Loading...
HomeMy WebLinkAbout92-001t •*~~ . *, A RESOLUTION TO RESCIND RESOLUTION NO. 85-104, AND TO RESCIND APPROVAL OF AGREEMENT RELATING TO RECLASSIFICATION OF ZONTNG OF PROPERTY KNOWN AS CANYON PARK ESTATES II SUBDIVISION WHEREAS, a "Stipulated Judgment Granting Peremptory Writ of Mandamus" was entered into by the parties in the action entitled Butte Environmental Council v. County of Butte, et al., Case No. 92207, and filed January 2, 1991 (see Attachment A); and WHEREAS, the PEREMPTORY WRIT OF MANDAMUS issued by the-Butte Superior Court in Case No. 92207 commands the Butte County Board of Supervisors to rescind and revoke its approval of Resolution No. 86-104. (see Attachment B) NOW, THEREFORE, LET IT BE RESOLVED, that the Board of Supervisors of the County of Butte hereby rescinds and revokes its approval of Resolution No. 86-104 previously adopted August 5, 1986 and repeals said Resolution. BE IT FURTHER RESOLVED that the Board of Supervisors rescinds and revokes its approval of that certain Agreement dated August 5, 1986, attached to Resolution No. 86-104, and pertaining to the conditional zoning of the property described therein as the Canyon Park Estates II Subdivision. PASSED AND ADOPTED by the Butte County Board of Supervisors this 7th day of Januar 19 g2 by the following vote: AYES: Supervisors Houx, McLaughlin, Fulton and Chair Dolan NOES : None ABSENT: Supervisor McTnturf NOT VOTING: None ~_.--~ NL ll LAN, mnair or ~n~e~ tte ounty Board of Superv ATTEST: WILLIAM RANDOLPH Chief Administrative Officer and Clerk of the Board By J e 4f.rc• r , ` 2 3 Y 5 6 7 r.._. n~t J i0 Z1 ~2 13 ..:~ , ya 15 i6 ~7 is 19 20 21 22 - 23 24 25 26 27 28 LAW OFF7CE OF JoHx L. Luvw~-s, ]x. ATfplINEY AT J.J1W 525 ~i5ua. ST.-P.O. Box 3276 Cttica, CAUFanruA 85927 (916) 893-1758 Attorney for Petitianers I ~~ ~ ~ •x 15 JAN Q 2 ;°a1 G: ~~~-^u•'~w c ;. G~~L'~BS, ButtE Co. lvtaf:{ Cp IN THE SUPERIOR COURT OF THE STATE OF CAZ,IFORfiIA IN AND FOR THE COUNTY OF BUTTE BUTTE ENVIRONMENTAL COUNCIL, Fetitioners, vs. COUNTY OF BUTTE, ET AL, Respondents. CASE NO: 92207 STIPULATED JUDGMENT GRANTING PEREMPTORY WRIT OF MAhDAPSUS ,,~ ~~~ IT IS HEREBY STIPULATED by and between the parties, hereto, through ,their respective attorneys of record, that this 4 court may issue its Judgment Granting Peremptory h'rit of Mandamus as set forth herein. DATED: ~ pw ~„ Pr~ Z~~ 15g0 JR DATED : ~ ~~~ ~j , , I990 - DATED : a G 1". ~` _, 1990 . JO N UVAAS, to ey for Petitioners K ~ _ BUTTE.COUNTX COUNSEL . Attorneys for Respondents ONALD V I PILLSBURY, MADISON & SUTRO Attorneys for Real Parties In Interest Attachment A 1 2 . g .~ .,4 . 5 6 7 8 9 10 11 ~, I2 13 14 15 16 17 I8 19 20 21 22 _ ~ 24 25 JUDGMENT ._ Pursuant to the foregoing Stipulation,. IT IS ORDERED THAT, i. A Peremptory Writ of Mandamus shall issue frrom f~is court, remanding the proceedings to Respondents and commanding Respondents County of Butte and Butte County Board of Supervisors to rescind and reyake Butte County Ordinance No. 2544 a$opted~ August 5, 1985, rezoning portions of the subject property from, U {Unclassified) and SH (Scenic Highway) to FR-1 (Foathill~'~ Residential --- ], acre minimum) ; and further to rescind and revoke their approval of Resolution No. 86-104, adopted August 5, 1986, approving an agreement far conditional zoning; and further to rescind and revoke their subsequent approval of any conditional zoning agreement pertaining to the subject property. 2.' Petitioners sha11 recover from Respondent County of Butte their' costs in this action, in the amount of $22G,S6. 3, Petitioners are awarded attorney fees from "Respondent County of Bute in the amount •of $4375 for attorney time reasonably expended in obtaining this 3udgment. DATED : ~ ~ , I.9 90 . FGG~r~ G~~-dE~3T JUDGE OF THE SUPERIOR COURT Judgment entered on Judgment Baok, Volume No. , Page ' 25 ... , FILED & PHYSIC.'~tLY FL~'• rD ly JUDi~tvjEhT SQ4K, .. 27 . NO. -- (~ ~. ~,._ Cis _ _ 1 '" ~ • 9i 1 DECLAI',1r L!I`DEi; ~~; :.'.! ~~ ~' QF r^c=:"-.v:.~~ `~ i iiE h~3Q`•!E 28 ~Q 1'E TF;kJ% F.i:'J C.:r~'.,.....~~ ~ . ' L~ ^. i [^ ..._ / a~ .. AT ~FIC~~I' LE, CA(:C~r'~t;F~ J. {;~r '.:~~ _::y::'J:~frJ i'- c.?K , 1.990, . in Clerk, Deputy Clerk r ~ 1 2 3 4 5 6 7 8 9 10 1i 12 13 i4 15 16 17 13 2a . 21 22 ~~ .~ 23 24 25 26 27 28 r.~w o~saE o~' ~OHN L. LWMS~ tR. ATTpl1!'s£'Y AT LAW 525 V1',~u. Ss.-P.O. Box 32'76 Cxroa, C~r-onnu 95927 ~9is) 893-1758 Attorney for petitioners ' ~ ~ ~: "` ~ - G. ,~;,:,~~ .; uF'sU°95. Bugs Co. C+e~c 6y S. 'v'f ~a Ce;~~h~ IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE i3UTTE ENLTIRONMENTAL COUI~YCIL, CASE hr0: 92207 Petitioners. . PEREMPTORY vs . R'RIT OF t~iANDAMUS COUNTY OF BUTTE, ET AL, Respondents. The People of the State of California To: The Butte County Board of Supervisors and County of Butte, Respondents: Judgment having been entered i~n this action, ordering that a Peremptory Writ of Mandamus be issued from this court, YOU ARE HEREBY COMMANDED immediately upon receipt of this Writ to vacate approval of Butte County Ordinance No, 2544 and Resolution No. 86-104, approved August 5, 1980, a:~d ar~y subsequent conditional zoning agreez~ent relative thereto. YOU ARE FURTHER COMMANDED tro make and file a return to this Writ on or before ,~~~ 1 __, 13~~, setting forth' what~~ you have done to comply. DATED: ~ l 199x. b $• h'''° Clerk Deputy Clerk LET THE FOREGOING WRIT ISSUE. DATED: / ~~ _ .1990. ~ I~~C~t'? G~LBEF~~ JUDGE OF THE SUPERIOR CDURT ;'~,, RESOLUTION FOR AN AGREEMENT RELATING TO RECLASSIFICATION OF ZONING FOR 30HN DRAKE AND HOWARD ISOM BE IT RESOI.VEA ANA ORAEREA that the Chairman of the Board of Super- visors 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 DRAKE AND HOWARD I50M and to do and perform everything necessary to carry aut the purpose of this resolution. FASSED AND ADOPTED by the Butte County Board of Supervisors on the 5th day of RUgU51; ~ lggb, by the folJ.owing vote: AYES: Supervisors Mcinturf, Wheeler and Chairman McLaughlin NOES: Supervisor Bolan ABSENT: SUpervisor Fulton NOT VOTING: None ED McLAUGHLIN, CHA Butte County Board of Supervisors ATTEST: TIN 3. HOLS, Chief Administrative fic r an Jerk of the Board By i k ~` Attachment 8 -` AGREEMENT THIS AGREEMENT made this 5th day of August , 1906, by and between "First Party," as identified in Item Ca) of Exhibit I 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 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 Cf) of Exhibit i of this Agreement; and WHEREAS, the Property is now zoned as specific in Item Cb) of Exhibit I; 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 Cc) of Exhibit I; 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 Property must be imposed so as not to create any problems 'inimical to the health, safety and general welfare of the County of Butte. NOW, THEREFORE, IT IS MUTUALLY UNDERSTOOD AND AGREED that, inasmuch as the reclassification specified in Item Cc) of Exhibit I is being granted, the said reclassification shall be sub,~ect to the conditions specified in the following paragraphs: A. 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. B. What First Party shall construct and comply with all the following conditions: 1. Submit road and drainage plans to the Department of Public Works for approval and in5ta11 the required facilities. 2. Provide a 2Q-foot building setback from the edge of the roadways. 3, Street signs shall be provided by the developer at ail street intersections per County requirements. CSubmit five alternate street names far each street to the County Address Coordinator far approval of street names.) 4. Construct full street section on Humboldt Road frontage to RS-3B geometric standard. Minimum structural section to be 2" AC and 8" AB, 5C 250 prima, fag seal and 95~ compaction. Submit design to County Department of Public Works for approval, "R" value determinations and other data that may be required to support section design. 5. Provide monumentation as required by the Department of Public Works in accordance with accepted standards. 6. Street grades and other features shall comply with the Butte County Ordinances, design resolution and other accepted engineering standards. 7. Provide permanent solution for drainage. 8. All easements of record to be shown on the final map. 9. Meet the requirements of the Butte County Fire Department or other responsible agency. 10. Street lighting shall be provided in accordance with Butte County requirements, accepted design criteria and recommendations of PG and E for the area between the project entrance on Humboldt Road and Highway 32. 11 Provide circulation (access road from Humboldt Road plus deeded right to use two emergency access roads to the north). 12. Qbtain State encroachment permit and construct standard public road approach on Humboldt Road and Highway 32. 13. Meet the requirements of the utility companies ti.e., PG and E, Pacific Telephone, water, sewer). 14. Pay any delinquent taxes. 75. File a tentative and final subdivision map and pay appropriate fees. 16. Provide all required traffic safety signs including Stop signs. 17. Provide a community domestic water supply that complies with the California State Safe Drinking Water Act and the Code of Butte County. 18. Provide community sewage collection, treatment and disposal facilities that comply with the California State Regional Water Quality Control Board, the Code of Butte County, California, the State Health and Safety Code and other applicable codes and regulations governing the design, construction and operation of the facilities. »~_ 19. Provide a service and maintenance district or other legal entity or entities adequate to ensure the construction, maintenance, repair or improvements of the domestic water supply system and the community sewage collection treatment and disposal facilities (County Service Area #84). 20. Record a covenant, running with the land, agreeing to inclusion within a Fire Protection Assessment District which may be established by the Board of Supervisors at a future time. 21 Applicant must comply with all applicable State and local statutes, ordinances and regu]ations. 22. Utilize standard erosion control and construction practices to minimize erosion and other construction impacts. CM) 23. Design and construct the structures with adequate lateral reinforcement to withstand an earthquake with Intensity VIII on the Modified Mercalli Scale per the Uniform Building Cade. CM) 24. Minimize potential damage from rockfalls by~ Ea> Locate dwellings and ether structures away from the base of steep bluffs. Cb) Avoid probable areas of future rockfall activity where concentrations of rockfall debris occur. tc) Construct law walls of native stone on the uphill side of. dwelling sites where the area shows evidence of occasional rockfalls of small boulders. tM) 25. Mark the important archaeological site by survey monuments during the road construction phase. (M) 26. Grant an easement for Archaeological Site CV-1 to the Society for California Archaeology; os, if preservation of the site is not feasible, an extensive scientific investigation is required prier to filing the Final subdivision map. (M) 27. Locate roads and dwelling units so as to minimize the amount of vegetation removed or disrupted, avoiding habitat interfaces wherever possible. Retain riparian vegetation wherever possible. Locate dwellings and roads 50 to 100 feet frgm stream channels except at bridge ar culvert crossings. (M) 28. Restrict fencing to homesites to provide corridors for wildlife movement. CM) 29. Limit the construction of dwelling units within 350 feet from the centerline of Highway 32. For dwellings proposed to be located within that setback area, architectural design of the buildings and placement on the parcels to conform with the landscape. LM) -3- 30. Obtain streambed alteration permit from California Department of Fish and Game for creek crossings. (M) 31 Utilize energy canservation measures of thq Uniform Building Code and as requ'sred by Section 664'3.1 of the Subdivision Map Act. CM) 32. Locate the sewage oxidation ponds outside the 1130-Year flood plain of Litt}e Chico CreeiC. (M) 33. Retain the area proposed far R-G CResaurce canservation) zoning as natural open space with uses to be limited to those uses which do not require development or improvement of a permanent or structural nature. Initiate a sand trust to hold an easement in perpetuity over the 900 acres +/- of open space. 34. Construct emergency all--weather roads as shown on the tentative map approval to the standards required by CDF. 35. Residential development shall be limited to one single-family dwelling per parcel, not exceeding a height of two stories or 35 feet. 36. Livestock, except horses, shall be prohibited. 37. Home occupations as defined in Butte County Gode Section 24 et seq. shall be prohibited. 38. Signs shall be limited to an identification of the development not to exceed two t2) in number with a maximum size of 50 square feet, except that signs advertising the development and sale of units may be permitted until 85 percent of the bu}}ding sites are so}d, or until a period of five C5) years has elapsed, whichever 4is first. The developer shall be respons}ble for the removal of all signs associated with the sale of said property. 39. Except for an ornamental wall, fencing or security gate at the entrances to the development and fencing near the dwelling units, no extensive fencing and/or walls around the periphery lots shall be permitted. The fences and/or wa}]s shall not exceed six C63 feet in height. 40. The developer shall establish a homeowners' association to be responsible far the maintenance and upkeep of the utilities, roads and all other real property owned in common. The developer shall assume responsibility for the unsold, remaining memberships until such time as the homeowners' association can reasonably assume the f}nancial responsibility far the maintenance and upkeep of the utilities, roads, and all real property owned in common. To ensure that the homeowners' association is adequately formed to meet these responsibilities, the developer shall submit copies of said homeowners' association agreement to the Butte County Planning Department for review and approval prior to the recordation of any subsequent map authorizing the sale of any real property in con,junctian with this development, -4- ~1. Provide a one-acre fire station site near the entrance to Phase I. This site to be fully_ developed with utilities to the property line. . 42. Post a X125,000 bond to cover the construction of a fire station, the purchase of a used fire engine and equipment, and all of the equipment and supplies necessary to form a 15-person volunteer fire company. C. In the event First Party, any successor in interest of First Party, or any person in possession of the Property described in Item if) of Exhibit I violates or fails to perform any of the conditions of this Agreement within thirty C30) days after notice thereof as provided in Paragraph E, 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 Cb) of Exhibit I or any other suitable classification. D. Notice of violation of provisions of this Agreement shall be sent to First Party at the address specified in Item Cd) of Exhibit I and to the street address of the Property described in Item Cd) 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. E. 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. F. 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. -5- JOHN DRAKE HOWARD ISOM "First Party" COUNTY OF BUTTE, a pa3itica~ subdivision of the State of California By ED McLAUGHLIN, Chairman Butte County Berard of Supervisors "Second Party" ATTEST: MARTIN NICHOLS Ci-iief Administrative Officer ' and Clerk of tFze Board of Supervisors 8y -~- EXHIBIT I (a) "First Party," as used in this Agreement, includes each and all of the following: Jere Bolster, John Drake, Drake Homes, Howard Isom. Cb) The Property is now zoned U and S-H. (c) The zoning reclassification of the Property is from its present zoning to: R-C and FR-9. CdJ Native to First Party pursuant to Paragraph D shall be addressed to: Drake Homes, P.O, Box 148, Chico, CA 95927. Ce) The change in zoning classification pursuant to Paragraph D shall be to: R-C and FR-1. (f) "Property:" as used In this Agreement, includes FR-1: Lots 1 through 11;16 as shown on that tentative subdivision map for the "Canyon Park Estates II" subdivision on file in the office of the Butte County Planning Department, R-C: Lots A, B, C and D as shown on that tentative subdivision map for the "Canyon Park Estates II" subdivision an file in the office of the Butte County Planning Department. Containing 1100 acres, more or less, Chico. _7_