HomeMy WebLinkAbout059-092-00859-092-08
PAUL & DIANA STUTRUD
17068 Manzanita, Stirling City
(Housing Compliant/Feb. 19, 1987)
059-092-008 PERMIT#96-2461.
J
STUTRUD, Paul
17068 Manzanita,Stirling City,
Cont: Community Action Agency
Demo/SF
It
'15
BUTTE COUNTY o
CLERK OF THE BOARD USE ONLY
MEETING DATE:
BOARD OF SUPERVISORS
AGENDA TRANSMITTAL
AGENDA ITEM:
AGENDA TITLE: Contract Completion, Community Action Agency
Housing Nuisance Removals, Stirling City
DEPARTMENT: Public Health
DATE: 6/10/98
MEETING DATE REQUESTED:_ 6/23/98
CONTACT: Thomas Reid �j' "u
PHONE: 530-538-7282
REGULAR A. CONSENT
DEPARTMENT SUMMARY AND REQUESTED BOARD ACTION: (Cost confirmation hearing date)
Summary Actions are being requested by the Department of Public Health to complete Stirling City housing nuisance`
removal contract provisions with the Community Action Agency of Butte County. Actions include reallocation of
Community Action Agency Debt to Butte County to cost recovery liens to be placed upon:
1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 '
2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008
4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
A transfer of landfill account no. 757541 funds in the amount .of $5,079.04 to the Community Action Agency to
compensate for deferred landfill gate fees is also requested.
Discussion Memo Attached
Requested Action Memo Attached
AGENDA ITEM SUBMITTALS REQUIRE THE ORIGINAL AND NINE (9) COPIES
ATTACH EXPLANATORY MEMORANDUM AND OTHER BACKGROUND INFORMATION AS NECESSARY
Budgetary Impact: Yes No X
CAO OFFICE USE ONLY
If yes, complete Budgetary Impact Worksheet on back
Budget Transfer Requested: Yes No
Administrative Office Review
If yes, complete Budget Transfer Request Worksheet on back.
Administrative Office Staff Contact
(Deadline is one business day prior to normal agenda deadline)
Will Proposal Require an Agreement: Yes No
4/5's Vote Required: Yes: No:
Auditor -Controller's Number (if required):
County, Counsel's Approval: Yes No
Date Received by Clerk of Board:
Will Proposal Require Additional Personnel: Yes No
Number of Permanent: Temp Extra Help
Previous Board Action Date: Additional Information Attached: Yes X No
Describe: Discussion and Request Memo
Rev.1/98
INTER -DEPARTMENTAL MEMORANDUM
TO: Board of Supervisors
FROM: Tom Reid, Director of I Environmental Health
SUBJECT: Contract Completion, Community Action Agency Housing Nuisance Removal
Contract, Stirling City
DATE: June 10, 1998
Discussion
Four Stirling City nuisance housing structures have been removed by the contractor, the
Community Action Agency of Butte County (contract No. 10395).
1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004
2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008
4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
A number of payment and in lieu of payment considerations constituted the contract
provisions for contractor compensation.
1. Cash payment of $5,000.00 to the agency. (Complete)
2. Reallocation of Community Action Agency indebtedness to Butte County not to
exceed $38,041.82 to cost recovery property liens payable to Butte County.
3. Deferral of demolition permit and landfill gate fees to be allocated to cost recovery
property liens payable to Butte County. Public Works was consulted to determine
the appropriate gate fee deferral mechanism.
This agenda item provides for completion of contract provisions 2 and 3 above. Provision
1 is complete. The expense invoice provided by the Community Action Agency was for a
total of $33,000.00. Because a cash payment of $5,000.00 was previously made to the
Agency, the residual contract authorized debt reallocation is $28,000.00
Board of Supervisors/Stirling City
June 10, 1998
Page 2
Requested Action
To comply with housing nuisance removal contract number 10395 with the Community
Action Agency of Butte County, approval of the following actions are requested:'
1. Authorize the Auditor to reallocate $28,000.00 of Community Action Agency of Butte'
County debt to Butte County proportioned' -equally to nuisance abatement liens
placed upon Assessor's Parcel Numbers 059-089-004, 059-085-012, 059-092-008,
and 059-096-019. Said reallocation not to occur until the Department of Public
Health provides lien recordation documentation to the Auditor.
2. The Community Action Agency has encumbered debt to Butte Disposal and '
Recycling for landfill gate fees in the amount of $5,079.04. Provide for contract
gate fee deferral provisions by:
a. Authorize the Auditor to transfer $5,079.04 from landfill account number
757541 to the Community Action Agency of Butte County. This amount to
be dedicated by the Agency for the payment of. gate fees that were paid by
the refuse hauler, Butte Disposal and Recycling.
b. Authorize the Auditor to reallocate the above amount proportioned equally
to nuisance abatement liens placed upon Assessor's Parcel Numbers 059-
089-004, 059-085-012, 059-092-008, and 059-096-019. Amounts received
through liens to be payable to landfill account 757541.
C. Said reallocation not to occur until the Department of Public Health provides
lien recordation documentation to the County Auditor.
3. The above to be effective upon confirmation of project expenses by the Board of
Supervisors.
TR/mlf
sc-cay.►rsn oisa
BUTTE COUNTY CLERK OF THE BOARD USE ONLY
BOARD OF SUPERVISORS MEETING DATE:
AGENDA TRANSMITTAL AGENDA ITEM:
AGENDA TITLE: Verification of Incurred Expenses, Housing
Nuisance- Removals, Stirling City
I DEPARTMENT: Public Health I DATE: 6/10/98 I MEETING DATE REQUESTED: 6/23/98 I
I CONTACT: Thomas Reid !%rw"'X4' I PHONE: 530-538-7282 I REGULAR X-. CONSENT I
DEPARTMENT SUMMARY AND REQUESTED BOARD ACTION: (Hearing Required)
Summary To comply with State Housing Law the Department of Public Health requests Board confirmation of
expenses associated with the removal of four (4) housing nuisance structures within Stirling City. Expense
confirmation is a State Housing Law requirement for the recording of cost recovery liens.
1. 17121 Manzanita, Butte County Assessor's Parcel Number, 059-089-004
2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008
4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
Discussion Department prepared expense statements for removal of the above Stirling City housing nuisance structures
are attached. The Department has complied with. Section 68, Title 25. California Code of Regulations that require a
posting of the properties and a mailing to the property owners with the statement of expenses. Upon Board confirmation
of expenses, the Public Health Department will proceed to complete the lien process.
Request Unless protested that requires consideration of the protests, confirm by Resolution the following Department
of Public Health statement of expenses for the removal of four (4) housing nuisance structures, Stirling City.
1. $9,133.25 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004
2. $9,187.42 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
3. $9,241.67 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008
4. $9,349.92 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
AGENDA ITEM SUBMITTALS REQUIRE THE ORIGINAL AND NINE (9) COPIES
ATTACH EXPLANATORY MEMORANDUM AND OTHER BACKGROUND INFORMATION AS
NECESSARY
Budgetary Impact: Yes No X
If yes, complete Budgetary Impact Worksheet on back
Budget Transfer Requested: Yes No
If yes, complete Budget Transfer Request Worksheet on back.
(Deadline is one business day prior to normal agenda deadline)
Will Proposal Require an Agreement: Yes No
Auditor -Controller's Number (if required):
County Counsel's Approval: Yes No
Will Proposal Require Additional Personnel: Yes No
Number of'Permanent: Temp Extra Help
CAO OFFICE USE ONLY
Administrative Office Review
Administrative Office Staff Contact
4/5's Vote Required: Yes: No:
Date Received by Clerk of Board:
Previous Board Action Date: 8/25/98 Additional Information Attached: Yes X No
Describe: Statements of expenses. Resolution
Rev. 1198
Butte County Department
of
Public Health
Statement of Housing Nuisance Removal
Expenses
for
17121 Manzanita, Stirling City, Butte County
In accordance with Butte County Board of Supervisors Resolution number 94-96, the Butte
County Health Department caused the abatement of a housing nuisance structure located
upon the above premises.
The premises is more particularly described as follows:
Lot 5 of Block seven of Sterling City; as shown ori the map recorded in the office of the
Recorder of the County of Butte, State of California August 3, 1903 in Book 4 of Maps, at
page 33.
Section 70 of Title 25, California Code of Regulations requires the Department to prepare a.
statement of expenses for the costs of the removal process. Said costs were:
Department of Public Health Expenses
Laboratory Fees, Asbestos Testing
Cash Payment to the Contractor, Community'..
Action Agency of Butte County
Contractor Additional Expenses, Community .
Action Agency of Butte County.
Landfill Cost Fees for Demolition Debris
County Counsel Review of Contract
Demolition Permit Fees
TOTAL
$ 754.00
56.00
1,250.00
5,730.24
1,296.76
11.25
35.00
$9,133.25
A hearing is scheduled before the Butte County Board of Supervisors on June 23. 1998 at
10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed
upon a cost recovery property lien.
Objections or protests will be considered by the Butte County Board of Supervisors at the
above time and place.
Statement Prepared by: Thomas Reid, Director of Environmental Health
18-B County Center Drive
Oroville, CA 95965
Butte County Department
of
Public Health
Statement of Housing Nuisance Removal
Expenses
for
17168 Manzanita, Stirling City, Butte County.
In accordance with Butte County Board of'Supervisors Resolution number 94-94, the Butte
County Health Department caused the abatement of a housing nuisance structure located upon
the above premises.
The premises is more particularly described as follows:
Lot 11 in Block 11, of Stirling City, according to the Official Map thereof, filed in
the office of the Recorder of the County of Butte, State of California, August 3,
K "
1903 in Book °4" of Maps, page 33.
Section 70 of Title 25, California Code of Regulations requires the Department to prepare a
statement of expenses for the costs of the removal process. Said costs were:
Department of Public Health Expenses. .
Laboratory Fees, Asbestos Testing
Cash Payment to the Contractor, Community
Action Agency of Butte County
Contractor Additional Expenses, Community
Action Agency of Butte County
Landfill Cost Fees for Demolition. Debris
County Counsel Review of Contract
Demolition Permit Fees
$ 808.17
56.00.
1,250.00
5,730.24
1,296.76
11.25
35.00
TOTAL $9,187.42
A hearing is scheduled before the Butte County Board of Supervisors on June 23. 1998 at
10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed
upon a cost recovery property lien.
Objections or protests will be considered by the Butte County Board of Supervisors at the above
time and place.
Statement Prepared by: Thomas Reid, Director of Environmental Health
18-B County Center Drive
Oroville, CA 95965
stmt3.tr3/24/98
Butte County Department
of
Public Health
Statement of Housing Nuisance Removal
Expenses
for
17068 Manzanita, Stirling City,-Butte.County..
In accordance with Butte County Board of Supervisors Resolution number 94-93, the Butte
County Health Department caused the abatement of a housing nuisance structure located upon
the above premises.
The premises is more particularly described as follows:
All that certain real property situate in the County of Butte, State of .California,
described as follows:
Lots 33 and 34 in Block 4, as shown on that certain map entitled "Map of Stirling
City in Sec. T. 24N. R. 4E., M.D. B. & M., Butte County, California", which map
was filed in the office of the. Recorder -of the County of .butte, State of California,
on August 3, 1903 in Book 4 of Maps, at page 33.
Section 70 of Title 25, California Code of Regulations requires the Department to prepare a
statement of expenses for the costs of the removal process. Said costs were:
Department of Public Health Expenses
Laboratory Fees, Asbestos Testing
Cash Payment to the Contractor, Community
Action Agency of Butte County
Contractor Additional Expenses, Community
Action Agency of Butte County
Landfill Cost Fees for Demolition Debris
County Counsel Review of Contract
Demolition Permit Fees
$ 889.42
56.00
1,250.00
5,730.24
1,296.76
11.25
35.00
TOTAL • . $9,268.67
A hearing is scheduled before the Butte County Board of Supervisors on June 23. 1998 at
10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed
.— upon a cost recovery property lien.
Objections or protests will be considered by the Butte County Board of Supervisors at the above
time and place.
Statement Prepared by:
stmt4.0/24/98
Thomas Reid, Director of Environmental Health
-18-13 County Center Drive
Oroville, CA 95965
Butte County Department
of
Public Health
Statement of Housing Nuisance Removal
Expenses
for
7850 Lava Street, Stirling City, Butte County
In accordance with Butte County Board of Supervisors Resolution number 94-95, the Butte
County Health Department caused the abatement of a housing nuisance structure located upon
the above premises.,
The premises is more particularly described as follows:
Lot 20 and West half ('h) of Lot 19 in Block 3 of the Town of Stirling City, as
shown on the map thereof filed in the office of the County Recorder of the County
of Butte, State of California, on August 3, 1903 in Book 4 of Maps at Page 33.
Section 70 of Title 25, California Code of Regulations requires the Department to prepare a
statement of expenses for the costs of the removal process. Said costs were:
Department of Public Health Expenses
Laboratory Fees, Asbestos Testing
Cash Payment to the Contractor, Community
Action Agency of Butte County
Contractor Additional Expenses, Community
Action Agency of Butte County
Landfill Cost Fees for Demolition Debris
County Counsel Review of Contract
Demolition Permit Fees
TOTAL
$ 970.67
56.00
1,250.00
5,730.24
1,296.76
11.25
35.00
$9,349.92
A hearing is scheduled before the Butte County Board of Supervisors on June 23, 1998 at
10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed
upon a cost recovery property lien.
Objections or protests will, be considered by the Butte County Board of Supervisors at the above
time and place. I
Statement Prepared by: Thomas Reid, Director of Environmental Health
18-B County Center Drive
Oroville, CA 95965.
stmt2.tr3/24/98
RESOLUTION CONFIRMING STATEMENT OF
EXPENSES FOR DEMOLITION OF BUILDINGS
WHEREAS, on August 23, 1994 the Board of Supervisors adopted Resolutions'
directing the reconstruction or demolition of the dwellings located at
Resolution
94-96 1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004
94-94 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
94-93 3. 17068 IV'anzanita, Butte County Assessor's Parcel Number 059-092-008
94-95 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
WHEREAS, the owner of said properties took no action within the time period
allowed by law; and
WHEREAS, all postings and notices required by law have been done in the manner .
provided by law; and
WHEREAS, the Butte County Health Department has presented a statement in the
sums of
1. $ 9,133.25
17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004
2. $ 9,187.42
17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
3. $.9,268.67
17068 Manzanita,- Butte County Assessor's Parcel Number 059-092-008
4. $ 9,349.92
7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
for expenses incurred in the demolition as allowed by law; and
WHEREAS, the statement of expenses having been considered and found to be
reasonable as presented to cr amended by the Board of Supervisors.
NOW, THEREFORE, BE IT RESOLVED that the statement of expenses in the
above sums is hereby confirmed.
BE IT FURTHER RESOLVED that if such amount is not paid within five (5) days,
it shall constitute a lien upon the subject property. In such event, the Director of the Butte
County Department of Health shall file, in the office of the Butte County Recorder, a Notice
of Lien as provided by law.
The foregoing resolution was passed by the Butte County Board of Supervisors this .
day of , 1998. Effective , 1998.
AYES:
NOES:
NOT VOTING:
ABSENT:
Fred Davis, Chair, Butte County
Board of Supervisors
ATTEST:
JOHN BLACKLOCK, Chief Administrative Officer
BY:
I;,,r,: _612_4/98
6/23/98
Minute Order No.
Route x Referral x
Department
__Administration
Agriculture
Air Pollution Control
Assessor
Auditor-Conirollcr
Consolidated Courts
_—_County Clerk
Elections
Recorder
County Counsel
Development Services
Plannitig/LAFCo
District Attorney A
__Farm & Home Advisor
Fire Department
(�cneral Services
Purchasing
Library Director
Ivicntal l lealth
Alcohol & Drug
Personnel
Probation
Public Guardian
1 Public I lealth
__X__1:m-ironmental I lealth
—Public Works
Land Development
Sheriff-Coroner
--'I'rcasurcr-fax Collector
---Wei liu'c
000620046444
♦♦ Oj 3 Ups, •i
os.
.••`O•••••••Nu••••••.
4 •
■
•� : . 4F
y.
10
UNT
•
&seem•@*
Document
Agreements)
Application(s)
Budget Transfer(s)
Certified Minutes
Claims
Cotiespondence
Deed(s)
Notice of Completion
Ordinance(s)
x Resolution(s) 98-104
OFFICE OF
CLERK OF THE BOARD
Action Requested
1 File
—1—Information
1 Necessary Action
Signature(s)
Recommendation
Record -
Report to Board
Return Copy to
Return Original to
W/O Enclosure
Additional anlormation
Resolution 98-104 — confirms statement of expenses for demolition of buildings
in Stirling City
Environmental Health
JUN 2 5 1
18-8 County Certer britt.
Oroville. CA
RESOLUTION CONFIRMING STATEMENT OF
EXPENSES FOR DEMOLITION OF BUILDINGS
WHEREAS, on August 23, 1994 the Board of Supervisors adopted Resolutions
directing the reconstruction or demolition of the dwellings located at ,
Resolution
94-96 1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004
94-94 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
94-93 3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008
94-95 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-.019
WHEREAS, the owner of said properties took no action within the time period
allowed by law; and
WHEREAS, all postings and notices required by law have been done in the manner
provided by law; and '
WHEREAS, the Butte County Health Department has presented a statement in the
sums of
1. $ 9,133.25
17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004
2. $ 9,187.42
17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
3. $ 9,268.67
17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008
4. $ 9,349.92
7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
for expenses incurred in the demolition as allowed by law; and
WHEREAS, the statement of expenses having been considered and found to be
reasonable as presented to or amended by the Board of Supervisors.
NOW, THEREFORE, BE IT RESOLVED that the statement of expenses in the
above sums is hereby confirmed.
BE IT FURTHER RESOLVED that if such amount is not paid within five (5) days,
it shall constitute a lien upon the subject property. In such event, the Director of the Butte
County Department of Health shall file, in the,office of the Butte County Recorder, a Notice
of Lien as provided by law.
The foregoing resolution was passed by the Butte County Board of Supervisors this
23rd day of June , 1998. Effective June 23 , 1998.
AYES: Supervisors Beeler,' Dolan, `.Hou -X, Josiassen and Chair Davis"
NOES: None
NOT VOTING: None
ABSENT: None
Fred Davis, Chair, utte County
Board of Supervisors
ATTEST:
JOHN BLACKLOCK, Chief Administrative Officer
B .
1
4
059-092-008 PERMIT#96-2461
STUTRUD, Pau'l
17068 Manzanita,-Stirling City
Cont: Community Action Agency
-Y/
Demo/SF
Cl
4- r T, ',i`�U"ri '*rV• r`RV �'.�Y"tel "���}�wf�ae�a�N1�.�.y,l � ::.L'�`t+',- r..,. ,p..--.
COUNTY OF BUTTE- DEPARTMENT OF DEVELOPMENT SERVICES -BUILDING DI ,f`SION
7 County Center Drive - Oroville, California 95965 - Telephone (916) 538- 41 -...,PERMIT No.
APPLICATION AND PERMIT C�
U§:Z;2--UUP
ZONING
BUILDING PERMIT
T�FR�UYTL MMU
LE
TEPHONE
SQ. FT. OCC. BUILDING VALUATION
1
OWNER'S MAILING ADDRESS
Y 0 BOX 2205, RORNERT PARK, CA 94927
CONTRACTOR'S NAME
COMMUNITY ACTION AGENCY
TELEPHONE
CONTRACTORS MAILING ADDRESS
Fireplace
CONSTRUCTION LENDER
NONE
UNKNOWN
Total Valuation $
Filing Fee $
20.00
LENDER'S MAILING ADDRESS
Permit Fee $
ARCHITECT OR ENGINEER
NONE
LICENSE NO.
Plan Checking Fee $
Energy Plan Checking Fee $
ARCHITECT OR ENGINEER'S MAILING ADDRESS
Penalty $
BUILDING ADDRESS
17068 MANZANITA STIRLING CITY
PERMITFEE $
3500(
PLUMBINGPERMIT
Filing Fee 20.00
Each Trap
7.00
LOT NO.
SUBDIVISION'S NAME
PARCEL MAP
Solar Or heat pump water heater
23.00
Water piping
15.00
USEOFSTRUCTURE
SF 0 Duplex ❑ Mobilehome ❑ Other
SPECIFY
Each gas water heater or vent
15.00
Gas piping system 1 - 5 outlets
15.00
Building sewer
15.00
TYPE OF WORK
New ❑ Addition ❑ Remodel ❑ Utilities ❑ Installation ❑ Other O
Describe Work: DEMO
—
Mobile Home I S I G1 W 1
920.00
PERMITFEE g
Contractor
ELECTRICAL PERMIT
Filinq Fee 20:00
Main Service aaav OR LESS
( 2o0A OR LESS )
23.00
Main Service ( 200A TO I000A )
46.00
LICENSED CONTRACTOR'S DECLARATION
I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter
9 (commencing with Section 7000) of Division 3 of the Business and Professions Code,
and my license is in fu�ll)force and effect. r� ) /
License Class //Lic. No. a/ /
OWNER -BUILDER DECLARATION
1 hereby affirm under penalty of perjury that I am exempt from the Contractors License
Law for the following reason:
❑ 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.
❑ I, as owner of the property, am exclusively contracting with licensed contractors
to construct the project.
❑ 1 am exempt under Sec. Business and Professions Code for this
reasonMECHANICAL
NEW CONST. DWELLING OCCUR
OR ( 8 ACC. BLDS. )
s0.
3.5Q FT.
CNS.ONST.
NEW CMULTI- OUTLET
NON-RESID. ( BRANCH CIRCUITS )
97.50
( 8 POWER APPARATUS )
SINGLE OUTLET CIR.
Ex. Occup. (OUTLET OR FIXTURES)
20 @ I.aa
e°� so
FIXED APPLNS. OR
Ex. Occup. ( OUTLETS (RESID.) EA)
5.00
Temporary Service
23.00
Mobile Home Facilities
20.00
Misc. Wiring
23.00
PERMITFEE _
Contractor
WORKERS' COMPENSATION DECLARATION i
1 hereby affirm under penalty of perjury one of the following declarations:
❑ 1 have and will maintain a certificate of consent to self -insure for workers'
compensation, as provided for by section 3700 of the Labor Code, for the
performance of the work for which this permit is issued.
I have and will maintain workers' compensation insurance, as required by Section
3700 of the Labor Code, for the performance of work for which this permit is issued.
My workers' co pe sation insurance carrier and policy number are:
Carrier J %� v`l..//'a lir
Policy Number (J �� / /J y �- .5
(The above sections need not be completed,, if the permit is for work of a valuation
of one hundred dollars ($100) or less.)
❑ 1 certify that in the performance of the work for which this permit is issued, I shall
not employ any person in any manner so as to become subject to workers'
compensation laws of California, and agree that if I should become subject to the
workers" compensation, provisions of section 3700 of the Labor Code, I shall
forthwitcomply'yvith ,those provisions.
/
X �e�.�4_41` ✓ Date / '� _
Signature of Applicant -,❑ Owner ❑ Contractor yAgent
An OSHA permit is required for excavations over 60" deep and demolition or construction
of structures over 3 stories in height.
PERMIT
Filing Fee 20.00
9
Heating
Cooling
Hood 6.50
Ventilation
PERMITFEE $
Contractor
Mobile Home Installation Fee $
Energy Inspection Fee Is
OCCCONST.
TYPE
I
TOTAL FEE $ 35.00
HAZ.
I D. FEES
I IMP I FLOOD
I CDF PARCEL I PD I HD
ISS
This permit is hereby issued under the applicable provisions
of the Butte County Code and/or Resolutions to do work
indicated>above for which fees havel%een paid.
B /,' Date 10/22/96
l�
10/22/97
PERMITEXPIRESON
(Date)
hm�.1
Receipt No.
WHITE-D.D.S.-B.D. CANARY -ASSESSOR PINK -INSPECTOR GOLDENROD -APPLICANT
r
COUNTY OF BUTTE- DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING
7 County Center Drive - Oroville, California 95965 - Telephone (916) 5;N
ER T NO.
APPLICATIONAND PERMIT
ASSESSOR PARCEL NUMBER
059-092-008
ZONING
BIIALDING PERMIT
OWNER
PAUL STUTRUD
TELEPHONE
SO. FT. OCC. BUILDING VALUATION
OWNERS MAILING ADDRESS
P 0 BOX 2205, ROHNERT PARK, CA 94927
CONTRACTOR'S NAME
COMMUNITY ACTION AGENCY
TELEPFONE
CONTRACTORS MAILING ADDRESS
Fireplace
CONSTRUCTION LENDER
NONE
UNMOWN
Total Valuation $
Filing Fee $
20,00
LENDER'S MAILING ADDRESS
Permit Fee $
ARCHITECT OR ENGINEER
NONE
LICENSE NO.
Plan Checking Fee $
Energy Plan Checking Fee $
ARCHITECT OR ENGINEERS MAILING ADDRESS
Penalty $
BUILDING ADDRESS
706 MANZANITA STIRLING CITY
17068
PERMITFEE $
35.00
PLUMBINGPERMIT
Filing Fee 20.00
Each Trap
7.00
LOT NO.
SUBDNISIONSNAME
PARCEL MAP
Solar or heat pump water heater
23.00
USEOFSTRUCTURE
SF [X Duplex ❑ Mobilehome ❑ Other
SPECIFY
Water piping
15.00
Each gas water heater or vent
15.00
Gas piping system 1 - 5 outlets
15.00
Building sewer
15.00
TYPE OF WORK
New ❑ Addition ❑ Remodel ❑ Utilities ❑ Installation ❑ Other Ck
Describe Work: DEMO
Mobile Home S I G W
@20.00
PERMITFEE g
Contractor
ELECTRICAL PERMIT
Filinq Fee 20:00
Main Service e00V OR LESS
( 200A OR LESS )
23.00
Main Service ( 200A TO 1000A )
46.00
LICENSED CONTRACTOR'S DECLARATION
I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter
9 (commencing with Section 7000) of Division 3 of the Business and Professions Code,
and my license is in f force and effect. / �7 `
License Class �i Lic. No. fJ / /pa D /
OWNER -BUILDER DECLARATION
1 hereby affirm under penalty of perjury that I am exempt from the Contractors License
Law for the following reason:
❑ 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.
❑ I, as owner of the property, am exclusively contracting with licensed contractors
to construct the project.
❑ 1 am exempt under Sec. Business and Professions Code for this
reason
NEW CONST. DWELLING OCCUP.
OR ADDNS. ( 8 ACC. BLDS. )
SD .
3.5Q FT.
NEW CONST. MULTI.OUTLET
NON-RESID. ( BRANCH CIRCUITS )
@7.50
( POWER APPARATUS )
8 SINGLE OUTLET CIR.
Ex. Occup. (OUTLET OR FIXTURES)
20 @ 1.00
�L 50
FIXED APPWS. OR
Ex. Occup. ( OUTLETS (RESID.) EA)
5.00
Temporary Service
23.00
Mobile Home Facilities
20.00
Misc. Wiring
23.00
PERMITFEE $
Contractor
WORKERS' COMPENSATION DECLARATION
1 hereby affirm under penalty of perjury one of the following declarations:
❑ 1 have and will maintain a certificate of consent to self -insure for workers'
compensation, as provided for by section 3700 of the Labor Code, for the
performance of the work for which this permit is issued.
rG 1 have and will maintain workers' compensation insurance, as required by Section
3700 of the Labor Code, for the performance of work for which this permit is issued.
My workers' o e ation .I uranc carrier and policy number are:
Carrier /7 �
Policy Number _I V / d/ / —
(The above sections need nof be completed if the permit is for work of a valuation
of one hundred dollars ($100) or less.)
❑ 1 certify that in the performance of the work for which this permit is issued, I shall
not employ any person in any manner so as to become subject to workers'
a, and agree that if I should become subject to the
compensation laws of CalfVisions
wor s sation compenpof section 3700 of the Labor Code, I shall
fo comp r1 Inn ose provisions.
X ____ Date ��—
Signat a of Applicant - ❑ Owner ❑ Contractor Agent
An OSHA permit is required for excavations over 60" deep and demolition or construction
of structures over 3 stories in height.
MECHANICAL PERMIT
Filing Fee 20.00
9
Heating
Cooling
Hood
6.50
Ventilation
PERMITFEE $
Contractor
Mobile Home Installation Fee $
Energy Inspection Fee Is
OCC
CONST. TYPE
I
TOTAL FEE $ 35.00
HAZ.
I D. FEES
I IMP I FLOOD
I CDF PARCEL I PD I HD
ISS
This permit is hereby issued under the applicable provisions
of the Butte County Code and/or R solutions to do work
indicate bove for whic fees h v een paid.
10/22/96
k Date
PERMITEXPIRESON 10/22/97
(Date)
Receipt No. EXEMPT
WHITE-D.D.S.-B.D. CANARY -ASSESSOR PINK -INSPECTOR GOLDENROD -APPLICANT
Demolition Permits
Asbestos Notification ..Statement % l
Date c%
/ (O
AP#
Pursuant to section 19827.5 of the California Health and Safety Code, all
demolition permit applicants are required to fill out this form.
"19827.5. A demolition permit shall not be issued by any city, county,
city and county, or state and local agency which is authorized to issue
demolition permits as to any building or structure except upon the receipt
from the permit applicant of a copy of each written asbestos notification
regarding the building that has been required to be submitted to the United
States Environmental Protection Agency or to a designated state agency, or
both, pursuant to Part 61 of Title 40 of the Code of Federal Regulations,
or the successor to that part. The.permit may be issued without the applicant
submitting a -copy of the written notification if the applicant declares that
they notification is not applicable to the scheduled demolition project. The
permitting agency may require the applicant to make the declaration in writing,
or it may incorporate the.applicant's response on the demolition permit appli—
cation."
Attached is a copy of.my written asbestos notification to the United States
Environmental Protection Agency for the demolition project located at
Signature of Applicant
6R
I hereby declare.that a written asbestos notification to the United States
Environmental Protection Agency is not applicable to/t-h's demo- 1 n project.
Signatu e o Applicant
May 1995 3.27
AGREEMENT
THIS AGREEMENT is made and entered into this day of
199_, by and between the COUNTY OF BUTTE, hereinafter referred to as "COUNTY"
and the COMMUNITY ACTION AGENCY OF BUTTE COUNTY, Inc., hereinafter
referred to as "AGENCY".
WHEREAS, the parties to this agreement desire to create a means for the
removal of housing nuisances and debris within the Stirling City unincorporated area
of Butte County known as:
1. 17121 ,Manzanita, Butte County Assessor's Parcel Number 059-089-004
2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012
3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008
4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019
WHEREAS, the structures and debris at the above locations were declared
public nuisances by the Butte County Board of Supervisors on August 23, 1994; and
WHEREAS, the Butte County Board of Supervisors authorized the Butte County
Department of Environmental Health to utilize outside assistance for the aforesaid
structures and debris removal;
NOW, THEREFORE, and in consideration of the covenants, conditions,
agreements and stipulations hereafter expressed, County "and Agency do agree as
follows:
a. Status - Agency represents that it is a legal entity incorporated under the
laws of the State of California as a non-profit charitable organization.
b. Services - subject to the terms and conditions set forth in this
agreement, Agency shall for the purpose of the removal of the nuisance structures
and debris at the above referenced addresses become a representative of the County.
Agency acknowledges, however, that should the removal of the structures and debris
in question require the retention of a contractor by Agency, Agency may be required
it
to comply with those competitive bid statutes contained within the Public Contract
and/or Government Codes.
C. Property access - County certifies Agency to be an independent
representative of the County, free to exercise the same rights of property access as
County for the removal of the nuisance structures and debris from the above
referenced addresses.
d. Compensation - Agency will provide County with an itemized billing for
services rendered in the course of the aforesaid nuisance structures and debris
removal. Within 30 days of the receipt of said billing, County will pay up to $5,000
to agency. If said billing exceeds $5,000, then County will pay Agency for said
excess by forgiving a corresponding amount of the existing indebtedness owing by
Agency to County up to but not exceeding the total amount of said indebtedness
namely $38,041.82. It is understood that the County will be entitled to and intends
to file liens for all of its expenses incurrred associated with the nuisance structure and
debris removal or abatement including, expenses incurred pursuant to this
sareement up to but not exceeding a total of $43 041.82: and any and all costs
incurred as a result of other direct expenditures_ by the County or the value of
services performed by County officers and employees. If and when the County
recovers any or all associated expenses of the nuisance structures and debris removal
or abatement by the establishment of, and foreclosure on, liens against the owners'
proprietary interest, County shall be entitled to retain all amounts recovered.
e. Deferral of fees - the Agency and County agree to arrange for the
deferral of demolition permit and landfill gate fees required in the demolition and
disposal of the aforesaid nuisance structures and debris. Agency and County
acknowledge that County shall also be entitled to recover and properly credit or
disburse the amount paid as landfill gate of such deferred fees from any recovery
against the lien established against the land owners' proprietary interest.
f. Facilities equipment and other materials - Agency shall at its sole cost
and expense, furnish all facilities, equipment, and other materials which may be
�a
required for the removal of the nuisance structures and debris the subject of this
agreement. Agency shall obtain the required demolition permits from the County's
Building Division and shall request a final inspection by said Division prior to
submitting its billing pursuant to paragraph d. above.
g. Term - The term of this agreement shall be for twelve months from the
date of its execution. However, it is understood that time is of the essence of this
Agreement and it is contemplated that Agency will commence to perform its
obligations hereunder as soon as possible.
h. Utilities - Agency. will provide confirmation that the gas and electric
utilities have been disconnected by the respective public utilities at the property line.
i. Indemnification - Agency agrees to indemnify, defend and save harmless
County, its* officers, agents and employees, from any and all claims and losses
accruing or resulting to any and all persons, firms or corporations furnishing or
supplying services or supplies to agency under this agreement, and from any and all
claims and losses accruing or resulting to any person, firm, or corporation who may
be injured or damaged, so long as any of the above claims or losses are the result of
Agency's negligence in performance of this agreement to the extent caused by
Agency.
County agrees to indemnify,, defend and save harmless Agency, its officers,
agents and employees from any and all claims and losses accruing or resulting to any
and all persons, firms or corporations furnishing or supplying services or supplies to
County under this agreement, and from any and all claims and losses accruing or
resulting to any person, firm or corporation who may be injured or damaged so long
as any of the above claims or losses are the result of County's negligence in
performance of this agreement to the extent caused by County.
j. On or about the date(s) of structure and debris removal a recognized
college, university; archaeological, anthropological or heritage association. may
recover and retain items of significance to the college, university or association.
Property access for such purposes shall not occur until the County and Agency is
3
provided with indemnification as in "i" above in a form approved by County Counsel,
and written acknowledgment if provided that such activities shall not interfere with
County or Agency activities.
Executed as of the day first above -stated:
County of Butte
Date: By:
Ed McLaughlin, Chair, Board of Supervisors
Date:
Approved as to form:
Butte County Counsel
By:
Community Action Agency
of Butte County, Inc.
By:
Thomas P. Tenorio, Executive Director
County Auditor Contract Number
By:
4
SLS
E3 18-B County Center Drive 1469 Humboldt Road
Oroville, CA 95965 Chico, CA 95928
(916) 538-7282 (916) 891-2727
FAX (916) 538-2165 FAX (916) 895-6512
March 9, 1995
Paul -D. Stutrud
P. O. Box 2205
Rohnert Park, CA 94927
e
- Count
utte , �
L A N D O F N A T U R A L WEA L T H A N D BEAUTY
DEPARTMENT OF PUBLIC HEALTH
DIVISION OF ENVIRONMENTAL " HEALTH
7 County Center Drive
Oroville, CA 95965
(916) 538-7281 .
FAX (916) 538-2140
a
747 Elliott Road
Paradise, CA 95969
(916) 872-6308
RE: Abatement of Nuisance -17068 Manzanita, Stirling City2- AP# 059-092�008-�:?
Dear Mr. Stutrud:
Thank you for the February 18, 1995, letter regarding the above -noted nuisance
abatement. Prior to your planned March, 1995 demolition, please contact the Butte
County Building Department at (916) 538-7541 for demolition permit information.
Again, thank you for your cooperation in this matter. Please call if I can be of further
assistance.
Sincerely,
Crai . Erickson
Program Manager
Division of Environmental Health
CJE/kf
Attachment
cc:-ScotfRutherfo—rd - Butte County Building Department
�t A CLEAN INDOOR AIR ENVIRONMENT FOR A HEALTHIER TOMORROW
September 12, 1994
Eatte County
LAND OF NATURAL WEA-.L•TH--AND BEA"UT`'
DEPARTMENT OF ' PI;IBLIC. HEALTH
DIVISION OF -ENVIRONMENTAL,; HEALTH
THOMAS RED, DIRECTOR
18-B County Center Drive
Oroville, California 95965
Telephone: (916) 538-7282
FAX: (916) 538-2165
Paul D. Stutrud '
P.O. Box 2205
Rohnert Park, CA 94927
RE: Housing Violation and Nuisance Abatement
17068 Manzanita, Stirling City - AP# 059-092-008
Dear Mr. Stutrud:
A public hearing was held. on August 23, 1994 at 11:00 A.m. in reference to the above noted dwelling.
At the public hearing, the Butte County Board of Supervisors declared by resolution that the dwelling
is a public nuisance as per California Health and Safety Code, Section 17970 et. seq. and 25 California
Code of Regulation Section 54.
You are hereby directed, as owner of the property. to abate said nuisances within THIRTY (30) DAYS
after date of posting resolution at property. The property was posted September 12, 1994.
lP
I If nuisance is not abated, said building will be razed or removed by Butte County or selected contractor
and a lien placed on the property for expenses incurred.
Attached please find copy of resolution passed by Butte County Board of Supervisors -August 23,1994.
If you have any questions please call Butte County Environmental Health at the above noted telephone
number.
Sincere
.7
Craig . Eric son, Program Manager
Division of Environmental Health
CJE/mlf _ .--
Attachment
A CLEAN INDOOR AIR ENVIRONMENT FOR A HEALTHIER TOMORROW
i;�
Iil
11!
� t \.
I�1
. � � , � ��
• ��
�� � � � li)
tir _
_ _ � ___ .. .� .� ,.: �. ,. ..i � llf
. - - ,.r ,... � - 11
r r � .y. , - . w \ � L, ..
.1
� y -
May 13, 1987
Pacific, Gas, and Electric RE: Substandard Housing
202 Pearson Rd. A.P. #59-092-8
Paradise, CA 95969
Attn: Jim Jenkins
Gentlemen:
The residential building located at 17068 Manzanita, Stirling City, has
been inspected and declared substandard .pursuant to the provisions of the
California Health and Safety Code. The owner, Paul St.utrud, has been
notified to rehabilitate or demolish the structure.
" r
Due to the unsafe conditions found, and since the building is presently
vacant, this office hereby requests that you disconnect the gas and electric
services at the earliest possible time.
Your timely cooperation concerning this request would be appreciated.
Should you have any questions concerning this matter, please contact this
office.
JFG:ahb
cc: Health Department - Paradise
Yours very truly,
William Cheff
Director of Public Works
Original signed by
J. F. Glander
J.F. Glander
Chief Building Inspector
V
777737
F
i .; .. • ru NA"—ff', '''r�
LAND OF NATURAL WEALTH AND BEAUTY
J DEPARTMENT OF PUBLIC HEALTH
�j DIVISION OF ENVIRONMENTAL HEALTH
Address ❑ 196 Mernorial Way ❑ 7 County Center Drive M 747 Elliott Road
Reply to Chico, California 95926 Oroville, California 95965 Paradise, California 95969'(/1
Tclephono: 916/891-2727 Tolephone:916/534-4281 Telephone: 916/872.6308
,C.C- 01
f February 19, 1987 v
V///-
PROOF
/PROOF OF SERVICE BY MAIL o
Paul D. and Diana J. Stutrud r i
384 San Marin Drive �1
Novato, CA 94947-
f �Nvf
RE: Housing Complaint, 17068 Manzanita, Stirling Ci 59-09-2-08
Dear Mr. and Mrs. Stutrud,
This department received a complaint alleging health or safety hazards in th
above listed rental dwelling. The Butte County Assessor's records indicate you
are the owners of the property.
On February 17, 1987, I visited the property and observed the outside of the
home. The tenants were not home so I could not make an inspection of the home
interior. The following conditions were observed which are in violation of the
Health and Safety Code of California, Section 17920.3, B-13,15, C-1,2,3,4,6; E;
H; k; L.
1) The wiring to the meter box is unprotected and in need of repair. There
are exposed wires.
2) The siding is deteriorated,
3) The floor supports and/or foundation are deteriorated.
4) The building is riot weathertight.
5) There are abandoned vehicles on the property. ,
6) Trash and debri are on the property.
These conditions shall be corrected as follows, and within THIRTY (30) DAYS
from receipt of this notice. Obtain all required permits from the Butte County
Department of Public Works, 747 Elliott Road, Paradise, prior to making repairs.
1) Provide approved meter connection and wiring to and from the circuit
breakers.
11
i
1. Diana J. Stutrud
Paul D. and Di
February 19, 1987
Page 2
2): Provide new siding where needed. Remove old siding.
3) Provide foundation and floor supports that will carry the imposed loads
with safety.
4) Provide weathertight doors, windows, roof and floor.
5) Remove abandoned vehicles.
6) Remove trash, debri and old lumber from the property.
A more complete inspection eimakeeamrr�angaementslater
for inspectionNote,
ofthe interior
s is
only a partial list. Pleas
of the home.
A re -inspection will be made. Failure to comply with this notice will result in
the Franchise Tax Board being informed of your non-compliance. You will then be
prevented from claiming state tax as�longdasritiat��samobgt�dazYi.
or interest expenses connected
You may keep the home vacant if you do not want to make repairs at this time.
This notice is givEnto you pursuant to Sections 17299 and 24436.5 of the Calif-
ornia Revenue and Taxation Code.
if you have any questions concerning this letter, contact me at the above listed
address or telephone number.
Sinc el ,
o L. An erson, R.S.
D sio Environmental Health
JLA/bjc
cc: Tom May
Jim Glander
Gary'Snyder, Stirling City Water Company
Pacific Gas & Electric
Donna Strosnider, General Delivery, Stirling City
y
4
I
1
f
'
•
-i i..:y,.� .t. •.ley �� ..
42
BUefoun
tie
7.iY =
DEPARTMENT OF PUBLIC HEALTH
Z ----j DIVISION OF ENVIRONMENTAL HEALTH
Address 0 196 Memorial Way ❑ 7 County Center Drive CK 747 Elliott Rood
! Reply to Chico, California 95926 Oroville, California 95965 Paradise, California 95969
Telephone: 916/891-2727 Telephone: 916/534.4281 Telephone: 916/872.6308
February 19, 1987
PROOF OF SERVICE BY MAIL
Paul D. and Diana J. Stutrud
384 San Marin Drive
Novato, CA 94947
RE: Housing Complaint, 17068 Manzanita, Stirling City, AP7f 59-09-2-08
Dear Mr. and Mrs. Stutrud,
This department received a complaint alleging health or safety hazards in the
above listed rental dwelling. The Butte County Assessor's records indicate you
are the owners of the property.
On February 17, 1987, I visited the property and observed the outside of the
home. The tenants were not home so I could not make an inspection of the home
interior. The following conditions were observed which are in violation of the
Health and Safety Code of California, Section 17920.3, B-13,15, C-1,2,3,4,6; E;
H; k; L.
1) The wiring to the meter box is unprotected and in need of repair. There
are exposed wires.
2) The siding is deteriorated.
3) The floor supports and/or foundation are deteriorated.
4) The building is not weathertight.
5) There are abandoned vehicles on the property.
6) Trash and debri are on the property.
These conditions shall be corrected as follows, and within THIRTY (30) DAYS
from receipt of this notice. Obtain all required permits from the Butte County
Department of Public Works, 747 Elliott Road, Paradise, prior to making repairs.
1) Provide approved meter connection and wiring to and from the circuit
breakers.
Paul D. and Diana J. Stutrud
February 19, 1987
Page 2
2) Provide new siding where needed. Remove old siding.
3) Provide foundation and floor supports that will carry the imposed loads
with safety.
4) Provide weathertight doors, windows, roof and floor.
5) Remove abandoned vehicles.
6) Remove trash, debri and old lumber from the property.
A morecompleteinspection.will be made at a later date. Note, that this is
only a partial list. Please make arrangements for inspection of the interior
of the home. .
A re -inspection will be made. Failure to comply with this notice will result in
the Franchise Tax Board being informed of your non-compliance. You will then be
prevented from claiming state tax deductions for taxes, depreciation, amortization,
or interest expenses connected with the property as long as it remains substandard.
You may keep the home vacant if you do not want to make repairs at this time.
This notice is given to you pursuant to Sections 17299 and 24436.5 of the Calif-
ornia Revenue and Taxation Code.
If you have any questions concerning this letter, contact me at the above listed
address or telephone number.
Sinc el /erson,
o L. AR.S.
D' isio4onmental Health
,TLA/bjc
cc: Tom May
Jim Glander /
Gary Snyder, Stirling City Water Company
Pacific Gas & Electric
Donna Strosnider, General Delivery, Stirling City
1998-0028161
Recorded I REC FEE .00
Official Records I CONFORM .00
County Of I
Butte
CANDACE J. GRUBBS 1
COMPLETE THISRecorder I
INFORMATION: 1
RECORDING REQUESTED BY: ficki
03:48PM 07-Jul-1998 I of 3
AND WHEN RECORDED MAIL TO
Butte County .
Department of Public Health
18 County Center Drive, Suite B
Oroville, CA 95965
NOTICE OF LIEN
17068 Manzanita
Stirling City, CA
Document Titles)
THIS SPACE FOR RECORDERS USE ONLY
THIS PAGE ADDED TO PROVIDE ADEQIJATE'5PAC:E FOR REC:ORDINO INFOR S ATION
(Additional recording fee applies)
NOTICE OF LIEN
17068 Manzanita, Stirling City
Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health
and Safety Code and California Administrative Code, Title 25, Chapter 1, Subchapter 1,
of the State of California, the undersigned did on the 30th day of December, 1997, cause
a nuisance to be abated on the real property hereinafter described; and the undersigned
did on the 23rd day of June, 1998, by action duly recorded in its official minutes as of said
date, assess the cost of such abatement, less the amount received from the sale of any
building materials ,upon the real property hereinafter described, and the same has not
been paid no any part thereof; and the said Butte County Department of Public Health
does hereby claim a lien on said real property for the net expense of the doing of said work
in the sum of $9.268.67, and the same shall be a lien upon said real property until the said
sum, with interest at the rate of 6 percent per annum, from the said 23rd day of June 1998,
has been paid in full and discharged of record. The real property hereinbefore mentioned,
and upon which a lien is claimed, is that certain piece or parcel of land lying and being in
the City of Stirling City, County of Butte, State of California, and particularly described as
follows:
Lots 33 and 34 in block 4, as shown on that certain map entitled "Map of Stirling City in
Sec.'T. 24 N. R. 4E., M.D. B. & M., Butte County, California, which map was filed in the
office of the Recorder of the County of Butte, State of California, on August 3, 1903 in
Book 4 of Maps, at page 33.
Butte County Assessor's Parcel Number:'059-092-008 7
Property Owner: Paul D. Stutrud as his separate property
Reference Document: Butte County Board of Supervisors Resolution 98-104
Dated
Butte County Department of P blic%Health
Thomas Reid, Director of Environmental Health
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Butte
On July 7. 1998
before me, ' Marion A. Reeves, Notary Public
Name and Title of Officer (e.g., Jane Doe, Notary Public")
personally appeared
Thomas Reid
Name(s) of Slgrw(s)
• • ® personally known to me
oproved to me on the basis of satisfactory evidence
to be the person whose name is/ subscribed to the within
instrument and acknowledge to l e thate/s /t y executed the
same in his/her/their authorized capacity(ie 1), and that by his/D4r
on the instrument the person or the entity upon
AV!& signature n
behalf of which he person acted, executed the instrument.
WITNESS my hand and official seal.
Signat re of Not blic
MARION A. REEVES
COMMaslon = 1170840
z
No=oy Pubiic - California ,
Bu`•e County —
Title of Document:
Notice of Lien -17068 Manzanita MyComm.:')p;resion 24,2X2
Date of Document:
July 7, 1998
Number of Pages:
1 plus this attachment and the County Recorder cover sheet