&3 December 4,2007 - Stanislaus County · Approval of 2008 Williamson Act Contracts Page 3 Planning...

61
THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS DEPT: Planning & Community Development BOARD AGENDA # 94-1-3 Urgent &3 Routine AGENDA DATE December 4,2007 CEO Concurs with Recommendation YES NO 415 Vote Required YES NO (Information Attached) SUBJECT: Approval of the 2008 Williamson Act Contracts STAFF RECOMMENDATIONS: 1. Approve the listed contracts; 2. Authorize the Chairman to sign the listed contracts; and, 3. Direct the Clerk of the Board to forward the listed contracts to the Clerk-Recorder's Office prior to January 1, 2008 for recording. -- -- FISCAL IMPACT: Some loss of property tax revenue will be incurred. State subventions will replace a portion of the loss. ................................................................................................................... BOARD ACTION AS FOLLOWS: NO.2007-945 ATTEST: CHRISTINE FERRARO TALLMAN, Clerk File No.

Transcript of &3 December 4,2007 - Stanislaus County · Approval of 2008 Williamson Act Contracts Page 3 Planning...

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

DEPT: Planning & Community Development BOARD AGENDA # 94-1-3

Urgent &3 Routine AGENDA DATE December 4,2007

CEO Concurs with Recommendation YES NO 415 Vote Required YES NO (Information Attached)

SUBJECT:

Approval of the 2008 Williamson Act Contracts

STAFF RECOMMENDATIONS:

1. Approve the listed contracts;

2. Authorize the Chairman to sign the listed contracts; and,

3. Direct the Clerk of the Board to forward the listed contracts to the Clerk-Recorder's Office prior to January 1, 2008 for recording.

-- --

FISCAL IMPACT:

Some loss of property tax revenue will be incurred. State subventions will replace a portion of the loss.

................................................................................................................... BOARD ACTION AS FOLLOWS:

NO. 2007-945

ATTEST: CHRISTINE FERRARO TALLMAN, Clerk File No.

Approval of 2008 Williamson Act Contracts Page 2

DISCUSSION:

The current applications are for properties not currently subject to a Williamson Act Contract. These are new properties being enrolled by owners wishing to take advantage of the property tax benefit applied to restricted parcels. All parcels are greater than 10 acres and zoned A-2- 40 (General Agriculture) in compliance with State law and County Uniform Rules.

Regulations for the formation of a Williamson Act Contact are set forth in California State Government Code and are listed as follows.

51 240. Any city or county may by contract limit the use of agricultural land for the purpose of preserving such land pursuant and subject to the conditions set forth in the contract and in this chapter. A contract may provide for restrictions, terms, and conditions, including payments and fees, more restrictive than or in addition to those required by this chapter.

If such a contract is made with any landowner, the city or county shall offer such a contract under similar terms to every other owner of agricultural land within the agricultural preserve in question. However, except as required by other provisions of this chapter, the provisions of this section shall not be construed as requiring that all contracts affecting land within a preserve be identical, so long as such differences as exist are related to differences in location and characteristics of the land and are pursuant to uniform rules adopted by the county or city.

No city or county may contract with respect to any land pursuant to this chapter unless the land: (a) Is devoted to agricultural use. (b) Is located within an area designated by a city or county as an agricultural preserve.

Every contract shall do both of the following: (a) Provide for the exclusion of uses other than agricultural, and other than those compatible with agricultural uses, for the duration of the contract. (b) Be binding upon, and inure to the benefit of, all successors in interest of the owner. Whenever land under a contract is divided, the owner of any parcel may exercise, independent of any other owner of a portion of the divided land, any of the rights of the owner in the original contract, including the right to give notice of nonrenewal and to petition for cancellation. The effect of any such action by the owner of a parcel created by the division of land under contract shall not be imputed to the owners of the remaining parcels and shall have no effect on the contract as it applies to the remaining parcels of the divided land. Except as provided in Section 51243.5, on and after the effective date of the annexation by a city of any land under contract with a county, the city shall succeed to all rights, duties, and powers of the county under the contract.

On January 1 2004, Assembly Bill 1492(Laird) took effect and should also be considered when entering property into the Williamson Act. Specifically, AB1492 limits the amount of non-agriculturally related structures on contracted lands, to include residences.

Approval of 2008 Williamson Act Contracts Page 3

Planning Department staff has reviewed the applications and determined that all uses listed as being on the property are consistent with agricultural use of the land. Therefore, staff recommends approval of the applications being presented this year for Williamson Act contracts.

POLICY ISSUES:

All of the proposals are consistent with policies of the County. The General Plan Land Use and Agricultural Elements both encourage the use of the Williamson Act to help preserve agriculture as the primary industry of the County. The Agricultural Element (adopted 1992) specifically states that the County shall continue to participate in the Williamson Act program while supporting reasonable measures to strengthen the act and make it more effective. By providing a means to keep property taxes based on an agricultural income level rather than a market value which may be at a level based on speculation of future use, the Williamson Act helps agriculturists remain in production without premature conversion to urban uses. The Williamson Act Program is consistent with the Board's goals and priorities of a strong agricultural economy 1 heritage.

STAFFING IMPACT:

None.

AlTACHMENTS:

1 : List of 2008 Williamson Act Contracts

ATTACHMENT 1

NEW WILLIAMSON ACT CONTRACTS

2008 -01

2008-02

2008-03

2008-04

Larry Kuzni & Viviane Kuzni

Justin Gioletti & Devin Gioletti

Nick Blom & Els Blom

William Olson & Kathy Olson

Gratton Road, between Keyes Road and TID Laterial No. 3, in the Denair area.

1443 Kiernan Avenue, between Carver and Tully Roads, in the Modesto area.

West Main Road, between Mitchell Road and Central Avenue, in the Turlock area.

Grayson Road, between Jennings and Quisenberry Roads, in the Modesto area.

281 9 S. Tegner Road, northwest corner of the Tegner and Harding Roads intersection, in the Turlock area.

01 9-037-01 8

Almond orchard improved with one barn.

004-069-042

Almond orchard improved with one single-family dwelling and one barn.

022-043-01 0

Open crop land with no structures

01 7-051 -071

Open crop land with no structures.

044-01 4-006

Row crops (corn and oats) improved with one single- family dwelling, carport, and garage.

38.44

42.25

51.18

32.1 9

26.96

' Assessors Parcel Number reflects only the portion of the legal parcel located within Stanislaus County.

2008-05

2008-06

2008-07

2008-08

Adrian Silva & Lynette Silva

James W. Lopes Trust

James W. Lopes Trust

James W. Lopes Trust

Total Acreage

Silva Road, between Tegner and Washington Roads, in the Turlock area.

Welty Road, between Blewett and Spencer Roads, in the Patterson area.

Welty Road, northwest of the Blewett and Welty Roads intersection, in the Patterson area.

Blewett Road, southwest corner of the Blewett and Welty Roads intersection, in the Patterson area.

282.76

044-041 -009

Row crops with no structures.

0 1 6-004-004

Orchard with no structures.

01 6-038-002'

Orchard with no structures.

0 1 6-004-0 1 3'

Orchard with no structures.

19.78

126.62

16.2

61.01

St anis laus, Count CALIFORNIA LAND CONSERVATION CONTRACT NO. 2008-.0 7

Lee Lundri an Co r DOC- 3807-01 46862-00 RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF SUPERVISORS

WHEN RECORDED RETURN TO STANISLAUS COUNTY PLANNING DEPARTMENT

Friday, DEC 07, 2007 09:00:05

T t l P d $0.00 Nbr -0002450 195 a BOT/RZ/l-6

r - . 3 "

- - --

-. :*I) >

-3 3 . . - THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 4.c 70@& by and

between the County of Stanislaus, a political subdivision of the State of California, hereinafter referred to as "County" and the undersigned landowners or the successors thereof, hereinafter referred to as "Owner" as follows:

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictitious California Land Conservation Contract, recorded on February 1, 1 979, as Instrument Number 48604, Book 31 51 , Page 132, in the Office of Recorder of the County of Stanislaus, State of California, are incorporated herein as if specifically set forth.

(15) Owner and holders of security interests designate the following persons as the Agent for Notice to receive any and all notices and communications from County during the life of the Contract. Owner will notify County in writing of any change of designated persons or change,of address for him.

DESIGNATED AGENT: Name I

Address

533K.>. 207-r37-067/ City, State, Zip Phone Number

(16) Owner desires to place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SlTUS ADDRESS PARCEL NUMBER (If none, please provide Legal Description)

(1 7) The effective date of this Contract shall be January 1, 20 /f . dF' (1 8) Uses on the subject property are limited to those specifically described in Chapter 21.20 of the Stanislaus County Code

- General Agriculture District (A-2), as effective each year upon renewal of the contract, which is herein incorporated by reference.

Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

OWNER(S) NAME SIGNATURE DATE SIGNED AT -. II to be notarized) , (city

dh 7b-97 P

-- --

SECURITY HOLDERS:

OWNER(S) NAME SIGNATURE (print or type) (all to be notarized)

DATE SIGNED AT (city)

ATTACHMENTS: -k AGt\nchrnrn 1 (1) Legal description of Parcel covered under contract

COUNTY: Stanislaus County

/~/-$/o 7 Dated Chairman, Board of Supervisors

I:\PLANNING.FRM\Applicalions\WordPerfect Forms\williamson act applicat~on packet.wpd

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT

State of California 1

On Date

personally appeared I

Place Notary Seal Above

n personally known to me

Hproved to me the basis of satisfactory evidence whose namelprislacesubscribed

and acknowledged to me that he/s4adt+wy executed the same in his/kQF;W7nir , authorized capacityv), and that by his/- signature$@ on the ~nstrument the persond, or the entity upon behalf of which the person,&$ acted, executed the instrument.

WITNESS my hand and official seal.

8

Signature of Notary Public

V I I I u n w n L

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.

Document Date:

Capacity(ies) Claimed by Signer(s)

U Individual Corporate Officer - Title(s):

[I Partner - Limited General U Attorney in Fact U Attorney in Fact

Top cf thumb here U Trustee U Guardian or Conservator Guardian or Conservator

Signer Is Representing: Signer Is Representing:

O 2004 National Notary Association 9350 De Soto Ave., P.O. Box 2402 Chatsworth, CA 91 31 3-2402 Item No. 5907 Reorder: Call Toll-Free 1-800-876-6827

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY

COMMISSION NO.

Kevin J. Rapaport

1733469

DATE COMMISSION EXPIRES Mar 23,201 1

PLACE OF EXECUTION San Joaquin County

November 28,2007 (Date)

(Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

PHUNt NU. : 2UY 8JY 8214 Nov. 1b 2UUt 1Z:lbPM P S

Attachment 1

EXCEPTING THEREFROM rll that portion thawflying Easterly on the d 6 b d lud, twwit;

Be&- .t a poim on tbc Ea ri& of m y limt afthe Wat Stan- ~mgation Disrict. known rr LULI;I.~ Nv. 4 at r poiot 11 -2 Zbct Nonh of* 8 0 u t h c ~ d y oom# d d d N o r t h e l pwcq tnecloa dong ths U d y ihw of said Latwd,No. 4. the folbuiag coutm and North 43' 13' Wc~r 750.3 thmaNdi IPU' & 966.4 ba: theaet North 3 8 09' West 1298.3 kit; tbef . ~.lovtb 16' B m o t . M . f i h t : t k c *a thm d m t nPintn~+u*irn nf ruid Enktedy linc nfuid U c m l No. 4. with tks N& time dvid won 2.

APN: OlW&$

THIS MAP FOR ASSESSMENT PURPOSES ONLY

SECTIONS 2 & 3 T4S . R.6E. M.D.B.&M. 086 oat 16-04, 086 020 I

Back To Book 67 Index 16 - 04

CALIFORNIA LAND CONSERVATION CONTRACT NO. 2008-06

RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF SUPERVISORS

WHEN RECORDED RETURN TO STANISLAUS COUNTY PLANNING DEPARTMENT

Stanislaus, Count Recorder - Lee Lundr i an Co 1 ecorder Off ice

DOC- 3007-0146861-00 Friday, DEC 07, 2007 08:59:40 TtlPd $0,00 Nbr -01102450191

BOTIRZIl-6

THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 4,) 2063, by and between the County of Stanislaus, a political subdivision of the State of California, hereinafter referred to as "County" and the undersigned landowners or the successors thereof, hereinafter referred to as "Owner" as follows:

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictitious California Land Conservation Contract, recorded on February 1, 1979, as Instrument Number 48604, Book 31 51, Page 132, in the Office of Recorder of the County of Stanislaus, State of California, are incorporated herein as if specifically set forth.

(15) Owner and holders of security interests designate the following persons as the Agent for Notice to receive any and all notices and communications from County during the life of the Contract. Owner will notify County in writing of any change of designated persons or change of address for him.

DESIGNATED AGENT: Name

Address

wL//;1./& 959gf Ai99-Y39-@67/ City. State. Zip ' Phone Number

(16) Owner desires to place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SITUS ADDRESS PARCEL NUMBER (If none, please provide Legal Description)

(17) The effective date of this Contract shall be January 1. 20 0 $ .

(1 8) Uses on the subject property are limited to those specifically described in Chapter 21.20 of the Stanislaus County Code - General Agriculture District (A-2). as effective each year upon renewal of the contract, which is herein incorporated by reference.

CALIFORNIA LAND CONSERVATION CONTRACT NO. Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

OWNER(S) NAME SIGNATURE DATE SIGNED AT (all to be notarized) (city)

AKA: James & Joan ~ o ~ e s

SECURITY HOLDERS:

OWNER(S) NAME SIGNATURE (print or type) (all to be notarized)

ATTACHMENTS: + 4jj h l '~ )c~) -+

(1) Legal description of Parcel covered under contract

COUNTY: Stanislaus County

Dated

DATE SIGNED AT (city)

Chairman, Board of Supervisors

I:\PLANNING.FRM\Applications\WordPerfect Forms\williarnson act application packet.wpd

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT

State of California I County of 5~ 3o~v'i : 0

On Y /zt\oy , before me,

1 ""

Kedir\ &Oqp~/*, I \ O ~ Date Name and Title of Off~cer (e\g , "~aAe Doe, Notary Publ~c")

personally appeared L G Q ~ S I

Name(s) of S~gner(s) 1

Place Notary Seal Above

n personally known to me

proved to me on the basis of satisfactory evidence be the person(s) whose name(s)//are subscribed the within instrument and acknowledged to me that

-4eMe/they executed the same in W t h e i r authorized capacity(ies), and that by hdberltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.

WITNESS my hand and official seal.

OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document

i and could prevent fraudulent removal and reattachment of this form to another document.

Document

Document Date: Number of Pages:

Signer(s) Other Than Named ~ b o v e l . -

Capacity(ies) Claimed by Signer(s) Signer's Name: U Individual

Corporate Officer - Title(s): Cl Partner - Limited General U Attorney in Fact U Trustee U Guardian or Conservator Guardian or Conservator

Other:

Signer Is Representing: Signer Is Representing:

O 2004 National Notary Association 9350 De Soto Ave., P.O. Box 2402 Chatsworth, CA 91 31 3-2402 Item No. 5907 Reorder: Call Toll-Free 1-800-876-6827

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY Kevin J. Rapaport

COMMISSION NO. 1733469

DATE COMMISSION EXPIRES Mar 23,20 1 1

PLACE OF EXECUTION San Joaquin County

November 28,2007 (Date)

( I , X = n (Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

FROM : LOPES PHONE NO. : 209 839 8314 Nov. 13 2007 87: 55PM P1

Attachment 1

PARCEL NO. 1: I

AIL that portLon of tho following described property lying wi th in ~tanialaus Countyt

The East half of the following . dsmcribed . praprtyr

a portion of +he, ' ~ a s t .half of ~ab+iLon 38, ~ d w n s h i ~ , 3 South. .Range 6 East, Vaunt ' ~iabbLo , , :

Baae and ~eridian, deacr.ibed a@': .

C O ~ N C X N C at aeetieri corner common to,Saction 34 and 35 , Township 3 South, Range 6 Eaat, and Sectione 2 and 3 # Towna+ip 4 South, Range 6 E a 8 t , Mount P iablo Baae and ~ a r i d i a n ~ thence dkearibing,the tract;'S&ath 89'0$9' West alon'g the South line of said Section 34, 2,651 feet to tha quarter corner con'imon to Sections 34 and 3 aforesaid; thence along q u a ~ e r section Ifne of eaid Se,ction '34, North Oa32' W e s t , 1,454.9 feet ta a peiat on the South line of property conveyed ta ANTHONY R. COELHO and THOMAS J. COELRD, both eingle men, by DOed recozded May 29 1946 in Volume 1001 o f Offic ia l Recctds, Page 143:

J thence North 89"15# Eaet along' coELH04s South line. 2,652 feet to a point on the Eaet line of said. section 34; thence along sa id section line, South QQ18 ' E a s t I, 454.9 feet . to the point of beginning. \ PXCEPTTNG THEREFROH all that por t ion lying South of t h e North l i n e o f the Hatch Hetehy right o f way.

---. ,. - - - - * - . + r . . .. L L - c.---L - 1 ~ - -a LL- .,.---.I.-.-,.. as conveyed to Banta Carbona TrrFgation District, by Peed recotded September 25, 1926 in Volume 151 of off ic ia l Recarda, Page 3 3 1 , San ~ ~ a g u i n County Records,

ALSO EXCEPT T H Z ~ F R O M any portionof said land Lyfrrg withiti San ~aaquin County*

POR. SECTIONS 34 & 35 T.3S. R.6E. M.D.B. 8 M.

THIS MAP FOR ASSESSMENT PURPOSES ONLY

Copyright 2001 Stanislaus County. All rights reserved

Back To Book Index

IIII Ill Ill I Ill II II 1111 tl l Ill ll lllll l llll l IIII I Ill CALIFORNIA LAND CONSERVATION CONTRACT NO. 2008-02

RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF SUPERVISORS

WHEN RECORDED RETURN TO STANISLAUS COUNTY PLANNING DEPARTMENT

- Stanislaus, County Recorder Lee Lundri'an Co Recorder Office DOC- i007-0 146857-00 Friday, DEC 07, 2007 08:58:32

T t l P d $0.00 Nbr -00024501 78 r--a C I S ) i7 &.. C?

B O T / R Z / 1 - 1 0 '3 3;

I - I

1 - )

(3 1 3 i

THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 4, -2807 ,$$ and between the County of Stanislaus, a political subdivision of the State of California, hereinafter referred to as "County" and the undersigned landownen or the successors thereof, hereinafter referred to as "Owner" as follows:

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictitious California Land Conservation Contract, recorded on February 1,1979, as Instrument Number 48604, Book 31 51, Page 132, in the Office of Recorder of the County of Stanislaus. State of California, are incorporated herein as if specifically set forth.

(1 5) Owner and holders of security interests designate the following persons as the Agent for Notice to receive any and all notices and communications from County during the iife of the Contract. Owner will notlfy County in writing of any change of designated persons or change of address for him.

DESIGNATED AGENT: . lushin Name

\\ 9 N * Address

\ u r \ o c K . C a . 95386 2oq b 6 7 - G 6 1 9 City, State, Zip Phone Number

(1 6) Owner desires to place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SITUS ADDRESS PARCEL NUMBER (If none, piease provide Legal Description)

(1 7) The effective date of this Contract shall be January 1, 20 bfi .

(1 8) Uses on the subject property are limited to those specifically described in Chapter 21.20 of the Stanislaus County Code - General Agriculture District (A-2), as effective each year upon renewal of the contract, which is herein incorporated by reference.

Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

OWNER(S) NAME DATE SIGNED AT (print or type)

s crco\ 6-6-07 z,-ia, D e ~ i n C n s o t 5?-3/-07 LP&&

SECURITY HOLDERS:

OWNER(S) NAME SIGNATURE (print or type) (all to be notarized)

DATE SIGNED AT (city)

ZRW, &UP.

(1 ) Legal description of Parcel covered under contract 6 - w c mai n k l a b r a \ ~li f . \ . ~ . & n a \

&as+ s i & c * wes+ n\u\n---ur\& COUNTY: Stanislaus County b A . ~ e e . n vni+ck~\\ RA 4 Gn4~4\ A U C - ~ ~ ~ '

(jcc. ~ k r h r d )

/??/d? Dated Chairman, Board of Supervisors

I:\PLANNING.FRhMpplications\WordPerfect Forms\williamson act applicat~on packet.wpd

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT

State of California

personally appeared

proved to me on the basis of satisfactory evidence

xecuted the instrument.

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;

Document Date:

Signer(s) Other Than Named Above:

Capacity(ies) Claimed by Signer

Corporate Officer - Title(s): Partner - Limited General

Signer Is Representing:

0 1999 National Notaly Association 9350 De Soto Ave., P.O. Box 2402 Chatsworth, CA 91313-2402 www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll-Free 1-800-876-6827

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY

COMMISSION NO.

Melany G. Reis

DATE COMMISSION EXPIRES May 19,2010

PLACE OF EXECUTION Stanislaus County

November 28,2007 (Date)

(Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

. ' ' . CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No. 5907

State of r'

County of ~zA~~Icu-c

DATE NAME, TITLE OF OFFICER - E.G., "JANE DOE, NOTARY PUBLIC"

personally appeared 9

NAME(S) OF SIGNER(S)

w r s o n a l l y 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 ac- knowledged to me that helshelthey executed the same in hislherltheir authorized capacity(ies), and that by hislherltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.

WITNESS my hand and official seal.

OPTIONAL

Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form.

CAPACITY CLAIMED BY SIGNER

INDIVIDUAL CORPORATE OFFICER

DESCRIPTION OF ATTACHED DOCUMENT

TITLE(S)

PARTNER(S) - LIMITED

TITLE OR TYPE OF DOCUMENT

- U GENERAL L] ATORNEY-IN-FACT NUMBER OF PAGES

TRUSTEE(S) GUARDIANICONSERVATOR OTHER:

DATE OF DOCUMENT

SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES)

SIGNER(S) OTHER THAN NAMED ABOVE

01993 NATIONAL NOTARY ASSOCIATION 8236 Remmet Ave., P.O. Box 71 84 Canoga Park, CA 91309-7184

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY

COMMISSION NO.

Janice E. Moore

1730083

DATE COMMISSION EXPIRES Mar 3 1,20 1 1

PLACE OF EXECUTION Stanislaus County

November 28,2007 (Date)

(Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT

State of California

personally appeared

proved to me on the basis of satisfactory evidence

to be the person()$ whose name(b is/% subscribed to the within instrument and acknowledged to me that he/&/t* executed the same in h i s l ~ l t k p r r authorized capacity*), and that by his/brMpt!ir signaturep) on the instrument the persor&#, or the entity upon behalf of which the persofi acted, executed the instrument.

S my hand and official seal.

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:

Document Date:

Signer(s) Other Than Named Above:

Capacity(ies) Claimed by Signer

Partner - Limited General Attorney-in-Fact

Signer Is Representing:

O 1999 National Notary Association 9350 De Soto Ave., P.O. Box 2402 Chatsworth, CA 91313-2402 www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll-Free 1-800-876-6827

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY Melanv G. Reis

COMMISSION NO.

DATE COMMISSION EXPIRES Mav 19,2010

PLACE OF EXECUTION Stanislaus County

November 28,2007 (Date)

(Signature and firm name if any) Stanislaus County Planning & Community Development Dept .

, Attachment 1

All that certain real property in the Unincorporated Area, County of Stanislaus, State of California, described as follows:

The East half of the following:

All that portion of the South one-half of Section 14, Township 5 South, Range 9, East, M.D.B. & M., lying South of the South line of Lateral No. 4, and East of the East line of Lateral No. 4 K of the Turlock Imgation District . as conveyed to Turlock Irrigation District by Deed Dated March 04, 1922 and Recorded March 05, 1922 in Volume 349 of Deeds, Page 243.

Excepting Therefrom the East half of the Southeast Quarter.

Also Excepting Therefrom one-half of all oil, gas (including Helium) and other hydrocarbon substances and minerals, as excepted and reserved in the Deed from Harold L. Desantis and Helen L. Desantis, as Guardians of William A. Desantis, an incompetent person and Helen L. Desantis to Andrew M. Bollakis and Joanne M. Bollakis, husband and wife, and Manuel A. Bollakis, a single man, Dated June 26, 1963 and Recorded July 18, 1963, as Instrument No. 271 81.

CALIFORNIA LAND CONSERVATION CONTRACT NO. 2008-05

RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF SUPERVISORS

WHEN RECORDED RE7URN TO STANISLAUS COUNTY PLANNING DEPARTMENT

STANISLAUS PLANNING PAGE 02/15

- Stanislaus, Count Recorder Lee Lundri an Go 1 ecorder Office DOC- 3007-01 46860-00 Friday, DEC 07, 2007 08:59:33 T t l P d $0,00 Nbr -0002450 190 r r l

: .J

THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 4, 21107, bk and between the County of Stanislaus, a political subdivlsion of the State of California, hereinafter referred to as " ~ o a y " awthe I. ., undersigned landowners or the successors thereof, hereinafter referred to as "Owner" as follows:

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictitious California Land Conservation Contract, recorded on February I, 1979, as Instrument Number 48604, Book 31 51, Page 132, in the Office of Recorder of the County of Stanislaus, State of California, are incorporated herein as if specifically set forth.

(1 5) Owner and holders of security interests designate the following persons as the Agent for Notice to receive any and all notices and communications from County during the life of the Contract. Owner will notify County in writing of any change of designated persons or change of address for him.

DESIGNATED AGENT: fl pr PQ % i ( & ! ! .

Name

Address

'T&\wk CA 4~31(a City, State, Zip Phone Nurnber

(16) Owner desires to place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SITUS ADDRESS PARCEL NUMBER (If none, please provide Legal Description)

(17) he effective date of this Contract shall be January 1, 20-.

(1 8) Uses on the subject property are limlted to those specifically described in Chapter 21 -20 of the Stanislaus county Code - General Agriculture District (A-2), as effective each year upon renewal of the contract. which is herein incorporated by reference.

CALIFORNIA LAND CONSERVATION CONTRACT NO. Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

owNER(s) NAME sIGNA&E DATE SIGNED AT (print or type) (all to bepd$rized)

SECURITY HOLDERS:

OWNER(S) NAME (print or type)

SIGNATURE (all to be notarized)

DATE SIGNED AT

(city)

ATTACHMENTS: * zAt\q~hmenS Z (1 ) Legal description of Parcel covered under contract

COUNTY: Stanislaus County

Dated / Chairman, Board of Supervisors

I:\PLANNING.FRMVlpplications\WordPerfect Forrns\williarnson act application packet.wpd

ACKNOWLEDGEMENT

STATE OF WL GW &- I L

COUNTY OF '%F-- \ sL3 }

Before me, a Notary Public in and for said County and State, personally appeared

@ f k ~ ~ u \ w&&- , who acknowledged that he did sign the foregoing instrument and that the same is his free act and deed.

In Testimony Whereof I have hereunto set my hand and official seal, at L L ~ A ~ ~ V , tnqLf , this 3 day of Oc+ b, 20 b7 .

s i g h r e of ~ o d r y Public

My commission expires on: O ~ J , -25 ,2007

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY

COMMISSION NO.

Richard Humble

DATE COMMISSION EXPIRES Nov 25,2009

PLACE OF EXECUTION Stanislaus Countv

November 28,2007 (Date)

(Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

ACKNOWLEDGEMENT

STATEOF ~ & . ! ~ L 1

COUNTY OF 55-' \LdY 1

Before me, a Notary, Public in and for said County and State, personally appeared

7 \Ed * , who acknowledged that he did sign the foregoing

inshtment and that the same is his free act and deed.

In Testimony Whereof I have hereunto set my hand and official seal, at i - b , \ C . C ~ L L F ,this ?dayof O L * ~ ,2007.

MY commission expires on: S\\)J, LC

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY Richard Humble

COMMISSION NO. 162461 1

DATE COMMISSION EXPIRES Nov 25,2009

PLACE OF EXECUTION Stanislaus County

November 28,2007 (Date)

4 (Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

Attachment 1

RECORDING REQUESTED BY: ' chicago Title Company

Escrow Nc.: 05-51102322-KH Locate No.: CACn7750-7750-4511-0051102322 Titk : No.: 05-51102322-RJ

When Recorded Mail Document and Tax Statement To: Silva 2005 Revocable Trust 3806 Silva Road Turlock, CA 95380

-7-- Stanislaus, Count Recorder Lee Lundri an Co 1 ecorder Off ice DOC- 4005-0124129-00 Qcct 501-Chicago Title . . - -

F r i d a y , JUL 15, 2005 08:00:00 Ttl Pd $578,00 Nbr-8001832119

ELMIR3 I l - 1

I

PN : 044-041-009 SPACE ABOVE THIS LINE FOR RECORDER'S USE

- GRANT DEED

* . . i - - r C * * .-. "2;;;<cz . . ~2&. , . - ;c ; * " ' .. - The undersigned grantor(s) declare(s) -, ,cc, .,..1.m;:3 r

Documentary transfer tax is $561.00 [ X ] computed on full value of property conveyed, or

:-. [ ] computed on full value less value of liens or encumbrances remaining at time of sale, 5- [ jn "--, 1 Unincorporated Area City of Turlock, f

C

-> .,- - FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Sawtantra Chopra and Aruna

.-;" Chopra, Trustees of the Chopra Family Trust dated April 27, 2004 -.. -.

.k7 hereby GRANT(S) to Adrian J. Silva and Lynette M. Silva, Trustees of the Silva 2005 Revocable Trust , <-

the following described real property in the City of Turlock, County of Stanislaus, State of California: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNiY OF STANISMUS, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

The East half of the Southeast quarter of the Northwest quarter of Section 32, Township 5 South, Range 10 East, Mount Diablo Base and Meridian.

DATED: June 3,2005

STATE OF CALIFORNI

instrument and acknowledged to me that helsheithey executed the same in his/her/their authorized capacity(ies), and that by hislherltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrun&tt.

Witnessmy hand and official seal..

FD-213 (Rev 7/96) GRANT DEED (grant)(04-05)

Stanislaus, Countv Recorder CALIFORNIA LAND CONSERVATION CONTRACT NO. 2008-03

RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF SUPERVISORS

WHEN RECORDED RETURN TO STANISLAUS COUNTY PLANNING DEPARTMENT

Lee Lundr i 'an Co Recorder -0f f i ce DOC- 4007-0 146858-00 Friday, DEC 07, 2007 08:58:37 T t l P d $0.00 Nb r -0002450 183

BOTlRZlI-7

THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 4, -i2007,'-By and between the County of Stanislaus, a political subdivision of the State of California, hereinafter referred to as ''~;qqnty" %d the undersigned landowners or the successors thereof, hereinafter referred to as "Owner" as follows: . .

L > (-3 ( ?

.r (

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictitious California Land ~onservazon codtract, recorded on February 1, 1979, as Instrument Number 48604, Book 31 51, Page 132, in the Office of Recorder of the County of Stanislaus, State of California, are incorporated herein as if specifically set forth.

(1 5) Owner and holders of security interests designate the following persons as the Agent for Notice to receive any and all notices and communications from County during the life of the Contract. Owner will notify County in writing of any change of designated persons or change of address for him.

DESIGNATED AGENT: M\LL t &\K b\~- Name

Ib\3 X d C \ \ n s o ~ k Address

~0~eakTJ , CYt ~ S 3 - K City, State, Zip Phone Number

(16) Owner desires to place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SlTUS ADDRESS PARCEL NUMBER (If none, please provide Legal Description)

(1 7) The effective date of this Contract shall be January 1, 20 0 'j' . * (1 8) Uses on the subject property are limited to those specifically described in Chapter 21.20 of the Stanislaus County Code

- General Agriculture District (A-2), as effective each year upon renewal of the contract, which is herein incorporated by reference.

CALIFORNIA LAND CONSERVATION CONTRACT NO. Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

OWNER(S) NAME (print or type)

SIGNATURE (all to be notarized)

DATE SIGNED AT (city)

AKA: Nick Wilhelmus Blom

AKA: Els Elizabeth Blom

SECURITY HOLDERS:

OWNER(S) NAME (print or type)

SIGNATURE (all to be notarized)

ATTACHMENTS: 4 hrnen+ 1

(1) Legal description of Parcel covered under contract

COUNTY: Stanislaus County

Dated /2/4.7

DATE SIGNED AT (city)

Chairman, ~ o a r d 6f Supervisors

I:\PLANNING.FRM\Applications\WordPerfect Forrns\williarnson act application packet.wpd

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT

' state of California

County of Stanislaus

On Julv 13'" 2007 before me, Aaron Farnon, Notary Public I

Date Name and Title of Officer (e.g., "Jane Doe, Notary Public")

personally appeared Nick Wilhelmus Blom and Els Elizabeth Blom I

Name of S i g n e m - personally known to me - or - J proved to me on the basis of satisfactory evidence to be the person@

whose name@tdare subscribed to the within instrument and acknowledged to me that W t h e y executed the same in insfkerltheir authorized capacity , and that by hskr l the i r s ignatureen the instrument the person@ or the entity upon behalf of which executed the instrument.

Cmrnl88ion # 1769579 Natory hlbllc - CQ11fotnlo 1

l ; t o ~ o w County '

WITNESS by hand and official seal.

OPTIONAL

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: California Conservation Act of 1965 - Williamson Act Contract

Document Date: 711 312007 Number of Pages:

Signer(s) Other Than Named

Capacity(ies) Claimed by Signer(s) Signer's Name:

l ndividual • Corporate Officer

Title(s): Partner - Limited General Attorney-in-Fact

• ~rus tee Guardian or Conservator Other:

Signer is Representing:

Top of thumb here

Signer's Name:

Individual Corporate Officer .

\ - / -

Partner - Limited General Attorney-in-Fact Trustee Guardian or Conservator

Signer is Representing:

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY

COMMISSION NO.

Aaron Farnon

1769579

DATE COMMISSION EXPIRES Sep 2 1,20 1 1

PLACE OF EXECUTION Stanislaus County

November 28,2007 (Date)

(Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

Attachment 1

Lot Line Adjustment for DeMartini and Blom Properties Legal Description of Properties After Lot Line Adjustment

Parcel 2 (Blom):

The East half of the East half of the Southwest quarter of Section 22, Township 4 South, Range 8 East, Mount Diablo Base and Meridian situate in the County of Stanislaus, State of California.

EXCEPTING THEREFROM, the East 16.50 feet.

ALSO EXCEPTING THEREFROM, Parcel 1 of Parcel Map recorded July 2 1,197 1, in Book 1 1 of Parcel Maps, Page 100, Stanislaus County Records.

ALSO EXCEPTING THEREFROM, Parcel A of Parcel Map recorded August 16,2000, in Book 50 of Parcel Maps, Page 41, Stanislaus County Records.

ALSO EXCEPTING THEREFROM that portion of said East half of the East half of the Southwest quarter of Section 22 lying northwesterly of the center line of the 70-foot wide existing Turlock Irrigation District Lateral

Contains 32.33 gross acres, more or less.

NOT TO SCALE

S 89'55'19' E g 2648 60' -

S 89'55'19' E 1324.30' , - VICINITY MAP

I --; 8035'1g9 E-662.15' = , - + S ~ g ~ 5 ' ~ ~ * c - -2'- - I 1 I S 89'55'19' E-------I324 30'- -I

I 1

+ 2

.. - s 8955'19' E 662.15' - '

a ~ f i . , ~ ~ ROAD

T.l D LAT. NO. 2 -....

GRAYSON > cz ROAD E W V)

m Z an w o E 4 2 4 -z

b 5s 3 0 O W

(D ROAD

- _ 1

I t '

b.P N*oQ$ Qg -Q%+='

'9 h b,

i

MAP PREPARED BY GOR ENGINEERING. INC. P.O. BOX 1033 CERES. CA 95307 PH. : (209) 538-3360 FAX : (209) 538-7370

SERVICE ROAD LNORTH LINE

SECTION 22

b~ @' Qfu eo%f*

Qjl-~6i-

2 PARCEL 'A" $ 42-PM-53 5

'8

b.P $J. Qi7 .05@~

"7

h

2

SE

5 -0 P

- a + 2

W

3 ff z

V) PARCEL "8' 42-PM-53 V)

h 2 % ' - N 8955'02* W 662.11' - '

w

1

PARCEL 1 86.59.- GROSS ACRES --BEFORE L L A 8494 - -- NET ACRES - BEFORE L L A 90 68.- GROSS ACRES -- MTER L L A 88.50 -- -- NET ACRES -- MTER L L A

i : NOTE: 2 GROSS AREA INCLUDES CANAL NET AREA EXCLUDES CANAL

e:$;,~a z= 019 n

W h

8 3 V)

9 8 Z

SITE DATA: ZONING : A-2-40 GENERAL PLAN : AGRICULTURE TOTAL AREA OF PROPERTY 123.11 GROSS ACRES SOIL TYPE : SANDY LOAM

WATER TABLE DEPTH : GREATER THAT 10 FEET

3

'n -2 ff In

1 - S 8954'fi' _E - - -

1

-WEST LINE SECTION 22

,ju -&Qe

w (CENTERLINE OF CANAL) (

0 I "Y

ff Z I

- -

I

W

z NOTE. BEARINGS AND DISTANCES ARE BASED UPON RECORD OF SURMY RECORDED IN BOOK 29 OF SURVEYS. PAGE 81. STANISLAUS COUNN RECORDS. I

I

LOT LINE ADJUSTMENT BEING A PORTION OF THE WEST HALF OF SECTION 22,

TOWNSHIP 4 SOUTH, RANGE 8 EAST, D. B- & M. COLlNTY OF STANISLAUS, STATE OF CuFORNIA

E-MAIL gdrengrOgdrmgr corn OCTOBER, 2007

OWNERS / APPLICANTS A.P.N. 017-051-064 DEMARTINI, INC. 5013 JENNINGS ROAD MODESTO, CA 95358

Z PH. : (209) 525-4470 I.

Y) A.P.N. 017-051-018 & 071 ff NICK BLOM & ELS BLOM V) 2613 ILLINOIS AMNUE

MODESTO. CA 95358 PH. : (209) 522-6140

St an is laus, Count CALIFORNIA LAND CONSERVATION Lee Lundr i an Co CONTRACT NO. 2008-04 DOC- 4007-0 146859-00

Friday, DEC 07, 2007 08:59:04 RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF

T t l P d $0,00 Nbr -0002450 185 BOTIRZII-6

SUPERVISORS

WHEN RECORDED RETURN TO STANISLAUS COUNTY PLANNING DEPARTMENT

THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 52, 2$7 , by and between the County of Stanislaus, a political subdivision of the State of California, hereinafter referred t o as "County" and the undersigned landowners or the successors thereof, hereinafter referred t o as "Owner" as foliows:

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictit ious California Land Conservation Contract, recorded on February 1, 1979, as Instrument Number 48604, Book 31 51, Page 132, in the Office of Recorder of the County of Stanislaus, State of California, are incorporated herein as if specifically set forth.

(1 5) Owner and holders of security interests designate the following persons as the Agent for Notice t o receive any and all notices and communications from County during the life of the Contract. Owner wil l not i fy County in writ ing of any change of designated persons or change of address for him.

DESIGNATED AGENT:

(16) Owner desires t o place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SlTUS ADDRESS PARCEL NUMBER (If none, please provide Legal Description)

(1 7) The effective date of this Contract shall be January 1, 2 0 a . b@ (1 8) Uses on the subject property are limited t o those specifically described in Chapter 21.20 of the Stanislaus

County Code - General Agriculture District (A-2), as effective each year upon renewal of the contract, which is herein incorporated by reference.

CP,LIFOWNIA LAND CONSERVATION CONTRACT NO. Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

OWNER(S) NAME SIGNATURE DATE SIGNED AT (city)

SECURITY HOLDERS:

NAME (print or type)

SIGNATURE (all t o be notarized)

DATE SIGNED AT (city)

(1) Legal description of Parcel covered under contract

COUNTY: Stanislaus County

Dated c Chairman, Board of Supervisors

I:\PLANNING.FRM\Applications\williamson act application packet.wpd

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT

State of California

personally appeared W/U.&M $) 6 7 ~ 5 d AM X~HJ -/? Name(s) of S~gner(s) 1

personally known to me dproved to me on the basis of satisfactory evidence

to be the

acknowledged to me

the entity upon behalf of which the acted, executed the instrument.

W lTNES my hand and official seal. k

Place Notary Seal Above Signature ~ f ~ ~ b l i c

OPTIONAL I4 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. I Description of Attached Document a

Title or Type of Document: f i ~ / e ~ j f l

Document Date: 9,/9-I/D 7 Number of Pages: 1

Signer(s) Other Than Named Above: -

Capacity(ies) Claimed by Signer Signer's Name:

Individual - Corporate Officer - Title(s): Partner - Limited General Attorney in Fact

O Trustee C Guardian or Conservator 4--

Signer Is Representing: --. . -

O 1999 Nat~onal Notary Assoc~at~on 9350 De Soto Ave PO Box 2402 Chatsworth, CA 91313-2402 www natlonalnotary org Prod No 5907 Reorder Call Toll-Free 1-800-876-6827

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY

COMMISSION NO.

Carlo Abady

1560881

DATE COMMISSION EXPIRES Mar 3 1,2009

PLACE OF EXECUTION Stanislaus County

December 3,2007 (Date)

(signature and 'firm name if any) Stanislaus County Planning & Community Development Dept.

c

Attachment 1

All that certain real property in the Unincorporated Area, County of Stanislaus, State of California, described as follows:

Southeast Quarter (SE '/) of the Southeast Quarter (SE 114) of Section 29, Township 5 South, Range 10 East of the Mount Diablo Base and Meridian.

SAVE AND EXCEPT THEREFROM the following portions thereof:

I ST: That portion conveyed to H. J. Jensen by deed recorded December 9,191 1 In Volume 156 of Deeds at page 136, and described as "Conlmellcing at the Southeast comer of said Section 29; thence South 89 West on sechon line a distance of 01 12.35 feet to the P O W OF BEGINNING: thence same course on section line 3 12.4 feet; thence North O0 53' West 1321 feet to the center of an Irrigation ditch: thence North 89' 03 East 321 feet along center of said irrigation ditch; thence South 0" 30' East 1321.25 feet to the POINT OF BEGINNING.

2ND: That portion conveyed to H. J. Jellsen by deed recorded May 25,19 I7 in Volume 247 of Deeds at page 7, and described as BEGINNING South 89" West 1002.35 feet from Southeast corner of said Section 29 (said comer being marked by a 3x4 post, the Southeast comer of land described in a former deed from C. G. Main to H. J. Jensen); thence Nodh O0 30' West along the East Iine of the Jensen land a a distance of 603 feet to iron pipe in irrigation ditch; thence South 4 5 O 19' East in center of Irrigation ditch a dlstance of 156.15 feet to iron pipe; thence South 0" 30' East a distance of 493.2 feet to iron pipe monument; thence South 89' West 1 1 1.25 feet to the POINT OF BEGINNING.

3RD: That portion conveyed to the County of Stanislaus by Decd executed by Chas. G. Main, et ux, recorded October 16, 1924 in Volume 84 of Official Records, at page 92, being for County Road over the East 30 feet of the Southeast Quarter (SE 114) of the Southeast Quarter (SE 114) of Section 29, Township 5 South, Range 10 East of the Mount Diablo Base and Meridian.

-- -

Page 8 Form 593-CIForm 593-L Booklet 2004

CALIFORNIA LAND CONSERVATION CONTRACT NO. 2008-08

RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF SUPERVISORS

WHEN RECORDED RETURN TO STANISLAUS COUNTY PLANNING DEPARTMENT

Stanislaus, Count Recorder - Lee Lundri an Co 1 ecorder Office

DOC- 8007-01 46863-00 Friday, DEC 07, 2007 09:00:10

TtlPd $0,00 Nbr -00024501 97 BOT/R2/1-6

THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 4 ,, 2007.,-by and between the County of Stanislaus, a political subdivision of the State of California, hereinafter referred to as ''Gunty" qnd the undersigned landowners or the successors thereof, hereinafter referred to as "Owner" as follows: (7 - ..-,: c ;)

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictitious California Land Conservation Contract, recorded on February 1, 1979, as Instrument Number 48604, Book 31 51, Page 132, in the Office of Recorder of the County of Stanislaus, State of California, are incorporated herein as if specifically set forth.

(1 5) Owner and holders of security interests designate the following persons as the Agent for Notice to receive any and all notices and communications from County during the life of the Contract. Owner will notify County in writing of any change of designated persons or change_of address for him.

DESIGNATED AGENT: V~ II! bd&5 Name /

Address

73'3 I&- Afl9 - g3740&7/ City, State, Zip Phone Number

(16) Owner desires to place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SlTUS ADDRESS PARCEL NUMBER (If none, please provide Legal Description)

(1 7) The effective date of this Contract shall be January 1 , 20 D% . be (1 8) Uses on the subject property are limited to those specifically described in Chapter 21.20 of the Stanislaus County Code

- General Agriculture District (A-2), as effective each year upon renewal of the contract, which is herein incorporated by reference.

1

CALIFORNIA LAND CONSERVATION CONTRACT NO. Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

OWNER(S) NAME SIGNATURE ..... - . ~ ...-. DATE SIGNED AT (all to be notarize (city)

Tl-4 cq I

SECURITY HOLDERS:

OWNER(S) NAME SIGNATURE (print or type) (all to be notarized)

ATTACHMENTS: c M\achmen+

(1) Legal description of Parcel covered under contract

COUNTY: Stanislaus County

,d Dated

I:\PLANNING.FRM\Applications\WordPerfect Fons\williamson act application packet.wpd

DATE SIGNED AT (city)

Chairman, Board of Supervisors

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT

State of California I

Date Name and T~tle of Off~cer (e g., "jane Doe, Notary Public") /

personally appeared 9

Place Notary Seal Above

n personally known to me

proved to me on. the basis of satisfactory evidence to be the personldj whose named is/p&subscribed to the within instrument and acknowledged to me that helshp_lthav executed the same in h i s l m r authorized capacity(y4f, and that by his/- signature($ on the ~nstrument the personjS), or the entity upon behalf of which the person(yacted, executed the instrument.

WITNESS my hand and official seal.

~i~naturefof ~ o f r y Public

w m m m w m = n -

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:

Document Date: Number of Pages:

Signer(s) Other Than Named Above:

Capacity(ies) Claimed by Signer(s)

U Guardian or Conservator I 1 I Guardian or Conservator I I

Signer's Name: U Individual

Corporate Officer - Title(s): C7 Partner - Limited General U Attorney in Fact U Trustee

Signer's Name: Individual Corporate Officer - Title(s): Partner - F l Limited General Attorney in Fact Trustee

- -

Signer Is Representing: Signer Is Representing:

Other:

O 2004 National Notary Association 9350 De Soto Ave., P.O. Box 2402 Chatsworth, CA 91 31 3-2402 Item No. 5907 Reorder: Call Toll-Free 1-800-876-6827

I I Other: _-

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY

COMMISSION NO.

Kevin J. Rapaport

1733469

DATE COMMISSION EXPlRES Mar 23,201 1

PLACE OF EXECUTION San Joaquin County

November 28,2007 (Date)

(signature and firm name if any) Stanislaus County Planning & Community Development Dept.

FROM : LOPES PHONE NO. : 209 839 8314 Nov. 1 3 2007 07:40PM P3 , .

Attachment 1

%%FAT CERTAIN REAL PROSRTY STTUATE IN THH COWTY OF STANXSLAUS, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS:

, ,. ,. ALL TIIAT PORTION OF THE NORTHEAST QULYTER OF S E C ' T ~ ~ ~ ' . " 3 , 'T# \ :XS~~$ 4 . ,... N1_.

SOUTHEII RWGE 6 EAST, MOL-NT,DIABLO aASE AND MERXDIm, BEING SITUAT~D IN STANXSLAUS COUNTY, STATE, OF CALIFORNIA, MOSE PARTICULARLY DES- CRIBED AS FOLLOWS:

BEGIENING AT THE NORTHEAST CORNER OF SAID SECTION 3 , S A I D CORXER BEING THE INTERSECTION OF-THZ CENTER LIXZS OF BLEWETT AND WELTY ROADS: THENCE SOUTH 0' 05: 40" WEST ALOXG THE EAST LINE OF SAID SECTION 3 AXD THE CENTER LINE OF SAID NELTY ROAD, A DISTArVCE OF 1329.47 FEZTI THENCE SOUTX 89' 54: 47" WEST, A D I S T W C Z OF 2651.95 FEET TO A POINT ON THE NORTH AKD SOUTX HID-SZCTION ZIEZ OF SAID SECTIOS 3; THENCE NORTH 0' 02: 45" EAST ALONG THE NORTIi AND SOUTX ,

MID-SECTIOX LINE OF SALD SECTION 3 , A DISTAXCE OF 1332.45 FEET TO THZ 50RT6 OXE-QUARTEX CORNSR OF SAID SECTION 3 , S A I D COAwER BEIXG ON THE CSNTZR LIXE OF BLETGETT ROAD; THEHENCE XORTH agO 58' 40" ZAST ALONG THE BOFTX LINE OF S A I D SZCTIOS 3 , AXD THE CENTER LINE OF SAID BLEWETT ROAD, A DISTANCE UP 2653..06 FEET TO THE POIXT OF BEGINXIbfG.

I I

EXCE3TIXG TEEREFROM THE FOLLOXING;

CO*X%EKCIXG AT THE NORTESE?.ST COXitt'ZX OF Ti15 NORTHEAST QUARTER O F SAID SECTIOM, AND R W T E G 8 BBET 3 IXC3ES SOUTH OX SATD LXSE; TXEXCE RUSNXKG OXE-HALF MTLE W2.S.T; .TXEXCE 8 FEET 3 IXCEES XO3TX; THEXCE ONE-HALF XIL3 ZAST TO TEE ?OXKT OF BEGXHNING, AS GXXY'ITED TO J+ R. RUSSELL BY DEED RECOMED OX FEB3UA3YY 26, 1894 IN VOLUi\lE 56 ,qF , .. DEEDS, . AT PAGE 214, STANISLAUS COLXTY RECORDS.'

b

'ALSO EXCEPTING THEREFROM ALL THAT PORTION TBEREQF L Y f N G WTTHIN $AN JUAQUIN COUNTY. a

EXCEPTING TI-JZ ADOVE,DE$CRIDED PROPERTY AN UXDTVIDED ONE- YAL7 .XNTSREST IN AXD TO ALL OIL; ' GAS AXD/OR OTHE.9 HYDROCARBON SUS$TmCSS IX AND m D E R S A I D LAE3 , AS 'ZXCEPTED I N TH3 DEED FROX - .. WAX E. WELTY; ALSO mom B. E; WELTY, AND LORETTA VJFLTY~ nIs WIFE, DATED J&TUARY 10, 1945 AXD RECORDSD YAY 8, 1945 IX VOLUME 818

THIS MAP FOR ASSESSMENT PURPOSES ONLY

Copyright 2001 Stanislaus County. All rights reserved

FROM \6- 03, \6-04 ,\ -.,y '. k

- e x ,-. d R e b y a w n 'L-7 -78 UPDATED 3-1 - 82

SECTIONS 2 & 3 T 4 S . R.6E. M.D.B.&M. 086 oar 086 020

Back To Book 67

Index 16 - 04

CALIFORNIA LAND CONSERVATION CONTRACT NO. 2008-0 1

RECORDED AT REQUEST OF STANISLAUS COUNTY BOARD OF SUPERVISORS

WHEN RECORDED RETURN TO STANISLAUS COUNTY PLANNING DEPARTMENT

- St an i s laus, Count Recorder ii Lee Lundri an Co ecorder Off ice DOC- 4007-0146856-00 Friday, DEC 07, 2007 08:58:13

Tt lPd $0,00 Nb r -0002450 176 BOT/R2ll-7 L2 73 r-7 C 3

THIS CALIFORNIA LAND CONSERVATION CONTRACT is made and entered into December 4, 2007 , by and between the County of Stanislaus, a political subdivision of the State of California, hereinafter referred to as "County" and the undersigned landowners or the successors thereof, hereinafter referred to as "Owner" as follows:

The recitals and paragraphs 1 through 14, inclusive, of a certain Fictitious California Land Conservation Contract, recorded on February 1, 1979, as Instrument Number 48604, Book 31 51, Page 132, in the Office of Recorder of the County of Stanislaus, State of California, are incorporated herein as if specifically set forth.

(15) Owner and holders of security interests designate the following persons as the Agent for Notice to receive any and all notices and communications from County during the life of the Contract. Owner will notify County in writing of any change of designated persons or change of address for him.

DESIGNATED AGENT: Name knmi +VIV~CILW, I C S

22- CI?Cu/(ep)e, Address

w a 510 -

City, State, Zip Cm<er 43 (1 6) Owner desires to place the following parcels of real property under Contract:

ASSESSORS CODE AREA ACREAGE SlTUS ADDRESS PARCEL NUMBER (If none, please provide Legal Description)

(1 7) The effective date of this Contract shall be January 1 , 20 0 8 . 2m (1 8) Uses on the subject property are limited to those specifically described in Chapter 21.20 of the Stanislaus County Code

- General Agriculture District (A-2), as effective each year upon renewal of the contract, which is herein incorporated by reference.

' CALIFORNIA LAND CONSERVATION CONTRACT NO. zoo8 - 01 Page 2

IN WITNESS WHEREOF, the parties hereto have executed the within Contract the day and year first above written.

OWNER(S) NAME SIGNATURE DATE SIGNED AT (print or type)

L & ~ A b,YLi V I V ~ ~ & ( L U ~ ~4 'LA-

AKA: Viviane S. Kuzni

SECURITY HOLDERS:

OWNER(S) NAME SIGNATURE (print or type) (all to be notarized)

ATTACHMENTS:

(1) Legal description of Parcel covered under contract

COUNTY: Stanislaus County

Dated

DATE SIGNED AT (city)

I:\PLANNING.FRM\Applications\WordPerfect Forrns\williamson act application packet.wpd

' CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT NO. 5907

NAME, TITLE OF OFF CER - E.G., "JANE DOE, NOTARY PUBLIC

personally appeared hVry - 127 ~ L W & ~ t ~ t d i ~ a n e s I L ~ Z W ' NAME(S) OF SIGNER(S)

personally known to me - OR -&oved to me on the basis of satisfactory evidence

knowledged to me that W t h e y executed the same in W t h e i r authorized capacity(ies), and that by W t h e i r signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.

SIGNATURE OF NOTARY

Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form.

CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT

CORPORATE OFFICER

TITLE(S) TITLE OR TYPE OF DOCUMENT

NUMBER OF PAGES

DATE OF DOCUMENT

SIGNER IS REPRESENTING: NAME OF PERsoN(s) OR ENrITY(IEs) &.~\/r? - mi~slg

?\ - SIGNER(!) OTHER THAN NAMED ABOVE

01 993 NATIONAL NOTARY ASSOCIATION 8236 Remmet Ave., P.O. Box 71 84 Canoga Park, CA 91 309-71 84

GOVERNMENT CODE 2736 1.7

I certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:

NAME OF NOTARY Vinod Kumar Khatri

COMMISSION NO. 1603321

DATE COMMISSION EXPIRES Sep 26,2009

PLACE OF EXECUTION Alameda County

November 28,2007 (Date)

P-m - - (Signature and firm name if any) Stanislaus County Planning & Community Development Dept.

Attachment 1

Real property in the unlnmrpomted area of the County of Stanislausr State of CaIlfomfa8 desafbed as Iblfows:

WUEL ONE:

a l of the Sadhh8 of the Southwest Quarhr of Sedon 32, Townshlp 4 Soutf~, Range 11 East, Mount Dlablo Base and MerMlan, in the Coum of StanIdaus, State of Callfomia.

baepting T h e m m all that portion lying wi Wn the Turlock InJgaticfi DkMct Main bnal, as eonveyed by Deed dated February 27,1930 end rscwded birch 2,1930, as Insbumenf no. 2680.

of the9eaMf of the! Southwest quarter of Section 32, Twnshfp 4 South, Range 11 East, Mount Diablo Base and Meridian.

MCEPFING 7H€REFROM the rollwvlng described pareel:

Beginning at the Southwest comer of the North half oft he%^@ hlf OF said S w t h m q u a m -

of Section 32; thence North 0 degrees 44 minutes East along the West line of saM Section 32 a distance d 201.00 feet; thence South 89 degrees 33 mhlutes 25 seconds East paallel to the South llne of said North half of the South half of the SoythWgt quarter of said Scctkn 32 a distance of 292.50 leet; theme South 0 degnes 44 minutes West paraIIel to the afwamenoned . West line of Sgtion 32 a dlstam of 201.00 ket to said Swth line of the North half of the South half of the Southwest quarhr, t h a ~ Nath 89 d e g m 33 minutes 25 semnds West along said South line d the Notth haff of the South ha# of the Southwest quart& of W o n 32, a dkSancr of 292.50 feet ut the point of beginning.

APN: 019-37-13 and 019-37-14 and 029-3748 r-