Loading...
HomeMy WebLinkAbout040-620-001\ ��. . ' 003,004,005, ----- - ~~^.~~E~/�"ER CERTIFICATE 0,MERGER AP -1Ar6v!gh 12, (D/ ~' � Department ofDevelopment Services INTER -DEPARTMENTAL REVIEW COMMITTEE DATE/TIME: Wednesday, August 3, 2005, 1:00 p.m. to 3:00 p.m. LOCATION. 7 County Center Drive, Conference Room A, Oroville, California AGENDA PARADISE Fortino/Del Oro Water, UP 05-08, APN 041-620-001, 002, 003-,066-290-093 Planner: Dan Breedon Completeness Review Request for a Use Permit for the construction of a 16 -inch water supply pipeline (Del Oro Water Company Regional Intertie Project, Phase 1) from Lake Oroville to the Lime Saddle Water District. The construction of two water storage tanks is also proposed.. The zoning code is varied. - The pipeline originates at Lake Oroville at the Lime Saddle Marina, and follows the marina road to Pentz Road, to the water treatment plant at the Mountain Oaks Subdivision, and follows Pentz Road for approximately 2.5 miles to the northern zone of the service OROVILLE 1. Artamenko, UP 06-01, APN 028-030-046 Planner: Mark Michelena Completeness of Application A request for a use permit for a personal use kennel for up to 15 dogs. The property is zoned A-5 and is located on the northside of Low Honcut Road, approximately 1600 feet (0.3 miles) east of Smullin Street, Honcut. Butte County Department of Development Services ■ 7 County Center Drive ■ Oroville, CA ■ (530) 538-7601 Page 1 of 1 O Department of Public Works o C o u n t y o f B u t t e o J. Michael Crump, Director LAND DEVELOPMENT DIVISION 7 County Center Drive Warner C. Phillips, Assistant Director Oroville, CA 95965 A(530) 538-7266 �Ct` �e45 (FAX) 538-7683 May 30, 2001 Swartz & Swartz, Inc. B. D. Investments Francis D. & Sharon D. Kattus 2038 Daladier Drive Rancho Palos Verdes, CA 90275 Re: Certificate of Merger AP 040=620=001_andwQ05Tthroughy012 Dear Property Owners: Enclosed please find the Certificate of Merger that was issued by the Butte County Department of Public Works and recorded on April 3, 2001, under Serial Number 2001-0013216, in the office of the Butte County Recorder. If you have any questions concerning this matter, please contact this office at (530) 538-7266, Monday through Friday, 8:00 a.m. to 4:00 p.m. Sincerely, K0'& z�J Stuart Edell Manager, Land Development Division SE/kp Enclosure cc: /wilding Division Environmental Health Dept. Rolls, Anderson & Rolls (00170) AFTER RECORDING RETURN TO: Butte County Public Works LAND DEVELOPMENT DIVISION 7 County Center Drive Oroville, CA 95965 2 0 0 1— 00 1 32 1 6 Recorded Official Records County Of BUTTE CANDACE J. GRUBBS Recorder ROSEMARY DICKSON Assistant 01:55PM 03—Apr-2001 REC FEE 43.00 Fay Page 1.of 13 CERTIFICATE OF MERGER LANDS BEING MERGED: �3 AP NUMBER(S) 620-001 AND 005 Thru 012 SUBDIVISION / PARCEL MAP: BOOK 132 PAGES 85, 86 & 87 BLOCK LOT(S) 1,5,6,7,8,9 & 10 As of the date of recordation, those lands noted above are merged to create 7 parcel(s) of land as described in Exhibit(s) A,B,C,D,E,F & G attached hereto. APRIL 2, 2001 MIKE CRUMP DATE Director of Public Works OWNERS' CONSENT TO MERGER _8wartZ & Swartz. Inc, B.D. Investments, Francis Kattus & Sharon Kattus as owners of all that real property to be merged, do hereby consent and agree to the merger of such lands into that / those, parcel(s)--as described: in Exhibit(s) A,B,C,D,E,F & G attached hereto. - ALL SIGMA TURESIR67VE NOMARIZED. i +to •20 •� D . Swa reside Dat Den is . ill, General Partner Date Swartz & Swartz, Inc. B.D. Investments ZCalliia Corpora ion A California ral Partnership �'j 6160 I p Zo Go F ancis Katt4s D to dyrdh Pirkert, General Partner D to lifornia General Partnership Sharon Kattus Date CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California _ County of L/ /�� a ss. On :7g(c before me, 9 a Date Na a and Title of Officer (e.g., "Jane Ooe. Notary Public") personally appeared F64/1) C /S %Ae,47_TUS h -AJ b Sh�. AA, Name(s) of Signer(s) ❑ personally known to me C�-Vroved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/&--., I- subscribed to the within instrument and JOYCE TERRY ? acknowledged to me that he/she/t e lexecuted N _��y Commission 01219354 ll. the same in his/her/ authorize a:Notary Public - California 0l capacity(ies), and that by his/her ei > San Diego County A My Commisslon Exp. MAY 14, 2003 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my h d and official seal. fes_ Place Notary Seal Above Signa re of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document, 2n Title or Type of Document: C e G TS j5 /P_ Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name.:. ❑ Individual •qmq- ❑ Corporate Officer — Title(s): Top of thumb here ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: W iaar national. Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles ss. On 10/16/2000 , before me, Javier Castellanos -Notary Public, Date Name and Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared Donald E. Swartz Name(s) of Signer(s) QJAVIER Li CASTELLANOS COMM. # 1173958 NOTARY PUBLIC -CALIFORNIA (7 LOS ANGELES COUNTY n COMM. EXP. MAR. 16, 2002 Place Notary Seal Above ❑ personally known to me ® proved to me on the basis of satisfactory evidence to be the person(!4 whose name(.V is/" subscribed to the within instrument and acknowledged to me that hegXeOWexecuted the same in hisXPMOM authorized capacity(, and that by histzcttlhxk signature(%) on the instrument the person(6), or the entity upon behalf of which the person acted, executed the instrument. WITNE$� my hand and o>fclpl seal. Though the information below is not required by law, it may ptte valuable to persons relying on the document and could prevent fraudulent removal and reattachrilent of this form to another document. Description of Attached Document Title or. Type of Document: 'Certificate of Merger" Document Date: O c tober 16, 2000 Number of Pages: 1 Page Front Dennis Hill, Byron Pinkert Signer(s) Other Than Named Above: Francis Kattus, Sharon Kattus, Capacity(les) Claimed by Signer Signer's Name: Donald E. Swartz ❑ Individual X Corporatepfficer—Title(s): President ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Swartz & Swartz, Inc. RIGHT THUMBPRINT OF SIGNER 0 1997 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 ly CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Orange ss. On /o/2c/DC► , before me, Greg Fttpr (Notary Plih11e) , NS&e and Title of Officer te,g., "Jam 006. Notary Public') personally appeared [) c /-// ' /( , Name(s) of Signers)) GREG ETTER Comm. A 1216713 '^ N NOTARY PUBLIC CALIFORNIA N Orange County My Comm. Expires April 23,1003 d personally known to me proved to me on the basis of satisfactory evidence to be the person(sl whose name($) islare subscribed to the within instrument and acknowledged to me that he/sheAkey executed the same in his/4er/l4eir authorised capacity(k*), and that by his/herlt#eir signatures) -on the instrument the person(s), or the entity upon behalf of which the persons} acted, executed the instrument. WITNESS my hand and official seal. A2,� C d--d- Place Notary Seal Above a Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document e " - --12—ti F) e- A7'G —7Z. Document Date: �. Jn1Zo/0c- Number of Pages: I Signer(s) Other Than Named Above:�o�vAL r7 - ._S6,, A ¢-1L i= RANG: Z kA r i US StrA�oN JrArrJ-S QyZo,v j7,/vK�r2i �— Capacity(ies) Claimed by Signer Signer's Name: wi•r r c Hr,// 0 Individual Top of t►nirnb ►wre• I:J Corporate Officer — Title(s): I$ Partner — i Limited General I:_l Attorney in Fact Trustee LI Guardian or Conservator ID Other: Signer Is Representing:'�."-,-�, /,NV=r r-",Enr % S M CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of Orange On 16%o 00 , before me, Greg Ftr r (Ngrar�y P_tihli�1 Date and Title of Of o r (e.g., ..Jane Notary Public') T personally appeared .13 YRO-V W—r-RT Name(s) of signe(s) V ETTER1216113 I'nnC CALIFORNIA 4.1 County A es Aptil 23, 2003 ..personally known to me proved to me on the basis of satisfactory evidence to be the person(ey whose name(40 is/am subscribed to the within instrument and acknowledged to me that hefsj%/they executed the same in his/weir authorized capaclty{Iss), and that by hisfhw/their signature(&) on the instrument the person(&), or the entity upon behalf of which the person(&) acted, executed the instrument. WIT ESS my hand and official seal. Place Notary Seat Above Signabee of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document C E arm �—� c arm ►= 1"* Er?vE_ ,- Document Date: /o�%C�L� Number of Pages: Signer(s) Other Than Named Above: ViceA r}Lb K a wo- SrfA Rotit; /3--r05, Capacity(ies) Claimed by Signer Signer's Name: &S YKOW ' l�/N1<FP2 1 U Individual i.:J Corporate Officer — Title(s): "A Partner — i. Limited jZ General 1:3 Attorney in Fact CI Trustee IJ Guardian or Conservator El Other: Signer Is Representing:.'. RIGH" ' HWASPRINT OF S,GNFR Top of thumb hpre. i i i EXHIBIT A PARCEL A - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcel 5 as shown on the Parcel Map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: BEGINNING at the most westerly corner of said Parcel 5; THENCE North 37058'02" East along the northwesterly line of said Parcel 5, a distance of 1189.11 feet to the most northerly corner of said Parcel 5; THENCE South 43°21'42" East along the northeasterly line of said Parcel 5, a distance of 1609.35 feet; THENCE leaving said northeasterly line, South 26032'12" East, a distance of 330.69 feet to a point on the northwesterly right-of-way line of Neal Road; THENCE South 6302748" West along said right-of-way line, a distance of 825.48 feet to the beginning point of a tangent curve to the left, said curve being concave to the southeast; THENCE continuing along said right-of-way line, and along said curve having a radius of 1230.00 feet through a central angle of 03050'48", an arc length of 82.58 feet to a point having a radial bearing of South 30023'00" East, said point being on the southwesterly line of said Lot 5; THENCE leaving said right-of-way line, North 51'23'53" West along the southwesterly line of said Parcel 5, a distance of 1501.19 feet to the Point of Beginning; The above-described parcel contains 41.75 acres, more or less. B No. 28998 ca CIV1t Registration Expires 03-31-03 1. Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. K1PROJECTWO01701Parcel A Legal Desa Nov. 1.wp0 EXHIBIT B PARCEL B - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 1, 5, 6, and 9 as shown on the Parcel map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: BEGINNING at the most westerly corner of said Parcel 1; THENCE North 46038'20" East along the northwesterly line of said Parcel 1, a distance of 2750.00 feet; THENCE North 63013'38" East along the northwesterly lines of said Parcels 1 and 9, a distance of 1830.30 feet; THENCE leaving said northwesterly line of Parcel 9, South 83029'38" East, a distance of 404.87 feet to a point on the east line of Section 1, T. 21 N., R. 2 E., M.D.B. & M.; THENCE South 00000'00" West along said section line and along the east line of Section 12, T. 21 N., R. 2 E., M.D.B. & M. , a distance of 3104.61 feet to a point on the northwesterly right-of-way line of Neal Road; THENCE South 63027'48" West along said right-of-way line, a distance of 100.00 feet; THENCE leaving said right-of-way line, North 26032'12" West, a distance of 330.69 feet to a point on the southwesterly line of said Parcel 6; THENCE North 43021'42" West along said southwesterly line, a distance of 1609.35 feet to the most westerly corner of said Parcel 6; THENCE South 37058'02" West along the southeasterly line of said Parcel 1, a distance of 1189.11 feet; THENCE continuing along said southeasterly line, South 63°18'24" West, a distance of 1269.29 feet to the most southerly comer of said Parcel 1; THENCE North 57039'24" West along the southwesterly line of said Parcel 1, a distance of 980.00 feet to the Point of Beginning; Q�pl; ES,& The above-described parcel contains, 149.01 acres, more or less. p L S. ���► g No. 28998 ichael S. Byrd R.C.E. 28998 �. Registration Expires 03-31-03 r'�tF CIV. 1. Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. KWROJECTSM170Waroel 8 Legal Dela Nov. 1.wpd EXHIBIT C. PARCEL C - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 6 and 7 as shown on the Parcel map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: BEGINNING at the intersection of the west line of Section 7, T. 21 N., R. 3 E., M.D.B. & M. and the northwesterly right-of-way line of Neal Road; THENCE North 63027'48" East along said northwesterly right-of-way line, a distance of 299.95 feet to the beginning point of a tangent curve to the left, said curve being concave to the northwest; THENCE continuing along said right-of-way line and along said curve having a radius of 1970.00 feet through a central angle of 08038'21", an arc length of 297.04 feet; THENCE continuing along said right-of-way line, North 54049'27" East, a distance of 517.35 feet to the beginning point of a tangent curve to the left, said curve being concave to the northwest; THENCE continuing along said right-of-way line and along said curve having a radius of 1170.00 feet through a central angle of 31 °46'05", an arc length of 648.72 feet to a point of reverse curvature; THENCE continuing along said right-of-way line, North 23003'22" East, a distance of 171.40 feet; THENCE leaving said right-of-way line, North 31059'02" West, a distance of 595.89 feet; THENCE North 90000'00" West, a distance of 1100.00 feet to a point on the west line of Section 6, T. 21 N., R. 3 E., M.D.B. & M.; THENCE South 00000'00" West along the west lines of Sections 6 and 7, T. 21 N., R. 3 E., M.D. B. & M., a distance of 1745.53 feet to the Point of Beginning; The above-described parcel contain 40.00 acres, more or less. oe�pfESSrp !®�,� No. 28898 00- is el S. Byrd- ao R.C.E. 28998 �t * Registration Expires 03-31-03 C, • � w� 1. Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. KAPROJECTSUI 7012arcel C Legal Dese. Nov. t.wp0 EXHIBIT D PARCEL D - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 1, 6, 7 and 9 as shown on the Parcel map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: BEGINNING at the most northerly corner of said Parcel 9; THENCE South 86014'40" East along the northeasterly line of said Parcel 9, a distance of 390.17 feet; THENCE leaving said northeasterly line, South 03045'20" West, a distance of 535.80 feet to a point hereinafter referred to as POINT A; THENCE South 83029'38" East, a distance of 391.92 feet; THENCE South 00000'00" West, a distance of 1183.31 feet; THENCE North 90000'00" West a distance of 1100.00 feet to a point on the west line of Section 6, T. 21 N., R. 3 E., M.D.B. & M.; THENCE North 00000'00" East along said section line, a distance of 1359.08 feet; THENCE leaving said section line, North 83029'38" West, a distance of 404.87 feet to a point on the northwesterly line of said Parcel 9; THENCE North 63013'38" East along said northwesterly line, a distance of 849.70 feet to the Point of Beginning; The above-described parcel contains 40.48 acres, more or less. TOGETHER WITH a 60 foot wide easement for road access and public utilities described as follows: A portion of Parcels 8 and 9 as shown on the Parcel Map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: BEGINNING at aforementioned POINT A; THENCE North 03°45'20" East, a distance of 60.07 feet; THENCE South 8302938" East, a distance of 2052.13 feet; THENCE South 82019'39" East, a distance of 472.13 feet to a point on the northwesterly right-of-way line of Neal Road; THENCE South 44027'39" West along said right-of-way line, a distance of 74.92 feet; KAPROJECTS\00170Warcel 0 Legal Dere. Nov. t.wpd Exhibit "D" Page 1 of 2 THENCE leaving said right-of-way line, North 82019'39" West, a distance of 426.65 feet; THENCE North 83029'38" West, a distance of 2048.63 feet to the Point of Beginning; The above-described easement contains 3.44 acres, more or less. QROFESS/pyo Q�v PEL S. c i ael S. Byrd rn a R.C.E. 28998 No. 28998 Registration Expires 03-31-03 IV Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. K:WROJECTSWIOWamel D Legal Dere. Nov. ImMd Exhibit "D" Page 2 of 2 EXHIBIT E PARCEL E - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 7, 8 and 9 as shown on the Parcel map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: COMMENCING at the most northerly comer of said Parcel 9; THENCE South 86014'40" East along the northeasterly line of said Parcel 9, a distance of 390.17 feet; THENCE leaving said northeasterly line, South 03045'20" West, a distance of 535.80 feet; THENCE South 83029'38" East, a distance of 391.92 feet to the True Point of Beginning; THENCE continuing South 83029'38" East, a distance of 1656.71 feet; THENCE South 82019'39" East, a distance of 426.65 feet to a point on the northwesterly right-of-way line of Neal Road; THENCE South 44027'39" West along said right-of-way line, a distance of 384.46 feet to the beginning point of a non -tangent curve to the right, said curve being concave to the north and having a radial bearing of North 45°25'27" West; . THENCE continuing along said right-of-way line, and along said non -tangent curve having a radius of 1170.00 feet through a central angle of 23018'46", an arc length of 476.06 feet to a point having a radial bearing of North 22006'41" West; THENCE continuing along said right-of-way line, South 67053'19" West, a distance of 412.62 feet to the beginning point of a tangent curve to the left, said curve being concave to the southeast; THENCE continuing along said right-of-way line along a curve to the left, having a radius of 1230.00 feet through a central angle of 44°49'57", an arc length of 962.44 feet; THENCE continuing along said right-of-way line, South 23003'22" West, a distance of 101.87 feet; THENCE leaving said right-of-way line, North 31059'02" West, a distance of 595.89 feet; THENCE North 00000'00" East, a distance of 1183.31 feet to the True Point of Beginning; The above-described parcel contains 40.31 acres, more or less. I FESs�ay s N0.28998 c el S. Byrd R.C.E. 28998 `��' ClVIV Registration Expires 03-31-03 1. Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. KVROJECTSVOIMPeicel E Lepel Desc. Nov. t.wpd EXHIBIT F PARCEL F - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 8, 9 and 10 as shown on the Parcel map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: BEGINNING at the northeasterly corner of said Parcel 9; THENCE North 57°41'51" East along the northwesterly line of said Parcel 10, a distance of 663.21 feet; THENCE leaving said northwesterly line, South 32018'09" East, a distance of 873.92 feet to a point on the northwesterly right-of-way line of Neal Road; THENCE South 44°27'39" West along said right-of-way line a distance of 457.62 feet; THENCE leaving said right-of-way line, North 82019'39" West, a distance of 426.65 feet; THENCE North 83029'38" West, a distance of 2048.63 feet; THENCE North 03045'20" East, a distance of 535.58 feet to a point on the north line of said Parcel 9; THENCE South 86014'40" East along said north line, a distance of 1719.83 feet to the Point of Beginning; The above-described parcel contains 40.00 acres, more or less. No. 28998 Registration Expires 03-31-03 Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities. on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. K"PRCUECTSM17(Varcel F Lepel Desc. Nov. 1.wpd EXHIBIT G PARCEL G - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 8 and 10 as shown on the Parcel map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 more particularly described as follows: BEGINNING at the most northerly corner of said Parcel 10; THENCE South 00000'45" East along the east line of said Lot 10, a distance of 767.52 feet to a point on the northwesterly right-of-way line of Neal Road; THENCE South 59004'30" West along said right-of-way line, a distance of 725.94 feet to the beginning of a tangent curve to the right, said curve being concave to the northwest; THENCE continuing along said right-of-way line and along said curve having a radius of 1720.00 feet, through a central angle of 09°28'25", an. arc length of 284.39 feet; THENCE continuing along said right-of-way line, South 68032'55" West, a distance of 47.21 feet to the beginning point of a tangent curve to the left, said curve being concave to the southeast; THENCE continuing along said right-of-way line and along said curve having a radius of 1370.00 feet through a central angle of 36°08'34", an arc length of 864.21 feet; THENCE continuing along said right-of-way line, South 32024'21" West, a distance of 94.16 feet to the beginning point of a tangent curve to the right, said curve being concave to the northwest; THENCE continuing along said right-of-way line and along said curve having a radius of 1170.00 feet through a central angle of 12°03'18", an arc length of 246.17 feet; THENCE continuing along said right-of-way line, South 44027'39" West, a distance of 233.94 feet; THENCE leaving said right-of-way line, North 32018'09" West, a distance of 873.92 feet to a point on the northwesterly line of said Parcel 10; THENCE North 57°41'51" East along said northwesterly line, a distance of 2852.59 feet tcq the Point of Beginning; The a parcel contains 40.00 acres, more or less. hArS. Byrd R.C.E. 28998 Registration Expires 03-31-03 No. 28998 I� PlVI n Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. K:WROJECTS=l7MPamel G Legal Dese. Nov. 1.wpd V WTME,N,. o'0�UTTF O \ O f O O c� U t1i Olt, j� i Department of Pu`b s Works o C o u n t y o f B u t t e O J. Michael Crump, Director LAND DEVELOPMENT DIVISION O 7 County Center Drive Warner C. Phillips. Assistant Director Oroville, CA 95965 A� 9 (530) 538-7266 etic WO�� (FAX) 538-7171 December 13, 2001 Swartz & Swartz, Inc. B. D. Investments Francis D. & Sharon D. Kattus 2038 Daladier Drive Rancho Palos Verdes, CA 90275 Re: Certificate of Merger AP 040-620-001, 002, 0031, 004, 005, 006 & ptn. of 007 Dear Applicants: Enclosed please find the Certificate of Merger that was issued by the Butte County Department of Public Works and recorded on November 28, 2001, under Serial Number 2001-0055763, in the office of the Butte County Recorder. If you have any questions concerning this matter, please contact this office at (530) 538-7266, Monday through Friday, 8:00 a.m. to 4:00 p.m. Sincerely, �..� Stuart Edell J Manager, Land Development Division SE/kp Enclosure cc: /Building Division Environmental Health Dept. Rolls, Anderson & Rolls (01107) D ECEOWE DEC 1 4 2001 10 BUTTE COUNTY PLANNING DIVISION ''210 1 —X055763 Recorded' I REC FEE 31.00 AFTER RECORDING RETURN TO: Official County ROfords BUTTE J. Butte County Public Works CAIvDACE RecorderUBBS LAND DEVELOPMENT DIVISION ROSEMARY DICKSON I Assistant I Vickie 7 County Center Drive 09:01AM 28 -Nov -2001 I Page i of 9 Oroville, CA 95965 CERTIFICATE OF MERGER LANDS BEING MERGED: AP NUMBER(S) 040-620-002, 003 & 004 and Parcels A & B (R S N 2001-0013216) SUBDIVISION / PARCEL MAP: BOOK 132 PAGES 85 86 & 87 BLOCK LOTS) 2, 3 & 4 As of the date of recordation, those lands noted above are merged to create 5 parcel(s) of land as described in Exhibit(s) A, B, C, D & E attached hereto. MIK CRUMP DATE Director of Public Works OWNERS' CONSENT TO MERGER T.,L U_gDEP.SIG'i\IED as owners of all that real property to be merged, do hereby consent and agree to the merger of such lands into that / those parcel(s) as described in Exhibit(s) A, B, C, D & E attached hereto. ALL SIGNATURES MUST BE NOTARIZED: Donald E. Swartz, President Date Dennis Hill, General Partner Date Swartz & Swartz, Inc. B.D. Investments A Califorflia Corporatio /7 A California Ge I Partnership i' Fr ncis D. Kattus� Dat Byron ke,eneral PartnerB.D. v ents A C ifornia General Partnership Sharon D. Kattus Date CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No. 5907 State of California County of On 11 l( Z Of before e, Brett L. Nodelman NotaryPublic DATE NAME, T � FFICER - E.G.. 'JAN E. NOT RY PUBLIC r r personally G NAME(S) OF SIGNERit) ❑ personally known to me - OR - ® proved to me on the basis of satisfactory evidence to be the persons whose namtLslxstare subscribed to the within instrument and ac- knowledged to me that lfthx tthey executed the same in X1ba=r/.their authorized capacit ies , and that by }t bedwr(their BAFTI L. NOOFLMAN signature(s) on the instrument the person(s), Comm. N 130E839 •�► NOTARY PUBLIC -CALIFORNIA Ul or the entity upon behalf of which tie los Angeles Courtly . '- MyCo"..ExpiresJuly11.2005', person(s) acted, executed the instrument. WWITSS my hand and off ici C/ l - SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ -ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) - DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE m1993 NATIONAL NOTARY ASSOCIATION •8236 Remmel Ave.. P.O. Box 7184 • Canoga ParX. CA 913u9.7164 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles ss. On June 14, 2001 before me, Javier Castel Janos -Notary Public Date Name and Title of Officer (e.g., "Jane Doe, Notary Public") personally appeared Donald E. Swartz r- JAVIER CASTELLANOS 0 COMM. # 1173958 .v NOTARY PUBLIC -CALIFORNIA LOS ANGELES COUNTY 0 4 • COMM. EXP, MAR. 16, 2002 Place Notary Seal Above OPT) Though the information below is not required by law, it and could prevent fraudulent removal and rE Name(s) of Signer(s) X, proved to me on the basis of satisfactory evidence to be the person(g) whose name(c) is/xrx subscribed to the within instrument and acknowledged to me that he/ executed the same in hisfbac authorized capacity(iK90, and that by his/We3ikxic signature(30 on the instrument the person(30, or the entity upon behalf of which the person(30 acted, executed the instrument. WITNtS my hand and o ial se Signature of Notary Public O L ma rove valuable to persons relying on the document attachment of this form to another document. Description of Attached Document Title or Type of Document: "Certificate of Merger" Front Only Document Date: June 14, 2001 Number of Pages: 1 Page Francis D. Kattus, Dennis Hill Signer(s) Other Than Named Above: Sharon D. Kattus, Byron Pinkert Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual VC Corporate Officer — Title(s): C Partner — _ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: President Swartz & Swartz, Inc Top�4htnb here r ;!. = ;< ' 0 1999 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth. CA 91313.2402 • www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California } ss. County of IJ Si On _TLA 2 1 ) , Z UJ before me,- FaACA,2"y, Date Name and Title of Officere. ( g.. "Jane Doe, Notary Public") _ personally appeared F-c-aaYt_c,�5 S all -CLAYS. MCFADDEN Commission R 1303508 Z �� Notary Public - California My Comm.005 San Diego County omm. Expires May6, Name(s) of Signer(s) ❑ personally known to me proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)--isfare subscribed to the within instrument and acknowledged to me that-14e4she;lthey executed the same in hislhe*/their authorized capacity(ies), and that ` by—hislheF/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Avm 6V 2��_ , Place Notary Seal Above Signature N ary Public / OPTIONAL Though the information below is not required by law, it may prove valuable to, persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. ti Description of Attached Docu Title or Type of Document:S P Document Date: r4ru_ [4 Number of Pages: t:oaa(c-! - �: Z j Pennrs 1-4,J1 Signer(s) Other Than Named Above: 431 r -o l P;,i k -Pr Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner —% Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER 0 1999 National Notary Association • 9350 De Soto Ave.. P.O. Box 2402 • Chatsworth. CA 91313.2402 • www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876.6827 EXHIBIT A PARCEL 1 - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcel 2 as shown on the Parcel Map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 and a portion of Neal Road Abandonment Parcel #6 recorded under Recorders Serial No. 2000-0047887 more particularly described as follows: BEGINNING at the most westerly comer of said Parcel 2; THENCE South 47034'15" East along the southwesterly line of said Parcel 2 a distance of 1040.00 feet to the most southerly corner of said Parcel 2; THENCE North 80°15'07" East along the southerly line of said Parcel 2 and projection thereof a distance of 2031.98 feet to a point on the northwesterly right-of-way line of Neal Road said point also being the southwesterly corner of said Abandonment Parcel #6; THENCE North 38040'43" East along said right-of-way line a distance of 217.62 feet to the beginning point of a tangent curve to the right, said curve being concave to the southeast; THENCE continuing along said right-of-way line and along said curve having a radius of 1230.00 feet through a central angle of 00021'27", an arc length of 7.68 feet to a point having a radial bearing of North 50057'51" West; THENCE leaving said right-of-way line, North 76019'08" West a distance of 2496.45 feet to a point on the northwesterly line of said Parcel 2; THENCE South 49054'29" West along said northwesterly line a distance of 634.60 feet to the Point of Beginning; The above-described parcel contains 40.00 acres, more or less. /Q�pFESS/pv9 Na 28998 m U3 i ael S. B rd d Exp. 03-31-03 Z y 01 I\- \a* R.C.E. 28998 a Of Ca���oRegistration Expires: 03-31-03 1. Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. EAPROJECTSl011071E)Nbil A legal dese. 111001.wpd EXHIBIT B PARCEL 2 - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 2 and 3 as shown on the Parcel Map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 and a portion of Neal Road Abandonment Parcel #6 recorded under Recorders Serial No. 2000-0047887 more particularly described as follows: BEGINNING at the most westerly corner of said Parcel 3; THENCE North 49°54'29" East along the northwesterly line of said Parcel 3 a distance of 530.43 feet; THENCE leaving said northwesterly line, South 49030'43" East, a distance of 2015.69 feet to a point on the northwesterly right-of-way line of Neal Road and the southeasterly line of said Abandonment Parcel #6, said point being on a curve concave to the southeast and having a radial bearing of North 32046'09" West; THENCE along said right-of-way line and along said curve to the left having a radius of 695.00 feet, through a central angle of 24029'52", an arc length of 297.16 feet; THENCE leaving said right-of-way line North 76019'08" West a distance of 2496.45 feet to a point on the northwesterly line of said Parcel 2; THENCE North 49054'29" East along said northwesterly line a distance of 908.84 feet to the Point of Beginning; The above-described parcel contains 40.00 acres, more or less. Q�pFESS/pN9 C) z isael S. Byrd C9 Na 28998 m R.C.E. 28998 W_ Exp. 03-31-03 � \* Cl t\ # Registration Expires: 03-31-03 `mss of 1. Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. EVROJECTSM1071E#dbil B legal deso111001.wpd EXHIBIT C PARCEL 3 - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 3 and 4 as shown on the Parcel Map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 and a portion of Neal Road Abandonment Parcel #6 recorded under Recorders Serial No. 2000-0047887 more particularly described as follows: BEGINNING at the most northerly corner of said Parcel 3; THENCE South 49°5429" West along the northwesterly line of said Parcel 3 a distance of 496.13 feet; THENCE leaving said northwesterly line, South 49030'43" East a distance of 2015.69 feet to a point on the northwesterly right-of-way line of Neal Road to a point on the southeasterly line of said Abandonment Parcel #6; THENCE North 47043'39" East along said right-of-way line a distance of 291.17 feet to the beginning point of a tangent curve to the left, said curve being concave to the northwest; THENCE continuing along said right-of-way line and along said curve having a radius of 1170.00 feet through a central angle of 10°15'36", an arc length of 209.51 feet, to the beginning point of a non -tangent curve to the left, said curve being concave to the northwest, said beginning point having a radial bearing of South 52022'00" East; THENCE continuing along said right-of-way line and along said non -tangent curve, having a radius of 895.00 feet through a central angle of 01 012'56", an arc length of 18.99 feet; THENCE continuing along said right-of-way line, North 36025'05" East, a distance of 310.02 feet; THENCE leaving said right-of-way line, North 48013'16" West, a distance of 2161.62 feet; THENCE South 55013'32" West a distance of 114.49 feet; THENCE South 00°00'00" West a distance of 361.12 feet to the Point of Beginning; The above-described parcel contains 40.00 acres, more or le /Q�pFESS/pN9\ S. Na 28998 m c(- Exp. 03-31-03 a \mss CIVIL Of Ca\��0 Registration Expires: 03-31-03 1. Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. E VROJECTS1011071E)Nbit C legal desr111901 mpd EXHIBIT D PARCEL 4 - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcels 1, 4 and 5 as shown on the Parcel Map recorded in the office of the County Recorder of the County of Butte, State of California in Book 132 of Maps at pages 85, 86 and 87 and a portion of Neal Road Abandonment Parcel #7 recorded under Recorders Serial No. 2000-0047887 more particularly described as follows: COMMENCING at the most northerly corner of Parcel 3 as shown on the aforementioned Parcel Map recorded in Book 132 of Maps at pages 85, 86 and 87; THENCE North 00000'00" East a distance of 361.12 feet; THENCE North 55013'32" East a distance of 114.49 feet to the True Point of Beginning; THENCE South 48013'16" East a distance of 2161.62 feet to a point on the northwesterly right-of-way line of Neal Road; THENCE North 36025'05" East along said right-of-way line a distance of 393.31 feet to the beginning point of a tangent curve to the right, said curve being concave to the southeast, said beginning point being the most southwesterly corner of said Abandonment Parcel #7; THENCE continuing along said right-of-way line and along said curve having a radius of 1230.00 feet through a central angle of 15038'58", an arc length of 335.95 feet to a point having a radial bearing of North 37055'57" West; THENCE leaving said right-of-way line, North 40026'58" West a distance of 1921.17 feet; THENCE South 55013'32" West a distance of 1013.78 feet to the True Point of Beginning; The above-described parcel contains 40.00 acres, more or less. //PpFESS /py\ � � PES S. � � ?� y Na 28998 m , d Exp. 03-31-03 , , *CIVIL Of C -7a0 V MN'chael S. Byrd v z R.C.E. 28998 v Registration Expires: 03-31-03 Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. E:IPROJECTS%011071Exhibit D legal deso-111001.wpd EXHIBIT E PARCEL 5 - LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California described as follows: A portion of Parcel 1, 4, 5, 6 and 9 as shown on the Parcel Map recorded in the office of the County Recorder of the County of Butte 132 of Maps at pages 85, 86 and 87 and a portion of Neal Road Abandonment Parcel #7 recorded under Recorders Serial No. 2000-0047887 more particularly described as follows: BEGINNING at the most westerly corner of said Parcel 1; THENCE South 57039'24" East along the southwesterly line of said Parcel 1 a distance of 980.00 feet to the most southerly corner of said Parcel 1; THENCE North 00°00'00" East a distance of 361.12 feet; THENCE North 55013'32" East a distance of 1128.27 feet; THENCE South 40026'58" East a distance of 1921.17 feet to a point on the northwesterly right-of-way line of Neal Road, said point being a curve concave to the southeast and having a radial bearing of South 37055'57" East, said line being the southeasterly line of said Abandonment Parcel #7; THENCE along said right-of-way line and along said curve to the right having a radius of 1230.00 feet through a central angle of 11 023'45", an arc length of 244.64 feet; THENCE continuing along said right-of-way line, North 63027'48" East a distance of 925.48 feet to a point on the east line of Section 12, T. 21 N., R. 2 E., M.D.B.& M.; THENCE leaving said right of way line, North 00000'00" East along the east of line Sections 12 and 1, T. 21 N., R. 2 E., M.D.B. & M. a distance of 3104.61 feet; THENCE leaving said east section line, North 83029'38" West a distance of 404.87 feet to a point on the northwesterly line of said Parcel 1; THENCE South 63013'38" West along said northwesterly line a distance of 1830.30 feet; THENCE continuing along said northwesterly line, South 46038'20" West a distance of 2750.00 feet to the Point of Beginning; The above-described parcel contains 179.82 acres, more or less. Q?1pFESS1pN\ �O E� S l CD Na 28998 m d Exp. 03-31-03 * CIVIL ate of Ca���O Registration Expires: 03-31-03 Parcels reconfigured by this Certificate of Merger are not approved for sewage disposal. 2. Construction, installation or development of structures or facilities on these parcels, including as a minimum, driveway standards, building setbacks and addressing, shall comply with the latest Fire Safe Regulations of Butte County Public Resources Code 4290 and all other applicable State and County Code, ordinances and regulations in effect at the time of application for improvement permits. EAPROJECTM110TE#dbit E legal de -111001."d END OF DOCUMENT