Loading...
HomeMy WebLinkAbout93-163~~c ~o ~o~~l~r~ TU ~ $vf ~C~b~ ~ ~~ a RESOLUTION CHANGING CONDITION 2B TO THE RESOLUTION FOR AN AGREEMENT RELATING TO RECLASSIFICATION OF ZONE FOR RON WHITE 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: RON WHITE and to da and perform everything necessary to carry out the purpose of this resolution. PASSED AND ADOPTED by the Butte County Board of Supervisors an the 2bth day of October , 1993, by the following vote: AYES; Superrrisors Meyer, Dolan, McLaughlin, Thomas and Chair Houx NOES: None ABSENT: None NOT VOTING: No~ '~ MARY HOUX, CHAIRMAN Butte County Board of Supervisors ATTEST: JOHN S. BLACKLOCK, Chief Administrative Officer and Clerk of the Board By - ~ -- _ ~-~ ` ~. } Recorded 1 Official Records f County pf 1 Butte 1 Candace J. Grubbs i Recorder i 8:02am 19-May-94 i Rec Fee Total COMS . 00 .00 MD 5 REQUESTED ~ v}ts~r ~ ~ ~ ~ ~ s t'. 2 1 fi 5 5 Z CONDITIONAL ZONING AGREEMENT THIS AGREEMENT made this 26th day of oCt. 1993, by and between "First Party", as identified in item (a) of Exhibit I of this Agreement, and the COUNTY OF BUTTE, a political subdivision of the State of California, herein called "Second Party". WITNESSETH WHEREAS, First Party is the successor in interest of Douglas Starr and is the owner of real property, herein call the "Property", which is described as all that certain real property situated in the County of Butte, State of California more particularly described as: legal description attached. WHEREAS, the County of Butte and Douglas Starr previously entered into a conditional zoning agreement dated October 2, 1984, recorded as document 84-39802, and referred to hereafter as the "Conditional Zoning Agreement". WHEREAS, Ron White, as the successor in interest of Douglas Starr, and the County of Butte wish to amend the Conditional Zoning Agreement by changing a condition providing that the existing conditions shall apply to the development, and WHEREAS, a public hearing has been held upon said application before the Board of Supervisors of the County of Butte, State of California, and after hming considered the matter presented, it has been determined that such amendment is desirable and 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: Condition 2b is amended in the Conditional Zoning Agreement to read as follows: 2b. Prior to recordation of the Final Map, the applicant shall meet the requirements of the Butte County Environmental Health Department regarding proof of adequate domestic water mailability. 2. Notice of violation of provisions of the Conditional Zoning Agreement, as amended hereby, shall be sent to First Party at , Any subsequent title holder, any lien holder, or party in possession of the property shall also receive notice of such violation at their respective addresses if they file with the Clerk of the Board of Supervisors of Second Party the address to which the notice is to be sent, with reference to the Conditional Zoning Agreement as amended. 3. Each and every one of the provisions of the Conditional Zoning Agreement, ~~ .~ rLds~r ~~' `~`~f `~ ~~9'~ as amended, shall bind and inure to the benefit of the successor in interest of each and every parry hereto, in the same manner as ifi they had herein been expressly named. 4. Except as otherwise provided herein all other provisions of the Conditional Zoning Agreement shall remain in full force and effect, are hereby re-affirmed as originally stated, and are binding upon First Party, Douglas Starr. IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first above written. RON WHITE COUNTY OF BUTTE, apolitical subdivision of the State of California (~ / , ~' By ~ ~ - Mary Anne oux, Chairperson of the Board of Supervisors ~~~ 2 ~r X993 "Second Party" ATTEST: Clerk of the Board of Ci inan~:e,.-.r., .,-r CALIFORNIA ALL-I'UFLYVbt wl,n~vvvr~~vu~lr«~~ State of California ss. County of On ~- l y ~ ~;. { , beforeme, ~ ~ v• LV ' `' ~O ~~~,G GATE NAME, TITLE OF OFFICER-H.O..'JA EoOE. NOTARY LIC' personally appeared ~ NAMEISF OF SIGNERS) • personally known to me - OR - 4 proved to ma on the basis of satisfactory evidence to be the person(s) whose name(s) islaresubscribed tothewithin instrument and acknowledged to me that hel °s•eossses°ossss~sss•sa sheltheyexecutedthesameinhislherltheir GARS. D. E=.1~ANS a authorized capacity(ies), and that by hislher/ ° ,. -~ theirsignature(s)aninstrumenttheperson(s), COMM. #iQi73G6 U •' t~EOTARYPUBLIC-CAL1FOfiNIA ~ ortheentityuponbehalfofwhichtheperson(s) Y ~ BUTTE COUNTY acted, executed the instrument. ® w My Commission ExpiresOct. t4,1997 ° ss~s sss•oasssess°msq°•• WITNE myhrra~~n and official seal. (This area For official notsriat seal) SIGNATVRE OF THE NOTAfiY OPTIONAL SECTION rure~ OPTIONAL SECTION ~~ CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to fill in the data below, doing so may prove In aluable to persons relying on the document. INDIVIDUAL ^ CORPORATE OFFICER(S) YITLE{S) Q PARTNER(S) ^ LIMITED p GENERAL ^ ATTORNEY-IN-FACT ^ TRUSTEE(S) ^ GUARDIANICONSERVATOR ^ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(SESy R ~ ~~ THIS CERTIFICATE MllST BE ATTACHED TO Title or Type of Document '~~ fi THE DOCUMENT DESCRIBED AT RIGHT: Number of Pages Date of Document ~ _i L~_ ~ Thoughthedatarequastedhereisnotrequiredbylaw, 5igner(s)OtherThanNamedAbove C 71 ~'~ it could prevent fraudulent reattachment of this farm. ~`4~~ C 655 C~ILIFORNlA ALL-PURPOSE ACKNOWLE©GMENT No. SB07 State of .~ A ; County of ~c.~~n On ~ 119 before me, r~ rho ~ _ It f , DATE NAME, TITLE OF OFFICER - E.G., "JANE DOE O ARY PL3BLIC" personally appeared ~~_a >^ ~ _ c~__ , NAME(S) OF SIGNER{S) ~ personally known to me - to be the person~s'1 whose name(,a~j is/are subscribed to the within instrument and ac- knowledged to me that lae/sheltkaey executed the same in la~i~/herlt~r authorized capacity(+es), and that by l~s/her/tl}e~ir signature{~f on the instrument the person(ra'j, or the entity upon behalf of which the person() acted, executed the instrument. CAROERQACH •• CUMiv1. ~ 94895b z `% ;',=as •• Ngtary Pui~lic -California y - ~ °~~. BU7TE COUNN { My Comm. Expires AUG 7, ) 944 WITNESS my ha and official seal. SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prD~e valuable to persons relying on the document and could present fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER ^ INDIVIDUAL ^ CORPORATE OFFICER rIrLE{s) ^ PARTNER(S) ^ LIMITED ^ GENERAL ^ ATTORNEY-IN-FACT ^ TRUSTEE(S) ^ GUARDIAN/CONSERVATOR C~ OTHER: J n ' SIGNER IS REPRESENTING: NAME OF PE $DN{S) OR ENFffY{IES) DESCRIPTION OF ATTACHED DOCUMENT n. TITLE OR TYP OF DO M T NUMBER OF PAGES /~-~~-93 DATE OF DOCUMENT (s--~_ W~ `~ Sz~ SIGNER(S) OTHER THAN NAMED ABOVE Cb1993 NATIONAL NOTARY ASSOCIATIQN • 6236 Aemmet Ave., P.O. Box 7184 • Canoga Park, CA 91309-7184 ~~'-~2Ifi55 LEGAL DESCRIPTION All that certain real property situate in the County of Butte, State of California, described as follows: Parcel 2, as shown on that certain Parcel Map, filed in the Office of the Recorder of the County of Butte, State of California, on October 22, 1980, in Book 79 of Maps, at Page(s) 45 and 46 and more particularly described as follows: Commencing at the NW corner of the S 1 /2 of the SW 1 /4 of Section 32, T24N, R3E MDB; thence along the north line of the S 1 /2 of the SW 1 /4 of said Section 32, S 88° 25' 21" E, 1260.36 ft. to the NW corner of said Parcel 2 and the true point of beginning for the parcel herein described, thence from said true point of beginning and continuing along said N line, S 88° 25' 21" E, 303.57 ft. to the NE corner of said Parcel 2, thence S 417.43 ft.; thence E 83.82 ft.; thence S 126.61 ft.; thence southwesterly along the arc of a 121.18 foot radius cun+e, concave to the NW, through a central angle of 54° 42' 27" an arc distance of 115.71 ft.; thence S 54° 42' 27" W 40.00 ft.; thence N 85° 48' 34" W, 304.26 ft. to the SW corner of said Parcel 2, N 652.19 ft. to the true point of beginning and containing 50.00 acre more or less. E~®~ ~Cf~M~`