Loading...
HomeMy WebLinkAboutADM 00-01-CLOSED AUNT MINNIE• -ATS :t' A. K .fi-n .�.� i.. :.+w � + k. � .,' i4., f '.:'�'iq � t PROJECT SUMMARY SHEET FILE #: ADM 00-01 PROJECT TYPE: Administrative Permit APPLICANT: Frank Stenzel ADDRESS: 1683 W. Biggs Gridley Rd., Gridley, CA 95948 OWNER: Same ADDRESS: REPRESENTATIVE: Executive Homes ADDRESS: 3042 Esplanade, Chico, CA 95973 PROJECT DESCRIPTION: Administrative Permit for a temporary mobile home PROPERTY ZONED: SR LOCATED: 1683 W. Biggs Gridley Road AP#: 022-260-006 TOWN/AREA: Gridley GENERAL PLAN DESIGNATION: Medium Density Residential 1. Application complete: July 26, 1999 Amount: 300.00 Receipt #: 17755 2. Comments sent to: 3. Comments received from: 4. Rezone Petition Signatures Checked: 5. Mailing List/Lead-in Sheet: 6. Assigned To: Larry Painter 7. Environmental Determination: State Clearinghouse No: Categorical Exemption-CEQA# Negative Declaration Mitigation Negative Declaration Subject to Fish & Game: Environmental Impact Report Gen. Rule Ex. -CEQA #15061.(bx3) Other 8. 9. 10. 11. 12. 13. 14. Staff Report: Project Video: Clearinghouse circulation required: Yes No Date Sent to SCH: Publication Notice Written: Display Ad Prepared: Notices Mailed: Number of Notices: Newspaper Publication Date: O C P G B Planning Commission Hearing(s): Action taken: Special Conditions: Commission Resolution No. Board of Supervisors' Hearing(s): Action taken: Board Resolution No.: Type Use Permit/Send for signature: N.O.E. / N.O.D. / APPENDIX G: Send validated Use Permit: Assessor's Memo: Copy of Use Permit / Variance to Planning Technician: Ordinance No: Adopted: Fish & Game Fees Paid: Yes No Mar -05-98 11:29A � • DEPARTMENT OF DEVELOPMENTSERVICES BUTTE COUNTY UrZFOR:tiI APPLICATION APPLIC.kNT: .went information (o he oMvidetl is un utht(r lido: rP OF S VANIE i If appti=nt is ditferent from uwner an jAdavit is requurd ) LOCATION OF PROJECT (ba' croa streets and Adda .�. " GEN CITY. STATE & ZIP CGDE ay) 7 efr-O RMATION REQUIRED P -C3 ,-kSSESSOR'S PARCEL NUMBER: oaa-ate- ooh FILE NUMBER: (EOR OFFICE USF AN ,Y _ (-)/ TELEPHONE (<:Rn 9 - any ) - OWNER'S N APPLICATION REQUESTED ,• �„� •• TELEPHONE &r ❑ TENTATIVE SUBDIVISION MAP =) g41A,3qqA ADDRESS:.. � CITY STATE Sc ZIP CODE I i/ -- �w ZONE GENERAL ExIsmN0 SE � STTE siZE (ln Squan Feet or Aaa ) SR M1bP A6 ,� Fsj /?, e14 -10c, E xLs- Mo STRUCTURES (la Sgture Feet) 6: cua j , - ❑ MINOR USE PERINI T PROPOSED STRUCTURES (in Squore Feet) :Y 309P E3VARIANCE r3LEGAL LOT DETER.NATION - !70 S e v y, -77� 1 Set' ❑ MINOR VARIANCE ❑ CERTIFICATE OF MRGER (Check Oce) (Check One) ❑ PROPERTY IS OR PROPOSED TO BE SEWERED ❑ PROPERTY IS OR PROPOSED TO BE ON PUBLIC WATER PROPERTY IS OR PROPOSED TO BE ON SEPTIC JK PROPERTY IS OR PROPOSED TO BE ON WELL WATER :.",::j:.'►ro's�r,=?:i:r;i,'�_j',►C,'• �4i y;'i: c,::,y-: •.r..a� :.. ✓,.,• .;.Xie: ,:-��:��,.�.. APPLICATION REQUESTED ,• �„� •• C3 GENERAL PLANA,, T ❑ TENTATIVE SUBDIVISION MAP r ' ❑REZONE [3TENTATIVE PARCEL MAP I p USE PEPNITT ❑WAIVER OF PARCEL MAP ❑ MINOR USE PERINI T ❑ BOUNDARY LINE MODIFICATION :Y E3VARIANCE r3LEGAL LOT DETER.NATION j: •; :`. ❑ MINOR VARIANCE ❑ CERTIFICATE OF MRGER M1I L; ADMINISTRATIVE PERIMIT ❑ MINING AND RECLAMATION PLAN E3DEVELOPMENT AGREEMENT C3 OTHER �'. :•,�:"••'�:' •:'; ..; `'t `yi:r'J�:%.•.w `'.;:','- ,�•`i:' PROJECT DESCRIPTION U thi FULL DESCRIPTION OF PROPOSED PROIJECT (Attach necessaryeets. 1shs ap; size of parcels.) ( Y'1 Is for a land division. describe the number and t ^..r.J -. I njj v. I I I/ JU 11A CERTIFICATION •• - - I CERTIFY THAT 1 AN PRESENTLY TI -M LEGAL OWNER OR THE AUTHORIZED AC;ENT OFTtM OBER OFT1(E ABOVE OeMLIBED PROPERTY_ FURTHER. I ACKNOWLEDGE TM FU.0 G OFTWS APPLICATION AND CERTIFY TI IAT ALL OF THE ABOVE INFORMATION 15 TRUE AND ACCURATE (1( Cot U t0 be 3UUXWuea. eA"-%lt!• 3n 3(IldaVk V( 3uthottZUion Ind ' lude thc MYl� With .ppliia11un.) DATE: ! /ZZ Cj1Gj SIGNATURE: ^1Q�fI' (1I Mar -05-98 11:30A . • P. -34 AGENT AUTHORIZATION To Butte County, Department of Development Services; G 30 - 8qi-( of Agent and Phone Number Ma7inij Addrma is hereby authorized to process this application for P'ran k S6)?_ e on my property, identified as Butte County Assessors Parcel Number O 2.Z a 24=' e . This authorization allows representation for all applications, hearings, appeals, etc. and to sign all documents necessary for said processing, but not including document (s) relating to record title interest. er(s) of Record: (sign and print name) Architect and/or Engineer: Print Name oiArc}tiww'Esgiam sad Phone Number Mailing Address FOR OFFICE USE ONLY Verify: Date received: Total amount received: AP Number(s) Legal Description Owners Authorization Zoning requirements Project Description Copies of plot plan Taken by Receipt No. E.H. LD Plan FD -Payment of the currently required Application Fee and/or Deposit (Any unused portion of a deposit) will be returned upon final action. Current fee for this application is S as of Make check payable to "Butte County Treasurer". Mar -05-98 11:29A P.02 AFFIDAVIT OF RELATIONSHIP FOR A TEMPORARY MOBILE HOME The Board of Supervisors has found that for the health, safety, and welfare of the people of the County that it has often become necessary for the care of persons who by reason of old age, disease (either mental or physical), infirmity or other cause, are unable. unassisted, to property manage and take care of themselves, or would benefit from familial assistance, to allow mobile horses to be placed on smaller parcels than present County Codes or Ordinances permit, so that such persons will not have Ito be Institutionalized, but rather can reside near their close relatives who can help care for them. The ability to care for one's close relatives will not only result in better care for citizens, but will also negate In many situations the necessity for public assistance which many citizens find degrading and damaging to the pride of the persons concerned and their immediate relatives. This wil also provide privacy and dignity for the relative as well as independence, of which these people are deserving. Please state the circumstances that apply• i� (( � I 4 / f u�vv .nOirAh, NN01u(at„ kg -J '41A t'�v -00-01 -��ran ! 6 - L N r I J rfe-iXeA Please state the nature -of the relationship between the resident(s) of the existing dwelling and the resident(s) of the proposed mobile home: (describe relationship by blood or marriage. In cases involving close friends, describe nature of friendship, number of years known, etat".or ) a 0 4i (n I -4n- s V,,-^- Z v,. _ La l �- cek a i Lf nr, 4V y u i1' -u 3. Resident(s) of household of e�sting dwelling on the props- : Name Name(—WrIev nPA2.1 Phone #$331D) _ - Address 4. Resident(s) of mobile home proposed to be temporarily placed on the property: Name` 1t�t Mt S N\VY+0 Name Address Phone # (SM �—41g—� y>� 5. Number of persons residing in existing dwelling: in proposed temporary mobile 3 6. Assessor Parcel Number on Property: DQQf O(f' ''00(0 Renewal Date File# We the undersigned state that no rent will be charged to the occupant(s) of the mobile home by the owner or occupant of the real property. In the event the requested Administrative Permit Is granted, we also agree to and do hereby give the County of Butte, its officers, agents, and employees, a right to enter upon said real property and to remove the mobile home from the property and to store same at our sole cost and expense In the event the mobile home Is not removed from the property within one -hundred twenty (120) days of the expiration of the Administrative Permit pursuant to Butte County Code Section 24-295.10. We Declare under penalty of perjury that the above Is true and correct. Execut don the CJj % day of , 19 at , California �Hea .of Household of existing dwe ling j Head of Household of proposed temporary mobile home J A 6/.24/2010 Butte County ''` Page 1 Project Activity History DEVELOPMENT SERVICES Project Number ADM 00-01 Applied,- 7/26/1999 CRW Project Name See Description Approved 8/20/1999 CLG Type ADMINISTRATIVE PERMI Closed Subtype TEMP MOBILEHOME Expired 8/20/2001 CLG Status WITHDRAWN Status 4/19/2010 DEL Owner Frank Stenzel Applicant Frank Stenzel Site Address City State Zip 1685 W BIGGS GRIDLEY RD GRIDLEY CA 95948 Subdivision Tract Block Lot No Parcel No 022-260-006 Zoning General Plan Action Date Completion Date Action Type Action By / Action Description 7/26/1999 1/1/1950 DATE RECEIVED - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 4/19/2010 4/19/2010 Note to File Mark Michelena (4/19/2010 11:40:59 AM MEM) Action Created (4/19/2010 11:41 AM MEM) The te�.mporar- wel-ling under administration permtt'(AI ---------------------------------------------------------- -------------------------------------- ---- 00-01) was c---------------onverted to a permanent second dwelling by UP01-01.------------------------------------------------------- Project Activities Report By: Carrie Gomez CRW$ySTfM5. Naturel Lewellen, Diane To: Jones, Wendy; Hoekstra, Nicholas; Wallis, Roy Cc: Springer, Nancy; Thistlethwaite, Charles Subject: APN:022-26.0-006 ADM 00-01 U Attachments: ADM 00-01 PLOT PLAN.pdf Page 1 o- 1 Could you please verify if Mobile is on property. I have included a Plot Plan to show Mobile location on property. Thank you, Diane APN:022-260-006 OC) 00 6 NeA-0 4PA.)* ADM 00-01 1683 W. BIGGS GRIDLEY RD, GRIDLEY STENZEL Diane Le•welren Account CCerk Senior Administration (Division cDepartment of tDeveh)pment Services (530) 538-6869 Eax, (530) 538-2140 email- d(ewelfen@6uttecounty.net U 1 < ! GG AJ� da c �Sh.d-w 157- - 1 AVIe-r- o J (9 u- -. s4 N�.vJ � CLQ-d�� ��•cq ? �h I)"epe4 COUNTY OF BOTB h.'-MAII. DISCLAIMER: This e-mail and any attachment thereto may contain private, confidential. and privileged material for the .role use of the intended recipient. Any review, copving, or distribution of this e-mail (or any detachments thereto) b v other than the County of Butte or the intended recipient is strictly prohibited. If you are NOT the intended recipient, please contact the sender immediately and permanently delete the original and aml copies of this e -nail and any attachments thereto. Urbl--01 - C(JOu44ed 4/5/2010 --V�!M'0/" -6 Ap Y/ 5 r 'eyl or,,,v H Nv 00 FOx 'y 13A A Al 19 0 bra �,�. A:?* ok� b - MBS Intranet Home Butte MBS Intranet for Butte County Page 1 of 1 Assess•3r h Tax collector Inquiry BUTTE County Intranet • Choop a searcl feel Assessor Inquiry ° typing yon Main New Search I Print _.._..._ in the ' corresoon Assessment information Taxroll Values blank row 290-006- No Images Assessment No. Land 70,502 the "Saar( Criteri 3" 000 Parcel Number 009-290-006-000 Structure 448,390 Colum i. N Ownei for Asmt Desc 1683 & 1685 W BIGGS GRIDLEY RD Fixtures is LAST F Status A Date Growing 31,869 MIDDLE PUBLC J Taxability 000 TRA 075-003 Total L&I 550,761 Q) with nc Supl Cnt. 2 Base Date 01/19/2007Fix R/P commas c periodb. Zoning Dwelling 1 MM PP • Select a "Search T Acres 19 N/C 022 PP from the d Flags Hox 7 000 down -ner Exmpt. the row Ag Preserve N EtAI N Other corresaon Exmpt. to the sea Notes N Bonds N Net543,761 criteria ya havechos Multiple Situses Flag1 N RC No. (the defau Fla 2 N Asmt PP T/R Date "Begins w "Suk 9 Pen • Click Tax PP Pen Appeal N Pend R/C Status once End for ow se: Split Pend N systen to displa- a I Address records th 1683 W BIGGS matchyOL GRIDLEY RD criteria. GRIDLEY CA 95948 • Click tie 2355 undertinec assessme number of Situs record in t results list 1683 W BIGGS GRIDLEY RDBIGGS CA view detai Document Number Date inforrrratio about that Creating 1978R2343002 assesame Current 2002R0003817 01/24/2002 Terminating Comments Remap from 022-260-006-000 Megabyte Systems Inc Copyright © 2002-2008 http://pts/mbwi/AgencylnquirylAgencylnquiry.aspx?CN=butte&SITE=Agency&DEPT=Asr&PG=AsrAg... 4/19/2C 10 MBS Intranet Home Butte MBS Intranet for Butte County Page 1 of 1 Assesscrh Tax collector InquiryBUTTE County Intranet ' Choose a Assessor Inquiry iypin h oe 9_ Transfer Histo History �` New Search I Print search cri _ in the correspon blank row 009-290-006- the "Sear( Assessment No. 000 DocNum 2002R0003817 Criteria' column N EventDate 01/24/2002 DocCode 29 Owner -or STENZEL STENZEL FAMILY is LAS F TransferorName FRANK M TransfereeName TRUST MIDDL= PUBLIC J Acres 19 SizeType A Q) with nc ConfirmedSalesPrice 0 IsGroupSale false commas c periods , Install1 Install2 • Select a "Searcl- T GroupAsmt TransferType from the d down rrer SalesLtrReturnedlD SalesPriceCode the row• correspon SalesPriceStatus PctDownPayment $0.00 to the sea criteria yo FinancingCode Secondary Finance have clm: Flag1 false Fla92 false (the def3u Beginsw • Click "Sit once and for our se; system o display 31 records th match y -DL criteria. • Click the underline( assessme number of record in t results list view delbi informato about that assessnne Megabyte Systems Inc Copyright © 2002-2008 http://pts/mbwi/AgencyInquirylAgencylnquiry.aspx?CN=butte&SITE=Agency&DEPT=Asr&PG=AsrAg... 4/19/2010 3/24/2010 Project Number RFI09-0196 Project Name Request `for letter• Type RFI BUILDING Subtype General Status Completed Owner STENZEL, FAMILY TRUST Site Address 1685 W BIGGS GRIDLEY RD Subdivision Zoning t _:Butte :Butte County Project Activity History DEVELOPMENT SERVICES Action Date Completion Date Action Type 3/3/2009 3/3/2009 Letter Applicant City GRIDLEY Tract Bloc General Plan Action By / Action Description Alice Mefford (3/3/2009 13:30 AAM) Action Created (3/3/2009 13:31 AAM) Request for letter concerning MH converted to storage for loan company. Letter at counter. BADM09-0009I . - 1 ---------------------------------------------------- Page I Applied 3/3/2009 AAM Approved Closed Expired Status 3/3/2009 AAM . State Zip CA 95948 Lot No Parcel No 022-260-006 Action By / Action Description Alice Mefford (3/3/2009 13:30 AAM) Action Created (3/3/2009 13:31 AAM) Request for letter concerning MH converted to storage for loan company. Letter at counter. BADM09-0009I . - 1 ---------------------------------------------------- 1. Proiect Activities Report By: Carrie Gomez'• t CB SYSTEMS ti `3 1. Proiect Activities Report By: Carrie Gomez'• t CB SYSTEMS i X/ SrIAI L 20XV0 6.14 " 3�ZS IaY3 4yh�rel✓ G y i3" a 8,4 T H &'p 'V 4.' '7Z, /pit pyx.yy 313cO�ao�1 a Q� ria ,axis r�,v Go yo'X JS 13AIt nl Fra r) J< S+eh a 42 A?*- oaa- ab-� Nationwide Mutual Insurance Company 701 5th Ave. Des Moines, IA 50391-2006 KNOW ALL MEN BY THESE PRESENTS: A Nationwide® Insurance Company License and Permit Bond That we, Frank M. Stenzel & Shirley J. Stenzel, ofGridlev, State of California,;as Principal, and Nationwide Mutual Insurance Company, a corporation duly licensed to do business in the State of California, as Surety, are held and firmly bound unto County of Butte, State of California, Obligee, in the penal sum of Two Thousand and no/100 ($2.000.00) DOLLARS, lawful money of the United States, to be paid to the said Obligee, for which payment well and truly to be made, we bind ourselves and our legal representatives, jointly and severally by these presents. THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That whereas, the said Principal has been issued a license or permit described as follows: Permit for Removal of Mobile Home by the said Obligee. NOW THEREFORE, if the said Principal shall faithfully perform the duties and in all things comply with the laws and ordinances, including all Amendments thereto, appertaining to the license or permit described then this obligation to be void, otherwise to remain in full force and effect from August 16, 199_9, until August 16. 2000, unless extended by Continuation Certificate. This bond may be terminated at any time by the Surety upon sending notice in writing, by certified mail, to the clerk of the Political Subdivision with whom this bond is filed and to the Principal, at the last known address, and at the expiration of thirty (30) days from the mailing of said notice, this bond shall ipso facto terminate and the Surety shall thereupon be relieved from, any liability for any acts or omissions of the Principal subsequent to said date. Dated this 18th day of August, 199-9. Countersigned LO -M Resident Agent Bd 81 (11-95) 00 tiaxA 417 . Frank M. Stenzel, Principal - - A�� lztnL��' Shirley J. j4kizel, PrinaWal Nationwide Mutual Insurance Company s By: Keith E. ements, Attorney -in -Fact r- CALIFORNIA ALL#RPOSE ACKNOWLEDGMENT A Nationwide® Insurance State of California County of San Diego On August 18, 1999, before me Sherry Hoffman, Notary Public, personally appeared Keith E. Clements ® personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence to be the personfs} whose namefs� is/are subscribed to the within instrument and acknowledged to me that he/shefthey executed the same in his/herf be'r authorized capacityfs)• and that by his/herfthetir signaturefs} on the instrument the personfs}, or the entity upon behalf of which the personfs} acted, executed the instrument >, OFFICIAL SEAL a' SHERRY HOFFMAN WITNESS my hand and official seal. NOTARY PUBLIC CALIFORNIA. COMM. NO. 1104524 SAN DIEGO COUNTY f a,. MY COMM. EXP. SEPT. 16, 20� Sherr Hoffm r blic OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNOR ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ® ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNOR IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) Nationwide Mutual Insurance Company Bd294.(07-94)04 DESCRIPTION OF ATTACHED DOCUMENT Bond no. Bd 7900 589900 TITLE OR TYPE OF DOCUMENT 3 NUMBER OF PAGES August 16, 1999 DATE OF DOCUMENT SIGNOR(S) OTHER THAN NAMED ABOVE any • Power of Attorney 0 KNOW ALL MEN BY THESE PRESENTS THAT Nationwide Mutual Insurance Company, a corporation organized under the laws of the State of Ohio, with its principal office in the City of Columbus, Ohio, hereinafter called "Company", does hereby make, constitute and appoint Gerrit E. Brouwer Keith E. Clements Sherry Hoffman each in their individual capacity, its true and lawful Attorney -In -Fact with full power and authority to sign, seal, and execute on its behalf any and all bonds and undertakings and other.obligatory instruments of similar nature in penalties not exceeding the sum of FOUR MILLION AND NO1100 ($4,000,000.00) dollars and to bind the Company thereby, as fully and to the same extent as if such instruments were signed by the duly authorized officers of the Company; and all acts of said Attorney pursuant to the authority given are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the following resolution duly adopted by the Board of Directors of the Company. "RESOLVED, that the President, or any Senior Vice President, Vice President, Resident Vice President or Second Vice President be, and the same hereby is, authorized and empowered to appoint Attorneys - In -Fact of the Company and to authorize them to execute any and all bonds, undertakings, recognizances, contracts of indemnity, policies, contracts guaranteeing the fidelity of persons holding positions of public or private trust, and other writings obligatory in nature which the business of the Company may require; and to modify or revoke, with or without cause, any such appointment or authority. The authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any of said documents on behalf of the Company." "RESOLVED FURTHER, that such Attorneys -in -Fact shall have full power and authority to. execute and deliver.any and all such documents and to bind the Company, subject to the terms and limitations of the power of attorney issued to them, and to affix the seal of the Company thereto, provided, however, that said seal shall not be necessary for the validity of any such documents." This Power of Attorney is signed and sealed by facsimile under and by the following By -Laws duly adopted by the Board of Directors of the Company ARTICLE VIII Section 10. Execution of Instruments. Any Vice President and any Assistant Secretary or Assistant Treasurer shall have the power and authority to sign or attest all approved documents, instruments, contracts or other papers in connection with the operation of the business of the company in addition to the Chairman and Chief Executive Officer, President, Treasurer and Secretary; provided, however, the signature of any of them may be printed, engraved or stamped on any approved document, contract, instrument or other papers of the company. IN WITNESS WHEREOF, the said Nationwide Mutual Insurance Company has caused this instrument to be sealed and duly attested by the signature of its Vice President the 28th day of April, 1999. ACKNOWLEDGMENT STATE OF Iowa COUNTY OF Polk SS By Z4 -0 aa, On this 28th day of April, 1999, before me came the above named Vice President for Nationwide Mutual Insurance Company, to me personally known to be the officer described in and who executed the preceding instrument; .and he acknowledged the execution of the same, and being by me duly sworn, deposes and says, that he is the officer of the Company aforesaid, that the seal affixed thereto is the corporate seal of said Company, and the said corporate.seal and his signature were duly affixed and subscribed to said instrument by the authority and direction of said Company. SANDY AUM My COMMIaRh 21.200¢SSION oafs M CERTIFICATE �=dy Notary Public My Commission Expires March 24, 2002 I, Dennis W. Click, Vice President and Secretary of Nationwide Mutual Insurance Company, do hereby certify that the foregoing is a full, true and correct copy of the original Power of Attorney issued by said Company; that the Resolution included therein is a true and correct transcript from the minutes of the meeting of the. Board of Directors duly called and held on the 6th day of September, 1967, and the same has not been revoked or amended in any manner; that said Douglas L. Andersen was on the date of the execution of the foregoing Power of,Attorney the duly elected Vice President of Nationwide Mutual Insurance Company and the corporate seal and his signature as Vice President were duly affixed and subscribed to the said instrument by the authority of said Board of Directors; and the foregoing Power of Attorney is still in full force and effect. IN WITNESS WHEREOF, I have hereunto subscribed my -name as Vice President and Secretary, and affixed the corporate seal of said Company this 18th day of August 999 2 726 This Power of Attorney Expires , Bd 1(06-99) 07/31/02 Vice President/Secretary G. STAN. KEARBY. INS Fax:916-674-0601 Aug 19 '99 10:18 P.01 • *Lod McKibben G. STAN KEARBY INSURANCE custun,erService Representative California Insurance. License 00665882 1070 Lincoln Rd. Suite 6 Teellcephone � x)67 4-343 Po Box 1660 Yuba City, CA 85992 August 19, 1999 FAX TRANSMITTAL TO: Butte County, Planning Division ATTN: Development Services FROM: G. Stan Kearby Insurance Agency, Inc. RF: Frank M. Stenzel Admin Permit #022-260-006 TOTAL PAGES: 4 Butte Co. Planning Dept. Please find attached a copy of the bond just issued yesterday. I hope this will expedite things until the original arrives. Thank you, Planning Division u: .f '1999 a Groville, CalWornia G.STAN.KEARBY.INS Fax:916-674-0601 Aug 19 '99 10:18 Nationwide Mutual Insurance Company 701 5th Ave. Des Moines, IA 50391-2006 KNOW ALL MEN BY THESE PRESENTS: P. 02 A Nationwidem Insurance Company License and Permit bond Bond.No. BD 7900 JS99t� That we, , of U, . State of_CWil=i, as Principal, and Nationwide Mutual Ln4u ww Company, a corporation duly licensed to do business in the State ofjCdif=tA, as Surety, are held and firmly bound unto CMM of L=, State OfLAMMiC Obligee. in the penal sum of.I naLlop ($Z QQQM DOLLARS, lawfbl money of the United States, to be paid to the said Obligee, for which payment well and truly to be made, we bind ourselves and our legal representatives, jointly and severally by these presents. THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That whereas, the said Principal has been issued a license or permit described as follows: Permit for RemovaOf MQWJA Hama by the said Obligee. NOW THEREFORE, if the said Principal shall faithfully perform the duties and in all things comply with the laws and ordinances, including all Amen imams thereto, appertaining to the license or permit described then this obligation to be void, oftrwise to remain in full form and effect from AUVU I , 1929. until unless extended by Continuation Certificate. This bond may be termiamed at any time by the Surety upon sending notice in writing, by certified mail, to the clerk of the Political Subdivision with whom this bond is filed and to the Principal, at the last known address, and at the expiration of thirty (30) days from dm mailing of said notice, this bond shall ipso facto terminate and the Surrey shall tltereupon be relieved from any liability for any acts or omissions of the Principal subsequent to said date. Dated this I= day of AU91M. 1922. Countersigned By Resident Agent Bd 81111-95) 00 Frank M. Stenzel, Principal Shirley J. Stenzel, Principal Nationwide Mutual bmra= Company I :t ZA(I I)/, vo/ze'd 109f3v.02M 01 62zo d90 619 OWS dMbO (BITTd 2!d ZC:60 66, 61 91d G.STAN.KEARBY.INS Fax:916-674-0601 CALIFORNIA ALL• URPOSE ACKNOWLEDGMENT State of Ca0tnla . County of San -p10g2 Aug 19 '99 1019 • P. 03 A Nationwide® Insurance On August 111, 1999, before me Sherry Hoffman, Notary Public, personally appeared Kelth E. Clements ® personally known to me - OR - O proved to me on the. basis of satisfactory evidence to be the personfal whose nemeW Islere subscribed to the within instrument and acknowledged to me that he/~hey executed the some in hieffiv their authorized capscitytsi and that by hisAwitheh signature(* on the instrument the pereorOO, or the entity upon behalf of which the personfe} acted, executed the Instrument f:';ZjZKnZ pFFiciAL SEAL gg my hand and official seal. SHERRY HOFFMAN OTAW PUBLIC.CAUFOAN COMM. Na I I---- I SAH 09GC 000NTY CoMu.ExP.$VT.16,700D Sher RN r off llc OPTIONAL Though the deta,balow is not required by low, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNOR DESCRIPTION OF ATTACHED DOCUMENT d INDIVIDUAL * CORPORATE OFFICER Bend no ed 7900 6811900 TITLE OR TYPE OF DOCUMENT TITLE(S) O PARTNER(S) O LIMITED O GENERAL 0 ATTORNEY-IN-FACT O TRUSTEES) O GUARDIAN/CONSERVATOR O OTHER: SIGNOR IS REPAEBENTING: . NAME OF PERSONIS) OR' ENTITY(IES) Natlon ids Mutusil InsurecMC•QMpany 13d294(07.94)04 3 NUMBER OF PAGES August 1_�$ DATE OF DOCUMENT Non SIGNORIS) OTHER THAN NAMED ABOVE r&-M*d TOW17498£ST 01 6220 V91P 6T9 OSQS dfado Q3md bu ir£:60 66. 6T D -b G. STAN. KEARBY. INS W* v0.3`7tid -diol Fax : 916-674-0601 Aug 19 '99 10:20 P.04 • 0 Pow of Aftmay KNOW ALL MEN BY THESE PRESENTS THAT Neiionwide Mutest Insurance Company, a caporodon organized under the laws of the State of Ohio, w1h b prindpal oflla In the City Of Columbus, Ohio, thereiltalter Cd0d'Compeny', does hereby melds, comft t+ and appoint Gianni E. Brouwer KeIM L Clamant Sherry Hoffman each in their Individual aapedly. ft Que end lawful Alto f I n -FM with full power and authority to sign seal, and axeeute on b bow end r bonds end and oAtarinstrumaft of simllar nature In osrtatitias not e�xceedtng *MGM at 'R MILLION AND N0/100 ,OOQ000 ; Mid % bind the Company thereby, as Atoyand to thsame eesntes sixth vatumentewers by thedulybed o0mrs of the Company, and ad acts of sdd Attomay pursuant to the ate** Own are hen stilled and ebf*M d. Thi Power of Anmey is made and executed pursuant to and by suthorlty or the following resolution duty adopted by the Board of Director of Bre Company. 'RESOLVED. Hate ft President of any ""a' Vba Provident; Vloa Pddsnt, Resident Wer Presiderht err 9eoond Viee President be, and the sante Hereby Is, tuMheAeed end empowered to etrpaM Aftomeye- In-Fact of tM Company and to auttorba them t4 execute any and all bonds' Noowftancw contact of indemnlly, polders, dacbs fiueranrwng the tktdgr of pexsons R 9 nes of pubic or p+Mata trust end oBhar wrNings o b nature whk:h the business d the prey may and to rrtoelly a r��eio� wNh a wMlhouE saute, aueh appoktbrtent err authort4r. Tths anAltof�r ' shad in no wOr ftn�tha atMorl4► of other qu euthotl>ced sSsrtbt b eqn and countersign any of said dosumst�r on hethdf of tine Company' �RE80LVED FLArHER, Htet such Agom"s in�aot cissa two M power and suMo�y to wesculs and dsiwer any and al auah dacwmentis and to bred the Company, sub}peed to the tarmne end 1lmiEalione of the pmw "W erg 0all not bbi�neto i ryfitthe v* sfty ref my a the document � snot prvwkMd, however, that TMs Power orAftomey is atoned and sealed by face tle under and by the foikrwlno By -Laws duly sdopted by the Bard of Olres:eois of the Company ARTICLE Vlll 9eotbn 10- ��t�lre�ie d1YVbe President and any IlMintent Secretary or Afeialen Treasurer sh power en autho to tion or OWL dl soproved documante, irrstrumeMa, Contfects or In connection wph Bhe or the business of the comply in addition to the Chdmren and Chief Executive Often. Tfeuuw and Sser tryr, provided, however, the signature of any of them m be printed, engreved or atsmped an any approved document; ceneraeA Instrument or other papers or the company. MOM COmay and duly swuded by�B a W4R@Wi oflfs Via entMthea28th day AprN,170 0!w Caused ft rument to be sswd ACKNOWLEDGMENT STATE OF Iowa as COUNTY OF Polk „ D.,o. a Q.v. On this 281h day of Apra, IM, WON me Came the abgQvvee -named Vim President for NSUM Mde Mutual Inuranr;e Company to me pereonsiy known to be the of8eer dawrlbed In and who executed the p=001 instrument. 8nd he acknowledged, the axecuson of dhe ams, and being by me duly swom, deposes and aye, that he IS the oftw of the t..ompeny, rMN ,the IM seal aMbad thereto is Bre conw a real of add Compsnrryy, and the said corporate tow and ftsignature ware duly nd &Abad esubwnbed to stud instrument by the Wthority and d f"Wn d aid Company. Nay Pubic My Commission Expire Match 2a, 2002 CCRTLFICATE I ownia W. Ctidc Via Pim an and Seantsry of Nadordde Mutual Insurenee Company, do hereby CCW -that the� is a ful, true and cornet copy of the original Power of Attomay Issued by add Company. that the R68060on inoktdedehereln is a true and oorteott<arwtenOeirom 1M minuiss of this meeting of the Board of Director duyd end held on the lith dy of September, tti67. and the $a" hherpelnnot can raked ourr amended In any manner, that e 1 DouQies L. AmWeenwesondiedulleatMMUWW tnW"CCe Company aanndcorporateeffiaMn seal hit 09NturPow aosma VioMa President were aMhxed eactGeli Vice 0subscribed�s to the said Instrument by the est e* of said Board of Directors; and the foregoing Power of Aurney is &Z in full force and affect IN WITNESS WFtEREOF i haws hereunto subaortbed my name to Vice Preaidwd and Secretary, and aAbnd the corporals teal of said company this 18th d8y of August . 1999 728 This Power o/0713 EWres, Vim Preeldent!Seeretew 8d 1(Ot}M) VO/VO'd 1090dLS0£ST 01 6-Z0 tr9D 619 05QS d1OW (131-Mbd E£:60 66, 61 9-V r July 16, 2001 Frank Stenzel 1683 W. Biggs Gridley Rd. Gridley, CA 95948 Re: Temporary Second Dwelling AP 022-260-006 Dear Mr. Stenzel: 6,atte 160untu L A N D O F NATURAL WEALTH A N D B E A U— Y PLANNING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE - OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7601 FAX: (530) 538-7785 On August 20, 1999, the Butte County Director of Development Services approved your permit for a temporary second living unit on your property. Section 24-304, as amended, of the Butte County Code provides that your permit shall be only for a term of two years, and must be renewed annually if the use is to continue. Effective July 12, 1993, the Butte County Board of Supervisors adopted an annual- renewal fee of $50.00 for temporary second dwellings. Inasmuch as your renewal expires on August 20, 2001,. you are hereby advised to apply for a renewal. Please complete the enclosed renewal form and return,it to this office with your check in the amount of $50.00 made payable to the Butte County Treasurer. Should you have any questions regarding this matter, please contact this office. Sincerely, Diane Lewellen Office Assistant III J:\temp\temp 1 ['•,j.•!:. t 'y'. ",lsi1. .. "�'. ., off/. 1�IY q '.U.p. EDate 09/27/99 "+ °t Development Services Dep anent Time 2:26 pm Applicant Billing Worksheet Page 1 ADM 00-01 * Frank Stenzel 1683. W. Biggs Gridley Road Gridley, CA 95948 In reference to ADM 00-01 Rounding None Full Precision No Last bill / / Last aging Last charge 08/20/99 Last payment / / Amount $0.00 Date/Slip# Description HOURS/RATE AMOUNT 07/26/99 Larry P. / P 0.50 29.50 #24750 Processing 59.00 07/26/99 Teri B. / C 0.75 25.50 #24863 Clerical 34.00 08/09/99 Teri B. / C 0.50 17.00 #24998 Clerical 34.00 TOTAL BILLABLE TIME CHARGES 1.75 TOTAL BILLABLE COSTS TOTAL NEW CHARGES PAYMENTS/REFUNDS/CREDITS 07/26/99 Deposit - Receipt #17755 TOTAL PAYMENTS/REFUNDS/CREDITS NEW BALANCE New Current period TOTAL NEW BALANCE (300.00) (228.00) TOTAL $72.00 $0.00 $72.00 ($300.00) ($228.00) ADMINISTRATIVE PERMIT for TEMPORARY MOBILE HOME TO: Frank Stenzel FROM: Thomas A. Parilo, Director of Development Services DATE: July 27, 1999 FILE: 00-01 PURPOSE: Administrative Permit on AP# 022-260-006 for a temporary second dwelling to be located at 1683 W. Biggs Gridley Rd., Gridley, CA, in the S -R (Suburban Residential) zone. PERMIT REQUIREMENTS: Approval for a temporary second dwelling is subject to the following requirements. A mobile home certified under the 1974 National Mobile Home Construction and Safety Standards Act. Occupancy of the mobile home shall be limited to Mr. & Mrs. James Morton.' An affidavit attesting to the relationship of the involved parties was submitted with the permit application. 2. No rent is to be charged to the occupant of the mobile home. 3. The temporary mobile must meet the requirements of the Butte County Environmental Health Department for domestic water supply and sewage disposal. The granting of this permit does not remove the requirement of obtaining the appropriate permits from other Divisions, Departments or Districts. 4. The siting of the mobile home shall be exempt from the site requirements of the residential zoning district, except as required by Butte County Code Chapter 24, and the Butte County Code Chapter 28A. 5. The mobile home is declared to be a temporary use on the property, accessory to the primary unit, and shall not be placed on a permanent foundation. Additionally, a temporary mobile home shall not be permitted on a lot or parcel where there is an approved Second Unit. 6. The permit shall be granted for a term of two years. Extensions of the term for the permit, not exceeding one year for each extension, may be granted if the application for the extension is filed, with the Planning Division, within 60 calendar days prior to the date of expiration. 7.' The mobile home shall be vacated upon expiration, or revocation, of the Permit and removed within one hundred twenty (120) days after expiration of the Permit. If it is not removed within one hundred twenty (120) days, the County shall remove said mobile home and store it at the owner's expense. 8. The Permit may be revoked if any of the terms or conditions of the Permit are violated or if any acts or omissions of the permittee in connection with the use authorized by said Permit constitute a public nuisance. 9. The applicant must maintain a bond or deposit in the amount of $1,500 for a single -wide mobile home or $2,000 for a double -wide mobile home. -- Permittee Signature Date Randy Wilso , Principal Planner Date A� i + SENDER: d Z 379 332'108 � 'late items 1 and/or 2 for additional services. I also wish to receive the late items 3, 4a, and 4b. following services (for an ❑ Express Mail ❑ Insured ■ your name and'address on the reverse of this form so that we can return this extra fee): card to you. ° y, 99 ■Attach this form to the front of the mailpiece, or on the back if space does not 1. 13 Addressee's AddreSS permit. ■ Write'Retum Receipt Requested' on the mailpiece below the article number. 2, ❑ Restricted Delivery � rn ■The Return Receipt will show to whom the article was delivered and the date .. delivered. Consult postmaster for fee. ° Frank Stenzel 1683 W. Biggs Gridley Rd. Gridley, CA 95948 ADM 00-01 , 5. Received By: (Print Nam or PS Form 3811, December 1994 4a. Article Number d Z 379 332'108 c 4b. Service Type ❑ Registered [Z Certified ¢ ❑ Express Mail ❑ Insured rn S ❑ Return Receipt for Merchandise ❑ COD 7. Date of Delivery ° y, 99 0 8. Addressee's Address (Only if requested and fee is paid) 10 L UNITED STATES POSTAL SERVICE a • Print your nafne; c PM J"es, and ZIP COUI � � ' " pMENT SLICES DEPA M ,CA ffattecounty LAND OF NATURAL WEALTH .AND BEAUTY August 20, 1999 Frank Stenzel 1683 W. Biggs Gridley Rd. Gridley, CA 95948 Re: Administrative Permit, AP 022-260-006 Dear Mr. Stenzel: PLANNING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE • OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7601 FAX: (530) 538-7785 Enclosed is your validated Administrative Permit No. ADM 00-01 to allow Administrative Permit for a temporary mobile home. Should you have any questions regarding this matter, please contact this office between 8:00 a.m. and 4:00 p.m., Monday through Friday. Sincerely, Thomas A. Parilo <Director of Development Services <j Teri Bridenhagen Office Assistant III Enc. cc: Land Development Division Building Division Environmental Health Department of Forestry Z 379 332--'108- Receipt for Certified Mail No Insurance Coverage Provided u�rEOSTAM Do not use for International Mail i PMU SEWM (See Reverse) i 0) Sent to Frank Stenzel o) r � Street and A83 W. Biggs Gridley gg y �• P.O., State nd.Z ode G�ri9�ey, CA 95948 Postage 0 C9. 0 Certified Fee. LL- I tALI IISpecih11De1iverWFeei Ifi I Restriatedi D'efi4erW Fee: Return Receipt Showing to Whom & Date Delivered Return Receipt Showing to Whom, Date, and Addressee's Address TOTAL Postage Is & Fees Postmark or Date 8-23-99 D a xdxgo w ev p ' `�� _ 72, Poo paFOO- D /34 A N Gti/04"-y re b. XISr�vG N Beta a 8.47- M ti'D'* t_ APPROVED AUG 2�e jgg Pment Plan DATE USE PERMIT VARIANCE MINOR U.P. ADM.PERMIT PLANNING COMMISS. �� Oo,/ DIRECTOR OF 0 0 DEVELOPMENT SERVICES -h bra nk Sieh �42-I MEMORANDUM PLANNING DEPARTMENT TO: Butte County Assessor's Office FROM: Butte County Planning Department SUBJECT: Frank Stenzel, ADM 00-01 DATE: August 20, 1999 Pursuant to Section 65863.5 of the Government Code, the following parcel identified as 022-260- 006, was: Rezone from to zoning district. _ Granted a variance to -2L Issued a conditional Administrative Permit 'for a temporary mobile home, 1683 W. Biggs Gridley Road, Gridley, SR (Suburban Residential) j:\temp\up7 ■Complete items 1 and/or 2 for additional services. I also Wish to receive the ■Complete items 3, 4a, and 4b. following services (for an ■ Print your name and address on the reverse of this form so that we can return this extra fee): card to you. ■Attach this form to the front of the mailpiece, or on the back if space does not 1. ❑ Addressee's Address permit. ■Write'Retum Receipt Requested' on the mailpiece below the article number. 2. ❑ Restricted Delivery ■The Return Receipt will show to whom the article was delivered and the date delivered. Consult postmaster for fee. 3. Article Addressed to: Prank Stenzel 1683 W. Biggs Gridley Gridley, CA 95948 ADM 00-01 5. Received By: (Print Name) 1V eAl Ss, `L+PA&-7 A 6. Signature: (Addressee or Agent) PS Form 3811, December 1994 4a. Article Number P 796 162 21 ❑ Registered [R Certified ❑ Express Mail ❑ Insured ❑ Return Receipt for Merchandise ❑ COD 7 nnfo of nolivoni i -Jo "7/ 8. Addressee's Address (Only if requested and fee is paid) UNITED STATES POSTAL SERVICE JE F�s1�CIaSS ulalh )57"VO, Postage & eetis Paid PMUSPSPefmit.N0. m • Print your n jp�,lr s, and ZIP Code in this box _ COUNTY OF BUTTE DEPARTMENT OF DEVEI MENT SERVICES PLANNING DfYWN 1 County Caft price Orovill% CA 9595= LAND OF NATURAL WEALTH AND BEAUT" July 29, 1999 Frank Stenzel 1683 W. Biggs Gridley Rd. Gridley, CA 95948 Re: Administrative Permit, AP 022-260-006 Dear Mr. Stenzel: PLANNING DIVISION DEPARTMENT OF DEVELOPMENT SERVICES 7 COUNTY CENTER DRIVE • OROVILLE, CALIFORNIA 95965-3397 TELEPHONE: (530) 538-7601 FAX: (530) 538-7785 Enclosed are the original and one copy of your conditional Administrative Permit No. ADM 00-01. Please sign and return both copies to this division within 30 calendar days from the receipt of this letter. We will then have them validated by the Director of Development Services and the original will be returned to you for your records. Please be aware that failure to return the signed copies within 30 days will result in the Administrative Permit becoming invalid. Re-application to this department would then be necessary to proceed with the project. The Administrative Permit is deemed granted when this permit has been signed by the applicant, wth the counter signature of the Director of Development Services, a bond or deposit is made, and said permit is received by the applicant by Certified mail. Should you have any questions regarding this matter, please contact this office between 8:00 a.m. and 4:00 p.m., Monday through Friday. Sincerely, Thomas A. Parilo Director of Development Services r� Teri Bridenhagen Office Assistant III Enc. j:\temp\up6A J E 0 P 796 162 219 Certified Mail Receipt ' No Insurance Coverage Provided r Do not use for International Mail ro jD (See Reverse) Sent to Frank Stenzel Street & No. 1683 W. Biggs Gridl y P.O., State & -.'IP Code Gridley, CA 95948 l Postage fr Certified Fee ` Special Delivery Fee Restricted Delivery Fee ,, I Return Receipt Showing to Whom & Date Delivered Return Receipt Showing to Whom, c Date, & Address of Delivery TOTAL Postage p & Fees 0 Postmark or Date i M j E 7/29/99 GO r N AUP 00-01 022-260-006 Prank Stenzel 00 N ------ M redo R ad G ------ a m Location City of A-5 SR -1 A-40 CC in C ■C CM mass .0 C� 01111111 1 'VMS C• C• C X1111111; --111 LEAD IN SHEET FILE NO: ADM 00-01 AP# 022-260-006 APPLICANT: Frank Stenzel, 1683 W. Biggs Gridley Rd., Gridley, CA 95948 OWNER: Same REPRESENTATIVE: Executive Homes, 3042 Esplanade, Chico, CA 95973 REQUEST: Administrative Permit for a temporary mobile home SIZE: i tillli!, 111111`11 1. 1, MAI aim *It-67-ITINEUCII SUPERVISORAL DISTRICT # � EXISTING ZONING: SR ZONING HISTORY: SURROUNDING ZONING: SURROUNDING LAND USE: _ SITE HISTORY: GENERAL PLAN DESIGNATION: Medium Density Residential APPLICABLE REGULATIONS: Rec'd 07-26-99 7LZ G 1755 300.- 3oo.— t.,vo WA DATE —RECEIPT TOTAL PUBLIC LAFCO PLANNING PUBLIC ENV. FIRE NOEMOD F/G FEE OTHER APPLICANT RECEIVED FROM NO. RECEIVED WORKS SALES HEALTH 0 OFFICIAL RECEIPT COUNTY OF BUTTE STATE OF CALIFORNIA OFFICE OF PLANNING RECEIPT 17755 ISSUED BY ,,EXi Sr•v G y �3rt� Sif r 72� 3134°OR Q1v T(V rXis r/,v & yo'X JS /319A hr A/vilr# E",4°,s r°' o X9"4 v F F-ro r) S+e r) A -F* Planning ®iwel®n .i U L 2 6 1999 Oroville, Callomia _ _LL -eta 210.00 J 116.2 0 . - -moi , G i N C 1 - 1;5,195.00 120.00 0 . - ._ _ . 6 4 Q�5 036 ap 0.4920.00 - 0.37AC �j I!*',, 0 23 0.33AC t 1 , ,k:- TN Sit SE'C 35 TIBN, R2E M. D. B. B 0 0.92 AC o 4r I f .J ! P c- (Z) 1 d N 0 0.85AC O '.� tss K 436.20 1D `r Ww�! t;1,.. Assessor �s Mop NQ. 22 -26 �� ► 3 p C 3 S 360.92 O O tit � r - .t, County -or Butte, CA. FP-H�ac3 21 0; v0 0 �' M 300.00 Q'��t O 19 ,,F,r. ,;. Morch, 1951 4s N 109,00 1,0o p o . .- �.. 2 1.84AC N 43 ,4"." . Q 44. 0 1"=200' I . 4 - z .. . 0.27AC-0.47AC---- ' a -4 t.", --------- 23 0 - - .. 49 0.66AC 6 27 0.55AC "t l ry. .. 28 119.00 i @ . �,' .. - .. ,. Ac 0.88AC EVANS ' " .., ' 1:30 , . :� :r 24 181.00 - 11 r c'r � _> • 631.20 , .. . �' `�' } r i 1997.00 i 45 r + _' r 1320.001. , .i. . i 0.21 AC '' - 2211 r:: . . . .. ..r !' - 1 • 8 N,� r` . . Q1 �' !. sti - >. a a 3 `t .S >" - - `T _ a•�• , -, 1..•. a.. - � _ + '. F {r. yS i• } .ir .11 `1 ._ _ r OAK `,- 1. 5. Y a I .. 'f• S 4 r ,. i �. 1. a - s f r, F \• >, J' i''. ' f sl' ` is - t" �; y . . ".. I. ' Y 41.Yr . 0. : •i; 0. .r•, �' t -, . S f r i' "}� s "' �. f: } 3 i '.,�. .. �. O :'l .y . - ' ; ,, x r I- LrL� " ~ 11-1 "I. 1 r 4 r . j. F •,i.%} i y L L (- •� K�- - 'J• of Y { r' f . :Y . �.. ;... t 1r1, M bt s. - r 1 Y i' �l 1 F k -v int` .. : t' t r ski. } - " r iI ,. } r j Y. - 1 :ut> ,r` t. f. 71 ji - -,•F'.. . t 063�. -.(, 5 , - ' W.t .w. i. k,.� . ,14.,',,.�, `S: 1, #, 1+. -1= r k c1. l. }t M r ( .I• Z- 'i t` r A g - �' -1F:Tre - ''rc> > UE% t;._ O 1 'Tt , ,. 7 I C h .; x•' O 3 79 A2� '' 4 0' t 0.• :2 - '3 F 1 t, ,� 4' t �� M O y34 45 �:3 r t s. r 4` 'f W G Y? t O 1 t -� }� aD k �, 4. E <.. i s , ,. 664.9 a p =• •r•n r 11 d`� a Y i^ '%. r 0' v "4 s. t• ,ti .. w t - ' 3 f. ro , .r .rr , r. r• ti , , �t. 0. :� 5' t, .�. r ", 3 } % : i,. x Li l i .1 4,. 1' 1'' r• w •>,' r .ir t+ e 5 i „n' Y• .�t \ f i" i 1"I. r r:N- i 1 /y• 3. • 3'. t R? t O �. `r k:= ,k :! .; a _ .-� it � �4 r •h s: �"- 7 s: i -J R S �5 s ' 3 � ••rte".' E� k �, y� a_ .12 i . {+ eY r f'- - �t" � 2'r .Q ' Z• N u- s h i 5 r. T ,3' ". t" 1. - _ r _ r r r- , . -t x -IA .� t s^ . ci 0:4 •1 r if . '�,.,.-' .� pis :Sy 1? 1' n I t. 3.Td" L: SY . , T . 4 r ...,, .a r'4. ,6 t - 'i - a �, _ :6 M (�. > § > i"-' le.S f.:: t \ i Oc.: , <. .y y o-• Tr- - AJC / k r} T "w 3 ., 2 it ; /�� , i s r. : T .� .,,✓, �1 2' W L� ..a, �i•� � r = i a >, �-m - 1 A •O .i' ':R' 40 K . "1 j..F a <r`K i '.,a :' r• v:0'32-',,',. �! .r=1.�• . ✓` -r x �s sfl r .ti I -a^^: �' c. "\� iy, a ,, 1 '6 .fir ••,t. S{ �a� 'E d i t • v' - y`/v �a t, 9'x : �. N 1 J�: :;: -3' •i.t 'V O y r. ' b L • •.r ;✓- Q 4 .. A _ I. A 6 Y t -o -a r •. 1: ..f ,k • rr :i. 11 1 8. ' �9 J . ,r >. v:,, .. ... - ..,. ,>�. l .y' 04 1 •t 4:. 1 ul' ,% -v, •t �y3 \ i, i `ti r" >. 1, .v:' -GN• i ' '9 A E �• .2 ` � F 5 8 i ��� t ,'. 6 �,y +i. moi'. - a • �'< �; 4: 0..� :, 4 -s � ,r. 1 r i• Y ••t' Y... 1 :vi 2"'. 1. O� �r r i 4 , l• 7 f• • ' �Y' PAd } 1'' t M 10 ti _ i <.: p< Q W'' - 3 r•' ti:• �" t } Y - [y _ zi:.r z ' 4 :�' r�%4: S �o •o' -7 {• ,N . 'i �I'' - t :�, a Y - 'W b 4j h L- i .t !✓ lr Or' 3 e" i - a .,• - T a: `r_ y 3Tq. 4'„ tti . Y• i 6 0- :Y , �7 ... ">X VIv, I ). 1•r t . r' {! r , tet"' "4T 'J` ••t < �• i� 4• A'11'6 54t- '� L ;�t- •r 't l-. S .�' a" 1 4 r •.�� ! i '.r Y r �t:•a ��Yr ..r•Y ." i •50 . rL 4 i ,. 1' 4 � t - r. K> 6; c i. d r r Y :. a•� °7 i N. S 11 •'i - c 'i 4- T3 1. � 1 \. ���-' '25 , ,.. n 3 7 7 9 i ..IiJ ✓ v1 9 -. of A V >• 01 9 9S 01a .O CD g -rA: t. tp, 8-:. O .1 • •Y •rs a .�, L.' - 'A•.• ev, , C -� :�9 N. 0 ~0.54AC EI il: IAC ,_,, 1, 6 ,'�,,..: �• 't• t :y_: p' N T i{ y , . -1. .. . .. 8-74. ' . r 76- 50 ..; I {- ., . t . P•,M,6 . � 9 _i�, T '�1,r};'� s,:, • . ',r' 342.00 Ci6'l'G �i `.. RS 84-59 , " . .. 1320.00 ., .. t t. ,; t ' �.�*� +:y "", F .".''RA ,1- r' r - . 21- OV' a "Ayr a f j ��� N _ ( is -- 1i---...- - - .... F IY --_..--_ - _ AtYr eSFT,I'Ii•'.�r