nn Size Line::nr� Signature of Owner/Agent'>Z" MONTHLY SERVICE CHARGES WILL COMMENCE AUTOMATICALLY. UPON COMPLETION' Date Billed: Computer: ' Paid SC -OR: A.P. File: (R.F.C.) Blue -666k: Paid SC -OR: Meter Book: (S/C HG's).. . FDR.R.SPIKE REPLACED A . 5/4 -IP LS40bS — �SS 1 a 0 Q N COR LOT 2_ -O NW COR LOT EAST (R) 1240' (Q) go. 5/,4- LpP 4005 B.O.B. )- f•f L9AT Mae* 50'05"E(R2) 1 I240.01'(R2) .357.50' (42)(M) _ ue9°se'oo'w(a5)(av)(a1) FEATHER AVE. o 1160.04' (C) 1160'(0.) m- 580.1 a(C) 580(a) \ N69"49157"E 460.21'(M) A/O TE: 7N 9 'so -w/OE /• .Q/W /STN THE SAME y UI LOCAT/0&117A' N AS THE G O ' CI: / PL/. C, OR C�E/L9E0 /N 2" 2Z o2 2 B B 0 G 2659 0Q NE C.Oft Ne C.oR LOT Z LOT 1 O -O-. O NE COR LOT 4 \ 0.. J 40' I 40 SCALE I" • 50' QooK i'/? 1019CE 32- 40' y gOOj 'O'W /OE VR/W . U. E. 1(P it A 5O PBR 8- I I v -C /93P4U. 1E4PMNT 2659EMET /931 7C4 `LI ""tea 16 0 PARCEL 2 0 ` 2.64W ACS. p Cq[ LOCATIO �I MAD O LEGEND O m 40'it --- N8"4,S'OWr. 'a — / 190. Do, (M) 3 O N O CALCULAED ONLY BET • SET 1(2' REBAR 4055 ,F d ti ` 120.00'0 / _ ••- NB9'49'52'E (M) / Ilj m m .`T I L_J -0 PLO 1=- 'p X FOUND AS NOTED � I _ O (M) MEASURED Z m 3 RI C JLAdI•0 060' TO N.A.P. 291t :0.1t, VI S/ER. AA2 2;f S9 oa: 191 €193 ! ` I - 2 (C) CALCULATED (R) TNBRM ALITD WALL MAO Y6 = y ,_ �1 24%70.0.. YID a b 3 i ul 0 (0.Z] 74 M 29 S O �F 3 -—N59.45'92"E (M) - p. O O _ (R5) 107 M71 27 M F O, O O z 0 0` �_ 0 a m •l 200.00•(M) c PARCEL 1 ` 0 u+ O A „� .•. .• N 0 'p 11 o �p0('SS q �9 V t. f 4E ` /o*� f/ a�-jj (Ra) 26 (R5) 41 M 30 (0.v) al M al 40' -STRIP DEEDED TO z g O o 0 0.4132 ACs. 0 6' 0.. o p C p 2 $ In I n z7:1 �•a , N950 40' I 40'O (aY) ai M a2 .�A915 OF 6EARILIGS THE BASIS OF BEARIN6B GOR THIS SURVEY Is TN6 LINE BETWEEN FOUND MONUMENTS IN TH %CENTERLINE IN SW CDRLOr4 // /FEATHER AYE. AT YHE INTERSECTION OF 11TH sT. ANO 13 TN 9T. TAKEN A5 - 200.00'(M) �,j fj 190. 00'(M) ` 190.89'fM) SE COR L. 4 ND9°50'0 S'E PER (0.2). •. I`-� 11 / 40' I — L 409'49'92'6 (M) Sso.as'(M) 580'{R) U69'49'S2'E (M) ` ?I. i,, I _ ' �a O. s a�: 041 .:5 .,)� B9 I pA�l��� MAp 40.0 r v 9EAST 1160' (R)� 509°49'41"W (0) 1161.36'(0)\0-- Lo .�\I 0o UNp, SW COR LOTS OTS A PORTION OF LOT 4, BLOCK 100 MAP OF THERMALITO, ogr.t ° BIC.C.$ AVE. o Q L,OT� OT 7R / SECTION 14, TOWNSHIP 19 NORTH, RANGE O 9 EA97, a.•q i Q _ _ /, _ — O.M.1 UNINCORPORATED AREA OF BUTTE COUNTY. ,ai-•. O N 59�49'42'E 1241.40' Ra (G) ( ) G N B9°50' W ,�._ t,,. :} CALIFORNIA. • . .:'tib Y '•••• cp_tFn' Q DLASDA FOR AE EAST (Q) 1240' (0.) LUCILLE 91MP$DN 1• LP. lR4) I/2" L.P.(R5) 4l�R✓E✓O?/S STATE,WeA1r COdNT1' pmovey'hev STATEMENT Nmr:AA/ 6WA4Z*; ✓rgF~,/T N AKIAy COA/CL/RRAMMV✓ T.t//S M.oP IVgS P.PEPggEO 9✓ME qP L:1/A�R M✓O/RECT/O.✓ ANO M �gSEO L>ti+ A F/ELO JY/V✓E✓ /.t/ L'l7NFO. A14NCY / Nq✓E E✓AM/A/EO T.✓Ai MAP ANO /T N tL/AlTANT/gLLY 7)/B SPM% ,O! /T AA 4'E 1O O /THE TENTAT/VC MAP A O AAN •PEL'OQOEO /A/ T''/E O1•iME OcTNE .5077! M(/NTY,wemose UA/OER 4"'AC NOM9ER 0000-C)00_4YST W/TN THE IIEL)!//.DEMENT$ OF TNC 4L/g0/VY�/OAl"2 ACT ANO [Q^qG ORO/NAA/[•C AT TNC RElJUCST OF�JC� ILS �'^Aa' N OAIfCGi'_/4PS• /.✓EREIIY,fr ri T 4/./ T PA.PCEL MAP Jti 39TANT/q[L 1' CONFORNN' 70 T•t/E Afd 40✓EO qP RO✓E7 FLTEAAT/OA1 TNEIIp'7 ACL OF THE AMPN/OA/! Of THE Jt(!JO/Y/4/O.�/ MAP A�•T ANO LOCAC ORO/NgMOE9 gPPC/Gg9LE AT TN6 r/ME OFAPAWOV4[ 0/ lT4 TrA"N I A MAP NA✓E COM/X/EO N/TN.WD AM ✓AT/f'//CO THAT RECO?1 xe v omr-emENT APN 030-151-051 A/1A SHEET I OF T. -- ■ ■ O? c, 11, NFP.[�✓EO TEA/TgT ✓E M.OP /F AN1' 7NC MLW!/MEA/YS i.✓OWN s/E,QL'AV qfl 0l7.t/C CA�RACT.e ,1CCA/ / TNN MqP A9 TECNN/CPLG✓ 00/10.%07 gLCO rya _F-$I�,[NY /�OpK -P MAP9 L1T3AN0ARy j OLL A7 • .M /.✓ , AT PAE'E /!) AT lA'E /Ed!/l57 K �e,( �.(/ �J 4-0 OCCL/P✓T.4Lf1Af/T/O�l/S /A/O/CNTEO NAUI F?E%,Fw_o 'E AOTEO: JANV?!Y 29, Zoo OF L 51MPfON CIYfL q O qR6 ✓///F G'/CHT 777 EA/A9LE THE 9!/?✓EY TO 9E $i AZ 4L 4daoF-OPO 3�SG /�. ER`ARD RS tETRAGEO. a* & associates _V1 DEPUTY T 6DELL cA aNlE ✓ ✓4N! DUTTE LOUD Y R6COROER SURYFYORS P.O. BOX 986 OROVIL.LE, CAG. 95965 e aLo c.yQA✓ES Pc.r. DEPUTY BUTTe COUNTY SURV iYOR UQTY. uev Y R,!WVr04T1dNEPiREs:3/a1 0 aiP Iplea Ph. (916) 534-9587 97-127 QooK i'/? 1019CE 32- O u F Y ' 12, N m��w�o FWo u°W� J 'ao 'aiW o S rl-L w- Ji0,l' T'ww LNil wawJWNirmJtu'FLLuFwOmp6=�°<�.uyFw�Our FUmmO1VWrcW �gwQ<O W=LLOar"°i>O�\FLLarJ Q� �Oa3VW<FIwJoVz'�= LLzJ�WLL0ZF; O3 =uNa'd+ya�"$Zo$'u�i�+ ma°a�JOLLQK_�onZmpW►Za NW QZQ=NSQ A 1m ° °J< J wmZa Owt QRO C W OWm ouZmarO O�VF O<zn 'F'.o o0ma oO �Zpu2z3� 'a O�?aaFwF- ad u7JpF004 QO< 0.,23JO LLu a°mZ �V�%F N0 aWf 07 PZ WaJ p <0 zJnpwWOLL nu0J m32 Sm JLlLLW JJWO F Ol J FN7 U. 4. .0 .23 4 um -0 NwNp w wwF F0Nw 0Z10u I.7o° ZLLwO W zow O9iz0 OdZ wrZ Oa 0.o,oO ara aw 4 4 ce A 13 F LL c° 0 rZoi2 w a N S v v 1S'HJ. Z h2 I I mu I I 'Ot, ,04 al '15 'H1bl la ' f a •.4 f ; R4 m �u Q "J8 Q 4� S�Qcn o ♦t Z�o t� s 7 �Q9`W�J dl j W ♦� uv��c2 ti �J C4u RW4�44n IW. ?rQOQiF h2 I I mu I I 'Ot, ,04 al '15 'H1bl la ' f a •.4 f SITE PLAN REVIEW APPLICATION Date: (T dv .l . 2c-9 20D4 AP# © 3d — /V - Permit V - Permit Number (if applicable) 0,F F?i 7 (-f Bin Number APPLICANT INFORMATION Parcel Size: Owners Name: LSAT Owners Address: Telephone No.: Site Address: C 7-4 OF Proposed Use: Zone: Residential ❑ New Single Family Residential ❑ Single Family Addition ❑ Single Family Remodel Mobile Home Residential Accessory ❑ Permanent Second Dwelling ❑ Temporary Mobile Home (Aunt Minnie) ❑ Temporary Travel Trailer ❑ Multi -family Non-residential ❑ New Commercial ❑ Commercial Addition ❑ New Industrial ❑ Industrial Addition Other ❑ Septic ❑ Agricultural Exempt Building ❑ Other: ❑ Commercial Remodel ❑ Industrial Remodel ❑ Well ❑ Agricultural Buffer Form GP: LOR Brief Explanation/Issue: Ak DEVELOPMENT SERVICES INFORMATION (For Staff Use) 10 Approved ❑ Conditionally Approved By Z_ I ❑ Resolve Problems Prior to Approval ❑ Resolved Date 1J 4 - Z'i 1 Z4>� t ALL ITEMS CHECKED APPLY TO THE PROPERTY Parcel Is In: ❑ Williamson Act Minimum Acreage: ❑ Residence can be built per contract ❑ Watershed Protection Overlay Zone ❑ SRA - (CDF to determine specific requirements) 100 -Year Flood Plain: • Flood Zone: jC • Flood Panel No.: Index Date: ❑ Sacramento River Reclamation District (Approval must be obtained from the California Reclamation Board) ❑ Feather River Reclamation District (Approval must be obtained from the California Reclamation Board) ❑ North Chico Specific Plan ❑ Chapman/Mulberry ❑ Cohasset Area Use Requires: ❑ Use Permit ❑ Variance ❑ Agricultural Worker Affidavit ❑ Administrative Permit ❑ Minor Use Permit ❑ Minor Variance Zoning: Applicable Building Setbacks: General Plan: "}2 ❑ Setbacks identified on site Plan. ❑ CDF approval needed for encroachments into SRA setbacks. ❑ Use Permit/Minor Use Permit Permit Number: Date of Approval: 2 Zoning Code Streets & Highways Fire Prevention Subdivision Map Front ' Side ' Side Street Rear Height Waterway N/A N/A N/A ❑ Setbacks identified on site Plan. ❑ CDF approval needed for encroachments into SRA setbacks. ❑ Use Permit/Minor Use Permit Permit Number: Date of Approval: 2 Parcel Created By: ❑ Deeds: Date of Creation: Legal Access Provided: ❑ No ❑ Yes Deed of Reference: Legal Access Required ❑ No ❑ Yes Parcel Frontage on Publicly Maintained Road: ❑ No ❑ Yes, Road Name: Complies with County Standards for Deed Creation:❑ No ❑ Yes Comments: ❑ Parcel Deemed to be legal ❑ Verify Legal Parcel ❑ Verify Legal Access ❑ Provide Deed of Creation ❑ Obtain a Certificate of Compliance ❑ Obtain a Merger ❑ Obtain a Lot Line Adjustment ❑ Construct road to: ❑ Meet Parcel size required by zone ❑ Meet current Environmental Health Department requirements Subdivision ME/Parcel Map: Map Date of Recording: Lot: 2 Book: Page: Y2,— 37 3 EAST (R) 1240'.(4) /)-.� FD.9/4' LP o13.0.("'` t4 154009 /(Rt F0.RR.9PIK6 Q REPLACED A N09' 50'03-E (172) I 1240.01'(42) 5/4" IP L9403S — — (Ri) 337.SO-Ta —(M) v B' U09.5oo'W(R5)(Rb)(R,) FEATHER AVE. ° I v NW GOR LOT 2 _ 11 1160.04'(C). . Orb 60'(4) NW GOR LOT4 0U 40' STRIP DEEDED TO 580.18(C) 580(R) N69'49157'E 460.21'(M) ��/�y/)a� AID 7---.' TM Or 40' »//OE / T 0� 7-"-- SAME M LOCAT/ON AS THE vPU. B. Oe C.E.'iBEO ID 40' d I3N 007Z$ .fl � 60ty/OG ,g/I✓ EA SEMEA/T-PER v J I,, A. [/. G. BA.SQ MQ/r _ �2A"S.'!_O.P`/-93�' A v m 40_n N89'49'06'E % 1 .� ,%' 190.00'(M) Nbo- 49 -S1 -Eo (M) a 3t Dt �� 3 � V 200.001(m) f T ° m Z z y n 0 2441 PARCEL I o ° _ -_— - a g G ( 0.4132 ACS. a O •p N , I ° 0 GS Fswt-r P z L:cw3-s�Yo953� 9w c .R LOr4 200.00' (N) _j 190.00' (M) �\ 40' I ` NEfJ'49'52'E(1.A) sbass'(M) SBa(R) OD SW COR LOTS Q Q (' FD. R.R. SPIKE REPLACED A I. IO. (24) ,/t" L.P.(R3) SdR✓E!/OR [4 4T/1TEMEi✓i IAP NA9 PNBP.IIPBO AY AIB O? UA/Aa/.an N B9'49'B2"E (M) ?( :•{•i' I_T I V 99 I r PASMew MAp N6L lk O 6E COR Se GOR A PORTION OP LOT 4, BLOCK 100 MAP OF TMERMALtTO, LO I LOT t LOT LOT B LOT 7 SECTION NI, TOWNSHIP 19 NORTH, RANG: 3 EAST, — �— — — — — o JnJdl& N 85'45'42'6 1241.60' (RB)(G) N 09'80' W J ,�.i q�!,:1 k CALIFORNIA. O- O FOR EAST (R) 12A0' (R) WE O GOR w f: '0T r LUCILLE SIMPSOM COIiNT✓ JY/[PI/EyOR1C sTA7'fMEA/T SCALE 1" ° 50' LOT 4 \ O£ QI" QSCQSoSO /I rN6 4i"z LIF TNS.lNTS L10L/.VTYR6CORQSR 1.14" SAM/ M /T AA SAA'BO LW TIS of Azz. /✓S HAP q O .OM' 1 A 'T ABWAO✓S0 A[TIRAT/, A✓SRSO� O" TNS P.P.AovAg! N X000 [ _ _ __ APN 030 -131 -OSI (K�(v��r�■ BNEET 1 OFIL O HAP aAHf .)BSI COMA/EON/TN A�/O /AN JAT.Y//CO TNA77NN q/LSO nygraalM p4y a�30009M/ �00 O/ MAA MTrCII/C.aLLY roAFECT O— g l HI II AT Riy"L/(!%1211�A7 m/Sd✓.!T �rn� J . CITU Y4 ENGINEERS M L.. i•i• _+lu 'ISI . 40'40 I 70 16 O Q a LOCATE MAP a LE6: U0 o � d F N !0 O CALL UlAT60 ONLY - NOTHING BET ' m 3 m '� O = p S • 96T 1(t' REBAR ply 40BB X FOUND AB N07ED J O 210 (M) MGASURED Z (C) CALOULhteD' (R) TNERMAl1T0 WALL MAP 44 2-3 O _ (R9 01 M '71 oP0/'ESS/Ory 0 (R4) t? M 2b � .p1Q J�pt f. FOf f4I, (R6) - 41 M "I i� N. 29132 E_6A915 OF BEAR1i.IGS p THE BASIS OF BEARIN6B FOR FIRI SUR VEV IS THE UUE fL191 a� 40' I 40' BETWEEN FOUND MONUMENTS IN THE CENTERLINE. OF- ...--... ... ) SE COR. I F6ATHeR AVE. AT THE INTERSECTION OF IATA ST. AND 13TH ST. TAKEN AS NB9'50'o B'E PER (R2). N B9'49'B2"E (M) ?( :•{•i' I_T I V 99 I r PASMew MAp LAND FOSS & associates ._L�_ to OAca' ✓ //.H4 SURVEYORS DELL I.C.T. 29132 8U7T6 CDD V R6GORDER P.O. BOX 986 OQOVLL.L.E, CAL.. 95965 wLia°PDivcs.j//yl/c3R os,.ti 149e Ph (9/ 6)534-9587 97-1zT C3ooK �`/`9 /019CE 32- y 1160' (R) !OI O 6E COR Se GOR A PORTION OP LOT 4, BLOCK 100 MAP OF TMERMALtTO, O BIGUS 'AVE. a LOT B LOT 7 SECTION NI, TOWNSHIP 19 NORTH, RANG: 3 EAST, — �— — — — — - M.O.M., UNINCORPORATED AREA OF BUTTE COUNTY. N 85'45'42'6 1241.60' (RB)(G) N 09'80' W J ,�.i q�!,:1 k CALIFORNIA. O- ):/ • `E FOR EAST (R) 12A0' (R) LUCILLE SIMPSOM COIiNT✓ JY/[PI/EyOR1C sTA7'fMEA/T A/Or6: qM ~A";- e141£HSA/T w ye, (p eoA/CugaBNTc✓ 2A/ / NA✓S S.✓q.H/MS0 T.✓.W MAP ANO /T h 9(/I}4TFA?/ TNS QSCQSoSO /I rN6 4i"z LIF TNS.lNTS L10L/.VTYR6CORQSR 1.14" SAM/ M /T AA SAA'BO LW TIS of Azz. /✓S HAP q O .OM' 1 A 'T ABWAO✓S0 A[TIRAT/, A✓SRSO� O" TNS P.P.AovAg! N X000 A TNS.IT/•00/✓/S/ON NAP A:7 ANO LOC/L Oa0/NANOE4 A o 4 Af1oL /CAyL6.eT TM6 T/MLf OI gPfIW✓qt OV T1R lSA?AT/✓S [PECO/14LE/!'�, 4TATEMEd? _ _ __ APN 030 -131 -OSI (K�(v��r�■ BNEET 1 OFIL O HAP aAHf .)BSI COMA/EON/TN A�/O /AN JAT.Y//CO TNA77NN q/LSO nygraalM p4y a�30009M/ �00 O/ MAA MTrCII/C.aLLY roAFECT O— g l HI II AT Riy"L/(!%1211�A7 m/Sd✓.!T �rn� :E QOTEO: JroV✓y4Y ZL. zoo 0 o°Ac� L 51MP50N�' y� SIASnL O°'lomo-La09f SG CITU Y4 ENGINEERS M LAND FOSS & associates ._L�_ to OAca' ✓ //.H4 SURVEYORS DELL I.C.T. 29132 8U7T6 CDD V R6GORDER P.O. BOX 986 OQOVLL.L.E, CAL.. 95965 wLia°PDivcs.j//yl/c3R os,.ti 149e Ph (9/ 6)534-9587 97-1zT C3ooK �`/`9 /019CE 32- y THERMALI T0, PTN. SEC. 13, T. 19N. R. 3E. M. D. B. &M. 291.0 O 14 7.55Ac •r ......... _.... _. 5mx00 S89'49'57V F& 19 1.07Ac m 8 & so ,50.00 8 2 2 S4 149P6132 .86Ac S 4B 4 2.67Ac .227c 190.00 : 5.264c 11 8 � 120.00 S 200.00 r 00 � ea00 52 $ 8 SS N • 16Ac 68Ac 78Ac 3 17 56 sea 1.44Act O 8 B I46R535 1 .49Act rmm s 10"" 5 3.264ct 27 8 16 4.51Act 25D00 54Act 26 seo.00 a sao.5o 1.07Act 22 43 .86,4c.± 23 1 100.0 '>g $ 42 2.61Ac ro7.50 .SOAcf 75.0- 14.50 332.00 89 2a 8.21Ac3 8 g N 8 O 2.50Ac .30Act Acct .25 St A St .3m4ct .JOAct .554c± •364c .364c .3BAct .34Ac .34Ac .24Act 8 34 35 33 36 38 40 41 •10 29 !§ 30 28 2D 44 45 C 4�8 BO.m 55.0 65,0 65.00 8e0 80.0 t�£00 77.50 75.0 750 80.0 7000 70.00 r02L9 BIGGS nary 4.4171 t AVENUE .o2Amt . 18 332.00 S w 8.81Ac 17 2q � 25 3 I 2.91Ac rxw 45Ac .56Act l Ilii 30-13 1 i'=200' Butte County Assessor's Map Book 30, Page 13 NOTE These pmmels aro for ossessmmt par�posas Daly mw may not constitute Lego, parmels. 6 CREATED BY OB CREATED ON 4-19 THERMAL/TO WALL MAP -2000 ;� REVISED BY SOT I REMO ON 9-13-2005 SEWERTN TRACT 18 M.O.R. 36 JEFFEMW 2005-07 ROLL pmvfws Book Portion Of Poo ppf*W By The Butte Counfy Assassoes ORlce 8 18 .86Ac g 2] .78Ac 2 8 78Ac 3 8 20 O I46R535 19 .78Ac 4 8 .78Ac 5 13 8 15 •78Ac 6 332.00 N 8 O 2.50Ac S O 3.25Ac S w 8.81Ac 17 2q � 25 3 I 2.91Ac rxw 45Ac .56Act l Ilii 30-13 1 i'=200' Butte County Assessor's Map Book 30, Page 13 NOTE These pmmels aro for ossessmmt par�posas Daly mw may not constitute Lego, parmels. 6 CREATED BY OB CREATED ON 4-19 THERMAL/TO WALL MAP -2000 ;� REVISED BY SOT I REMO ON 9-13-2005 SEWERTN TRACT 18 M.O.R. 36 JEFFEMW 2005-07 ROLL pmvfws Book Portion Of Poo ppf*W By The Butte Counfy Assassoes ORlce RECORDING REQUESTED BY RAYMOND L. SANDELMAN AND WHEN RECORDED RETURN TO: MR. JAMES WILLIS 1340 14TH STREET OROVILLE, CA 95965 x1003---101069536 Recorded Official Records CouP Of CANDACE J. GRUBBS Recorder ROSEMARY DICKSON Assistant 01:00PM 03 -Oct -2003 REC FEE 58.00 CONFORM 1.00 Travis Page 1 of 18 GRANT DEED f� This deed is made to reform earlier deeds and is otherwise without consideration. THE UNDERSIGNED GRANTORS DECLARE DOCUMENTARY TRANSFER TAX: $ NONE This conveyance confirms title to the grantee who continues to hold the same interest acquired on February 18, 2000. Document No. 2000-0005874 wherein a $11.00 Documentary Tax was Paid. (R & T §11911) ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens or encumbrances remaining at time of sale, ( X ) unincorporated area: ( ) City of , and Lucille P. Simpson, an unmarried woman and Lucille P. Simpson, Trustee of the Simpson 1991 Revocable Living Trust, established June 14, 1991 hereby grants to JAMES ROBERT WILLIS, the following described property in the Unincorporated Area of the County of Butte, State of California: Parcel 2, as shown on that certain Parcel Map, recorded in the Office of the Recorder of the County of Butte, State of California, on January 28, 2000, in Book 149 of Maps, at Pages 32 and 33. Grantor reserves an easement for ingress and egress, a road, P.G & E and other public utility purposes over the following property: Commencing at the Southwest corner of Lot 4, Block 100, "Map of Thermalito, Butte County, Calif." as recorded in the Butte County Recorder's Office on June 8, 1887; thence North along the West line of said Lot 4, 90.00 feet to the true point of beginning for the property described herein; thence East parallel with the South line of said Lot 4, 200.00 feet to the West line of that certain parcel of land deeded to Lucille P. Simpson, an unmarried woman, by Document No. 2000-0020061 Butte County Official Records; thence North parallel with the West line of said Lot 4, 65 feet; thence West parallel with the South line of said Lot 4, 200 feet to the West line of said Lot 4; thence South along the west line of said Lot 4, 65 feet, to the true point of beginning and the end of this description. The easement is for the benefit of Grantors' adjoining property and their successors in interest. The Settlement Agreement (with exhibits) is attached hereto as Exhibit A and incorporated by reference setting forth terms of reformation. of 18 The purpose of this deed is to reform the transactions described in the deeds recorded September 12, 2000, Document No. 2000 — 0035072 and Document No. 2000 — 0035073 Butte County, California Official Records, and to eliminate easements described as follows: (July 31, 1979 ,vNovember 2, 1979 November 2, 1979 June 1, 2000 AP#: 030 — 131 — 051— 000 Dated: /2 -, / State of California County of Butte DOC. #27867, BOOK 2427, PAGE 288 DOC. #40991, BOOK 40991, BOOK 2459, PAGE 191 DOC #40992, BOOK 2459, page 193 DOC #2000 — 0020061 The Simpson 1991 Revocable Trust, established June 14, 1991 PW t I i 1a WN I UT RM9 1 ON On (6 . ��p �- ,before me, WSS(L-( lo2 e, a notary public, personally appeared Lucille P. Simpson, or proved to me on the basis of satisfactory evidence, to be the persons whose .name is subscribed to the within instrument and acknowledged to me that she.executed the same in her authorized capacity, and.that by her signature on the instrument the person, or the entity on behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. j •. Signa 1 , Notary c:1worklclien1 direclorieslwillis 72971deed 1917.doc 2 df 18 MEUSSA DOLBEE---------- Cdnrmizsion #12385S5 Mfr CPSI Notary Public Butte County, CaSfomia - My Commission Exp, OC'r. 18, 2003 Exhibit A Settlement Agreement And General Release of All Claims This Settlement Agreement and General Release is made and entered into by Lucille P. Simpson, individually and as trustee of the Simpson 1991 Revocable Living Trust established June 14, 1991 (hereinafter collectively referred to as "Simpson") and James Willis (hereinafter (collectively referred to as Willis"). Recitals A. In February of 2000, Simpson transferred to Willis Parcel 2 as shown on a Parcel Map which was recorded on January 28, 2000 in Book_ 149 of Maps, Pages 32 and 33, Butte County Records. A copy of the deed is attached hereto marked Exhibit 2. B. Willis and Simpson exchanged deeds which were prepared and recorded by Mid Valley Title and Escrow Company. Copies of these deeds are attached marked Exhibit 4 and 5. Both deeds were recorded on September 12, 2000. C. Willis contends that the "Exhibit A" descriptions attached to these deeds (Exhibits 4 and 5) were mistakenly reversed by the title company. Simpson has denied such claims. D. Simpson and Willis desire to settle all -claims which they have or may ever have regarding the claims set -forth in Recital C (hereinafter referred to as the "Disputed Issues"). NOW, THEREFORE, Simpson and Willis agree as follows: 1. Simpson shall execute and deliver to Willis for recording, a reformed deed, a copy of which is attached hereto as Exhibit 6. The real property that is subject to the deed shall be free and clear of all encumbrances and liens that were not of record as of September 11, 2000. 2. Simpson shall promptly apply to the County of Butte for approval of boundary line to separate from Parcel 2, as shown on that certain Parcel Map recorded in the office of the Recorder of the County of Butte, State of California, on January 28,'2000, in Book 149of Maps at pages 32 and 3 of 18 33 (hereinafter referred to as the "Willis Parcel") from the real property in Butte County, California described as the property commencing at the Southwest corner of Lot 4, Block 100, "Map of Thermalito, Butte County, Calif." as recorded in the Butte County Recorder's Office on June 8, 1887; thence North along the West line of said Lot 4, 90.00 feet to the true point of beginning for the property described herein; thence East parallel with the South line of said Lot 4, 200.00 feet to the West line of that certain parcel of land deeded to Lucille P. Simpson, an unmarried woman, by Document No. 2000-0020061 Butte County Official Records; thence Forth parallel with the West line of said Lot 4, 65 feet; thence West parallel with the South line of said Lot 4, 200 feet to the West line of said Lot 4; thence South along the west line of said Lot 4, 65 feet, to the true point of beginning and the end of this description (hereinafter referred to at the "Easement Parcel"). Simpson shall bear all costs and expenses for such boundary line adjustment including but not limited to engineering fees, surveyor's fees, filing fees, and attorney's fees with the exception that if the County of Butte requires prepayment of property taxes in order to process the boundary line application, Willis shall pay the portion of any prepayment of property taxes for the Willis Parcel exclusive of the Easement Parcel. Willis appoints Simpson as his attorney in fact to effectuate a boundary line adjustment consistent with this Settlement Agreement. Simpson agrees to complete and obtained the boundary line adjustment approval within two years from the date of the Settlement Agreement. 3. At such time as the County. of Butte grants approval for a boundary line. to separate the Willis Parcel and the Easement Parcel, and provided that such approval is within two years from the date of the Settlement Agreement, Willis shall execute and deliver to Simpson, a grant deed in the form set forth as Exhibit 7 transferring to Simpson fee simple title to the Easement Parcel, subject to an easement for P. -G. & E., public utilities and road purposes in favor of the owner of the Willis 4 of 18 Parcel. The real property that is subject to the deed shall be free and clear of all encumbrances and liens that were not of record as of September 11, 2000. 4. During the time prior to the delivery of the Exhibit 7 Deed, so long as Willis is the owner of the Willis Parcel and Simpson is the owner of the real property commonly known as 1308 14'h Street, Oroville, CA 95965, Simpson shall have an irrevocable license with respect to the Easement Parcel, to (a) use such property for overflow parking so long as such use does not interfere with the ingress and egress rights of Willis; (b) maintain the now existing fence; and (c) permit grandchildren of Simpson to play at such property so long as such use does not interfere with the ingress and egress rights of.Willis. 5. During the time subsequent to the delivery of the Exhibit 7 Deed, so lon&as Willis is the owner of the Willis Parcel and Simpson is the owner of the real property commonly known as 1308,14`' Street, Oroville, CA 95965, Willis shall have an irrevocable license with respect to the Easement Parcel, to (a) use such property for overflow parking so long as such use does not interfere with the ingress and egress rights of Simpson; and (b) use such property to display any boat or vehicle for sale so long.as such use does not interfere with the ingress and egress rights of Simpson. 6. The rights and obligations of the parties regarding the right of way easements described in the Exhibit 6 Deed and the Exhibit 7 Deed will be governed by the provisions of California Civil Code section 845 which provides in part as follows: (a) The owner of any easement in the nature of a private right-of-way, or of any land to which any such easement is attached, shall maintain it in repair. (b) If the easement is owned by more than one person, or is attached to parcels of land under different ownership, the cost of maintaining it in repair shall be shared by each owner of the easement or the owners of the parcels of land, as the case may be, pursuant to the terms of any agreement entered into by.the parties for that 5 of 18 purpose. If any owner who is a party to the agreement refuses to perform or fails after demand in writing to pay the owner's proportion of the cost, an action for specific performance or contribution may be brought'against that owner in a court of competent jurisdiction by the other owners, either jointly or severally. (c) In the absence of an agreement, the cost shall be shared proportionately to the use made of the easement by each owner. Any owner of the easement, or any owner of land to which the easement is attached, may apply to any court where the right-of-way is located and that has jurisdiction over the amount in controversy for the appointment of an impartial arbitrator to apportion the cost. The application may be made before, during, or after performance of the maintenance work. If the arbitration award is not accepted by all of the owners, the court may enter a judgment determining the proportionate liability of each owner. The judgment may be enforced as a money judgment by any party against any other party to the action. 7. Each party agrees to bear their own attorney's fees and costs relating to the Disputed Issues. 8. Simpson hereby releases, remises, and forever discharges Willis, his successors, agents, or representatives, from any and all claims and demands of any kind; nature, or description whatsoever, and from any and all liabilities, damages; actions, or causes of action, either at law or in equity, which Simpson now has or in the future may have, without limitation, with respect to claims arising out of or in any way relating to the Disputed Issues. 9. Willis hereby releases, remises, and forever discharges Simpson, her successors, agents, or representatives, from any and all claims and demands of any kind, nature, or description whatsoever, and ftom any and all iiabilities, damages, actions, or causes of action, either at Iaw or in equity, which Willis now has or in the future may have, without limitation, with respect to claims arising out of or in any way relatingto the Disputed Issues. 10. It is specifically understood and agreed that this is a full and final release, applying to all unknown and unanticipated claims regarding the Disputed Issues, and as a further consideration and inducement for this settlement,_ Simpson and Willis each hereby expressly waive all rights or benefits 6 of 18 which they may otherwise have under the provisions of Section 1542 of the Civil Code of the State of California, which section provides: A general release does not extend to a claim which a creditor does not know or suspect to exist in its favor at the time of executing the release, which if known by him, must have materially affected his settlement with the debtor. 11. This release shall be binding upon each party and their respective assignees; transferees, or partners. Each party shall provide any transferee of their respective parcels with a copy of this agreement prior to transferring their respective parcel of property. 12. In signing this release, each party acknowledges that they have executed this document after having met and conferred with their respective attorneys of record 'regarding the contents thereof, and having had explained to them all of the contents thereof and being advised by its attorneys to sign said release. Dated:/.? - The Simpson 1991 Revocable Living Trust established June 14, 1991 Lucille Simpson, Trustee Dated: J y /Z� DeZ . Lucille P. Simpson Dated: James Willis APPROVED AS TO FORM Dated: Raymond L. Sandelman Attorneys for James Willis 7 of 18 11. This release shall be binding upon each party and their respective assi es, transferees, or partners. Each party shall provide any transferee of their respect' arcels with a copy -of this agreement prior to transferring their respective parcel roperty. 12. In signing this release, each acknowledges that they have executed this document after having met and conf with their respective attorneys of record regarding the contents thereof, and kawifrg had explained to them all of the contents thereof and being advised by its to sign said release. Dated: The Simpson 1991 Revocable Living Trust established June 14, 1991 Dated: By: Lucille P. Simpson, Trustee Lucille P. Simpson Dated: James Willis APPROVED AS TO FORM Dated: 11-413 L Raymond L. Sandelman Attorn for James Willis Dated: f Wait, direclorieshrillis 72971serlle612.doc 'WillTarn G. Apger Attorney for Lucille_ P. Simpson, individually and as trustee of the Simpson 1991 Revocable Living Trust 8 of 18 RECORDING REQUESTED -BY MID VALLEY TITLE. &ESCROW CO. AND RTIEN RECORDED MAIL TO: ci JAMES ROBERT WILLIS 1340 14TR 'STREET OROVI E, CQ. 95965 ORO A.P.N.: 030-131-051-000 Order No.: ilillllllllllllllilll}IIIIII}Iill}--�-- = CQ1�r��K�tar.im58?4 Recorded I REC PEE 10.00 Official Records' *I TAX 11.00 E Coun_- tY_Of i CANDACEiiJi.. BRUB89 I . . Recorder. i ROSEMARY DICKSON 1 Assistant. A -Nikki 09:00AM -184eb-2000 ' I. -Page 1 of a Above This Llie•for Recorder's Usb Only Escrow No.:.178131CB GRANT DEED THE UNDERSIGNED GRANTOR(s) DECLARE(s) THAT DOCUMENTARY TRANSFER TAX IS: COUNTY 111.00 [ X ] computed on full value of property conveyed; or [[ ] computed on full value less value of liens or encumbrances remaining at time of sale, X ] unincorporated area; ( ] City of _, and FORA VALUABLE CONSIDERATION, Rweipt of which ls'htreby acknowledged, LUCILLE P. SIIVIPSON, TRUSTEE OF THE SARSON 1991 REVOCABLE LIVING TRUST, ESTABLISHED JUNE 14,1991 -hereby: GRANT(S) to JAMES ROBERT WILLIS, an unmarried man the following described property in the Unincorporated Area of the County of Butte State of California; See Exhibit "A" attached hereto and made a part hereof. LUCILLE P. SIMPSON, TRUSTEE OF THE SIMPSON 1991 REVOCABLE LIVING TRUST, ESTABLISHED JUNE 14, 1991 By. CHARD D. BERRY LU ILLE P. SIMPSON TRUSTEE Cal~nn�lM il176386 Mfr CPSI _.._._.____....---y__-._..�_. _...._--• . ."otcrod ..... ........_.._.._....._.. _...Document Date: February 15, 2400 -- ............. . Butte Cawty. Eogtomia My. CommWon Elp. APR. 3, 2002 F STATE OF CALI)SS. � � . - COUNTY OF ) On 2--15-M before me, QiARM D, BERRY, NWM M3LIC personally appeared L LWZ P. SIMPSON, TOME personally known to me (or proved to me on the Wis 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 cipacity(ies) and that by his/her/their signatures) on the instrument the peiion(s) or the entity. upun bohalf of which the persoih(s).Acted, executed.the instrument. .WITNESS my hand and .official seal. • Signature' This area for official notarial seal. Mail Tax Statements to: SAME AS ABOVE or Address Notelh Below Q(HIBIi g`— PAGF 1 OF - 9 of 18 .ORDER). NO. BU -178131-3 EANHIBIT ... . DESCRIPTION THE-�LA:ND :REF,ERRED TO HEREIN IS SITUATED .IN `THE STATE. OF CALIFORNIA,' :COUNTY OF.BUTTE, AND 18DESCRIBED AS FOLLOWS: PARCEL 2, AS SHOWN ON. THAT CERTAIN PARCEL MAP, RECORDED IN_.THE.:. OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF* CALIFORNIA, -ON JANUARY 28, 2000, IN BOOK 149 OF MAPS, AT PAGES) 32 AND 33. AP##: 030-131-051-000 10 of. 18 EXHIBIT !�-' PAGE �L OF �- FOR A VALUABLE CONSIDERATION. Receipt of whiob is hereby acknowledged, LUCILLE P. StWSON, TRUSTEE OF THE MPSON 1991. REVOCABLE LIMG TRUST, ESTABLISSF.D AM 14,1991 . hereby remise, ukase and forever quitclaim to JAMES ROBERT WILLIS, an unmarried man Ow following dewribed.property in the Unincorporated Area of the County of Butte Stale of Califomia; See Exhibit "A" atteched-hereto and made apart haftof. 'THE PURPOSE OF THIS- QUITCLAIM DEED IS TO ELIMINATE EASEMENTS DESCRIBED 'AS FOLLOWS: ✓ ULY M. 1979 • DOC #2,7867 BOOK 2427 PAGE 288 NOVEMBER 2. 1979 - DOC #40991 BOOK 2459 PAGE .191 � - • NOVEMBER 2, 1979 - DOC #40992 1300X 2459 p'AGE 193 �- a W wan+• -• - a. a aau.a ajar ClfAR" Doctimetu Date: _ June 22.2000 Covindi" 6117@386 o t:PSt r . tom!' PUpiC - ' • 8uifto C)Oirtgr, fA9fornb. STATS OF CALIFORMA nn }SS f 1�CdMlltiOtf fm. APR 3a 2002 COUMYOF_ 1�21t. ) %1'L•...- . ts�a� �e �•.e.��....r�.l. ua o - — • mttrte me, parsansuy appa'd--woh ptxsoAaily rnoeat m v= (or proved to tie eR the buts orsalisf n evidence) to be tho permon(a) whow name(s) is/are subscribed to the within Insuumeal turd =111wledged to the that hdshrldwy oaecuted ft same In hb&cOdtdr t 001iud capachy0rsi and da(by bWherldielr signatum(s) on the itutrument tht penon(s)'or the erWW upon behalf or whieb the penon(s) acted: execuad tho bmmmeal. WITNESS MY band and bff,eial real. •Stgnantre This ares for ofRtiat Anterial seal. CHAIW D. BERRY 011111b" #117111011 1 HotayOubte . taintsou"Ir,nanor IiyLbni111Motl6�p.11PRa, wN� 11 of 18 EXH1BIT_/�_PAQE OF • . ` � � Il�iiIJIlillllfllE!l111l1JJI1!!!i .. 2QltZ1m-0tD350'7'2 RSCO=WGRBQUUMDBY. Recorded I RECFEE 10-M Official Records I MID VALLEY TITLE &ESCROW CO. countyatP AND WMW RECORDED MAu. TO,. J ' MR. JAMES WILLIS COMAM J. GRUBS$ 1 Recordr l ..1340. 14TH STREET MSI:RARY D&SON I OROVILLS., CA. 95965 Assistant ! .Cindy .09:9W lE-8ep-2808• 1 •Page i of E Space Above 7bb Line for Recorders Use Only A.P.N.: 030-131-01-000 Order No.: • Escrow No. :178t3tCB �' r✓• �l L,4Y1,4td.��Pa-fla7'y �•t1l !lQ(.cc.G� QUITCLAIM DEED Ivo. a'D a L(1�,a• • . Tm upsrSmm GRAnoR(s) DECtARP(a) nocu aNTARY TRANsm TAX ONE ( comp ped aa.>Utt vaba of property conveyed. of ( computed on full'valut teas value of lien or excumbWova tomaining at omc creole. [urdnearporatetlares; 1 X ( 10Y01 --and FOR A VALUABLE CONSIDERATION. Receipt of whiob is hereby acknowledged, LUCILLE P. StWSON, TRUSTEE OF THE MPSON 1991. REVOCABLE LIMG TRUST, ESTABLISSF.D AM 14,1991 . hereby remise, ukase and forever quitclaim to JAMES ROBERT WILLIS, an unmarried man Ow following dewribed.property in the Unincorporated Area of the County of Butte Stale of Califomia; See Exhibit "A" atteched-hereto and made apart haftof. 'THE PURPOSE OF THIS- QUITCLAIM DEED IS TO ELIMINATE EASEMENTS DESCRIBED 'AS FOLLOWS: ✓ ULY M. 1979 • DOC #2,7867 BOOK 2427 PAGE 288 NOVEMBER 2. 1979 - DOC #40991 BOOK 2459 PAGE .191 � - • NOVEMBER 2, 1979 - DOC #40992 1300X 2459 p'AGE 193 �- a W wan+• -• - a. a aau.a ajar ClfAR" Doctimetu Date: _ June 22.2000 Covindi" 6117@386 o t:PSt r . tom!' PUpiC - ' • 8uifto C)Oirtgr, fA9fornb. STATS OF CALIFORMA nn }SS f 1�CdMlltiOtf fm. APR 3a 2002 COUMYOF_ 1�21t. ) %1'L•...- . ts�a� �e �•.e.��....r�.l. ua o - — • mttrte me, parsansuy appa'd--woh ptxsoAaily rnoeat m v= (or proved to tie eR the buts orsalisf n evidence) to be tho permon(a) whow name(s) is/are subscribed to the within Insuumeal turd =111wledged to the that hdshrldwy oaecuted ft same In hb&cOdtdr t 001iud capachy0rsi and da(by bWherldielr signatum(s) on the itutrument tht penon(s)'or the erWW upon behalf or whieb the penon(s) acted: execuad tho bmmmeal. WITNESS MY band and bff,eial real. •Stgnantre This ares for ofRtiat Anterial seal. CHAIW D. BERRY 011111b" #117111011 1 HotayOubte . taintsou"Ir,nanor IiyLbni111Motl6�p.11PRa, wN� 11 of 18 EXH1BIT_/�_PAQE OF EXHIBIT `A' A 60 FOOT RIGHT OF WAY FOR P.G. AND B., ROAD AND PUBLIC UTILITY PURPOSES. LYING 60 FEET NORTHERLY OF, PARALLEL WITH AND ADJACENT TO -THE FOLLOWING DESCRIBED LINE: COMMENCING AT THE SOUTHWEST CORNER OF LOT 4, BLOCK 100, "MAP OF THERMALITO. BUTTE COUNTY, CALIF." AS RECORDED_ IN THE. BUTTE COUNTY. -RECORDERS OFFICE JUNE 8. 1987.. THENCE NORTH ALONG THE WEST LINE OF SAID LOT 4,'95A EET TO - HE TRUE POINT 'OF BEGINNING FOTt THE HEREIM DESCRIBED RIGHT OF WAY, THBNGE EAST' PARALLEL WITH THE SOUTH - LINE .OF SAID ' LOT 4, 200.00 FEET TO THE WEST LINE OF THAT CERTAIN PARCEL OF LAND GIFT DEEDED TO DWAYNE. R. WARREN AND DIANE E. WARREN RECORDED IN BOOK 2427 AT PAGE 271 BUTTE COUNTY OFFICIAL RECORDS. THE RIGHT OF WAY IS APPURTENANT TO SAID SUOSON PARCEL AND SHALL INURE TO THE BENEFIT OF SAID PARCEL THEIR HEIRS, SUCCESSORS AND ASSIGNEES FOREVER. 12 of 18 WlBIT–j—PAGE A- OF –gL RECORDING REQUFSTM BY MID VALLEY TITLE & ESCttOw CO. AND WlMN MORORD MAIL TO., .MRS. LUCILLE SIMPSON 134.0 14TH STREET OROVILLF. CA..95965 111111111111 oil 1011118111111111 20ttdda�-41035m?3 Recorded I -REC FEE 19.88 Official Records I CaSWr Of I TE CAN= J. BRUBBS RecordEr i ROSEMARY V=WN I Assfttaut t Cindy 89:88Af! 12 -Sep -2888 i.l:age ! of 2.. Spaee'Above TMs I.ioc for Recorder'; Use Only A.P.N.: 030.131-OS1400 Order No.: Escrow No::17813ICB v p�.c1SEMENi DEED �*✓ ad. azz TUB UNDERSbGNED GRANYOR(s) DECLARE(,) THAT D99UX XTARYTRANSFERTAX M COUNTY L-0— computed on full value of prop conveyed, or computed on full value less valva of liens or e:=mbrattces remaining at time of sac, j unincorporated area: (j City of_, and . FOR •A vALUABLE CONSIDERATION, Receipt of which Is hereby acknowledged, JAMES ROBERT WILLIS, an unearned Wren hereby GRANT(S) to ' LUCILIX F. SIMPSON, TRUSTEE OF THE 6DdMN 1991 REVOCABLE LIVING TRUST, ESTABLISH JUNE 14:1991 the following deserllbedproperty -in the UnIncotporaW Area of the Co=y of Butte State of Califom1a; See Exhibit "A" attached hereto and made c part hereof. cKkEy668M Cp 111 . CalettY�lfltTaS86YhI�S4 MES ROBERT WILLIS 81/Ihago* 0= W6�3.8062 Documetlt Date: AUGUST 22, 2000 STATE OF CALIFORNIA }SS .COUNTY OF BUTTE ) On 8-22-00 befoteme, CHARITY D. BER$Y. NeC6Rg PUBLiC personally appesnd JAMES ROBERT IdILLIS personalty known to me (or proved ao tae an the baab of udsfactory evideaca) m be dte pmon(s) whose tame(,) islare subtalbcd to the withlo fn,trvment and actnowledged w me that DeJehe/tbey t=ted tha,amo 6 AlAer/cheir aadtdr'rted cWchy(kO and that by hk/hef/dWr tignature(s) oil the fnaattmc* tlx perton(c) or the eatitf.upon behalf of tvhb:h the petsoa(a) amd, tatewled the hunment wnwasS ttty hand and otHctal seal. Signature ` t OT official aotsrlat seal. cum WuMeA, mat -rSur_of son SANM AS ABOVE or Addms Vgwo Octow 13 of 18 �X iwT f_yACE f o,: . ORDER NO. BU-178131-3 DESCRIPTION THE LAND REFERRED - TO HEREIN IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF BUTTE;:-AND IS.DESCRIBED-AS FOLLOWS: PAi2CEL 2, AS SHOWN ON .THAT #i� 4%.YN -PARCEL -MU, RECORDED IN .THE OFFICE OF' THE RECORDER OF THE `COUNTT.-OF BUTTE, STATE OF CALIFORNIA, ON JANUARY 28; 2000, IN BOOK 149 OF MAPS, AT PAGE(S) 32 AND 33. AP#: 030-131-OSI-000 14 of 18 KXHl86T -2 PAGk-!�:-OF --:,ZL ,- RECORDING REQUESTED BY RAYMOND L. SANDELMAN AND WHEN RECORDED RETURN TO: MR. JAMES WILLIS 1340 14TH STREET OROVILLE, CA 95965 GRANT DEED This deed is made to reform earlier deeds and is otherwise without consideration. THE UNDERSIGNED GRANTORS DECLARE DOCUMENTARY TRANSFER TAX: $ NONE This conveyance confirms title to the grantee who continues to hold the same interest acquired on February 18, 2000. Document No. 2000-0005874 wherein a $11.00 Documentary Tax was Paid. (R & T §11911) ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens or encumbrances remaining at time of sale, ( X ) unincorporated area: ( } City of , and Lucille P. Simpson, an unmarried woman and Lucille P. Simpson, Trustee of the Simpson 1991 Revocable Living Trust, established June 14,1991 hereby grants to JAMES ROBERT WILLIS, the following described property in the Unincorporated Area of the County of Butte, State of California:. Parcel 2, as shown on that certain Parcel Map, recorded in the Office of the Recorder of the County of Butte, State of California, on January 28, 2000, in Book 149 of Maps, at Pages 32 and 33. Grantor reserves an easement for ingress and egress, a road, P.G & E and other public utility purposes over the following property: Commencing at the Southwest corner of Lot 4, Block 100, "Map of Thermalito, Butte County, Calif." as recorded in the Butte County Recorder's Office on June 8,'1887; thence North along the West line of said Lot 4, 90.00 feet to the true point of beginning for the property described herein; thence East parallel with the South line of said Lot 4, 200.00 feet to the West line of that certain parcel of.land deeded to Lucille P. Simpson, an unmarried woman, by Document No. 2000-0020061 Butte County Official Records; thence North parallel with the West line of said Lot 4, 65 feet; thence West parallel with the South line of said Lot 4, 200 feet to the West.line of said Lot*4;*thence South along the west line of said Lot 4, 65 feet, to the true point of beginning and the end of this description. The easement is for the benefit of Grantors' adjoining property and their successors in interest. The Settlement Agreement (with exhibits) is attached hereto as Exhibit A and incorporated by. reference setting forth terms of reformation. 15 of 18 EX.Off-!L� The purpose of this deed is to reform the transactions described in the deeds recorded September 12, 2000, Document No. 2000 — 0035072 and Document No. 2000 -- 0035073 Butte County, California Official Records, and to eliminate easements described as follows: July 31,1979 DOC. #27867, BOOK 2427, PAGE 288 November 2,.1979 DOC. #40991, BOOK 40991, BOOK 2459, PAGE 191 November 2, 1979 DOC 440992, BOOK 2459, page 193 June 1, 2000 DOC #2000 — 0020061 AP#: 030 — 131 — 051— 000 The Simpson 1991 Revocable Trust, established June 14, 1991 Dated: By. LUCILLE P. SIMPSON LUCILLE P. SIlOSON State of California County of Butte On before me, a notary public, personally appeared Lucille P. Simpson, personally known to me or proved to me on the basis of satisfactor.1 evidence, to be. the persons whose name is subscribed to the within instrument and acknowledged tome that she -executed the same in her authorized capacity, and that by her signature on the instrument the person, or the entity on behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. cAworklelient direuorteslwi!!is 72971deed I Mdoc Signature , Notary 16 of 18 RECORDING REQUESTED BY RAYMOND L. SANDELMAN AND WHEN RECORDED RETURN TO: MS. LUCILLE SIMPSON 1308 14TH STREET OROVILLE, CA .95965 GRANT DEED This deed is made to reform earlier deeds and is otherwise without consideration. THE UNDERSIGNED GRANTOR DECLARES DOCUMENTARY TRANSFER TAX: NONE ( ) computed on full value of property conveyed, or ( ) computed on full valueless value of liens or encumbrances remaining at time of sale, ( X ) unincorporated area: ( ) City of , and JAMES ROBERT WILLIS, hereby grants to LUCILLE P. SIMPSON, Trustee of the Simpson 1991 Revocable Living Trust, established June 14,1991 the following described property in the Unincorporated Area of the County of Butte. State of California: Commencing at the Southwest corner of Lot 4, Block 100, "Map of Thermalito, Butte County, Calif." as recorded in the Butte County Recorder's Office on June 8,1887; thence North along the West line of said Lot 4, 90.00 feet to the true point of beginning for the property described herein; thence East parallel with the South line of said Lot 4, 200.00 feet to the West line of that certain parcel of land deeded to Lucille P. Simpson, an unmarried woman, by Document No. 2000-0020061 Butte County Official Records; thence North parallel with the West line of said Lot 4,65 feet; thence West parallel with the South line of said Lot 4, 200 feet to the West line of said Lot 4; thence South along the west line of said Lot 4, 65 feet, to the true point of beginning and the end of this description. Grantor reserves an easement for ingress and egress, a roadway, and a bridge for roadway purposes over any ditches, P. G & E and other public utility purposes over the above described property for the benefit of Grantor's adjoining property and the successors in interest of such adjoining property. Dated: JAMES ROBERT WILLIS 19 of 18 EXN1BTf State of California County of Butte On , before me, , a notary public, -personally appeared James Robert Willis, personally known to me or proved to me on the basis of satisfactory evidence, to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity on behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. c: lworkWient directorieslwi is 72971deed 2 9/7.doc Signature , Notary 18 of 18 JAN -22-2006 23:27 MID VALLEY TITLE & ESCROW P.01 Mid Valley Title & Escrow Company 601 MAIN STREET. CHICO, CA 95928 • (530) 893-5644 • (530) 893-3428 FAX FACSIMIL19 TRANSMITTAL SHEET TO: C 14 R. � �� FROM � s Tri C.. COMPANY: DAM Zlk-rTf- Co FAX NUMBM TOTAL NO. OF PAGES INCLUDING COVER: PHONE NUMBER OUR REFERENCE NUMBER: AE: YOUR CE NUMAWL- OKMGENT ❑ FOR REVIEW ❑ PMWE COUMENT ❑ PLEASE REPLY ❑ PLEASE RRCYCLE NOTES/COMMENTS: 6Mle- M I / a3 601 MAIN STREET. CHICO CA 9S928 JAN -22-2006 2327 MID VALLEY TITLE & ESCROW P.02 Form No. 1402.92 (10/17/92) ALTA Standartf Owns Policy Westem Reglanal Exoepdons AMENDED (01/23/2006) Order Number: 0101- 216905e Page Number: 1 Policy of Title Insurance ' !t i►uc,Nl ISSUED BY First American Title Insurance Company SUWECT TO THE D(CLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, FIRST AMERICAN TITLE INSURANCE COMPANY, a California corporation, herein called the Company, insures, as of Date of Policy shown irf Schedule A, against loss or damage, not exceeding the Amount of Insurance sued In Schedule A, sustalned or incurred by the insured by reason of: 1. Tide to the estate or Interest described In Schedule A being vested other than as stated therein; 2. Any defect In or filen or encumbrance on the title; 3. Urunarketability of the title; 4. Lads of a right of access to and from the land. The Company will also pay the costs, attorneys' fees and expenses Ut wo in defense of the title, as insured, but only to the extent provided in the Conditions and Stlp(tlatImm FirstAmerican Title Insurance Company ATTEST SEOWrANY f71stAmerkan ride JAN -22-2006 2327 MID VALLEY TITLE & ESCROW Form No. 1402.92 (10/17/92) ALTA Standard OwnelS Pocky Western Regional Bcc Oms SCHEDULE A Premium: $-0- Order Number. 0401. 2169056 Page Number: 2 P.03 Amount of'Insurance: $60,000.00 Policy Number: 0401-2169058 DP Date of Policy: November 23, 2005 at 2:03 p.m. 1. Name of insured: LSPI Exchange Corp., a Nevada Corporation 2. The estate or interest In the land which is covered by this policy is: A free. 3. Title to the estate or interest in the land is vested in: LSPI Exchange Corp., a Nevada Corporation 4. The land referred to in this policy Is described as follows: . Real property in the unincorporated area of the County of Butte, State of California, described as follows: PARCEL 2, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON JANUARY 28, 2000, IN BOOK 149 OF MAPS, AT PAGE(S) 32 AND 33. APN: 030-131-054-000 FirstAmerican Tide JAN -22-2006 2327 MID VALLEY TITLE & ESCROW P.04 Form No. I: ULYZ (10/17/92) ALTA Stdnil rd Owners Ppllcy Weawrn Reglaml Fxwpdaw Order Number: 0401- 2189058 Page Number: 4 3. The herein described land Iles within the bounds of Thermalito Irrigation District, Note: For any amounts due, contact; Thermalito irrigation District 410 Grand Avenue orovllle, CA 95965 Phone: 530 533-0740 4. An easement for public utilities and Incidental purposes in the document recorded March 19, 1980 as Book 2497, Page 431 of Official Records. Affects the Westerly 200 feet, 5. Easements, set back lines, and note(s) if any, as shown or dedicated by Parcel Map filed January 28, I000, in Book 149, Pages 32 and 33, of Maps, 6. The terms and provisions contained In the document entitled *Agreement and Covenant' recorded January 28, 2000 as Serial No. 2000-3457 of Official Records. AB:kk The map, -attached, if any, may or may not be a survey of the land depicted hereon. First American expressly disclaims any liability for loss or damage which may result from reliance on this mapexcept to the extent coverage for such loss or damage is expressly provided by the terms and provisions of the title insurance policy, if any, to which this map Is attached. Rrst American 7 t/e >_ Iw io- 13 THERMAMO, P7N. SEC 14, T 19M. RJE. MAO.&M. 111514� 4M-1 SaV49,57V AIV" -Owl* � LM J MMKM NKLL AW is srkrm mwr to ALOA J6 ti W& 61 Q- 7a4c i - ---------------- 20 234c 3 N 19 Mc ct 7a4ca 291AC 13 Mc Is Zola 2_5Wc G) 123ft .................... ------------ . ....... — ---------------------- El °awk Pop 13 Cam34 tr A�r'v Jkp arm 40 Ids-= .2 1.261. Q 6.7& Maw 16 4.51Ac* fiam .54&t 43 2.6fAr aBAet H AV w 20 JMCA -WAS --J%&Wft _Iuwm A 2sk �j in ACt AC* �lfttg 24 35 71 g 38 44 Am AIV" -Owl* � LM J MMKM NKLL AW is srkrm mwr to ALOA J6 ti W& 61 Q- 7a4c i - ---------------- 20 234c 3 N 19 Mc ct 7a4ca 291AC 13 Mc Is Zola 2_5Wc G) 123ft .................... ------------ . ....... — ---------------------- El °awk Pop 13 Cam34 tr A�r'v Jkp arm JAN -22-2006 23:27 s MID VALLEY TITLE & ESCROW P.06 t!i •I r1o��---- C . g A ad 4 0• � � I � Zo I I I I A 8� rn • I I - c B C > o 1 v li s � o R � In ,I n 0 ' p@ 1 I I a 12 TM. 97. c► Z T o n � o � D a►°i� yLAo is°^r 0A► OrA a w L> ; Vm ' !. ffO spo0 n=ao zi ��nL6 4 ap_ essy v� nNs°�>F CL L L D i 40►0 ij� G E zT ° � �• r r9- C � i n2 ro 6 0 Q 0° 1S ► 1:�YA�.p >7�'A €Zwr Oc cL IAgT�' s� A i1�^mos /zIMF. P i5 n O [ p f ♦ 0 �abb II �• � LD OD iV� �YCO:n c A o ►�� k:Q° �� oR;°gip° sRn2? 1 r $ m o ► N O a' p �o y [E ��m ars EN ari�► i bOr$'eL 1 rc i• a; o n��Agc i2S i un $ 1pi�r► >ca Ar sPsv cep 4imYe as0 �v o �6°v36y o� 7 1'� Oil ycl L►17 °�^v� 1.O no A Soer p y Z aR0 ��� oq^ Oo rr�y ° z1 6Cm0 ! C ► N r 4 r r� r ��� r i ° P �I° JAN -22-2006 2328 4• MID VALLEY TITLE & ESCROW P.07 forq� L • #f E�:Rn � NOPYN �Opo'tpl • �-- �°p� � +,o,ea•(q _ .Ioo'oo'e°•w �see.�e'[M G 1. E�) �. Ie..q,• td — tea` i • � [P,A I +t 14TH. ST. 10 � t1 `�'" - 4i Neo�oo'e�•r/ M 'eoe.�w'(ei 1ppe,tp�...... — — — � I E P I ,00e rw 69e4rM)/ L Iraw'(� ,D z vee.° so;v 40- 40 -AE t (o, f to t *or AD• I e c z e`gn MY D lot R o e u Q b b = � °vact. aN.iuO o Y�1Sip� Q t ,ao w as ° 'I eo�a Ia��Mv r p l m I u oo'ov °e• w Aa a� y'• 3 � .. � y A tem � � :7J ILI; o fq� e I —_ . t, 0 1n : � E I 5•sIY_ i � ; pyo s u A I�Lxa 40' l 0 01 u� QI w R1A o $ 9fi� I v 1 o � y.5k 3 Iw i SOW05' %e• c (w) A a �� •p• 4a a � V I•S L I ia 'i D , c• 1 5 TOTAL P.07 O T ?� N DOIa'�L" W e"T Sao � � 0a I r — W -Y r L � woo• ��• w.• w Deo.el• N> oD, vy, 110 ISO 0, (40 rr- L i— 9y n 0 Out 3 e .1 0 It TM. 'jT. 4 u v 1 5 TOTAL P.07 F N DOIa'�L" W e"T Sao Ozx rr- 9y n 0 Out u v j $ a KR°� �. ►c a N 9 uq t p y j ° jOr ; 1 5 TOTAL P.07 TJX RECORDING REQUESTED BY Mid Valley Title & Escrow Company AND WHEN RECORDED MAIL TO: LSPI Exchange Corp. 20 S. Santa Cruz Avenue, Suite 300 Los Gatos, CA 95030 A.P.N.: 030-131-054-000 GRANT DEED 2005-0071728 Recorded I AEC Fu 18.88 Official Records I TAX 6(,.p County of I Butte I CAI M J. SUN 1 County Clerk-Recorderl I 1 CP 02:83PN 23 -Nov -MA Page 1 of 2 Illi ill lli I IIlI l lllil l 1111 l l 111 ill Above This Line for Recorder's Use Only File No.: 0401-2169058 (DP) The Undersigned Grantor(s) Dedare(s): DOCUMENTARY TRANSFER TAX $66.00; CITY TRANSFER TAX $0.00; SURVEY MONUMENT FEE $ X 1 computed on the consideration or full value of property conveyed, OR computed on the consideration or full value less value of Gens and/or encumbrances remaining at time of sale, (1 ( X ) unincorporated area; [ ] City of, and L FOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged, Michael Capelle, a single man hereby GRANTS to LSPI Exchange Corp., a Nevada Corporation 'the following described property in the unincorporated area of, County of Butte, State of California: PARCEL 2, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON JANUARY 28, 2000, IN BOOK 149 OF MAPS, AT PAGE(S) 32 AND 33. Dated: 11/22/2005 Michael Capelle Mai! Tax Stabmmnts To: SAME AS ABOVE ..%v A.P.N.: 030-131-054-000 STATE OF CALIFORNIA Grant Deed - continued File No.:0401-2169058 (DP) Date: 11/22/2005 On _ 2 Z - D 'J before Notary Public, Personally appy personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/aii-iubaslEribed to the within instrument and acknowledged to me that helshOthey executed the same in hWhedth& authorized capadty(ies) and that by his/her/their signatu e(s) on the Instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the Insbvment qLAAAAAAAA thZa, and affi seal Le DEE PALMER COMM.! 1358686 RUMP Pt18LIGCAUFORN1A COUNTY OF BUTTE w . Comm. Explims June 22, 2006 My Commission Expins: This area for offb afnnfa"sad Notary Name: L i°��, Notary Registration Number: Notary Phone: County of Principal Place of Business: Page 2 of 2 NOV-18-2005 4:18PM Recording Requested by: LSPI Exchange Corp. and when recorded mail to: LSPI Exchange Corp. 20 South Santa Cruz Avenue, Suite 300 Los Gatos, California 95030 N0.9879 P. 7 SPACE ABOVE THIS LINE FOR RECORDER'S USE — POWER OF ATTORNEY (Specific) BY THIS POWER OF ATTORNEY LSPI EXCHANGE CORP. (' Principal"), does hereby appoint Dale A. Atkinson and Carolyn I. Atkinson as it's true and lawful attorney. In Principal's name and for Principal's use and benefit, said attorney is authorized hereby: (1) to demand, sue for, collect and receive all money debts, accounts, rears, lease payments, refunds, rebates and compensa tion as are now or shall hereafter become due, payable, or belonging to Principal as a result of the operations and owner- ship of APN 030-131-054000, Butte County, California (hereafter known as "REPLACEMENT PROPERTY") and to tate all lawful means for the recovery thereof and to compromise the same and give discharges for the same; (2) to pay all debts, accounts, payments and obligations arising from the ownership by Principal of REPLACEMENT PROPERTY; (3) to execute, acknowledge and deliver purchase and sale agreements (excluding Contracts for deed / land sales contracts), construction agreements, leases, covenants, and assignments of agreements. THIS POWER OF ATTORMY IS L11mII = TO ONLY T`9Os9 MAT'T)F✓n wHICH P)MTAIN TO TEM MANAGEMENT, OPERATION, AND II R%0vEMENT Or' THE REPLACEMENT PROPERTY. Giving and Granting to said attorney the power and authority to do all and every act and thong whatsoever requisite and necessary to be done relative to any of the foregoing as fully to all intents and purposes as Principal might or could do if personally present. All that said attorney shall lawfully do or cause to be done under the authority of this Specific Power of Attorney is expressly a roved_ Dated Nove ber' 18 ?1105 LSPI Bxcbange Corp., a Nevada corporation STATE OF CALIFORNIA ) COUNTY OF SANTA CLARA On 0 VIMbefore me, , a Notary Public in and for said Countyand Sta r�ocallap gamed '- 3 /11" S pt% c i lmown to me to be the person() whose name(s'j is/ayE subscribed to the within instrument and acknowledged to me that he/sWd4 executed the same in his/hOlMir authorized capacity(i44, and that by his/h hhWsignatureA on the instrument the person), or the entity upon behalf of which the person(s6 acted, executed the instrument. / HEIN BUTLER /Z/A COMMI$Slon # 1406718 Notary PublIC - Cotltomla N 's Signature Santo Clara County alMyCOMM.BoesMar23,2007 C) LSPI Exchange Corp. 1999 Page 1 Improvement B/S RECORDING REQUESTED BY MID VALLEY TITLE & ESCROW CO. ' AND WHEN RECORDED MAIL TO: MR. JAMES WILLIS 1340 14TH STREET OROVILLE, CA. 95965 1111 til III I til l I II I II Till I III !I I it ago f110-08135072 Recorded Official Records CoPEOf CANDACE J. GRUBBS Recorder ROSEMARY DICKSON Assistant 09:00AIM 12 -Sep -200@ REC FEE 18.00 Cindy Page 1 of 2 I Space Above This Line for Recorder's Use Only A.P.N.: 030.131-051-000 Order No.: Escrow No.: 17813ICB QUITCLAIM DEED .� THE UNDERSIGNED GRANTOR(s) DECLARE(s) DOCUMENTARY TRANSFER TAX ANONE ( ] computed on full value of property conveyed, or ( ] computed on full value less value of liens or encumbrances remaining at time of sale, ( X ] unincorporated area: [ ] City of _, and FOR A VALUABLE"CONSIDERATION, Receipt of which is hereby acknowledged, LUCILLE P. SIM[PSON, TRUSTEE OF THE SIM[PSON 1991 REVOCABLE LIVING TRUST, ESTABLISHED JUNE 14, 1991 hereby remise, release and forever quitclaim to JAMES ROBERT WILLIS, an unmarried man the following described property in the Unincorporated Area of the County of Butte State of California; See Exhibit "A" attached hereto and made a part hereof. "THE PURPOSE OF THIS QUITCLAIM DEED IS TO ELIMINATE EASEMENTS DESCRIBED AS FOLLOWS: JULY 31, 1979 - DOC #27867 BOOK 2427 PAGE 288 NOVEMBER 2, 1979 - DOC 140991 BOOK 2459 PAGE 191 NOVEMBER 2, 1979 - DOC #40992 BOOK 2459 PAGE 193 P. SIMPSON, Document Date: June 22, 2000 STATE OF CALIFORNIA n AS COUNTY OF [�( CHARITY D. BERRY Cammldon #1118386 MB CPSi Notary Public 81flte C 1.ft C0110MIL Mr COMMMM EIS. APR. 3, 2002 9 personally appeared r , ' I - personally known to me (or proved to me on the basis of satisf etory evidence) to be rile 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/dieir 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 This area for official notarial seal. JACHARITY D. BERRY Cotmtllaiolt 01170mar. :i Notary Pd* Bufte CoU ft Cam My Comff*It08 Eley. APR. a, eut,� EXHIBIT'"A" A 60 FOOT RIGHT OF WAY FOR P.G. AND E., ROAD AND PUBLIC UTILITY PURPOSES LYING 60 FEET NORTHERLY OF, PARALLEL WITH AND ADJACENT TO THE FOLLOWING DESCRIBED LINE: COMMENCING AT THE SOUTHWEST CORNER OF LOT 4, BLOCK 100, "MAP OF THERMALITO, BUTTE COUNTY, CALIF." AS RECORDED IN THE BUTTE COUNTY RECORDERS OFFICE JUNE 8, 1887; THENCE NORTH ALONG THE WEST LINE OF SAID LOT 4, 95.00 FEET TO THE TRUE POINT OF BEGINNING FOR THE HEREIN DESCRIBED RIGHT OF WAY; THENCE EAST PARALLEL WITH THE SOUTH LINE'OF SAID LOT 4, 200.00 FEET TO THE WEST LINE OF THAT CERTAIN PARCEL OF LAND GIFT DEEDED TO DWAYNE R. WARREN AND DIANE E. WARREN RECORDED IN BOOK 2427 AT PAGE 271 BUTTE COUNTY OFFICIAL RECORDS. THE RIGHT OF WAY IS APPURTENANT TO SAID SIMPSON PARCEL AND SHALL INURE TO THE BENEFIT OF SAID PARCEL'THEIR HEIRS, SUCCESSORS AND ASSIGNEES FOREVER. Department of Public.Works t •\� i:% o C o u s t y a B t u t e %.,�• LAND DEVELOPMENT DIVISION '•` '• �t� 0 J. Michael Crump, Director StormW=ter Management Program <.3 ® 7 County Center Drive Oroville, CA 95965 o -c 11 iy (530) 538 7Z66 p�UC WOF (FAX) 538-7171 National Pollutant Discharge Elimination System (NPDES) Phase ll Construction Storm Water Permit and Storm Water P�tlution Prevention Plan (SWPPP) Acknowledgement BLESS THAN 1 ACRE Project Description: /'u S7� I/ -4c lyl o ��a /W 9 Project Location andlor Parcel Number: By signing below, L the project ownerlowner's agent, certify that this project WILL NOT DISTURB 1 acre or more of land and that I, therefore, do not need to apply for a Construction Storm Water Permit from the State of California Regional Water Quality Control Board. Phased projects that contain multiple site build -outs of less than one acre but when combined with subsequent phases total more than one acre of disturbed soil will require a Construction Storm Water Pemait from the State. of California Regional Water Quality Control Board.' mitting false and/or inaccurate information or failure to apply fora Construction I am aware that sub Storm Water Permit from the State of California Regional Water Quality Control Board for a project• that disturbs one acre or more of land may result in revocation of grading and/or other permits or other sanctions provided by law. Signed: Title: Date: , /x —/T` �S qp � py�p, „�;• R°,y,�iii �::� �m�iu' X70 p n 4 " OmC Q R ycA G;• da°iOv Aora _V m �� ��}1 H M a $ NORTH 1380' (a) o 13��`1 a a � T90.06' CC) — N 00°Og' s£• W ISSS0..19�'(,M)� / � u 4T9 moo* Hoo°oal82,°w (W) 1300.12'('-) 11,60'.(Mr— — — — 160.05' M t L LZ yyD ? �, �7go.00+ (c) ir 90.00 (M)t 'os.00'lrtj () eo'z'�e's.oa z M." a.qa i gk � � 40' 40'? \ 750'(4) I i '� I � (c) i (C) 0 f •40' 40' o g� Vo 0 0 a M o R XON r z In 0 ;Mv,e C s00e09.wr.in Lo Z fp y � �.�j� `•i ; iso' J ;mow' 4 O• A 0 a ,AI�p- o fioroq� �.ro� •e��ti f: m o a A �j -� a A ✓' 90:00.' M1 Ciob.o•'f v; �p A loo 05° w Nb 0. Nm 1) Nth 10 fn11hi�� as v !1!i 19 o ,� ->- - - y�AA' _ n O ro 0 1IµFF L� 'i. I fa_6 . o, . goo•o9 33^ 6 (M) N �� 40 '40+ A - S � � m -0 y qa 8 A m REcig)� .;i 033N1�� r z Om 9�9 75o.oa'(e) ` O 4 7so'(R) / X11 A P ' a / /' M% 0 m r . . .� '. I -1 :•Y4 i r� 1.100° I l' Ob" W �l04y.01' 11`+'� 80' fll+S. �} im 395.o0'(a) (.. (G) ►'O sl p r u / 1Soo, 00, (e) __— W �` 0 m 15-5.5 ,> •`1 > YY �s o p as :, L p 0 rc 12 T N. ST. Cl •„ NORTH 1580.00'((8) to PI00°1L'S4"W o 4-1L 0o Zia 0 �, O r s�0m No'�NJ�irvror Z m i; p o c p zmg%J orn 9 mc � oa 0oMZ°�� m �, o o i + ymtPz=oeO fll = 11-�1=13Q 00 u V ..r qrr > A O 9O=NA tp O - C Ac m GN r� _ A 1 1P i`i ��i m L; N -1 A N - T �n 1 � Q > r �� eo Ya c a ollz r in 0 to < J , w4l q 9, 1 ii-- 43 1 olz_ 4 46o. -x I , 190" PLANNING DIVISI DN- = BUILDING PLAN APPROVAL 'Jse-. .Date:— .. ? Ah Parking: Landscaping: Other: Signature: BUTTE COUNTY BUILDING alviSION APPROVED Model #4840-5224-6 40' x 32' Approx. 1707 SF Optional Master Bath OPT. ORICAMIC 17NDOTS OPT CLERESTORY Optional Family--------------------- Room r------------- FAMILY ROOM! i 15-4� i OPT. COFFERED CEIm 11/OPT. CLE. Optional Porch -------T-------]w OPT, BOY BAY I/DLT E%TBRfOR OPE. BOY BAY MIX, EXTERIOR OPT. ORICAYIC WINDOWS OPT. CLERESTORY VINDOMS 01,rrT= COUNTY BVILDING DIVISION APPROVED (4) m UTILITY LOCATIONS I SYM DESCRIPTION DISTANCE FROM END / FROM SIDE 1 GAS INLET ® 16'-4" 0 21_0" 2 DRAIN OUTLET @ '16'-8" ® 7'-10" 3 WATER INLET AB ® 2'-4" @ 0'-10" 4 ELECTRICAL INLET ® 8'-OY4" ® 6'-01/4" 5 ELECT. X -OVER AB ® 12'-8" ® 13'-4" 6 ELECT. X -OVER BC ® 12'-8" @ 26`-8" 7 DRAIN X -OVER AB @ 16'-8" @ 19'-0" 8 WATER X -OVER A -C @ 17'-9" ® 13'-4"/26'-8" 9 X -OVER HEAT DUCT ® 4'76"/29'-10" @ 13'-4" 10 X -OVER HEAT DUCT @ 4'-6"/45'-10" ® 26'-8" 11 DRAIN X -OVER BC @ 16'-8" @ 34'-6" 12 OPT. METER BASE @ 2'-0" @ 0'-3" ® 48' -Op W/OPT. FAM. RM. - MOVE HEAT DUCT X -OVER 9 X -OVER HEAT DUCT @ 4'-6"/45'-10" 73'-4'° BUTTE COUNTY BUILDING DIVISION APPROVED ROOF ZONES (LOAD IN PDUKDS SUPPORTED BY PIER) BP-# LOCATION 30# 40# 60# A B UNITS BP -1 ® 0'-0" 2133 2666 3732 BP -2 016'-0" 6398 7998 11197 8P-3 0 32'-0" 6398 7998 11197 W/OPT. FAM. RM, - AOD BP -4 ® 48'-0' BP -4T @ 48'-0" 2133 2666 3732 C UNIB BP -1 0 0'-0" 2133 2666 3732 BP -2 016'-0" 6398 7998 11197 BP -3 ® 32'-0" 6398 7998 11197 BP -4 I ® 48' -Op 2133 2666 3732 BUTTE COUNTY BUILDING DIVISION APPROVED DIMENSIONS SHOWN ARE ACTUAL FLOOR BOX 5 -12E. - DOES NOT INCLUDE SIDING AND ANV SET UP VARIANCE. UTILITY MEASUREMENTS-\ FROM THIS CORNER t 3 7014 r --a-- i aFfaV'E_'-----------------A'.tE fBTtil f,4rnT ,T-A'pl ; >i USS/T£ EAIB A:lhp4 _._ -A I 99M _ � 4 ,s n 4 14_:$ Pel - i•r-�.. .—•---•—• —•f- �--------------•—• I 1 I .7014�-- 9 T�&C `v p 7 I - —.I....�.------------------ f I •�•——•—•—•—•—• III— —.—.— .—.—.—. LL I J016 tD 6 `----- 1 4!A mv Lei- a Q C' h 9915 .i016 . INSET ff 48'-0' 10' FRAME I -BEAM ACTUAL FLAKE DEPTH OF 9.860'. GENERAL NO LUTUNDOCMH Manufactllrin •Pomd&ljan ev otA rc In -�1 *menee x/�Ibeli^.bla cw. a 8 Wth Qrswl i?iace. /aceto von • e• on/rarMiX A2WQs !.J Refer to Luslal/t9 inn lnclwnwtfnn Manual far Marlette an aft eldee In obtain edt".ete ventllCslfo.:. Foundatlon Ragulrements 9 mpla WE I It r---� IEb1II1 FM 5,23 Ni • �'�� MAUM LIVE HIR Ara) "n Erazaa 0 9' Setback A gall lliY>!GC I<n EEG I'm -151m L West, Inc.. Jim Pursell Civil Engineer RCE 60924 Date: 12/12/05 Job Number: 105-12-133 Job Name: Atkinson Residence AY.N.: Analysis: 2001 CBC Dead Loads Live Loads Roof: Comp. Shingle 6.0 1/2" O.S.B. 1.5 Framing 5.0 Insulation 1.0 1/2" Gypsum 2.5 16.0 psf. 16 psf. Wall: Siding 2.5 Framing 3.0 1/2" Gypsum 2.5 Insulation 1.0 9.0 psf. Floor: Flooring 4.5 3/4" plywood 2.5 r Insulation 1.0 Joists 2.0 Steel Flame 3.0 13.0 psf. 40 psf. Lateral Loads Wind: P—C,Cggl where Exposure B Ce 0.62 @ 15 feet Cq 03" in/0.9 out windward roof 0.67 @ 20 feet 0.7 out leeward roof, 0.72 @ 25 feet 0.8 in windward wall 0.76 @ 30 feet 0.5 out leeward wall Page #1 f q= 14.5 psf @ 75 mph I= 1 Seismic: V=2.5CeIW/1.4Rwhere BUTTE COUNTY Ca 0.36 BUILDING DIVISION I= 1 R= 5.5/4.5 APPROVM Soil Bearing Lateral Sliding Lateral Bearing 1000 psf Coeff.=0.35 200 psf/ft. 2/33 P3 7- .. _ Z/33 0 m 6:B-+ -s) ( = ,7,szy S U-ALLLt� < P -� � _ 11%LL,5; (E) 4 02- '/�'. = (CO((3) _ -/2/ L/80 /b It 3 Gc,zq C� SAAA7"p 1/v'G t s A /Aa L L.S * aF v rS = 3 elo z 3� _ 17.3 LICE) SILL , 20`c_ —c-��-.� �'7"►' ys �. Sl`�'l fi�L �4.P t��./ cfi'C"► c7 tJ ll,)'QLZ_,S 0 t V - I /car/. QOT x WOOD SPACER R P AT -�—_ T8X X16_,CMU SOLID 5LlUB GROUT . O. KJS7 X X10 SACKED LOCK MASONRY, :MAX..BETWE_N BLOCKS SPACING PER PLAN .. , . ., ;:. . rq <, iv q AS REQ'D. HIGH. t 4" UNDISTURBED SOIL' ., 18" X 12" CUNT. FOOTING Ii11= ITI�{I I Y ��♦ IIIIIIII W/ 2—#4 BAR CUNT. CLASS 11 AGG, BASE 2X12 P.T.S. OPTIONAL— BLOCK FOOTING 2-16d NAILS 2X6 TREATED PLATEC OR REDWOOD 2X2X3/16" WASHEI T"(P I CAL FO U N DATI O N CRIPPLE WALL FRAMING OUTRIGGER 1 D.F.#2 a 16" O.C. 3/8" CDX/T-1 11 SIDING W/ 3/8" THICKNESS MIN. @ GROOVE W/ 8d @ 6" O.C. 1/2" DIA.X 10" A.B. @ 6'-0" O.C. IN SIDEWALLS & 3'-0" O.C. IN ENDWALLS. MIP, 2 BOLTS PER PIECE Rc 12" MAX. FROM CORNERS Ay SPLICES MASONRY BLOCK STEM FT'G: (ALTERNATE) 3 .t NOTES'. NOTE: I tAPPLICABLE ODES 7.) THIS FOUNDATION SYSTEM MAY BE USED AS A CONVENTIONAL RAISED 1.) ALL WORK SHALL RE IN .CONFORMANCE W/ALS. C FLOOR FOUNDATION IF USED AS A RAISED FLOOR SYSTEM. THE FRENCH q fx LAWS, AND LOCAL ORDINANCES. DRAIN IS NOT REQUIRED. (IRAISED , FLOOR SYSTEM MEANS THAT THE FOOTINGS ARE- APPLICABLE -TO. THE 2.) OVERALL MOBILE HOME FOUNDATION HEIGHT SCOT TO EXCEED 15"-0" INTERIOR GRADE IS THE SAME AS THE EXTERIOR GRADE. OUTRIGGER 1 D.F.#2 a 16" O.C. 3/8" CDX/T-1 11 SIDING W/ 3/8" THICKNESS MIN. @ GROOVE W/ 8d @ 6" O.C. 1/2" DIA.X 10" A.B. @ 6'-0" O.C. IN SIDEWALLS & 3'-0" O.C. IN ENDWALLS. MIP, 2 BOLTS PER PIECE Rc 12" MAX. FROM CORNERS Ay SPLICES MASONRY BLOCK STEM FT'G: (ALTERNATE) Z PURLIN OUTRIGGER @ CONDITION W/ MH. FLOOR JOIST PARALLEL TO LENGTH OF COACH 2X6- FLOOR JOISTS TRIM BOARD PARALLEL CONDITION CONCRETE STEM .'FOOTING OR MASONRY BLOCK STELA FT'G,. ALTERNATE t, STEEL I -BEAM t SUDFRAME GRADE CA jILN 1� -- �-- • � sill . ,. . -011 =1111=1111=1111=1111= #4 BAR' VERT, @` 32" 0.C: #4 REBAR CONT. IF STEM IS OVER 18 ABOVE AND @ 16' O.C. GRADE NOTES'. NOTE: I tAPPLICABLE ODES 7.) THIS FOUNDATION SYSTEM MAY BE USED AS A CONVENTIONAL RAISED 1.) ALL WORK SHALL RE IN .CONFORMANCE W/ALS. C FLOOR FOUNDATION IF USED AS A RAISED FLOOR SYSTEM. THE FRENCH ALL. DETAILS FOR CONCRETE STEM LAWS, AND LOCAL ORDINANCES. DRAIN IS NOT REQUIRED. (IRAISED , FLOOR SYSTEM MEANS THAT THE FOOTINGS ARE- APPLICABLE -TO. THE 2.) OVERALL MOBILE HOME FOUNDATION HEIGHT SCOT TO EXCEED 15"-0" INTERIOR GRADE IS THE SAME AS THE EXTERIOR GRADE. - MASONRY ALTERNATE, U.N.O. ABOVE GRADE, U.NfO. 8.) GRADE 40 REBAR MIN, LAP SPLICES 20". a 3.)' ALL CONCRETE F'c 2500 PSI @ 28 DAYS. 9.) VERIFY FROST UNE REQUIREMENTS, FOOTINGS SHALL EXTEND GRADE 40 REBAR. MIN, 12 BELOW UNDISTURBED SOIL. z 2 < U 4.) SEISMIC ZONE1, 2, & 3. '10.) INSTALATION- PER MANUFACTURER'S MATEUNE PIER FOOTING Ld o SCHEDULE. 5.) WIND DESIGw. = 75 MPH, EXPOSURE „B". a ! 6.) SOIL PRESSURE = 1000 PSF ALLOWABLE 0 4-- V) THE COACH, WALL MAY EXTEND TO A MAXIMUM -OF 48" ABOVE GRADE 1- FOR 25, PERCENT OF THE PERIMETER PROVIDED THAT THE VERTICAL 0- STEEL IS, PLACED @ 24" O.C. SPACING AND A #4 BAR HORIZONTAL IS PLACED zAT THE MID -HEIGHT OF THE WALL. THE INTERIOR PIER BLOCKS M SHALL NOT, EXCEED 36" IN THE HEIGHT ABOVE INTERIOR GRADE. 0 Z PURLIN OUTRIGGER @ CONDITION W/ MH. FLOOR JOIST PARALLEL TO LENGTH OF COACH 2X6- FLOOR JOISTS TRIM BOARD PARALLEL CONDITION CONCRETE STEM .'FOOTING OR MASONRY BLOCK STELA FT'G,. ALTERNATE t, STEEL I -BEAM t SUDFRAME GRADE CA jILN 1� -- �-- • � sill . ,. . -011 =1111=1111=1111=1111= #4 BAR' VERT, @` 32" 0.C: #4 REBAR CONT. IF STEM IS OVER 18 ABOVE AND @ 16' O.C. GRADE I ---MATING LINE DBL, 2X8 Ix� DOUBLE INTERLOCKED 8X8X16 BLOCIK MATE LINE PIER W/ FOOTING PAD AS PER FOUNDA— TION PLAN Z PURLIN OUTRIGGER @ CONDITION W/ MH. FLOOR JOIST PARALLEL TO LENGTH OF COACH `2X6 FLOOR JOIST PERPENDICULAR CONDITION 2X8 P.T. PLATE— UNDISTURBED SOIL El TRIM BOARD 17" MIN. WITHOUT SOLID BLOCKING GRADE —� is '..'•' .'� =llll= il{ IIII=111 Illi � ..�.•...,., 1111 - ,.: . i=11=iif1=�11 _'` I1(iv 11If� . d 1-#4 REBAR IIl1 T ( -1111 = 1111' T & 8 CONT. PER =1111= 11 MANUF.. 4" DIA. DRAIN PIPE 12"X12" TROUGH W 1" LEACH ROCK & PERFORATED APPROVED DRAIN (@ RECESSES FOUNDATION NOTE: NOTE: THIS PLAN MAY BE USED FOR A RECESSED ALL. DETAILS FOR CONCRETE STEM ; FOOTINGS ARE- APPLICABLE -TO. THE CRETE STEM, OR ANY COMBINATION OF THE - MASONRY ALTERNATE, U.N.O. A p ' a 77 I ---MATING LINE DBL, 2X8 Ix� DOUBLE INTERLOCKED 8X8X16 BLOCIK MATE LINE PIER W/ FOOTING PAD AS PER FOUNDA— TION PLAN Z PURLIN OUTRIGGER @ CONDITION W/ MH. FLOOR JOIST PARALLEL TO LENGTH OF COACH `2X6 FLOOR JOIST PERPENDICULAR CONDITION 2X8 P.T. PLATE— UNDISTURBED SOIL El TRIM BOARD 17" MIN. WITHOUT SOLID BLOCKING GRADE —� is '..'•' .'� =llll= il{ IIII=111 Illi � ..�.•...,., 1111 - ,.: . i=11=iif1=�11 _'` I1(iv 11If� . d 1-#4 REBAR IIl1 T ( -1111 = 1111' T & 8 CONT. PER =1111= 11 MANUF.. 4" DIA. DRAIN PIPE 12"X12" TROUGH W 1" LEACH ROCK & PERFORATED APPROVED DRAIN (@ RECESSES FOUNDATION DRAWN BY: FJP CHECKED, i REVISION DATE: 12-13-05 SCALE: NO SCALE JOB: ATKINSON P /// i/ SHEET1 u` F # I NOTE: THIS PLAN MAY BE USED FOR A RECESSED CONCRETE STEM, WOOD STEM, RAISED CON— CRETE STEM, OR ANY COMBINATION OF THE ABOVE. a DRAWN BY: FJP CHECKED, i REVISION DATE: 12-13-05 SCALE: NO SCALE JOB: ATKINSON P /// i/ SHEET1 u` F # I a W () Lj z 2 < U LD CDc Ld o .o L a ! 0 V") z 0 4-- V) 0 0 1- 0- D M 0 DRAWN BY: FJP CHECKED, i REVISION DATE: 12-13-05 SCALE: NO SCALE JOB: ATKINSON P /// i/ SHEET1 u` F # I