Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
93-123
R~a~~~~-~~Q ~~• - ~_~ -~o t!' \e.~- ~~~~ ~«~ ,8:02am 17-Aug--93 I COMS FAt 7 RESOLUTION FOR AN AGREEMENT RELATING TO RECLASSIFICATION OF ZONE FOR ANDRE AND WINTERED WILLIAMS 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: ANDRE AND WINIFRED WILLIAMS 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 10th day of August 1993, by the following vote: AYES; Supervisors Meyer, Dolan, McLaughlin, Thomas and Chair Houx NOES: None ABSENT: None NOT VOTING: Nor}e MARY E HOUX, CHAIRMAN Butte Co ty Board of Supervisors ATTEST: JOHN S. BLACKLOCK, Chief Administrative Officer and Clerk of the Board ~+., } /~ ~~~.f~~'T~"1' I Total . OO I By Recorded 1 Official Records I County of I Hutte I Candace J. Grubbs 1 Recorder I 8:0`'iam 20-Sep-93 I COtIS FM 8 U3'flU4~4 r This document is being rded to reflect a correction made on Exhibit 1 of agreement / ~~~'k+~~'"C~.fG I Total . 00 i Recorded I Official Records I County of 1 F3utte 1 Candace J. Grubbs i Recorder I ._~~ _. CONDITIONAL ZONING AGREEMENT THIS AGREEMENT made this 2`'~day of• , 19 , by and between "First Party", as identified in item {a} of Exhibit 1 of this Agreemerff, and the COUNTY OF BUTTE, a political subdivision of the State of California, herein called "Second Party". WITNESSETH _ 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 1; 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 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 fallowing 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 fallowing conditions: 2a. The division of the property shall be limited to no more than three parcels as shown on Exhibit A, allowing for minor modifications to the map in case of leachfield needs. 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 Item (b) of Exhibit I ar 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 .~- ~3M~~~~4. ~~~-x.54 __ _ , - ~ .~ 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. S. 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. 5. 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. ~, ~ , COUNTY OF B subd~~vision of the ATTEST: ~.~ Clerk of the Board of Supervisors By Supervisors "Second Party" TE, a political to of California of the Board cf Aus s a ~~s~ ,LIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ~ ~ - ~ 3 't ~- ! 1 . ~ ~ State of -~ ~n n ~ County of ~ ~. ,_„ On g - j ~ ' 9 3 before me, ~ Ciro ~ o ac- ~ ~ , DATE NAME, TITLE OF OFFICER - E. ., "JANE DOE. N T Y PUBLIC" personally ~a r ~rsonally known to me - OR - ^ proved to me on the basis of satisfactory evidence to be the person,(s~whose names') is/aye subscribed to the within instrument and ac- knowledged to me that I~efshel##~y executed the same in I}is7'her/t#efr authorized capacity(~s), and that by I~slherlt#e~tr signature,(s} on the instrument the persor~, or the entity upon behalf of which the persons acted, executed the instrument. CAROL RCrACH - Q :~,~ ~~"' COMM. # 968956 ~ WITf~ESS my hand d official seal. r : -ni . Notary Public -- Calit'ornio y z -~~ : BUTTE COUNTY My Comm, Expires AUG 7. 1996 SIGNATURE OF NOTARY JJo. 5t9~"'~ ~ OPTIONAL SEC~'ION , CAPACITY CLAIMED BY SIGNER Though statute does noF require the Notary~to fill in the data below, doing so may prove~~ invaluable to persons relying on the document. ^ INDIVIDUAL ^ CORPORATE OFFICER(S) TITLE(S) ^ PARTNER(S) ^ LIMITED ^ GENERAL ^ ATTORNEY-IN-FACT ^ TRUSTEE(S) ^ GUARDIAN/CONSERVATOR ~ ['~ HER: SIGNER IS REPRESENTING: NAIy{E OF PERSON(S) OR ENTrfY(IES) ~i~ °- OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT: Though the data requested here is not required bylaw, it could prevent fraudulent reattachment of this form. TITLE OR TYPE OF DOCUMENT. NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE 01992 NATIONAL NOTARY ASSOCIATION • 8236 Remmet Ave., P.O. Box 7184+ Canoga Park, CA 91309-7184 ALL-PURPOSE ACKNOWLEDGMENT No.5i79 State of ~~ ~D ~~~~ County of ,~y~~ O~TICrrlST Z,l9~~efore me, ~~~~~~ ~usr/E_LvyDy ~tIDT.~I/ /y~~G' [)ATE NAME, TITLE OF OFFICER- E.G.,~, NOTARY PUBLIC" ~IA/~~~J ~/~GLI.4r~S personally appeared , NAME(S) OF SEGNER(5) ~persanaliy known to me - OR - ^ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that he/she/they - execu#ed the same in hislher/their OFF[CIAL{~pTARYSEAL ~"''~ LORR{' l[~i= Al~i:\[ LI;NDY authorized capacity(ies), and that by ,. i ~~~,~, ti' I~at~nr!~;:rilic--Cafifor;tla hislher/their signature{s) on the instrument ,~ • ;yfi a~ ~ c~•rr~ ;roue>>TY ~ the person(s), or the entity upon behalf of ~,L.~:~ Icy c~, i:ri. Gy~:r;~ ivov o3,,1~~~ •,ra,.~ which the person(s) acted, executed the instrument. CAPACITY CLAIMED ~}NDIVIDUAL ^ CORPORATE, OFFICER(S) TITLE(3) ^ PARTNER(S) ^ L}MITED ^ GENERAL ^ ATTORNEY-IN-FACT ^ TRUSTEE(S) ^ GUARDIANlCONSERVATOR ^ oT13ER: SIGNER IS REPRESENTING: NAME OF PERSON{Sy OR ENTITY{lE5) Witne s my hand and official seal. SIGNATURE OF NOTARY AT'1'ENTIDN NOTARY: Although the infonnatian requested below is OPTIONAL, it Couid prevent fraudulent attachment of this certificate to afi unauthorized document. THIS CERTIFICATE MUST BE ATTACHED TO 7HE DOCUMENT DESCRIBED AT RIGHT; Title or Type of Document Number of Pages Date of Document Signer(s) Other than Named Above BY SIGNER ©1892 NATIONAI Nt]TARY ASSOCIATION • 8236 Remmet Ave., P.O. Box 718.4 • Canoga Park, CA 91304-7184 state of C~,~L•1L olZ N -l-~ ___. County of ~~ ~~- , , , Ons~~'~ ~ gq before me, LL/ ~vv Y a ~ r~v,~G~ e PA7E NAME, TITLE OF OFFICER - E. .,'JANE DOE, NOTARY PUBLIC' ~ personally appeared __ L~~,~.rr ~ >z ~ ~ E-t~~c-1.~i,4 N'JS .. _.. _ .. . , NAME{S) OF SIGNERS) personally known to me - 4R - ^ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare SUbSCribed t0 the Wlthln irlStrUment and acknowledged to me that helshelthey executed the same in his/herltheir authorized capacity(ies), and that by ,,,, ,, OFFICIAL NOTARY5EAL HoLL)s LuNOV hislherltheir signature(s) on the instrument "..~~ ,'= Notary Pubfic-Calitomia the person(s), or the entity upon behalf of ~' BurrE couNTY N1y Comm. Expirea DEC 08,1995 which the arson s acted, executed the p ( ) instrument. CAPACITY CLAIMEQ BY SIGNER INDIVIDUAL ^ CORPORATE OFFICER(S) TITLE(S) ^ PARTNER(S) ^ LIMITED ^ GENERAL ^ ATTORNEY-IN-FACT ^ TRUSTEE(S) ^ GUARAIAN/CONSERVATOA ^ OTIiER: SIGNER IS REPRESENTING: NAtrkE OF PERSON(S) OR ENTITY(IES) my hand ark official seal. ATTENTION NOTARY: Although the information requested below is QATIONAL, it could prevent fraudulent attachment of this certificate to an unauthorized document. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document Number of Pages Date of Document Signer(s) Other than Named Above ©1992 NATIONAL NOTARY AS50CIAT10N • 8236 Aemmet Ave., P.O. Box 7184 • Canoga Park, CA 91304-7184 ALL-PVRPOSE ACKNOWLEDGMENT State of ~,_~~t, _. -- County of ~ ~ On ~ ` ~ ~ before me, ~ a ~v a c ~ ~~ T r~ ~ , , ar arm ~ DATE NAME, TITLE OF OFFICER - E.G.,'JANE DOE, NO RY PUBLIC' personally appeared 1" ~1-t' NAME(5) OF SIGNER(S) personally known to me - OR - ^ e to be the person~erj whose named islare subscribed to the within instrument and ac- knowledged to me that lie/she/tlrrey executed the same in i~ie/herlthe~i•f authorized capacity(ie~}, and that by q~i.slher/tl~r signature(,sa) on the instrument the personf~, or the entity upon behal# of which the person(sj acted, executed the instrument. CAROL ROACH :, ~~~..,, .M. COMM. ~ 968956 z WITNESS my hand a fficial seal. _~ ~ ~ Notary Public -California n "'~ . _ BUTFE COUNTY :. '~~ o -~ . My Comm. Expires AUG 7, 1996 p..~ SIGNATURE pF NOTARY No. 5193 ~ OPTIONAL SECTION ~ CAPACITY CLAIMEQ BY SIGNER Though statute does not require the Notary to ill! in the data below, doing so may prove invatuable to parsons retying on Ehe documenl_ ^ INDIVIDUAL ^ CORPORATE OFFICER(S) T1TLE(S) ^ PARTNER(S) ^ LIMITED ^ GENERAL ^ ATTORNEY-iN-FACT ^ TRUSTEE(S) ^ GUARDIAN/CONSERVATOR ~T R: SIGNER IS REPRESENTING: NR E OF PERSON(S) OR ENT (TES) OPTIONAIL SECTION THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT: TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT Though the data requested here is not required by law, it could prevent fraudulent reattachment of this form. 5lGNER(S) OTHER THAN NAMED ABOVE ©i 992 NATIONAL NOTARY ASSOCIATION • 8236 Remmet Ave., P.O. Box 7184 • Canoga Park, CA 91309-7184 .. EXHIBYT 1 Agreement (a} "First Party", as used in this Agreement, includes each and all of the following: Andre and Winifred Williams. {b) The property is now zoned: FR-40 {c) The zoning reclassification of the property is from its present zoning to: SR-i. (d) Notice to First Party pursuant to Paragraph No. 4 shall be addressed to: Andre and Winifred Williams, 2024 Merrill Road, Paradise. (e) The change in zoning classification pursuant to Paragraph No. 4 shall be to: SR-l (f) "Property", as used in this Agreement, includes: All that certain real property situate in the County of Butte, State of California described as follows: The E 630.40 feet of the N 520 ft. of the,W'1/2 of the SW 1/4 of the NE 1/4 of Section 7, T22N, R4E MDM, and a portion of the NW 1/4 of the NE 1/4 of said Section 7 described as follows: Beginning at the SE corner of the NW 1/4 of the NE 1./4 of said Section 7; thence, along the E line of the NW 1 /4 of the NE ~/4 of said Section 7, N 0 ° 17' 1$" W 100.00 ft.; thence N 89 ° 02' 22"Wand parallel with the S line of said NW 1/4 of the NE 1/4 of said Section, a distance of 355.63 ft.; thence, S 68 ° 35' 3$" W, a distance of 262.73 ft. to the SW corner of the E 1/2 of the NW ~/4 of the NE 1/4 of said Section 7; thence, along the S line thereof, S 89 ° 02' 22" E, 630.77 ft. to the point of beginning. ' '~ ~ -- ~ ~ ~ ~[. ~} ~• CERTIFICATE OF DEATH ~ - ~ ~ ~[. ~ ~ r _ STATE OF CALIFORTIIq ~-----~"~"~ ' STATE FILE NUMBER USE BLAGH INH ONLY ~ LOCAL REGISTRATION b15TRICT ANp CERTIFICATE NUMBER ' _ 7 A. NAME OF OEC EDENT IG v~H) I 1 B. MIpDLE 1 G. LA5T [PwrnaYl 2A. DATE OF DEATH-MO, DAY, YR 12B. HOUq 3. SEX ~ A,ndre•[>r Ellison Williams A ril 13, 1993 '1721. Male 4. RACE S. HISPANIC-SPECIFY 6. DATE OF BIRTH-MO. DAY. YR 7. AGE IN IF UNDER 1 YEAR IF UNDER 24 HOURS YEARS I MONYHS E bwYS HbuRS MINUTES Caucasian ^ YE5 ® Np November 15 1906 86 DECEDENT B. STATE OF 9. GIT[2EN OF WHAT 10A. FULL Nq ME OF FATHER 506. STATE OF 11A. FULL MAIpEN NAME OF MOTWER 178. STATE OF °ERSONAL BERTH COUNTRY I S1RTH I 61RTH DATA ne t Dean Williams ~ Mass. Lillian Waldsn ;Alaska 12. MILITARY SERVIGE7 13. SOCIAL SECURITY Np, 14. MARITAL STATUS 15. NAME pF SURVIVING SPOUSE 11F WIFE, ENTER MwIpEN NAME) 19 TO 19,~ ® NONE` ., Married M1.nerVa Wlni fred KTla 1 fiA. USUAL OCCUPATION I 168. VSVAL Kwp OF BUSINESS E 76C. USUAL EMPLOYER 116D. YEARS iN Sry, EbUGATION-YEARS COMPLETED OR INDUSTRY OCCUPATION Public Works •~Butte Count ~ 20 12 16A. gES7bENCE-$TgEET ANp NUMBER OR LOCATION i 788. CITY i 78C. ZIP CODE USUAL 2024 Merrill Road 'Paradise ' 959fi9 1E51OENCE i BD. COUNTY 7 $E. NUMBER OF YEARS 1 BF. STATE OR FOREIGN COUNTRY 20. NAME, RELATIONSHIP, MAILING AOpRES5 I IN TMI$ COUNTY I ANp ZIP CODE OF INFORMANT Rn~'te 76 CaJ.9.forniaM7.Winifred Williams-Wife 18A. PLACE OF DEgTH 596. !F HOSPITAL SPECIFY ]9C. COUNTY 2024 Merrill Rd . I ON ~ LP, ER/OP, AOA ~ PLACE Feather River HoSp. I ~Y I Bute Paradises California OG 19D. 5TREE'f ADD7L55--STREET ANO NUMBER OR LOCATION S9E. CITY DEATH I TIME INTERVAL ~• WAS bEATH REPOR7Ep TO CORONER? BETWgEN 4NS RaE(F~ERRAL NCUM9EA 5974 P@ntz P,oad ~ Paradise AND HEATH ® YE5 4]7 ~r~ ]~,-,~ ~ NO 21. DEATH WAS CAVSCp BY: (ENTER ONLY ONE CAUSE PER LINE FOR q, 8. AND Gj I 23. WAS BIOPSY PEgFORMEb7 IMMEDEATE fA7 ~/ 1 ~/~ ? I (r ^ CAUSE k+LL~Y~L~}'YI' j.C~ , I ~N ~.~ YE5 NO CAUSE I 24A. WAS AUTOPSY P>:RFORMEp7 OF r I DEATH AL7E TD 161 r ~ ( r'~.~-Z C: p(, , I ~ ~ ~ ___^ YES__ ~_ _ NO 248. WAS IT USED 1N D>:`fERMINING GAU5E 1 n r I ~ OF DEATH DUE TO iC1 1 _•1 l [ r /~ 4 s (.~, Gi r`•.+~.. 'lrl C~. e.~itf~ ~1 ~ C:G _~e'~ , 3 ~~G~ ~ ^ YE5 ~" NO 25. DTHER $IGNIFICANi GDNpITIb NS CONTRIBUTING TD DEATH HUT NOT RELA7Cp TO CAUSE GIVEN (N 2 26, WAS OpERATIDN PERFORMEp FOR AHY GONb[TION IN ITEM 21 OR 257 IF YE5, L15T TYPE OF ppERAT10N ANp DATE. Left Hi. 4r' f I CERTIFY THAT TO THE BP~Y OF MY KNOWLEDGE DEATH 276. 6GNATURE A DEGRFP OR TR1E OF GEft FfER 27G, GEATIFlER'S LICENSE NUMBER 270. DATE SIGNED PHY$!- OCCURRED AT.THE HOUR, DATE AND PLACE STAYEp FROM THEI ~ I ~ I CAUSES 57AT'Ep. I I' ~ I ~ - +7 [~ / r% CIAN'$ I I Lr`ij ~ ~ Cs Z~ ~ ~ ~7 ~ / ! 7 `.' 1 ~-~ 27A. DECEDENT ATTENDED SINCE DECEDENT LA5T 6EEN AVVE I I =ERTI FICA- MONTH. bwY. YEAR I MONTH. DAY. YEAR ! PE ATTENDING R [ClAN•S NAME AND ADDRESS T,ON ~ . ~ ~-~ ~ ~ d ~ ~ 7 ~ J.W. COrnyn, ~]. D. , 5009 Pentz Rd. , Paradise,CA. THEE HOUR,ThAYEI ANbY PIJPCED$TAT'EO FROCM TNEECAVSES 28A.]"SIGNATUgE AN(+p~TITLE OF CORONER ORJ D`EPU///71' CORONER ~J/~~n~//J~_//~' ~J ~' {`///AA;; A 1268. DATE SIGNEb STATEp. . De Ut Coroner ! ~ ~~~ ,/VF"•'~~~ I ~ ~/,j =~ pRONER'S 29. MANNER OF DEATH-Spetifr pu: nalWal, dLGGtlll. 3DA. PLACE OF INJURY 30B. FNJURY AT WORK 30G. OAT?: OF INJURY 35, WpUR USE WI a• ~'f' pendng imrs4Qa(ion w could na3 6e delefmintd I I MONTH, bAY, YEAR .ONLY ~c~-~~nt Residence ~ ^ YE5 ®Np ;A ri.3.. 3 1.993 1930 32. LOCATION (STREET ANp NUMBER OR LOCAnbN ANp CITY) 33, DESCRIBE HOW INJURY OCCUgREp (EVENTS WH[CN RESULTED IN INJURY) 201.5 Merrill Rd., Paradise, CA 95969 Fell while going to another roam FUNERAL ~A' DISPOSITION(S) 134B. PLACE OP FINAL pI8PO51TiON~--NAME ANp ADDRESS E 34C. DATE 35A. SIGNATURE OF EMBA & 356. LICENSE MD, DAY. YEAR ~ ~ ~, NUMBER 71REGTOR CRE--BU ; Paradise Cemetery, Paradise, CA E Apr.16 1993 ~J7,~ c,.~ /?. ~kXi~4784 ANb LOCAL 36A. NAME OF PIfNERAL DIREC76R (OR PERSON ACTING AS SUCN1 136B. LICENSE NO. 37. SIG~,T.1~tE OF LOGA F~EC~ISTRA 3B. REGl5TRATION ~D_A_'CCE.~ EG757RAR Paradise Chapel Of tZ1P P~.n~B i F HO~ `7~~J~r~,,,o.~~ %~~''"; ~: ~{~?'~•,a>~/~`i~. r~_ /.~,_~3 ~faC/' STATE q' e. C. D. E. F. CENSUS TRACT 'EGISTRgR -17 (REV. 3-97) NO ERASURES, WHITEOUTS, ci;u~i'.irtcet'~or~ s~~•1~EMCr~r '1'I~is is tq certify that the attaclfed is a true and correct copy of the vital record which i.s aji File in tl-is office and o.f wliicl~ I ani file legal custodia~z. Si(~IAIUltE: ()I CT1ZiiF~1~ O1F.iC111[, I ~. x~cs'~~~nK o~ ~ FGUZ'i'Ai, 5'1'A'TIST'1CS o~z~.1 lI:IIJC Butke County IJepartmene o.~ Pub:izc fleu].Ch APR ~ ~ 18 ~3 County Cenl:c~r llrive,• Uz'ovi~.le, CA 959G5 I ~.I1G'S CA{ C~1.'l.i'1~;t117.Ui~ UA'1~ UT' {~Z!l~1C711:1UN ,,~~~ - ~NQ Q~ ~.CUML~T . ~ 4~ DOCUMENT ti g O N ~ '# ~ Q ~ a ~ ~' Z U ~• a V1 W 1~-' U to ., U ~ Q P• f] ~OU O ~ ~ N U p ~ Z O -,,, S 00'211 E 820. d 1"'f = ~ ~ ~ ~ ~ FMf~'1 ~ i,~• a '- W ,~'' • ~ ~ ~ d ,,, ~ ~'~a',~ W ~ c~ z °a ~ z ti~ ~~~ ~ da, ~ ~ 3~' 5 ~'~M~ ~~ ~ "~ ~ ~ ~ ,{~' ~y ~~p 0. +~ ~ ~ S 00'21'43" E ~ ~ V to ti 260.00' ~ ~ ~ ~ ~o ..owm a ~ ~~fl ,A a u~ ~ ~ pp~,, Fi O~N~ 4 m ~~ ~ ~ ~~ N n ~a 130. 130. 280.00" p~ N W 'J20. ~ h ~ ~ ~ O p ~~~~ r V ~ ~ r+ oo~zza~ w sza ~• ~„ ~ N r _ ~~~a0 ~o~m ~ ° n. nc .aa~oa-es Z.,se~