Loading...
HomeMy WebLinkAbout064-630-01511 SPECIAL CONDITIONS 11 SRA FLOOD CERTIFICATE REQ. FIRE SPRINKLERS REQ. SPECIAL INSPECTION ITEMS VERIFY USE PERMIT CONDITIONS SUB -STANDARD HOUSING LETTER An I CHECKED BY JOB FINALED (Date) Signature y ¢S' G•�h ��nc i, 4 OTES RESIDENTIAL PERMIT NO. _ 064-630-015 04-3467 - � fi �� P— WOLONSKY MARK Z'l NIMSHEW ROAD, MAGALIA Cont: ENDEAVOR CONST r 0 `�— �% NEW SINGLE FAMILY tVv�_ i PERMIT RENEWAL w 45 e, te,6`y. BP # Date: BP Expires: 2 - ,r-> co o eti j OFFICE COPY Address GAS L_ Date Meter By / o ELECTRIC Date Meter By 11 SPECIAL CONDITIONS 11 SRA FLOOD CERTIFICATE REQ. FIRE SPRINKLERS REQ. SPECIAL INSPECTION ITEMS VERIFY USE PERMIT CONDITIONS SUB -STANDARD HOUSING LETTER An I CHECKED BY JOB FINALED (Date) Signature y ¢S' G•�h ��nc J=OK ' 0 = Not OK . = NotReadyable Card B-1 Date Card B-1 �� �lo MOBILE HOMES Date MOBILE HOME UTILITIES (Plans) OK except #'s 1. 1. Zoning Requirements -Setbacks -Easements Soils; Compaction -Structure Stability 2. Soils; Special MH Support Sketch 4. 3. Sewer; Location -Test -Fall -C/O -Concrete Elec.; Pool Lighting; 15 Volts-GFI 4. Water; Location -Test -Easement Needed (Sketch) 7. 5. Electricity; Location-Clearances-Grnd-/ /Amp -Concrete Elec.; Grounding; Equip. w/5' Circulating Equip. -Pool Lghtg. Boxes- Enclosures -Panel boards -Ins. to Main Conduit 6. . Gas; Location -Test -Wrap;-/ /" 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 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 -GA 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 -Panel boards -Ins. to Main Conduit 9. Health Department Approval 10. Plumb.; Cir. Test -Water Supply Test 11. Light Niche 12. Enclosure; Fencinq-Alarms Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 J=OK 0 = Not OK = Not Applicable . = Not Ready RESIDENTIAL (Single & Duplex) Date UNDE FLOOR (Plans) OK except #'s ervice-Riser Conductors & Ground Main Disconnect Zing -Setbacks- Easements- Flood -Slope i . Clearances Panels-Motors-Mech. Equip. tg., Main; Soils-Elec. Grnd.-/ /" g. Depth 3 g., Garage; Soils-Steel-Elec. G ,1 /" Ftg. Depth 4. D ., Porches & Decks; Soils -Steel-/ /" Ftg. Depth 5. t mwalls, Main; Steel-Blockouts-Wrapped 6 walls, Garage; Steel- Blockouts-Wra ed 6&Aold Downs and Special Anchors 7. Slab, St rapped t. Steps -Door & Sidelight Protection -Landings P -Fire lace Ftg.-Steel D. V.; Fall -Fitting -Test -2 Way C/O -Sewer t (% 1 1 UF, Gas Pipe; Size Anchors -Yard Gas Pi ng; Size T t a er Pipe; Test -Anchors -Regulator -Service Test 12. t3-'PjPqUms Ele Under round & Ducts; Clearance -Material -Support -Ins. 08'G.Fl. ders-Sills-Anchor Bolts-Joists-Vents-Crippies 43. . Access & Ventilation 16. Insulation 45 ire Stops, Furred Ceilings -Stairs -Chasers -Tubs Date Date I/ Card B-1 Date Card B-1 Card B- ate Card B-1 Date PLUMB (Permit) OK except #'s it. Fixt. & Appliance; Ground -Air -Gap -Cooking Clearance at „•Vent -Access -Combustion Air Baffle ec. Outlets & Receptacles at Kit. Counter Pi e; Test & Anchor -Nail Protection W.V.; Test Fittings & Anchor -Nail Protection 20. Sh . Pan; Test, First Floor -Tub Access Tub & Shower, Second Floor -Tub Access IRK Gas Pipe; Sixe & Anchors 23 -Fir r' prinkler; Test Da Card B-1 Date Card B-1 Dat Card B-1 Date Card B-1 Date ELECTR ermit) OK except #'s ix 'Transformer Clearance -Ins. Protection ,25--Elec. Receptacles Spacing -Lights & Switches at Doors 26. Size Boxeg& No. of Conductors Stapled ex Installed Close to Edge of Studs & C.J. © Equip. Ground made up w/Mech Fasteners -Bond Gas & Water ApjjUance Circuits in Kitchen & Conductor Size GFI ubfeed Wire Size/ /qa. Cu or AI-A.C. Wire Size/ /qa Cu or Al or Al -even uirc. / rqa t;u or insulated Neutral ❑ Yes 41c'❑ No 32. ervice-Riser Conductors & Ground Main Disconnect 3 i . Clearances Panels-Motors-Mech. Equip. 4_ 6f es Closet Light -Shower Light -Spa Light lic Date Smoke Detector Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date MECHANICAL (Permit) OK except #'s 3�f.A.C._Pwfs Insulation & Support Card B-1 ate Card B-1 nom; Exhaust above insulation o sate Drain & Overflow, Size & Grade Cv_furnace-Vent Access -Comb. Ait-Return Air Vent 115 Outlet t. Steps -Door & Sidelight Protection -Landings ccess & Platform if Furnace in Attic Date Dat Card B-1 Date Card B-1 Card B-1 Date Card B-1 Date FRAMING (Permit) OK except #'s 1 ills Proper Materials & Anchors 08'G.Fl. alls Studs -Nailing Spacing & Braces -Plates -Sound 43. earl ,Walls over Girders & Floor Nailing 41. a Stop in Walls (rat proof) 45 ire Stops, Furred Ceilings -Stairs -Chasers -Tubs 4 eaders & Beams -Size & Bearing Date FRAMING (Continued) an ers-Post Caps -Anchors -Connectors 4 ing. Joist-Rftr. Ties- Purlin-Roll Brac.-Truss-Shting.-Rtng. ce Ties or Type A Flue -Fireplace Throat Clearance 50r^XCCC255; Size & Romex Protection- Draft Stop -Ins. Baffles rm. Windows or Exiting Doors -Sill Ht. & Dimensions 5 . arage Fire Protection Framing -RC Channel riy Line Firewall & Openings 54—771)"bors-One 3' -Check Garaae 3rd Storv. 2 Exits 55. Stairs; Width -Headroom -Rise -Run -Landing -Fire. Protection d on Roof Overhang -Attic Vents -Rafter Outriggers 7. iding-Nailing Veneer esh-Drip Screed -Fd. Vents-Underflr. Access 83. Following Instld./Drive 0 Yes 0 No/Walks 0 Yes 0 No/Planters 0 Yes 0 No 84. cco Brown -Finish A. nit Disconnect, Electrical -Plumbing 86'.' Vents Above Roof, Plbg-Appliance-Fireplace-Clearance to Openings 87. Wester Well, Disconnect, Electrical, Plumbing 88' E rior Elec. Trim, G.F.I. Receptacle -Underground oPtilation Throughout House �aI2s Protection 1.—Qwmctions from Previous Inspections Gas Test -Meters Tagged, Gas -Electric 93.,W!5ier & Sewer Connected -C/O to Grade -HD Approval 4. Fpergy Compliance Certificate -Other Certificates Address Posted 96. Fire Sprinkler Date(tJ.� Card B-1 1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Comments at Final: azing ea -Glass Protection -Skylights -Plastic f/)y--6Qr Shear Walls; Nailing -Bolts b 61. Brace Interior/Exterior anels 62. Insulation -Walls -Ceilings 63. Infiltration -Walls- indows Date Card B-1 ate Card B-1 Date Card B-1 ate Card B-1 Date FI (P ns) OK except #'s 4. t. Steps -Door & Sidelight Protection -Landings _$Kcke Detector Furnace Vents -clearance -Comb, Air - Connector -! Garage; Above Floor-Ducts-Mech. Protection godroom Exiting 08'G.Fl. & Bath Fixtures & Tub Access -Spa 69.. a Trim & Subpanel, Breaker Sizes & Labels 0 airs & Rails 1. Firoplace or Stove, Clearance -Hearth 7 . lec. Outlets at Wood Panel, Int. & Ext. 7 it. Fixt. & Appliance; Ground -Air -Gap -Cooking Clearance j4. ec. Outlets & Receptacles at Kit. Counter 7 ge Fire Door; Swing -Landing -Closure 16. Duct in Garage -Damper Wtr. Htr.; Vents -Clearance -Comb. Air Connector-P.R.V. _jwdarage; Above Floor-Mech. Protection P .; Elec. & Mech. Equip. Listed for Location 797 Elec. Receptacles in Garage (F.F.I.)-Romex Protection 8g,,Ksulation-Foam-Looked in Attic 1. uard Rails & Deck Construction -Post Caps 2. Fdn. VBents & Crawl Hole Door Drainage & Wood -Earth Clearance Looked under Floor 0 Yes 83. Following Instld./Drive 0 Yes 0 No/Walks 0 Yes 0 No/Planters 0 Yes 0 No 84. cco Brown -Finish A. nit Disconnect, Electrical -Plumbing 86'.' Vents Above Roof, Plbg-Appliance-Fireplace-Clearance to Openings 87. Wester Well, Disconnect, Electrical, Plumbing 88' E rior Elec. Trim, G.F.I. Receptacle -Underground oPtilation Throughout House �aI2s Protection 1.—Qwmctions from Previous Inspections Gas Test -Meters Tagged, Gas -Electric 93.,W!5ier & Sewer Connected -C/O to Grade -HD Approval 4. Fpergy Compliance Certificate -Other Certificates Address Posted 96. Fire Sprinkler Date(tJ.� Card B-1 1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Comments at Final: COUNTY OF BUTIE" BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 County Center Drive * Oroville, CA 9 (530) 538-7541 nR CORRECTION NOTICE A U3 61 OWNER PERMIT NO. A A routine inspection indicates that the following violations of Butte County Ordinances exist at 3. the above address and should be corrected. Please call for re -inspection when correction of 2, work is completed. If you have any questions pertaining to this matter, or need additional explanation, please contact the Building Inspector as indicated below. REV 4/05 Phone If FOR RE -INSPECTION CALL: 538-7636 OR 891-2834 5-,V. I JJI 7 ID a(AL Tir-V 1vitple 7til COUNTY OF BUTTE BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 -County Center Drive Oroville. CA! (530) 538-7541 TOLL FREE (530) 891-2751 CORRECTION NOTICE OWNER PERMIT NO. A routine inspection indicates that the following violations of butte county Ordinances exist at the above address and should be corrected. Please notice'this officewhencorrection of work Is completed. ompleled. It you have any questions pertaining -lo this Tatter, or need additional explanation, please contact this office immediately. 5-,V. I JJI 7 ID a(AL Tir-V 1vitple COUNTY OF BUTTE BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 County Center Drive • Oroville, CA . (530) 538-7541 CORRECTION NOTICE OWNER PERMIT NO. A routine inspection indicates that the following violations of Butte County Ordinances exist at the above address and should be corrected. Please call for re -inspection when correction of' ^' work is completed. If you have any questions pertaining to this matter, or need additional explanation, -please contact the Building Inspector as indicated below. err{ 3 Date /� ` D Inspector REV 2/05 Phone # 53 / OWNER PERMIT NO. A routine inspection indicates that the following violations of Butte. County Ordinances exist at the above address and should be corrected. Please call for re -inspection when correction of work is completed. If you have any questions pertaining to this matter, or need additional *;;a planation, please contact the Building I or as indicated ow. ei �4. NO / ' �' D Inspector REV 2/05 Phone # if �5 t K� 4 COUNTY OF BUTTE BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 County Center Drive • Oroville, CA • (530) 538-7541 CORRECTION NOTICE y; OWNER PERMIT NO. A routine inspection indicates that the following violations of Butte. County Ordinances exist at the above address and should be corrected. Please call for re -inspection when correction of work is completed. If you have any questions pertaining to this matter, or need additional *;;a planation, please contact the Building I or as indicated ow. ei �4. NO / ' �' D Inspector REV 2/05 Phone # if �5 t K� 4 WFSTERNWDODS EWP PAGE k/01 a wa, APA As r I% � J Certificate of Conformance Certificate o 51 o s 6 T HIS IS TO CERTIFY that the glued laminated timber products. identified with a collective mark of Engineered Wood Systems (EWS) were manufactired in accordance with the applicable standards and associated specMcations indicated below: ANSI -Standard A190.1-1992, For Wood Products — Structural Glued Laminated Timber NER-486 Glued. Laminated Timbe r Combinations And "GAP" Computer Program For Determiniici Design Stresses ARC 117-93 - Manufacturing -- Standard Specifications For Structural Glued Laminated Timber Of Soft nood Species IS HEREBY CERTIFIED that the APA EWS tradlamarked structural glued laminated timber members : A -ere produced in a manufacturing facility subject to regular audits In accordance with the Engineered Mood Systems (EWS) Quality Assurance Program. Routine audits include inspection of the Tnanufacturing process and evaluation of the in -pant QA program with adequate sampling to verify >mformance to industry standards for lumber grade and giueline bond quality. w000 t�8 a� ��AA `14s C1 ZAP _. f. r n os /Mile SEAL a by T - �- WA oo � � . Thomas G. Williamson Executive Vice President ���• SHIN ��� `�� • - ENGINEERED YWOD SYSMIS1a a related cvrwrefta cf AA4 —THE ENGINEERED K0000ASS00477 N 7011 SCUM 1981 bVM • P.O. SOX 11700 - TODOMI. WA 98411-0760 7816 MOM. (2M NO -WOO • Fax Number; (M) 58&7286 BUTTE COUNTYI PERMIT NO. DEPARTMENT OF DEVELOPMENT SERVICES BUILDING PERMIT BP043467 24 HOUR INSPECTION #: (530) 538-7636 (OROVILLE) (530) 891-2834 (CHICO) OFFICE #: (530) 538-7541 LICENSED CONTRACTORS DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of Issued Date: 02/08/2005 APN: 064-630-015-000 the Business and Professions Code, and my license is in full force and effect. License Class: License Number: Site Address: 14753 NIMSHEW RD MAG Date: Contractor: Map Index: Description: NSF (2305) GAR (656) COV(736) OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the Contractors' Stale License Law for the following reason (Sec. .7031.5 Business and Professions Code: Any city or county which requires a Owner: WOLONSKY, MARK permit to construct, alter, improve, demolish, or repair any structure, prior to its issuance, also requires the applicant for such permit to file a 1375 CHRISTIAN VALLEY ROAD signed statement that he or she is licensed pursuant to the provisions of AUBURN, CA the Contractor's State License Law (Chapter 9 commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or 95602 she is exempt therefrom and the basis for the alleged exemption. Any 530-878-8984 530-878-8985 violation of Section 7031.5 by any applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars ($500).): I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale (Sec. 7044, Business and Professions Applicant: ENDEAVOR CONSTRUCTION Code: The -Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who does such work himself or herself or through his or her own employees, 715 TWILIGHT CT provided that such improvements are not intended or offered for sale. If however, the building or improvements are sold within one PARADISE, CA year of completion, the owner -builder will have the burden of 95969 proving that he or she did not build or improve for the purpose of 530-872-7561 sale.). ❑ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and Professions Code. The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who contracts for such projects with a contractor(s) licensed Contractor: ENDEAVOR CONSTRUCTION pursuant to the Contractors' State License Law.). ❑ I am Exempt under Article 3 of the Business and Professions Code 715 TWILIGHT CT PARADISE, CA Date: Owner: 95969 530-872-7561 WORKERS' COMPENSATION DECLARATION 1 hereby affirm under penalty of perjury one of the following declarations: I have and will maintain a certificate of consent to self -insure for License #: 600284 workers' compensation, as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit is issued. ❑ 1 have and will maintain workers' compensation insurance, as required by Section 3700 the Labor Code, for the performance of Architect: the work for which this permit is issued. My workers' compensation Engineer: HART, PHILLIP L. insurance carrier and policy number are: Carrier: Policy tl: Total Square Ft: 3697 S.F. I certify that in the performance of the work for which this permit is Valuation: $177,345.00 issued, I shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, and agree that if I should become subject to the workers' Census Code: of Section 3700 of the Labor Code, I shall u c compensation provisions forthwith comply with those provisions. Date: q 114'� Applicant:— WARNING: Failure to secure workers' compensation coverage is unlawful, and shall subject an employer to criminal penalties and one I ^ G�f hundred thousand dollars ($100,000), in addition to the cost of J compensation, damages as provided for in Section 3706 of the Labor code, interest, and attorney's fees. CONSTRUCTION LENDING AGENCY This permit is hereby issued under the applicable provisions of the Butte County Code nd/or I hereby affirm that there is a construction lending agency for the Resolutiafis to do work In i to my or which fees have been paid. r performance of the work for which this permit is issued (Sec 3097 Civ.) -VJ' Date: ;AJ Bv:4u Name: _ PE IT EXPIRES ON: 24�&J� Address: ale ❑ 1 hereby certify that the use of this facility shall comply with Sections 25505, 25533, and 25534 of the California Health and Safety Code, which regulate the storage, handling and use of hazardous materials. ❑ Notification In accordance with Section 19627.5 of California Health & Safety Code is not applicable to the scheduled construction of this project. ❑ Attached are copies of the required E.P.A. notification forms. I hereby certify that I have read this application, that the above information is correct, and that I am the owner or the duly authorized agent of the owner. I agree to comply with all county and state laws relating to building construction. I acknowledge it is unlawful to alter the substance of any official form or document of Butte County. I hereby authorize representatives of Butte County to enter upon the above mentioned property for inspection purpos T Print Name:%/�l� tL (60M!Al �C,� Signature: d Date: ❑ Owner ❑ Contractor ❑ Agent for Owner ❑ Agent for Contractor B. C. Buildinq Permit 01-16-04 pq 1 Oct 07 06 11:12a Abbie Rumminger (530) 872-8514 _ _ p.2 10/05/2006 THU 19256 PAX goo 1/001 Y' INSULATION CERTIFICATE Job Number: 9818 Dam Boma 14753 Nimshow. Mag ella CA _ ContractorlOwner Name Jab Address (street, city, state) Sam Coumtr Subdivision Name Lot Number DES0TION OF INS ALLATION L ROOF' Materid; Brants Mame: Tbidmes6 (laches) 'Ihea+md Resistance (l1-Vahm). A Bast or Blanket Type: Fibe� Brand Name Kawr Thickness (inches): 81/4 Thermal Resistance (B Vatae): 39hd Leone Fill Type: Brand Name: Minh um lubdied weightlft lb Miaia mm Thicimess; incites Manufacturer's ismAtue l wd& per square foot to achieve Thermal Resistance (MVa4w): 3 EXTERIOR WALL Fk Type: A. Cavity laudation Material: - Mayfilw Thicknem (inches): 6114 A. Exterior Roam Sheathing Malarial: Tbirloess OVA=): 4. RAISER BOOR Material- F 7hiekness (inches): 6114 9: SLAB FLOQNP&RIIV�TER lofaterial: � - Tbicbareas GadKs): Perimeter Iamiation Depth Inked: 1 J � Brand Name: dKuatd Thermal Resistance (Rt Vahn). 0 Brand Nante: Thermal Resistance (it -van): Brand Nam Berard Theresa) 6ewmece (R Vabre): 19 grand NMC Thermal Resistance (R -Value): Birand Name Thema) Rend== (B-VakW-. DECLARATION I hereby certify that the above bsautat m was Installed in the ba9ding at the above hmdon in cmak sane wiilk tla cormut Briergy l&kxcy SA=dw* for residential buildings (Tifte 24, Pott 6, Cabfbmk Ooft of Regulations) as indicated on the Cortmeste of CnmgniiaeM where app icabic. . 2,3 & 4 0 9 3 l29.200i Cbz Instil m & Firepleoa Iem Number's SiRnture and Date Instal ft Subcontractor (Ca Name) or General Contractor (Co. Naar) or Owner Item Number's Sigaatur+e and Dale Installing Sobcoutrator (Ca Name) or General Contradw (C0. Name) or Owner v �p(-f a- (p -3a- p I S rK fbM z�inc. BALANCE OF FEES SHEEN` DATE: PERMIT #: ASSESSOR PARCEL#:►� _ OWNER'S NAME:. FEES (Amount and Purpose): BALANCE OF FEES:. $ ADDITIONAL FEES: $ REVISED PLAN CHECK: - $ SHERIFF FEE (commercial only): $ SRA: $ COPY FEES ($1 or more) $ DRAINAGE $ BASIN BC RESIDENTIAL IMPACT County Wide Chico Urban $ El Medio North Chico Specific _ WATER TENDER FEES $ BATTALION # FEMA $ SMIP $ - OTHER D /� RECEIPT NUMBER(S) f rK fbM z�inc. In BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES BUILDING PERMIT 24 HOUR INSPECTION #: (530) 538-7636 (OROVILLE) (530) 891-2834 (CHICO) OFFICE #: (530) 538-7541 PERMIT NO. BP043467 B. C. Building Permit 01-16-04 pq 1 LICENSED CONTRACTORS DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of Issued Date: 02/08/2005 APN: 064-630-015-000 the Business and Professions Code, and my license is in full force and effect. License Class : License Number: Site Address: 14753 NIMSHEW RD MAG Date: Contractor: Map Index: Description: NSF (2305) GAR (656) COV(736) OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the . Contractors' State License Law for the following reason (Sec. 7031.5 Business and Professions Code: Any city or county which requires a permit to construct, alter, improve, demolish, or repair any structure, prior Owner: WOLONSKY, MARK to its issuance, also requires the applicant for such permit to file a 1375 CHRISTIAN VALLEY ROAD signed statement that he or she is licensed pursuant to the provisions of AUBURN, CA the Contractor's State License Law (Chapter 9 commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or 95602 she is exempt therefrom and the basis for the alleged exemption. Any 530-878-8984 530-878-8985 violation of Section 7031.5 by any applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars ($500).): I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale (Sec. 7044, Business and Professions Applicant: ENDEAVOR CONSTRUCTION Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who does such work himself or herself or through his or her own employees, 715 TWILIGHT CT provided that such improvements are not intended or offered for sale. If however, the building or improvements are sold within one PARADISE, CA year of completion, the owner -builder will have the burden of 95969 proving that he or she did not build or improve for the purpose of sale.). 530-872-7561 ❑ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business and Professions Code. The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who contracts for such projects with a contractor(s) licensed Contractor: ENDEAVOR CONSTRUCTION pursuant to the Contractors' State License Law.). ❑ I am Exempt under Article 3 of the Business and Professions Code 715 TWILIGHT CT PARADISE, CA95969 Date: owner: 530-872-7561 WORKERS' COMPENSATION DECLARATION 1 hereby affirm under penalty of perjury one of the following declarations: I have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by Section 3700 of the License #: 600284 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 the Labor Code, for the performance of Architect: the work for which this permit is issued. My workers' compensation Engineer: HART, PHILLIP L. insurance carrier and policy number are: Carrier: Total Square Ft: 3697 S.F. Policy #: I certify that in the performance of the work for which this permit is Valuation: $177,345.00 issued, I shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, and agree that if I should become subject to the workers' Census Code: '/ compensation provisions of Section 3700 of the Labor Code, I shall l T c lJ forthwith comply with those provisions. (/� � Date: es "�_7 4 ) L Applicant: WARNING: Failure to secure workers' compensation coverage is unlawful, and shall subject an employer to criminal penalties and one C7/'XN hundred thousand dollars ($100,000), in addition to the cost of compensation, damages as provided for in Section 3706 of the Labor code, interest, and attorney's fees. CONSTRUCTION LENDING AGENCY This permit is hereby issued under the applicable provisions of the Butte County Code nd/or I hereby affirm that there is a construction lending agency for the Resolu I s to do work in i to 1pveiforwNch fees have been paid. performance of the work for which this permit is issued (Sec 3097 Civ.) Name: BY Date: PE IT EXPIRES ON: Address: ate ❑ 1 hereby certify that the use of this facility shall comply with Sections 25505, 25533, and 25534 of the California Health and Safety Code, which regulate the storage, handling and use of hazardous materials. ❑ Notification in accordance with Section 19827.5 of California Health & Safety Code is not applicable to the scheduled construction of this project. ❑ Attached are copies of the required E.P.A. notification forms. I hereby certify that I have read this application, that the above information is correct, and that I am the owner or the duly authorized agent of the owner. I agree to comply with all county and state laws relating to building construction. I acknowledge it is unlawful to alter the substance of any official form or document of Butte County. I hereby authorize representatives of Butte County to enter upon the above mentioned property for inspection purpos Print Name: 46/ L ! kI 4-&e- Signature: / ®J Date: ❑ Owner ❑ Contractor ❑ Agent for Owner ❑ Agent for Contractor B. C. Building Permit 01-16-04 pq 1 u 1 Irl BUTTE COUNTY DEPARTMENT OF DEVELOPMENT SERVICES BUILDING PERMIT APPLICATION 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 OF APPLICATION `aVF "PLEASE PRINT CLEARLY" gra ay OWNER Last Name first Name Address /375— City RU90RAt State /�/} Zi Phone , 878- la` _p 87 3" 8 -85' E-mail /LJ !cJr�Go.�fSfC`l Lol-( CONTRACTOR Name ' �l �—k`G u c1\Gn Address w/GI2 Cityp�'n-c l s State CA Zip96 c%�o 9 -Phon 8702-761 av'�3c� 87x'85/ E -m .Ery 0yG45� lJc � 548" CI ... ARCHITECT/ENGINEER Named i'�i , �. Na.y" Address Address ve— C' Staa�t, _TD Zip I P ne Map Book s i State License Number A/o=� 7 APPLICANT NAME Name`• c.)MYti�v� of Address C' PS State69 Zip7�9� Phon % 6z�' l Fax 3U o2` SS! E-mail 46 �— For office use only: AP#�Gp 7 "_ 3© " ®y^' Zoning Flood Zone4 1 SRA No Occ. WORKER'S COMPENSATION Type Const Subdivision Name If hiring anyone other than license contractors, a certificate of worker's compensation must be shown at the time of permit issuance. Map Book Page Lot # Planner Date Approved: PERMIT NO. BPOq_?VNj LOCATION AP#�Gp 7 "_ 3© " ®y^' Property Address YC' Cross Street UM U� WORKER'S COMPENSATION Policy Number Carrier pp If hiring anyone other than license contractors, a certificate of worker's compensation must be shown at the time of permit issuance. LENDING AGENCY -Nam Address 313 N f?2� ItOF C 11® Description or Scope of Work: Sq. Footage a.go 6 ❑ Structure Built without Permits ❑ Proposed Change of Occupancy (Note previous use): EXPIRATION OF APPLICATION Applications for which a permit has not been issued will expire one year after the date of application. In order to renew action on an application after expiration, a new application, plans and fee will be 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. OVER FOR SUBMITTAL REQUIREMENTS L, K:\FORMS\BUILDING FORMS\BldgApplSubRgmts.doc Page 1 of 2 Receiv d by: Amount: t 5`� - 5 L� Bldg ct � a l `OLn SRA Receipt #:: (� Sheriff Date:/2--/� D V - / �/ % � mei otal REV 7-27-04 Remaining items needed to issue the permit. Additional items may be required after Plan Check and Planning review (May 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 /N INIC Impact Fees. 1. -Site plans, 3 or 4 sets, signed by the preparer of the plans. No graph paperl ❑ 4. 2. (No graph paperl) OR Encroachment Permit for driveway from the Public Works Dept. (construction approval prior to occupancy). ❑ 6. Engineered pla 3 r 4 sets, with wet signature on plans AND 2 sets of stamped and signed calculations. ❑ 7. 3. meq' Owner -Builder Verification (if required). 4. Energy compliance design and supporting documentation in duplicate. (Note: Not required for additions to ❑ 10. Recorded copy. of Agricultural Acknowledgment Statement. 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 bldgs: (A) Metal Bldg Plans, (B) Fnd plans and calcs in triplicate, (C) Elevations in triplicate. (D) Floor plans in triplicate. All of these must be stamped and wet-signed by the engineer. ❑ 8. Flood Elevation Certificate, wet-stamped and signed, in duplicate (if required). ❑ 9. Site plan and business license approval from the City of Biggs. O 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-andsite-plan-a )mYalhom_1be FnAronmental-Health_Denattment_ 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 Commissioners 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 KAFORMSWILDING F0RMS\B1dgApp1SubRgmts.doc Page 2 of 2 REV 7-27-04 J Butte Coun D rt l t S X IPP"pa men of t D WILLDAN Scott Rutherford (530) 538-7160 srutherford(c buttecountv.net Plans Transmittal For Review Per Contract 12/9/2004 Applicant: Wolonsk , Mark Permit 04-3467 Project Type: NSF/Gar/Cov APN: 064-630-015 100% 70% Plan Check Fees $ 1,246.06 $ 872.24 $ 1,246.06 $ 872.24 WILLDAN Fee $ 872.24 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 eve opmen ervaces TO: ' YVONNE CHRISTOPHER, DIRECTOR - FROM: 7 County Center Drive 1 SUBJECT: Oroville, CA 95965 � DATE:, , , (530) 538.7601 Telephone (530) 538-7785 Facsimile WILLDAN Scott Rutherford (530) 538-7160 srutherford(c buttecountv.net Plans Transmittal For Review Per Contract 12/9/2004 Applicant: Wolonsk , Mark Permit 04-3467 Project Type: NSF/Gar/Cov APN: 064-630-015 100% 70% Plan Check Fees $ 1,246.06 $ 872.24 $ 1,246.06 $ 872.24 WILLDAN Fee $ 872.24 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 M TO: ' FROM: 1 SUBJECT: O � DATE:, , , WILLDAN Scott Rutherford (530) 538-7160 srutherford(c buttecountv.net Plans Transmittal For Review Per Contract 12/9/2004 Applicant: Wolonsk , Mark Permit 04-3467 Project Type: NSF/Gar/Cov APN: 064-630-015 100% 70% Plan Check Fees $ 1,246.06 $ 872.24 $ 1,246.06 $ 872.24 WILLDAN Fee $ 872.24 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 "'...e�'y`."•-.."�`. � ,,,rte __,,,,,,w�,,,,-,-�i"�""�'-•.-N,'i_'"""`,r^.+-+ti-J^.'./'^,-•,rr"4�w:..T�'j'"''"`.'_ ..^'r < COUNTY OF BUTTE -DEPARTMENT OF DEVELOPMENT SERVICES -BUILDING -DIVISION j 7 County Center Drive, Oroville, CA 95965 Phone (530)538-7541 Fax (530)538-2140 PERMIT APPLICATION DATA SHEET OWNER: d t` ASSESSOR PARCEL NUMBER I Proposed Building Use: �/05 Counter Technician: Date: /C Items required in order to apply for a permit. All boxes MUST be checked OR marked NA in or'de4b apply. -%� 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. -IV 6. Energy compliance design and supporting documentation in duplicate. 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. Site plan and business license approval from the City of Biggs ❑ 12. Letter of intent for non-residential buildings ❑ 13. Detached Accessory Building Form filled out by the owner ❑ 14. Hazardous Material Form 15. Sanitation and site plan approval from the Environmental Health Department in ❑ Chico ❑ Oroville, as applicable. 16. Other Remaining items needed to issue the permit. (May require additional plan review upon receipt of the following items.) ❑ 17. Fire Sprinklers............................................................................................ ❑ 18. Agricultural Buffer clr and site plan apr from the Ag Commissioner Sent by Cl 19. Soils Report and/or Engineered Foundation required ........................................... ........ Erosion Control Plan Required........................................................................ 21. Fees as shown on the attached Schedule of Fees Due Sheet .............................. D 22. City of Chico Plumbing permit..................................................................... . 23. California Department of Forestry plan approval old. �`eErt "i 4.1 /, b f I a l4 04 5y 24. Planning approval (A) Use: v `(B)Parking: (C) Parcel Check: '�� ,-Zl -a ❑ 25. Contact Land Development about _ Improvements, _ Drainage ......................... 6. NPDES ,Form............................................................................... Encroachment Permit for driveway from the Public Works Dept........ '.7.v.... d ❑ 28: Pre -Inspection for required....... ❑ 29. Contractor's license information. (Number, Name Style, Classification) ................... t, ❑ 30. Worker's, Compensation Carrier and Policy Number .......:.................................. E ❑ 31. Owner -Builder Verification (_ Given to owner, _Mailed to owner) ..................... to 32. Letter of Signature authorization.................................................................... < 33. Recorded copy of Agricultural Acknowledgment Statement ................................. ❑ 34. Manufactured home utility clearance............................................................... ❑ . 35. Existing violations and/or expired permits........................................I............. •.. ❑ 36. Deed Restriction......................................................................................... ❑ 37. ❑ Grant Deed, ❑ M.H. Title/Statement of Facts, ❑ Letter from Legal Owner, ❑ Check to H.C.D. $ ❑ 38. Other: ❑ 39. Other: When issued Telepho a Q7 and hold for pickup. I hav -beneIno ed o "fhe above lte sand--equfrements-for-obtaining a building permit. Applicant: I /. Date: 1. Index permit application forth above items numbered: Plan Check Letter / 2. dMoonal items required Contract p, designer, owner, was advised of iheabove data by phone, ❑mail, ❑counter, by Date: Con Factor, designer, owner, was advised of ttie;abov 7,data by ❑ phone, ❑ mail, ❑ counter, b, Date: Plans reviewed by: Date %�" `< Plans approved by: Date s Structural reviewed by: Date:' ! •: Structural approved by: Date: Note transfer by: j„ Date"'. (I Yellow: Building Division E.H. USE ONLY Plot Plan Attached ✓ 4 Floor Plan Attached Sons to B.D. TO: Building Department FROM: Environmental Health SUBJECT: Sanitation Clearance Owner Location Ca�� Oro AP# Plan Approved for: Sewage Disposal Water Supply: Public Priv to Weli--t Clearance for _dwelling. Other Hold final for: Final clearance O.K. for: NOTE: �l- vironmental Health 8/96 :ialist Date i COUNTY OF BUTTE " DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION ' 7 COUNTY CENTER DRIVE, OROVILLE, CA 95965 TELEPHONE (530)538-7541 l SCHEDULE OF RECEIPT OF FEES OWNER �' L PROPROSED BUILDING USE 1. BUILDING PERMIT FEES Balance Due ..................... $ Issi ` 'J�e --- Additional Fees Due........... $ ---Revised Plan Checking Fee.... $ 2. SCHOOL DISTRICT FEES �C�P (paid _ School is Pct Office) (form available after Plan Check) 3. SHERIFF FEES (paid at Building Division) J �/ Residential......... X $360.00 nits Commercial (sq. ftg.)..... X $0.03 = $ Sq.Ftg A.P. # G .(� 36 , /5 DATE 1 (� REC[EIIPPT�# DATE 4. URBAN AREA FEES (paid at Building Division) Residential (per unit)..... X = $ _ # Units Amt. Commercial (Sq. Ftg.).... X = $ _ Sq. Fig. 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) PA—, 7. SRA FIRE INSPECTION AND PLAN CHOCK FE maid at Building Division) - i PA -1 p (((( 000 /Z�g/� 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.) ......... �O.OTHER At time of permit may be changed ( X _$ Sq. Fig. Amt. ^ advised th o e fees are required to be paid prior to issuance of the permit. These fees i APPLICANT DATEJF /� Q Pursuant to Government Code Section 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) llbl p `6p Department .0 o u n t J. Michael Crump., Director Public f B u t Works LAND DEVELOPMENT DIVISION Storm Water Management Program 7 County Center Drive Oroville, CA 95965 (530) 538-7266 (FAX) 538-7171 National Pollutant Discharge Elimination System (NPDES) Phase II Construction Storm Water Permit and. Storm Water Pollution, Prevention Plan (SWPPP) Acknowledgement fLESS THAN 1 ACRE1 Project Description: Project Location and/or Parcel Number: 06 V— (; 36 -ops 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 fora 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 Californi Regional Water Quality Control Board for a project that disturbs one acre or;,7. f land may res in revocation of grading and/or other permits or other sanctions provided by la Signed: Title: Date: Less than 1 Acre NPDES & SWPPP Compliance Certification Butte County Storm Water Management Program Revised 5/24/04 DaMark Homes To Whom It May Concern:: I give A i Rumminger au ty to act in my stead according to the attached Power of Atto Dana Rumminger 717 'Twilight Court Paradise, CA 95969 Phone: (530) 878-7561 * Fax: (530) 878-8514 Nov 11 04 02:29p Mark Wolonskm 15308788985 p.e .and deed of the undersigned, to sign, seal, execute, deliver, and acknowledge such deeds, covenants, leases, indentures, agreement, mortgages, deeds of trust, hypothecations, assignments, bottomries, charter parties, bills of lading, bills, bonds, notes, receipts, evidences of debts, releases, and satisfactions of mortgage, judgment and other debts, and such other instruments in writing, of whatever kind or nature, as may be reasonable, advisable, necessary, or proper in the premises. Each and all of the powers herein granted shall be exercised by said Attorney as to the following described property only:See Attached Exhibit W' *** See "Exhibit A" attached hereto and made a part hereof. *** Power of Attorney to expire one year from execution. Giving and granting canto any said Attorney full' power and authority to do and perform all and every act and thing whatsoever requisite and necessary to be done in and about the premises, as fully to all intents and purposes as the undersigned might or could do if personally present, the undewsignedi hereby expressly ratifying and confirming all that said AttiDmey shall lawfully do or cause to be done by virtue of these presents. Dated: September 13, 2004 IV\ C31� Mark A. IIon STATE OF CALIFORNIA Countyof n ('{'1/ )Ss. On ���� �� before me, th u de igne_d, a otary Public in and for said State, personally appeared `- personally known to me (or proved to r c� the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed 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. U1 jN my hand and official seal Q Nota pblic in -96d for said County and State - = - ( l/l (Notary°s name must bd typed or legibly printed) K. BINGE fr.ro 4 Comm. J 433555.,� NDiAAtpPUNIC CAJ ORNIA..�e AlY cc", F lactl cool, •� >',r.y gym. n, Looe Nov 11 04 02:29p Mark Wolonsky Recorded at the request of: 064-630-015-000 When recorded, mail to: Mark Wolonsky 1375 Christian Valley Road Auburn, CA 95602 Power of A 15308788985 p.1 2®Q$ -C+ ---cal as3-' X E& Recorded I REC FEE 25.00 Official Records I CONFORM 1.00 CoBBU I TTE, I CANDACE J. GRUBBS I Recorder I ROSEMARY DICKSON 1 Assistant I Jason 09:01AM 02 -Sep -M4 I Page 1 of 7 - sDeciai KNOW /ALL MEN BY THESE PRESENTS: that Mark A. Wolonsky has/have made, constituted and appointed, and by these presents do/does hereby make, constitute and appoint Dana Rumminger my/our true and lawful Attorney for me/us and in my/our names(s), place and stead to ask, demand, sue for, recover, collect and receive all such sums of money, debts, dues, accounts, legacies, bequests, interests, dividends, annuities, and demands whatsoever as are now or shall hereafter become due, owing, payable, or belonging to the undersigned; and have, use, and take all lawful ways and means in the name of the undersigned, or otherwise, for the recovery thereof, by legal process, and to compromise and agree for the same, and grant acquittances or other sufficient discharges for the same, for the undersigned, and in the name of the undersigned to make, seal, and deliver the same; to compromise any and all debts owing by the undersigned, and to convey, transfer and/or assign any property of any kind or character belonging to the undersigned in satisfaction of any debt owing by us or elthe—of us; and to bargain, contract, agree for, purchase, receive, and take lands, tenements, hereditaments, and accept the seizing and possession of all lands, and all deeds, and other assurances in the law therefore; and to lease, let, demise, bargain, sell, remise, release, convey, mortgage, covey in trust, and hypothecate lands, tenements, and hereditaments, upon such terms and conditions, and under such covenants as said Attorney shall think fit; to exchange real or personal property for other real or personal property, and to execute and deliver the necessary instruments of transfer or conveyance to consummate such exchange; to execute and deliver subordination agreements subordinating any lien, encumbrance right therein; also to bargain and agree for, buy, sell, mortgage, hypothecate, convey in trust or otherwise, and in any and every way and manner deal in and with goods, wares and merchandise, choses in action, and other property in possession or in action, including authority to utilize my eligibility for VA Guaranty; also to transfer, assign, and deliver stock and the certificate or certificates evidencing the ownership of the same; and to make, do, and transact all and every kind of business of what nature and kind whatsoever; and, also, for the undersigned and in the name(s) and as the act — Power of .{f.. Mme,. •w-iL TS v fl BUTTE COUNTY SCHOOLS IMPACT FEE CERTIFICATION FORM �O < w c (One form per Building) %j V6 7 School'DistrlctJ Building Department No. A.P. Number 06'-1-630 —JV/5 Jurisdiction: City oo' jCounty Property Owner Wo L I.yy Soo� Property Location/Address G/' 5 A 141 5 Subdivision Lot No. ............. .. ....................... :.... .. ......................... .... . Residential Development Q Q Q Q Sq. Footage.. � 34S- No of Living Mobile Home Addition/ 'Supplemental to ' "�. (Group R) .� Units Installation Conversion-\ Permit # i *(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 Departmerit Representative Date w�. District Identification* No. � 24 & Aw �j School District certifies that /Z (Applicant) 2/4; (Street Address) W (City) has complied with the requirements of Resolution No. representing 23� square feet. School District Representative, Paid by Check # Remarks: / V (Phone Numb (State) (ziblCode) by payment of $ 2926P FULL MITIGATION f 4-0' Date V Nodce: You may protest the Imposition of the fees Identified above by submitting a written° protest to the District, in compliance with Gowmmw Code Section 66020(a), within 00 days from the date hes aro paid. Failure to submit a timely written protest wlll'prohlbk you from challenging the imposition of the hes In any court action. N, subsequent to the School District Representative signing this Butte County Schools Impact Fee Certification Form, the School Distrlet Is notified by the applicable Local Planning Agency that this project Is being reviewed under the Callfomia Environments! Quality Act (CEQA), i Uft project may be subject to additional school fees to fully mitigate. Us Impact on the school district`s schools. +tea White (applicant), Yellow (building department), Pink (school district) feeform.x(e 00/03)dmm ti }, AND WHEN RECORDED MAIL TO: ' BUTTE COUNTY BUILDING DIVISION 7 COUNTY CENTER DRIVE OROVILLE, CA 95965 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 State of California County of /act T -T On C> /�Kz yr before me, W personally appeared g .yl� n/ _/7 personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is/a subscribed to the withi instrument and acknowledged to me that he/sxe/t�y executed the same in his*f/ eir authorized capaciand that by his /tWrsignaturqs)"on the instrument, the personpolor the entity upon behalf of which the person(4`acted, executed the instrument. WITNESS my hand and official seal. Signature Seal: WWARD FRANK MURRAY Commisdon #r 1508596 A.P. # ��� �Cp r 0/ �� DIY Public - Calitort#a ff Butte County ff My Comm. Expires Sep 15.200 2105—�� Recorded I RE Official Records 1 CO County Of I BUTTE I CANDACE J. GRUBBS I Recorder I ROSEMARY DICKSON 1 Assistant -I Mark 01:00PM 12 -Jan -2005 I Page 1 of 3 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 State of California County of /act T -T On C> /�Kz yr before me, W personally appeared g .yl� n/ _/7 personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is/a subscribed to the withi instrument and acknowledged to me that he/sxe/t�y executed the same in his*f/ eir authorized capaciand that by his /tWrsignaturqs)"on the instrument, the personpolor the entity upon behalf of which the person(4`acted, executed the instrument. WITNESS my hand and official seal. Signature Seal: WWARD FRANK MURRAY Commisdon #r 1508596 A.P. # ��� �Cp r 0/ �� DIY Public - Calitort#a ff Butte County ff My Comm. Expires Sep 15.200 lilt G: u' 10s" Tu "IJ ORAW(331 yinuoO ntin LW M"no:)Ym I I-- f Preliminary Report Description Order No. BU -217987-2 VG The land referred to herein is situated in the State of California, County of Butte, and is described as follows: PARCEL I -A: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, kANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 00° 17' WEST, 231.06 FEET TO THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE; SOUTH 18° 42' • 30' WEST, 166.04 FEET AND SOUTH 220 26' WEST, 163.71 FEET; THENCE LEAVING SAID CENTERLINE, NORTH 89- 50' WEST, 1005.34 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POlk OF BEGINNING, NORTH 890 50' WEST, 200.00 FEET; THENCE SOUTH 00° 14' WEST, 415.04 FEET, THENCE SOUTH 89° 50' EAST, 200.00 FEET; THENCE NORTH 00° 14' EAST, 41 5.00FEET TO THE POINT OF BEGINNING. APN 064-630-007-000 PARCEL I -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER A STRIP OF LAND 60.00 FEET IN WIDTH LYING 30.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: BEGINNING AT THE SOUTHEAST CORNER OF THE PARCEL OF LAND DESCRIBED IN DEED FROM HAROLD T. GEILER AND BLANCHE M. GEILER TO BEVERLY J. PERKINS AND LINDA L. LAFFERTY-, RECORDED MARCH 9, 1965, IN BOOK 1362, PAGE 328, OFFICIAL RECORDS AND THENCE FOLLOWING ALONG THE SOUTHERLY BOUNDARY LINE THEREOF, NORTH 890 50' WEST FOR 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR 30.00 FEET TO THE POINT OF BEGINNING FOR THE CENTERLINE HEREIN DESCRIBED; THENCE FROM POINT OF BEGINNING SOUTH 890 50' EAST FOR 120.00 FEET; THENCE NORTH 89° 50' WEST FOR 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR 280.00 FEET TO A POINT LOCATED 30.00 FEET NORTHERLY OF AND AT RIGHT ANGLES TgTHE SOUTHERLY BOUNDARY LINE OF THAT CERTAIN PARCEL OF LAND CONVEYED BY• EED FROM DORA L. MEEHAN TO HAROLD T. GEILER AND BLANCHE M. GEU ER, HIS WHt, RECORDED OCTOBER 4, 1961, IN BOOK 1142, PAGE 115,.OFFICIAL RECORDS; THENCE SOUTH 89° 50' EAST AND PARALLEL TO AND 30.00 FEET NORTHERLY OF SAID. SOUTHERLY BOUNDARY LINE OF THE GEILER PARCEL FOR A DISTANCE OF 531.75 FEET TO A POINT LOCATED IN THE CENTERLINE OF THE NIMSHEW COUNTY ROAD AND THE END OF SAID ROAD CENTERLINE. CONTINUED m Preliminary Report Order No. BU -217987-2 VG DESCRIPTION - CONTINUED PARCEL II -A: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION I5, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 0° 17' WEST, 231.06 FEET TO ITS INTERSECTION WITH THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE SOUTH 180 42' 30" WEST, 166.04 FEET, SOUTH 220 26' WEST; 277.49 FEET, SOUTH 30° 56' 30" WEST, 200.13 FEET AND SOUTH 250 09' WEST, 151.95 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POINT OF BEGINNING, CONTINUING ALONG SAID CENTERLINE, SOUTH 25° 09' WEST, 219.71 FEET TO THE CENTERLINE OF NIMSHEW RIDGE ROAD; THENCE ALONG SAID CENTERLINE OF NIMSHEW RIDGE ROAD, SOUTH 48° 19' WEST, 211.11 FEET; THENCE LEAVING SAID ROAD, NORTH 890 50' WEST, 746.46 FEET, THENCE NORTH 0° 14' EAST, 340.00 FEET; THENCE SOUTH 89° 50' EAST, 996.12 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION LYING WITHIN HUMBUG ROAD AND NIMSHEW RIDGE ROAD. ALSO EXCEPTING THEREFROM THAT CERTAIN PARCEL OF. REAL PROPERTY DESCRIBED IN DEED DATED MARCH 4, 1970, EXECUTED BY HAROLD T. GEILER AND BLANCHE M. GEILER TO DONALD G. FULLER AND LOLITA L. FULLER, HIS WIFE, WHICH SAID DEED WAS RECORDED MARCH 12, 1970, IN BOOK 1605, PAGE 504, OFFICIAL RECORDS. F; APN 064-630-015-000 PARCEL II -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER THE SOU ITTERLY 60.00 FEET OVER THE FOLLOWING DESCRIBED PROPERTY: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE FOLLOWING ALONG THE EASTERLY BOUNDARY LINE OF. SAID SOUTHEAST QUARTER OF SECTION 15, SOUTH 00 17' WEST FOR A DISTANCE OF 231.06 FEET TO ITS INTERSECTION WITH. THE CENTERLINE OF HUMBUG ROAD; THENCE FOLLOWING ALONG SAID CENTERLINE SOUTH 180 42' 30" WEST FOR A DISTANCE OF 166.04 FEET; THENCE SOUTH 22° 26' WEST FOR A DISTANCE OF 277.49 FEET; THENCE SOUTH 300 56' 30" WEST FOR A DISTANCE OF 200.13 FEET; THENCE SOUTH 250 09' WEST FOR A DI,4TANCE OF 151.95 FEET TO THE TRUE POINT TO SITE PLAN IfEVIEW APPLICATION Date: Permit Number (if applicable) ®LJ- 7 Bin Number APPLICANT INFORMATION Parcel Size: Owners Name: y-Addrless: Telephone No.: Situs Address: <Z 72 -2 -;-C v Email: Al Proposed Use: Residential SL. New Single Family Residential ❑ Single Family Addition ❑ 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 0 Septic ❑ ,Agricultural Exempt Building ❑ Other: Brief Explanation (if necessary): DO NOT WRITE BELOW THIS LINE DEVELOPMENT SERVICES INFORMATION (For Staff Use) ❑ Single Family Remodel .BUTTE,, OCT 1 12004 DEVELOPMENT SERVICES ., ❑ Commercial Remodel ❑ Industrial Remodel ❑ Well Agricultural Buffer Form ❑ Applicable ❑ N/A Approved ❑ Conditionally Approved Site Plan Stamped Approved By, a- -N_Q DateeL Page 1 of 5 ❑ Resolve Problems Prior to Approval /-Z(-Zcy) 5 ALL ITEMS CHECKED APPLY TO THE PROPERTY Parcel Is In: Snow Load Area: 3()QQrf-,i— ❑ Land Conservation Act Minimum Acreage: ElNitrate Action Plan (See Environmental Health for standard Verify residence can be built per contract ❑ Watershed Protection Overlay Zone (See attached standards and requirements) Expansive Soils (Test for expansive soils and if verified proper foundation design required) IT1 o 6&tq,j� SRA - (CDF to determine specific requirements) ❑ 100 -Year Flood Plain: (See attached) • Flood Zone: 11�( • Flood Panel No.: V&007C0Y& L Index Date: —P q 8' ❑❑ 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 EJ Minor Variance El Administrative Permit ❑ Variance ---------------------------- -----------—-----------------------—------- Detached Building Use Form ❑ Encroachment Permit y ❑ Agricultural Worker Affidavit ❑ Agricultural Acknowledgement Statement Zoning: z 112 Applicable Building Setbacks: ❑ Setbacks drawn on site Plan. ❑ CDF approval needed for encroachments into SRA setbacks. Page 2 of 5 Applicable Development Fees: Standard Fees Amount Formula ❑ Fire ❑T School* ❑ Parks/Recreation ❑ Roads ❑ Sheriff ❑ Drainage ❑ NCSP/CSA 87 ❑ Chico Urban Area — Road ❑ Thermalito Drainage Area ❑ Thermalito Urban Area ❑ Other ---------- m Map 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 of the building permit. Parcel Created By ❑ Deed's: Date of Creation: Legal Access Provided: ❑ No ❑ Yes Deed of Reference: Legal Access Required ❑ No ❑ Yes Parcel Frontage on Publicly Maintained Road: ❑ No ❑ Yes, Road Name: Complies with County Standards for Deed Creation:❑ No ❑ Yes Comments: Y ❑ 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 ------------------------------------------------------------------------------------- Page 3 of 5 El Subdivision Map/Parcel May: Map Date of Recording: Lot: ❑ Use Permit/Minor Use Permit Permit Number: 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. ❑ Wood 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. u Page 4 of 5 ❑ . 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. CAL.arrys\Building Permit Site Plan Reviewl.doc (2-20-04) r 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: trv\ tei .Q, (' Phone: 7SZ:r. Mailing Address-: E -Mail address Assessor's Parcel Number. _ 6�oW Reason you believe you qualify for the unusual circumstances exception: e � . 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 a. Refer to the Site Plan. Submittal handout for specific requirements1 - d l .......................................................................... .............................. Internal Dept Contact Info: - [I[I!- ®� 6 �� Env. Health ❑ Planning Building ❑ Other oy Contact Person: Phone: .................................................................................................................................. ForAgr�cultural Commissioner offi.ce use only: (to be completed after submittal ) ...................................................... DISCRETIONARY PERMITS (Planning) MINISTERIAL PERMITS (Building) .❑ Exception Recommended ❑ Exception Granted with the ❑ Exception NOT Recommended following conditions: t Reason/Conditions/Specific setbacks from adjacent agricultural operations: Agricultural Department Signature: Date: YMC 7/1/03 P4 Butte County Department of Development Services YVONNE CHRISTOPHER, DIRECTOR 7 County Center Drive . ` Oroville, CA 95965 (530) 538.7601 Telephone (530) 538-7785 Facsimile ADMINISTRATION * BUILDING * GIS- * PLANNING October 14, 2004 DaMark Homes 715 Twilight Court Paradise, CA 95969 34° w Subject: APN — 064-368'015 The Butte County Department of Development Services, Planning Department has reviewed the submitted permit for a septic system at 14753 Nimshew Road, and we require the following information to continue the review process. Planning Department Approval Requirements 1. Creation Deed for APN: 064630-015 A Creation Deed is needed to describe how and when the parcel came into existence. You may have a copy of this Deed from the purchase of the property, if not; one can be obtained from the Butte County Recorders office (or through one of the local Title ` Companies for a fee). Should you have any questions please feel free to call Lana Adler, Assistant Planner, between the hours of 8:00 a.m. and 4:00 p.m. Monday through Friday at (530) 538-6706. Sincerely, C�JC co /Joseph W. Baker Planning Manager 01/20/05 09:56 FAI 530 894 5713 BIDWELL TITLE—TITLE DEPT RECORDWO REQUESiEO BY Bidwell Title S Escraw COMpany AND WHEN RECORDED MAIL TO rime (dark Wolonsky waw 1975 Cr 1trf, an Valley Road 9.stm Auburn CA 95602 zo 10002 2trattia�--tQ1t®t�3113 Recorded I REC FEE 18.GS Dff icial Records i CMA OfI Recorder RUSEMM DICKS10i t Assistant l Travis 09:W" 19 -Jan -M I Page 1 of 2 ortar na 00218722-005 ti SPACE WM TM LME FOR RECORDERS USE A"portion064.630-�15 QUITCLAIM ;DEED Trus Foam FURMSHR) sy BmwBL Tat e 8 ESCFJ�+► Cota'arn THE UNDERSIGNED GRANTOR(s) DECLARE(s) Do ay Tmmfcr Tau is S 100 Q City/Town own of ❑ caruputed on fall vahm of interest or propatty c0tnreycd, or, •/ Unincorporated Area Q frill; W= less value of kens or emumbreaoes ramming at the of SAO Parcel No. portion 064630-015� _ _ tare FOR A VALUABLE CONSIDERATION, receipt of Adch is hmby aclmowk:dged, Ruben M. Navarro do(es) hereby REMISE, RELEASE AND FOREVES. QWFCLAIM to Marie Wolomby, a to mTied man as ids sole and solm"te proP6Y the following real property in the Cary of , County of Butte. Slate of Califonoa R & T l t911 " Cmveysaee of an easement the consist intim and tvlm's Less em.310mor SEE SC> VMZ C ATTAC14ED HMTO AND MADE A PART HEREOF Dated: JangM 11, 2005 ' s Ruben M. Navarro STATE OF CALIFORNIA COUNTY OF Suite On aa-tn &!M 14, a 0M _ —.before mt; the undeTs*n4 a Netary Public in and for said CWAV and state, peraonally appeared 1r Kube n /ilLl�.� oar ry Personally (mown to rte (or Proved to nue on the bam.of sR&fsctory evidence) to be the perso(s) whose u mi s) is/are subscOW m the within ins�t and adoov ckod to me that heishehhcy exetmted the same in hWheddmeir mdhorizcd cape ly(iesl and that by bislhedthp► signawre(t) on the instrument the pen b'Ksl or the er`14 upon behalf of which the persons) soled, executed dte ' insnument. WITNESS my hand and official seal. Figlo COMM.! 1449951 lrvtr t opim Ot urea nov. 8 2007 MAIL TAX STATEdIlENi3 TO AS ARIME 9TEGgWh1ai vZ- t ,: t 01/20/05 09:57 FAX 530 894 5713 - - BIDWELL TITLE -TITLE DEPT 10003 it C' C" THE LAND REFERRED TO H MIN IS DESCRIBED AS FOLLOWS: ALL THAT CERTAIN REAL PRO'ERTY SITUA'T'E IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA., DESCRIBED AS FOLLOWS: A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER A STRIP OF LAND 60.00 TEET IN WIDTH LYING 30.00 FEET ON EACH SIDE OF THE FOLLOWING DESC-RIBED LINE: BEGINNING AT THE SOUTHWEST CORNER OF THE ABOVE DESCRIBED PARCEL OF LAND AND THENCE FOLLOWING ALONG THE SOUTHERLY BOUNDARY LINE THEREOF, SOUTH 890 50' EAST FOR A DISTANCE OF 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR A DISTANCE OF 30.00 FEET TO THE TRUE POINT OF BEGINNING FDR THE ROAD CE grMLINE HEREIN DESCRIBED; "THENCE FROM SIUD TRUE POINT OF BEGINNING AND GOING PARALLEL TO SAID NORTHERLY BOUNDARY LM OF THE GEIGER PARCEL, NORTH 890 50' WEST FOR A DISTANCE OF 120.00 FEET; THENCE SOUTF1890 50' EAST FOR A DISTANCE OF 60.00 FEET; THENCE SOUTH 0' 14' NEST FOR A DISTANCE OF 280.00 FEET TO A POINT LOCATED 30.00 FEET NORTHERLY OF AND AT RIGHT ANGLES T(:1 THE SOUTHERLY BOUNDARY LINE OF THE AFORESAID GEIGER PARCEL; THENCE SOUTH 899 50' EAST AND PARALLEL TO AND 30.00 FEET NORTHERLY OF SAID SOUTHERLY BOUNDARY LINE OF THE GEIGER PARCEL FOR A DISTANCE OF 531.75 FEET TO A POINT LOCATED IN THE CBNTERLUi 'E OF THE NIMSHEW RIDGE COUNTY ROAD AND THE END OF SAID ROAD CENTERLINE. EXCEPTING THEREFROM ALL THAT PORTION LYING WITHIN THE BOUNDS OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN THE DEED RECORDED IN BUTTE COUNTY OFFICIAL RECORDS ON OCTOBER 17,1978 IN BOOK 2335 AT PAGE 118. A PORTION OF AP NO. 064-630-015 01/20/05 09:57 FAX 530 894 5715 RECORDING REQUESTED BY Bidwell Title 8, Escrow company AND WHEN RECORDED MAIL TO ►+� Natlonat C-dy Mortgage Co sum P.O. Box 8800 s ab.sale Dayton, OH 45401-8800 ao orwNek 00218721-005 BIDWELL TITLE -TITLE DEPT__ _ __- IA004 goU1'11MI01l,11"Inoil �80s—��t03ii4 Recorded Official Records Gouetlr_Qf BUIT CA)MAIM J. GRIM Recorder R8SBW DICKS M Assistant 09:8011611 19 -Jan -M 1 REC FEL 25.00 1 I Travis 1 gage t of 7' SPA(x IWV v r- MID moDIFICAMN of DEED OF TRUST THIS INSTRUMENT AND AGREEMENT. made this V4 day of October. 2004. by and between $ Mark Wotonsky herein called -Owner being the owner of the land described in the PAmended Ided Deg'- ,-tlloW as set forth in attached Exhibit "A"; National City Mortgage Co herein called Beneficiary being the owner of all of the obligations secured bu the Deed of Trust hereinafter referred to, and National City Mortgage Co , (herein called "Trustee'); being the Trustee under Said Deed of Trust. WITNESSETH: WHEREAS Owner executed a Deed of Trust to Trustee for the purpose of securing, among other obligations, an Indebtedness in the amount of $333,700.00, whid-i Deed of Trust was recorded August 30, 2004. as Document 140- 2004-0052690, of Official Records, in the Office c,' the County Recorder of Butte County. Cardomia, and in which Deed of Trust was described the following real property: SEE SCHEDULE C ATTACHED HERETO AND MADE A PART HEREOF And. WHEREAS, It is now the intenfion of the parties thereto that said Oeed of Trust describe and encumber the land described as Amended Description", on the aft-hed rider marked Exhibit'A W. and only that land; and WHEREAS, because of changed conditions in ttu:t title to said land, the description set forth in said Deed of Trust is being amended as set forth in said attached Exhi alt "A and / WHEREAS, the parties hereto desire by this Instrument and agreement to amend -said Deed of Trust to conform to the intent of the parties thereto; NOW, THEREFORE, in consideration of the forepoMg and other valuable consideration, the parties thereto do hereby modify and amend said Deed of Trust by deleting therefrom the entire description of land set forth therein, and substituting in place thereof the description as sel forth in Exhibit A', entitled Amended Description" which is attached hereto and made a part hereof. The parties hereto further agree that said Deed ca Trust as amended and modifted shall have the same effect, in alt respects, as if It had originally contained said "Amended Description as intended Instead of the desmotton which was actually set forth therein. In order to more fully, completelyand clearly effectuate such agreement- 01/20/05 09:57 FAX 530 894 5713 BIDWELL TITLE -TITLE DEPT 1®005 , tiansfer and assign to Trustee. National City Mortgage Co , as Trustee under OWNERS HEREBY GRANT, e of securing :ill of the trusts, covenants, agreements and other pro�(sions Amended Descripllon , for the purpos contained in said Deed of Trust and Owners also a.sign to Beneficiary all rents, issues and d u end subject t oil of the some reservation, wit the wane auftWr�ttns to Benefi�y for the same purpose the provisions contained in said Deed of Trust, all to the same effect as if said Deed of Trust had originally confalned said Amended Desaiptlon°; and 1 S Trustee to reixnvey. and. -Trustee hereby does reconvey, tY, with warrart BENEFICIARY HEREBY REQUESTt the person or persons legally entitled, thereto, au of the real property described in said Deed of Trust as origlr�Uy executed which ties outside of the boundaries of the land described in said "Amender! Description . ALL OTHER PROVISIONS of said Deed of Trust s -ia0 remain hilly effective and said Deed of Trust as amended and modifted hereby shall remain in full force an0fed OWNERS: BENEFICIARY: 'r je. ���� .�.. r� a 6i i S 4. A R e r n ti G r� —tom o� 1 on Y J tM1111-.147r.� 9 BY: BY: TRUSTEE: BY Date: 1 \, STATE OFEjkEWeWfl COUNTY OF 9v to t' 04t i fi s'W "I SS: on 1+ .'0T -y , before me, the undetsigned, a Notary Public in and for said COUM'! and State, Hall p Y sPPeared At Ray.. 4r 19" ):: Yi►i� d Personally known to me (or proved to me on the basis of satisfactory evidence) to be the persons) whose aan:e(s) islam SUbSCribe'Q ''- "S.►:.. 5...,...,.... . _I e�lewnwlPctoee. tame that he/she/the, capacity(ii instn rift persons) W MMS: Signature ELAINEdLRUBLE.NMVt dW' Irlmtdt��eStataof �.Imt.02.2(fD9 hly Oanmtssion �� 01/20/05" 09:57 FAX 530 894 5713 BIDWELL TITLE -TITLE DEPT 10006 STATE OF CALIFORNIA } ss; COUNTY OF BUTTE On J 14 2005 , before me, D. Klemm a Notary Public in mW for said Conroy and State6 pets01M11y appeared Dana Rumminaer Pcrmrtaity known to me (or proved to me on the basis of satisfactory evidence) m be the petson(s) whose names) Iden subscribed to the within instrument and aclmowled;p d to me that hefshekhcy executed the same is iris/her/their authorized capacity(ies), end that by his&u tteir sigitaairc(s) On die instrument the person(s), or the entity upon bcW.- of which the person(s) acted, executed the insww=L WTTNM my hand and official seal. T i Nomgak 01/20/05 09:57 FAX 530 894 5713 BIDWELL TITLE -TITLE DEPT 0007 :EXMBIT "A" THE LAND REFERRED TO HEREIN IS DESCRIBED AS FOLLOWS: ALL THAT CERTAIN REAL PROPERTY TUF IN THE COUNTY OF BUTTE, STATE OF CALIFORNI k DESCRIBED PARCEL I: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15,• TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M-, AND MORE PARTICULARLY DESCRIBED d.S FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST UNE, OF SAID SECTHON, SOUTH 00' 17' WEST, 231.06 FEET TO THE CENTERLINE OF HUMBUG ROAD; 'THENCE ALONG SAID CENTERLINE, SOUTH 18`' 4213W' WEST, 166.04 FEET AND SOUTH 2Z- 26, WEST, 163.71 FEET; THENCE LEAVING SAID CENTERLINE, NORTH 89' 50' WEST, 2005.34 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SA1D TRUE POINT OF BEGINNING, NORTH 89' 50' WKST, 200.00 FEET; THENCE SOUTH 00' 14' WEST, 415.00 FEET; TTIENCE SOUTH 89' 50' EAST, 20000 FEET; THENCE NORTH 00' 14' EAST, 415.00 FEET TO THE POINT OF BEGINNING. AP NO. 064-630-007 PARCEL II: A 60.00 -FOOT WIDE ACCESS EASEMENT, LYING 30.00 FEET ON BOTH SIDES OF THE FOLLOWING UESCRIBED CENTERLINE: BEGINNING ON THE NORTH LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL 1I -A IN THE INTERSPOUSAL TRANSFER GRANT DEED TO MARK WOLONSKY, FILED FOR RECORD ON MARCH 2, 2004 IN THE OFFICE OF THE RECORPXR OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, AS SERIAL. NUMBER 2004-0011374; BEING SOUTH 89° 50' EAST FROM THE NORTHWEST CORNER OYSAID PROPERTY, 7000 FEET; THENCE ON SAID CENTERLINE, SOUTH 06' 5613211 WE.�T, 342.39 FEET TO THE SOUTH LINE OF SAID WOLONSKY PROPERTY BEING 30.00 FEET FROM THE SOUTHWEST C0lW= OF SAID PROPERTY AND THE END OF THE HEREIN DESCRIBED CENTERLINE. SAID RIGHT OF WAY IS FOR THE BENEFIT OF AND APPURTENANT TO THE PROPERTY DESCRIBED IN PARCEL I ABOVE AND SHALL INURE TO THE BENEFIT OF AND MAY KIE USED BY ALL PERSONS WHO rAAY 01/20/05 09:57 FAX 530 894 5713 BIDWELL TITLE -TITLE DEPT 10008 :EXHIBIT "A" THE LAND REFERRED TO HEVEIN IS DOCRIBED AS FOLLOWS: ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE COUNTY OF BUTTE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: PARCEL I: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: , COMMENCING AT THE EAS'x QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST UNE OF SAID SECTION, SOUTH 00" 17' WEST, 231.06 FEET TO THE CENTERLINE OF HUMBUG ROAD; 'THENCE ALONG SAID CENTERLINE, SOUTH 18" 42' 30" WEST, 16604 FEET AND SOUTH 22' 26' WEST, 163.71 FEET; THENCE LEAVING SAID CENTERLINE, NORTH 89' 50' WEST, 1005.34 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM S AID TRUE POINT OF BEGINNING, NORTH 89' 50' WEST, 200.00 FEET; THENCE SOUTH 00' 14' WEST, 415.00 FEET; THENCE SOUTH Sr- 50' EAST, 200.00 FEET; THENCE NORTH 00' 14' EAST, 415.00 FEET TO THE POINT OF BEGINNING. AP NO. 064-630-007 PARCEL H: A 60.WFOOT WIDE ACCESS EASEMENT, LYING 30.00 FLET ON BOTH SIDES OF THE FOLLOWING DESCRIBED CENTERLINE: BEGINNING ON THE NORTH LINE OF THAT CERTAIN PARCEL OF LAND DESCRIBED AS PARCEL IIA ]IN THE INTERSPO$TSAL TRANSFER GRANT DEED TO MARK WOLONSKY, FILED FOR RECORD ON MARCH 2, 2004 IN THE OFFICE OF THE RECOJU)ER OF THE COUNTY OF BUI M STATE OF CALIFORNIA, AS SERIAL NUIi'iBER 2004-0011374; BEING SOUTH 89' 50' EAST FROM THE NORTHWEST CORNER OF SAID PROPERTY, 70.00 FEET; THENCE ON SAID CENTERLINE, SOUTH 06' 56132" VVES'T, 342.39 FEET TO THE SOUTH LINE OF SAID W OLONSKY PROPERTY BEING 30.00 FEET FROM THE SOUTHWEST COT;NER OF SAID PROPERTY AND THE END OF THE HEREON DESCRIBED CEhITERLINE. SAID RIGHT OF WAY IS FOR THE BENEFIT OF AND APPURTENANT TO THE- PROPERTY DESCRIBED IN PARCEL I ABOVE AND SHALL INURE TO THE BENEFIT OF AND MAY BE USED BY ALL PERSONS WHO MAY 01/20/05 09:58' FAX 530 894 5713 BID*ELL TITLE -TITLE DEPT _ _ 10009 HEREAFTER BECOME THE OWNERS I OF:SAID APPURTENANT PROPERTY OR ANY.PARTS OR PORTIONS THEREOF. PARCEL III: A 60.00 FOOT WIDE ACCESS EASEMENT DESCR.ffiED AS FOLLOWS: THE SOUTH 60.00 FEET OF PARCEL II -A AS DESCRIBED L'V THE ABOVE . INTERSPOUSAL TRANSFER GR AN'r DEED TO MARK WOLONSKY. SAID RIGHT OF WAY IS FOR THE BENEFIT OF AND APPURTENANT TO THE PROPERTY DESCRIBED Ul PARCEL I ABOVE AND SHALL INURE TO THE BENEFIT OF AND MAY BE USED BY ALL PERSONS WHO MAY HEREAFTER BECOME THE OWNERS OF SAID APPURTENANT PROPERTY OR ANY PARTS OR PORTIONS '('HEREOF. 01/20/05 09:58 FAX 530 894 5713 BIDWELL TITLE -TITLE DEPT_ _ _ 10011 ORDER NO.: 00218721-005 - DPLK sclMDULE C (CONTINUED) FEET TO A POINT LOCATED IN THE CENTERLINE OF THE NMSHEW COUNTY ROAD AND THE END OF SAID ROAD CENTEULINE. COW._____r� Poem 01/20/05 09:58 FAX 530 894 5713 = RBCORD114C lltEQt1um OY BidWeH Title & FMMW CWff*&nY $6 AND WHEN PYXAMED MAIL TO "W"t Ruben M. Navarro sbta 14801 Humbug Rd macs a CA ctw•s"" up .959S4 BIDWELL TITLE—TITLE DEPT 1 012 !lilll�i�u{�l�1l�INUl� 2005--00tD31 1 S 1 IAC FEE 110.80 I 1 ( 1 1 I Trams 1 Page 1 of 2 order ft 00216720-006 (!` I SPACE ABOVE THU LV& FOR RECORDERS USE Parcel No. 064-630-015 BASF GRANT A DEED THIS FORM Ft1RMHE:► BY BIDWM—L TITLE & MC&OW OOMPANY Thr LW&s*wJ Crmht00 Dalme(s) DoctutcntEt:t Ttaftsftilft is $O - 00 13 Citylrown of D computed on fall ve le of intetcst or property cmvtyed, or 10 Unincorptrrated Area O full value less value of liens or ensauu*mnces reamining at the time of selc O Monm zm Fee of $10.00 FOR A VAWABLE CONSIDERATION, receipt of which is hereby nelmawledgcd, mark Wolonsky hereby GRANTO) to Ruben K. Navarro and Anita C. Navarro' the following teal property in the O City of 0 Unincorporated Arca County of, State ofCalitbmia: R & T 11911 " Coevcymm of en easement the cansidantion and volar is las than Y100.00 SEE E7 ffwr A ATTA00-1) EERETO AND DIADE A PART i1MMOF •Pan -„�j. attorney in fact Document Datc: January 13 2005 State of California County of Butte l� '�S• On SONU�M �q_,7i 05 , betbre m;, the undcrsiped, a Notary Public in" for sold County and State, ptasoaally appeared Tena l;ummittaer – Personally (mown to me (or proved to me on the basis of saJ sfaaory FOR NOTARY SEAL OP. STAMP evidence) to be die pemn(s) whose ttame(s) Wm subseft.-d to the within instrument and admowledged to me that be d*Atey tsteaded the same in hiaftm their mAotized eapaeity wsla tmd that by p, ByJp� hisiher/their sipmure(s) on the iamument the petson(s). or the entity COM 01449851 upon behalf of which the persons) acted, executed the ittMM:enL uotrst Plt WITNESS my hand and official sail. Oomrd Espbss Aov_ !� Signal= MAIL TAX STATEMEM8TO: Same;n Abova _ a r 01/20/05 09:58 FA% 530 894 5713 BIDWELL '1iTLE-TITLE UEn "E)MIAIT A" LEi-AL DESG7UMON All that certain real property situated in the County of Butte, State of California described as follows: PARCEL #1: 10 013 A 60 -feet wide easement, being tha east 60.00 feet and the north 6000 feet, of that certain parcel of land described as Parcel II -A In the Interspousal Transfer Grant Deed to Mark Wolonsky, filed for record on March 2, 2004, in the Office of the Recorder of the County of Butte, State of California, as Serial Number 2004-0011373, excepting the west 412.12 feet of said north 60.01 feet, PARCEL #2: BEO WAUM at the northeast corner of that certain parcel of land described in the Interspousal Transfer Grant Deed to Mark Wolonsky, filed for record on March 2, 2004, in the Office of the Recorder of the County of Butte, State of California, as Serial Number 2004-0011374: thence North 89° 50' West, along the north line of said parcel of land, 85.00 feet; thence South 00` 10' West, 60.00 feet: thence on o non -tangent curve, easterly along the arc of a 25.00 fPot radius curve, a radial lire bears South 00P IO' West, concave to the southwest, through a central angle of 90° 00" GV. a distance of 39.32 feet to a point being 60.59 feet west of the east line of said parcel of land in Serial Number 2004-0011374; thence North 891 V East, 60.59 feet to said r O line; thence North 00° 14' East, along said east line. 85.00 feet to the POINT OF BE&MVMN<a Said easements are to be for the benefit of and appurtenant to that certain parcel of land described in the Individual Joint Tanancy Deed to Ruben M. Navarro and Anita C. Navarro, husband and wife, field for record on September 7.5, 1970, in the Office. of the Recorder of the County of Butte, State of California in Book 1635 at Page 570 and shall inure to the benefit of and may be used by all persons who may hereafter become the Owners of any parts or portions of said appurtenant load. tAND , Robert G. Agee. Jr. *� No.4 10 '* L.S..4010 ` CO. 6/301,0 Y Registration Expires 6/30/06 �\'A SOF CA%-\� C:Dcs�rlp/ron:�s58�mm��rA-t k Nov 11 04 02:29p t. < ,Recorded atthe ,request of: 0 064-630-015-000 When recorded, mail to: Mark Wolonsky - 1375 Christian Valley Road Auburn, CA 95602 Mark Wolonsky Power of Attorn 15308788985 IIpIIIIII111111iIIliIIIIIIIINIII 2004--0053' 1 8 Recorded I REC FEE 25.00 Official Records I CONFORM 1.0:D CoBUy Of I TTE I CANDACE J. GRUBBS 1 Recorder I ROSEMARY DICKSON I Assistant 1 Jason 09:01AM e2 -Sep -2004 I Page 1 of 7 — Suecia! KNOW ALL MEN BY THESE PRESENTS: that Mark A. Wolonsky has/have made, constituted and appointed, and by these presents do/does hereby make, constitute and appoint Dana Rumminger my/our true and lawful Attorney for me/us and in my/our names(s), place and stead to ask, demand, sue for, recover, collect and receive all such sums of money, debts, dues, accounts, legacies, bequests, -interests, dividends, annuities, and demands whatsoever as are now or shall hereafter become due, owing, payable, or belonging to the undersigned; and have, use, and take all lawful ways and means in the name of the undersigned, or otherwise, for the recovery thereof, by legal process, and to compromise and agree for the same, and grant acquittances or other sufficient discharges for the same, for the undersigned, and in the name of the undersigned to make, seal, and deliver the same; to compromise any and all debts owing by the undersigned, and to convey, transfer and/or assign any property of any kind or character belonging to the undersigned in satisfaction of any debt owing by us or either- of us; and to bargain, contract, agree for, purchase, receive, and take lands, tenements, hereditaments, and accept the seizing and possession of all lands, and all deeds, and other assurances in the law therefore; and to lease, let, demise, bargain, sell, remise, release, convey, mortgage, covey in trust, and hypothecate lands, tenements, and hereditaments, upon such terms and conditions, and under such covenants as said Attorney shall think fit; to exchange real or personal property for other real or personal property, and to execute and deliver the necessary instruments of transfer or conveyance to consummate such exchange; to execute and deliver subordination agreements subordinating any lien, encumbrance right therein; also to bargain and agree for, buy, sell, mortgage, hypothecate, convey in trust or otherwise, and in any and every way and manner deal in and with goods, wares and merchandise, choses in action, and other property in possession or in action, including authority to utilize my eligibility for VA Guaranty; also to transfer, assign, and deliver stock and the certificate or certificates evidencing the ownership of the same; and to make, do, and transact all and every kind of business of what nature and land whatsoever; and, also; for the undersigned and in the name(s) and as the act :I10 - Nov 11 04 02s29p Mark Wolonskm 15308788985 and deed of the undersigned, to sign, seal, execute, deliver, and acknowledge such deeds, covenants, leases, indentures, agreement, mortgages, deeds of trust, hypothecations, ' assignments, bottomries, charter parties, bills of lading, bills, bonds, notes, receipts, evidences of debts, releases, and satisfactions of mortgage, judgment and other debts, and such other instruments in writing, of whatever kind or nature, as may be reasonable, advisable, necessary, or proper in the premises. Each and all of the powers herein granted shall be exercised by said Attorney as to the following described property only:See Attached Exhibit "A" *** See "Exhibit A" attached hereto and made a part hereof. *** Power of Attorney to expire one year from execution. Giving and granting unto my said Attorney full power and authority to do and perforin all and every act and thing whatsoever requisite and necessary to be done in and about the premises, as fully to all intents and purposes as the undersigned might or could do if personally present, the undersigned hereby expressly ratifying and confirming all that said Attorney shall lawfully do or cause to be done by virtue of these presents. Dated: September 13, 2004 Mark A. W ton y STATE OF CALIFORNIA County of o (�c/ _ )ss. On ��(� i before me, th u de igne_d, a otary Public in and for said State, personally appeared 0 `- personally known to me (or proved to rhthe basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed tfie 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. WITN my hand and official seal K. BINGE Comm. 11335553 Q"FAAr -CAtWO N•. s..m i �tlBIIC• CA��FOppIA Nota P blic iR-� for said County and State "► ��pIF;; °�,�",, Looe • (Notary's name must W typed or legibly printed) (NOTARYSTAMP OR SEAL) p.2 Preliminary Report Description Order No. BU -217987-2 VG The land referred to herein is situated in the State of California, County of Butte, and is described as follows: PARCEL I -A: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, kANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID.SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 000 17' WEST, 231.06 FEET TO THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE; SOUTH 18.42' • 30' WEST, 166.04 FEET AND SOUTH 220 26' WEST, 163.71 FEET; THENCE LEAVING SAID CENTERLINE, NORTH 890 50' WEST, 1005.34 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POINT OF BEGINNING, NORTH 890 50' WEST, 200.00 FEET; THENCE SOUTH 001 14' WEST, 415.06 FEET; THENCE SOUTH 89° 50' EAST, 200.00 FEET; THENCE NORTH 00° 14' EAST, 415.00 FEET TO THE POINT OF BEGINNING. APN 064630-007-000 PARCEL I -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER A STRIP OF LAND 60.00 FEET IN WIDTH LYING 30.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: BEGINNING AT THE SOUTHEAST CORNER OF THE PARCEL OF LAND DESCRIBED IN DEED FROM HAROLD T. GEILER AND BLANCHE M. GEILER TO BEVERLY J. PERKINS AND LINDA L. LAFFERTY, RECORDED MARCH 9, 1965, IN BOOK 1362, PAGE 328, OFFICIAL RECORDS AND THENCE FOLLOWING ALONG THE SOUTHERLY BOUNDARY LINE THEREOF, NORTH 890 50' WEST FOR 60.00 FEET; THENCE SOUTH 00 14' WEST FOR 30.00 FEET TO THE POINT OF BEGINNING FOR THE CENTERLINE HEREIN DESCRIBED; THENCE FROM POINT OF BEGINNING SOUTH 890 50' EAST FOR 120.00 FEET; THENCE NORTH 89° 50' WEST FOR 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR 280.00 FEET TO A POINT LOCATED 30.00 FEET NORTHERLY OF AND AT RIGHT ANGLES TgTHE SOUTHERLY BOUNDARY LINE OF THAT CERTAIN PARCEL OF LAND CONVEYED BY: EED FROM DORA L. MBEHAN TO HAROLD T. GEILER AND BLANCHE M. GEMER, HIS WIFh, RECORDED OCTOBER 4, 1961, IN BOOK 1142, PAGE 115,.OFFICIAL RECORDS; THENCE SOUTH 89° 50' EAST AND PARALLEL TO AND 30.00 FEET NORTHERLY OF SAID SOUTHERLY BOUNDARY LINE OF THE GEILER PARCEL FOR A DISTANCE OF 531.75 FEET TO A POINT LOCATED IN THE CENTERLINE OF THE NIMSHEW COUNTY ROAD AND THE END OF SAID ROAD CENTERLINE. CONTINUED Preliminary Report Order No. BU -217987-2 VG DESCRIPTION - CONTINUED PARCEL II -A: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 0° 17' WEST, 231.06 FEET TO ITS INTERSECTION WITH THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE SOUTH 18° 42' 30" WEST, 166.04 FEET; SOUTH 22° 26' WEST; 277.49 FEET, SOUTH 30° 56' 30" WEST, 200.13 FEET AND SOUTH 250 09' WEST, 151.95 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POINT OF BEGINNING, CONTINUING ALONG SAID CENTERLINE, SOUTH 250 09' WEST, 219.71 FEET TO THE CENTERLINE OF NIMSHEW RIDGE ROAD; THENCE ALONG SAID CENTERLINE OF NIMSHEW RIDGE ROAD, SOUTH 480 19' WEST, 211.11 FEET; THENCE LEAVING SAID ROAD, NORTH 89° 50' WEST, 746.46 FEET; THENCE NORTH 0° 14' EAST, 340.00 FEET; THENCE SOUTH 89° 50' EAST, 996.12 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION LYING WITHIN HUMBUG ROAD AND NIMSHEW RIDGE ROAD. ALSO EXCEPTING THEREFROM THAT CERTAIN PARCEL OY REAL PROPERTY DESCRIBED"' IN, DEED DATED MARCH 4, 1970, EXECUTED BY HAROLD T. GEILER AND BLANCHE M: ' - GEILER TO DONALD G. FULLER AND LOLTTA L. FULLER, HIS WIFE, WHICH SAID DEED WAS RECORDED MARCH 12, 1970, IN BOOK 1605, PAGE 504, OFFICIAL RECORDS. APN 064-630-015-000 ; PARCEL II -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER THE SOUTHERLY 60.00 FEET OVER THE FOLLOWING DESCRIBED PROPERTY: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE FOLLOWING ALONG THE EASTERLY BOUNDARY LINE OF. SAID SOUTHEAST QUARTER OF SECTION 15, SOUTH 00 17' WEST FOR A DISTANCE OF 231.06 FEET TO M INTERSECTION WITH- THE CENTERLINE OF HUMBUG ROAD; THENCE FOLLOWING ALONG SAID CENTERLINE SOUTH 180 42' 30" WEST FOR A DISTANCE OF 166.04 FEET; THENCE SOUTH 220 26' WEST FOR A DISTANCE OF 277.49 FEET; THENCE SOUTH 300 56' 30" WEST FOR A DISTANCE OF 200.13 FEET; THENCE SOUTH 250 09' WEST FOR A DISTANCE OF 151.95 FEET TO THE TRUE POINT CONTINUED 0 .� illi Ill ill � illi l ilii 1 iill 11 li li Iii r "'^ WFIEN RECORDED MAIL TO: Y '� 42�1 !2j — 123 i21, 42, ia� .4 iaL .� BUTTE COUNTY BUILDING DIVISIONRecorded i] ficial necoras 1 REC FEE 13.00 7 COUNTY CENTER DRIVE °Lounty i COPIES ,;, �� OROVILLE, CA 95965 of 1 NUTFE 1 CF11�a ACL Ja (3NJNA5 t Recorder j ROSEMARY DICKSON Assistant i Mark 0i:[4'& -M 12 -Jan -2@@5 1 Pace 1 of 3 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 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 ��'�' • f.. ERTcY_ 0 ERS,: State of California County of /3,-t r -r,_ On 0, / ��� before me, Jam- �rd�i� ��2%l�cic�: �'r• Ncs3uuauy appearea A( rf v,V 5/7 personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is/a subscribed to the within instrument and acknowledged to me that he/)44KK executed the same in his/lyek/t eir authorized capacitykie'; , and that by his /tfp�signaturehsj'�n the instrument, the personWs r the entity upon behalf of which the person(fffacted, executed the instrument. WITNESS my hand and official seal. Si nature '' "�'`� g �-'—_� %/• �.n..yn.G� Seal: r� SWARD FRANK MURRAY _ Commission W 1508596 A.P. # 06- � - Csi djs -� Notary Public - Caltkxft Butte County My Comm. Expires Sep 15, 20081 Preliminary ReportOrder No. BU -217987-2 VG Description The land referred to herein is situated in the State of California, County of Butte, and is described as follows: PARCEL I -A: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, 12ANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 000 17' WEST, 231.06 FEET TO THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE; SOUTH 180 42' � 30' WEST, 166.04 FEET AND SOUTH 220 26' WEST, 163.71 FEET; THENCE LEAVING SAID CENTERLINE, NORTH 89° 50' WEST, 1005.34 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POlk OF BEGINNING, NORTH 890 50' WEST, 200.00 FEET; THENCE SOUTH 00° 14' WEST, 415.00 FEET; THENCE SOUTH 89° 50' EAST, 200.00 FEET; THENCE NORTH 00° 14' EAST, 41 5.00FEET TO THE POINT OF BEGINNING. APN 064630-007-000 PARCEL I -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER A STRIP OF LAND 60.00 FEET IN WIDTH LYING 30.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: BEGINNING AT THE SOUTHEAST CORNER OF THE PARCEL OF LAND DESCRIBED IN DEED FROM HAROLD T. GEILER AND BLANCHE M. GEILER TO BEVERLY J. PERKINS AND LINDA L. LAFFERTY, RECORDED MARCH 9, 1965, IN BOOK 1362, PAGE 328, OFFICIAL RECORDS AND THENCE FOLLOWING ALONG THE SOUTHERLY BOUNDARY LINE THEREOF, NORTH 890 50' WEST FOR 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR 30.00 FEET TO THE POINT OF BEGINNING FOR THE CENTERLINE HEREIN DESCRIBED; THENCE FROM POINT OF BEGINNING SOUTH 890 50' EAST FOR 120.00 FEET; THENCE NORTH 89° 50' WEST FOR 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR 280.00 FEET TO A PONT LOCATED 30.00 FEET NORTHERLY OF AND AT RIGHT ANGLES T9 THE SOUTHERLY BOUNDARY LINE OF THAT CERTAIN PARCEL OF LAND CONVEYED BY:DEED FROM DORA L. MEEHAN TO HAROLD T. GEILER AND BLANCHE M. GEILER, HIS WIFt, RECORDED OCTOBER 4, 1961, IN BOOK 1142, PAGE 115,.OFFICIAL RECORDS; THENCE SOUTH 89° 50' EAST AND PARALLEL TO AND 30.00 FEET NORTHERLY OF SAID.SOUTHERLY BOUNDARY LINE OF THE GEILER PARCEL FOR A DISTANCE OF 531.75 FEET TO A POINT LOCATED IN THE CENTERLINE OF THE NIMSHEW COUNTY ROAD AND THE END OF SAID ROAD CENTERLINE. CONTINUED Preliminary Report DESCRIPTION - CONTINUED PARCEL II -A: Order No. BU -217987-2 VG BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 00 17' WEST, 231.06 FEET TO ITS INTERSECTION WITH THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE SOUTH 180 42' 30" WEST, 166.04 FEET; SOUTH 220 26' WEST; 277.49 FEET; SOUTH 300 56' 30" WEST, 200.13 FEET AND SOUTH 250 09' WEST, 151.95 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POINT OF BEGINNING, CONTINUING ALONG SAID CENTERLINE, SOUTH 250 09' WEST, 219.71 FEET TO THE CENTERLINE OF NIMSHEW RIDGE ROAD; THENCE ALONG SAID CENTERLINE OF NIMSHEW RIDGE ROAD, SOUTH 480 19' WEST, 211.11 FEET; THENCE LEAVING SAID ROAD, NORTH 89° 50' WEST, 746.46 FEET; THENCE NORTH 0° 14' EAST, 340.00 FEET; THENCE SOUTH 89° 50' EAST, 996.12 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION LYING WITIlIIN HUMBUG ROAD AND NIMSHEW RIDGE ROAD. ALSO EXCEPTING THEREFROM THAT CERTAIN PARCEL OF REAL PROPERTY DESCRIBED IN DEED DATED MARCH 4, 1970, EXECUTED BY HAROLD T. GEILER AND BLANCHE M. GEILER TO DONALD G. FULLER AND LOLITA L. FULLER, HIS WIFE, WHICH SAID DEED WAS RECORDED MARCH 12, 1970, IN BOOK 1605, PAGE 504, OFFICIAL RECORDS. APN 064-630-015-000 PARCEL II -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER THE SOUTHERLY 60.00 FEET OVER THE FOLLOWING DESCRIBED PROPERTY: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE FOLLOWING ALONG THE EASTERLY BOUNDARY LINE OF. SAID SOUTHEAST QUARTER OF SECTION I5, SOUTH 00 17' WEST FOR A DISTANCE OF 231.06 FEET TO ITS INTERSECTION WITH. THE CENTERLINE OF HUMBUG ROAD; THENCE FOLLOWING ALONG SAID CENTERLINE SOUTH 180 42' 30" WEST FOR A DISTANCE OF 166.04 FEET; THENCE SOUTH 22° 26' WEST FOR A DISTANCE OF 277.49 FEET; THENCE SOUTH 300 56' 30" WEST FOR A DISTANCE OF 200.13 FEET; THENCE SOUTH 250 09' WEST FOR A DISTANCE OF 151.95 FEET TO THE TRUE POINT CONTINUED WILLies Serving Publ,DA�N January 21, 2005 Scott Rutherford Butte County Building Department 7 County Center Drive Oroville, CA 95965 (530) 538-7169 (530) 538-2140 FAX SUBJECT: COUNTY OF BUTTE PLAN REVIEW APPROVAL 117 C Street Marysville, California 95901 530/749.2373 fax 530/749.2199 www.willdan.com Willdan Project No: 14353-1285 Jurisdiction Job No: 04'3467 Assessor's Parcel No: 064-630-015 Applicant: Mark Wolonsky Description: Wolonsky NSFD s , Dear Mr. Rutherford: s. 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, sheets C1 through SWI dated. 08-31-04, by Century Cedar Log Homes - Philip Hart, S. E., plus two (2) copies, Site Plan. Electrical Pages E1 and E2 were not reviewed. Structural Calculations: Two (2) copies dated 05-13-04, by Alpine Engineering -Philip Hart, S. E. Energy Calculations: Two (2) copies dated 08-27-04, by Elizabeth Smithwick. The plans have been stamped with the Willdan. approval stamp and dated the date of this letter. 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. APPLICABLE CODES -` Unless noted otherwise, all comments are based on 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, known as 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 CONDITIONS OF APPROVAL L 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. The Title-24-CF-iR-form shall be signed by the owner, per CES 10-103(a)1 and California Residential Manual 1.4.8 ' DEFERRED SUBMITTALS, Our plan review revealsno deferred submittals noted at this time. SPECIAL INSPECTION NEEDS Our plan .review reveals no special inspection needs pursuant to CBC 1701. Sincerely, Clay Salzm s Gordon Wright, P,E. Plans Examiner Plan Check Engineer Cc: amefford(abuttecounty.net, mwolonsky@mindspring com, drOggomcast.net, alpineengineenng. com Page 2 of 2 County of Butte Perin it .N umber 04-3467 Willdan Prgie'c:t Number 1,135.1-1285 t� PA,RAC r RECORDING REQUESTED BY MID VALLEY TITLE CO. AND WHEN RECORDED MAM TO: MARK WOLONSKY 1375 CHRISTIAN VALLEY RD. AUBURN, CA. 95602 - A.P.N.: 064630-015 & 007 Order No.: ���4—�10 1 1373 Recorded 1 REC FEE ' 19.00 Official Records. I TAX 148.50 CGU Of 1 MONUi EN 10.00 CANDACE J. GRUBBS I Recorder ROSEMARY DICKSON I Assistant I Myles 09:WAN @2-t4ar-M4 I Page i of 5 Above This Line for Recorder's Use Only Escrow No.: 217997VG GRANT DEED THE UNDERSIGNED GRAATTOR(s) DECLARE(s) THAT DOCUNIENTARY TRANSFER TAX IS: COUNTY $148.50 [ X ] computed on full value of pro conveyed, or [ll computed on full value less ue of liens or encumbrances remaining at time of sale, X ] unincorporated area; [ ] Town of _, and r FOR A VALUABLE CONSIDERATION, Receipt of which is hereby acknowledged, BEVERLY J. PERKINS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AND LINDA L. LAFFERTY MORLEY,A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, WHO ACQUIRED TITLE AS LINDA L. LAFFERTY AKA LINDAL. MORLEY. hereby GRANT(S) to :..,..:..:..., :.::.....:.. ..:. :::.:<:....:.::...:.:.- . MARK WOLONSKYj "A T MARRIED' -MAN AS HIS SOLE -AND -SEPARATE 'PROPERTY. the following described property in the UNINCORPORATED AREA, County of Butte State of California; See Legal description attached hereto and made a part hereof. SIGNED IN COUNTER PART JIM LINDA L. LAFFERTY MORLEY Document Date: February 3. 2004 STATE OF CALIFORNIA )SS COUNTY OF �d nl �1t1s0 ) on Z/1. before me, Acts us' 7.1e-a-,,4t,S Ttopr- personally app�ared kgabS Ltm Z . 4>Lr"_ K (IVS personally known to me or proved to me on the basis pf satisfactory evidence) to be the personJ,e)'whose name aFwsubscr� to the within instrument and acknowledge to are that h sh ey executed the same in his! fe�7ihev authored capacity 'dnd that by hisopheir signaturSW on the instrument the personj*-Or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS mu4at4-end_off se / nature �— OFFICIAL SEAL. I ROBERT J. KOHLSTEDT NOTARY PUBUC-CAUFORNIA 2 � COMM. NO.1279570 SAN DIEGO COUNTY MY COMM. D(P. OCT. 6, 2004 Mail Tax Statements to: SAME AS ABOVE or Address Noted Below Te* K Preliminary Report ' Description Order No. BU -217987-2 VG The land referred to herein is situated in the State of California, County of Butte, and is described as follows: PARCEL I -A: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, MANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 000 17' WEST, 231.06 FEET' TO THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE; SOUTH 18° 42' 30'. WEST, 166.04 FEET AND SOUTH 220 26' WEST, 163.71 FEET THENCE LEAVING SAID CENTERLINE, NORTH 890 50' WEST, 1005.34 FEET TO THE TRUE POINT OF BEGINNING FOR THE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POI T OF BEGINNING, NORTH 890 50' WEST, 200.00 FEET; THENCE SOUTH 00° 14' WEST, 415.06 FEET; THENCE SOUTH 890'50' EAST, 200.00 FEET; THENCE NORTH 00° 14' EAST, 415.00 FEET TO THE POINT OF BEGINNING. APN 064630-007-000 PARCEL I -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER A STRIP OF LAND 60.00 FEET IN WIDTH LYING 30.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTERLINE: BEGINNING AT THE SOUTHEAST CORNER OF THE PARCEL OF LAND DESCRIBED IN DEED FROM HAROLD T. GEILER AND BLANCHE M. GEILER TO BEVERLY J. PERKINS AND LINDA L. LAFFERTY, RECORDED MARCH 9, 1965, IN BOOK 1362, PAGE 328, OFFICIAL RECORDS AND THENCE FOLLOWING ALONG THE SOUTHERLY BOUNDARY LINE THEREOF, NORTH 890 50' WEST FOR 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR 30.00 FEET TO THE POINT OF BEGINNING FOR THE CENTERLINE HEREIN DESCRIBED; THENCE FROM POINT OF BEGINNING SOUTH 890 50' EAST FOR 120.00 FEET; THENCE NORTH 89° 50' WEST FOR 60.00 FEET; THENCE SOUTH 0° 14' WEST FOR 280.00 FEET TO A POINT LOCATED 30.00 FEET NORTHERLY OF AND AT RIGHT ANGLES Tg' THE SOUTHERLY BOUNDARY LINE OF THAT CERTAIN PARCEL OF LAND CONVEYED BY: EED FROM DORA L. MEEHAN TO HAROLD T. GEILER AND BLANCHE M. GEILER, HIS WIF#, RECORDED OCTOBER 4, 1961, IN BOOK 1142, PAGE 115,.OFFICIAL RECORDS; THENCE SOUTH 890 50' EAST AND PARALLEL TO AND 30.00 FEET NORTHERLY OF SAID SOUTHERLY BOUNDARY LINE OF THE GEILER PARCEL FOR A DISTANCE OF 531.75 FEET TO A POINT LOCATED IN THE CENTERLINE OF THE NIIvISHEW COUNTY ROAD AND THE END OF SAID ROAD CENTERLINE. t,. Preliminary Report DESCRIPTION - CONTINUED PARCEL II -A: Order No. BU -217987-2 VG BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE ALONG THE EAST LINE OF SAID SECTION, SOUTH 00 17' WEST, 231.06 FEET TO ITS INTERSECTION WITH THE CENTERLINE OF HUMBUG ROAD; THENCE ALONG SAID CENTERLINE SOUTH 180 42' 30" WEST, 166.04 FEET; SOUTH 220 26' WEST; 277.49. FEET; SOUTH 30° 56' 30" WEST, 200.13 FEET AND SOUTH 250 09' WEST, 151.95 FEET TO THE TRUE POINT OF BEGINNING FOR TRE PARCEL HEREIN DESCRIBED; THENCE FROM SAID TRUE POINT OF BEGINNING, CONTINUING ALONG SAID CENTERLINE; SOUTH 250 09' WEST, 219.71 FEET TO THE CENTERLINE OF NIMSHEW RIDGE ROAD; THENCE ALONG SAID CENTERLINE OF NIMSHEW RIDGE ROAD, SOUTH 480 19' WEST, 211.11 FEET; THENCE LEAVING SAID ROAD, NORTH 89- 50' WEST, 746.46 FEET; THENCE NORTH 0° 14' EAST, 340.00 FEET; THENCE SOUTH 890 50' EAST, 996.12 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION LYING WITHIN HUMBUG ROAD AND NIMSHEW RIDGE ROAD. ALSO EXCEPTING THEREFROM THAT CERTAIN PARCEL OF REAL PROPERTY DESCRIBED IN DEED DATED MARCH 4,-_1970, EXECUTED BY HAROLD T. GEIIEER AND BLANCHE M. GEILER TO DONALD G. FULLER AND LOLITA L. FULLER, HIS WIFE, WHICH SAID DEED WAS RECORDED MARCH 12, 1970, IN BOOK 1605, PAGE 504, OFFICIAL RECORDS. APN 064-630-015-000 PARCEL II -B: A NON-EXCLUSIVE EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER THE SOUTHERLY 60.00 FEET OVER THE FOLLOWING DESCRIBED PROPERTY: BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 23 NORTH, RANGE 3 EAST, M.D.B. & M., AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE EAST QUARTER CORNER OF SAID SECTION 15; THENCE FOLLOWING ALONG THE EASTERLY BOUNDARY LINE OF. SAID SOUTHEAST QUARTER OF SECTION 15, SOUTH 00 17' WEST FOR A DISTANCE OF 231.06 FEET TO ITS INTERSECTION WITH. THE CENTERLINE OF HUMBUG ROAD; THENCE FOLLOWING ALONG SAID CENTERLINE SOUTH 180 42' 30" WEST FOR A DISTANCE OF 166.04 FEET; THENCE SOUTH 22° 26' WEST FOR A DISTANCE OF 277.49 FEET; THENCE SOUTH 30° 56' 30-' WEST FOR A DISTANCE OF 200.13 FEET; THENCE SOUTH 250 09' WEST FOR A DISTANCE OF 151.95 FEET TO THE TRUE POINT CONTINUED yam_ [ - .w, t+� { '► .f... r.. 1� «X c., ..l �. ,.. 1.. _ y,.. . 1^ - :7., �;14_ - w1.'L. - � .':. ,g•,� - � ; ._ �' .. 1"' .. � . .. ,. . t , • .3 . s-•- Gi s r�-:� -""�- �,' - - '.y � ..I� � Yi..s r a k,`�iin - �. 'w '�w .. 'fie ,S._a ��".. '�`�,°�€- .�.;,an:L•fi-� %�' Xn 'D✓' : '�.9Sa.-' � y. -.� �-�� . t. �.._ . 4..�, �. '.'�'•.. '� ���C.t/..+iYf" ��tb .Y•^^ _ .%.. ' Y. ,+ r , 7;c; }1`i�{jj�� .v �w .'L� L .i. �.4' >�• +w. �r .: 3, -'-i.::' - ��?� ,� x..�.'k :" . _ a���,.. ...+- _ y.• � t a- - ��y�� 3 �'r.i../^• ��']�. r+• -.J �+K. +•►v ��.. .� �"�'' l .r' r Ce»ic �p .Y�� �i�t���',jt� .. . f �.. � . Sff..�`.l+r` •+i�1 .. �a...,i>te �. /C:J �,. � i��'' r� '�i,�.. i.. , �';l�' Yi, •yir ' `�t 1L.. i� i '"' `. « .x•i '"'. �. .9 �r"� ""t"'F "' — .. i Try +:r.^ -'3°w,; °`�:7 -t•'!'+4~• X+.7 _.,{ -.a •.Gsl yt :�S ,A '4• .•�71 �C},.1 W. t'...r a'J. , - •c.r, ti � ., •' •:N Yk F113S; PINES,':CEDAii1) RS ,:ice , ,; s� �? rAP.PROX SI ((( -. t0 F S, PINES, CED RS c' 1' 6' dia 150' OP 12010 PpR�xS`E , PPPa•. r -FIRS, PINES, CEDAR EAST A ,_ r 1to 6' dia i — 265' ' PROPOSE LEACH. SITE' _ �'iS►, �C�'yr'' -42' 1500 GA ' SEP TA K _ SPE 15010 LO , 5�0 9 11, f 0 NGS 1S IR , PINES, CEDARS dia fes �O 0°i stO 510 4 , P Zg5 S .0O co M g o ni A m �D N FIRS, PINES, CEDARS ►RS of A 1' to 6' dia �y5_ PEA. 5 E1.5 010 PPPRpX SLO\ 60' - UTILITY EASEMENT WATER METER a POWER POLE O 746.96, REFER.TO ATTACHED EASEMENT DOCUMENT ADJACENT PARCF1 woo Assessor's Parce! Ntlmhr,r f n�dl n n� 5 SCALE: °1' = 30