Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
071-290-059
CONV AG BLDG TO SF RESIDENCE AND �hL=GAVEL-- RAILER 10/19/94 - 71-29-59- MICHAEL NYDELL A Crpig Access Rd, Oroville 71-29-59 permit#60-86A(�g ouLturAl Building CERTIFICATE OF COMPLIANCE- } -em "t:iori7._f implements to dire -for— S� 071-290-059 NYDELL, MICHAEL & BONNIE 054 J 11 HECKER Wy OROVILLE CONT: D & D HOMES (1` NEW QMH PERM FND NEW SITE 5 s s I� I �l i I t NOTES RESIDENTIAL 07 0921 059 01-2054 NYDELL, MICHAEL & BONNIE I 35 HECKER WY OROVILLE CONT: D & D HOMES { NEW MH PERM FND NEW SITE j THE HCD FORM 433A FOR THIS MH CANNOT BE RECORDED UNTIL ONE OF THE FOLLOWING HAS BEEN TURNED IN TO THE BUILDING DIVISION: (1) LICENSE PLATE(S) OR DECAL (THE INSPECTOR MUST RETREIVE) (2) STATEMENT OF FACTS (ONLY ON NEW MH'S.) INSPECTOR TO VERIFY, SERIAL & LABEL #'S. SPECIAL CONDITIONS CHECKED BY SRA FLOOD CERTIFICATE REQ. FIRE SPRINKLERS REQ. SPECIAL INSPECTION. ITEMS VERIFY USE PERMIT CONDITIONS SUB -STANDARD HOUSING LETTER f 4n1 d .C►na.fc for Gfproktat 0+ X s s by-e,�nvtro•e� OFFICE COPY Address GAS Meter By p ELECT Meter By Date 6 ` I t JOB FINALED Date Signature V= OK Card B-1 Date Card B-1 0 = Not,OK ` 2. - = Not Applicable MOBILE HOMES = Not Ready 3. Date MOBIL OME UTILITIES (Plans) OK except #'s 5. Zoning Requirements -Setbacks -Easements 6. .*-!Sirs, Special MH Support Sketch 7. ewer; Location -Test -Fall -C/O -Concrete 4 ate,; Location -Test -Easement Needed (Sketch) 6. Gas; Location -Test -Wrap;-/ /" L'ft. / /' Nat. or / /"L"ft.hy PLPG - Well Clearance 8 Disconnect city Clearance Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date MOBILE H E INSTALLATION (Plans) OK except #'s 2. . Zon• a 'rements-Setbacks-Easements 3. Footings; Size -Spacing -Marriage Line 3. Gas Test -Demand -Valve -Connector 5. le ' •ty; MH Test -Crossovers -Breakers -Clearances 6. m; MH Test -Fall -Flex Connector 7. ter; MH Test -Regulator -Connector If—Ater and Sewer Connected -C/O to Grade -HD Approval 8. Gas and Electricity Tagged 10. Downs -Type -Installation Cert, ;. Co".Tie zits; Insp.-Sketch ' i, A 11. Cert. of Occupancy "? 12. Permanent Foundation Only; License Decal Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 V,)� I rL---, 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- Bea ms- 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 FINAL (Plans) OK except #'s 1. Setbacks -Easements 2. Soils; Compaction -Structure Stability 3. Pool Structure; Steel -Connections -Thickness Dead Men -Lining 4. Elec.; Receptacles and Lighting, Distance-GFI 5. Elec.; Pool Lighting; 15 Volts-GFI 6. Elec.; Enclosures; Conduit Entries -Terminals -Listed 7. Elec.; Bonding; Metal w/5' -Circulating Equip. -Heater 8. Elec.; Grounding; Equip. w/5' Circulating Equip. -Pool Lghtg. Boxes-Enclosures-Panelboards-Ins. to Main in Conduit 9. Health Department Approval 10. Plumb.; Cir. Test -Water Supply Test 11. Lioht Niche Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 J = OK 0 = Not OK - = Not Applicable = Not Readv RESIDENTIAL (Single & Duplex) Date 80. Underfloor (Plans) OK except #'s t. Zoning -Setbacks -Easements -Flood -Slope 2. Ftg., Main; Soils-Elec. Grnd.-/ /" Ftg. Depth 3. Ftg., Garage; Soils-Steel-Elec. Grnd.-/ P' Ftg. Depth 4. Ftg., Porches & Decks; Soils -Steel-/ P' Ftg. Depth 5. Stemwalls, Main; Steel-Blockouts-Wrapped 6. Stemwalls, Garage; Steel-Blockouts-Wrapped 6a. Hold Downs and Special Anchors 7. Slab, Steel -Wrapped 8. Piers -Fireplace Ftg.-Steel 9. D.W.V.; Fall -Fitting -Test -2 Way C/O -Sewer Test 10. UF, Gas Pipe; Size Anchors - Yard Gas Piping; Size Test 11. Water Pipe; Test -Anchors -Regulator -Service Test 12. Electric Underground 13. Plenums & Ducts; Clearance -Material -Support -Ins. 14. Girders -Sills -Anchor Bolts-Joists-Vents-Crippies 15. Access & Ventilation Date 16. Insulation Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date PLUMBING (Permit) OK except #'s 17. Water Htr.; Vent -Access -Combustion Air Baffle 18. Water Pipe; Test & Anchor -Nail Protection 19, D.W.V.; Test Fittings & Anchor -Nail Protection 20. Shower Pan; Test, First Floor -Tub Access 21. Test Tub & Shower, Second Floor -Tub Access 22. Gas Pipe; Sixe & Anchors Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date ELECTRICAL (Permit) OK except #'s 23. Fixture & Transformer Clearance -Ins. Protection 24. Elec. Receptacles Spacing -Lights & Switches at Doors 25. Size Boxes & No. of Conductors Stapled . 26. Ramex Installed Close to Edge of Studs & C.J. 27. Equip. Ground made up w/Mech Fasteners -Bond Gas & Water 28. 2 Appliance Circuits in Kitchen & Conductor Size GFI 29. Subfeed Wire Size / / ga. Cu or AI-A.C. Wire Size / / ga Cu or At 30. Range Circle / / ga Cu or AI -Oven Circ. / / ga Cu or At Insulated Neutral O Yes ❑ No 31. Service -Riser Conductors & Ground Main Disconnect 32. Equip. Clearances Panels-Motors-Mech. Equip. 33. Clothes Closet Light -Shower Light -Spa Light 34. Smoke Detector Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date MECHANICAL (Permit) OK except #'s 35. A.C. Ducts Insulation & Support 36. Vent Fan, Exhaust above insulation 37. Condensate Drain & Overflow, Size & Grade 38. Furnace -Vent Access -Comb. Air -Return Air Vent 115 outlet 39. Attic Access & Platform if Furnace in Attic Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date FRAMING (Permit) OK except #'s 40. Sills Proper Materials & Anchors 41. Walls Studs -Nailing Spacing & Braces -Plates -Sound 42. Bearing Walls over Girders & Floor Nailing 43. Draft Stop in Walls (rat proof) 44. Fire Stops, Furred Ceilings -Stairs -Chasers -Tubs 45. Headers & Beams -Size & Bearing Date 80. FRAMING (Continued) 46. Hangers -Post Caps -Anchors -Connectors 47. Cling. Joist-Rftr. Ties- Purlin-Roff Brac.-Truss-Shting.-Rfng. 48. Fireplace Ties or Type A Flue -Fireplace Throat Clearance 49. Attic Access; Size & Romex Protection -Draft Stop -Ins. Baffles 50. Bdrm. Windows or Exiting Doors -Sill Ht. & Dimensions 51. Garage Fire Protection Framing 52. Property Line Firewall & Openings 53. Ext. Doors -One 3' -Check Garage 3rd Story, 2 Exits 54. Stairs; Width -Headroom -Rise -Run -Landing -Fire Protection 55. Plywood on Roof Overhang -Attic Vents -Rafter Outriggers 56. Siding -Nailing Veneer 57. Stucco Mesh -Drip Screed -Fd. Vents-Underflr. Access 58. Glazing Area -Glass Protection -Skylights -Plastic 59. Shear Walls; Nailing -Bolts 60. Brace Interior/Exterior Wall Panels 61. Insulation -Walls -Ceilings Date 62. Infiltration -Walls -Windows Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date Card B-1 Date FINAL (Plans) OK except #'s 63. Ext. Steps -Door & Sidelight Protection -Landings 64. Smoke Detector 65. Furnace Vents -clearance -Comb. Air -Connector - In Garage; Above Floor-Ducts-Mech. Protection 66. Bedroom Exiting 67. G.F.I. & Bath Fixtures & Tub Access -Spa 68. Elec. Trim & Subpanel, Breaker Sizes & Labels 69. Stairs & Rails 70. Fireplace or Stove, Clearance -Hearth 71. Elec. Outlets at Wood Panel, Int. & Ext. 72. Kit. Fixt. & Appliance; Ground -Air Gap -Cooking Clearance 73. Elec. Outlets & Receptacles at Kit. Counter 74. Garage Fire Door; Swing -Landing -Closure 75. A.C. Duct in Garage -Damper 76. Wtr. Htr.; Vents -Clearance -Comb. Air Connector-P.R.V. in Garage; Above Floor-Mech. Protection 77. Plb., Elec. & Mech. Equip. Listed for Location 78. Elec. Receptacles in Garage (F.F.I.)-Romex Protection 79. Insulation -Foam -Looked in Attic 80. Guard Rails & Deck Construction -Post Caps 81. Fdn. VBents & Crawl Hole Door Drainage & Wood -Earth Clearance Looked under Floor O Yes 82. Following Instld./Drive J Yes D No/Walks J Yes D No/Planters J Yes J No 83. Stucco Brown -Finish 84. A.C. Unit Disconnect, Electrical -Plumbing 85. Vents Above Roof, Plbg-Appliance-Fireplace-Clea rance to Openings 86. Water Well, Disconnect, Electrical, Plumbing 87. Exterior Elec. Trim, G.F.I. Receptacle -Underground 88. Ventilation Throughout House 89. Glass Protection 90. Corrections from Previous Inspections 91. Gas Test -Meters Tagged, Gas -Electric 92. Water & Sewer Connected -C/O to Grade -HD Approval 93. Energy Compliance Certificate -Other Certificates 94. Address Posted Date Card B-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 BUTTE BUILDING DIVISION .< DEPARTMENT OF DEVELOPMENT SERVICES = 411 Main Street - Chico, CA - (530) 891-2751. 7 County Center Drive - Oroville, CA - (530) 538-7541 CORRECTION NOTICE z Y,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 notice this office when correction of work is completed. If you have any questions pertaining to this matter, or need additional explanation, please contact this office immediately. <�� REV 10/92 BUILDING PERMIT NUMBER: 0l -2054 Address or location of unit: 35 HECKER WAY, OROVILLE, CA 95965 Legal Description of Real Property: A.P.071-290-059 SEE ATTACHED (x) Mobilehome/Manufactured Home O Commercial Coach Has been affixed to the real property above by installation on a foundation system pursuant to Health and Safety Code. Section 18551. Owner's name: MICHAEL & BONNIE NYDELL Owner's address: 35 HECKER WAY, OROVILLE, CA 95965 INSIGNIA OR HUD NUMBER: RAD1309013/14 SERIAL NUMBER OR V.I.N.: CAFLI 17A/B 24262-VM12 MANUFACTURER'S NAME: FLEET OOD YEAR: 2001 OFFICIAL APPROVING INSTALLATIO Gl�li� DATE: 10/16/01 PHONE: (530) 538-7541 r H.C.D. 513C ' RECORDING REQUESTED BY: AND WHEN RECORDED MAIL TO: BUTTE COUNTY BUILDING DIVISION 7 COUNTY CENTER DRIVE OROVILLE CA 95965 COPY of Document Recorded 17 -Oct -2001 2001-0048285 Has not been compared with original BUTTE COUNTY RECORDER SPACE ABOVE THIS LINE FOR RECORDER USE ONLY NOTICE OF MANUFACTURED HOME (MOBILEHOME) OR COMMERCIAL COACH, INSTALLATION ON A FOUNDATION SYSTEM Recording of this document at the request of the local agency indicated is in accordance with California Health and Safety Code Section 18551. This document is evidence that such local agency has issued a certificate of occupancy for installation of the unit described hereon, upon the real property described with certainty below, as of the date of recording. When recorded, this document shall be indexed by the county recorder to the named owner of the real property and shall be deemed to give constructive notice as to its contents to all persons thereafter dealing with the real property. MICHAEL NYDELL & BONNIE NYDELL BUTTE COUNTY BUILDING DIVISION REAL PROPERTY OWNER/LESSOR LOCAL AGENCY ISSUING PERMIT and CERTIFICATE OF OCCUPANCY 35 HECKER WAY 7 COUNTY CENTER DRIVE MAILING ADDRESS OROVILLE, BUTTE, CA 95965 CITY COUNTY STATE ZIP SAME INSTALLATION MAILING ADDRESS, IF DIFFERENT CITY COUNTY STATE ZIP SAME UNIT OWNER (il'also property owner. write'SAME') MAILING ADDRESS CITY COUNTY STATE ZIP UNIT DESCRIPTION MAILING ADDRESS OROVILLE, BUTTE. CA 95965 CITY COUNTY STATE ZIP 01-2054 (530)538-7541 E TELEPHONE `UMBER 10/16/01 SIGNATURE OF LOCAL AGENCY OFFICIL DATE NONE DEALER NAME (i(not a dealer sale. write'NONE") NONE DEALER LICENSE NO FLEETWOOD 2001 VOGUE MANSION MANUFACTURER'S NAME DATE OF MANUFACTURE MODEL NAMEINU\IBER CAFL 117A/B 24262 -VM 12 2315" X 401 RAD 1309013/ 14 SERIAL NUMBER(S) LENGTII .\ W'IDTH INSIGNI:VI.ABEL NUPIBER(S) REAL PROPERTY LEGAL DESCRIPTION ASSESSOR'S PARCEL NUMBER A.P. #071-290-059 SEE ATTACHED (inn r ACM 433(A) REV. 8/91 WI IITF:. Cou ty Recorder CANARY - 11CD I'INK - Applicani GUI.DI:NROD - Building Dept 01/28/00 17:15 BIDWELL•TITLE CUSTOMER SERVICE 4 530 532 3304 85- 9396 DESCRIPTION: All that certain real property situate in the County of Butte, St Of California, described as follows: State PARS 1: The West 264 fe6t of the East 528 feet of the South half of the west quarter of the Northeast.quartex of Section 36, Township 20South Range 5 East, M.D.B. M. . North, PARCEL II: A right of way for road and public Utility land 60 feet in width lying 30 feet on each hsidesof the rfollowingp °f described line: BEGINNING at the Southeast corner of the North -half of the Southwest quarter of the Northeast quarter of said Section 36• to the South line of said 'North half of the Southwest uarter of the thence West along northeast quarter of said Section a distance of 1065 feet: thence North and parallel with said East line a. distance of 660 feet or less, to the South line of the Northwest quarter of the Northeast quarter of said Section 36; thence East along said South line ,a more distance of 90 st feet, thence North and parallel with the East line of said Northwest quarter of the Northeast quarter 700 feet more less, to the Southerly line of that certain road known as Road, as described in Deed to the State of California d, re or 1968 and recorded Jul •30 Craig Park 1968 as a y• , 1969, in Book 1576 of Butte Count May 17, t Page 432 and the -end of said line. y Official EXCEPTING all that portion lying within above. the bounds of Parcel I, de. 0 01/28/00 17:15 BIDWELL TITLE CUSTOMER SERVICE 4 530 532 3304 QF,fICLlL,pfsCQAub peg" !�e�LUTTpED�COUNTY- CAtdP I�WCYALi�rIGi`.W.� Ara 3 II se AM '85 LEAMOR a. R CLERK -1fCOOER pip NO.306 P005 rder No. Esaow No. Loan No. 3-80942 WHEN RECORDED MAIL TO: Mr, dead MM. fUchael Ryden 3486 pomolo Avr,aue Oroville, CA 95965 MAIL TAX STATEMENTS T0: >vacE Aeove TN19 SINE ron REtOa1DeN13 UeQ Sime as abotre D=MMAAY TRmu" TAX Colttputeq oA tM sensWreUlln or.dw et wwel>, Com/yed; OR. ••• Conyut.d M Ute corufdereUen w vuuo last llerl. Of erlcvmbr.nce. I Nlimeel le, I AP r 07I-29-0-059-0 aN1�YI�1♦O R.r O�.An�t �IP I Aanf OMnIl pmn mlAlne 4MM�F IIT .nr. % ORANY DEED _ TRANSFER FOR A VALUABLE CONSIOE(IATION, receipt of Which Is h T+AXPAID aeby txknowlpaged, 141TISE PARKER, a I'MrZled wc�=, aa hes 8010 and separate Property hereby GRANTl51 to Mlao'EL NYDELL and 80MIE RMEM, husbtulcl and wife, tho noel property in the a County of Butte arty M un!•nc01p0raW area of the I .l Mate of Calitnrnie, described bs StE ATTAOMD LE7.[AL IPI'ION CNrop. irf U.A••• til,n'+lolanent NOT RIvJ (Sw. 0"T e t T (:ed.J Lnl b watl..p eddlw On d0u1�w11, Ooted— April 2, 1985 x elel'-d41<41 ��i 1 COUNTVOF UG before me, IM underatplle0 a al"'y P� p en! for add Biala pen ---- wnuyeppeared LOUZSE PARKErR----- crow 10 me on the basis of eeflal.Mmy eMpenCs) to be the pVapnle) VAe68 namely Wale sullacnb.d le the Mn O/a1CIAl IeAi I ?. ANGELA 0. MENDERSHOI 1nsIN Mn1 one acknp'el. deed l0 nle IMI hM.heAMY esecvled the nems �J� rroTAov ouOUc CAL IA PItINCIPAI, IWyIU 41 CC IN 1• m•IICOO m)f1d1Y .. Bell OUiTE CO UNTY 9lenalu ►•:: ' Ifni. .rr I 1 o olllilp n61lp wrl I MAIL TAk TTATEMENTS AS DIRECTED ABOVE 1002 (6/d2) 01/28/0 0 17:15 BIDWELL TITLE CUSTOMER SERVICE 4 530 532 3304 DESCRIPTION: NO.306 P006 85- 9:396 All that certain real property situate in the County of Butte, Of California, described as follows: State PARC EIS I: The West 264 feet of the East 528 feet of the South half of the Sou west quarter of r,;a the of Section 36 Township 5 East, M.D.B. & M. hip 20 North, PARCEL 11: A right of way for road and public utility land 60 feet in width lying 30 feet on eachsidethees rfollowin °f described line: g BEGINNING at the Southeast cornier of the North -half of t quarter of the Northeast quarter of said Section 36, thence Outh h�: �out:�west the South line of said -North half of the Southwest quarter of thealong northeast quarter of said Section a distance of 1065 feet: thence North and parallel with said East line a.distance of 660 feet or less, to the South line of the Northwest quarter of the Northeast quarter of said Section 36; the East along said South line more distance of t 90 -ffeet; thence North and parallel with the East line of said Northwest quarter of the Northeast less, to the Southerly line of that��certainrter road700 knowneas core or Road, as described in Deed to the State of California, datedaMayPark 1968 and recorded July!30, 1969, in Book 1576 of Butte County 1�' Records, at Page 432 and the end of said line. y Official EXCEPTING all that portion lying within scribed above. the bounds of Parcel I r _e a JJV4 .,.�..,.:� ... STATE OFCAVFORNLA NU ER:•t �. BUSINESS. TRANSPORTATION AND HOU3WQ AGENCY 8 £ �{ DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT 1 . DMS1pN OF CODES AND STANDARDS . . MIWUFACTURED HOUSING PROGRAM MANUFACTURER CERTIFICATE OF ORIGIN �w r ❑ CHECK IF TMIS IS A DUPLICATE MCO�NLGR ORIGINAL MCO NO. ' `,au1�lFAG7URED HOMEog-wa-'TI-U TT MAUI Fa TUR D HO UNG NUMBER OF' : 2 . ..• TkkNSQORTABLE SECT70NS ~` V 3RD (§INGtE FAtJiICY`D�YVELIJNG) 1�7141UM1� (MOLTFIJNIT`li 4NUFACTUREO.HOUSING �'��MMERCIALS�90li� - ��' '•' OCCUPANCY GROUP ' MANUFAM UCENSE UMBER: MANUFACTURER NiAAE .30LBETW000 Bows 010 CALIrozmhl IMC. 9334 �VFAA��Ii�SAVE, SUGGESTED RETAIL PRICE: vo BOX 1308 WOODLAND CA 9577 S (City)Sfete ACTUR , ti t .ree Ls>i�'�'V'1j-"+�* 5,�`� •irtv' NU ACTUR VOGUE MANSICH 34038 �—..---.20A1 01/26/2001 NAME OFD LER OR TRANSFEREE(INNERSHIP TRANSFERRED TO): CAUF• ER NUMB R DATE Of TRANSFETC rL$BTMW RETAIL CORPORATION Or CALIFORNIA TRANSFEREE DESIGNATION: DAAL D&D SOURS 1061581 01/26/2001 0 OR TRANSFEREE ADDRESS: 2243 rRAr�R RIVER BLVD OROVILLB CA 95963 Moo (C" State , INVENTORY CREDITOR NAME s CONSBCO IPXWMCB SERVICE CORP. SVITs ' 600 ST LOUIS ND 63103 S tImon (city) St>4e) A • :,Y •SECTION MANUFACTURER SERIAL NUMBER MCO INSIGNIA OR HUD LIBEL NUMBER LFNGTH VAIAN • YIEIANT 16 (INCHES)NC ES - 1 CAM117A24262-W12 RAD1309013 490 16 660 2 CATL117B24262-VM22 RAD1309014 400 -afia r ' TRANSPORTER NAME D A R TRANSPORT TRANSPORTER ADORES& may. - •� %;: P O. BOE 179 .ca. < ;•'.,'�':,: DESTIWITION FOR UNIT DESCROED ABOVE (MAMEJStroei Sate I Got* vomer Palo" of P VWV unaa ae Iwc of d.. sloe or Cmift"d. dM IIIA eoo.e bo. we Inw end wffom p.enaea+ 01/26/2001 M WOODLAND / (Coons» Y - .. _.. ilcw►TURE OF AArTMORaeO w0lrn': � � ,• � `� "�� :y. ����1� Gi>tTW BIRION: ORIGIWIL ((ppINP _ FORYYMD T E INVENTORY G� �VK UNLE88 TNFiIE IS NONE, THEN FORWARD 70 THE PURCIIIL9EA (DEAIER'OR4MNi d .� •• COPY iLwMflEj fORWARD QEP.MTMEKTATv�,eoX1td20.0ACjLAY�W�.CA b(848.�YiT> tli�VGQ6)DAT'BAElLEtF.Ai 1. -'fi- COM $ (YEILAVIl) ' •OIiLNiR TO DTH, TiV WEPORT6R TO ACCOMPNIV THE 11NR TO (TY DGSTINATIOf/. 4r ••" COM 3 (QOLDENROV) TO BE RHTAWW BY YHC wwUFACTUREI! STATE OF CALIFORNIA BU .. •:_35, TRANSPORTATION AND HOUSING AGENCY T`_'1'-1UCfIvLENT OF IIOUSING AND COMMUNITY DEVELOPMENT DMSION OF CODES AND STANDARDS • �� REGISTRATION AND TITLING PROGRAM STATE✓NII;NT OF rAcTs This unit is a: ErMobilehome 0 Commercial Coach 0 Floating Home 0 Truck Camper 1iecal (License) No.(s) Trade Name . Serial No ,(s) I/We, the undersigned, hereby state: TIME ABOVE DESCRIBED MOBILE I•IOME HAS BEEN INSTALLED ON AN APPROVED PERMANENT -FOUNDATION SYSTEM AND IS PRESENTLY IN ESCROW WI-IICIi WILL CLOSE WITHIN 45 DAYS. ,'/We furtlicr agree to indemnify and save harmless the Director of Housing and Community Development, State )f.California, and subsequent purchasers of said unit, for any loss they may suffer resulting from registration of .lie above-described unit in California, or from issuance of a California certificate of title covering the same. :/We certify under �:-Irecutcd on <:�120 (16atef Signa is ty of per .0 that ffie forcboinp is true and correct. 6�at �J1d1,� (City) (t. tc) Printed namc(s -%ddress LJ/4- t J.¢-ty State .ICD 476.6 (REV 9/91) r r Si COUNTY OF BUTTE - DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION T. 7 County Center Drive • Oroville, California 95965 • Telephone (530) 538-754- ERMIT -. (Rev. 12/96) APPLICATION AND PERMIT ��� J ASSESSOR PARCEL NUMBER 071-290-059 ZONING FR -- BUILDING PERMIT OWNER M=, MICHAEL & BONNIE TELEPHONE 589-0656 SO. FT. OCC. BUILDING VALUATION 940 R 50,760-00 . OWNERS MAILING ADDRESS 35 HECKER WY OROVILLE, CA CONTRACTOR'S NAME D & D HOMES TELEPHONE CONTRACTORS MAILING ADDRESS CONSTRUCTION LENDER Fireplace LENDER'S MAIUNG ADDRESS Total Valuation $ ARCHITECT OR ENGINEER LICENSE NO. Filing Fee $ 20.00 Permit Fee $ ARCHITECT OR ENGINEERS MAILING ADDRESS Plan Checking Fee $ BUILDINGADDRESS 35 HECKER WY. OROVILLE, CA 95965 Energy Plan Checking Fee $ $ PERMIT FEE $ LOT NO. SUBDIVISIONS NAME PARCEL MAP PLUMBING PERMIT Filing Fee 20.00 Each Trap 7.00 USEOFSTRUCTURE SF ❑ Duplex ❑ Mobilehome EX Other SPECIFY Solar or heat pump water heater 23.00 Water piping 15.00 Each as water heater or vent 15.00 TYPE OF WORK New EX Addition ❑ Remodel ❑ Utilities ❑ Installation ❑ Other D Describe Work: NEW MH PERM EM 'NFW STTE Gas piping system 1 - 5 outlets 15.00 Building sewer 15.00 Mobile Home I S I G I W IQ2o.00 PERMIT FEE _ ELECTRICAL PERMIT Fling Fee 20.00 Main Service LES�aoAss 23.00 LICENSED CONTRACTOR'S DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of the Business and Professions Code, and my license e and effect. License Class CO(..� f -J Lic. No. OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the Contractors License Law for the following reason: ❑ I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale. ❑ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project. ❑ 1 am exempt under Sec. Business and Professions Code for this reason 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 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 of the Lpbor Code, for the performance of work for which this permit is issued. My works s' , om ensation�urance carrier and policy number are: Carrier n Policy Number (The above sections need not be completed if the permit is for work of a valuation of one hundred dollars ($100) or less.) ❑ 1 certify that in the performance of the work for which this permit is issued, I shall not a ploy any person In any manner so as to become subject to workers' comp . _ton laws I Ca' 'a, and agree that'd I should become subject to the work rs' compensati pr isions of section 3700 of the Labor Code, I shall fo comp tho provisions. X Date / D Owner D Contractor Agerd ignature of A�=qurre'd An OSHA p 8' for excavations over 60" deep end demolition or construct of structur estoies in height. Mein Service ZOOA TO IOooA 46.00 NEW CONST. DWFIUNG OCCUP. s0 OR ADDNS. a ACC. BLns. 3.5QFT; pjp R.,., NSTMULTI.OIJTLU @7,50 PSOr APPARATUS a swG. ourLFT CIR Ex. Occup. OUTLET OR FIRUREs 2O 9'•0° eAL 9 .w Ex. Occup.. G, °s�P� p) 5.00 Temporary Service 23.00 Mobile Home Facilities 20.00 Misc. Wiring 23.00 PERMIT FEE $ MECHANICAL PERMIT Iing ee 20.00 Heating Cooling Hood 6.50 Ventilation PERMIT FEt $ Mobile Home Installation Fee $ Energy Inspection Fee $ occ TYPE TOTAL FEE $ 260- 90 3COT. . FEES IMP FLOOD CDF This permit is hereby issued under the applicable of the Butte County Code and/or Resolutions indicated above for which fees have been BY Q ate PERMIT EXPIRES ON PARCEL PO HD ISSUE provisions to do work paid. a �r to Receipt No.331 8 85OZ160" 90 WHITE-D.D.S.-B.D. CANARY -ASSESSOR PINK -INSPECTOR GOLDENROD -APPLICANT _.;COUNTY OF BUTTE - DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION ..-i 7 County Center Drive + Oroville, California 95965 •Telephone (530) 538-754 (Rev.1.2/9ti)' APPLICATION AND PERMIT �/ - j� �� NO NalStOR PARCEL NUMel11 ER DDMNO FP _ BUILDING PMIT ow SQ. FT. OCC.- BUILDING VALUATION OWNEAI 5J �✓P(° P_ ( Idl',Ii ,iii1,12 fi CONSTRUCTIONL MIM LE140EA1 MAnmQ ADOAEIE McHrreCT OR ENOMEEA ARCWMCr OA OIONEEAI MAalNO ADORESS auaONO ADDREA2 — _. , el( Wq- C 601e LOT NO. e1bDIVrEkA NAME U GPARCEL MAP n C- �C. t�E-©C�572&I N USEOFS =nUCTURE SF ❑ Duplex ❑ Mobilehome ❑ Other iii TYPE OF WORK New ❑ Addition ❑ Remodel O UtlWes O InsEnMtion O Other O Describe Work: *PERMIT FEE- PAID SRA -- SHERIFF OTHER AMOUNT RECEIVED *RECEIPT NUMBER C) * TO 8E PVT INTO COMPUTER Total Valuation E S -I— Filina Fee - E Permit Fee w='Z $ Plan Checkin Fee $ Energy Plan Checking Fee $ i PERMIT FEE $ PLUMBING PERMIT Each Tr tom► To IOOIIA Solar or heat ump water heater Water piping F OWEUJNO OCCUP. Each gas water heater or vent IA Gas piping system 1 - 5 outlets MULTFO{/TLE7 ouiwmg sewer Mobile Home 20.00 •nmg reel 20.00 23.00 15.00 cU 15.00 15.00 5.00 �1 620.0j - PERMIT FEE ! c ELECTRICAL PERMIT Flin Fee 20.00 - Main Service 0001 OR `Ess SCA OR u 23.0023, -- Main Service tom► To IOOIIA 40.00 NEW CONE OR ADNEW F OWEUJNO OCCUP. 3.50SO. IA cONs.eLcs. NON•RESIO. MULTFO{/TLE7 97.50 POWER APPAMTM SNLL. OLE OLgm C Ex. Occup. OIn zr OR Fowmma t• 0 1.00 i "L .SO Ex. Occu F=0 APPLM. OR OUTLETS ESID. EA 5.00 1 Temporary Service 23.00 i • Mobile Home Facilities 20.001 1 Misc. Wirin I I23.00 PERMIT FEE S co MECHANICAL PERMIT Filing Fee 2 0.0 0 6.50 Mobile Home Installation Fee Z Energy Inspection Fee E oce CONST. TV,= TO AL FEE $,;P, --L-J-= 1�z f V ���M2 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. 1 By Date PERMIT EXPIRES ON C"'UNTY OF BUTTE -DEPARTMENT OF DEVELOPMENT,SERVICES -BUILDING DIVISION 7 COUNTY CENTER DRIVE - OROVILLE, CALIFORNIA 95965 - TELEPHONE (530) 538-7541 PERMIT APPLICATION DATA SHEET I�. OWNER: P_MIO/JAfL ASSESSOR PARC .NUMBER: 0`7/- a Proposed Building Use: Irmq Building Inspector: _ J Date: -Z0 O) At time of permit application, I was advised the following data must be submitted prior to permit processing and/or issuance: Date Received By AAll items have been submitted.------------------------------------------------------------------------------------ . Plot plans, 3/4 sets, signed by the preparer of plans. ------------------------------------------------------------ -03. Complete plans, 3/4 sets, signed by the preparer of plans. ------------------------ Engineered plans, 3/4 sets, with wet signature on plans. All engineering must be shown on plans. -------- ❑ 5. Engineered truss details and layout in duplicate (required prior to plan review) No faxes! ------------------ ❑ 6. Energy Design Compliance and supporting documentation. ---------------------------------------------------- 117. Statement of Intent for Non -Heated and A/C Buildings. --------------------------------------------------------- ❑ 8. Hazardous Material Form. ------------------------------------------------------------------------------------------ '9b. Manufactured Home data and installation instructions including Tie Down Specifications -------------------- 0 10. Fees of $------------------------------------------ 11. Impact fees as shown on the attached schedule. --------------------- California Department of Forestry plan approval/fees. _4_Q14_ 3. ood elevation certificate. --------------------------------------------- Sanitation and plot plan approval (OVi I (e, Health Department. ❑ 15. City of Chico plumbing permit. -------------------------------------- ❑ 16. Plot plan and business license approval from the City of Biggs. --- ❑ 17. Planning approval for (A) Use: Q iC (B) Parking: _ ❑ 18. Contact Land Development about ❑ Improvements, ❑ Drainage,, gal Parcel. ----------------- ❑ 19. Encroachment Permit for driveway (construction approval prior to occupancy). --------------------- ❑20. Pre -inspection for required. Request to Building Inspector on 021. Contractor's license information. (Number, Name Style, Classification). ----------------------------- 0 22. Workers' Compensation carrier and policy number. ----------------------------------------------------- E123. Owner -Builder Verification (Given to owner ❑, Mailed to owner 0) - ------------------------------- RWIA �IV7I/J ❑ 2 . Letter of signature authorization. -------------------------------------------------------------------------------- 25. R rded copy of Agricultural Acknowledgment Statement. -------------------------------------------------- tter of intent on building use. ----------------------------------------------------------------------------------- 2 Manufactured Home utility clearance. ------- -- --- - -r ------- - ------ F-- ------- - - l?� C C--- `--�!� U ------- -1 -i _t '' ing vio tions and/orge�iced permits. - -- -�� 9. 9433 A,WGrant Deed, E M.H. Title, Check to H.C.D $ •--------------- ❑ 3 0. Other:------- (Date) Wh you issue the permit, process as follows ❑ Mail to owner,/❑,Mail tb contractor. zlephone 5- �' d �OS �y and hold for pickup at t` r oy,'IP� o de. ❑ Depth inspector. Applican Copy of Haz-Mat form sent ❑ Health Department, ❑ Fire Department, ❑ Air Poll tion Date: By: Copy of plans sent ❑ Health Department, ❑ Fire Department, ❑ Other: Date: By: 1. Index permit application for the above items numbered: 2 ❑ Plan Check List 2. Additional items required: Contractor, designer, owner, was advised of the above required data by hone, ❑mail, 13 Building Division counter, by ate'. _' 0 Contractor, designer, owner, was advised of the above required data by ❑ phone, ❑ mail, ❑ Building Division counter, by Date: Contractor, designer, owner, was advised of the above required data by ❑ phone, ❑ mail, ❑ Building Division counter, by Date: Contractor, designer, owner, was advised of the above required data by ❑ phone, ❑ mail, ❑ Building Qivision counter, by ate: Plans reviewed by: Date: Plans approved by: Date: D i Sets of plans on hold in ❑ Plan Cabinet, ❑ A.P. folder. Note transfer by: Date: Yellow Copy - Department of Development Services, Building Division. 1 . COUNTY OF BUTTE DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING DIVISION 7 COUNTY CENTER DRIVE - OROVILLE, CALIFORNIA 95965 - TELEPHONE (530) 538-7541 SCHEDULE OF FEES DUE OWNER J ' PROPOSED BUILDING USE �� YY1 erm n�Ct�s 1. BUILDING PERMIT FEES --Balance Due ........................................................ $ --Additional Fees Due ............................................ $ --Additional Fees Due ............................................ $ --Revised Plan Checking Fee.— ................... $ 2. SCHOOL DISTRICT FEES ` (paid at District Office)5) J/v1 SHERIFF FEES (paid at Building Division) O Residential .................................... x $360.00 = $� Units Commercial (sq. ft.) ...................... x $0.03 = $ Sq. ft. 4. URBAN AREA FEES Residential ............................ x = $ # Units Amt. Commercial (Sq. ft.) ............. x = $ Sq. ft. Amt. 5. RECREATION DISTRICT FEES 6. THERMALITO DRAINAGE DISTRICT FEES $510.00 (paid at Building Division) 7. SRA FIRE INSPECTION AND PLAN CHECK $89.00 (paid at Building Division) 8. WATER TENDER FEES (Battalion # ) $200.00 (paid at Building Division) 9. CSA 87 TRAFFIC FEE $2500.00 (paid at Building Division) 10. OTHER A.P.# n91-2q6'"01Ci DATE 9_QLQI RECEIPT # DATE REC. 9 /a -6l `-r6' d1 At time of permit application, I was advised the above fees are required to be paid prior to issuance of the building permit. These fees may be changed durin/the Ian checking process. APPLICANT _ pDATE �� a Pursuant to Gover ent Co ection 66020, you are hereby notified that items 2, 3, 4, 5, 6, 7, 8, 9, and 10 above may have been imposed on your p J c . 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 Div. 2nd Copy - Applicant 3rd Copy - Owner (Rev. 6/00) School District A.P. Number Ohl Property Owner W, Property Location/Address Subdivision V; BUTTE COUNTY SCHOOLS IMPACT FEE CERTIFICATION FORM c (One fprm per Building) Jurisdiction:: � City Building Department No. Lot No. Residential Development W ................................................................................................................. No of Living Mobile Home Addition/ 'Supplemental to Units Installation Conversion Permit # i................................................................................................................... *(No foundation inspection) County i Sq. Footage (Group R) ommercial/Industrial Sq. Footage N Addition (Including Exterior Roofed Areas) Building Department Representative Date (Floor Plans reviewed by School District Personnel) District Identification No.II,, � 4' v V a o Orb r( II� I KI chool District certifies that 4— (Applicant) J� ( � J`g-43r l (Street Address) U (Phone Number) t jrbw 96 %14P (City) (State) (Zip Code) has complied with the requirements of Resolution No. ? [O square feet. School District Representative Paid by Check N Remarks: 105-- 9 by payment of $ 1 q,,'2-7. AB 2926 $ FULL MITIGATION $ ni 6 16 1 Date IF11 Notice: You may protest the imposition of the fees identified above by submitting a written protest to the District, in compliance with Government Code Section 66020(a), within 90 days from the date fees are paid. Failure to submit a timely written protest will prohibit you from challenging the imposition of the fees in any court action. If, subsequent to the School District Representative signing this Butte County Schools Impact Fee Certification Form, the School District is notified by the applicable Local Planning Agency that this project is being reviewed under the California Environmental Quality Act (CEQA), this project may be subject to additional school fees to fully mitigate its impact on the school district's schools. White (applicant), Yellow (building department), Pink (school district) feeform.x)s (10/98)dmm DEPARTMENT OF PUBLIC WORKS WILLIAM (Bill) CHEFF, Director 7 COUNTY CENTER DRIVE - OROVILLE, CALIFORNIA 95965 Telephone: (916) 538-7681 RONALD D. McELROY Deputy Director March 2, 1988 Michael Nydell RE: AP 71-29-59 3486 Pomola Avenue Certificate of Compliance Oroville, CA 95965 Dear Mr. Nydell: Enclosed please find the Certificate of Compliance which was recorded by the Butte County Department of Public Works in the office of the Butte County Recorder on February 22, 1988. The Recorder's Serial Number is: 88-5728. If you have any questions regarding this matter, please contact this office. Very truly yours, William Cheff Director of Public Works JOP Mendonsa Assistant Director JM/ds attachmernt— cc: B.uildi.ng—Department En iv ronmental Health Department RETURN TO: Public Works Land Development Section CERTIFICATE OF COMPLIANCE Issued to: Michael Nydell 3486 Pomola Avenue Oroville, CA 95965 RECORDED BUTTE COUNTY OFFICIAL RECORDS BY p�Jgl IC WORKS IM FEB 22 AM II; 48 CANDACE J. GRUBBS CLERK -RECORDER FEE.W FEE ssa s7 's This Certificate of Compliance is hereby issued by the County of Butte to certify that the land division which created the parcel of property identified below complies with the applicable provisions of the Subdivision Map Act and of Chapter 20 of the Butte County Code. 1. Property location: approx. 1600 ft. south of Craig Access Rd. and approx.. 1200 ft. wests of Rocky Point Rd. Feather Falls area. 2. Assessor's Parcel Number: AP 71-29-59 Description : All that certain property located in the County of Butte, State of California, more particularly described as follows: PARCEL I: The West 264 feet of the East 528 feet of the South half of the Southwest quarter of the Northeast quarter of Section 36, Township 20 North, Range 5 East, M.D.B. & M. TO ETHER WITH rights-of-way of record recorded under Recorder's Serial Number 85-9396. Issuance of this Certificate is conditional upon the following conditions which have been imposed pursuant to the Butte County Code Chapter 20-166 and Government Code, Section 66499.35 (b), to protect the public health and public safety: NONE County of Butte Subdivision Violation Committee ER Wages END• OF, D0CUMENT,. .: ,.. ..-�. _ --..-..-+..rt' -v,- - f. . � -.. ,_..`-- -..-.. .....-..-. `. .-�-+,_.-.. ..v .. r. _m•ter-�..,,,.- _ .. -... � .-.. ._--.•....//. -/-• _. BUILDING DIVISION COUNTY OF BUTTE - DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE — OROVILLE, CALIFORNIA 95965 — TELEPHONE: (530) 538-7541 AGRICULTURAL BUILDING EXEMPTION PERMIT PERMIT NO. Ga B- V Agricultural building is defined as follows: Agricultural building is a structure designed and constructed,to house farm implements, hay, grain, poultry, livestock, or other horticultural products. This structure shall not be a place of human habitation or a place of employment where agricultural products are processed, treated, or packaged, nor shall it be a place used by the public. ASSESSOR PARCEL NO. _ago ZONING OWNER PHNO. OWNER'§41I49PS&L041 �f �'AS LOCATION F B IL IN 1 r USE OF BUILDING r SIZE OF STRUCTURE Xa 1 =�SO.FT. TYPE OF CONSTRUCTION: WOOD FRAMESTEEL CONCRETE OTHER (Specify) TYPE OF SIDING ROOF COVERING FLOOR TYPE cyZ=s -rD ��'a 7yt Cr' c5 rJ ESTIMATED COST OF CONSTRUCTION 2�'0_:� $ AG Buildings shall comply with the minimum front, side, and rear yard setback requirements of the applicable County Ordinances as follows: ( / � I FRONT 1ti+. SIDES /Yk�w REAR ;z"0 AG Buildings shall be a minimum of five (5) feet from any septic tank or leach fields. AG Buildings less than 1000 sq. ft.. in floor area shall be located a minimum of 6 feet from a residence, 10 feet from a mobilehome, and 23 feet from a commercial building. AG Buildings greater than 1000 sq. ft. in floor area shall be located a minimum of 23 feet from a residence and a mobilehome, and 40 feet from a commercial building. I declare under penalty of perjury that the building will be used as stated about, and the purposed use confirms with the AG Building definition. If any change in use or occupancy of the building is made will contact the Building Division and obtain any necessary permits, inspections, and approvals to comply with the re i eme ffect at that time and before occupancy. 6 Date Signature of Owner Permit F �$6 .00 The above described AG Building is exempt from a 441ding permit. FD PA EL P.D ROO G ISS Receipt No. l n ,X\ Manager Building Divisio ' By v� Date White — DPW, Yellow —Assessor, Pink — B. I., Goldenrod —Applicant COUNTY OF BUTTE - DEPARTMENT OF PUBLIC WORKS 7 County Center Drive - Oroville, California 95965 - Telephone 916/534-4541Aq VX AGRICULTURAL BUILbIN EXEMPTION PERMIT P RMIT NO. Agricultural building is defined as follows: Agricultural building is a structure designed and constructed to house farm implements, hay, grain, poultry, livestock, or other horticulutral products. This structure shall not be a place of human habitation or a place of employment where agricultural products are processed, treated, or packaged, nor shall it be a place used by the public. ASSESSOR PARCEL NO. 71__ ,991 ZONING Ew OWNER PHONE N0. 533- S- OWN ER'SADDRESS LOCATION OF BUILDING r i USE OF BUILDING � v6 ^n � ' C.zG��C SIZE OF STRUCTURE U a — X 1 — ` SO. FT. .. TYPE OF CONSTRUCTION: WOOD FRAME CONCRETE ___Z —OTHER (Specify) TYPE OF SIDING ROOF COV RING FLOOR TYPE ESTIMATED OST OF CONSTRUCTION $ is v v AG Buildings shall comply with the building front, side, and rear yard requirements of the applicable County Ordinances as follows: ''P, It— l0 �0 FRONT—Sb _--' SIDES REAR AG Buildings shall be a minimum of five (5) feet from any septic tank or leach fields. AG Buildings less than 1000 sq. ft. in floor area shall be located a minimum of 6 feet from a residence, 10 feet from a mobilehome, and 23 feet from a commercial building. AG Buildings greater than 1000 sq. ft. in floor area shall be located a minimum of 23 feet from a residence and a mobilehome, and 40 feet from a commercial building. I declare under penalty of perjury that the building will be used as stated above and the proposed use conforms with the AG Building definition. If any change in use or occupancy of the building is made, I will contact the Department of Public Works and will obtain any necessary permits, inspections, and approvals to comply with the requirements in effect at that time and before occupancy. Date �Z'v ZE Signature of Owner5�;OZ2�� Permit Fee - $25.00 The above described AG Building is exempt from a building permit. Receipt No. E 2 710 Director of Pu is r t By Date 7_31c626,991 White - DPW, Yellow - Assessor, Pink - B.I., Goldenrod - Applicant COUNTY OF BUTTE - DEPARTMENT OF PUBLIC WORKS 7 County Center Drive, Oroville, CA 95965 PHONE: 916-534-4541 Micheal Nydell 3486 Pomola Ave. Oroville, CA 95965 With reference to the above subject: " Attached is: OTHER DATE A.gu s t 19, 1986 RE: Building Permitapplication for Ag building exemption A.P. # 71-29-59 Application for permit Mob'ilehome Utilities Installation Sheet Building Plans _ Mobilehome Installation Information Sheet Engr. Calcs Typical Plan Sheet Owner -Builder Verification Form List of Codes Enforced j� We need the following information: M Permit application signed and completed where indicated with all copies returned. Fees of $ payable to Butte County Treasurer. Certificate of Workmen's Compensation Insurance or check exemption statement. Contractor's License Law information or check exemption statement. Complete plans in including plot plans. Plot plans in Structural details in Complete plans and calcs in by registered engineer or architect. Energy design including Street and drainage improvement plan approval from Land Development Section (DPW). sets of plans in accordance with the changes marked in red. Sanitation approval from Butte County Health Department at: 196 Memorial Way, Chico 7 County Center Dr., Oroville Skyway & Elliott Rd., Paradise Planning approval from Butte County Planning Department, 7 County Center Drive, Oroville, for Completed Owner -Builder Verification form. X Recorded copy of deed showing parcel legally created or see below Recorded copy of agricultural acknowledgement statement. Should you have any questions concerning the above, please contact this office. Yours very truly, William Cheff Director of Public Works .F. Glander JFG/aj Chief Building Inspector RECORDING REQUESTED BY: BUTTE COUNTY CODE ENFORCEMENT AND WHEN RECORDED MAIL TO: BUTTE COUNTY CODE ENFORCEMENT 7 County Center Drive Oroville, CA 95965 Butte County Code Enforcement NOTICE OF NONCOMPLIANCE (Butte County Code Section 41-6.1(h) Recorded Official Records CountyBUTTE f CANDACE J. GRUBBS Recorder ROSEMARY DICKSON Assistant 12:53PM 15—Nov-2000 PROPERTY AFFECTED: Assessor's Parcel No: 67.L--290-059 Street Address or Location: 35 Hecker Way, Oroville, California 95966 Legal Description: See Exhibit "A". OWNER(S) OF RECORD as of the date of Noncompliance: Michael and Bonnie,Nydell, 35 Hecker Way, Oroville, California 95966 DATE OF NONCOMPLIANCE: November 13, 2000 DESCRIPTION OF NONCOMPLIANCE: REC FEE .00 CONFORM .00 Cindy Page 1 of 3 Conversion of an agricultural building to a single family dwelling unit without approvals or permits in violation of the provision of the 1991 Uniform Building Code and Section 17922 and 18941.5 of the California Health and Safety Codes as follows: BCC 26-1/301(a) Permits Required BCC 26-1/305(a) Inspection Required BCC 26-1/305(d) Inspection Approval Required. Before Use or Occupancy BCC 26-1/502 Change in Use Requires Conformance to Code ACTION NEEDED TO CORRECT OR ABATE THE NONCOMPLIANCE The above violation(s) shall be corrected or abated by you by submitting three (3) complete sets of plans, applying for the required permits and paying the appropriate fees, including penalties, and receiving the required inspections and approvals within the required time set. Upon all work to correct or abate the noncompliance being completed and approved by the affected department, and payment of a fee of $300.00, a Notice of Compliance shall be submitted to the Recorder of Butte County for recordation pursuant to Butte County Code Section 41-6.1(k) and 41-9. DATE OF PERSONAL SERVICE OR MAILING OF WARNING NOTICE OF NONCOMPLIANCE: August 25, 2000 , DATE OF ISSUANCE OF APPEALS BOARD DECISION: Appeal was not requested. Page 2 Notice of Noncompliance AP#071-290-059 NOTICE: Pursuant to Butte County Code Section 41-10(a), upon recordation of this Notice of Noncompliance no county permits, licenses or other entitlements shall be issued involving this property, unless necessary to correct or abate the noncompliance, unless a Notice of Compliance is recorded, or unless the provisions of Section 41-10(a) are waived by the Director of the affected County department. Signed by: Date: Gary Bro Butte C my Code Enforcement Officer .................................................................................................. State of California County of Butte On Wednesday, November 15, 2000, before me, Jill Marie Broderson, Notary Public, personally appeared Gary Brown personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signa r (seal) JILL MARIE BRODERSON Commisulon # 1241743 Notary Public - Corftmia Butte County 4PMVCornm.ExpkesNov13,2003 All that certain real property situate in the County of Butte, State of California, described as follows: PARCEL I: The West 264 feet of the East 528 feet of the South half of the Southwest quarter of the Northeast quarter of Section 36, Township 20 North, Range 5 East, M.D.B. & M. PARCEL II: A right of way for road and public utility purposes over a strip of land 60 feet in width lying 30 feet on each side of the following described line: BEGINNING at the Southeast corner of the North half of the Southwest quarter of the Northeast quarter of said Section 36; thence West along the South line of the North half of the Southwest quarter of the Northeast quarter of said Section a distance of 1065 feet; thence North and parallel with said East line a distance of 660 feet, more or less, to the South line of the Northwest quarter of the Northeast quarter of said Section 3.6; thence East along said South line a distance of 90 feet; thence North and parallel with the East line of said Northwest quarter of the Northeast quarter 700 feet, more or. less, to the Southerly line of that certain road know as Craig Park Road, as described in deed to the State of California, dated May 17, 1968 and recorded July 30, 1969, in Book 1576 of Butte County Official Records, at Page 432 and the end of said line. EXCEPTING all that portion lying within the bounds of Parcel I, described above. RECORDING REQUESTED BY. ' BUTTE COUNTY CODE ENFORCEMENT AND WHEN RECORDED MAIL TO: BUTTE COUNTY CODE ENFORCEMENT 7 County Center Drive Oroville, CA 95965 PROPERTY AFFECTED: Assessor's Parcel No: Street Address or Location: Legal Description: CC Y of Document Recorded 15- 0 4 -2000 2000-0044050 Has not been compared rith original BUTTE COUNTY RECORDER Butte County Code Enforcement NOTICE OF NONCOMPLIANCE (Butte County Code Section 41-6.1(h) 071-290-059 35 Hecker Way, Oroville, California 95966 See Exhibit "A". OWNER(S) OF RECORD as of the date of Noncompliance: Michael and Bonnie Nydell, 35 Hecker Way, Oroville, California 95966 DATE OF NONCOMPLIANCE: November 13, 2000 DESCRIPTION OF NONCOMPLIANCE: Conversion of an agricultural building to a single family dwelling unit without approvals or permits in violation of the provision of the 1991 Uniform Building Code and Section 17922 and 18941.5 of the California Health and Safety Codes as follows: BCC 26-1/301(a) Permits Required BCC 26-1/305(a) Inspection Required BCC 26-1/305(d) Inspection Approval Required Before Use or Occupancy BCC 26-1/502 Change in Use Requires Conformance to Code ACTION NEEDED TO CORRECT OR ABATE THE NONCOMPLIANCE The above violation(s) shall be corrected or abated by you by submitting three (3) complete sets of plans, applying for the required permits and paying the appropriate fees, including penalties, and receiving the required inspections and approvals within the required time set. Upon all work to correct or abate the noncompliance being completed and approved by the affected department, and payment of a fee of $300.00, a Notice of Compliance shall be submitted to the Recorder of Butte County for recordation pursuant to Butte County Code Section 41-6.1(k) and 41-9. DATE OF PERSONAL SERVICE OR MAILING OF WARNING NOTICE OF NONCOMPLIANCE: August 25, 2000 DATE OF ISSUANCE OF APPEALS BOARD DECISION: Appeal was not requested. • EXHIBIT "A" All that certain real property situate in the County of Butte, State of California, described as follows: PARCEL I: The West 264 feet of the East 528 feet of the South half of the Southwest quarter of the Northeast quarter of Section 36, Township 20 North, Range 5 East, M.D.B. & M. PARCEL IT! A right of way for road and public utility purposes over a strip of land 60 feet in width lying 30 feet on each side of the following described line: BEGINNING at the Southeast corner of the North half of the Southwest quarter of the Northeast quarter of said Section 36; thence West along the South line of the North half of the Southwest quarter of the Northeast quarter of said Section a distance of 1065 feet; thence North and parallel with said East line a distance of 660 feet, more or less, to the South line of the Northwest quarter of the Northeast quarter of said Section 3.6; thence East along said South line a distance of 90 feet; thence North and parallel with the East line of said Northwest quarter of the Northeast quarter 700 feet, more or less, to the Southerly line of that certain road know as Craig Park Road, as described in deed to the State of California, dated May 17, 1968 and recorded July 30, 1969, in Book 1576 of Butte County Official Records, at Page 432 and the end of said line. EXCEPTING all that portion lying within the bounds of Parcel I, described above. RECORDING REQUESTED BY: BUTTE COUNTY CODE ENFORCEMENT AND WHEN RECORDED MAIL TO: BUTTE COUNTY CODE ENFORCEMENT 7 County Center Drive Oroville, CA 95965 Butte County Code Enforcement NOTICE OF NONCOMPLIANCE (Butte County Code Section 41-6.1(h) PROPERTY AFFECTED: Assessor's Parcel No: 0-71-4'10-0491 Street Address or Location: 3.5 j jjjCKf. D'+- Legal Description: See Attachment A. OWNER(S) OF RECORD as of the date of Noncompliance: mle,�ikec t &NNic Nij/4611 DATE OF NONCOMPLIANCE: DESCRIPTION OF NONCOMPLIANCE: ('mNvERS�mN O -F AN ,¢GR.iauG7�¢p� fjuj� % A SiN�/c �i¢�•;/y �*'yS UNIT wjTN ouT Ajv19Rev.� 414 P£fM'r!; iN 01- jr•Tl' of � j��covrs1ma 4:7f 1114E utl�r�S WC SECT,o-0 /7FAA 4vP 1899y5 ale7%E Com+ 1 Jt,viA U90 A+00 ACTION NEEDED TO CORRECT OR ABATE THE NONCOMPLIANCE The above violation(s) shall be corrected or abated by you by submitting three (3) complete sets of plans, applying for the required permits, and paying the appropriate fees, including penalties. After permit issuance and field authorization to proceed, the work must be completed and approved by this office within the permit specified time. Upon all work to correct or abate the noncompliance being completed and approved by the affected department, and payment of a fee of $300.00, a Notice of Compliance shall be submitted to the Recorder of Butte County for recordation pursuant to Butte County Code Section 41-6.1(k) and 41-9. DATE OF PERSONAL SERVICE OR MAILING OF WARNING NOTICE OF NONCOMPLIANCE: A%►)usT DATE OF ISSUANCE OF APPEALS BOARD DECISION: Appeal was not requested. NOTICE: Pursuant to Butte County Code Section 41-10(a), upon recordation of this Notice of Noncompliance no county permits, licenses or other entitlements shall be issued involving this property, unless necessary to correct or abate the noncompliance, unless a Notice of Compliance is recorded, or unless the provisions of Section 41-10(a) are waived by the Director of the affected County department. Signed bv: Date: Order No.—J Escrow No. 3-80942 Loan No. WHEN RECORDED MAIL TO: Mr. and Mrs. Michael Nydell 3486 Pomolo Avenue Oroville, CA 95965 MAIL TAX STATEMENTS TO: sme as z&zAre AP NO. 071-29-0-059-0 95- 9767 [A Pages OF-FlCjAL.��0r1US FUTTE to S Ma " Ara 3 1158 W'85 ELE4NUII K.iACKER CLERK - RE61WER ' E f. • SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX S.J.JA..._......:....._ w .. Computed on the consideration or value of property convey.ed: OR %Q�.. Computedanthe consideration cr value less Ilam or encumbrances ��tt'NtA..M�dwurmmnina� Slpnatun o1 Dec graua –Firm Name MID VAT•T,F.y TITLE AND ESCROW MKPANY GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, LOUISE PARKER, a wa.ried t,crnan, as her sole and separate property hereby GRANT(S) to MICRAEL NYD.ELL and DONNIE NYD=, husband' and wife, the real property in the V.IVM unincorporated area of the County of Butte SEE ATTACHED T.EGAT DESC RIMON TRANSFER 7tAX PAID State of California, described as ].dd,-" ngs of OWrier• Slorpmenl NOT . . lam• 410 0.L T a) Soul to mcidng on docurrrenl• ' •,4•Ii 11 mss. Oatad ApriJ. 2, 1985 X –.— r 4,w �,• � raise pa`rkc:r `iri!jt't 11 �+>'"• �'+" STATI'OFCALIF COUNTYO I ---I 3rr,• inti r — -- k jr;i"fh On__Apr_i1—:dy-1985— — the underslpnad, a Notary Public In and for said State, per• — --- 3 before me, -- d r rrOUISL!' PARKER----------•----- ---_--, r V," ' ? l,�j /OC WU&jwpgctvjvcRKProvod to me on the basis of sallafactonr OI►ICtA� aU1U '(70 z/ e, -O ovldunce) to l>• the peraon(a) whose nune(a) le/aro subscribed to the ANGELA OC HLNDERSHOT I NOTARY PUBLIC CAUPOIlN1A �.�• 14m within Instrument and acknowledged to me that he/she/they executed 111 . PRINCIVAL OPFICK IN "377 OUTTO COUNTY the are. MY COMMISSION 1111111t Il►T. 7, 1VIA WITNESS myNand and ofllcbrlleeast. er ITMr na• for o11W41 nonan 4l eget) l]'. `�'+\\\\'`.IDS` Slgnnlu V 1 3. 1002 (0/021 , MAIL TAX STATEMENTS AS DIRECTED ABOVE, •,4•Ii i 8 9396 i I DESCRIPTION: All that certain real property situate in the County of Butte, State of California, described as follows: PARCEL I: The West 264 feet of tha East 528 feet of the South half of the South- west quarter of the Northeast quarter of Section 36, Township 20 North, Range 5 East, M.D.B. & M. PARCEL II: A right of way for road and public utility purposes over a strip of land 60 feet in width lying 30 feet on each side of the following described line: BEGINNING at the Southeast corner of the North half of the Southwest quarter of the Northeast quarter of said Section 36; thence West along tha South line of said North half of the Southwest quarter of the northeast quarter of said Section a distance of 1065 feet; thence North and parallel with said East line a distance of 660 feet, more or less, to the South line of the Northwest quarter of the Northeast quarter of said Section 36; thence East along said South line a distance of 90 feet; thence North and parallel with the East line of said Northwest quarter of the Northeast quarter 700 feet, more or less, to the Southerly line of that certain road known as Craig Park Road, as described in Deed to the State of California, datad May 17, 1968 and recorded July:30, 1969, in Book 1576 of Butte County Official Records, at Page 432 ancl.the end of said line. EXCEPTING all. that portion lying within the bounds of Parcel I, de- scribed above. 11 04D Of DOCt"W Name Asmt # Fe NYDELL MICHAEL & BONNIE Status ACTIVEStatus Date ii Addrl 135 HECKER WAY J1 Tax 000 NORMAL OWNERSHIP TRA 109-000 Addr2 OROVILLE CA 95966 Situs 35 HECKER Base Dt WAY FFS Addr3 Land 11,132 -Addr4 - -- r AgPres Etal r Notes Structure Fixtures Growing 4,885, 0, 0, Cominents 7129005900 CONVERTED 09/08/88 Creating Do �q $5 &q38600 r Bonds Current Doc# Date 0 Multi Situs Total L&I Fix. RP 16,017 0 Kill6g_Doc#' Date J Flagl MH PP 4 .,Asmt.Desc 35 HECKER WAY r FIag2 PP Q r 2oningFR5 Dwell rJ Asmt PP Pen Exempt D Acres 4.10 N/C 071 r TPP Pen ax Net, RlC# 16,017 J Appeal Pending' T1R Dt r r Split Pending R/C Stati 77.B N- EXP TAX ATT HON SIT APR, PCL�.I f �► ►� T5 Find ILII - 2000 sa, 08/08/2000 6:17:48 PM For Urgent L-1 Dae /� /% Time hile You W reG�Out M Of Phone AREA CODE NUMBER EXTENSION Telephoned ❑ Please Call ❑ Came To See You ❑ Will Call Again ❑ Returned Your Call ❑ Wants To See You ❑ Message A w Sinned 9711 ADAMS BUSINESS FORMS ? QW,xw 4&,0-4� ,,u /vy/)Ctc., 5 5 14-EC� Nlly- I VIOLATION CHECK LIST A.P. # 7�- 2 90 ' pis / , Address Owner - Owner's Address a- n Owner's Phone No. Supervisoral District Tenant's Name Phone No. Type of Violation in Detail with Code Section Priority No. /077 Specific Plot Plan with C/V'Noted des no Penalties Required 1st. Notice Sent �� 2nd. Notice Sent ate ate Comments and/or Determination ��� % ®d CL ' zoic tJ 4 d Disposition For Citation Citation Date (Date) Department Recommendation to Court Court Action Notice of Violation Recorded (Date) �p ?Vngz-1 Sao s �� r row tea► �o- g;07 Tl ory d -3/V 2-W" )67h*l Q sin Q� �� 1,ih►p,�os�r /� ice''Xjr9 q/ -)c1 F! aL yr rovem V (��a�ir-day �sr�rd —��1 � �o.!�✓a'1 si/ � y Qom' - --?7w autllq - 7 by 3ryofid o o -� 6 i CA LAND OF N A T U R A L W EA LTH AND BEAUTY BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE • OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7541 FAX: (530) 538-2140 August 25, 2000 Michael and Bonnie Nydell RE: Noncompliance with County Code 35 Hecker Way Location: 35 Hecker Way, Oroville Oroville, CA 95966 A.P. #071-290-059 Dear Mr. and Mrs. Nydell: This is a Warning Notice that there is a noncompliance with the Butte County Code on the above referenced property. As of this date, the following noncompliance exists: Failure to obtain the required permits, inspections and approvals from this office, for the conversion of an agricultural building to a single family dwelling unit in violation of the provision of the 1991 Uniform Building Code and Sections 17922 and 18941.5 of the California Health and Safety Codes as follows: (a) Section 301(a) Permits Required- (b) equired(b) Section 305(a) Inspection Required (c) Section 305(d) Inspection Approval Required Before Use or Occupancy (d) Section 502 Change in Use Requires Conformance to Code The above violation(s) shall be corrected or abated by you by: (1) Submitting three (3) complete sets of plans, applying for the required permits and paying the appropriate fees, including penalties. After permit issuance and field authorization to proceed, the work must be completed and approved by this office within the permits specified time. A Notice of Noncompliance will be recorded in the Butte County Recorder's Office pursuant to Butte County Code Section 41-6.1, unless such noncompliance is corrected or abated or a hearing request is received from you, within twenty (20) days of the date of this letter is mailed or personally served on you. Letter to Michael and Bonnie Nydell Page 2 AP # 071-290-059 Pursuant to Butte County Code Section 41-10(a), if a Notice of Noncompliance is recorded, no County permits, licenses or other entitlements involving this property shall be issued or approved unless necessary to correct or abate the noncompliance, or unless a Notice of Compliance is recorded or unless the provisions of Section 41-10(a) are waived by the Director of the affected County department. A Notice of Compliance may be recorded after the noncompliance has been corrected or abated, upon payment of a $300.00 feet. You may request an administrative hearing prior to recordation of a Notice of Noncompliance. Such a request must be in writing, must be identified as. a "Request for Administrative Hearing -RE: Warning of Noncompliance", must include the Assessor Parcel number of the parcel, affected, must be mailed or delivered to the Director of Development Services at 7 County Center Drive, Oroville, CA 95965, and must be received by the Director within twenty (20) days from the date of mailing or personal service of this letter. Should you have any questions concerning this matter, please contact Scott Rutherford in this office at the above address or telephone number listed above. Sincerely, Mic ael C. Aieira, C.B.O. Manager, Building Division MCV : aam PROOF OF SERVICE BY MAIL I am a citizen of the United States and employed in the County of Butte; I am, and was at the time of the service hereinafter mentioned, over the age of eighteen years and not a party to the within action. My business address is Department of Development Services, Building Division, 7 County Center Drive, Oroville, California 95965. 1 am readily familiar with the County's practice for collection and processing of correspondence/documents for mailing with the United States Postal Service and that said correspondence/documents are deposited with the United States Postal Service in the ordinary course of business on the same day. On August 25, 2000, 1 served the foregoing Letter of Non-Complaince on the person(s) named below by placing a true copy thereof in a sealed envelope, with first class postage thereon fully paid, addressed as indicated. below, and by placing said envelope In the appropriate place within the Department of Development Services where mail is collected for mailing with the United States Postal Services on the same day. In the United States Postal Service Mail in Oroville, California. Michael and Bonnie Nydell 35 Hecker Way _ Oroville, CA 95966 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct and that this declaration was executed on August 25, 2000, at Oroville, California. Alice Me January 13, 2000 Michael and Bonnie Nydell 35 Hecker Way Oroville, CA 95966 RE: Building Code Violation 35 Hecker Way, Oroville Dear Mr. and Mrs. Nydell: BEAUTY BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE • OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7541 FAX: (530)538-2140 A.P. #071-29-0-059 This is a formal warning notice. Pursuant to Butte County Code (BCC) Section 41-2, we sent you a courtesy notice dated July 26, 1995 notifying you that you are in violation of the (BCC) at the above -referenced location. As of this date, the following violations still exist. Failure to obtain the required permits, inspections and approval from this office for conversion of an agricultural building to single family residence in violation of the 1991 Uniform Building Code, adopted by Section 26-1 of the Butte County Code as follows: (a) Section 301(a) Permits Required (b) Section 305(a) Inspections Required (c) Section 305(d) Inspection Approval Required before Use or Occupancy (d) Section 502 Change in Use Requires Conformance to Code The above violation(s) shall be corrected or abated by you by submitting three (3) complete sets of plans, applying for the required permits, and paying the appropriate fees, including penalties. After permit issuance and field authorization to proceed, the work must be completed and approved by this office within the permit specified time. This is your final warning. Unless you contact this office and make the proper arrangements to correct or abate the violation(s) voluntarily, within ten 10 days from the date of this letter, enforcement shall be pursued through the issuance of a citation (ordering you to appear in court) for said violation(s) and for failing to comply with this warning letter. Letter to Michael Oad Bonnie Nydell RE: Building A Violation A.P. #071-29-0-059 Page 2 January 13, 2000 Upon conviction of said violation(s) or of failing to comply with this letter, the court shall impose penalties (fines) and a Notice of Violation shall be recorded in accordance with Butte County Code Section 41-7. The Notice of Violation shall include a description of the premise the violation concerns, a description of the violation, the date of your conviction and the action necessary to correct or abate the violation(s). Should you have any questions concerning this matter, please contact Scott Rutherford in this office at the address or telephone number listed above. S' cerely, Mich el C. ieira,.C.B.O. Manager, Building Division MCV:dms s 1 2 3 4 s 6 7 8 9 10 11 12 13 14 is 16 17 18 19 20 21 22 23 24 III 2s 26 27 28 29 *PROOF OF SERVICE BYIL I am over the age of 18 and not a party of this cause. I am a resident of and employed in the county where the mailing occurred My business address is: I seryed the foregoing . (A.P. #071-29-0-059) Building Division Department of Development Services 7 County Center Drive Oroville, CA 95965 SECOND NOTICE VIOLATION LETTER by enclosing a true copy in a sealed envelope and depositing said envelope in the United States mail with postage prepaid on t STH_ of .TANmgy. goon and addressed as follows: MICHAEL AND BONNIE NYDELL 35 HECKER WAY OROVILLE, CA 95966 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct and that this declaration was executed on 1/13/00 at OROVILLE , California. U Donna Sperling Office Assistant III L ."" 0 ..^'u^A L vv-E*L/H A Nu aeAUT, ` - BUILDING DIVISION - osp4nrMsmT'oFDEVELOPMENT SERVICES - zCOUNTY CENTER DRIVE ' onovus.u« rsLcp*oms/916)538-7541_ . FAX: (9t6) 538-2140" July 26, 1995 , - Michael & Bonnie Nvdell 35 Becker Way ' OrovilIe, C& 95960 QE: Building Code Violation A.P. #071-29-0-059 35 Hecker Way, OroviIle ' Dear Mr. and Mrs. NvdeIl: This is a courtesy notice to notify you that you are in violation of 'the Butte County Code, as follows, at the above -referenced location. Failure to obtain the required permits, inspections and approvals from / this office for conversion of agricultural buildiuQ �o single family residence. ' , Since permits and inspections are required for the above work, please submit three y3\ complete sets of plans, apply for the 'required permits, and pay the appropriate fees. All work must stop until these permits are issued and you are autborized by our field inspector to proceed. The field authorization* cannot be made until the existing work is inspected and approved, It is the County's goal to obtain voluntary compliance with the Butte County Code. However, you should be advised that Butte County has an active Code Enforcement Program which provides an effective means of enforcement if voluntary compliance is not obtaioed. Enforcement may be pursued through the issuance of citations, fines and the recording of o Notice of Violation including o description of the action necessary to abate the nioIatinu. You have tbirty. /301 days to voluntarily comply with the above directions or to present an acceptable plan for abatement or corrective actions to be taken by you. Should you have any questions concerning this matter, please contact Scott Rutherford or Michael Vieira in this office at the address or telephone number listed above. MCV:dma - - ' cc: Assessor Si erely,,�c,�e1 �. `vueira, C.B.O.- _manager, 8uildiug Inspection r o • COUNTY OF BUTTE BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 1469 Humboldt Road, Chico, CA - (916) 891-2751 7 County Center Drive, Oroville, CA - (916) 538=7541 747 Elliott Road, Paradise, CA - (916) 872-6307 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 notify this office when correction of work is completed. If you have any questions pertaining to this matter, or need additional explanation, pleastact this office immediately. ,l Date Inspector REV UY92 I t; y:. — u esf�'o^ Ll sows 1�0 � Lar„m:t ort l iolaAg f ��WNFf We do'SCuSS6d u.52, c� 4.q 6I�1� dor I. &A� +- a oln �o rolo & r �y. /V,�- wou,lCl ;lie td (1) Apar+ a > 48 us2 Allo /Y n T. 7. ca) aOd CAY -c bdL b`Q Qc�aa�ly c1 T-1 °` 1-2 2 PAS t ford. W%(14Pply C COUNTY OF BUTTE BUILDING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 1469 Humboldt Road, Chico, CA - (916) 891-2751 7 County Center Drive, Oroville, CA - (916) 538-7541 747 Elliott Road, Paradise, CA - (916) 872-6307 CORRECTION NOTICE PERMIT NO. A routine inspection indicates that the following violations of Butte County Ordinances exist at the above address and should be corrected. Please notify this office when correction of work is completed. If you have any questions pertaining to this matter, or need additional explanation, please(coitact this office immediately. IT 1'lex:v Sb STs �hc' i o Date / U t `7 If Inspector REV 10/92 I 0. WZ-L .�.1:�� � WNNLI L .P. ACCr*V TATPC r CONNERLY & ASSOCIATES, INC. 2215 21ST STREET SACRAMENTO, CA 95818 (916) 456-4784 Accurate information (e.g., addresses, zip codes, etc.) must be provided for faster processing. Date: December 9, 1994 To: Bonnie Nydel Subject: Home Repair Program Please review the enclosed application forms, fill them out completely, and return to Connerly & Associates,. Inc., 2215 21st Street, Sacramento, CA 95818 by Dec. 23, 1294 Please date and Sian the application and all forms that apply to yoiir situatio.-l. Include the following information for all household members where applicable: A. Copies of Social Security, Social Service, Public Assistance and Veterans benefits letters. B. Copies of the last two months wage stubs. C. Pension and/or retirement income from private, government, and/or military. D. Periodic gi _s, including payment or rent ant living expenses rrom persons outside the residence. L. Interest including interest paid on, inheritance and trust accounts and dividends. F. Federal, State, or local unemployment insurance ben:�fits. G. Latest monthly statement provided by the mortgage holder. H.- Copy of your property tax bill. I. Copy of your current hazard insurance policy. If you have any questions about the information you are required to supply, please contact our office immediately; funds are limited, and loan applications are taken on a first-come, first -serve basis. CONNERLY & ASSOCIATES, INC .2215 21ST STREET SACRAMENTO; CA`95818 = v (916)456-4784 y CONNERL & ASSOCIATES Robin Hunsinger HOUSING • PLANNING • COMMUNITY DEVELOPMENT December 9, 1994 Dear Applicant: CONNERLY & ASSOCIATES, INC. 2215 21ST STREET SACRAMENTO, CA 95813 (916)456-4734 Thank you for your interest in the County of Butte's Housing Rehabilitation Program. We are forwarding to you. an•application, which requires your signature and some basic information so that we may begin processing your application: We are also enclosing a Notice to Applicants for Rehabilitation Loans and an Information Release Authorization. Both of these documents must also be signed and returned with your application. An appointment for 'an inspection of your property will be arranged soon. We would encourage you to return the application as quickly as possible to be sure you receive priority in the funding process. Sincerely, Robin Hunsinger RCH v Connerly & Associates, Inc. 2215 21st Street Sacramento, Ca. 95818 (916) 456-4784 e Dear i'%c.�_ 1 ;L t�;i`; Date Thank you for applying for the Home Repair Program in your area. After a review of your loan package, we find we need the following documents: Please sign and return: (please note; even if these do not apply, we still need them signed and included in the file.) Social Securir.y Employment Verification Income Verification Mortage Verification (Whether or not there is a mortgage on the property, a signed form..s required for the file.) Applicati,:,n Tenant Application Notice to Applicant (CDBG Loans) Notice regarding Financial Privacy Act Lead Based Paint Notice Fair Lending Notice Fair Housing Please supply the following documentation for the file: Hazard Insurance showing the premium amount Property Tax Bill Federal Income Taxes (Please make sure page two is signed and included all schedules and attachments.) Profit and Loss statement for Janurary to present Most recent check stubs showing year-to-date Last check stub received from previous employment for the current year EDD print-out showing benefits received from January to present _ Original documentation returned for your records _ Please call us at your earliest convenience Other-!f1.'�C ..�-�:��./.�-, i i - .� �.� .;;.•.C�� ��� i�%•l�ff �:! --� iT/.i tit Please return the requested information as soon as possible, to allow us to expedite the loan process. Sincerely, Enclosures J519 5 Enterprise Rancheria --7� Estom Yumeka Maidu 1779 Mitchell Avenue PH: 916532-9214 Oroville CA 95965 FAX: 916532-1768 October 25, 1995 Scott Rutherford Butte County Building Department �® 03 7 County Center Drive ®C'� Oroville, Ca. 95965 RE: Violation Notice 07/26/95 Nydell residence 35 Hecker Way Dear Mr. Rutherford: Thank you for the information you so kindly provided me today regarding your department's concerns about the Nydell residence and out buildings, As you explained, the main concern of the county is apparent use of an agricultural building for residential purposes. You also pointed out permit requirements must be met. I have advised the Nydells that while the county has no interest in denying them use of their mobile residence, they may use.the agricultural building only for agricultural purposes. We look forward to your cooperation with us in our efforts to help the Nydells and other tribal members attain suitable residences under our Home Improvement Program. Thanks again for your assistance. Sincerely, Mftdministrdtor T MB/j sh cc: B.Nydell HIP file 1779 MRcheil Ave. Oroville, CA 95965 i 27 QCT /qac Scott Rutherford Butte County :Building Department 7 County Center Drive oroville, Ca. 95955 Ferryboat I900s r� USA gU1lDENG D ®C1 � 0 1995 ::III:IIll:::11:1a::1::a111:;III! III :JI