Loading...
HomeMy WebLinkAbout068-150-072m m AP ZELLER, Ray- Permit # 2484-74B |(tireplace) NEW RECORDING REQUESTED BY: I BUTTE COUNTY CODE ENFORCEMENT ' AND WHEN RECORDED MAIL TO: i BUTTE COUNTY CODE ENFORCEMENT 7 County Center Drive Oroville, California 95965 94-026209 194—'026209 94-026209 I Q r •/ �—O 6 20 7 f Rec Fee .00 I Total .00 Recorded I Official Records I County of 1 Butte I Candace J. Grubbed I Recorder I 11:54am 21-Jun-94%•:.�� COMS XX 3 Butte County Code Enforcement NOTICE OF COMPLIANCE Pursuant to Butte County Code, Chapter 41, Section 41-9 REFERENCE: Notice of Violation recorded pursuant to Butte County Code, Chapter 41, Section 41-7. Document #: 90-014432 Date of recording: 4/11/9 PROPERTY AFFECTED: Assessor's Parcel(s): 068-150-071 and 068-150-072 Location: 4361 Olive Highway, Oroville Butte County, California Legal description: See Exhibit "A" attached. COURT ACTION: South Butte County Municipal Court Defendant: James Stephen WALBERG Conviction Date: 4/2/90 Case #: CR -10226 Convicted. of: Butte County Code, Chapter 31, Section 31-a OWNER(S) OF RECORD as of the date of conviction, 4/2/90: James Stephen & Rhonda J. WALBERG JT 4361 Olive Highway Oroville, CA 95966 CURRENT OWNER(S) OF RECORD: James Stephen & Rhonda J. WALBERG JT 4361 Olive Highway Oroville, CA 95966 TO WHOM IT MAY CONCERN The recording of this Notice of Compliance effectively cancels the restrictions caused by the associated Notice of Violation referenced above. Signed by: 49-V, M QiOkt�-% Date: J ffrey . Madden Butte County Code Enforcement Officer State of California.................................................................. . County of Butte On 4/a1117 �/ before me,"JL & �S � personally appeared .J� /� �, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) Is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same In his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the Instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal Signature U Stella L. SI�OOr (Seal) Q Comm. V966525 C OTAR�YUT BE CCUNTV10 FORNIA0 i Comm. Erplres March S. lop? d 0 90-014432 -. I 90-014432 Recorded Official Records County of Butte Candace J. Grubbs Recorder 11:37am 11 -Apr -90 RECORDING REQUESTED BY: BUTTE COUNTY CODE ENFORCEMENT AND WHEN RECORDED MAIL TO: BUTTE COUNTY CODE ENFORCEMENT ATTN: Jeffrey D. MADDEN 7 COUNTY CENTER DRIVE - OROVILLE, CALIFORNIA 95965 Notice of Violation 30-14432 Rec Fee .00 Total .00 RE: Violation of Chapter 31, Section 31-8 of the Butte Co. Code ------------------------------------------_----------------- Assessor's #: Contiguous Properties '068-150-07 and,,0668-150-072 ---------------=--------------------------------- Location: .4361 Olive Hwy Butte County, California -------------- Owner of Record WALBERG, James Stephen and Rhonda J. JT and Address: 4361 Olive Hwy Oroville, California 95966 To Whom It May Concern: Pursuant to Section 41-7 of the Butte County Code, I have hereby caused to be recorded in the office of the recorder of Butte County, this.notice of Butte County Code Violation proceedings by the County of Butte to wit. On 3-26-90, James Stephen WALBERG was tried in the Oroville Municipal Court (Case No. CR -10226) with Judge Jerome WARREN presiding. On 4-2-90 Judge Jerome WARREN announced his finding that James Stephen WALBERG was guilty of violating Chapter 31 section 31-8 of the Butte County Code. Charles W. BIRD of the Division of Environmental Health has declared this location to be an illegal solid waste disposal site and has directed James Stephen WALBERG to remove all construction debris, rubbish and garbage from the property and to deposit said material in the Neal Road Landfill. This, violation can cleared by: 1. The property must be cleaned to the satisfaction of the Division of Environmental Health. 2. Obtain a Notice of Compliance from the Division of _. Env.i ronmental Health ._.. , - . _ This notice of violation may be removed pursuant to completion of - the aforesaid and payment --of fee as per Section -41-9. Dated�� --------------- --� -- n'-�'-------------- . . Je frey.D. MADDEN Code Enforcement Of f icer . 6u -,TE COUNTY Icwiin n� nnhl I�iti�;'.�T f BG 1 RE: Violation of Chapter 31, Section 31-8 of the Butte Co. Code ------------------------------------------_----------------- Assessor's #: Contiguous Properties '068-150-07 and,,0668-150-072 ---------------=--------------------------------- Location: .4361 Olive Hwy Butte County, California -------------- Owner of Record WALBERG, James Stephen and Rhonda J. JT and Address: 4361 Olive Hwy Oroville, California 95966 To Whom It May Concern: Pursuant to Section 41-7 of the Butte County Code, I have hereby caused to be recorded in the office of the recorder of Butte County, this.notice of Butte County Code Violation proceedings by the County of Butte to wit. On 3-26-90, James Stephen WALBERG was tried in the Oroville Municipal Court (Case No. CR -10226) with Judge Jerome WARREN presiding. On 4-2-90 Judge Jerome WARREN announced his finding that James Stephen WALBERG was guilty of violating Chapter 31 section 31-8 of the Butte County Code. Charles W. BIRD of the Division of Environmental Health has declared this location to be an illegal solid waste disposal site and has directed James Stephen WALBERG to remove all construction debris, rubbish and garbage from the property and to deposit said material in the Neal Road Landfill. This, violation can cleared by: 1. The property must be cleaned to the satisfaction of the Division of Environmental Health. 2. Obtain a Notice of Compliance from the Division of _. Env.i ronmental Health ._.. , - . _ This notice of violation may be removed pursuant to completion of - the aforesaid and payment --of fee as per Section -41-9. Dated�� --------------- --� -- n'-�'-------------- . . Je frey.D. MADDEN Code Enforcement Of f icer . 6u -,TE COUNTY Icwiin n� nnhl I�iti�;'.�T t �.Uun I i yr DV I I t ND 51 5 CODE ENFORCEMENT CITATION NOTICE TO APPEAR Date'/- — 2� _ Q C. C7 Time Day of the week��r • Gly Name (first, middle, last) J EPREN W,9L8Q9G Residence ad dress 3�l �,- Phone ^ y `/J VE NWS �� -�% ; C,tYORO iliLIL� StoteC Zip 759 ` (v_ Driver's Lic. No. A17-1 10 412Sex StoteC: Class Birthdate M Hair E EyesGP t rV Height It Weighty 7r .� J Other des. Occupation C � Stial Secufit No OFFENSE(S) CUZIE CCUNT*Y CQGE 11JT a�� (LNS Butte County Code Section Description of Offense ,3►_g REFy�F. RemoV);L, icy-�y U&)Aur"gopuzED USE POP, ZONR s.L!r-2CC1)FA11-URLs Tn COMPLY CUITH 4, 2 L) NOTICE s. ) Location Offense(s) Cormi tted-QL61'ISC� ❑ Offense item numbers) not committed in my presence, certified on information and belief. I certify under penalty of perjury that the foregoing is true and correct. Executed on the date shown above at 2%.0 I Tt CO. , California X Signature of Cgde Enforcement OfficerrVl Name of Code Enforcement Office(*t-,,v V. MADDE'r J WITHOUT ADMITTING GUILT, I PROMISE TO APPEAR AT THE TIME AND PLACE IN CATEDrBELS: X Signature Before a Jlud64 or Clerk of the County Municipa Court located at:(7i/rL _ IY1UiV/G%NR COcJP i VE r=fR il!'/CY Date /9 199,p Timey'Q-0fIM Form approved by the Judicial Council of California. 11/4/88 SEE REVERSE SIDE White, COURT COPY Yellow, VIOLATOR'S COPY Pink, FILE COPY v 0 + ' �1296-74B,P,E,M OPERMIT NO. P `y E rMH UTIL. ; iPERMIT NO; � it PERMIT EXPIRES —/ ';JWNER Ray Zeller CONTR. Mt. Devlopment Co., Oro. 34-19-44 "LOCATION (A.P. ) d. 1.7 4361 Olive Hwy, Oroville i Temp. Power Pole4 h Called PG&E Temp. Elec. Serv. .rs — ? Called PG&E Temp. Gas Serv. Called PG&E JOB .ry FINALED (Date) t li (Signature) si t f i Temp. Power Pole4 h Called PG&E Temp. Elec. Serv. .rs — ? Called PG&E Temp. Gas Serv. Called PG&E JOB .ry FINALED (Date) t li (Signature) si Setback Forms Main Bldg. Footings StemwaI I Slab Piers Garage Footings Stemwa I I Slab Carport Footings Slab Patio Footinas Reinf. Steel Stucco Mesh Scratch Brown Finish Interior Lath Door Closer 4 COUNTY OF BUTTE — DEPARTMENT OF'PUBLIC WORKS BUILDING INSPECTION RECORD BUILDING I I BUILDING (Cont'd) M PLUMBING Firewall Restroom Finish Windows Siding Roof Sheathing Roofing Zip Fdn. Vents e' Garage Vents V, Prov. for physically handicapped Conformance of ex. structure FIREPLACE Footing -- Throat — Final ',— --JL—',e S ��S Test Final > �3 MECHANICAL Heating Cooling Ducts Ventilation Final Appliances Gas Piping & Test Temp. Gas Sanitation Final dW % rjty� ELECTRICAL Rough ! Fixtures CSS Water Htr. Subpanels Grd. Fault Prot. ` Service Temp. Pole 0�— I Underground l Permanent ] Final DATE RE ARKS OR CORRECTIONS / lop Jill% Soil Piping ist Floor 2nd Floor 3rd Floor To out Water Pi inc 7 Sewer t— Fixtures Water Htr. F Heaters Appliances Gas Piping & Test Temp. Gas Sanitation Final dW % rjty� ELECTRICAL Rough ! Fixtures CSS Water Htr. Subpanels Grd. Fault Prot. ` Service Temp. Pole 0�— I Underground l Permanent ] Final DATE RE ARKS OR CORRECTIONS / lop Jill% COUNTY OF BUTTE — DEPARTMENT OAF PUBLIC WOR 7 County Center Drive — Owoville, California 95965 Tel eph6e: 534-4541 APPLICATION AND PERMIT autnuncC reNrese Ives of ine above-mentioned ecty for ins P Signature of"Permit,/Agent Receipt No. ( / Q i White-D.P.W. — Yellow -Assess to to enter upon the Date ;_7�� ector — Golden This permit is hereby issued under the applicable provisions of the Butte County Code and/or resolutions to do work indicated above for which fees have been paid. DIRECTOR 0'H PUBLIC WORKS By Date -(-Z�-? fi B ding permit expires Date..................q ...�! BUILDING Owner SQ, FT. OCC BUILDING VALUATION i Mailing Address Telephone No. Fireplace Contractor Mai I i ng Ad ss ' Total Valuation Permit Fee Plan Checking Fee&/or Penalty e Telephone No. Permit Fee Building Address 3 PLUMBING No. @ FEE PERMIT FILING FEE $2.00 Q Each Trap 1.50 O 66- Z�D 49Water Repair drainage or vent piping 1.50 piping 1.50 Each gas watgir heater or At 1.50 A. P. No. 3 -� Zoning &Planning Gas piping system 1 - 5 outlets 1.50 Aa Each additional outlet .30 F F a ire Dept. Ka Fire Zone Use Permit Building sewer 5.00 EQA Parkino Parcel Plan Declaration Parcel Ma P 60' R/W improvements P Lawn sprinkler system 2.00 Bldg. ans Rec'd Parce proval ans Approval Permit Fee NEW ADDITION ❑ UTILITIES ❑ OTHER ❑ ELECTRICAL No. @ FEE PERMIT FILING FEE $3.00 Main service incl.,1 meter c Additional meter , each 1.00 Sub -panel (12 o less) (more than 12) Single Family Duplex ❑ Mobil Home ❑ Others ❑ Range, Cook -top or Oven 1.00 Water Heater or Space Heater 1.00 z5 Light fixtures bal(�10. ., swit , & fix ou lets M CONTRACTORS LICENSE LAW I am licensed under the provisions of Chapter 9, Div. 3, of the State of California Business & Professions Code under the name style of: d, E Fan or F.A. Furn. M or kE 1.00 ap. ooler, ga . disp. or W. 1.00 Air conditioner or heat pump Water pump Mobil Home Facilities 5.00 Temp. Power Pole 5.00 G /� �� License No. J Classification Misc. wiring ❑ I am exempt from the Contractors License Laws of the State of California. Permit Fee WORKMEN'S COMPENSATION INSURANCE I am aware of the provisions of Section3700 of the California Labor Code which requires every employer to be insured against liability for Workmen's Compensation. 1 have placed on file with the County of Butte a certificate of Workmen's Compensation Insurance. I certify that in the performance of the work for which this permit is issued I shall not employ any person in any manner so as to become subject to the Workmen's Compensation Laws of California. MECHANICAL No. @ FEE PERMIT FILING FEE $3.00 Heating G Cooling a Ventilation Hood 2.00 Permit Fee I certify that I have read this application and state that the above information is correct. I agree to comply to all County Ordinances and State Laws �Tlating to building construction, and hereby TOTAL PERMIT FEE autnuncC reNrese Ives of ine above-mentioned ecty for ins P Signature of"Permit,/Agent Receipt No. ( / Q i White-D.P.W. — Yellow -Assess to to enter upon the Date ;_7�� ector — Golden This permit is hereby issued under the applicable provisions of the Butte County Code and/or resolutions to do work indicated above for which fees have been paid. DIRECTOR 0'H PUBLIC WORKS By Date -(-Z�-? fi B ding permit expires Date..................q ...�! PERMIT NO. 24.84V14B P E M 1 MH UTIL. PERMIT NO. PERMIT EXPIRES OWNER Ray Zeller CONTR. Mountain Developemant Co., -Oro. LOCATION (A.P. J4-19-44` ) r. fC1 1 Temp. Power Pole Called PG&E Temp. Elec. Serv. Called PG&E Temp. Gas Serv. Called PG&E JOB FINALED (Date) (Signature Setback Forms Main Bldg. Footings Stemwa I I Slab Piers Garage Footings Stemwa I I Slab Carport Footings Slab Patio Footings Masonry Wall! Reinf. Stee Bond Beam Framing Stucco Mesh Scratch Brown Finish Interior Lath Door Closer DATE COUNTY OF BUTTE — DEPARTIVENT %OF PUBLIC WORKS Y BUILDING INSPECTION RECORD BUILDING BUILDING (Cont'd) PLUMBING Firewall Soil Piping Parapets 1st Floor Restroom Finish 2nd Floor Windows 3rd Floor Siding To out Roof Sheathing Water Pi in Roofing Sewer Fdn. Vents Fixtures Garage Vents Water Htr. Prov. for physically handicapped. Heaters Appliances Conformance of ex. structure Gas Piping & Test Temp. Gas Final Sanitation FIREPLACE Final Footinq ELECTRICAL FIRE SPRINKLERS Test Final MECHANICAL Heating Cooling Ducts Ventilation Final REMARKS OR CORRECTIONS Motors Water Htr. Subpanels Grd. Fault Prot. Service Temp. Pole Underground Permanent Final tt COUNTY OF BUTTE — DEPARTMENT OF.PUBLIC WOR S 7 County Center Drive — Oroville, California 95965 Telephone: 534-4541 d APPLICATION AND PERMIT fy111 •••--••--- •"r'•""� 1-11•x••+ — 11— v Icy — uua lv VIILVI UVUII IIIC above-ment' ned property r inspection purposes. Date Signature of ermite r Agent Receipt No. 1.�c� White-D.P.W. a A, �r P nk-Inspector — Goldenrod -Applicant r JW This permit is hereby issued under the applicable provisions of the Butte County Code and/or resolutions to do work indicated above for which fees have been paid. DIRECTOR 0 UBLIC WORKS / By qd Datefo—. i 3� 11 6 ilding permit expires Date ................... �....�.....a..... BUILDING Owner Ra - �Iz_ SQ. FT. OCC. BUILDING VALUATION Mailing Address - Telephone No. Fireplace � ��— Contractor �.l�pv E/Er!-� �r t�Ct „ Total Valuation Mailing Address Permit Fee Plan Checking Fee &/or Penalty Telephone No. Permit Fee $ $ Building Address PLUMBING No.1 @ FEE PERMIT FILING FEE $2.00 �[-,r,!F:- Each Trap 1.50 �(�i� Repair drainage or vent piping 1.50 Water piping 1.50 Each gas water heater or vent 1.50 A. P. No./ Zoning 8 Planning Gas piping system 1 - 5 outlets 1.50 Each additional outlet .30 Fees W . ire Dept. Fire Zone Use Permit Building sewer 5.00 EQA Parking Plans I Parcel Declaration Parcel Ma P 60' R/W Im rovements P Lawn sprinkler system 2.00 Bldg. Plans Recd I Parcel Approval Plans Approval Permit Fee $ $ NEW ADDIT�IJON ❑ UTILITIES ❑ OTHER [:]ELECTRICAL No. @ FEE PERMIT FILING FEE $3.00 YA Main service incl. 1 meter Additional meters, each 1.00 Sub -panel 02 or less) (more than 12) Single Family Duplex ❑ Mobil Home ❑ Others ❑ Range, Cook -top or Oven 1.00 Water Heater or Space Heater 1.00 20 Light fixtures baidlo Receps., switches & fix outlets 15 CONTRACTORS LICENSE LAW I am licensed under the provisions of Chapter 9, Div. 3, of the State of California Business & Professions Code under the name style of: �1� ���%�����V !//���11�/� ��[ �✓ I ��/c Hood, Ex. Fan or F.A. Furn. Motor 1.00 Evap. cooler, gar. disp. or D.W. 1.00 Air conditioner or heat pump Water pump Mobil Home Facilities 5.00 Temp. Power Pole 5.00 License No.;i ' � t Classification 16 Misc. wiring ❑ I am exempt from the Contractors License Laws of the State of California. Permit Fee $ $ WORKMEN'S COMPENSATION INSURANCE I am aware of the provisions of Section3700 of the California Labor Code which requires every employer to be insured against liability 0Wokmen's Compensation. ave placed on file with the County of Butte a certificate of workmen's Compensation Insurance. I certify that in the performance of the work for which this ermit is issued I shall not employ an P p y y person in any manner so as to become subject to the Workmen's Compensation Laws of California. 1 certify that I have read this application and state that the above information is correct. I agree to comply to all County Ordinances and State Laws relating to building construction, and hereby MECHANICAL No. @ FEE PERMIT FILING FEE $3.00 Heating Cooling Ventilation Hood 2.00 Permit Fee $ $ TOTAL PERMIT FEE $ •••--••--- •"r'•""� 1-11•x••+ — 11— v Icy — uua lv VIILVI UVUII IIIC above-ment' ned property r inspection purposes. Date Signature of ermite r Agent Receipt No. 1.�c� White-D.P.W. a A, �r P nk-Inspector — Goldenrod -Applicant r JW This permit is hereby issued under the applicable provisions of the Butte County Code and/or resolutions to do work indicated above for which fees have been paid. DIRECTOR 0 UBLIC WORKS / By qd Datefo—. i 3� 11 6 ilding permit expires Date ................... �....�.....a..... - , tie &Oun!q PLANNING COMMISSION. 7 COUNTY CENTER DRIVE - OROVILLE, CALIFORNIA 95965 CE 1 ,D .N! _ PHONE: 534-4601 TI FI 1I i. RE, TURN RE CL I P RrQUESTI:D ' 4arc.h 9, Bila and Ila i:r.ie Stewart 4361Olive Ilir�hway Orovi,lle, CA 95965 Vie'. AP 6 -'15-72 Dear t,Ir., arid MIrs , Stew -art: . It has come to my attention that you have placed a trave_1'. trailer on your 'referenced. parcel, in vi* .1 of the. Butte County 'Zo'ningOr.din.aac Section 24-37, rli_c1 states (A) Uses Perr�,itted; (1) One single-family di-:ellinR per parcel, Ilot including tents, trall,ers or.mol;alc tlOtr�eS; The -re f.ore, you are instructed to either reinovt tile' travel trailer, _or d:iscoiinect. all utilities avid rp'lace it in dead.. storage within 39 days . o..r; the rece:.:Lp t of this letter, or th.e matter x,.ili be foriaarded for appropriate legal. a'c tio h. If you have any nue.st:ioil's , please contact tlli.s office. Sin.cerel,; >. 1 Vince AxlZa!one Zoning Investigator ' VA: sb .,Cc: Planning Director 'County Counsel environmental llealtll (Overhouse) \iBuilding Department