Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
031-251-018
' ����y a%��( � 1768 - 12th St. Thermalito CONTR: Harold Ellis 3076 Myers St.,OrAuv J (new, single family] .. r - - i s . L2' C**41 Butte County Department of Development Services TIM SNELLINGS, DIRECTOR I PETE CALARCO, ASSISTANT DIRECTOR 7 County Center Drive Oroville, CA 95965 (530) 538-7601 Telephone (530) 538-7785 Facsimile www.buttecou ntv. net/dds PLAN CHANGE ❑ BUTTE COUNTY FEB 1 5 2008 DEVELOPMENT SERVICES RECHECK Owner's Name: %� / (�cT, // AP#: BP#: % �j9 Received By: Date: Ef 2 jc� Time: Contact Person & Phone Number: ?C - -5-3 LI - ©� S PURPOSE OF PLAN CHANGE OR RECHECK ❑ Response to Inspector's Correction Notice - Inspector's Name: ❑ Response to Plan Check Letter - Plans Examiner's Name: *Submit two (2) drawings reflecting the revision for plan review along with your approved plans. If engineering is involved in this revision, the engineer must put his requirements on these drawings and wet stamp and sign two sets of engineered drawings. Drawings must clearly show changes proposed and locations involved. ❑ Mail to WHEN APPROVED: ❑ Call . and hold for pick-up. D Deliver with Next Inspection ( for 8 V2 X 11 only) Minimum revised plan check fee to be collected at time of submission of revision, plans examiner will determine if additional plan checking fees are needed: ❑ Minimum $118.98 paid. ❑ Additional Fee Amount: Receipt #: Revised 208 e ' Butte County Department of Development Services TIM SNELLINGS, DIRECTOR I PETE CALARCO, ASSISTANT DIRECTOR 7 County Center Drive Oroville, CA 95965 BUTTE (530) 538-7601 Telephone COUNTY (530) 538-7785 Facsimile FEB 2 2 2008 www.buttecounty.net/dds www.buttegeneralplan.net DEVELOPMENT SERVICES ADMINISTRATION * BUILDING * PLANNING February 19, 2008 CASTILLO, NEIL 1768 12TH ST OROVILLE, CA95965 Subject: Permit B07-2639 (APN 031=251-018); AG BLDG: 20'X 24' TO STORE TRACTOR, AG TOOLS, FEED DearCASTILLO, NEIL: The Butte County Department of Development Services, Planning Division, has reviewed the submitted permit application, and requires the following revisions to your site plan, or information in order to continue the review (this may be for notification purposes, please see below): ❑ Site Plan Resubmit — Follow Requirements ❑ Setback Conformance ❑ Erosion Control Plan ❑ Front Yard ❑ Watershed Protection Zone ® Side Yard ❑ Cohasset Specific Plan ❑ Rear Yard ❑ Subdivision Map Note ❑ Special Setback or Parcel Limitation ❑ Parking for Specified Use ❑ Federal Aid Road/Arterial Road ❑ Landscaping Requirements ❑ Easement ❑ Oak Tree Plan ❑ Subdivision Map Condition/Note ❑ Other: All ag. Exempt permits require a twenty foot minimum setback or greater. The site plan that you submitted for this project shows a setback of 13' on the north side of the parcel (see attached) Please amend your site plan and resubmit mail . See attached for instructions The requested information, or notification, is described on the included hand-outs. You will also be given some brief direction, on the following page, of how the information should be submitted or returned to the County. Should you have further questions please contact me between the hours of 7:30 a.m. and 4:30 p.m. Monday through Friday at (530) 538-7601, or the appropriate Depent/Division identified in the hand-out. S tp iL February 19, 2008 CASTILLO, NEIL 1768 12TH ST OROVILLE, CA95965 Subject: Permit B07-2639 (APN 031-251-018); AG BLDG: 20'X 24' TO STORE TRACTOR, AG TOOLS, FEED Dear Sir., Please make the appropriate changes to the site plan provided, which is a copy of the one you submitted and return it to the Department of Development Services @ 7 County Center Drive, Oroville Ca 95965 Thank you. Permit Center REQUEST FOR INSPECTION;,, Permit No. 6 Location: 0 L;ommem: r - — ... ..j 'rip BLDG. L MB/MECH LEC R M.H.I./M.H. RE- NSPECTION Form Rou h iain Fnd/Ftg Frame/Underfloor t p. Service Job Scalae ---rte Stucco Lath Stucco Brown Woodstove Brace Pa I Insulatio Nailing Demo Corrections a On est emp. G Sewer pi .' Water iping Shower Pang orrections Service Undergr and W cuit tions Corrections Final Permit Renewal Verity Utilities Ex Mobile Site aA-j 'yI POOL unite Bonding Light Niche Ready for `t-0 �c✓(, Final Final I Corrections Final Inspec. on: J7 Date: Ca Phone: 9 6z, IT August 6, 2002 Neil Castillo: 1728 12`h Street Oroville, CA 95965-3145 B E A U T Y DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE • OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7541 FAX: (530) 538-2140 RE: Formal Warning Notice Building Code Violation 11728 12`h Street Oroville, CA 95965-3145 AP # 031-251-018 Dear Neil Castillo: This is a formal warning notice. Pursuant to Butte County Code (BCC) Section 41-2, a courtesy notice dated June 11, 2002, was sent to you notifying that you are in violation of the BCC, and 1998 California Building Code (CBC), at the above -referenced location. As of this date, the following violations still exist: 0 Failure to obtain required permits, inspections and approval from this office for the construction of a carport and conversion of another carport to garage. (a) Section 106.1 Permits Required (b) Section 108.1 Inspections Required (c) Section 108.4 Inspection Approval Required Before Use or Occupancy (d) Section 3405 Change In Use Requires Conformance to Code The above violations(s) shall be corrected or abated by you by submitting three (3) complete sets of plans, applying for the required permits, and paying the appropriate fees, including penalties. After permit issuance and field authorization to proceed, the work must be completed and approved by this office within the permit specified time. 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 (10) 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 shall include a description of the premises the violation concerns, a description of the violation, the date of your conviction and the action necessary to correct or abate the violation(s). Neil Castillo: August 6, 2002 Page 2 Should you have any questions concerning this matter, please contact Scott Rutherford or Michael C. Vieira in this office at the address or telephone number listed above. Sincerely, Scott Rutherford Chief Building Inspector SR:th ti �iAmO . tIw a? Lam' zivb IS-A%-hi::xz A cimoH VA (3, e � msivbA anal �d C. r 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24, 25 26 27 28 PROOF OF SERVICE BY MAIL I am a citizen of the United States and employed in the County of Butte. I am, and was at the time of the service hereinafter mentioned, over the age of eighteen years and not a party to the within action. My business address is Department of Development Services, Building Division. # 7 County Center Drive, Oroville, California 95965. 1 am readily familiar with the County's practice for collection and processing of correspondence/documents for mailing with the United States Postal Service and that said correspondence/documents are deposited with the United States Postal Service in the ordinary course of business on the same day. On August c6, 2002, a foregoing 10 -Day Letter on the person(s) named below by placing a true copy thereof in a sealed envelope, with first class postage thereon fully paid, addressed as indicated below, and by placing said envelope In the appropriate place within the Department of Development Services where mail is collected for mailing with the United States Postal Services on the same day. X In the United States Postal Service Mail in Oroville, California. Neil Castillo 172812 th Street Oroville, CA 95965-3145 AP # 031-251-018 I declare under penalty of perjury under the laws of the State of California on August16 2002 at Oroville, California. cv-amm::�:4 - Tam y Holt Plan Applicant Assistant ri 4z). September 5, 2001 Mr. Neil Castillo Mrs. Wendy Castillo 1768 12`h Street Oroville CA 95965 RE: Building Code Violation 1728 12`h Street Thermalito CA 95965 AP # 031-251-018 Dear: Mr. & Mrs. Castillo: BEAUTY BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE • OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7541 FAX: (530) 538-2140 This is a courtesy notice to notify you that you are in violation of the Butte County Code, as follows, at the above -referenced location. Failure to obtain the required permits, inspections and approvals from this office for conversion of carport to garage and construction of new carport. Since permits and inspections are required for the above work, please submit three (3) complete sets of plans, apply for the required permits, and pay the appropriate fees. All work must stop until these permits are issued and you are authorized by our field inspector to proceed. The field authorization cannot be made until the existing work is inspected and approved. It is the County's goal to obtain voluntary compliance with the Butte County Code. However, you should be advised that Butte County has an active Code Enforcement Program which provides an effective means of enforcement if voluntary compliance is not obtained. Enforcement may be pursued through the issuance of citations, fines and the recording of a Notice of Violation including a description of the action necessary to abate the violation. You have thirty (30) days to voluntarily comply with the above directions or to present an acceptable plan for abatement or corrective actions to be taken by you. Should you have any questions concerning this matter, please contact Scott Rutherford or Michael Vieira in this office at the address or telephone number listed above. S' erely, Mich el Vieira Manager, Building Inspection MCV:tp cc: Assessor . ��—• COMPLAINT GIVEN TO INSPECTOR I Building code violation 30 day COMPLAINT GIVEN TO BUILDING CODE VIOLATION 3 10 DAY LETTER: SENT: 3-//--2 1 f 31-251-18 LARUE STICE STICE, Vern 2145H 1768 12th St., Oroville 1700P Permit #1597-76P(bld g. sew 2213E Inst) S f 1768 - 12th St., Thermalito 1-251- CONTR: Harold Ellis 3076 Niyers St.,Oi (new, single family] - r , 21 L MAY -01-02 11:16 AM BUTTECOANYMALCONTROL 530 5386329 P.01 RECORDING 'ttEOUEMD BY: ANN WHEN RECORDED MAM TOt Neil A. Castillo 1169 12T)i Street Orewille. Ca 95965 A.P,N_: Order _Space Above This Line for Recorder's Use Oaly Tr AT Escrow No.: T12747 -TS SUBSTITUTION OF TRUSTEE AND FULL RECONVEYANCE WHEREAS, Nell A. Castillo was the original Trustor, MID VALLEY TITLE & ESCROW COMPANY, A California corporatioin the original Trustee, and 4 FNDY KAY CASTILLO the Benef1ciary, under that certain Deed of Trust dated JUNE 18, 2001 and recorded NOVEMBER 19, 2001 as. Instrument No. 2601-0053512, Official Records of the County of BUTTE. State of California, and LOT S, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "OLIVE ACRES", WHICH MAP WAS RECORDED IN THE .OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA,. ON JUNE 26,1949,. IN BOOK 17, OF MAPS, AT PAGE 22: WHEREAS, the undersigned Beneficiary desires to substitute a new Trustee under said Deed of Trust, now therefore. the undersigned hereby substitutes (theirselves; himself, herself) as Trustee under said Deed of Trust and does hereby reconvey, without w4ranry, to the person or ons le y entitled thereto, the Estate now held by him thereunder. r WENDY KAYX,.ASfILLO Docuinent Date: Match 25.2002 STATE OF CALIFDRN )SS COUNTY OF u,epv ) , / On - �O before me. ��li,o� e�r'llE+a/✓ /y_ ��A _'0441'e personally Appeared, Jve`,ovW v ir'w,. i'w� L,�/�� ��r personally known to me (or proved to me on the basis Of satisfactory evidence) to be the person($) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the Same in hislhet/their ttullhorized oapacity(ies) and that by hiAer/their signature(s) on the insmMm the'person(s) or the entity upon behalf of which the person(s) acted. executed the instrument. WITNESS my hand and otTlcla seal. Signature RICHARD FEUERSTEIN this area for official notarial sea). COMA. #1299529 ' 't NOTARY PY OFM 990��RICHARDFEUERSTEIIN My Comm. Expire$ April 3.2005COMM. # 1299529 ANOTARYP ESC . MafY ma My Comm. Eaphes Apl1 t 2006 . Asmt' Fee # 031-2511,018 000 k Name CASTILLO NEIL A & WENDY KAY 11 ` ' Status ACTIVE Status Date Addrl 172812TH ST�0 Tax 000 ,NORMAL OWNERSHIPS TRA 104-010 Addr2 ECROVILLE CA 95965 Situs 1768 12TH ST ORO Addr31 - �) Base Dt Addr41 ,� Land 16,537 Qjj AgPres Structure 49,610 ji 0 Etal Fixtures Comments 3125101800 CONVERTED�09/08/88 JA Notes Growing 0' Creating Doc# 197782221083 Date - J_—t, Bonds Total L&I 66,147 Current Doc# 1998828383 Date 03!07!1996 g Multi Situs Fix. RP 1 Flagl 0 Killing Doc# Date MH PP Flagg Asmt Desc 176812TH_ ST SuplCnt 0� - PP D, _ _ _- _ - -- _--_-__-. Zoning _ AR well 1 Exempt 14,000 T Asmt PP Pen Acres 0.00 N!C 031 Net 52,14 r Tax PP Pen R!C#� Ir Appeal Pending T/R Dt T-5 Split Pending RIC Stat PHY OWN EXP TAX Iff HON ATT SIT APR. PCL I�w� � k� ►� 1 ire Find ������I 2001 sa, 013:27:21 PM L A N D O F N AT U R A L WEA L T H A N D B E A U T Y BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE • OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7541 FAX: (530) 538-2140 September 5, 2001 Mr. Neil Castillo Mrs. Wendy Castillo 1768 12`h Street Oroville CA 95965 RE: Building Code Violation 1728 12`h Street Thermalito CA 95965 AP # 031-251-018 Dear: Mr. & Mrs. Castillo: This is a courtesy notice to notify you that you are in violation of the Butte County Code, as follows, at the above -referenced location. Failure to obtain the required permits, inspections and approvals from this office for conversion of carport to garage and construction of new carport. Since permits and inspections are required for the above work, please submit three (3) complete sets of plans, apply for the required permits, and pay the appropriate fees. All work must stop until these permits are issued and you are authorized by our field inspector to proceed. The field authorization cannot be made until the existing work is inspected and approved. It is the County's goal to obtain voluntary compliance with the Butte County Code. However, you should be advised that Butte County has an active Code Enforcement Program which provides an effective means of enforcement if voluntary compliance is not obtained. Enforcement may be pursued through the issuance of citations, fines and the recording of a Notice of Violation including a description of the action necessary to abate the violation. You have thirty (30) days to voluntarily comply with the above directions or to present an acceptable plan for abatement or corrective actions to be taken by you. Should you have any questions concerning this matter, please contact Scott Rutherford or Michael Vieira in this office at the address or telephone number listed above. S' erely, Mich el Vieira Manager, Building Inspection MCV:tp cc: Assessor • �OA. . Name C4STILLO NEIL A & WENDY KAY Asmt # � : l I I Fee # 031-251.018-000 "StatusACTIVE �� � 'Status Date Addrl 172812TH S T — •--• Tax 000 OWNERSHIP IJTRA 104 010 dr2 ��596500NORMAL Situs 1768 12TH ST ORO . Ad dr3 Base Dt ' hdr4 Ad Land 16,213 J AgPres Structure 48,638 Comments` 3125101800 CONVERTED 09/08188. J Etal Fixtures J Notes 0 Growin g p �Creatmg Doc# 197782221083 Date J Bonds Total L&I 64,851 i.Current Doc# 1998828383 Date 03!0711996 J -Multi Situs Fix. RPT 0 Killing Doc# Date J Flagl MH PP 0 ;4smt Desc Su ICnt 0 17661zrH sr 1 p J FIag2 PP 0 Zoning AR Dwell 1 J Asmt PP Pen L Exempt 14,000 Acres 0.00 NIC 031 Net' `:50,851 J Tax PP Pen RIC# J Appeal Pending) 'TIR Dt i.,r Split Pending RIC Stat OWNMVI" +- EXP,:"-'. ,11 TAX 7F--A—TT HON IL SIT APR. PCL +I1 ►: ►� :}.��� ;Find I�II'i}JI 2000" sa, 08!08!2000 6:17:48 PM 31-251-18 -- - - -- LARUE STILE STICE, Vern 2145B ' -1768 12th St., Oroville i 1700P Permit #1597-76P(bldg. 2213E C g. sew inst) 1-251-. S f i%Q 5'/a7/7G .3 j 1768 - 12th St., Thermalito 1 CONTR: Harold Ellis t 3076 Myers St.,Oi - (new, single family) i A�l • Sl')-iOOf.'VQ: .114ait) Assessor Inquiry F 0 7 -'002 07:4 2 251-01 TAXRCILL 31-251-18 LARUE STICE '1768 12th St., Oroville GIVEN TO INSPECTOR Permit #1597-76P (bldg, sew inst ) 1 L le violation 30 day r GIVEN TO C.E.; 2VI�ea `_ G s L l STICE, Vern 2145B 1700P ' 2213E '1-251-" �� � 1768 - 12th St., Thermalito CONTR: Harold Ellis t 3076 Myers St.,Or_: L (new, single family) v «.;' � ` rt 1 .Y • V• • - .fit, { f PERMIT NO. 1597-76P �s PERMIT EXPIRES 4/5/77 OWNER LARTTF RTIC E, CONTR. owner LOCATION (A.P. 31-251-18 ) 1768 12th. St., Oroville Temp. Power Pole Called PG&E Temp. EIec. erv. Calle G&E Temp. as Serv. lied PG&E OB /� FINALED `i"/�i�� (Date) 4 f (Signature) k f Setback Forms Main Bldg. Footings Stemwal I Slab Piers Garage Footings Stemwa I I Slab Carport Footings Slab Patio Footings Masonry Walls Reinf. Steel Stucco Mesh Scratch Brown Finish Interior Lath Door Closer DATE COUNTY OF BUTTE — DEPARTMENT OF PUBLIC WORKS BUILDING INSPECTION RECORD BUILDING BUILDING (Cont'd) PLUMBING Firewall Soil Piping Parapets 1st Floor Restroom Finish 2nd Floor Windows 3rd Floor Sidinq To out Roof Sheathing Water Piping, Roofing Sewer' Fdn. Vents Fixtures Garacie Vents Water Htr. Prov. for physically handicapped Heaters Appliances Conformance of ex. structure Gas Piping & Test Temp. Gas Final Sanitation FIREPLACE Final Footing Throat ROL Final •Fix FIRE SPRINKLE Final MECHANICAL Heating Cooling Ducts Ventilation Final REMARKS OR CORRECTIONS Subpanels Grd. Fault Pro Service Temp. Pole Underground Permanent Final (NOTE: An entry must be made on this form each time you visit the job site.) ELECTRICAL THERMALITO IRRIGATION DISTRICT .,J J -v 410 GRAND AVENUE �. �• OROVILLE, CALIFORNIA 95965 TELEPHONE 533-0740 CSA 26 SEVER SERVICE APPLICATION AND CONNECTION PERMIT Service Address: fir., % Taj j Owner's Name:_ �. Nr Date: "1 " ' 7-� Address: " 1 1 '7 rel T Acct. No: S 9 .557 t��.+a ► 1 �= QA SGi1, A.P. No.751 Z53 12 Phone: No. Units: i Applicant/Agent: �1 fir- Agents Proof: 41 Address: Phone: Preliminary Review By`t AAe.4i t-- {, Dater - L -%la Remarks: l• Field Review By: f-47s�tc�� Date: Remarks: e4,x�,_ 1162 1L�2 S Fees: Application $ Arrearage CSA 26 SC -O R 1 st mo. S.C. Other wi Total Fees )v Collected By: _ Date: MONTHLY SERVICE CHARGES WILL COMMENCE AUTOMATICALLY UPON: Date of TID approval of completed building sewer (early connection). ❑ 30 days after date above, or on date of D.P.W. approval of completed building sewer, which ever comes first ("existing construction", prior to Mar. 5, 1974). ❑ 180 days after date above, or on date of D.P.W. approval of completed building sewer, which ever comes first ("new construction", after Mar. 5, 1974). uis 1 HIBUTION: WHITE - TID, YELLO'V - APPLICANT, PINK -DPW, GOLDENROD -DPW to TID COUNTY OF BUTTE — DEPARTMENT OF PUBLIC WORKS 7 County Center Drive — Oroville, California 95965 Telephone: 534-4541 APPLICATION "AND PERMIT �+�-- ••+Y•""�•�a`�a���� •�a. Vvullay v IJuI lV vil Ut.IVII IIIC above-mentioned property for inspection purposes. v X eti.. c Date Signature of Permitee or Agent Receipt No. _ 14-55S-7 White-D.P.W. — Yellow -Assessor — Pink -Inspector — Goldenrod -Applicant This permit is hereby issued under the applicable provisions of the Butte County Code and/or resolutions to do work indicated above for which fees have been paid. DISECTOR OF PUBLIC WORKS /1 W. MW Building permit expires Date BUILDING Owner LA VE S'T7 CE SQ. FT. OCC. BUILDING VALUATION Mailing Address V-7 sr. ^ (J(�t� Tel on No. �'r S Fireplace Contractor Total Valuation Mai ling Address Permit Fee Plan Checking Fee &/or Penalty Telephone No. Permit Fee $ Building Address PLUMBING No. I @ FEE PERMIT FILING FEE $3.00 100Each Trap 1.50 Repair drainage or vent piping 1.50 Water piping 1.50 Each gas water heater or vent 1.50 A. P. No. ..3 1 '— Z00 Zoning & Planning Gas piping system 1 - 5 outlets 1.50 Each additional outlet .30 Wce I men Fire Dept. Fire Zone Use Permit Building sewer 5.00 C�o EQA ParkinDeclaration Plans IQIP� Parcel Map 60' R/W Improvements Lawn sprinkler system 2.00 Parcel Approval Plans Approval Permit Fee $ 9,001- 0$NEW NEW❑ ADDITION ❑ UTILITIES ❑ OTHER ELECTRICAL No.1 @ FEE PERMIT FILING FEE $3.00 U IA r`w L 5 T -A LIA"f7 M Main service i°o°o V OR AMP LESSOR 5.00 Main service EA. ADD'L 900 AMP 2,50 Single Family Duplex ❑ Mobil Home ❑ Others ❑ Main service OVER 600V 100 AMP OR LESS 25.00 Main service EA. ADD•L too AMP 1,00 NEW CONST. DWELLING OCCUP, & OR ADDNS. ( ACC, BLDGS. ) 2�sgft NEW CONSTR MULTI -OUTLET NON•RESID. BRANCH CIRCUITS)2.50ea NEW CONSTR. POWER APPARATUS & ( NON RES,D, (SINGLE OUTLET CIR. CONTRACTORS LICENSE LAW I am licensed under the provisions of Chapter 9, Div. 3, of the State of California Business & Professions Code under the name style of: Ex. Occup(OUTLETS OR FIXTURES) BAL @1 (FIXED Ex. Occu FIXED APPLN5. OR (RESID,) EA) 2+00 Temporary service 10.00 Mobile Home Facilities 15.00 License No.Classification Misc. Wiring 6.25 I am exempt from the Contractors License Laws of the State of California. Permit Fee $ $ WORKMEN'S COMPENSATION INSURANCE I am aware of the provisions of Section3700 of the California Labor Code which requires every employer to be insured against liability for Workmen's Compensation. ❑ I have placed on file with the County of Butte a certificate of Workmen's Compensation Insurance. XI certify that in the performance of the work for which this LO permit is issued I shall not employ any person in any manner so as to become subject to the Workmen's Compensation Laws of California. MECHANICAL No. @ FEE PERMIT FILING FEE $3.00 Heating Cooling Ventilation 42.00 Hood Permit Fee $ $ I certify that I have read this application and state that the above information is correct. I agree to comply to all County Ordinances and State Laws relating to building construction, and hereby TOTAL PERMIT FEE $ 13 ICIC ••+Y•""�•�a`�a���� •�a. Vvullay v IJuI lV vil Ut.IVII IIIC above-mentioned property for inspection purposes. v X eti.. c Date Signature of Permitee or Agent Receipt No. _ 14-55S-7 White-D.P.W. — Yellow -Assessor — Pink -Inspector — Goldenrod -Applicant This permit is hereby issued under the applicable provisions of the Butte County Code and/or resolutions to do work indicated above for which fees have been paid. DISECTOR OF PUBLIC WORKS /1 W. MW Building permit expires Date Sl TE ®LAN - ............ ._._..... ._ .r - - • 1 TT I 7 - - I A& Z(A f 4D 1 rl1 ��. w -y WOEsr. i__4 f 4"�' -- - ....................•-- - ••--:_:__ Y _ Assessor's Parcel Number finer Name Addre.ss / Phone No_ Site Location. ❑ ❑ ❑ 11011 — 011 El Scale: 1" = ................. - .. - . FOR OFFICE WES ONLY Zoning: Geriey al Plan Desig: Size, Beres PROVIDE FOR ALL ADJACENT PARCELS S iZE (AC): IGEN PLAN: USES: d I � ' /ve - y, - -- PZ07- PZA.</ a . Aw. le11116 17/CE FOR OFFICE WES ONLY Zoning: Geriey al Plan Desig: Size, Beres PROVIDE FOR ALL ADJACENT PARCELS S iZE (AC): IGEN PLAN: USES: : — ----------- — ----- — ----- ---- — ----- 77 ... ..... — ----- ..... — ----- ...... . A& P" SITE PLAN - ---------- .............. - ----- - ----- 7 lei CA� w0y ,'-') Z 0 7' . . . . . . . . . . ...... . ........... . ..... . ........... ......................... . .... ........... -7 --- - ----- - --- ..... -----_....._---........».._..-. Assessaft Parcel Number of 51 M 0'.15-1 M Rol FL I R I scale: 1 Ovni er Name w Address / Phone No. A C1341-ee-71 Otov 959 65 She Lecat©n . ........... ..... ......... . . ..... . ..... ..... . ..... . .......... FOR OFFICE USE ONLY PROVIDE FOR ALL - ADJACENT PARCELS Zoning: SIZE (AC): General Plan Desig: 70NING: Size, Aar�s GEN PLAN: U,5ES.: A. . ........... ..... ......... . . ..... . ..... ..... . ..... . .......... FOR OFFICE USE ONLY PROVIDE FOR ALL - ADJACENT PARCELS Zoning: SIZE (AC): General Plan Desig: 70NING: Size, Aar�s GEN PLAN: U,5ES.: