Loading...
HomeMy WebLinkAbout89-018~t :off svp ----~ ~;: ~: . o, ~. 'ik'7 i'~ X90-42573 ~~ o. - :: :n: BOARD OF SUPERVISORS *` COUNTY OF BUTTE, STATE OF CALIFORNIA ~,a •' Resolufion No. 89-01~ RESOLIITION FOR AN AGREEMENT RELATING TO RECLASSIFICATION OF ZONE FOR JOHN S. MORGAN and GUNTER RANFT BE IT RESOLVED AND ORDERED that the Chairman of the Board of Supervisors be and is hereby authorized and directed to execute an agreement on behalf of the County of Butte relating to reclassification of zoning with: JOHN S. MORGAN AND GUNTER RANFT 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 14th day of February 1989, by the following vote: AYES: Supervisors Dolan, McInturf, McLaughlin, Vercruse and Chairman Fulton NOES: None ABSENT: None NOT VOTING: None ( ~ ~ ~ l.~Cl ~ v LENT LTON, CHA Butt County Board of Supervisors ATTEST: MARTIN J. NICAOLS, Chief Administrative Officer and Clerk of the Board By °~~~~~ AGREEMENT THIS AGREEMENT made this 14~h day of February , 19 89 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 T T N E S S 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 I of this Agreement; and WHEREAS, the Property is now zoned as specified 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 l; and WHEREAS, public hearings have been 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 subject to the conditions specified in the following paragraphs: 1. That Exhibit 1, 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. Morgan and Ranft parcels to be developed with a common access road. 2b. Limit all cut and fill to 2 ft. 2c. Reseed all road cuts. 2d. Construct drainage ditiches along all driveways. 2e. Install riprap or headwalls at all points of concentration. ~~~~ZSl3 ~ 2f. Designate slopes over 30~ as no-development areas. 2g. Maintain native vegetaiton outside of designated homesite areas. 2h. Limit earthwork to nonrainy season. 2i. Note earthquake hazard on any subsequent parcel map. 2j. Designate 100 foot no-development areas from all swales with riparian vegetation. 2k. Dwellings to be constructed of nonflammable siding and roofs . 21. All driveways to be constructed a minimum of 12 ft. wide to the RS-B-LD-1 standard on file with the Department of Public works, including a turnout a minimum of 60 feet long-and 10 feet wide. 2m. Grant to Butte County 60 feet of right-of-way along Hurleton Road. 2n. Install water storage with CDF approved drafting connections. 20. Deleted. 2p. Applicant must also comply with all other applicable State and local statutes, ordinances, and regulations. 2q. Pay deer herd impact fees as adopted by the Board of Supervisors. 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 I 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 Ttem (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 specific in Item (d) of Exhibit 1 and to the street address of the property described in Item (d) of Exhibit 1. 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 1 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. 90-42573 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 ind and insure 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 Agreement the day and WHEREOF, the year first COUNTY OF BUTTE, a political subdivision of the State of Califor is Sy ~~ ATTEST: Cl k f the Board of Su rvisors Ch~i,~person"of the Board of Supervisors FEB ~ 4 1989 "Second Party" STATE OF CALIFORNIA On this . , ... ~ ........ day of , ,7.dr... , in the year .. 1. ~`!l~ ~......... . ' ss . ........................................................................before me, ~ COUNTY OF .....Kl~'~-~!, ... , , , , • , , ,e..~.~ f/Dwc~•.. ~ E F ~ ~. /~jn sr...• . ... , .. ~ a Notary Public, State of California, dul commissioned and sworn, ersonall a o~.4.. ,•S. /1Z• • • , , fF. , , , , , , p Y PPeared ...~.. - , , , dKG ,:.. ~®®aswetm®m~f®>ae®~~earal®amm®lae~ 0 ® at~A3BSA !_f I: SI»a'~+~:QYd ~ ~~ NOTARY PUt3LIC-CALIFORNIA ~ ® ~ Butte County ~ MyCcmmissicoExpiresJAN.18,t992 ~ ~ ., '. personally known to me (or proved to me on the basis of satisfactory evidence) to be the person.... whose name... f.F ................................................... subscribed to this instrument, and acknowledged that .... he ....executed it. IN WITNESS WHEREOF I have hereunto set my hand and affixed my official seal in the ...............................e............................ County of " " •••• ••••• ••••••••~~ C'9 ~•....• ..............on the datesetforth above in this certificate. Thisdxamenl is Dory 9 general ioim which may b¢ proper for use Insimvle Vansaclivns aIM in no way ans. uric Inlerded a eel, as a substimty la the atlvirn on an atlorney. ih¢ printer does rql otary Public, State of California make any wananry. ¢dher ecpress ar implied as Iv the legal ~aliday W any prwisgn Or Ih¢ SuAabllily of [hoso Immt in any spapifie Iransanivn. `T /~ O~ ` My commission expires / Cowdery's Form No. 32 -Acknowledgement to Notary Public -Individuals - (C.C. Sec. 1189) - (Rev. 1183) ~, E U m r c m U .~ E a ii m a N m 0 0 <`7 ' 1 STATE OF CALIFORNIA jss. COUNTY OF Rni-tr ) ,. On Febrlla.Y'y 7 r ~ 98~ ,before me, the undersigned, a Notary Public in and for said State, personally appeared --""------GUNTEL2 RANE'P--------------------------- /pe//r''s//onally known to me (gF~~)/~(i/1r~yfl¢919y~'~~`Isl ~~~~i~-~ 7acts/Sy~)'ii~~rlE~)tobetheperson(,a'jwhosename(,gf is/a{esub- scribe~dl!tl!o the within instrument and acknowledged to me that he/sl~epgi ~jp/executed the same. ®~®~®~~®~I~~~®-~990131~Id.~®~C9A~® ~ CiY~ 119'~pA A. ~a~~~O~I'a ~ ..~ NOTARY PUBLIC-CALIFORNIA 4 ~ s .. Butte County m ~ My COmmi55ion F~cpires Oct. 30,1992 ~ WITNESS my hand and official seal. i ' ®~Im®sea~®v®s^e^ta®a®®v~~ww® Signature ~ (This area for Official notarial seaq A. ~~ parties hereto have executed this 90--2513 EXHIBIT 1 Agreement (a} "First Party", as used in this Agreement, includes each and all of the following: John S. Morgan and Gunter Ranft. (b) The property is now zoned: FR-10 {c) The zoning reclassification of the property is from its present zoning to: FR-5 (d) Notice to First Party pursuant to Paragraph No. 4 shall be addressed to: John S. Morgan, 9425 Nichols Street, Bellflower, CA 90706 and Gunter Ranft, P.0. Box 896, Oroville, CA 95965. {e} The change in zoning classification pursuant to Paragraph No. 4 shall be to: FR-5 {f) "Property", as used in this Agreement, includes: A portion of Section 16 T19N R5E MDB&M, more particularly described as: Beginning at a point on the N line of said Section 16 that bears N 89 °29' 30" E, a distance of 607.29 ft. from the NW corner of said Section 16; thence S 89° 29' 30" W a distance of 607.29 ft. to the NW corner of said Section 16; thence S 0° 24' W, along the w line of Section 16 a distance of 2131.29 ft. to a point on the S line of the Oroville Forbestown Road, said point being also the NW corner of that certain parcel of land, described in the deed, to William D. Dederick, et ux dated March 7, 1942 and recorded in Book 286 of Butte County Official Records at Page 333; thence along the southerly line of said Oroville Forbestown Road, and the northerly line of said Dederick parcel, the following courses and distances: N 71° 09' E 129 ft.; S 79° 18' E, 76.70 ft.; S 76° 21' E, 108.5 ft.; S 60° 35' E, 194.7 ft.; S 77° 40' E, 71.60 ft.; S 83° 13' E, 66.45 ft.; S 83° 13' E, 167.65 ft.; thence N 88° 18' E 227.20 ft.; N 75° 33' E, 71.20 ft.; N 66° 46' E, 170 ft. to a point at the NE corr_er of .said Dederick Parcel; thence leaving the southerly line of said Oroville Forbestown Road, N 41° 16' E 65.51 ft. to a point at the most westerly corner of the land described in the deed from Walter A. Post, etal, to OwID, dated August 2, 1923 and recarded August 31, 1923 in Book 204 of deeds, Page 15; thence along the northerly line of said OWID property N 17° 14' E, 224.6 ft.; thence N 0° 37' 15" W 1946.21 ft. to the N line of said Section 16; thence S 89° 29' 30" W 1304.87 ft, to the paint of beginning. 5 E~® ~F ®~~UN~EM~