Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
041-640-012
Date: To: From: t, Subj ect: Number of paE Department of Development Services Building Division 7 County Center Drive Oroville, CA 95965 (530) 538-7541 (530) 538-2140 FAX FACSIMILE COVER SHEET -Fax Number: o'_U I - z) -n S If you do not receive all of the pages, please call (530) 538-7541 as soon as possible. Special Instructions/Comments: Sincerely, CONFlGNTIALkI4 NOTE: The information contained in this facsimile is confidential and may also contain privileged information. The • information is intended only for the use of the individual of entity to whom it is addressed. If you are not the intended recipient, you are hereby notified that any use, dissemination, distribution, of copying of this communications is strictly prohibited. If you have received this facsimile, in error, please notify me immediately by telephone, and return the original to me. Thank you. NOTES RESIDENTIAL PERMIT NO. _ 041-640-012 04-3583 SPEYER,RANDELL 3624 SUNVIEW RD, PARADISE CONT: EGGE.RS BUILDERS NSF/GARAGE&STORAGE 11. SPECIAL CONDITIONS II CHECKED BY SRA FLOOD CERTIFICATE REQ. FIRE SPRINKLERS REQ. ., SPECIAL INSPECTION ITEMS VERIFY USE PERMIT CONDITIONS SUB -STANDARD HOUSING LETTER (rn0zL6i7AW Olw_-a) OFFICE COPY /� C' t Address 3(02 lnl iZll}.�1 Sc GAS/ i Meter By—,,J�' ELECTRI j ,J Meter By ' .S Date JOB FINALED (Date) Signature = OK = Not OK = Not Applicable = Not Ready RESIDENTIAL (Single & Duplex) Date UbWBFLOOR (Plans) OK except #'s Main; Soils-Elec. Grnd.-/ /" Ftg. C Garage; Soils-Steel-Elec. Grnd.-/ Porches & Decks; Soils -Steel-/ /" W. Vold Downs and Special Anchors 8/ .W.V.; Fall -Fitting -Test -2 Way C/O -Sewer st VL'I" 5 )d F, Gas Pipe; Size Anchors -Yard G Iping; Size Test Water Pipe: Test -Anchors -Regulator -Service Test 12. lectric Underground 1 Plenums & Ducts; Clearance -Material -Support -Ins. 14/ Girders -Sills -Anchor Bolts-Joists-Vents-Crippies 1 St Access & Ventilation 16. Insulation Date Card B-1 VCDate Card B-1 Date y-' Car B-1 J, Date Card B-1 Date PLU BING (Permit) OK except #'s 1 . Water Htr.; Vent -Access -Combustion Air Baffle _ 1 )(Nater Pipe; Test & Anchor -Nail Protection 191, DW.V.; Test Fittings &Anchor -Nail Protection It -)le -01T (ab S Shower Pan; Test, First Floor -Tub Access 21. Test Tub & Shower, Second Floor -Tub Access 22/ Gas Pipe; Sixe & Anchors 23. Fire Sprinkler; Test Date % 5— Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date EL TRICAL (Permit) OK except #'s Fixture & Transformer Clearance -Ins. Protection . Elec. Receptacles Spacing -Lights & Switches at Doors 26C Size Boxes & No. of Conductors Stapled Romex Installed Close to Edge of Studs & C.J. Equip. Ground made up w/Mech Fasteners -Bond Gas & Water 2 Appliance Circuits in Kitchen & Conductor Size GFI V. Subfeed Wire Size/ /ga. Cu or AI-A.C. Wire Size/ /ga Cu or Al 31. Range Circle/ /ga Cu or AI -Oven Circ. / /ga Cu or Al Insulated Neutral 0 Yes 0 No 32. Service -Riser Conductors & Ground Main Disconnect W.�Kquip. Clearances Panels-Motors-Mech. Equip. WClothes Closet Light -Shower Light -Spa Light Smoke Detector Date Card B-1 (y�7 Date Card B-1 DaCard B-1 Date Card B-1 Date MECHANICAL (Permit) OK except #'s 36. Ducts Insulation & Support YVent Fan, Exhaust above insulation 38. Condensate Drain & Overflow, Size & Grade 39. Furnace -Vent Access -Comb. Ait-Return Air Vent 115 Outlet 40. Attic Access & Platform if Furnace in Attic Date Card B-1 L' Date Card B-1 Date Card B-1 Date Card B-1 Date FRIG ING (Permit) OK except #'s Sills Proper Materials & Anchors 4 Aalls Studs -Nailing Spacing & Braces -Plates -Sound 43/eearing Walls over Girders & Floor Nailing Draft Stop in Walls (rat proof) 4 re Stops, Furred Ceilings -Stairs -Chasers -Tubs 4 Headers & Beams -Size & Bearing Date EBOING (Continued) angers- Post Caps -Anchors -Connectors 4 ling. Joist-Rftr. Ties-Purlin-Roll Brac.-Truss-Shting.-Rtng. 9 ireplace Ties or Type A Flue -Fireplace Throat Clearance /Attic Access; Size & Romex Protection -Draft Stop -Ins. Baffles Bdrm. Windows or Exiting Doors -Sill Ht. & Dimensions Garage Fire Protection Framing -RC Channel 53. OE Property Line Firewall & Openings W. Ext. Doors -One 3' -Check Garage 3rd Story, 2 Exits 55. tairs; Width -Headroom -Rise -Run -Landing -Fire Protection Plywood on Roof Overhang -Attic Vents -Rafter Outriggers 57. Siding -Nailing Veneer 58. Stucco Mesh -Drip Screed -Fd. Vents-Underflr. Access Glazing Area -Glass Protection -Skylights -Plastic 60. Shear Walls; Nailing -Bolts 61. Brace Interior/Exterior Wall Panels 62. Insulation -Walls -Ceilings 63. I nfi ltration-Walls-Windows Date Card B-1 Date Card B-1 Dated 'a'') j Card B-1( Date Card B-1' t Date FINAL (Plans) OK except #'s 6 Ext. Steps -Door & Sidelight Protection -Landings 65 --'Smoke Detector urnace Vents -clearance -Comb, Air -Connector - In G age; Above Floor-Ducts-Mech. Protection 6 edrgom Exiting 6 . Bath Fixtures & Tub Access -Spa Elec. Trim & Subpanel, Breaker Sizes & Labels 7Qt&r�rs& Rails Fireplace or Stove, Clearance -Hearth -12-l2t9CQu-ifets at Wood Panel. Int. & Ext. 74!Kit. Fixt. & Appli d -Air -Gap -Cooking Clearance 4 lec. Outlets kReceptacjesaVKit. Counter 7p rage Fire Door; Swinq-Landinq-Closure 77--VNtr. Htr.; Vents -Clearance -Comb. Air Connector-P.R.V. in Gar ;-Above Floor-Mech. Protection 7 .; Elec., & Mech. Equip. Listed for Location 7 . e ptacles in Garage (F.F.I.)-Romex Protection sulatio -Foam-Looked in Attic & and Rails & Deck Construction -Post Caps 8 dn. VBents & Crawl Hole Door Drainage & Wood -Earth _ Clear "Looked under Floor 0 Yes 8 ollo nstld./Drive 0 Yes 0 No/Walks 0 Yes 0 No/Planters.0 Yes 0 No 84—'Stucco Brown -Finish 85. A.C. U 't Disconnect, Electrical -Plumbing 8 nts bove Roof, Plbg-Appliance-Fireplace-Clearance to Openings ater Well, Disconnect, Electrical, Plumbing 88. Exterior Elec. Trim, G.F.I. Receptacle -Underground 89. Vent' tion Throughout House 9 lass Protection 91.,,,earetions from Previous Inspections $g,,das Test -Meters Tagged, Gas -Electric P Sewer Connected -C/O to Grade -HD Approval A 9 rgy Compliance Certificate -Other Certificates 7 95/Address Posted �"' tnkler Da Card B-1 Date Card B-1 Dat Card B-1 Date Card B-1 Da . Card B-1 Date Card B-1 Comments at Final: NOTES - ✓ RESIDENTIAL PERMIT NO. _ 041 640-012 04-3583 SPEYER, RANDELL o•� �, a 3624 SUNVIEW RD, PARADISE CONT: EGGE.RS BUILDERS NSE/GARAGE&STORAGE Y • I •u ti T O FF PEN-rz C m0LkkTA w O<Nc-S) OFFICE COPY Address 3(o zq S-tr,�ur eo IRA—AZISE GAS Meter By Dat G' ELECTRI Meter By S Date _ /y 3_� JOB FINALE!) (Date) J rSignature `• I . . s C r . r y �T' , T O FF PEN-rz C m0LkkTA w O<Nc-S) OFFICE COPY Address 3(o zq S-tr,�ur eo IRA—AZISE GAS Meter By Dat G' ELECTRI Meter By S Date _ /y 3_� JOB FINALE!) (Date) J rSignature `• I . WESTERNWOODS EWP PAGE 01/01 • OM A PA A; WMF%7 certificate of Conformance Certificate 054086 THIS IS TO CERTIFY that the glued laminated tirriber products identified with a collective mark of Engineered Wood Systems (EWS) were manufact fired In accordance with the applicable standards and associated specifications indicated below: ANSI Standard A190.1-1992, For Wood Products — Structural Clued Laminated Timber 4 NER-486 Glued: Laminated Timber 13orrbinations And "GAP' Computer Program For Determinilci Design Stresses ARC 117-93 - Manufacturing -- Standard Specifications For Structural Glued laminated Timber Of Softwood Species IS HEREBY CERTIFIED that the APA EWS trad,amarked structural glued laminated timber members A•ere produced in a manufacturing facility subject tc1 regular audits in accordance with the Engineered Wood Systems (EWS) Quality Assurance Program. Routine audits include inspection of the Tlanufacturing process and evaluation of the in -plant QA program with adequate sampling to verify ;,mformance to industry standards for lumber gradEt and glueline bond quality. x'6_ 2& � 2 67, MS!'O woo coor. SERI. by � !.^ Thomas G. Williamson Executive Vice President IN�Z��`� ENGINEERED WOOD SYSTEMS to a related corporation O ARA —THE ENGINEERED VoVOD ASSOCIATION 7011 South 19th St'" • P.O. Sox 11 i 00 - Taoomv. WA 98411-0700 Telephone: (263) 5884800 - I%x Number. (259) 585-7285 09/09/2005 08:05 530-896-1705 CHICO v PAGE 03 Mar 30 OS 02:53pw Wa.stern Woods Ewp Rick 5303431124 1 _6Lf U — 61( APA � ..�• � - �y �� Certificate of Conformance Certiflcate 0 5 4 0 9 3 3 J o THIS IS TO CERTIFY that the glued laminated timber products identified with a collective marls of Ertgineerod ftod Systeme (EWS) were manufactured In accordance with the applirahlo ctpndards -3614 and associated specifications indicated below: ANSI Standard At 100.1 -1992, For Wood Products — 9tructuml Glued Laminated Timber NER•486 Glued Ldminated Timber Combinations Arld 'GAP" Computer Program For Determining Design Stresses t Ami 11 f-93 — manufacturing — Standard Specifications For Structural Blued Laminated Timber Of Softwood Species rr IS HEREBY CERTIFIED that the ARA EWS trademarked strurIUMI 9IU4d laminated timber members were..produced In a manufacturing facility subject to regular audits in accordance with the Engineered Wood Systeme (EWS) Quality Assurance Program. Routine audits include inspection of the manufacturing pmcnna And evaluation of the -in -plant OA program with adoquato campling to verify conformance to industry standards for lumber grade and gluellne bond quality. y1d /moo /�/ 0/9 W 0 p� yai SEAL - by�A4 Thomas G. Williamson ! �`? Exocutivo Vico Prosidont 46 Sur.1 nZO.c ' EM&NEEREA KWD MMUS 10 a r91nW GaMasLnn of ARa - PfF ENG)AfE:ER® WWO ASSOGD1770N TM Barin 1914 Sr00 • P.O- Baa 11700 - rMma WA 98111-0701) 1klnpnUM. (250) 565-eeo0-488 Nuemar- I;(ea) aae nes V �.JGtpQ.iJ� Mar 10 06 07:50a z i..11 WA Ia r■ t :r r.J' M. � r.�.r_ �. s s. • •� I. ROOF P.1 �11A N�n1e . im orHila Aga mmvm (b d , mai RMUWM c)- LaW FE TWO i .toffs Mmdlo ate. ea,�ei sq. Q, ail - ymdo■ts ,J 3,, w( &EUT ORwau. 4. VLPB Fi=R! PEOiE'M . PWOINM &FOUNDALIMWALL mobodd �7 ciimwm A! _lzF-22 LD) iR v Rutherford, Scott From: Whs yup [whsrps@yahoo.com] Sent: Thursday, December 08, 2005 2:06 PM To: Rutherford, Scott Subject: Split stage request Scott Steele, President Reliance Propane Service Inc. 6434 Skyway Paradise Ca. 95969 Scott Rutherford, Building Inspection Building Division, Department ofDevelopment Services 7 County Center Dr. Oroville, California 95965 Re: Split Stage Propane regulation system AP Dear Mr. Rutherford December 8, 2005 Page 1 of 1 122 19/6,5 d4 30VS Please accept this letter as our request and recommendation for installation of a split stage propane regulation system at 3624 sunview dr. Paradise Ca. ! 95969 (permit # is under Gerald Speyer Lot #44, it's on file they didn't have it available at the time). The split stage is needed to supply furnace, waterheater, cooking, dryer, fireplace and possibly other propane appliances (300,000 BTU'S), supplied through 120 ft underground piping run. We are requesting to install 1/2 polyethylene underground piping with a first stage distribution pressure of 10 psi to the second stage regulator at the home. We would p.referr to use a split stage system .for improved pressure consistency, improved supply and flow, economy of installation, and reduce potential for .regulator freeze-up: Please respond within 7 days to advise us if this is not acceptable, or with any :furtber questins, comments, or requiements. I'.11 assume your approval if we don't hear from you otherwise. Thank you Scott Steele Reliance Propane Service (Tammie Wilder 530-877-9200 ext 208) Do You Yahoo!? Tired of spam.? Yahoo! Mail has the best spam protection around http://mall.yalioo.com 12/19/2005 J=OK 0 = Not OK . = NotApplicable Not Ready 1. MOBILE HOMES Date MOBILE HOME UTILITIES (Plans) OK except #'s 3. 1. Zoning Requirements -Setbacks -Easements Wood Awn.; Posts- Beams- Rftrs-Connectors 2. Soils; Special MH Support Sketch 5. 3. Sewer; Location -Test -Fall -C/0 -Concrete 9. 4. Water; Location -Test -Easement Needed (Sketch) Plumb.; Cir. Test -Water Supply Test 5. Electricity; Location-Clearances-Grnd-/ /Amp -Concrete 12. 6. Gas; Location -Test -Wrap;-/ P' L 'ft. / P Nat. or/ /" L "ft./ P LPG 7. Well Clearance & Disconnect 8. Utility Clearance Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date MOBILE HOME INSTALLATION (Plans) OK except #'s 1. Zoning Requirements -Setbacks -Easements _ 2. Footings; Size -Spacing -Marriage Line 3. Gas; MH Test -Demand -Valve -Connector 4. Electricity; MH Test -Crossovers -Breakers -Clearances 5. Drain; MH Test -Fall -Flex Connector 6. Water; MH Test -Regulator -Connector 7. Water and Sewer Connected -C/O to Grade -HD Approval 8. Gas and Electricity Tagged 9. Tie Downs -Type -Installation Cert. 10. Exits; Insp.-Sketch 11. Cert. of Occupancy Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date PERMANENT END SYSTEM (ONLY) 1. Zoning Requirements -Setbacks -Easements 2. Footings; Size -Spacing -Marriage Line 3. Blocking 4. Gas; MH Test -Demand -Valve 5. Electricity; MH Test 6. Water; MH Test 7. Water and Sewer Connected 8. Gas and Electricity Tagged 9. Exits 10. License Decals 11. Verify #'s with Office Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 MISCELLANEOUS Date DECKS, COVERS, CARPORTS, GARAGES (Plans) OK except #'s 1. Zoning Requirements -Setbacks -Easements 2. Footings; Soils -Size -Depth -Spacing -Connectors -Steel 3. Decks, Girders and/or Joists -Decking -Bracing -Stairs -Rails 4. Wood Awn.; Posts- Beams- Rftrs-Connectors Elec.; Enclosures; Conduit Entries -Terminals -Listed Shthg-Frg-Bracing ` 5. Alum. Awn.; Columns -Connections -Splice -Decal -Enclosures 6. Carports; Windows -Doors 7. Electric 8. Frmg.; Sills-Anchors-Studs-Rftrs-Trusses 9. Siding; Nailing -Veneer -Stucco -Mesh 10. Roof; Shthg-Roofing 11. Ext.; Steps -Doors -Landings 12. Braced Wall Panels Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date POOLS (Plans) OK except #'s 1. Setbacks -Easements 2. Soils; Compaction -Structure Stability 3. Pool Structure; Steel -Connections -Thickness Dead Men -Lining 4. Elec.; Receptacles and Lighting, Distance-GFI 5. Elec.; Pool Lighting; 15 Volts-GFI 6. Elec.; Enclosures; Conduit Entries -Terminals -Listed 7. Elec.; Bonding; Metal w/5' -Circulating Equip. -Heater 8. Elec.; Grounding; Equip. w/5' Circulating Equip. -Pool Lghtg. Boxes- Enclosures- Panelboards-Ins. to Main Conduit 9. Health Department Approval 10. Plumb.; Cir. Test -Water Supply Test 11. Light Niche 12. Enclosure; Fencing -Alarms Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 = OK = Not OK = Not Applicable = Not Ready RESIDENTIAL (Single & Duplex) Date U"RFLOOR (Plans) OK except #'s Main; Soils-Elec. Grnd.-/ /" A Garage; Soils-Steel-Elec. Grnd.-/ Porches & Decks; Soils -Steel-/ walls, Main; Steel -Blockouts-Wra W. old Downs and Special Anchors /( W V/, Slab, Steel -Wrapped Q,oPiers-Fireplace Ftg.-Steel _ 05 W.V.; Fall -Fitting -Test -2 Way C/O -Sewer st ''L" ' • 5oe�, F, Gas Pipe; Size Anchors -Yard G (ping; Size Test Water Pipe; Test -Anchors -Regulator -Service Test 12. lectric Underground Welenums & Ducts; Clearance -Material -Support -Ins. 1 Girders -Sills -Anchor Bolts-Joists-Vents-Crippies 1 St Access & Ventilation 16. Insulation Date Card B-1 Date Card B-1 Date f— Car B-1 Date Card B-1 Date PLU BING (Permit) OK except #'s 1 Water Htr.; Vent -Access -Combustion Air Baffle J(Nater Pipe; Test & Anchor -Nail Protection 1 D W.V.; Test Fittings & Anchor -Nail Protection , "Shower Pan; Test, First Floor -Tub Access 21. /Test Tub & Shower. Second Floor -Tub Access 87/. Gas Pipe; Sixe & Anchors 23. Fire Sprinkler; Test Date jQ%-!r— Card B-1 'zv-( Date Card B-1 Date Card B-1 Date Card B-1 Date EL TRICAL (Permit) OK except #'s ad Fixture & Transformer Clearance -Ins. Protection . Elec. Receptacles Spacing -Lights & Switches at Doors 26! Size Boxes & No. of Conductors Stapled Vfiomex Installed Close to Edge of Studs & C.J. Equip. Ground made up w/Mech Fasteners -Bond Gas & Water 2 Appliance Circuits in Kitchen & Conductor Size GFI W. Subfeed Wire Size/ /ga. Cu or AI-A.C. Wire Size/ /ga Cu or Al 31. Range Circle/ /ga Cu or AI -Oven Circ. / /ga Cu or Al Insulated Neutral ❑ Yes ❑ No 32. Service -Riser Conductors & Ground Main Disconnect Clearances Panels-Motors-Mech. Equip. Clothes Closet Light -Shower Light -Spa Light Smoke Detector Date 91'9Card B 1 (,�'� Date Card B-1 Date Card B-1 Date Card B-1 Date MECHANICAL (Permit) OK except #'s 36. 4. Ducts Insulation & Support 7 Vent Fan, Exhaust above insulation 38. Condensate Drain & Overflow, Size & Grade 39. Furnace -Vent Access -Comb. Ait-Return Air Vent 115 Outlet 40. Attic Access & Platform if Furnace in Attic Date/3%i Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date FR ING (Permit) OK except #'s 44( Sills Proper Materials & Anchors 4.Pf,Walls Studs -Nailing Spacing & Braces -Plates -Sound 43! earing Walls over Girders & Floor Nailing 44 -/Draft Stop in Walls (rat proof) 4 re Stops, Furred Ceilings -Stairs -Chasers -Tubs 4 Headers & Beams -Size & Bearing Date Joist-Rftr. Ties-Purlin-Roll Brac.- (49y�Fireplace Ties or Type A Flue -Fireplace Throat Clearance /Attic Access; Size & Romex Protection -Draft Stop -Ins: Baffles . Bdrm. Windows or Exiting Doors -Sill Ht. & Dimensions . Garage Fire Protection Framing -RC Channel 53. _ Prooertv Line Firewall & Ooeninos 541 Ext. Doors -One 3' -Check Garage 3rd Story, 2 Exits 55. tairs; Width -Headroom -Rise -Run -Landing -Fire Protection Sy.. Plywood on Roof Overhang -Attic Vents -Rafter Outriggers 57. Siding -Nailing Veneer 58. Stucco Mesh -Drip Screed -Fd. Vents-Underflr. Access iWO'Glazing Area -Glass Protection -Skylights -Plastic 60. Shear Walls; Nailing -Bolts 61. Brace Interior/Exterior Wall Panels 62. Insulation -Walls -Ceilings 63. Infiltration -Walls -Windows r Date Card B-1 Date Card B-1 Dat j Card B-1 Date Card B-1'' f Date FINAL (Plans) OK except #'s 6 Ext. Steps -Door & Sidelight Protection -Landings moke Detector urnace Vents -clearance -Comb, Air -Connector - In garage; Above Floor-Ducts-Mech. Protection 6 edr m Exiting 6 Bath Fixtures & Tub Access -Spa Elec. Trim & Subpanel, Breaker Sizes & Labels 7 Rails Fireplace or Stove, Clearance -Hearth -;P- tn9C uiiets at Wood Panel, Int. & Ext. it. Fixt. & Appli d -Air -Gap -Cooking Clearance lec. Outlets Rece tac it. Counter 7 ra a Fire Door; Swing -Landing -Closure 7 .0 ., t in Garage -Damper 7 tr. Htr.; Vents -Clearance -Comb. Air Connector-P.R.V. in Gar , Above Floor-Mech. Protection 7 ; Elec._& Mech. Equip. Listed for Location - 7 . e ptacles in Garage (F.F.I.)-Romex Protection aae-trrs—ulat!2 -Foam-Looked in Attic arm & Deck Construction -Post Caps 8 dn. VBents & Crawl Hole Door Drainage & Wood -Earth Clear Looked under Floor ❑ Yes _ 8 . oll nsticl./Drive O Yes ❑ No/Walks ❑ Yes ❑ No/Planters ❑ Yes ❑ No 84—Stucco Brown -Finish 85. A.C. U t Disconnect, Electrical -Plumbing nts ove Roof, Plbg-Appliance-Fireplace-Clearance to Openings 87-46—ter Well, Disconnect, Electrical, Plumbing 88. Exterior Elec. Trim, G.F.I. Receptacle -Underground 89. Vent' ion Throughout House 90el6lass Protection 91. r tions from Previous Inspections %2 as Test -Meters Tagged, Gas -Electric 9a3^ Sewer Connected -C/O to Grade -HD Approval 9 rgy Compliance Certificate -Other Certificates r. 9Z/Address Posted Card B-1 Date Card B-1 Dat r Card B-1 Date Card B-1 Da Card B-1 Date Card B-1 Comments at Final: When recorded return to: County of Butte Department of Development Services Building Division 7 County Center Drive Oroville, CA 95965-3397 2006-0x12565 Recorded I REC FE 28.00 Official Records I County of I Butte I CANDACE J. GRD'BBS I County Clerk—Recorderl I I KL 01:21PM 13-11ar-2006 I Page 1 of 8 (rev.5/04) Space above for Recorder's Use Owner Name: Gerald Randall Speyer and Jewel Ganene Spever Building Permit No: 04-3583 (storage) DEED RESTRICTION AND NOTICE OF LIMITED USE FACILITY I. WHEREAS, on this 13th day of March, 2006, Gerald Randall Spever and Jewel Ganene Speyer hereinafter referred to as owner(s), is the record owner of the following real property: Assessors Parcel Number 041-640-012 and as further set forth in Exhibit "A" attached hereto and hereby incorporated by reference, hereinafter referred to as "the subject property"; and II. WHEREAS, the Building Division of the Butte County Department of Development Services is acting on behalf of the People of Butte County; and III. WHEREAS, the owner applied to the Building Division for a building permit in order to develop the subject property described above; and IV. WHEREAS, Building Permit No. 04-3583 was applied for on December 20, 2004 by the owner in accordance with the provisions of the Butte County Code and the California Building Code; and V. WHEREAS, the use allowed by Building Permit No. 04-3583 has been reviewed and approved for only the limited purposes set forth below; and AlAl J(, 3/ 1���6 VI. WHEREAS, it is intended that this Deed Restriction and Notice of Limited Use Facility shall constitute an enforceable restriction and remain in effect until a change in use or character of use has been approved by the Butte County Building Official or a change in law has occurred, either of which change allows the uses otherwise restricted herein to be conducted on the real property described herein. Under either circumstance allowing such change in use, Owner shall be entitled to have this Deed Restriction and Notice of Limited Use Facility rescinded by the execution of a subsequent document entitled Rescission of Deed Restriction and Notice of Limited Use Facility by the Director of Development Services; and VII. WHEREAS, Owner acknowledges that Owner will comply with the limited use restrictions that were incorporated in reviewing and approving Building Permit No. 04-3583 which enabled Owner to undertake the limited use authorized by this permit. NOW, THEREFORE, with the issuance of Building Permit No. 04-3583 to Owner by Butte County, Owner hereby affirms Owner's desire to develop a limited use facility, as set forth below, which establishes restrictions ori the use and enjoyment of this limited use facility. The undersigned Owner, for himself/herself and for his/her heirs, assigns, and successors in interest, acknowledges and agrees to those restrictions. This limited use facility shall be utilized in compliance with those limitations prescribed -by the California Building Code occupancy classification assigned by the building official, except the following uses are not allowed: area labeled storage shall have no living, sleeping, cooking or eating. Additionally, this space will not be heated or cooled. If any provision of these restrictions is held to be invalid or for any reason becomes unenforceable, no other provision shall be thereby affected or impaired. This deed restriction and notice of limited use facility shall remain in full force and effect during the period that this permit, or any modification or amendment thereof, remains effective, and during the period that the development authorized by this permit, or any modification of this development, remains in existence in or upon any part of, and thereby confers benefit upon, the subject property described herein, and to that extent, this deed restriction and notice of limited use facility is hereby acknowledged Scott Rutherford, M na er, uildingDivision �; and agreed to by Owner to restrict the use and enjoyment of this limited use facility and shall be binding on Owner and all his/her assigns or successors in interest. Owner agrees to record this Deed Restriction and Notice of Limited Use Facility in the Recorder's Office for the County of Butte as soon as possible after the date of 9 execution. This document shall be recorded and returned to the Butte County Department of Development Services, Building Division prior to the issuance of Building Permit No. 04-3583. DATE: ���i-G6i /.3 , 20 0 Co Owner Signature: /L01-�(ew Print or Type Name of Ab ve Owner Signature:. Print or Type Name of Above Scott Rutherford, Manager, BuildinV Division L - S(I-* 6 NOTE TO NOTARY PUBLIC: If you are notarizing the signatures of persons, signing on behalf of a corporation, partnership, trust, etc., please use the correct notary jurat (acknowledgment) as explained in your Notary Public Law Book. STATE OF CALIFORNIA ) SS. COUNTY OF BUTTE ) On _/i%1Y,4 /3 -2006 before me, Jctym? s LCrM4f i<, t4:5cr- , Notary Public, personally appeared ii-r'rOIJ K-iocJct I I Sne.,r.r~ el.ly"1 jQ z.Xr , P e (or,proved to me on the 6asis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that k�skie/they executed the same in-hisfhler/their authorized capacity(ies), and that by hider/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. LJAMES LAMAR KINSER COMM. #1377185 -+ NOTARY PUBLIC • CALIFORNIA BUTTE COUNTY My Comm. Expires Sept. 28, 2006 WITNE S my hand a d official seal. ure STATE OF CALIFORNIA COUNTY OF BUTTE On Public, personally appeared before me, SS. (Seal) Notary , personally known to me (or proved to me on the basis 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 capacity(ies), and that by his/her/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. Signature (Seal) Scott Rutherford, M a er, Buildins ivisi n i. 06 ` This is to certify that the Deed Restriction set forth above is hereby acknowledged by the Director of the Department of Development Services and that Butte County consents to"its recordation thereof. Dated: 0 Scott Rutherford .---J/ Manager Building Division, Department of Development Services STATE OF CALIFORNIA SS. COUNTY OF BUTTE ) On MaQc�+ l3, X006 before me, KF Public, personally appeared Scvir ��rN Z Notary personally known to me to be the person(g) whose namesA is/�P6 subscribed to the within instrument and acknowledged to me that he/sM/tldy.executed the same in his/helf/Weir authorized capacity(iol�, and that by his/I f/tl r signature ,A on the instrument the person(,$'f, or the entity upon behalf of which the perso%4 acted, executed the instrument. WITNESS my hand and official seal._ WA Commk ion s ta67031 Nofty pwft - cawwft sunt cm* MY COM. &Pre, Apr 0, ig ature V (Seal) 4 r a► RECORDING REQUESTED BY ,Mid Valley Title & Escrow Company AND WHEN RECORDED MAIL TO: Gerald Randall Speyer and Jewel Ganene. Speyer P.O. Box 1793 Magalia, CA 95954 �1!!1!I!!�!l��1llilIlll��1�llll 2@144--44EsG62 1 Recorded Official Records County EOf CANDACEU7J. GRUBBS Recorder ROSEMARY DICKSON Assistant 02:00PM 29 -Det -2004 I REC FEE 13.00 t TAX 126.50 i t I 1 i I Myles I Page 1 of Above This Line fol- Recorder's Use Only A.P.N.: 041-640-012-000. File No,: 0402-1611833 (CH) GRANT DEED The Undersigned Grantor(s) Declare(s): DOCUMENTARY TRANSFER TAX $126.50, CITY TRANSFER TAX $; SURVEY MONUMENT FEE $ j X computed on the consideration or full value of property conveyed, OR computed on the consideration or full valueless value of liens and/or encumbrances remaining at time of sale, X unincorporated area; [ ) City of Paradise, and FOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged, Kenneth W. Warren and Sharon Faye Johnson, husband and wife hereby GRANTS to Gerald Randall Speyer and Jewel Ganene Speyer, husband and wife as joint tenants the following described property in the Unincorporated Area of , County of Butte, State of California: PARCEL I: LOT 44, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 13S OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL II: A NON-EXCLUSIVE RIGHT AND EASEMENT OF ENJOYMENT IN AND TO LOT A, INCLUDING INGRESS AND EGRESS, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL III: Mall Tax Statements To: SAME AS ABOVE A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/IS/2004 AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT AND OR EXPANSION OF SANITARY SEWER PIPE LINES, STORAGE FACILITIES, IRRIGATION FACILITIES, THE RIGHT TO UTILIZE THE FOLLOWING DESCRIBED EASEMENT TO RECEIVE IRRIGATION WATER FROM SAID FACILITIES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18 AND SECTION 19, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID POINT OF BEGINNING ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00'00" EAST, 910.00 FEET; THENCE SOUTH 00 DEG. 00' 00" WEST, 1145.07 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF MESSILLA VALLEY ROAD; THENCE ALONG SAID NORTHERLY LINE SOUTH 33 DEG. 37' 10 WEST, 67.22 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE NORTHWEST HAVING A RADIUS OF 270.00 FEET; THENCE ALONG SAID CURVE 334.66 FEET THROUGH A CENTRAL ANGLE OP 71 DEG. 00' 00'; THENCE NORTH 75 DEG. 21'50- WEST, 441.81 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE SOUTH; THENCE FOLLOWING SAID CURVE ALONG A RADIUS OF 430.00 FEET, THROUGH A CENTRAL ANGLE OF 19 DEG. 43' 17" AN ARC DISTANCE OF 148.01 FEET TO THE WEST LINE OF SAID SECTION 19;THENCE LEAVING SAID NORTHERLY RIGHT OF WAY LINE ALONG SAID WEST LINE OF SECTION 19, NORTH 00 DEG, 38' 14" WEST, 368.93 FEET TO THE POINT OF BEGINNING. PARCEL IV: AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT, AND OR EXPANSION OF SANITARY SEWER PIPE LINES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18, TOWNSHIP 21'NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: A SANITARY SEWER EASEMENT 30.00 FEET IN WIDTH LYING 15.00 FEET ON EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: Page 2 of 3 fi . A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/15/2004 COMMENCING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN. BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID COMMENCEMENT POINT ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00'00" EAST, 704.27 FEET TO THE TRUE POINT OF BEGINNING FOR THE FOLLOWING DESCRIBED CENTERLINE; THENCE LEAVING SAID POINT OF BEGINNING NORTH 09 DEG. 27'14" EAST, 269.26 FEET; THENCE NORTH 15 DEG. 00'04- EAST, 391.45 FEET; THENCE NORTH 05 DEG. 32'19- EAST, 187.07 FEET; THENCE NORTH 33 DEG. 13-45- EAST, 3'45"EAST, 143.71 FEET; THENCE NORTH 68 DEG. 49'57" EAST, 201.63 FEET; THENCE NORTH 75 DEG. 48'47- EAST, 151.14 FEET; THENCE SOUTH 81 DEG. 37'06- EAST, 235.74 FEET TO A POINT IN THE NORTHEASTERLY LINE OF PARCEL 11 AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, IN BOOK 102 OF MAPS, AT PAGE(S) 25, SAID NORTHEASTERLY LINE BEING LABELED NORTH 34 DEG. 25'58- WEST, 143.34 FEET ON SAID MAP. SAID POINT BEING THE TERMINUS OF THE HEREIN DESCRIBED CENTERLINE. Dated: 10/15/2004 enneth W. Warren aron Faye Johnson STATE OF CALIFORNIA } )ss. COUNTY OF BUTTE } On before me, r \—N v personally appeared 'R & S.mr Q�LP "41hrc�c� personally known to me (or proved to me on the basis 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 capacity(ies) and that his/her/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. My Commission Expires: CHEAMOVEY Commission # 1327113 -d NotaryPublic- California • Butte County my Comm. Expires Oct 27, 2005 Page 3 of 3 This area for ofticiai notarial sea/ { 2006-0012565 Recorded I REC FEE Official Records I County of I Butte I When recorded return to: CREME J. GRUBBS I County Clerk-Recorderl County of Butte I Department of ®1:21PM 13 -Mar -2106i P KL Development Services Page i of 8 . Building Division IIII'�III"II"IIII"II�II'I"III 7 County Center Drive Oroville, CA 95965-3397 Space above for Recorder's Use (rev.5/04) Owner Name: Gerald Randall Speyer and Jewel Ganene Spever Building Permit No: 04-3583 (storage) DEED RESTRICTION AND NOTICE OF LIMITED USE FACILITY I. WHEREAS, on this 13th day of March, 2006, Gerald Randall Spever and Jewel Ganene Speyer hereinafter k referred to as owner(s), is the record owner of the following real property. K Assessors Parcel Number 041-640-012 } and as further set forth in Exhibit "A" attached i hereto and hereby incorporated by reference, hereinafter referred to as "the subject property"; and II. WHEREAS, the Building Division of the Butte County Department of t Development Services is acting on behalf of the People of Butte County; and f III. WHEREAS, the owner applied to the Building Division for a building I permit in order to develop the subject property described above; and IV. WHEREAS, Building Permit No. 04-3583 was applied for on December 20, 2004 by the owner in accordance with the provisions of the Butte County Code and the California Building Code; and V. WHEREAS, the use allowed by Building Permit No. 04-3583 has been reviewed and approved for only the limited purposes set forth below; and VI. WHEREAS, it is intended that this Deed Restriction and Notice of Limited Use Facility shall constitute an enforceable restriction and remain in effect until a change in use or character of use has been approved by the Butte County Building Official or a change in law has occurred, either of which change allows the uses otherwise restricted herein to be conducted on the real property described herein. Under either circumstance allowing such change in use, Owner shall be entitled to have this Deed Restriction and Notice of Limited Use Facility rescinded by the execution of a subsequent document entitled Rescission of Deed Restriction and Notice of Limited Use Facility by the Director of Development Services; and VII. WHEREAS, Owner acknowledges that Owner will comply with the limited use restrictions that were incorporated in reviewing and approving Building Permit No. 04-3583 which enabled Owner to undertake the limited use authorized by this permit. NOW, THEREFORE, with the issuance of Building Permit No. 04-3583 to Owner by Butte County, Owner hereby affirms Owner's desire to develop a limited use facility, as set forth below, which establishes restrictions on the use and enjoyment of this limited use facility. The undersigned Owner, for himself/herself and for his/her heirs, assigns, and successors in interest, acknowledges and agrees to those restrictions. This limited use facility shall be utilized in compliance with those limitations prescribed by the California Building Code occupancy classification assigned by the building official, except the following uses are not allowed: area labeled storage shall have no living, sleeping, cooking or eating. Additionally, this space will not be heated or cooled. If any provision of these restrictions is held to be invalid or for any reason becomes unenforceable, no other provision shall be thereby affected or impaired. This -deed restriction and notice of limited use facility shall remain in full force and effect during the period that this permit, or any modification or amendment thereof, remains effective, and during the period that the development authorized by this permit, or any modification of this development, remains in existence in or upon any part of, and thereby confers benefit upon, the subject property described herein, and to that extent, this deed restriction and notice of limited use facility is hereby acknowledged Scott Rutherford, Mna er, wilding ivision 3(x'0 C and agreed to by Owner to restrict the use and enjoyment of this limited use facility and 1 i shall be binding on Owner and all his/her assigns or successors in interest. Owner agrees to record this Deed Restriction and Notice of Limited Use Facility in the Recorder's Office for the County of Butte as soon as possible after the date of execution. This document shall be recorded and returned to the Butte County Department of Development Services, Building Division prior to the issuance of Building Permit No. 04-3583. DATE: AA /.3 , 20 e C Owner Signature: �jC,r�lcf Pian r�cLl� ell - Print or Type Name of Ab ve ' Owner Signature: E Print or Type Name of Above i Scott Rutherford, Manager, Buildin Division NOTE TO NOTARY PUBLIC: If you are notarizing the signatures of persons, signing on behalf of' a corporation, partnership, trust, etc., please use the correct notary jurat (acknowledgment) as explained in your Notary Public Law Book. STATE OF CALIFORNIA SS. COUNTY OF BUTTE On %J%IYl. /3 2006 before me, 30M'e s L-t/K4r k,145c-r' , Notary Public, personally appeared 6:ccald Spe)fzr aiyd c �e.i e. r , p e (or proved to me on the 6asis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that fie/they executed the same infer/their authorized capacity(ies), and that by hi&t#er/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted. executed the instrument. ~� WITNE'S my hand a d official seal. r ature STATE OF CALIFORNIA ) SS. COUNTY OF BUTTE ) JAMES: LAMAR KINSER COMM. #1377185 -� 11- s NOTARY PUBLIC - CALIFORNIA BUTTE COUNTY a My Comm. Expires Sept. 28, 2006 (Seal) t On 4before me, , Notary Public, personally appeared personally known to me (or proved to me on the basis 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 capacity(ies), and that by his/her/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. Signature (Seal) Scott Rutherford, M na er, Building ivisi n This is to certify that the Deed Restriction set forth above is hereby acknowledged by the Director of the Department of Development Services and that Butte County consents to its recordation thereof. Dated: 3 // � /G 6 Scott Rutherford Manager Building Division, Department of Development Services STATE OF CALIFORNIA SS. COUNTY OF BUTTE On I^�Aaaw l3� aoo& before me, ki. f"�` �1�r�u►�-1 , Notary " Public, personally appeared Scd►r 12N�ar, personally known to me to be the person(() whose namesA is/.74 subscribed to the within instrument and acknowledged to me that he/spd/tl,6y executed the same in his/ham/Weir authorized capacity(ior!�, and that by his/ISP/tWr signatureW on the instrument the person(,s'f , or the entity upon behalf of which the person(PI acted, executed the instrument. f lammcmum WITNESS my hand and official seal. Commkda+ve6mi Notary Mft - cawa w eu1M canNy �45L n L LNVCWM&PftAP6. ig ature (Seal) t k i RECORDING REQUESTED BY Mid Valley Title & Escrow Company AND WHEN RECORDED MAIL TO: Gerald Randall Speyer, and Jewel Ganene Speyer P.O. Box 1793 Magalia, CA 95954 A.P.N.: 041-640-012-000 2ifb�0 �+-006EsEs2 1 Recorded I REC FEE 13.00 Official Records I TAX 126.50 COME" f CANDACE J. GRUBBS I Recorder I ROSEMARY DICKSON I Assistant 1 Myles 02:00PM 29 -Det -2004 I Page 1 of 3 Space Above This Line foi- ReCorde► s Use Only GRANT DEED The Undersigned Grantor(s) Declare(s): DOCUMENTARY TRANSFER TAX $126.50; CITY TRANSFER TAX $; SURVEY MONUMENT FEE $ 3 File No.: 0402-1611833 (CH) X computed on the consideration or full value of property conveyed, OR computed on the consideration or full value less value of liens and/or encumbrances remaining at time of sale, X unincorporated area; [ ) City of Paradise, and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Kenneth W. Warren and Sharon Faye Johnson, husband and wife hereby GRANTS`to Gerald Randall Speyer and Jewel Ganene Speyer, husband and wife as joint' tenants C___ — _- _ - the following described property in the Unincorporated Area of , County of Butte, State of California: PARCEL I: LOT 44, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29,1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL II: A NON-EXCLUSIVE RIGHT AND EASEMENT OF EN30YMENT IN AND TO LOT A, INCLUDING INGRESS AND EGRESS, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL III: Lek 6; f A Mail Tax Statements To: SAME AS ABOVE A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/15/2004 AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT AND OR EXPANSION OF SANITARY SEWER PIPE LINES, STORAGE FACILITIES, IRRIGATION FACILITIES, THE RIGHT TO UTILIZE THE FOLLOWING DESCRIBED EASEMENT TO RECEIVE IRRIGATION WATER FROM SAID FACILITIES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18 AND SECTION 19, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID POINT OF BEGINNING ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05'47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00'00-- EAST, 910.00 FEET; THENCE SOUTH 00 DEG. 00' 00" WEST, 1145.07 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF MESSILLA VALLEY ROAD; THENCE ALONG SAID NORTHERLY LINE SOUTH 33 DEG. 37'10" -WEST, 67.22 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE NORTHWEST HAVING A RADIUS OF 270.00 FEET; THENCE ALONG SAID CURVE 334.66 FEET THROUGH A CENTRAL ANGLE OP 71 DEG. 00' 00"; THENCE NORTH 75 DEG. 21' 50" WEST, 441.81 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE SOUTH; THENCE FOLLOWING SAID CURVE ALONG A RADIUS OF 430.00 FEET, THROUGH A CENTRAL ANGLE OF 19 DEG. 43' 17" AN ARC DISTANCE OF 148.01 FEET TO THE WEST LINE OF SAID SECTION 19; THENCE LEAVING SAID NORTHERLY RIGHT OF WAY LINE ALONG SAID WEST LINE OF SECTION 19, NORTH 00 DEG. 38' 14" WEST, 368.93 FEET TO THE POINT OF BEGINNING. PARCEL IV: AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT, AND OR EXPANSION OF SANITARY SEWER PIPE LINES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: A SANITARY SEWER EASEMENT 30.00 FEET IN WIDTH LYING 15.00 FEET ON EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: Page 2 of 3 A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/15/2004 COMMENCING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN. BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID COMMENCEMENT POINT ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00' 00" EAST, 704.27 FEET TO THE TRUE POINT OF BEGINNING FOR THE FOLLOWING DESCRIBED CENTERLINE; THENCE LEAVING SAID POINT OF BEGINNING NORTH 09 DEG. 27' 14" EAST, 269.26 FEET; THENCE NORTH 15 DEG. 00' 04" EAST, 391.45 FEET; THENCE NORTH 05 DEG. 32'19- EAST, 187.07 FEET; THENCE NORTH 33 DEG. 13-45- EAST, 3'45"EAST, 143.71 FEET; THENCE NORTH 68 DEG. 49'S7" EAST, 201.63 FEET; THENCE NORTH 75 DEG. 48' 47" EAST, 151.14 FEET; THENCE SOUTH 81 DEG. 37' 06" EAST, 235.74 FEET TO A POINT IN THE NORTHEASTERLY LINE OF PARCEL 1, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, IN BOOK 102 OF MAPS, AT PAGE(S) 25, SAID NORTHEASTERLY LINE BEING LABELED NORTH 34 DEG. 25' 58" WEST, 143.34 FEET ON SAID MAP. SAID POINT BEING THE TERMINUS OF THE HEREIN DESCRIBED CENTERLINE. Dated: iQ/15/2004 enneth W. Warren aron Faye Johnson STATE OF CALIFORNIA } )ss. COUNTY OF BUTTE } On r before me, . r personally appeared VK\ � \ & , personally known to me (or proved to me on the basis of satisfactory evidenoe) 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 capacity(les) and that his/her/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. Sig My Commission Expires: t/ CHERIHOVEY Commission # 1327113 Notary Public - California Butte County 0mv Comm. Exoires Oct 27.2005 Page 3of3 This area for of/am notarial seal When recorded return to: County of Butte Department of Development Services Building Division 7 County Center Drive Oroville, CA 95965-3397 Space above for Recorder's Use (rev.5/04) Owner Name: Gerald Randall Speyer and Jewel Ganene Spever Building Permit No: 04-3583 (storage) DEED RESTRICTION AND NOTICE OF LIMITED USE FACILITY I. WHEREAS, on this 13th day of March, 2006, Gerald Randall Speyer and Jewel Ganene Spever hereinafter referred to as owner(s), is the record owner of the following real property: Assessors Parcel Number 041-640-012 and as further 'set forth in Exhibit "A" attached hereto and hereby incorporated by reference, hereinafter referred to as "the subject property"; and II. WHEREAS, the Building Division of the Butte County Department of Development Services is acting on behalf of the People of Butte County; and III. WHEREAS, the owner applied to the Building Division for a building permit in order to develop the subject property described above; and IV. WHEREAS, Building Permit No. 04-3583 was applied for on December 20, 2004 by the owner in accordance with the provisions of the Butte County Code and the California Building Code; and, V. WHEREAS, the use allowed by Building Permit No. 04-3583 has been reviewed and approved for only the limited purposes set forth below; and VI. WHEREAS, it is intended that this Deed Restriction and Notice of Limited Use Facility shall constitute an enforceable restriction and remain in effect until a change in use or character of use has been approved by the Butte County Building Official or a change in law has occurred, either of which change allows the uses otherwise restricted herein to be conducted on the real property described herein. . Under either circumstance allowing such change in use, Owner shall be entitled to have this Deed Restriction and Notice of Limited Use Facility rescinded by the execution of a subsequent document entitled Rescission of Deed Restriction and Notice of Limited Use Facility by the Director of Development Services; and VII. WHEREAS, Owner acknowledges that Owner will comply with the limited use restrictions that were incorporated in reviewing and approving Building Permit No. 04-3583 which enabled Owner to undertake the limited use authorized by this permit. NOW, THEREFORE, with the issuance of Building Permit No. 04-3583 to Owner by Butte County, Owner hereby affirms Owner's desire to develop a limited use facility, as set forth below, which establishes restrictions on the use and enjoyment of this limited use facility. The undersigned Owner, for himself/herself and for his/her heirs, assigns, and successors in interest, acknowledges and agrees to those restrictions. This limited use facility shall be utilized in compliance with those limitations prescribed by .the California Building Code occupancy classification assigned by the building official, except the following uses are not allowed: area labeled storage shall have no living, sleeping, cooking or eating. Additionally, this space will not be heated or cooled. If any provision of these restrictions is held to be invalid or for any reason becomes unenforceable, no other provision shall be thereby affected or impaired. This deed restriction and notice of limited use facility shall remain in full force and effect during the period that this permit, or any modification or amendment thereof, remains effective, and during the period that the development authorized by this permit, or any modification of this development, remains in existence in or upon any part of, and thereby confers benefit upon, the subject property described herein, and to that extent, this deed restriction and notice of limited use facility is hereby acknowledged Scott Rutherford, M na er, ildingivi ion 3I` '/Q 6 and agreed to by Owner to restrict the use and enjoyment of this limited use facility and shall be binding on Owner and all his/her assigns or successors in interest. Owner agrees to record this Deed Restriction and Notice of Limited Use Facility in the Recorder's Office for the County of Butte as soon as possible after the date of execution.. This document shall be recorded and returned to the Butte County Department of Development Services, Building Division prior to the issuance of Building Permit No. 04-3583. DATE:. 120 Owner Signature: Print or Type Name of Above Owner Signature: Print or Type Name of Above Scott Rutherford, Manager, Puildin Division r NOTE TO NOTARY PUBLIC: If you are notarizing the signatures of persons, signing on behalf of a corporation, partnership, trust, etc., please use the correct notary jurat (acknowledgment) as explained in your Notary Public Law Book. STATE OF CALIFORNIA ) SS. COUNTY OF BUTTE ) . On before me, , Notary Public, personally appeared personally known to me (or proved to me on the basis 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 capacity(ies), and that by his/her/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. Signature (Seal) STATE OF CALIFORNIA ) SS. COUNTY OF BUTTE ) On before me, , Notary Public, personally appeared personally known to me (or proved to me on the basis 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 capacity(ies), and that by his/her/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. Signature (Seal) Scott Rutherford, M na er, Building ivisi n This is to certify that the Deed Restriction set forth above is hereby ` acknowledged by the Director of the Department of Development Services and that Butte County consents to its recordation thereof. Dated: r' d 6 Scott Rutherford Manager Building Division, Department of Development Services STATE OF CALIFORNIA ) SS. COUNTY OF BUTTE ) On 4acw 13 zoo& before me, K� fN-A�1 , Notary Public, personally appeared Scam QcrrNE.�r-��r� personally known to me to be the person() whose name,W is/�r4 subscribed to the within instrument and acknowledged to me that he/sem/tl dy executed the same in hisft!rr/Weir authorized capacity(ior4, and that by his/I f/tWr signature,A on the instrument the person(, , or the entity upon behalf of which the persona acted, executed the instrument. WAMChGLW WITNESS my hand and official seal. _ comn**m s 156MI NOOV PA*c - Camomlo &ft cm* Mr comm. 606ft Apr a ig ature (Seal) yAg\Jz" RECORDING REQUESTED BY Mid Valley Title & Escrow Company AND WHEN RECORDED MAIL TO: Gerald Randall Speyer and Jewel Ganene Speyer P.O. Box 1793 Magalia, CA 95954 2togo 4-00Esi6Es2 1 Recorded Official Records CoOf W CANDACE J. GRUBBS Recorder RDSENARY DICKSON Assistant 02:NPM 29 -Qct -2804 REC FEE 13.08 TAX 126.58 Myles Page 1 of 3 Above This Line fair Recordees Use Only A.P.N.: 041-640-012-000 File No.: 0402-1611833 (CH) GRANT DEED The Undersigned Granbor(s) Declare(s): DOCUMENTARY TRANSFER TAX $126.50; CITY TRANSFER TAX $; SURVEY MONUMENT FEE $ j X computed on the consideration or full value of property conveyed, OR computed on the consideration or full valueless value of Hens and/or encumbrances remaining at time of sale, X unincorporated area, [ 3 City of Paradise, and FOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged, Kenneth W. Warren and Sharon Faye Johnson, husband and wife hereby GRANTS to Gerald Randall Speyer and Jewel Ganene Speyer, husband and wife as joint tenants the following described property In the Unincorporated Area of , County of Butte, State of California: PARCEL I: LOT 44, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL II: A NON-EXCLUSIVE RIGHT AND EASEMENT OF ENJOYMENT IN AND TO LOT A, INCLUDING INGRESS AND EGRESS, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL III: Mall Tax Statements To: SAME AS ABOVE 3 I A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/15/2004 AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT AND OR EXPANSION OF SANITARY SEWER PIPE LINES, STORAGE FACILITIES, IRRIGATION FACILITIES, THE RIGHT TO UTILIZE THE FOLLOWING DESCRIBED EASEMENT TO RECEIVE IRRIGATION WATER FROM SAID FACILITIES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18 AND SECTION 19, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID POINT OF BEGINNING ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00' 00" EAST, 910.00 FEET; THENCE SOUTH 00 DEG. 00'00- WEST, 1145.07 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF MESSILLA VALLEY ROAD; THENCE ALONG SAID NORTHERLY LINE SOUTH 33 DEG. 37' 10" WEST, 67.22 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE NORTHWEST HAVING A RADIUS OF 270.00 FEET; THENCE ALONG SAID CURVE 334.66 FEET THROUGH A CENTRAL ANGLE OF 71 DEG. 00'00"; THENCE NORTH 75 DEG. 21' 50" WEST, 441.81 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE SOUTH; THENCE FOLLOWING SAID CURVE ALONG A RADIUS OF 430.00 FEET, THROUGH A CENTRAL ANGLE OF 19 DEG, 43' 17" AN ARC DISTANCE OF 148.01 FEET TO THE WEST LINE OF SAID SECTION 19; THENCE LEAVING SAID NORTHERLY RIGHT OF WAY LINE ALONG SAID WEST LINE OF SECTION 19, NORTH 00 DEG. 38' 14" WEST, 368.93 FEET TO THE POINT OF BEGINNING. PARCEL IV: AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT, AND OR EXPANSION OF SANITARY SEWER PIPE LINES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18, TOWNSHIP 21'NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: A SANITARY SEWER EASEMENT 30.00 FEET IN WIDTH LYING 15.00 FEET ON EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: Page 2 of 3 t� A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/15/2004 COMMENCING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN. BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID COMMENCEMENT POINT ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05'47- WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00'00" EAST, 704.27 FEET TO THE TRUE POINT OF BEGINNING FOR THE FOLLOWING DESCRIBED CENTERLINE; THENCE LEAVING SAID POINT OF BEGINNING NORTH 09 DEG. 27'14 EAST, 269.26 FEET; THENCE NORTH 15 DEG. 00' 04" EAST, 391.45 FEET; THENCE NORTH 05 DEG. 32'19- EAST, 187.07 FEET; THENCE NORTH 33 DEG. 13' 45" EAST, 143.71 FEET; THENCE NORTH 68 DEG. 49' S7" EAST, 201.63 FEET; THENCE NORTH 75 DEG. 48'47- EAST, 151.14 FEET; THENCE SOUTH 81 DEG. 37' 06" EAST, 235.74 FEET TO A POINT IN THE NORTHEASTERLY LINE OF PARCEL 1, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, IN BOOK 102 OF MAPS, AT PAGE(S) 25, SAID NORTHEASTERLY LINE BEING LABELED NORTH 34 DEG. 2S' S8" WEST, 143.34 FEET ON SAID MAP. SAID POINT BEING THE TERMINUS OF THE HEREIN DESCRIBED CENTERLINE. Dated: 14(15/2004 enneth W. Warren aron Faye Johnson STATE OF CALIFORNIA } )ss. COUNTY OF BUTTE } On before Ea�me, Epersonally appeared Y\ personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(les) and that his/her/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. My Commission Expires: CHERIHOVEY Commission # 1327113 @my Notary Public - California Butte County comm. E)pines Oct 27, 2005 Page 3of3 This area for ofi9dai notarial seal BUTTE COUNTY- PERMIT NO. DEPARTMENT OF DEVELOPMENT.SERVICES BUILDING PERMIT BP043583 24 HOUR INSPECTION M (530) 538-7636 (OROVILLE) (530) 891-2834 (CHICO) OFFICE M (630) 538-7541 B. C. Building Permit 01-16-04 pq 1 LICENSED CONTRACTORS DECLARATION I hereby affirm under penally of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of Issued Date: 03/28/2005 APN: 041-640-012-000 the Business and Professions Code, and my license Is in full force and effect (3 Sot License Class: JV License Number: baa Site Address: 3624 SUNVIEW RD PAR Date: 82• ' c�i Contractor. Eaa III a Map Index: Description: NSF (3489) STG (483) GAR (852) O (377) 'OWNER -BUILDER DECLARATION 1 hereby affirm under penally of perjury that I am exempt from the 766 COV ( ) Contractors' Stale 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 Owner: SPEYER, RANDALL AND JEWELL signed statement that he or she Is licensed pursuant to the provisions of the Contractors Slate License Law (Chapter 9 commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or PO BOX 147 she Is exempt therefrom and the basis for the alleged exemption. Any PARADISE, CA violation of Section 7031.5 by any applicant for a permit subjects the 95967 applicant to a civil penally of not more than five hundred dollars ($500).): 530-877-7745 530-518-6217 ❑ 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' Slate 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, Applicant: EGGERS BUILDERS INC provided that such Improvements are not Intended or offered for PO BOX 2395 sale. If however, the building or Improvements are sold within one year of completion, the owner -builder will have the burden of PARADISE, CA proving that he or she did not build or Improve for the purpose of 95967 sale.). 530-872-9750 ❑ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and PFofessions Code. The Contractors' Stale License Law does not apply to an owner of properly who builds or Improves thereon, and who contracts for such projects with a contractor(s) licensed pursuant to the Contractors' State License Law.). Contractor: EGGERS BUILDERS INC ❑ 1 am Exempt under Article 3 of the Buslness and Professions Code PO BOX 2395 PARADISE, CA Date: Owner: 95967 530-872-9750 WORKERS' COMPENSATION DECLARATION I hereby affirm under penalty of perjury one of the following declarations: ❑ 1 have and will maintain a certificate of consent to self -insure for License #: 612324 workers' compensation, as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit Is Issued. C3 I have and will maintain workers' ,compensation Insurance, as Architect: required by Section 3700 the Labor Code, for the performance of the work for which this permit Is issued. My workers' compensation Engineer: Insurance carrier and policy number are: Carrier: Policy 0: Total Square Ft: 5967 S.F. 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 Valuation: $274,851.00 become to the laws of California, Census Code: subject workers' compensation and agree that if I should become subject to the workers' compensation provisions of Section 3700 of the Labor Code, I shall forthwith comply those ojvisio�ns. �� Gtfh Date:. Applicant: (/I WARNING: Fallure to ecure workers'_compensalion 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 3705 of the Labor code, Interest, and attorney's fees. r CONSTRUCTION LENDING AGENCY This pe rmi hereby Is ed un the llcab provisions of the Butte County Coe and/or I hereby affirm that there Is a construction lending agency for the Resol itl s to doIndic,ed above f r h fees have been paid. e'er G performance of the work for which this permit Is Issued (Sec 3097 Clv.) r: BY ate: Name: PERMIT EXPIRES ON: Address: (Date) ❑ I hereby certify that the use of this facility shall comply with Sections 25505, 25533, and 25534 of the California Health and Safely Code, which regulate the storage, handling and use of hazardous materials. ❑ Notification In accordance with Section 19627.5 of California Health & Safely 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 owne . I agree to comply with all county and slate laws relating to building construction. I acknowledge it Is unlawful to alter the substance of any official form or document of B e Co nly. I hereby authorize representatives of Butte County to enter upon the above mentioned property for inspection purposes. Prlhl Name: ire 'ei -Pws Signature: Date:% 0 Owner ontractor ❑ Agent for Owner ❑ Agent for Contractor B. C. Building Permit 01-16-04 pq 1 0 0 0 BUTTE COUNTY p DEPARTMENT OF DEVELOPMENT SERVICES I�o/IO •�� BUILDING PERMIT APPLICATION 1067 cra AND SUBMITTAL REQUIREMENTS 24 HOUR INSPECTION#: OROVILLE: (530) 538-7636 • CHICO: (530) 891-2834 OFFICE #: (530) 538-7541 A FEE WILL BE REQUIRED AT TIME OFAPPLICATION Website: www.buttecounty.neUdds "PLEASE PRINT CLEARLY" A U-� CONTR OWNER Last Name i Name Address ;/,2 1J ,1y 7 City Fax 5 7a — 5 ,ale Li . # 3 Phone 77 Phone Fax Fax 7,;L- �5_ E-mail, A U-� CONTR OR Name 0 � S SG . S wa O� Address 3�7 City fid` S ,0 State Zip S l� Phone "S %0, — T y19 Fax 5 7a — 5 E-mail a •e._ Li . # 3 Class Cs ,WJ r r �1 � c .i � J AR TECT/ENGINEER Name © V- Address City State Zip Phone Occ. ax E-mail Phone State License Number J APPLICANT NATURE 1117 For office ge only: APPLICANT NAME Name © V- Address Y City Occ. State Zip Phone Page Fax E-mail Date Approved: APPLICANT NATURE 1117 For office ge only: Zoning Flood Zone Cityj% SRA Y No Occ. Type Const. Subdivision Name Map Book Page Lot # Planner Date Approved: OVER FOR SUBMITTAL REQUIREMEN 15 PERMIT NO. / BIN N A �1 Description or Scope of Work: MEWIM, I= O Proposed Change of Occupancy , U /� ote previousl�se): �� � -�U 6 (0 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. K:\FORMS\BUILDING FORMS\BldgApplSubRgmts.doc Page 1 of 2 Amount: Bldg Rec ipt #: Sheriff SMIP T Date Other '�/ �L�otal REV 7-27-04 � 1 / 'LOCATION / AP# DSITo Property Address Cityj% Cross t l �' 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: MEWIM, I= O Proposed Change of Occupancy , U /� ote previousl�se): �� � -�U 6 (0 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. K:\FORMS\BUILDING FORMS\BldgApplSubRgmts.doc Page 1 of 2 Amount: Bldg Rec ipt #: Sheriff SMIP T Date Other '�/ �L�otal REV 7-27-04 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. (Note: Not required for additions to mobile or modular homes.) ❑ 5. Statement of Intent for Non -heated and A/C for Non -Residential Buildings. ❑ 6. Manufactured homes: (A) Data sheets and installation inst, (B) Marriage line info, (C) Floor Plan, (D) Tie down or fnd plans, all in duplicate. ❑ 7. Metal bidgs: (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. Detached Accessory Building Form filled out by the owner (if required). ❑ 12. Hazardous Material Form (for Commercial Buildings only). ❑ 13. Sanitation and site plan approval from the Environmental Health Department. 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. ❑ Grant Deed, ❑ M.H. Title/Statement of Facts, ❑ Letter from Legal Owner (for 433A's). If you have questions or would like additional information regarding this process, contact a Permit Application 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, a new 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 KAFORMSMILDING F0RMS\B1dgApp1SubRgmts.doc Page 2 of 2 REV 7-27-04 Copies Attached: Qty Chk Application Site Plan Review FEMA Elevation Certificate Building Plans Truss Calculations Energy Calculations Structural Calculations Residential Plan Review Guide Residential Construction Requirements Other Other � i° Butte County Department of Development Serviceso�UTtFo YVONNE CHRISTOPHER, DIRECTOR o 0 M-_ 7 County Center Drive o 0 0 Oroville, CA 95965 M (530) 538.7601 Telephone UN w (530) 538.7785 Facsimile L M TO: WILLDAN ' FROM: Scott Rutherford (530) 538-7160 Nsrutherford@buttecounty.net 4 SUBJECT: Plans Transmittal For Review Per Contract O DATE: 12/22/2004 Applicant: Seer, Randall & Jewel Permit 04-3583 Project Type: NSF/Gar/Stora a/Deck/Cov APN: 041-640-012 100% 70% Plan Check Fees $ 1,528.46 $ 1,069.92 $ 1,528.46 $ 1,069.92 WILLDAN Fee $ 1,069.92 Copies Attached: Qty Chk Application Site Plan Review FEMA Elevation Certificate Building Plans Truss Calculations Energy Calculations Structural Calculations Residential Plan Review Guide Residential Construction Requirements Other Other � 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 //�� r� r �, OWNER: ASSESSOR PARCEL NUMB R V -1 w 'r U� Proposed Building Use: Counter Technician: Date: Items required, in order to apply fo a permit. All boxes MUST be checked OR marked NA in order't ply. 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 faxes! ❑ 5. Letter from Engineer or Architect for truss design review. e6. Energy compliance design and supporting documentation in duplicate. 15 7. Statement of Intent for Non -heated and A/C for Non -Residential Buildings. ❑ 8. Manufactured homes: (A) Data sheets and installation inst, (B) Marriage line info, (C) Floor Plan, (D) 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. ite'plan and business license approval from the City of Biggs ❑ 1 Letter of intent for non-residential buildings ❑ Detached Accessory Building Form filled out by the owner 14 H zardous Material Form (�y anitation and site plan approval from the Environmental Health Department in ❑ Chico ❑ Oroville, as applicabl . 6. ther _1�1. Remamin it s needed to issue the permit. (May require additional plan review upon receipt of the following items.) t❑ re Sprinklers............................................................................................ ❑ 18. Agricultural Buffer clr and site plan apr from the Ag Commissioner Sent by .. r ❑ 19. Soils Report and/or Engineered Foundation required ............................ . � ........ ❑ 20. Erosion Control Plan Required ............................... ........!.�:....................!.....,._ ........ +l Fees as shown on the attached Schedule of Fees Due�Sheet, .''.: -' . �.: ` �,.:..:`..'.... => ` - -• - r' _ ❑ 2. City of Chico Plumbing permit ...................................?............................. t 23. California Department of Fore try plan api paid. Sent by: 24. Planning approval (A) Use: Q° (B)Parking: (C) Parcel Check:�� ❑ 25. Contact Land Development about _ Improvements, _ Drainage ......................... I'm 26. NPDES Form...........................................................p.. ".. � .:{T...�'• - ;� t , 27. Encroachment Permit for drivewayfrom the Public Works De t.......: % ............. `.. { �- 28. Pre -Inspection for required....... ❑ 29. Contractor's license information. (Number, Name Style, Classification) ................... ❑ 30. Worker's Compensation Carrier and Policy -Number .......................................... ❑ 31. Owner -Builder Verification (_ Given to owner, _Mailed to owner) ..................... 32. Letter of Signature authorization ..................................... .:........ ..................... 4* 33 Recorded copy of Agricultural Acknowledgment Statement ................................. ❑ -34. Manufactured home utility clearance............................................................... ❑ 35. Existing violations and/or expired permits......................................................... ❑ 36. ed Restriction......................................................................................... D 37. Grant Deed, ❑ M.H. Title/Statement of Facts, ❑ Letter from Legal Owner, ❑ Check to .C. . ❑ 38. Other: ❑ 39. Other: When issued Telephone Q 77 _ 15t -7 5-0? -Ad hold for pickup. I have been informed of the above items and requirements for obtaining a building permit. Applicant: i _ Date: (' 1. Index permit application for a above items nurvr b�0d: Plan Check Lette items required Y __(i ontr designer, owner, was advised of the above data by one, ❑mail, ❑counter, by Date: a hQ�Ll n o ractor, esi ner, owner, was advised of the above data b 6E Vi g y phone, ❑mail, ❑ counter, b Date: ill �Q�I"1Cti� sewed by: Date: Plans approved by: is I Date: ns��s�Cu, Structural reviewed by: Date: Structural approved by: Date: lr eoe'e" pufa Note transfer by: 1^ Date: Yellow: Building Division E.H. USE ONLY '}tot Plan Attechod Floor Man Attached sent to B.D. ! r TO: ',Building Department FROM: Environmental Health SUBJECT: Sanitation Clearance Ow er Location AP# Plan Approved for: Sewage Disposal ✓ Water Supply: Public ✓l Private Well Clearance for ..,/ dwelling. Other Re.6 X0.0-� zjz r Hold final for: Final clearance O.K. for: NOTE: /-N __ 8/96 COUNTY OF BUTTE DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION 7 COUNTY CENTER DRIVE, OROVILLE, CA 95965 TELEPHONE (530)538-7541 SCHEDULE OF RECEIPT OF FEES OWNER PROP OSED BUILDWO USE 1. BUILDING PERMIT FEES --- Balance Due ..................... r A.P. #. I '(40 DATE (� 6 RECEIPT # DATE REC. 02 0' Y011/0 � --- Additional Fees Due........... $ -- Revised Plan Checking Fee.... $ 2. SCHOOL DISTRICT FEES (paid at School District Office) (form available after Plan Check) Z3. SHERIFF FEES (paid at ilding Division) 71 Residential............ X $360.00 =$E/ rf/b U its �— Commercial (sq. ftg.)..... X $0.03 = $ Sq.Ftg. 4. URBAN AREA FEES (paid at Building Division) Residential (per unit)..... X = $ # Units Amt. Commercial (Sq. Ftg.).... X = $ Sq. Ftg. Amt. 5. RECREATION DISTRICT FEES (paid at Recreation District Office) (form available after Plan Check) 6. THERMALITO DRAINAGE DISTRICT FEES $510.00 (paid at Building Division) eA,7. SRA FIRE INSPECTION AND PLAN ICU EC E paid at Building Division) 49L)V 8. WATER TENDER FEES BATTALION # $200.00 (paid at Building Division) 9. NORTH CHICO SPECIFIC PLAN (paid at Building Division) Residential Zone X = $ Zone # Units Amt. Commercial (sq. ftg.) ......... X = $ A Sq. Fig. A 10. OTHER t� 29. At time of permit application, I was advised the ab.bve fees are required'to be paid prior to issuance of the permit. These fees may be changed during the plan checking proc • APPLICAN - DATE "'A �� Q Pursuant to Government Codeection 66020, you are hereby notified that items, 2, 3, 4, 5, 6, 8, 9, and 10 above may have been imposed on your project. You have 90 days from the date of approval of the project or from the imposition of the above mentioned items during which you may protest. The requirements for a protest are specified in Government Code Section 66020(a). Original -Building Division Yellow -Applicant Pink -Owner (rev. 2/2003) Dec 16 04 02:34p Dev Svcs & Env Health 530 538-7785 p.5 Butte County Deparftent ofDevelopment Serraces YVONNE CHRISTOPHER, DIRECTOR 7 County Center Drive Oroville, CA 95965 (530) 538-7601 Telephone (530) 538-7785 Facsimile Building Permit Application .Acknowledgment I hereby acknowledge that I am voluntarily applying for a building permit without pre -approval from the Butte County Environmental Health Department I acknowledge that I have submitted a septic and/or well application to the Butte County Environmental Health Department. . I have been informed that the County of Butte has made no determination of whether or not the property on which the proposed development is to be located is considered to be a developable lot. Finally, I have been informed that no building permit will be issued without the Environmental Health Department clearance, and understand that compliance with Pvironmental Health requirements is required pr Ince. f'crmitte a Name -'J � .L l 'e' Addresx AP Numbcr�. V �%�� a/v Permit Number 1 have readand understand the above acicnowlc ent: Sigoontre. of'11cr:niit ,z �.. :. Ualc ACknuwled',mcnl I4111'.41Ot. (6/04) a O�PWTMFJqT ao %OUTTF O° //� °° ° Q ° C ��woC W�Rk p AU Department ..County J. Michael Crump, Director Public f B u t 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 11 Construction Storm Water Permit and Storm Water Pollution Prevention Plan (SWPPP) Acknowledgement fLESS THAN 9 ACRE Project Description: &tom __ . CmK s -(-v`c,4_GA1,�, , Project Location and/or Parcel Number: l� f ��_y -e"&c S By signing below, I, the project owner/owner'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 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: Date: Less than I Acre NPDES & SWPPP Compliance Certification Butte County.Storm Water Management Program Revised 5/24/04 FROM MID VVALLEYI! TITLE PARADISE C RECORDING REQUESTED BY Mid Valley Title & Escrow Company AND WHEN RECORDED MAIL TO: Gerald Randall Speyer and Jewel Ganene Speyer P.O. Box 1793 Magalla, CA 95954 A.P.N.: 041.640-012-000 (MON)I2 20 2004 16:09/ST.16:09/NO.5011498552 P 1 �"'� � 2004-00GG62 1 Recorded I RM FEE 13.09 arcunt a rds I TAX 1aL 51 Of CAi1DFKXJ GRUB$8 I Recorder 1 ADS19my DIacm I Nyles AEi Awa 29-cet� I NO I of 3 GRANT DEED AbM Tft Un A7r ReConkes Yia 00y 5 File No.: 0402-1611833 (CH) IR The Undersigned GMAU r(s) DW&e(s): DMUMEMMY TRANSFER TAX $12&SD; aTY TRANSFER TAX $, SURVEY MONUMENT FEF; ( x ] Computed on db oondbrabon or AB value of Pmperiy ConmM, OR [ ] 0pmWad on the corAde atlon or hA value Ism vette of eena arWor enambranoes ramaining atom or sak [ x ]uriloom fa6ed area; I I CRY of v+mdbe, orb FOR A VALUABLE CANSIDERA110N, reoelpt of whkh Is hereby admawledged, Kenneth W. Warren and Sharon Faye 3ohnson, husband and-wlfa hereby GRANTS to Herald Rendall Speyer and 3ewel Ganene Speyer, husband and wife as joint tenants the fvllowing descrlbed property In the Unlncorporaeed Area of , County of Butte, StAe of Califomla: PARCEL I: LOT 44, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT-, WHICH MAP WA$ RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTM STATE OF CALIFORNIA, ON DECEMBER 29,19N, IN BOOK 136 OF MAPS, AT PAGE(S) 60, 61, 62,63 AND 60. PARCEL II: A NON-EXCLUSM RIGfi1T AND EASEMENT OF EN70YMENT IN AND TO LOT A, INCLUDING INGRM AND EGRESS, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT', WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62,63 AND 64. PARCEL III: Mall Tax Statemem To: SAME AS AOM FROM MID VALLEY TITLE PARADISE (MON)12 20 2004 16:10/ST.16:09/NO.5011498552 P 2 A.P.N.: 041-640.012-000 Grant Deed - aonbnued Rle Nc.:0402-1611833 (CH) Date: 10/15/2004 AN EASEMENT GRANTED IM PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL„ CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT AND OR EXPANSION OF SANITARY SEWER PIPE LINES, STORAGE FACILITIES, IRRIGATION FACILMES, THE RIGHT TO UTILIZE THE FOLLOWING DESCRIBED EASEMENT TO RECEIVE IRRIGATION WATER FROM SAID FACILITIES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18 AND SECTION 10, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID POINT OF BEGINNING ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05'47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00' 00" EAST, 910.00 FEET,' THENCE SOUTH 00 DEG. 00' 00" WEST,1145.07 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF MESSILLA VALLEY ROAD; THENCE ALONG SAID NORTHERLY LINE SOUTH 33 DEG. 37'10" WEST, 67.22 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE NORTHWEST HAVING A RADIUS OF 270.00 FEET, THENCE ALONG SAID CURVE 334.68 FEET THROUGH A CENTRAL ANGLE OF 71 DEG. 00' 00"; THENCE NORTH 75 DEG. 21' SO" WEST, 441.81 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE SOUTH; THENCE FOLLOWING SAID CURVE ALONG A RADIUS OF 430.00 FEET, THROUGH A CENTRAL ANGLE OF 19 DEG. 43' 17" AN ARC DISTANCE OF 148.01 FEET TO THE WEST LINE OF SAID SECTION 19; THENCE LEAVING SAID NORTHERLY RIGHT OF WAY LINE ALONG SAID WEST LINE OF SECTION 19, NORTH 00 DEG. 38`14' WEST, 368.93 FEET TO THE POINT OF BEGINNING. PARCEL IVT AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT, AND OR EXPANSION OF SANITARY SEWER PIPE LINES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M,,. MORE PARTICULARLY DESCRIBED AS FOLLOWS: A SANITARY SEWER EASEMENT 30.00 PERT IN WIDTH LYING 15.00 FEET ON EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: pap 2or3 i FROM MID VALLEY TITLE PARADISE (MON)12 20 2004 16:10/ST.16:09/NO.5011498552 P 3 A.P.N.: 041-640.012-000 Grant Deed - ccntlnued File No.:040Z-1611833 (C") Date- 1012512004 COMMENCING AT ?HE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN bN THAT CERTAIN MAP RECORDED IN BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID COMMENCEMENT POINT ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 03'47- WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG- 00' 00" EAST, 704.27 FEET TO THE TRUE POINT OF BEGINNING FOR THE FOLLOWING DESCRIBED CENTERLINE; THENCE LEAVING SAID Pow OF BEGINNING NORTH 09 DEC. 27' 14" EAST, 269.26 FEET; THENCE NORTH 15 DEG. 00' 04" EAST, 391.45 FEET; THENCE NORTH OS DEG. 3Z' 19" EAST, 137.07 PEEP; THENCE NORTH 33 DEG. 13' 45" EAST,143.71 FEET; THENCE NORTH "DEG. 49' 57" EAST, 201.63 FEET; THENCE NORTH 73 DEG. 40'470 EAST, 151.14 FEET; THENCE SOUTH 81 DEG. 37' 06" EAST, 235.74 FEET TO A POINT IN THE NORTHEASTERLY LINE OF PARCEL 1, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, IN BOOK 102 OF MAPS, AT PAGES) 25, SAID NORTHEASTERLY LINE BEING LABELED NORTH 34 DEG. 2S' S8" WEST, 143.34 FEET ON SAID MAP. SAID POINT BEING THE TERMINUS OF THE HEREIN DESCRIBED CENTERLINE. IeAnWhW.Warren Gran Faye Johnson STATE OF CALIFORNIA } ) SS. COUNTY OF BUTTE } On belbre PP�d personally personally known to me (or Proved to me on the basis of satisfacbay evident) to be the Person(s) whose name($) is/are subscribed to the within Instrument and adaowledged to me that he/she/they executed the same in "r/their authorized capadty(les) and that his/her/thetr signature(s) on the Instrument the person(s) or the entity upon behalf of which the persons) acted, executed the Instrument. WITNESS my hand and ofl9dal seal. My Commission Expires: CHWINOVEY Canr ninon A 1327113 Notary Pu0lb • CaHomis Butte County %rM,CWn.EW*w0C12?.2= page 3 or 3 7h& aim /8r aN/i0 w natsrt/sw/ r TO SITE PLAN REVIEW APPLICATION Date: J 2-0 q AP# tJ---.r Cc) tIN g'Y Permit Number (if applicable) QV )J�83 Bin Number APPLICANT INFORMATION Owners Name: ' @Uqa= . Address: Telephone No.: Situs Address: Proposed Use: Parcel Size: 27�= --:-2'7 .5 o Email: 6"4-Ij � PC/ ��� & () 0 -k -'s E6 W, 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: Brief Explanation (if necessary): DEC ❑ Commercial Remodel ❑ Industrial Remodel ❑ Well Agricultural Buffer Form ❑ Applicable ❑ N/A DO NOT WRITE BELOW THIS LINE DEVELOPMENT SERVICES INFORMATION (For Staff Use) Approved ❑ Conditionally Approved ❑ Resolve Problems Prior to Approval NJ Site lan Stamppq Approved By Date A/� l , ZM 5 A L 4 7/ -. fif"41 aoAe 2,C,0-, Pane 1 of 5 ALL ITEMS CHECKED APPLY TO THE PROPERTY Parcel Is In: ❑ Snow Load Area: ❑ Land Conservation Act Minimum Acreage: ❑ Verify residence can be built per contract ❑ Nitrate Action Plan (See Environmental Health for standards) ❑ Watershed Protection Overlay Zone (See attached standards and requirements) ❑ Expansive Soils (Test for expansive soils and if verified proper foundation design required) SRA - (CDF to determine specific requirements) 100 -Year Flood Plain: (See attached) • Flood Zone: .Y • Flood Panel No.: 0 5� 7 5-6- 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 (See Development Fees Section and attached standards and requirements) ❑ Chapman/Mulberry (See attached standards and requirements) ❑ Cohasset Area (See attached standards and requirements) ❑ Grading Zone (See attached handout) ❑ Oroville Enterprise Zone Use Requires: ❑ Use Permit ❑ Minor Use Permit ❑ Administrative Permit ❑ Minor .Variance ❑ Variance ❑ Detached Building Use Form ❑ Encroachment Permit Y� ❑ Agricultural Worker Affidavit ❑ Agricultural Acknowledgement Statement Zoning: (At) Applicable Building Setbacks: ❑ Setbacks drawn on site Plan. CDF approval needed for encroachments into SRA setbacks. PnaP,) of 5 Zoning Code Streets & Highways Fire Prevention Subdivision Map Front 40' Side 3 0 Side Street Rear Height Waterway N/A N/A N/A ❑ Setbacks drawn on site Plan. CDF approval needed for encroachments into SRA setbacks. PnaP,) of 5 Applicable Development Fees: Standard Fees Amount Formula ❑ Fire ❑ School* ❑ Parks/Recreation ❑ Roads ❑ Sheriff ❑ Drainage ❑ NCSP/CSA 87 ❑ Chico Urban Area — Road ❑ Thermalito Drainage Area ❑ Thermalito Urban Area ❑ Other Subdivision leap Special Fees ❑ Water Tender ❑ Road Improvement ❑ North Oroville Area ❑ Other (per map) Check with school district to verify actual fee if pre -application review. A final determination will be made at the time the building permit Parcel Created By II Deeds: Date of Creation: Legal Access Provided: ❑ No ❑ Ye Deed of Reference: Legal Access Required, 0 No ❑ Ye 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/Notice of Compliance ❑ Obtain a Merger ❑ Obtain a Lot Line Adjustment ❑ Comply with Old Subdivision Lot Ordinance (Maps recorded prior to Book 17 of Maps Page 23). ❑ Construct road to: ❑ Meet Parcel size required by zone ❑ Meet current Environmental Health Department requirements C, + . MI Subdivision Map/Parcel Map: � ,oc�w �� 64-11y Map Date of Recording: f 2 - 2, j Lot: `{ ❑ Use Permit/Minor Use Permit Permit Number: Book: 136— Page:—! ( _. Date of Approval: Parcel Map/Subdivision Map/Use Permit Conditions ❑ Comply with the following Conditions of Approval: ❑ Attached ❑ None ❑ Meet the Fire Safe Regulations of Butte County and P.R.C. 4290 ❑ Automatic fire suppression sprinkler systems shall be installed in accordance with the National Fire Protection Association Standard for installation of sprinkler systems in one and two family dwellings and mobile homes, NFPA Standard 13D, unless a pressurized community water system, with hydrants that meet the Fire Department specifications, serves the parcel. ❑ good stoves and fireplace inserts shall be EPA approved and designed to meet the emission requirements of the California Clean Air Act of 1988, as amended. ❑ Provide an erosion control plan for building and land disturbance. The Erosion Control Plan must be prepared by a registered civil engineer or other qualified. professional and be submitted to and approved by the Department of Public Works. ❑ In lieu of a pressurized water system or water storage tank, payment into the appropriate Battalion Water Tender Fund may be required. ❑ Measures shall be taken to control fugitive dust emissions from all driveway and other civil construction associated with residential development. Approved dust control measures are found in the fugitive dust control plan for the site approved by the Butte County Air Quality Management District, a copy of which can be obtained from the Butte County Department of Development Services, Building Division." ❑ Engineered foundations are required. ❑ Class A roofs are required. ❑ Property owners responsible for road maintenance, and stop sign maintenance. 0 Page 4 of 5 1 0 u Summary of Specific Requirements: This information provided in this summary is based on the application information and on the best available data at the time of review. C:V-arrys\Building Permit Site Plan Reviewl.doe (2-20-04) Page 5 of 5 BUTTE COUNTY AGRICULTURAL BUFFER NOTIFICATION AND/OR UNUSUAL CIRCUMSTANCES REQUEST Butte County requires a 300 foot buffer between neighboring agricultural operations and a residence. This dimension is based on environmental assessments and studies. The Agricultural Commissioner may identify unusual circumstances where the 300 foot buffer cannot be met on existing parcels. This exception is not available for lots being created, divided or subdivided. Owner or Authorized Agent must complete the following and return with the required site plan to: Development Services Department, 7 County Center Drive, Oroville, CA (530) 538-7601 Name: @ir S 0). . GLPhone: -7 Mailing Address: f 7c, o�-� 96' ���,�-ce l E -Mail address - Assessor's Parcel Number: 40 - p/ Reason you believe you qualify for the unusual circumstances exception: Owner or Authcoled Agent' nature Date UNUSUAL CIRCUMSTANCES DEFINITION: An exceptional or extraordinary condition where the existing lot size or shape or an existing improvement (well, septic systems, structures etc.) does not allow for the standard condition of a 300 -foot buffer zone. SITE PLAN REQUIREMENT: submit 4 copies with this form Refer to the Site Plan Submittal handout for specific requirements ................................................................................................................................................ Internal Dept..Conta.ct.Info: ❑ Env. Health ❑ Planning ❑ Building ❑ Other Contact Person: Phone: ....................................................................................................................................................................................... . For Agricultural Commissioner office use only: (to be completed after submittal ) DISCRETIONARY PERMITS (Planning) MINISTERIAL PERMITS (Building) ❑ Exception Recommended ❑ Exception Granted with the ❑ Exception NOT Recommended following conditions: Reason/Conditions/Specific setbacks from adjacent agricultural operations: Agricultural Department Signature: Date: YMC 7/1/03 A W I LLDAN Serving Public Agencies March 24, 2005 Scott Rutherford Butte County Building Department 7 County Center Drive Oroville, CA 95965 (530) 538-7169 (530) 538-2140 FAX ` 117 C Street Marysville, California 95901 530/749.2373 fax 530/749.2199 www.willdan.com SUBJECT: COUNTY OF BUTTE PLAN REVIEW APPROVAL Willdan Project No: 14353-1367 Jurisdiction Job No: 04-3583 Assessor's Parcel No: 041-640-012 Description: New Single Family Dwelling Dear Mr. Rutherford: Willdan has completed a plan review of submitted plans and documents for the above referenced project and recommends your approval with the conditions noted on the 2nd page of this letter. The plans and documents provided for this review that have been found in compliance with the applicable codes are: ➢ Plans: Two (2) copies (10 sheets) dated between 10/31/04 and 11/18/04 by John Eggers ➢ Energy Calculations: Two (2) copies dated 12/16/04 by Paradise Mechanical ➢ Structural Calculations: Two (2) copies dated 12/30/04 by Vertical Technology Engineering The plans have been stamped with the Willdan approval stamp and dated the date of this letter. According to our previous letters relating to this project, the superseded plans and documents will be discarded within 10 days unless we receive other instructions. On the pages to follow is the identification of the codes and standards applicable to the project, a code analysis, conditions -of -approval and identification of any deferred submittals. IW WLLLies Serving Publ,DA�N APPLICABLE CODES Unless noted otherwise, all comments are based Mori requirements of the 2001 California Building Standards. Code found in the California Code of Regulations, Title 24: • Part 2, known as the California Building Code and abbreviated herein as "CBC" • . Part 3, known as the California Electrical Code and abbreviated herein as "CEC" • Part 4, known as the California Mechanical Code and abbreviated herein as "CMC" • 'Part 5, knownas the California Plumbing Code and abbreviated herein as "CPC" • Part 6, known as the California Energy Code; and Energy Commission Standards, and abbreviated herein as "CECS" CODE ANALYSIS Our plan review revealed the following information regarding the occupancy designation, type of construction, and other pertinent features. This. information is not consistent with that shown on the plans and permit,documentation. Specific Use Type of Occupancy Type of Construction Sprinklers Stories 1" Floor Sq Ft 2 "d Floor Sq Ft Total S Ft Dwelling R-3 V -N No 1 929 2560 3489 Garage U-1 V -N No 1 852 NA 852 Porch R-3 V -N No 1 766 NA 766 Deck R-3 'V -N No 1 377 NA 377 Storage U-1 V -N No 1 483 NA 483 CONDITIONS OF APPROVAL 1. Approval is contingent upon the review, requirements and approval of other departments and/or agencies that have jurisdiction over this project. 2. Revisions and/or notes as red -lined on the plans. 3. *Permit application building areas specified in the scope -of -work shall be reconciled with plans to.Butte County's satisfaction s DEFERRED SUBMITTALS Our plan review reveals no deferred submittals noted'at this time. SPECIAL INSPECTION NEEDS Our plan review reveals no special inspection needs pursuant to CBC 1701. Sincerely, OMiqchelCarlinRicardo Guzman, S.E. Plans Examiner Plan Check Engineer Cc: Alice Mefford, E-mail: amefford@buttecounty.net Randall and Jewel Speyer, PO Box 147, Paradise,', CA 95967, Eggers Builders, Fax: (530) 872-5646, Email: jrandmeeggers@cs.com Page 2 oft County of Butte Pe.rirti.t:Number 04-3583 NVil.l.dan P.rgiect Ntimber 144353-1367 AND WHEN RECORDED MAIL TO: BUTTE COUNTY BUILDING DIVISION 7 COUNTY CENTER DRIVE OROVILLE, CA 95965 Recorded Official Records I REC EEE { CONFORM 16.00 County Of BUTTE COPIES 1,00 3,50 CANDACE J. GRUBBS 1 Recorder ROSEMARY DICKSON 1 Assistant 1 Travis 03:41PM 28 -tsar -2005 1 Page 1 of 4 AGRICULTURAL STATEMENT OF ACKNOWLEDGMENT FOR RESIDENTIAL DEVELOPMENT Section 26-8 of the Butte County Code required this acknowledgment 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: C r lr+ro, Date 3 1 (!o `O 5 PROPERTY OWNERS: �r,o State of California ` ) County of 13 L. _Q -P_ ) r>y 0 On M9n1(0 , ZOOS before me, y wrA 1. t.apACoR3 %-r — Nc�T to AV � Z o personally appeared `t�rAup LA- Sp y R d "a'�EL %pay ER0 m''' known to me pe0-onllllyt to be the person(s) whose name(s) is/are sut rspribe� ed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their auth`briz" capacity(ies), and that by his/her/their signature(s) on the instrument, the person(s) or the entity upon behalf op3whic@ the person(s) acted, executed the instrument. c11 a WITNESS my hand and official seal. Signature <`v�d, o.-�.�Seal: A.P. # (n'1 ` ^ 07'62 • 04p2 LINDA CORBIT COMM. #1472505 ® WtARY PUBLIC -CALIFORNIA BUTTE COUNTY MY Comm. ExOres Feb. 24.2008 or no N OD I m ►s I N m m In u 0 M t7 0 n C' �o n 0 ti CL M CL 4 the following described property in the Unincorporated Area of , County of Butte, State of California: PARCEL I: LOT 44, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29,1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL II: A NON-EXCLUSIVE RIGHT AND EASEMENT OF EN30YMENT IN AND TO LOT A, INCLUDING INGRESS AND EGRESS, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL III: A.P.N.: 041-640-012-000 AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT AND OR EXPANSION OF SANITARY SEWER PIPE LINES; STORAGE FACILITIES, IRRIGATION FACILITIES, THE RIGHT TO UTILIZE THE FOLLOWING DESCRIBED EASEMENT TO RECEIVE IRRIGATION WATER FROM SAID FACILITIES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18 AND SECTION 19, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID POINT OF BEGINNING ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00'00" EAST, 910.00 FEET; THENCE SOUTH 00 DEG. 00' 00" WEST, 1145.07 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF MESSILLA VALLEY ROAD; THENCE ALONG SAID NORTHERLY LINE SOUTH 33 DEG. 37' 10 WEST, 67.22 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE NORTHWEST HAVING A RADIUS OF 270.00 FEET; THENCE ALONG SAID CURVE 334.66 FEET THROUGH A CENTRAL ANGLE OF 71 DEG. 00' 00"; THENCE NORTH 75 DEG. 21' SO" WEST, 441.81 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE SOUTH; THENCE FOLLOWING SAID CURVE ALONG A RADIUS OF 430.00 FEET, THROUGH A CENTRAL ANGLE OF 19 DEG. 43'17n AN ARC DISTANCE OF 148.01 FEET TO THE WEST LINE OF SAID SECTION 19; THENCE LEAVING SAID NORTHERLY RIGHT OF WAY LINE ALONG SAID WEST LINE OF SECTION 19, NORTH 00 DEG. 38' 14" WEST, 368.93 FEET TO THE POINT . OF BEGINNING. PARCEL IV: AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT, AND OR EXPANSION OF SANITARY SEWER PIPE LINES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: A SANITARY SEWER EASEMENT 30.00 FEET IN WIDTH LYING 15.00 FEET ON EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: R A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/15/2004 COMMENCING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN. BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID COMMENCEMENT POINT ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00'00" EAST, 704.27 FEET TO THE TRUE POINT OF BEGINNING FOR THE FOLLOWING DESCRIBED CENTERLINE; THENCE LEAVING SAID POINT OF BEGINNING NORTH 09 DEG. 27'14" EAST, 269.26 FEET; THENCE NORTH 15 DEG. 00'04" EAST, 391.45 FEET; THENCE NORTH 05 DEG. 32'19- EAST, 187.07 FEET; THENCE NORTH 33 DEG. 13' 45" EAST, 143.71 FEET; THENCE NORTH 68 DEG. 49'51" EAST, 201.63 FEET; THENCE NORTH 75 DEG. 48'47" EAST, 151.14 FEET; THENCE SOUTH 81 DEG. 37' 06" EAST, 235.74 FEET TO A POINT IN THE NORTHEASTERLY LINE OF PARCEL 1, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, IN BOOK 102 OF MAPS, AT PAGE(S) 25, SAID NORTHEASTERLY LINE BEING LABELED NORTH 34 DEG. 25' 58" WEST, 143.34 FEET ON SAID MAP. SAID POINT BEING THE TERMINUS OF THE HEREIN DESCRIBED CENTERLINE. BUTTE COUNTY SCHOOLS IMPACT FEE CERTIFICATION FORM (One form per Building) School District of � J� p�Ci-J..a Building Department No. A.P. Number 0 ` (%(J Jurisdiction: City County Property Owner �! r Property Location/Address Subdivision Residential Development Q Q No of Living Mobile Home Units Installation Dy35 �'3 Lot No. ..............................................................:...................................... % Sq. Footage Addition/ *Supplemental to (GrouWR) Conversion Permit # *(No foundation Inspection) ................................................................................................ _.. Deed Restricted Sq. Footage (Attach a signed copy of Deed Restriction and Notice of Limited Use Facility document) Commercial/Industrial Q Q Sq. Footage New Addition (Including Exterior Roofed Areas) Building Department Representative Date District Identification No. School District certifies that (Street Address) (City) has complied with the requirements of Resolution No. representing t.3 _ square feet. (Phone Number) (Zip Code) by payment of $ �. � i `3:�rJ t • � JAB 2926 $j - - -- „ t! FULL 1tmGATION $ Date Paid by Check # Remarks:Q/�% Notice: You may protest the Imposition of the fees Identified above. by submitting a written protest to the District, in compliance with Government Code Section 66020(a), within 90 days from the date fees are paid. Failure to submit a timely written protest wlli'prohibit you from challenging the Imposition of the fees In any court action. If, subsequent to the School District Representative signing this Butte County Schools Impaet Fee Certification Form, the Set" District Is notllle 'by the applicable Local Manning Agency that this prefect Is being nvlewed under the Calth mla Environmental Quality Act (CEQA), tits prof eet may be subled to additional school Ionic fully its impod on tiw school dlsbicre schools. White (applicant), Yellow (building department), Pink (school district) feefonnaft 00/03)dmm Rutherford, Scott G D -012 - From: dl2-From: Whs yup [whsrps@yahoo.com] Sent: Thursday, December 08, 2005 2:06 PM To: Rutherford, Scott Subject: Split stage request December 8, 2005 Scott Steele, President Reliance Propane Service Inc. 6434 Skyway Paradise Ca. 95969 Scott Rutherford, Building Inspection Building .Division, Department ofDevelopment Services 7 County Center Dr.. Oroville, California 95965 Re: Split Stage Propane regulation system AP Page 1 of 1 Dear Mr. Rutherford Please accept this letter as our request and recommendation for installation of a split stage propane regulation system at 3624 sunview dr. Paradise Ca. ! 95969 (permit # is under Gerald Speyer Lot #44, it's on file they didn't have it available at the time). The split stage is needed to supply furnace, waterheater, cooking, dryer, fireplace and possibly other propane appliances (300,000 BTU'S), supplied through 120 ft underground piping run. We are requesting to install 1/2 polyethylene underground piping with a first stage distribution pressure of 10 psi to the second stage regulator at the home. We would preferr to use a split stage system for improved pressure consistency, improved supply and flow, economy of installation, and reduce potential for .regulator freeze-up. Please respond within 7 days to advise us if this is not acceptable, or with any further questins, comments, or requiements. I'll assume your approval if we don't hear from you otherwise. Thank you Scott Steele Reliance Propane Service (Tammie Wilder 530-877-9200 ext 208) Do You Yahoo!? Tired of spam? Yahoo! Mail has the best spam protection around http://mail.yaboo.com . O 12/19/2005 AND WHEN RECORDED MAIL TO: BUTTE COUNTY BUILDING DIVISION V 7 Cq.UNTY CENTER DRIVE OROVILLE, CA 95965 Recorded I REC FEE 16.00 Official Records i CONFORM 1,00 Coyyf t COPIES 3.5"0 BUTTE CANDACE J. GRUBBS I Recorder I ROSEMARY DICKSON I Assistant I Travis 03:41PN 28 -Mar -2005 1 Pane 1 of 4 AGRICULTURAL STATEMENT OF ACKNOWLEDGMENT FOR RESIDENTIAL DEVELOPMENT Section 26-8 of the Butte County Code required this acknowledgment 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 a 11(-L05- PROPERTY OWNERS: r� tb State of California County of (3 L�'Q-e— On before me, M INUH tL7R» % 1 " NCTI Pf r-'!"/ personally appeared ` rA1jC)Ru. SPE14ER at 'S0'�EL SPE`! M personally known to me 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 capacity(ies), and that by his/her/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. Signature �� Seal: 4MUNDA CORBIT M.M1472505 F1coewA A.P.! () � �E,m�res iee. u. 2008 D the following described property in the Unincorporated Area of , County of Butte, State of Califomia: PARCEL I: LOT 44, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29,1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL II: ANON -EXCLUSIVE RIGHT AND EASEMENT OF ENJOYMENT IN AND TO LOT A, INCLUDING INGRESS AND EGRESS, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "MOUNTAIN OAKS ESTATES, A PLANNED UNIT DEVELOPMENT", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON DECEMBER 29, 1994, IN BOOK 135 OF MAPS, AT PAGE(S) 60, 61, 62, 63 AND 64. PARCEL III: w A.P.N.: 041-640-012-000 AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT AND OR EXPANSION OF SANITARY SEWER PIPE LINES, STORAGE FACILITIES, IRRIGATION FACILITIES, THE RIGHT TO UTILIZE THE FOLLOWING DESCRIBED EASEMENT TO RECEIVE IRRIGATION WATER FROM SAID FACILITIES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18 AND SECTION 19, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID POINT OF BEGINNING ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00'00" EAST, 910.00 FEET; THENCE SOUTH 00 DEG. 00' 00" WEST, 1145.07 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF MESSILLA VALLEY ROAD; THENCE ALONG SAID NORTHERLY LINE SOUTH 33 DEG. 37' 10 WEST, 67.22 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE NORTHWEST HAVING A RADIUS OF 270.00 FEET; THENCE ALONG SAID CURVE 334.66 FEET THROUGH A CENTRAL ANGLE OP 71 DEG. 00'00"; THENCE NORTH 75 DEG. 21' 50" WEST, 441.81 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE SOUTH; THENCE FOLLOWING SAID CURVE ALONG A RADIUS OF 430.00 FEET, THROUGH A CENTRAL ANGLE OF 19 DEG. 43' 17" AN ARC DISTANCE OF 148.01 FEET TO THE WEST LINE OF SAID SECTION 19; THENCE LEAVING SAID NORTHERLY RIGHT OF WAY LINE ALONG SAID WEST LINE OF SECTION 19, NORTH 00 DEG. 38' 14" WEST, 368.93 FEET TO THE POINT OF BEGINNING. PARCEL IV: AN EASEMENT GRANTED IN PERPETUITY BEING NONREVOCABLE AND ALSO BEING TRANSFERABLE BY THE GRANTEE TO ANY INDIVIDUAL, CORPORATION, PARTNERSHIP, OR PUBLIC BODY OR AGENCY. SAID EASEMENT IS FOR THE INSTALLATION, MAINTENANCE, REPAIR, REPLACEMENT, AND OR EXPANSION OF SANITARY SEWER PIPE LINES AND ALL OTHER APPURTENANCES TO SAID USES INCLUDING INGRESS AND EGRESS, IN, OVER, ACROSS AND UNDER THE FOLLOWING DESCRIBED PARCEL. ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEING A PORTION OF SECTION 18, TOWNSHIP 21 NORTH, RANGE 4 EAST, M.D.B. & M., MORE PARTICULARLY DESCRIBED AS FOLLOWS: A SANITARY SEWER EASEMENT 30.00 FEET IN WIDTH LYING 15.00 FEET ON EACH SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: A.P.N.: 041-640-012-000 Grant Deed - continued File No.:0402-1611833 (CH) Date: 10/15/2004 COMMENCING AT THE SOUTHWEST CORNER OF SAID SECTION :18, SAID CORNER BEING MARKED BY A STANDARD DEPARTMENT OF WATER RESOURCES MONUMENT AS SHOWN ON THAT CERTAIN MAP RECORDED IN. BOOK 42 OF MAPS, AT PAGE(S) 6, BUTTE COUNTY RECORDS; THENCE LEAVING SAID COMMENCEMENT POINT ALONG THE WEST LINE OF SAID SECTION 18 NORTH 00 DEG. 05' 47" WEST, 820.00 FEET; THENCE LEAVING SAID WEST LINE SOUTH 90 DEG. 00' 00" EAST, 704.27 FEET TO THE TRUE POINT OF BEGINNING FOR THE FOLLOWING DESCRIBED CENTERLINE; THENCE LEAVING SAID POINT OF BEGINNING NORTH 09 DEG. 27'14" EAST, 269.26 FEET; THENCE NORTH 15 DEG. 00' 04- EAST, 391.45 FEET; THENCE NORTH 05 DEG. 32'19- EAST, 187.07 FEET; THENCE NORTH 33 DEG. 13 -45 - EAST, 143.71 3-45- EAST,143.71 FEET; THENCE NORTH 68 DEG. 49'57" EAST, 201.63 FEET; THENCE NORTH 7S DEG. 48' 47" EAST, 151.14 FEET; THENCE SOUTH 81 DEG. 37' 06" EAST, 235.74 FEET TO A POINT IN THE NORTHEASTERLY LINE OF PARCEL 1, AS SHOWN ON THAT CERTAIN PARCEL MAP, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, IN BOOK 102 OF MAPS, AT PAGE(S) 25, SAID NORTHEASTERLY LINE BEING LABELED NORTH 34 DEG. 25- 58" WEST, 143.34 FEET ON SAID MAP. SAID POINT BEING THE TERMINUS OF THE HEREIN DESCRIBED CENTERLINE. i 100' 100 DUAL O PROPANE TANK DECK 11'-6 P/ 09-0 /r// «. the 51cile Of Calttcrnin .yrs S-Jbdivision Mop r��t of i that li Is yuu�•.,......, f the ,,.,•,�-�� that all provioions O r,ni.t Ip i1 rt11V9 m^p h^•'? harm alterations thereof, „ revel of applicable nt the iirne of oo any local ordinance i<<; tPrhnir�lty rcrro'�. that the mnp with and I am satisfied Date: R E 15170 R NALD D.. McELR Yp 3 X31 ,, 97 Deputy County Surveyor County of Butte Inter p .. . -De artme0tgj; Memorandum TO° Stu Edell, Land Development C Ted Crawford, Fire Department FROM: ain Oaks Estates, AP# 403-115, 41-47-93 SUBJECT: Mount1 N DATE: June 10, 1996 stem for the subject subdivision was tested The fire hydrant sy aired minimum fire flow was 500 1996• The req Wag 1155 gallons Per on June 6, and the test result gallons per minute minute at 55 PSI' Fire late and acceptable to leAase contact me at The system is come estiol p , Department- If there are any 538-7994. d fo affect record fit/e inieresf NOTE...." W , /�/eflde I. Each building lot shall provide three off parking spaces. 'n .30 feel of all structures in accordance with the fire safe lotion to be . removed X290. 2. lae utte county and PRP- wit i shall be regulationssuch as decks,. II roof surfacing shall be constructed � oesCland Bxposedt undeer fl roofing materials. 95r'io s. 3. A All building projections ;such as roof press water hydrant system Sh^II bP C�,TplP1?d prier to hrhitr+t.ion of enclosed underneath. 4. Installation of an approved p the first dwelling unit. iv of s?O'- obove gro-Ind. With the exceD- holl be restricted to barbed wire of five strands or less, the bottom strand ° e 5. Perimeter fencing s 5 iPPt minimum of 16" above ground, the top strand to be ati centerline and 16 acre sonitory sewer pond and irrigation easement. legit from the roadwny tion of the 26. 6. All construction shall maintain a minimum dislnncP of 0 from any property line. A -Sa313 Serial No. Cubdivision No. I r.NDACE J. GRUBBS-- County Recorder County of Butte By: Deputy NOTES : (eont.)season of the yeor,(opproximatefy April through 7. Rood construction activities shaft be limited to the dry Investi oiion for Lime Saddle September). eotechnicol g n file d in Roper doted June 6,1990son t� All foundations shall be beacon as Mountain Estates, by Laver L. Ridge Estate Department. permits with the Butte County Public Works • f o licahle, Deer herd fees will be required to be paid of time of securing building and when one , �. I �� owner shall join and pay taxes or assessments to a fire protection tlon district ew-b � l�9 �+- 0 "G�S/4 l o. Property -rte CA-- is established in the area. T STA s N QAKMOUNTAI A PLANNED UNIT DEVELOPMENT . A PORTION OF SECTIONS Id 8 18 T, 20N.,R.4E.,KD.S.and BUTTE CO. CALIFORNIA for P.S., INC., A California Corporation M.O. Doing Business As M.O.R. CO. North Star EnginQering 93-1600 ao DECLARATION DRIVE - CHICO , CALIFORNIA 95926 SURVEYORS CIVIL ENGINEERS • PLVt HERS ft5 -47- 93 SHEET I OF 5 IntP= 'T 3809 1-2 —� i.360/6`i