Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MISC24-0010 Deeds
r ’ If this document contains any restriction based on age,race,color,religion,sex, gender,gender identity,gender expression,sexual orientation,familial status, marital status,disability,veteran or military status,genetic information, national origin,source of income as defined in subdivision (p)of Section 12955, or ancestry,that restriction violates state and federal fair housing laws and is void,and may be removed pursuant to Section 12956.2 of the Government Code by submitting a "Restrictive Covenant Modification"form,together with a copy of the attached document with the unlawful provision redacted to the county recorder's office.The "Restrictive Covenant Modification"form can be obtained from the county recorder's office and may be available on its internet website.The form may also be available from the party that provided you with this document.Lawful restrictions under state and federal law on the age of occupants In senior housing or housing fdr older persons shall not be construed as restrictions based on familial status. Any person who believes that this document contains an uniawfui restrictive covenant as described above may submit to the County Recorder a compieted Restrictive Covenant Modification form.A complete copy of the original document njust be attached to the Restrictive Covenant Modification form,with the unlawful language redacted.After submission to the Recorder,the form and attached document will be reviewed by County Counsel,and if the attached document properly redacts an unlawful covenant,the form and attached document will be recorded.If you submit a request to record a modification document,you must provide a return address in order for the County Recorder to notify you of the action taken by the County Counsel regarding the form. 4 > EXHIBIT A RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: THIS SPACE FOR RECORDER’S USE ONLY RESTRICTIVE COVENANT MODIFICATION The following reference document contains a restriction based on age,race,color,religion,sex,gender,gender identity,gender expression,sexual orientation,familial status,marital status,disabilify,veteran or military status,genetic information,national origin,source of income as definedinSection12955oftheGovernmentCode,or ancestry,that violates state and federal fair housinglawsandisvoid.Pursuant to Section 12956.2 of the Government Code,this document is beingrecordedsolelyforthepurposeofredactingandeliminatingthatrestrictivecovenantasshownonpage(s)of the document recorded on (date)in bookinstrumentnumberoftheofficialrecordsoftheCountyof and page or State ofCalifornia. Attached hereto is a true,correct and complete copy of the document referenced above,with theunlawfulrestrictivecovenantredacted. This modification document shall be indexed in the same manner as the original document beingmodified,pursuant to subdivision (d)of Section 12956 of the Government Code. The effective date of the terms and conditions of the modification document shall be the same as theeffectivedateoftheoriginaldocument. Signature of Submitting Party: Print Name: Date: County Counsel,or their designee,pursuant to paragraph (1)of subdivision (b)of Section12956.2 of the Government Code,hereby states that it has determined that the original documentreferencedabovecontainsanunlawfulrestrictionandthismodificationmayberecorded.Or _County Counsel,or their designee,pursuant to paragraph (1)of subdivision (b)of Section12956.2 of the Government Code,finds that the original document does not contain an unlavrfulrestriction,or the modification document contains modifications not authorized,and this modificationmaynotberecorded. County Counsel By: Date: **This documanl was electronically submittedtoButteCountyforrecording**/ 2023-0030629 Keaton Denlay Butte -County Clerk-Recorder Cindi Wilde -Assistant 11/16/2023 02:11 PM RECORDXNG REQUESTED BY:MW Valley Title MAIL TAX STATEMENT AND WHEN RECORDED MAIL DOCUMENT TO; The Miller Family Trust P.O.Box 628 Durham,CA 95938 Pages:5 $27.00 $0.00 CA SB2 Fee:$0.00 Total;' Titles:1 .Fees: Taxes: $27.00 space Above This Line Itor Keeorder'eliya'Ooty y j ^37579^/6^27^6A.P.N.:040-030-101 and 040-030-110 and 040-030-109 BLM \/.N, RESULTANT GRANT DEED / The Undersigned Grantoi^s}Oedare(s):OCX3JMENTARY TR/WSFBl TA)('$.ob';cmr TRAMSFER TA)q $.<^0;SURVEY MONUMENT FEE $.00 -''. j computed on the consideration or full value of property conveyed,OR -x y /j computedontheconsid^ondrfuUvalue/essvalueofUeftsafxVorencuff>bfafx»remalBin5^Sifieof4ate. j unlrtcorporated area;(]Qty of unbioorporated area,andBffiMgmOMmUglNGHQMBANDJOBSACTSFgpgifiOVERNMEWTCODE^Tsfe.lfa^m s. [c [.* s. 'This Is a Lot Line Adjustrnent and the value of the property Ph thi^cohyeyance,exclusive of liens and encumbrances,is $100.00 or less,and there Is no additions co'h^^atioh'recetved by the grantor R&T 11911," FOR A VALUABLE CONSIDERATION,receipt of Whidh^is hV 'Gwendolyn M.MIlIer^as Co-Trustees ofThe MRleyv^ar^lVT^stdat^September 19,2012 hereby GRANTS toJames G.Miller and GwcMt^b^as Co-Trustees of The Miller Family TrustdatedSeptemberIS,2012 H ■ wiedged,James 6.Miller and /the following described properjy^la the ^irfoqi^i^ed area of the County of Butte,State of California:HE^O AND HADE A PART HEREOF AS EXHIBIT "A'’LEGAL DESCRIPTION J I Mail Tax Statements To:SAME AS ABOVE ●DOC #2023-0030629 Page 2 Of 5/ Grant Deed *continued Date:10/12/2023 A.P.N.:tMO-030-101 and 040-030-110 and 040-030-109 6937579 00 /6927 Dated:October 12,2023 / James G.Miller and Gwendolyn M.Miller,as Co-Trustees of The Miller Family Trust dated JQ.Mill©’,CorTrustee Gwendolyn M.Milter,Co-Trustee A notary public or other offi^r oompteting this certiTrcateverifiesonlytheidentityoftheindividualvyhosigneddiedocumenttowhichthiscertificateis.attached,and not^hetruthfulness,accuracy,or validity of that document. STATtOF X"",LY COUNTY OF 2iuiy_ (S Wr \^~UJ LiMillerandGwendolynM.^who proved to me the basi^'^e^d^i^to be ete person(s)whose name(5)'Is/are subscribed to the wltelnIn^nient and acknowledged tOs^/^t f^^e/teey ©recuted the same In his/her/their au^orized capadtyOes),and that byhIs/her/their slgnature(s)on the inStrumsmt the''penron(s),or the entity upon behalf of which the person(s)ac^,executed theinstrument. I certify under PENALTY OF PSOURY-^irid^r fife j^ws of the State of California that the foregoing paragraph is true and correct WITNESS my har^d and ofRdal Ual. ,Notary Public,personally appearedOn James G. JTjis area for offkia/notariat seal.\‘v. y?\r \*^■k 0.UHDSAY Nctiry Public ■CaliforniaflutteCount/.Commlsslm f 14I91S0MyComm.Expirw Mar 24,2027 Ii\\ Page 2 DOC #2023-0030629 Page 3 of 5 EXHIBIT “A” RESULTANT PARCEL B \ \Cr All that certain real property situate in the County of Butte,State of CaH^mia, described as follows;({).A PORTION OF PARCEL A,AS SAiD PARCEL IS SHOWN ON THAT CERTAIN PARCEL MAP RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE,STATE OF CALiFORMA^'DECEMftR 31, 2014,IN BOOK IBS OF MAPS AT PAGES 81-B3,BEING MORE PARTICUURLY DE^R1BED AS ^aOWSlCOMMENONGATTHESOUTHWESTERLYCORNEROFSAIDPARCEU^IO POINT BEING ON JHE NORTHWESTERLY RIGHT OF WAY UNE OF SPEEDWAY AVENUE;THENCE NORTH 6>OS'33"EAST,ALONGSAIDRIGHTOFWAYUNE,A DISTANCE OF 98.77 FEET;THENCE LEaWg SAiD RIGH^T OF WAY LINE,SOUTH75’29'S3"EAST.A DISTANCE OF 581.62 FEET TO THE POINT OF BEGINNING;THEf«:E NORTH 12*05'17" EAST,A DISTANCE OF 130.35 FEET;THENCE SOUTH 7T 54'43"E/^.^OISTAN^OF 130.55 FEET;THENCE NORTH 12*35'05"EAST,A DISTANCE OF 141.25 FEET;/TE(ENCE SOUTH 77*74'55"EAST,A DISTANCE OF 75.86 FEET;THENCE NOFTTH SOLOS'44"EAST,A DISTA|!ieE'OF,120.53 FEET;THENCE SOUTH 80*22'35"EAST,A DISTANCE OF 148.36 FEET;THENCE SOUTH 49“29'"Sl^^N^,A DISTANCE OF 347.97 FEET;THENCE SOUTH W 30'07"WEST.A DISTANCE OF U^M^Eq tO-^POlNT ON THE SOUTHERLY UNE OFSAIDPARCEL;THENCE NORTH 75"29'53"WEST,AlilNG/SAlD^^^HERLY UNE,A DISTANCE OF 251.49FEET;THENCE NORTH 12®05'17"EAST,A^DlSiyiiNCE^I ^.OffFECTTO THE POINT OF BEGINNING.V TOGETHER WITH AN EASEMENT FOR INGREM^D-EGRE&AND PUBLIC SERVICES OVER THE WESTERLY30,00 FEET OF THE FOaOWING DESCRIBED'LAND;^A PORTION OF PARCEL 4,AS^O^PAI^^LiS Sf^QW^ON THAT CERTAIN PARCEL MAP 13-0010,RECORDEDINTHEOFFICEOFTHEREOd!rO|R pP-THEXOUNTY'OF BUTTE,STATE OF CAUFORNIA ON DECEMBER 31,2014,IN BOOK 185 OF ^Ps"AT.,^AG^^1^^.BEING MORE PARTICULARLY DESCRIBED AS FOaOWS:COMMENaNG AT THE SQ^UT'^ESTERLXCOI^NER OF SAID PARCEL,SAID POINT BEING ON THENORTHWESTERLYRIGHTOPWAY^NE OESPEEDWAY AVENUE;THENCE NORTH 67’OS'33"EAST,ALONGSAIDRIGHTOFWAYUNE/A piSTAI^CE OF 98.77 FEET;THENCE LEAVING SAID RIGHT OF WAY UNE,SOUTH75*29'53"EAST,A/6|StANCEbf 5^L62 FEET;THENCE NORTH 12“05'17"EAST,A DISTANCE OF 130.35 FEET;THENCE SOUTH^r 54*EAST,A DISTANCE OF 130.SS FEET;THENCE NORTH 12"35'05"EAST,ADISTANCE0^41.^FEtTTaTHE POINT OF BEGINNING;THENCE CONTINUING NORTH 12®35'05"EAST,A OlSTANCE'OF'82ai'F!ECT;THENCE NORTH 50"09'40"WEST,A DISTANCE OF 78.50 FEET;THENCE NORpi 10"DISTANCE OF 28.43 FEET;THENCE NORTH 89“58'50"EAST,A DISTANCE OF2^.^FE^j T^EN^SOUTH 40“30'09"EAST.A DISTANCE OF 236.00 FEET;THENCE NORTH 80®22'35"WESVAOiqANCE.OF 148.36 FEET;THENCE SOUTH 80®03'44"WEST,A DISTANCE OF 120.53 FEET; THENCE NO ■●x/' 77®24'55"WEST.A DISTANCE OF 75.86 FEET TO THE POINT OF BEGINNING./● Cpnt^piri^2.19 acres,more or less Page 1MillerParcelB11-8-23 DOC #2023-0030629 Page 4 of 6 \\The purpose of this deed is to effect a lot line adjustment as approved by the ButtkCountyDirectorofE)evelopmcnt Services on February 27,2023.No additionalToC^vorparcelsarecreatedhereby.The scope of review of said lot line adjustment was ^\limited as specified in Government Code Section 66412(d),andnotconstituteassurancethatfutureapplicationsforbuildingpertnits^or ot&^r ■land use entitlements on the modified Plat Note.-^o\ V V -/y >■y Leslie W.Coke,PLS 5712 //Dide MIIlerParcelB 11-8-23 Page 2 DOC #2023-0030629 Page 5 of 5 V.EXHIBIT "A" RESULTANT PARCEU-C All that certain real property situate in the County of Butte,State of Califc^a,. described as follows; PARCEL 1,AS SHOWN ON THAT CERTAIN PARCEL MAP,RECORDED IN THE OFFICE OF f^E^RECORDE^OFTHECOUNTYOFBUTTE,STATE OF CALIFORNIA,ON DECEMBER 31,2014,IN BOOK 185,OF NlAPS,AT PAGE(S}81,82AND83.' TOGETHERWITH:' A PORTION OF PARCEL 4,AS SAID PARCEL IS SHOWN ON THATCERTAIN PARCEtrNyVP 13^10,RECORDEDINTHEOFFICEOFTHERECORDEROFTHECOUNTYOFBUTTE,STATt OF CALIFORNIA ON DECEMBER 31, 20i4,IN BOOK 185 OF MAPS AT PAGES 81-83,BEING MORE PARfiqiHARLY DE^SC^IBED AS FOaOWS; BEGINNING AT THE SOUTHWESTERLY CORNER OF SAID PARCEL,SAID PQlS?BEIfilG ON THENORTHWESTERLYRIGHTOFWAYLINEOFSPEEDWAYi^'i^UE;THENCE NORTH 67"05'33"EAST,ALONGSAIDRIGHTOFWAYLINE,A DISTANCE OF 98.77 FEET;THEN^LWVING SAID RIGHT OF WAY LINE,SOUTH7S*29'53"EAST,A DISTANCE OF S81.62 FEET;THENCtSGUTh li*^05'17"WEST,A DISTANCE OF 60.06FEETTOAPOINTONTHESOUTHERLYLINEOFSAID^AftC^j^^lENCrNORtH 75®29'53"WEST,ADISTANCEOF662.60 FEET TO THE POINT Of BEGInW^Q;^\j-yContaining2.28 acres,more or less "2^' The purpose of this deed is to a lotlmb^^l'ustment as approved by the ButteCountyDirectorofDevel^jppient.^rvices on February 27,2023.No additional lotsorparcelsarecreatedh^by.xlhe^scopdof review of said lot line adjustment waslimitedasspecifiedGov^^min^Code Section 6^12(d|,and approval of it doesnotconstituteassuri^ce ih&t futuj^appUcations for building permits or otherlanduseentitlementsc^^th&.diodiii^Plat Note. \ N \\ \'x,! ●j\ -J ■.X, LesUe W.Coke,FtSS/l//\ Date L0sti«W.Cate No.5712 Page 1MillerParcelC11-8-23 **Thls document was electronically submittedtoButteCountyforrecording** 2023-0030627 Keaton OenlayButte-County Clerk-Recorder Cindl Wilde ●Assistar^t 11/16C023 02:11 PM RECORDING REQUESTED BY: Mid Valley iTtle MAIL TAX STATEMENT AND WHEN RECORDED MAIL DOCUMENT tO: The Miller Family Trust P.0.Box 628 Durham,CA 95938 Titles:1 Fees: Taxes: Pages:3$21.00 $0.00 CA SB2 Fee:$0.00 $21.00Total: Space Above Thte Une for Recorder'^ A.P.N.:040-030-101 and 040-030-110 and 040-030-109 BLM LOT UNE ADJUSTMENT TRANSFER Tbe Undersigned GrantoKs)0ed3re(s):DOOJMENTAftY TRANSFER TAX $.00;OTT TRANSFER TA)^$.00;SURVEY MONUMENT FEE $.00 ]ojmputed on the oonslderatton or full value of property axiveyed,OR \^j computat on the considerabon or fun value less value of Here and/or encumbrances remahtlQg k*tlihe o^Sale, J unlnaorporatedarea;[X]Gtyofunlnoorporatedarea,andBtEMFtfflPMBUIlPMGJjQMESABOJQBSACTSFgPStWatWefTCODE "Tiis is a Lot Une Adjustment and the value of the properWih'thls ^yeyance,exclusive of liens andencumbrarKes,is $100.00 or less,and there is no additiodal'a^^er^i^ieceived by tbe grantor RfiiT 11911. FOR A VALUABLE CONSIDSIATION,receipt of i^ich is hereiw ack^wiedged,Janies G.Miller andGwendolynM.Miller,as Co-Trusbees of The MtU^rvFarnily T^st dated September 19,2012 hereby GRANTS to James G.Miller and Gw^n^plyn MkjMH|er,as Co-Trustees of The Miller Family TrustdatedSeptember19,2012 NT DEED [[' [ 0\ Sftrorpqrateff area of the County of Butte,State of California: AND MADE A PART HEREOF AS EXHIBIT "A" the following described property IdJ LEGAL DESCRIPTION Mail Tax Statements To:SAME AS ABOVE DOC #2023-0030627 Page 2 of 3 ● Grant Deed -continued Date:10/12/2023 A.P.N.:040-030-101 and 040-030-110 and 040-030-109 Dated;October 12,2023 lames G.Miller and Gwendolyn M.Miller,as Co-Trustees of The Miller Family Trust dated September 19,2012 James G.Miller,Co-Trustee ^ Gwendolyn M.Miller,Cp-Trustee A notary public or other officer.completing this certificateverifiesonlytheidentity'of the individual who signed thedocumenttowhichthiscertificateisattached,and notthetruthfijlness,accuracy,of validity of that documentS''^ Ca\t^vn\qSTATEOF LT1 COUNTY OF ^2OrioUr13,.a02'5''?-=7 N../x before' James ,G.Miller and Gwendolyn M/MilWr who proved to me on the basl^^bf ^bsfadoiy evid^e to be the person(s)whos^narne{s)ts/are subOTibed to the withininstrumentandacknowledgedt^..rfW'^at ^i^OTte/^ey executed the same In his/her/theIr buthofized capadty(ies),and that byhis/her/their signature(s).on the ijis^fhent th^p^n(s),or the entity upon behalf of which the perSon(s)a^,executed theinstruma^t. ,Notary Public,personally appearedOnme V I certify under PENALTY OF p^ORY^ridi ■r me4aws of the State of California that the foregoing paragraphIs true and correct Th/s area for offidal notarial sealWITNESSmyhandandoffiqalNseal.'●n.V. Notary sQitat Am* 0.UHDUY\Notify Publjc^Wofnla:)■fluttelCoiTnfcy/Commi«lwjf'Z439i50 fIi]i Page! DOC #2023-0030627 Page 3 of 3 EXHIBIT "A" PARCEL TO BE CONVEYED TO PARCEL-C All that certain real property situate in the County of Butte.State of C^orhikidescribedasfollows;O V ^i A PORTION OF PARCEL 4,AS SAID PARCEL IS SHOWN ON THAT CERTAIN PARCELMAP-l^^iO.RECORDEDINTHEOFFICEOFTHERECORDEROFTHECOUNTYOFBUHE.STATE OF CALlF^R^IA ON'D^M^BER^Bl.2014,IN BOOK 185 OF MAPS AT PAGES 81-83.BEInG MORE PARTICyiARtY D^RIBEO W FbllQWS:BEGINNING AT THE SOUTHWESTERLY CORNCT OF SAID PARCEL.SA^POIf^BEING-QN THENORTHWESTERLYRIGHTOFWAYUNEOFSPEEDWAYAVENUE;IjiH^CE NORTHsr 05'33"EAST.ALONGSAIDRIGHTOFWAYLINE.A DISTANCE OF 98.77 FEET;THENCE L^^NG SAID RI^HyT OF WAY LINE,SOUTH75*29'S3"EAST.A DISTANCE OF 581.62 FEET;THENCE SOUTH 12®05'1l7.':.WESt,A DISTANCE OF 60.06FEEtTOAPOINTONTHESOUTHERLYUNEOFSAIDPARCEL;THENCE NORTH 7$®29^S3"WEST.ADISTANCEOF662.60 FEET TO THE POINTOF BEGINNII^G.X. ■n. The purpose of this d^d is to effect a lot line adjustment as approved by the ButteCountyDirectorofDevelopmentServices/6n Ftebhi^^7,2023.The abovedescribedlandsaretobecombinejdwithtahd^^)edo^<$'a part of those lands asdescribedtoMillerFamilyTrust,Dat^As files for record in ButteCountyOfficialRecordsatSerialNumbei^g0l2f:^39059.No additional lotsparcelsarecreatedhereby.The s<^|;i^of erview of said lot line adjustment waslimitedasspecifiedinGovemmeiitCodeSection66412(d),and approval of it doesnotconstituteassurance^t^t fiitufe ap^cations for building permits or otherlanduseentitlementspipth^modified lote or parcels will be approved by thecountyofButte._( or ■n. \ LesUe W.Coke,PLS^712^Date_/AXyi^%% jfV Is ■fe S3 Miller Parcel to be conveyed to C11-8-23 Page 1 2021-0025G12 REC FEE 21.00Recorded Official RecordsRECORDINGREQUESTEDBY:County of MAIL TAX STATEMENT AND WHEN RECORDED MAIL DOCUMENT TO: department of public works LAND DEVELOPMENTDIVISION : 7 COUNTY CEN’l'ER DRIVE OROVILLE,CALIFORNIA 95965 A.P.N.:040-030-104 portion RESULTANT GRANT DEED THe Undersigned Grsntotts)Dedare{s):DOCUM^fTARY TRANSFER TAX $;crTY TRANSFER TAX $;SURVEY MONUMENT FEE $ [j computed on the consideration or full value of property conveyed,OR \i computed on the consideration or full value less value of liens and/or enaimfaran ]unincorporated area;[)aiyof,and ]Exempt from transfer tax;Reasor>;TWs Is a Lot Une Adju [[* [the value is less than $10D RAT 11911 FOR A VALUABLE CONSIDERATION,receipt of which Is hei James G.Miller and Gwendolyn M.Miller,o^truste hereby GRANT(s)to James G.Miller anddated9/19/2012 :kni led, Family Trust,dated 9/19/2012Mi co-trustees of the Miller Family Trust, the following described property In the unincor the County of Butte,State of California: See Exhibit "A”attached he Mall Tax Statements To:SAME AS ABOVE Date;05/18/2021 A.P.N.;040-030-104 portion Dated:May 18,2021 The Miller Family Trust,dated 9/19/2012 2 G.Miller,co-trusteeim] A notary public or other officer completing this certif^everifiesonlytheIdentityoftheindividualwhosigneiljfe .document to which this certificate is attached,and not tK^truthfulness,accuracy,or validity of that document. Trrr STATE OF )SS ^ COUNTY OF vv/barv-OW//>A-.before „,Notary Public,per^nally ai/y>-/7ci.^ V satlsfactof>^,eVW€nce to be the person(s>^hose name(s)is/are subscribed to the within^^Vhe/sh^ttley executed the same in his/her/their authorized capaclty{ies),and that byperson(s),or the entity upon behalf of which the perron(s)acted,executed the On who proved to me on the basis instrum^t and acknowledged tohis/her/their signature(s)on th^ instrument./^ im& I certify under PENALTY OF ^Ef^URY unqei the laws of the State of California that the foregoing paragraph is true and oorrect ^JW{WESSTny4)^d a^'oi ^1 This ares for offidal notarial seal. m ^rtAi*y I2225/ Page 2 of 2 EXHIBIT “A” LOT LINE ADJUSTMENT RESULTANT PARCEL-1 (MILLER) All that certain real property situate in the County of Butte,State of California,described as follows;c A portion of Parcel 4,as said Parcel is shown on that certain Parcel MaprecordedintheOiTiceoftheRecorderoftheCountyofButte,State of CaDecember31,2014 in Book 185 of Maps at Pages 81-83,being more p^::ti^larlydescribedasfollows:^ fpmia BEGINNING at the Southwesterly corner of said Parcel,said poinje peing dNorthwesterlyirghtofwaylineofSpeedwayAvenue; Thence North 67°05'33”East,along said irght of way 1 Thence leaving said right of way line,South 75'’29'53V i£ast,a distj Thence North 12“05‘17”East,a distance of 130.35 feet^'V^^^^—^ Thence South 77"54'43"East,a distance of feet; Thence North 12‘’35’05”Eeist,a distance of le .77 feet; ;e of 581.62 feet Thence North 50'’09’40”West,a di^^ce p\78./Thence North 00*01*10’'West,a distahcfcspf 28. Thence North 89*58*50”East,a ,^.13 feet; Thence South 40"30'09;;;^st,a\ii^ance))f!236.00 feet; 'ce 0 Thence South 49“2^i istance of 347.97 feet; Thence South line of said Parcel;/ dis'ce of 116.88 feet to^a point on the southerly Thence North 75^2§^the POINT OF Be6iN iL^ong said southerly line,a distance of 914.07 feet to VANDContaining4.0 ore or less:re &The purpose of^his deed is to efiect a lot line^a^jus^em as app^ved by the Butte Countyli^^l^yelopment Services on February 22,0 ad^^onal lots or parcels are created^ope of review of said lot lineadjustmentwaslimitedasspectiledinGovernment<^ode S^tjon 66142(d),and approval of it does notassuranceparcelswillbeapprovedbythe of Butte. LAUREN J. MCSWAIN *■Qirfec^tor202-1^herebW No.8754 ■o: Cd 2012-0039080 dfflclit^nrdi II UC FEE IS.OORecordingrequestedbyand WHEN RECORDED MAIL TO: CORPORON Law Office 116 Henshaw Avenue,Suite B Chico,CA 95973 Comtv If I mVSRT mSE 1LOOButteciottEj.am ICcsityC1ir1('lbcoriir| mm 12-0ct-30(L >«B- Mail Tax Statement to: Mr.and Mr$.James G.Miller P.O.Box 628 Durham,CA 95938 APN:040-030-W3-000 ty RECORDER’S USE ^3PACE.iaOVE The undersigned Grantors declare: Documentary transfer tax is $0.00 {R&T 11930) CONVEYANCE INTO OR DISTRIBUTION FROM A RE’BLE UVtNG TRUST [R&T 11930] GRANT JOEED acknowledged.For a valuable consideration,receipt ofwhich is 4.MILLER, with JAMES Q.MILLER and Husband wd wile herein GRANT(S)to )OLYN M.MILIBR,Co-Trustees..UST,dated 9Im .2012JAMES0. THE All of Grantors* unincorporated area of thfollows: ii^rest.'in to all that certain real property situate in the ^tte,State of California,being more particularly described asityo: A/ OST WESTERLY CORNER OF PARCEL 2.AS SHOWN ON EL MAP,FILED IN THE OFFICE OF THE RECORDER OF TE,STATE OF CALIFORNIA,ON JUNE 19,2002,IN BOOK PAGE(S)41 THROUGH 44,AND THE NORTHEAST LINE OF OF WAY FOR S.P.R.R.;THENCE SOUTHEAST ALONG SAID WAY,SOUTH 75 DEG.29*53*'EAST,2027.64 FEET TO THE>CORNER OF PARCEL 3.AS SHOWN ON SAID PARCEL MAP; SOUTH 41 DEG.01*03"EAST,176.44 FEET TO THE SOUTHWESTERLY ,IF WAY FOR S.P.RB..;THENCE NORTH 75 DEG.29’53‘'WEST.2304.00 THE NORTH LINE OF SPEEDWAY AVENUE;THENCE NORTH 67 DEG, imr EAST,165.40 FEET TO THE POINT OF BEGINNING. BEGINNIN THAT CER THE COON 154 OF/MA PAi RIG S<[EAI TH RIGH EXCEPTING THAT PORTION THEREOF DEEDED TO THE COUNTY OF BUTTE BY DOCUMENT RECORDED SEPTEMBER 5,2008,SERIAL NO.2008-0033076.^ More commonly known as a portion of Union Pacific Railway,Chico,California. It is Grantors'intent to transfer any and alt interest of the grantor in the propetoTHEMILLERFAMILYTRUST,dated ‘IIh ■2012. ,2012,at Chico,California.Executed oi\ ILLER\AMES G.MILLER ACKNOWLl STATE OF CAUFORNIA ) )ss COUNTY OF BUTTE ) On H appeared JAMfc G.MILLER s satisfactory evidence to be the acknowledged to me thatthatby^i^/l^/their signatt^s)person(s)acted,executed GIE T.PORRAS,Notary Public,personally .MILLER,who proved to me on the basis of iai^(s)jgfare subscribed to the within instiumenc,andthesameinIjis/ljt^/their authorized capacity(ies),and nt the person(s),or the entity upon behalf of which the a *ERJURY under the laws of the State of California that theIcertifyunderP0<IAIforegoingparagraphist^'^^and c. WITNESS Idalseal.^'vANfflElPORRM"^.Cemmteton#19704«SINoisrrPubue.(Mtf<miiGlfimCounty ^JJjComij&jjrjtFrtgMiet0[C liliilllilllliw 20T2-003S059 Rccordel ]Recording requested by and WHEN RECORDED MAIL TO: CORPORC»i Law Office 116 Henshaw Avenue,Suite B Chico.CA 95973 Offtciil Basords ]Cojntr ofBfitts ICfitiDiaJ.SBliSS ICouotrCtork-ftordarl 12-Oct Mail Tax Statement to; Mr.and Mrs-James G.Miller P.O.Box 628 Durham.CA 95938 APN:040-030-084-000 RECORDER'S USESPACEABOVE The undersigned Grantors declare: Documentary transfer tax is $0,00 (R&T 11930)CONVEYANCE INTO OR DISTRIBUTION FROM A REVi 0 TRUST [R&T 11930]/ABLEUV GRANTDEED acknowledged,For a valuable consideration,receipt of which is m.MILLER, Tenants JAMES G.MILLER and HUSBAN^ND hereby ORANT(S)to X>lYN M.miller,Co-Trustees,lUST.dated f//?_JAMES G.MILLER ^GWETHEMt^ERF^ILY ^2012 in and to all that certain real property situate in thefutte.State of California,being more particularly described asAllofGrantors*p;unincorporated area of the follows;< yitfes^dinti»unly parcel;.: ON THAT CERTAIN PARCEL MAP.RECORDED IN THE :CORDER OF THE COUNTY OF BUTTE,STATE OF JUNE 19.2002,IN BOOK 154 OF MAPS.AT PAGES 41 THRU PARCEL 2,Aoffjce;;^^CALIFCiRNlA O ING^THEREFROM A NON-EXCLUSIVE EASEMENT FOR INGRESS, AND PUBLIC SERVICE PURPOSES OVER THAT PORTIONklEDONTHEPARCELMAPABOVE.EGRl DELI 0-030-055-000 (PORTION) PARCEUL A RIGHT OF WAY FOR CROSSING THE RAILROAD AS CONTAINED IN TffiDEEDFROMJ.F.ENTLER TO FRED M.CLOUGH RECORDED FEBRUARY^)1903,IN BOOK 69 OF DEEDS.PAGE 288,BUTTE COUNTY RECORDS. PARCEL ni;lYXANEASEMENTFORDRAINAGEPURPOSESACROSSPARCELi>^SHq ON THAT CERTAIN PARCEL MAP.RECORDED IN THE RECORDER OF THE COUNTY OF BUTTE,STATE OF CALIF 2002,IN BOOK 154 OF MAPS,AT PAGES 41 THRU 44. 19,IK-' PARCEUY: ,EGRESS AND PUBLICHQM^W THAT CERTAINTHE__RECORDER OF THE ,ON JUNE 19.2002,IN BOOK 154 A NON-EXCLUSIVE EASEMENT FOR INGRES SERVICE PURPOSES ACROSS THAT PORTION,AS PARCEL MAP,RECORDED IN THE OJ^ICE OFCOUNTYOFBUTTE,STATE OF CALTFO^^,OF MAPS,AT PAGES 41 THRU 44.\X PARCEL V: A NON-EXCLUSIVE EAS^BNTMAINTENANCEOFSTORMDRAIN^OF A UNIFORM WIDTH OF 20^7^ PARCEL 1,AS SHOWN ON C^OFHCE OF THE CALIFORNIA,ON FOR J /THE INSTALLATION AND^SlITIES,over a strip of LANDBEINGTHEEASTERLY20.00 FEET OF®PARCEL MAP.RECORDED IN THEECOUNTYOFBUTTE,STATE OF DK 154 OF MAPS,AT PAGES 41 THRU E OF W2bQ^ 44. !dway Avenue.Chico,California.More commonly as any and all interest of the grantor in the properly described above .2012. It is Grantors*I to THE MILLER FAM St^dated /7 ^2012,at Chico,California.Execu GWENDOLYN M.MILLER ACKNOWLEDGMENT STATE OF CAUFORNIA ) )ss COUNTY OF BUTTE ) 2012,before are,VANGIE T.PORRAS.N<appeared JAMESOMILLE^nd GWENDOLYN M.MILLER,who proved satisfactory evidence to be the person(s)whose name(s)#/are subscribed to^^^acknowledged to me that lkl7s^chey executed the same in l^/];)^/chetr/ad^orichatby^/i)i^Aheir signaturefs)on the instrument the peison(s),peison(s)acted,executed the instrument.X On e basis of ment,and lies),and uponlbjbhalf which the I certify under PENALTY OF PERJURY under thelliw of theforegoingparagraphistrueandcorrect.\\iCe of California that the WITNESS my hand and official seal. VAN8<£T.POARAS#197048S»«afy PuHle -CsWeniUeJwsCoufrtyNOTARYPUBLIC