HomeMy WebLinkAbout07-154
'~' ~~ ~ ~ ,r. ;,,
` ~~. :~"
I~c'SOlUf10n N0. 07-154
RESOLUTION APPROVING THE TENTATIVE PARTIAL CANCELLATION
OF EXISTING LAND USE CONSERVATION CONTRACT INSTRUMENT NO. #23212
WHEREAS, the subject property 2.82-acre property proposed for cancellation (APN: 039-260-
060) is owned by Mead Orchards Inc. the ("Applicant") and is located between Ord Ferry Road and
Reinemer Road, just northeast of the unincorporated Town of Dayton in Butte County, and is currently
subject to the provisions of a Williamson Act Contract between the Butte County and Mead Orchards
Inc., recorded February 27, 1976 as Instrument #23212 of the Official Records of Butte County (the
"Contract"); and
WHEREAS, A notice of nonrenewal for APN 039-260-060 was filed with the Butte County
Clerk-Recorder's Office on March 5, 2004; and
WHEREAS, on January 27, 2004, the Applicant submitted to the Butte County Department of
Development Services a Petition for Partial Cancellation of a Williamson Act contract for the proposed
alternative use of the property for residential development of one residence per conforming SR-
1/Suburban Residential one-acre minimum parcel; and
WHEREAS, the Applicant's Petition for the Tentative Cancellation of a Contract ("Petition")
was determined to be complete and a copy of the Petition and a general description of the land
subject to cancellation were mailed to the California Department of Conservation for comment; and
WHEREAS, the Applicant is being required to satisfy all conditions, contingencies, and
processes per Government Code Sections 51283, 51283.4 and 51283.5 and all other conditions
specified in EXHIBIT A here attached;
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Butte County as
follows:
1. The Board approves the Petition of Mead Orchards Inc. for partial cancellation of the
Contract, based on the findings and determinations set forth in the attached EXHIBIT B Findings in
Support of Immediate Cancellation of Williamson Act Contract, which are hereby adopted by the
Board and incorporated herein by this reference.
2. In connection with the Board's decision to approve tentative partial cancellation of the
Contract, the Board has independently reviewed and analyzed and adopted the Mitigated Negative
Declaration, referenced hereto as EXHIBIT C and deemed it as the appropriate document for
purposes of compliance with CEQA, and certified that the document has been completed in
compliance with CEQA.
3. The Chairperson of the Board of Supervisors is authorized to execute all agreements
and documents necessary to effect the purpose and intent of this Resolution.
4. The Director of the Department of Development Services is hereby directed to file a
Notice of Determination in the manner prescribed by law.
5. Within 30 days of the tentative partial cancellation of the contract, the Clerk of the
Board shall publish a notice of the Board's decision, including the date, time, and place of the public
hearing, a general explanation of the decision, the findings made pursuant to Section 51282 of the
State Government Code.
6. Within 30 days of the tentative partial cancellation of the contract, the Clerk of the
Board of Supervisors shall transmit a copy of the published notice of the decision, as described
above, to the Director of Conservation.
PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of
California, this 25th day of September, 2007 by the following vote.
AYES: Su~ervi~ors Connell;, kirk, .io:;iasoei:, Yamaguchi, and Chair Dolan
NOES: None
ABSENT: None
NOT VOTING: None
~._ _. ,CHAIR
B tte Co my Board of Supervisors
ATTEST:
and Clerk
_, Chief Administrative
of Supervisors '`)
By. / ,/1 ! ~f~ r/ ~~~ ~'~~31~
2
EXHIBIT A
CONDITIONS OF CANCELLATION
The owner shall satisfy all conditions, contingencies, and processes per Government Code Sections
51283, 51283.4 and 51283.5 and any other conditions required upon approval by the Board of
Supervisors. The specified conditions and contingencies to be satisfied are:
1. Payment in full of the amount of the fee computed under the provisions of Section 51283. The
Board notes that the valuation used in the calculation of this fee is subject to the requirements
and conditions of Section 51203 and 51283.5.
2. Owner will provide a statement of acknowledgement that unless the fee is paid, or a certificate
of cancellation of contract is issued within one year from the date of the recording of the
Certificate of Tentative Cancellation, the fee shall be recomputed as of the date of notice
described in Section 51203 or the date the landowner requests a recomputation.
3. The landowner must obtain the General Plan amendment and rezone necessary to commence
the proposed alternative residential development use for the cancellation to become valid.
4. Any re-zone of the cancellation property to SR-1 should be conditioned to limit future
residential development to one residence per conforming parcel, although the SR-1 zone
would normally allow for second residences.
5. In compliance with the Williamson Act contract, the owner will maintain the agricultural
operations on the parcel until such time as conditions 1 through 4 above are satisfied.