Loading...
HomeMy WebLinkAbout5503 SUMMER CYPRESS DRENCROACHMENT PERMIT CITY OF BAKERSFIELD PUBLIC WORKS DEPARTMENT 1501 TRUXTUN AVE BAKERSFIELD CA 93301 (661)326-3724 TO THE CITY ENGINEER OF THE CITY OF BAKERSFIELD CALIFORNIA: Pursuant to the provisions of Chapter 12.20 of the Bakersfield Municipal Code, the undersigned applies for a permit to place, erect, use and maintain an encroachment on public property or right of way as therein defined. Application Number . . . . . 12-30000043 Data 11/26/12 Property Address 5503 SUMER CYPRESS DR Application type description PN - ENCROACHNENT REKNIT NALLEAU% FRANK RE%FORD III & G OWNER 5503 SUMMER CYPRESS DR BAKERSFIELD CA 93313 Permit . . . ENCROACHMENT PERMIT Additional been . . Phone Access Code 1266576 Permit Fee 208.00 Ieeve Data 11/26/12 Valuation 0 Qty Unit Charge Per Extension 1.00 208.0000 EA PW ENCROACHMENT 208.00 -------------------------------------------------—------------------------ Special Notes and Comments place 4high wrought is and pillar fence at back of sidewalk Contact person: Gina Malleaix 912-8589 Fee summary Charged Paid Credited Due --------------------------------------------------------- Permit Fee Total 208.00 208.00 .00 .00 Grand Total 208.00 208.00 .00 .00 Applicant acknowledges the right of the City Engineer, pursuant to the Bakersfield Municipal Code Chapter 12.20 to revoke the permit at any time. 4ndl((12 4 y Signature of Applicant (Owner/Agent) Print Name I HEREBY CERTIFY THAT I HAVE MADE AN INVESTIGATION OF THE FACTS STATED IN THE FOREGOING APPLICATION AND FIND THAT THE MAINTENANCE OF SAID ENCROACHMENT (1) WILL (NOT) SUBSTANTIALLY INTERFERE WITH THE USE OF THE PLACE WHERE THE SAME IS TO BE LOCATED AND (2) WILL (NOT) CONS E A HAZARD TO PERSONS USING SAID PUBLIC PLACE; SAID APPLICATION IS THEREFORE )J3ENIED) Said permit shall expire on date stated above. Signature of City Engineer Additional Terms on the Back B A K E A S F I•E L D Public Works Department 1501 Truxtun Avenue Bakersfield, California 93301 (661) 326-3724 APPLICATION FOR ENCROACHMENT PERMIT Permit Fee $208.00 To the City Engineer of the City of Bakersfield, California: Pursuant to the provisions of Chapter 12.20 of the Bakersfield Municipal Code, the undersigned applies for a permit to place, erect, use and maintain an encroachment on public property or right-of-way as therein defined. 1. Full name of applicant and complete address 2. Nature or description of the encroachment for fence, concrete block well, raised planter, etc....) tVI-ON torcuG�d INitN It, phone number: C+Y1Cv MR��eI•u.X; 55D3. O CII Ph # &W -`IU -3529 this applicati n I made: (Example: Wgqod or wrought iron c hY} �Ct�eurce to bio cls. O+ IGrt 00�-t), o, o I I I rs (ohlu 4 pl�Ids�. 3. Location of proposed encroachment: Example: Side yard at back of sidewalk or frontyard at back 4. Period of time for which the encroachment is to be maintaine Indefmute ;or Other. _ se Circle) 5. Is property part of a Homeowner's Association Yes No S rrtp Applicant agrees that if this application is granted, applicant shall indemnify, defend and hold harmless the City, its officers agents and employees against any and all liability, claims, actions, causes of action or demands, whatsoever 'against them, or any of them, before administrative, quasi-judicial, or judicial tribunals of any kind whatsoever, arising out °'of, connected with, or caused by applicant's placement, erection, use (by applicant or any other person or entity) or maintenance of said encroachment. The applicant further agrees to maintain the aforesaid encroachment during the life of said encroachment or until such time that this. permit is revoked. Applicant further agrees that upon the expiration of the permit for which this application is made, if granted or upon the revocation thereof by the City engineer, applicant will at his own cost and expense remove the same from the public property or right of way where the same is located, and restored said public property or right of way to the condition as nearly as that in which it was before the placing, erection, maintenance or existence of said encroachment. Applicant further agrees to obtain and keep all liability insurance required by the City Engineer in full force and effect for however long the. encroachment remains. Applicant shall furnish the City Risk Manager with a Certificate of Insurance. evidencing sufficient coverage for bodily injury or property damage liability or both and required endorsements evidenc- ing the insurance required. The type(s)and amount(s) of insurance coverage is: r act)) muci Applicant acknowledges the right of the City Engineer, pursuant to Bakersfield Municipal Code Chapter 12.20 to revoke the permit at any time. a'\EncroachmenlPecoils W pplicatlonforEncmachment s -- w B A I< E R S F I E L D Public Works Department 1501 Tr=un Avenue Bakersfield, California 93301 (561)326-3724 TO WHOM IT MAY We the undersigned, have no objection to the construction of a fence beside the sidewalk within the public right-of-way, .55() 3 tlWmeil ONov Dt,. B, IAA µale mei tfo�rr propose encio�ran/clunen%t) K �j. (wn rs 'zm/e _ I 6T C 33P) Lb", l0 tl 1 ' C) (Address of pro, b std encroachment) encroachment) SIGNED'. 1.) Name: 3Ptl k-. C'g'bZ- -'?- Address. gi''7o3'J �uj / gtur�gyLs�S o`2. 2.) Name: r(�znh Address—. S4e29',r-r,MmcF <y 4LLt%2 3.) Name.. Address: yyy�,,,�17 !�n�1u �.-��✓5 4.) Name: K'. .. / Address: 5.) Name: �'�C,'x,Y�le7�. " t',o✓YIt--I'i� Address:, 5✓n�✓n F'�C �c=sS s.) Name Address:. Date: Date: Date:9-- Date: � I' !-- Date: \l Date: J/ D'—te : I I � Z3 I (2 II � la I O I a v I I a u lin I � I W aulpalua0 4"JiS ,09 LLJ I � I I O J z ct O q E° WSLQU Ea �a°i3 z o« ` 0] � I <�na � q E $ q � IN UO O J RECORDING REQUESTED BY GERALD H. OLDFIELD LAW OFFICE OF GERALD H. 1670 "M" STREET BAKERSFIELD, CA 93301 James W. Fitch Assessor—Recorder ELFORDT T1010212012OOLFIELD Kern County Official At cords 8:00 JUd Recorded at the reeuesl of AND WHEN RECORDED MAIL TO DOC#: 0p�N2112HNu1 lryry'3IKI9'9'344pI GINA D(II Summer I�II�IKII!IIINIfIIIIIIIII NI 5503 Summer Cypress Drive Bakersfield, CA 93313 APN: 370-022-57-00-4 INTERSPOUSALGRANT DEED Stat Types: 1 Pages: 1 Fees 15.00 Taxes 0.00 Others 0.00 PAID 515.00 The Documentary transfer tax is (none) See exemption description. below. PRANK REXFORD HALLEAUX, III, Grantor, including capacity, GRANTS TO GINA GACASAN 14hLLEAUX, a single person as her sole and separate property, grantee, the real property located in 5503 Summer Cypress Drive., Bakersfield, California Kern, described as follows: Lot 9 of Tract 5688, Phase C, in the City of Bakersfield, County of Kern, State of California, as per Map recorded December 22, 1994 in Book 41, Pages 128 and 129 of Maps, in the. Office of the County Recorder of said County. EXCEPTING THEREFROM all oil,. gas, minerals and other hydrocarbon substances withinorunderlying said land, as reserved in deeds or record "This Deed is made and accepted upon the covenants and conditions set forth in the declaration of Restrictions recorded January 20, 1995 as instrument No. 007278 of. Official Records, all of which are incorporated therein by reference to said declaration with the same effect as though fully set forth herein" There is no consideration for this transfer. This is an interspousal transfer under Revenue & Taxation Code g 63. STATE OF CALIFORNIA ) COUNTY OF KERN ) On f2. � i a, before me, 5-++w+ letmrne.f a Notary Public, personally appeared FRANK REXFORD MALLEAUX; III, who proved tome on the basis of satisfactory evidence to be the persogf4 whose nameK is/,are subscribed to the within Instrumentand acknowledged to me that he/cheAhey executed the same in hisAief their authorized capachypes)- and that by his/Umytherr signature on the instrument the person{sror the entity(ies) upon behalf of which the person{sj acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. SUSAN KIMMEL Commission # 1943929 Notary Public - California 'az Item County yMy Comm. Expires AUQ 9.2015 ,�N1T ' INTERINSURANCE EXCHANGE OF THE AUTOMOBILE CLUB MEMBERS' HOMEOWNERS POLICY — FORM 3 PROPERTY INSURANCE POLICY DECLARATIONS Evidence of Insurance Policy contains 4386FU, printed on next page, in favor of Mortgagee shown. MORTGAGEE N/A LOAN NUMBER N/A POLICY NUMBER CH0003121951 NAMED INSURED AND MAILING ADDRESS LOCATION OF PREMISES (IF DIFFERENT FROM MAILING ADDRESS) MALLEAUX, FRANK R 5503 SUMMER CRYPRESS 200 WILLIAMSON WAY , APARTMENT 6 BAKERSFIELD, CA 93313 BAKERSFIELD, CA 93313 PROPERTY INSURANCE POLICY DECLARATIONS COVERAGES AND LIMITS OF LIABILITY EFFECTIVE DATE OF THIS POLICY 12:01 AM (PACIFIC STANDARD TIME) PARTI-PROPERTY COVERAGES EXPIRATION DATE OF THIS POLICY 12:01 AM (PACIFIC STANDARD TIME) COVERAGE A—DWELLING COVERAGE B- OTHER STRUCTURES DEDUCTIBLE $ 377, 000 $ 37, 700 $ 500 ANNUAL PREMIUM $994. DD Q AMENDMENT OF PROPERTY INSURANCE DECLARATIONS ENDORSEMENT EFFECTIVE DATE 12/ 28/ 201112'01 AM GUARANTEED REPLACEMENT COST — INCLUDED (PACIFIC STANDARD TIME) EXPIRATION DATE OF THE POLICY 12 / 28 / 2011 12:01 A 125% EXTENDED REPLACEMENT COST — NOT INCLUDED (PACIFIC STANDARD TIME) PROVISIONS This form is not a coraract of insurance. The provisions of the policy shall prevail in all respects. All premiums for the insurance policy ahall be computed in accordance with the Interinsurance Exchange of the Automobile Club rules, forms, premiums and minimum premiums applicable to the insurance afforded which are In effect at the inception of the insurance policy and upon each anniversary thereof, including the date of interim changes. The insurance policy does not become effective unless and until escrow closes, the named Insured has an ownership interest in the residence premises, and the premium is paid or reserved in an escrow account. If the insurance protection evidenced herein terminates, the mortgagee will be given notice in accordance with the standard mortgagee clause (438BFU). THIS IS A DUPLICATE BILL. ACSC Management Services, Inc. ATTORNEY-IN-FACT FOR QUESTIONS OR CHANGES CALL ( 86 6) 861 - 4222 31062 (thea) ..., .., ..... ................. .................. .. ............... ......._.,. ..........._.... ...........,.. ._.,.,... .aowr DETACH HERE AND RETURN WITH PREMIUM PAYMENT g o MTERINSURANCE EXCHANGE of the §,MAutomobile Club of Southam California NOTICE OF 'wxox MAILING ADDRESS P.O. Box 25448 SANTA ANA, CALIFORNIA 92799-5448 PREMIUM DUE LOAN NUMBER N/A POLICY NUMBER CH0003121951 DUE DATE N/A PREMIUM DUE $ 2.00 PLEASE PAY THE PREMIUM DUE BEFORE OR ON THE DUE DATE MAKE CHECK PAYABLE TO ACSC TJAA - TJO001 COVERAGES VIEW POLICY CH0003121951 OPTION PAGE O1 OF O1 As At CURRENT ITEM 0001 RISK 0001 USER E102718 Selection Item Risk FCRAN Policy HOMEOWNERS (H03) Ref.No. Act Coverage Limitl Limit2 Sch Deduct NCD Prem Indx Premium Reas Liab Liab Itm Amt Typ Adjust Auto Amount Cde S/C DWELLING 377000 N 0.000 Y Y 695.00 OTH STRUCT 37700 N 0.000 N Y 0.00 CONTENTS 282750 N 0.000 N Y 0.00 CONTENT OF 28275 N 0.000 N Y 0.00 PERS LIAB 300000 N 0.000 N Y 25.00 MED PAYMEN 1000 N 0.000 N Y 0.00 LOSS OF US 75600 N 0.000 N Y 0.00 RPL CST CN N 0.000 N Y 67.00 END AMT TO N 0.000 N Y 0.00 WORKERS CM 888888888 N 0.000 N Y 0.00 EMPLRS LIA 100000 N 0.000 N Y 0.00 CLAIMS OHL N 0.000 N Y 0.00 MOLD COVER 5000 N 0.000 N Y 0.00 BRUSH FIRE N 0.000 N Y 0.00 FIRE AFTER N 0.000 N Y 0.00 GUAR REP C N 0.000 N Y 0.00 108 - END OF SELECTED RANGE PF 1 HELP 5 SUSP 7 BWD 8 FWD 11 MENU 12 MAIN CL EXIT PPEA - PP0510 POLICY VIEW POLICY CH0003121951 OPTION HOMEOWNERS (H03) As At CURRENT USER B102718 Selection Item Risk Policy Status Reason Complete Look User Insured FRANK MALLEAUX Mail Name MALLEAUX., FRANK AND MALLEAUX, GINA Mail Addr 200 WILLIAMSON Way , APARTMENT 6 Bakersfield CA 93313 Agent 999505 HOUSE 999505 Tel Producer 1500 COMMERCIAL WAY Bakersfield CA 93309 Company 50 State CA INTERIN Branch 0505 BAKERSFIE Processing Brch1300 ADE 505Service. Team CO05 Effective Date 11/22/2012 Time 0:01 Incept Date 12/28/2003 Renewal Date 12/28/2012 Time Due 0:01 Auto Renewal Y Notice Type 2 Notice To C CLIENT Notice Prod Review Pol N Bus Source Renewal Term 12 Reas Messages Y Endorsements N Special End'ts N Lang Id U Business Des.. N Other Party N Id Card Claim Process Form CA -HOME Prior Claims N Cans /Decl N Imposed Deduct N LTA N LTA 8 LTA Yrs Remain Prev Pot No Splt Assoc Pol Ext Pol 003121951 Mast Pol CH0003121951 Cust Ref PF 1 HELP 3 LIST 5 SUSP 11 MENU 12 MAIN CL EXIT St',"ffj INTERINSURANCE EXCHANGE OF THE AUTOMOBILE CLUB LENDER'S LOSS PAYABLE ENDORSEMENT Form 438BFU NS (Rev. May 1. 1942)X 1. Lass or damage, if any, under this policy, shall be paid to the Payee named on the first page of this policy, its successors and assigns, hereinafter to as be Lender", in whatever form or capacity its interests may appear and whether said interest be vested in said Lender in its individual or in its disclosed or undisclosed fiduciary or representative capacity, or otherwise, or vested in a nominee or trustee of said Lender. 2. The insurance under this policy, or any rider or endorsement attached thereto, as to the interest only of the Lender; its successors and assigns, shall not be invalidated nor suspended (a) by any emor, omission, or chargerespecting the ownership, description, possession, or location of the subject of the insurance or the interest therein, or the title thereto: fit by the commencement of foreclosure proceedings or the giving of notice of saleof any of the property covered by this policy by virtue of any mortgage or trust deed; (c) by any breach of womanly, act, omission, neglect; or non - compliance with any of the provisions of this policy, including any and all riders new and hereafter attached thereto, by the named insured the harrower, mortgagor, truster. vendee, owner, tenant, warehouseman, custodian,. occupant, or by the agents of either or any of them or by the happening of any event permitted by them or either of them. or their agents, or which they failed to prevent, whether occurring before of after the attachment of this endorsement, or whether before or after a loss, which under the provisions of this policy of insurance or of any rider or endorsement attached thereto would invalidate or suspend the insurance as to named insured, excluding herefrom, however ,any acts or omissions of the Lender while exercising prove control and management of the property. 3. In the event of failure of the insured to pay any premium or additional premium which shall be or become due under the terns of this policy or on account of any change in occupancy or increase in hazard not permitted by this policy, this Company agrees to give written notice to the Lender of such non-payment of premium after sixty (80) days from and within one hundred and twenty (120) days after due dale of such premium and it is a condition of the continuance of the rights of the Lender hereunder that the Lender when so notified in writing by this Company of the failure of the insured to pay such premiumshall pay or cause to be paid the premium due within ten (10) days following receipt of the Company's demand in writing therefor If the Lender shall decline to pay said premium or additional premium, the rights of the Lender under the Lender's Loss Payable Endorsement shall not be terminated before (10) days after receipt of said written notice by the Lender. 4. Whenever this Company shall pay to the Lender any sum for loss or damage under this policy and shall claim that as to the insured no liability therefor exists, this Company, as As option, may pay to the Lender the whole principal sum and interest and other indebtedness due or to become due from the insured ether secured or unsecured (with refund of all interest not accrued), and this Company, to the extend of such payment, shall thereupon receive a full assignment and transfer, without recourse, of the debt and all rights and securities held as collateral thereto. 5. If there be any other Insurance upon the within described properly, this Company shall be liable under this policy as to the Lender for the proportion of such loss or damage that the sum hereby insured bears to the entire insurance of similar character on said property under policies held by, payable to and expressly consented to by the Lender. Any Contribution Clause included in any Fallen Building Clause Waiver or any Extended Coverage Endorsement attached to this contract of insurance is hereby nullified, and also any Contribution Clause in any other endorsement or rider attachetl to this contract of insurance is hereby nullified except Contribution Clauses for the compliance with which the insured has received reduction in the rate charged or has received extension of the coverage to include hazards other than fire and compliance with such Contribution Clause is made a pan of the consideration for insuring such other hazards. The tender upon the payment to it ofthe full amount of Its claim, will subrogate this Company (pro rata with all other insurers contributing to said payment) to all of the Lenders rights of contribution under said other insurance. 6. This company reserves the right to cancel this policy at any time, as provided by its terms, but in such case this policy shall continue in force for the benefit of the Lender for ten (10) days after written notice of such cancellation is received by the Lender and shall then cease. T. This policy shall remain in full force and effect as to the interest of the Lender for a period of ten (10) days after its expiration unless an acceptable policy in renewal thereof with loss thereunder payable to the Lender In accordance with the terms of this Lenders Loss Payable Endorsement, shall have been issued by some insurance company and accepted by the Lentler. 8.. Should legal title to and beneficial ownership of any of the property covered under this policy become vested in the Lender or its agents, insurance under this policy shall continue for the term thereof for the benefit of the Lender but, In Such event, any privileges granted by this Lender's Lass Payable Endorsement which are not also granted the insured under the terms and conditions of this policy and/or under other riders or endorsements attached thereto shall not apply to the insurance hereunder as respects such properly. 9. All notices herein provided to be given by the Company to the Lender In connection with this policy and this Lenders Loss Payable Endorsement shall be mailed to or delivered to the Lender at its office or branch described on the first page of the policy. Approved: Board of Fire Underwriters of the Pacific, ACSC Management Services California Bankers' Association ATTORNEY-IN-FACT Committee on Insurance Vl N aW � CJ1 di 11 t 54 B A R E R S F I E L D PUBLIC WORKS DEPARTMENT MEMORANDUM TO: John Ussery, Engineer II FROM: Bob Wilson, Supervisor II, Subdivisions DATE: December 10, 2012 SUBJECT: Encroachment Permit Application for: 5503 Summer Cypress Dr Name of Applicant Frank & Gina Malleaux Description of Encroachment: Place 4' high wrought iron and pillar fence at back of sidewalk. Please review the attached encroachment permit and return to me at your earliest convenience. l,-l�.�1za G. k. f(CVVIOEd H t o r [U SIGHT LLAIC !s aP5-FfZO6P 19-7" TifG= NO2TlfE s7a G*A72 of TrtE PizoP �r S: \PERMITSIENCROACHURAFFIM5503 Summer Cypress Dr,doc • B AKERS FIEL D PUBLIC WORKS DEPARTMENT MEMORANDUM TO:Jen/a Cov�Y:��sk Manager FROM:Bob Wilson, Supervisor II, Subdivisions DATE: December 10, 2012 SUBJECT: Encroachment Permit Application for: 5503 Summer Cypress Dr Name of Applicant: Frank & Gina Malleaux Description of Encroachment. Place 4' high wrought iron and pillar fence at back of sidewalk. Please review the insurance certificate with the attached encroachment permit and return to me at your earliest convenience. S \PERMITSENCROACMINSURANCEftW Summer Cypress Or.doc