HomeMy WebLinkAboutMER23-0004 Owner CertificateOWNER’S CERTIFICATE
OWNERS’ CONSENT TO MERGER: THE UNDERSIGNED, as Owners of all that real properly to be merged,
do hereby consent and agree to the merger of sucli lands into that single parcel as described in Exhibit A attached
hereto.
OWNER'S SIGNATURES MUST BE NOTARIZED Print name and title (ifapplicable) below signature line. Attach acopy of this
Owners Certificate ifadditional signature lines are needed.
7X /
Signature
yames L. Norman
Print name & title
Date
a.3.J7-23
Signature
Denies A. Norman
Date
Print name & title
Signature Date
Print name & title
Signature Dale
-APrint name & title
BENEFICIARY / TRUSTEE CONSENT TO MERGER: THE UNDERSIGNED, as bcncEciaiy or trustee of an
existing Deed of Trust on that real property to be merged, do hereby consent and agree to the merger of such lands into
that single parcel as described in Exhibit A attached hereto.
SIGNATURES MUST BE NOTARIZED. Print Company name in the space provided. Print name and title below signature line.
Attach a copy of this Owners Certificate ifadditional signature lines are needed.
Company Name
By:
Signature Date
Print name & title
Company Name
By:
Signature Date
Print name & title
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
A Notary Public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
}State of California
County of Butte
on 3 before me . Notary Public.
^jD^rsonally appeared
4- Ud-Zcc( g-A
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capadty(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of State of California that the
foregoing paragraph is true and correct.
WITNESS m
CARMEN BIANO
Nctj.'v P:.b;ic - Ca'ifoms
I Butte Cojnfy
Commission s 2286845
My Comm. Lxpi'-es May 24, 2023
i
7
Signature
Though the information below is not required by law. It may prove valuable to persons
relying on the document and could prevent fraudulent removal and reattachment of this
form to another document.
Description of attached document
Title or type of document;
(PLXJ^
Document Date:
Signer(s) Other than Named Above:
Number of Pages:
X
EXHIBIT “A”
Resultant Parcel
Legal Description
All that real property being a portion of the East one-half of section 12 and East one-half
of Section 1, Township 19 North, Range 4 East. County of Butte, State of
California described as follows:
Being Lots 90 and 91 as shown on that map of Kelly Ridge Estates, Unit 1 filed October
30, 1970 in Book 38 of Maps, Pages 5, 6, 7, 8, 9 and 10, Butte County records.
Certificate of Correction recorded March 17,1971, in Book 1663, Page 624, Official
Records.
To be combined as one parcel.
Containing 0.30 acres more or less.
Subject to all easements of record.
APN: 069-120-028 & 029
Legal description prepared by;
Date:J
Malcolm J. Macdonald, PLS 8218
EXHIBIT “A
Resultant Parcel
Legal Description
jj
All that real property being a portion of the East one-half of section 12 and East one-half
of Section 1, Township 19 North, Range 4 East, M.D.M., County of Butte, State of
California described as follows:
Being Lots 90 and 91 as shown on that map of Kelly Ridge Estates, Unit 1 filed October
30, 1970 in Book 38 of Maps, Pages 5, 6, 7, 8, 9 and 10, Butte County records.
Certificate of Correction recorded March 17,1971, in Book 1663, Page 624, Official
Records.
To be combined as one parcel.
Containing 0.30 acres more or less.
Subject to all easements of record.
APN: 069-120-028 & 029
Legal description prepared by:
,1I
\J; J /r.Date:
Malcolm J. Macdonald, PLS 8218