HomeMy WebLinkAbout87-073__._ ~.i„ ~ c~.~-ice c~F -~~ ~a~-ate. , .~f 'T _ ! ~ 8 16
P'ag~
r
i~'+lY~~~~~~~~
roux"
~~aarrai*
'c BOARD OF SUPERVISORS
.:
CUUNTY.OF BUTTE, STATE OF. CALIFORNIA
Resolution No. 87-73
RESOLUTION FOR AN AGREEMENT RELATING TO RECLASSIFICATION
OF ZONE FOR BRUCE C, MITCHELL
BE IT RESOLVED AND ORDERED that the Chairman of the Board of
Supervisors be and is hereby authorized and directed to execute an agree-
meat on behalf of the County of Butte relating to reclassification of
zoning with:
BRUCE C. MITCHELL
and to do and perform everything necessary to carry out the purpose of
this resolution.
PASSED AND ADOPTED by the Butte County Board of Supervisors on
the 5th day of May, 1987, by the following vote:
AYES: Supervisors Fulton, McInturf, McLaughlin and Chair Dolan
NOES: Supervisor Vercruse
ABSENT: None
NOT VOTING: None
E OLAN, C IR
;,t;{ Butte County Board of Supervisors
ATTEST:`,'MARTIN'J. NICHOLS, Chief Administrative
Officer and Clerk of the Board
by i
t(
'~~•
RLCUnDCD BEfTTF CGJ~ ~ Y
OFFICIAL REC()r~DS BY
AGENCY SHOV1lN
I98t JUId ,2 Atd 8~ 04
CAIrDACF J. GRlJ86S
CLERK-RECORDER FEE ~~ EEE
8'7-138:L6
AGREEMENT
THIS AGREEMENT made this 5th day of May, 1987, by and between
"First Party", as identified in item (a) of Exhibit 1 of this Agreement,
and the COUNTY OF BUTTE, a political subdivision of the State of
California, herein called "Second Party".
W I T N E 5 5 E T H
WHEREAS, First Party is the owner of real property, herein
called the "Property", situated in the County of Butte, which Property
is described in Item .(f} of Exhibit T of this Agreement; and
WHEREAS, the Property is now zoned as specific in Item (b) of
Exhibit l; and
WHEREAS, First Party has applied for a reclassification of
zoning of the Property pursuant to which application the Property is
being reclassified from its present classification to the classification
or classifications specified in Item {c) of Exhibit 1; and
WHEREAS, public hearings have bean held upon said application
before the Board of Supervisors of the County of Butte, State of
California, and after having considered the matter presented, it has
been determined that certain conditions to the zoning reclassification
of said real property must be imposed so as not to create any problems
inimical to the health, safety and the general welfare of the County of
Butte.
NOW THEREFORE IT IS MUTUALLY UNDERSTOOD AND AGREED that inasmuch
as the reclassification specified in Item {c) of Exhibit 1 is being
granted, the said reclassification shall be sub3ect to the conditions
specified in the following paragraphs:
1. That Exhibit I, as completed and attached hereto, is
incorporated into and made a part of this Agreement with the same force
and effect as if fully set forth herein.
2. That First Party shall construct and comply with all the
following conditions:
2a. Prove that there is a 60 ft. deeded right-of-way from
nearest County maintained road.
2b. Have a 60 ft. deeded right-of-way access from property for
an alternate public road.
2c. Clear private roadways of dry and dead brush from 20 feet
from centerline and dispose of brush according to CDF requirements.
a("~ ~~'I b „~
Page 2
2d. Pay $25fl water tender fee for Butte County Fire at time of
application far building permit.
2e. Residential structures to be built with fireproof, boxed
eaves, fire resistant exterior walls, no shakes or shingles.
2f. Sprinkler system to be installed in interior of residential
structures.
2g. All outbuildings (accessory buildings) to be built with
fireproof roofs.
2h. Applicant must also comply with all other applicable State
and local statutes, ordinances, and regulations,
3. In the event First Party, any successor in interest of
First Party, or any person in possession of the property described in
Item (f) of Exhibit T violates or fails to perform any of the conditions
of this Agreement within thirty {30) days after notice thereof as
provided in Paragraph 5, the Board of Supervisors of Second Party may
instruct the County Counsel of Second Party to institute legal
proceedings to enforce the provisions of this Agreement. The Board of
Supervisors of Second Party may also initiate proceedings to rezone the
property to the classification specified in Item (b) of Exhibit I or any
other suitable classification.
4. Notice of violation of provisions of this Agreement shall be
sent to First Party at the address specified in Item (d} of Exhibit I
and to the street address of the property described in Item (d) of
Exhibit I. Any subsequent title holder, any lien holder, or party in
possession of the property shall also receive notice of such violation
at an address other than as specified in Item {d) of Exhibit I by filing
with the Clerk of the Board of Supervisors of Second Party the address
to which the notice is to be sent, with reference to this Agreement and
the Resolution authorizing its execution.
5. In the event suit is brought by the County Counsel of Second
Party to enforce any of the provisions of this Agreement, First Party
agrees to pay to Second Party a reasonable sum to be fixed by the Court
as attorney's fees.
6. Each and every one of the provisions of this agreement
herein contained shall bind and inure to the benefit of the successor in
interest of each and every party hereto, in the same manner as if they
had herein been expressly named.
IN WITNESS WHEREOF, the parties hereto have executed this
Agreement the day and year first above written.
~~ ~~-~ss~s y
Page 3
r
BRUCE C. MITCHELL
~-~l~'"O
ATTE T: ~ -
Cl rk of the oar of
Supervisors '
COUNTY OF BUTTE, apolitical
subdivision of the State of
California
STATE OF CALIFORNIA ?
? ss.
COUNTY OF BUTTE )
;a On this ~~ day of in the year
before me C. Pitts, a Notary Public, State of California, duly
commi sinned and sworn, personally appeared Jane Dolan, personally known to me
to be the person who executed this instrument as Chairman of the Butte County
Board of Supervisors and acknowledged to me that the Butte County Board of
Supervisors-executed it.
TN ~IITNESS W~iEREOF T have hereunto set my hand and affixed my official
seal in the County of Butte the day and year in this certificate first above
written.
.~~.~ ~w o~~~Cia~, sE~aL
`-. `.~"' -<' C. PMTS
~' '~• ~'Q~~-°'~f'"~ N07ARYPUI/'LIC-CALIFORNIA ~ otary Public, State of California
BU I"1•E COl3NTY
`~cr~oaYiP My Comm. Expires Dec, 19, S 989
"~ My commission expires December Z8, 1989-
1 STATL~ OF CALIFORNIA On this ....CP...t.-f:`~..
~~ ~s day of ............... in year one thousand nine
ss. hundred and ......Q."..~~ ............. before me, C :r:...~~.
COUNTY OF .... ..~..... .... ................ ~ .. ,
...................................... ,y . ~ y
a Nota Publre State of C ifornia dui commis toned a d sworn personally
appeared .~....~r .............. .... .
."p` Orr V~~i.4LotlL7'S.~'ltiL/
u} _ W ~ N07ARY PLiESLIC -CALIFORNIA
~~`~° BU7TECOIJNTY
~'~~FOA~~~P My Comm. Expires pec. 1$, i 9$9
Acknowledgement-General (C. C. Sec, l I90a)
..............................................................................................................................
known to me to be the person ...., whose name ...1~..~... subscribed to the within
instrument and acknowledged to me that .....he..... executed the same.
IN WITNESS WHEREOF I have hereunto set my hand and affixed my
official seal in the .......................... County of .~,.... the day and year
in this certificate first above written. ~ /~
Notary Public, State of California ~~,, qq
My commission expires .. ..... ....... .,~~J~l..~fn
''Second Paxty"
81-~~98~8 ~
Page 4
EXHIBIT I
Agreement
(a) "First Party", as used in this Agreement, includes each and all
of the following: Bruce C. Mitchell.
(b) The property is now zoned: L3
(c) The zoning reclassification of the property is from its present
zoning to: FR-2
(d) Notice to First Party pursuant to Paragraphs No. 4 shall be
addressed ta: Bruce C. Mitchell, 912 Dresslerville Road,
Gardnerville, Nevada 89410.
(e) The change in zoning classification pursuant to Paragraph No. 4
shall be to: FR-2
(f) "Property", as used in this Agreement, includes:
A portion of Section 2, T20N, RSE, MDBM, and more particularly
described as follows:
COMMENCING at the NW corner of the SW 1/4 of the NW 1/4 of said
Section 2, being also the NW corner of that certain parcel of land
described in Deed from John Schroder, Jr., et ux, to James M.
Ladd, an unmarried man, dated 3une 19, 1970, and recorded July 8,
1970, in Book 1622 of Official Records, Page 595, records of Butte
County, California; thence S 89° 41' 00" East along the northerly
line of said Ladd parcel, a distance of 1070.63 ft. to the
northeasterly corner of that certain parcel of land described in
Deed from James M, Ladd, an unmarried man to Huburt 0. Hoffman, et
ux, dated August 26, 1970 and recorded September 8, 1970, in Book
1633 of Butte County Official Records, at Page 30; thence S 8° 53'
55" W, along the Easterly line of said Hoffman parcel, a distance
of 323.62 ft.; to the NE corner of that certain parcel of land
described in Deed from James M. Ladd to Donald Prince Collins, et
ux, recorded November 30, 1971, in Book 1716 of Butte County
Official Records, at Page 121; thence S 0° 12' 35" W 320 ft. to
the SE corner of said Collins parcel; thence S 89° 40' S7" E along
the southerly line of said Ladd parcel, a distance of 324.01 feet
to the southeasterly corner of said Ladd parcel; thence N 0° 04'
25" E along the easterly line of said Ladd parcel, a distance of
640 feet to the northeasterly corner of said Ladd parcel; thence N
89° 41' 00" W along the northerly line of said Ladd parcel to the
point of beginning.
AND C}~ ~l~Q~~fV~~~~"