Loading...
HomeMy WebLinkAbout4916 STINE RDENCROACHMENT 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 . . . . . 14-30000029 Date 4/16/14 Property Address 4916 STINE Be Application type description PW - ENCROACHMENT PERMIT Owner Contractor ------------------------ ------------------------ n TES AMPELIA OWNER 11416 REGARSE DA BA'FERSFIRLD CA 93311 --------------------------------------------------------------------------- Permit . . ENCROACHMENT PERMIT Additional desc . . Phone Access Code 1456656 Permit Fee . . . . 208.00 Issue Date . . . . 4/16/14 Valuation . . . . O Qty Unit Charge Per Extension 1.00 208.0000 EA PW ENCROACHMENT 208.00 "------------------------------------- Special Note. and Comment. Build a 6' c one, rete block wall behind sidewalk on aide yard of property behind face of apartments. Contact Bernard Bugarin (661)656-4532 Fee summary Charged Paid Credited Im. ----------------- -------------------- -------------------- 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. u A 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) CO I TE A HAZARD TO PERSONS USING SAID PUBLIC PLACE; SAID APPLICATION IS THEREFOR RANT (DENIED) Said permit shall expire on date stated above. Signature of City Engineer Additional Terms on the Back F ENCROACHMENT PERMIT APPLICATION FORM CITY OF BAKERSF'IELD PUBLIC WORKS DEPARTMENT 1501 TRUXTUN AVE BAKERSFIELD CA 93301 FO (661)326-3724 Fax: (661) 852-2012 LOCATION OF ENCROACHMENT(Address required where�gvailable): �j _2��_.-.._.(_ N Lf there is no address adjacent to work describelimits of work by distances from nearest existing street tntersecaon FULL NAME OF APPLICANT /- &/'/iQ,de- n OJ U f`J/3 COMPLETE ADDRESS: PHONE: 6&! 6Cb/ / (;?A e > FAX: '>C>✓�_ C4 Q -a-aL / CELL:Lot/-S X - 4 -f3 -R 1aUn VW INF(NIMATIr11-1 DESCRIPTION OF ENCROACHMENT (Example: Wood or wrought iron fence, concrete block wall, raised PERIOD OF TIME FOR ENCROACHMENT: INDEFINITE or OTHER: nn p (Please Circle) el CONTACTPERSON I�(i//1 /�,/LG/ .rb A-Qi� PHONE: ��'lY �C3 ^���=2, Applicant agrees that if this applicatio officers agents and employees against against them, or any of them, before a of, connected with, or caused by appli maintenance of said encroachment. Tt said encroachment or until such time t Applicant further agrees that upon the re revocation theofbv the Cit, Fneinet Property or right of way where the san nearly as that in which it was before 0 hold harmless the City, its )n or demands, whatsoever any kind whatsoever, arising out other person or entity) or encroachment during the life of is made, if granted or uuon the m the same from the public ht of way to the condition as id encroachment. Applicant further agrees to obtain and —+ anger in full torte and effect for however long the encroachment remai 'v �j' _ / (/- 2 aith a Certificate of Insurance evidencing sufficient coverage for bod ,� (i ( .J .-J Tquired endorsements evidencing the insurance required. The type(s) am Residences: Homeowners $300,000.00 Commercial: Commercial Liability coverage in an amount of at least $1,000,000.00 Encroachment Permit Fee: $205.00 S:IPERMII'SIENCROACHIEnemachment Permit Req Form.DOC January 2009 B A K E R S F I E L D Public Works Department 1501 Truxtun Avenue Bakersfield. California 83301 (661) 326-3724 TO WHOM IT MAY CONCERN: We the undersigned, have no objection to the construction of a fence beside the sidewalk within the public right-cf-way. ) Al rrtat or pr'F opos'�eneroac vnenq (Owners Nzme) or pmn.0&/— '-"37—//1��7— 7`C-2 (Address of proposad encroachment) FIN P21*61 1.) Name: 2.) Name: l. Address: '(/S H ��7 3.) Name: L C ,C91 Address: 4.) Name: ��i2�y hlAt'F fi `'11. Address: 319 S.) Name �oN InJ'ACrCrlx% Address: 6.) Name: e Address: Date Date: Date. 60 — I1 ' I Date: /5— / Date: 0-15-1+ 04/15/2014 `1µj'1621 —FAA'X 001 334 1107 IaJ0002/0005 Evidence of Insurance for Mortgagee/Other Interests FARMER 5 This farm is not the contract o£insurance. It is a memorandum of coverage limited to mortgagee/other interests, provided at their request and applicable to the dwelling or building at the location below. The provisions of the policy will prevail in all respects. This certificate of insurance does not affirmatively or negatively emend, extend, or alter the coverage afforded by the insurance policy. Should the insumunce policy be cancelled by the company before the expiration date thereof, notice will be given in accordance with the policy provisions. Insured Information NamedInsured. AMPELIA DAVIES Mailing Address PO BOX 20721 BAKERSFIELD CA 93390.0721 Property Address 4916 STINE RD APT BAKERSFIELD CA 93313-2842 Policy Information Policy Number 936761769 Company Name FIRE INSURANCE EXCHANGE PolicyType LANDLORD PROTECTOR Policy Status IN FORCE HOPE V. CORTEZ Policy Tum Effective Data 09/21/2013 Renewal Date 09/21/2014 Annual Premium 266.52 Balance Due $0.00 First Mortgagee NATIONSTAR MORTGAGE LLC ISAOA ATIMA PO BOX 7729 SPRINGFIELD OH 45501-7729 Second Mortgagee/Ctth st Interest No Additional Mortgagee(s)/Other Interest(s) available Agent Information Name HOPE V. CORTEZ Address 2417BRUNDAGELN $121.000 BAKERSFIELD CA 93304-2601 Phone 661-334-1103 Fax 661-334.1107 Email heartoc@fatmersagentcom Coverage Information Coverage Limit Dwelling $121.000 Extended Replacement Cost. $30,250 Persorud Property $6,050 Personal Liability $500,000 Deductible applicable to each covered loss: $5,000 Loss Of Rents COVERED 12 Months Loan Number 0596773298 Who Pays MORTGAGEE Mortgagee Ef£cdve Date 0329/2012 Loan Number Mortgagee Effective Date Mortgagee Deductible Clause THE FOLLOWING PROVISION APPLIES ONLY IF A MORTGAGEE IS NAMED IN. THE POLICY: FOR ANY LOSS IN WHICH ONLY THE MORTGAGEE'S INTEREST IS ADJUSTED AND SETTLED, NOT INCLUDING ANY INTEREST YOU MAY HAVE IN THE PROPERTY OR LOSS, THE APPLICABLE DEDUCTIBLE WILL BE THE SMALLEST OF THE FOLLOWING AMOUNTS 1. THE DEDUCTIBLE STATED IN THE DECLARATIONS OR RENEWAL NOTICE, OR 2. SI,000. THE POLICY DEDUCTIBLE STATED IN THE DECLARATIONS OR RENEWAL NOTICE WILL APPLY TO SETTLEMENT OF ANY INTEREST YOU MAY HAVE IN THE PROPERTY OR LOSS 438BFUNS Endorsement Included Y 2v29E0 4:2 Print Date; 04/15rz014 Pamidwt `/`�J�� � 9 Auffivired Farmers lis,"orunbe 04/15/2014 10:21 FAX 661 334 1107 IBJ 0003/0005 Mn: --rt,,3k Evidence of Insurance for Mortgagee/Other Interests AM F A R M E R S This farm is not the contract of insurance. It is a memorandum ofeoverage limited to mongagedother interests, provided at their request and applicable to the dwelling or building at the location below. The provisions ofihe policy will prevail in all respects. This certificate of insurance does not affirmatively or negatively amend, extend, or alter the coverage afforded by the insurance policy- Should the insurance policy be cancelled by the company before the expiration date thereof, notice will be given in accordance with the policy provisions. Insured Information Named Insured AMPELIA DAVIES Mailing Address PO BOX 20721 BAKERSFIELD CA 933904721 Property Address 4916 STINE RD APT C BAKERSFIELD CA 93313-2842 Policy Information Policy Number 936761871 Company Name. FIRE INSURANCE EXCHANGE Policy Type LANDLORD PROTECTOR Policy Status IN FORCE Policy Term Effective Date 10/27/2013 Reeewal Data 10/272014 Annual Premium 266.52 Balance Dae $0:00 First Mortgagee NATIONSTAR MORTGAGE LLC ISAOA ATIMA PO BOX 7729 SPRINGFIELD ON 45501-7729 Second Mortgagee/Other interest No Additional Moneagee(syOther Interest(s) available Agent Information Name HOPE V. CORTEZ Address 2417 BRUNDAGE LN Dwelling BAKERSFIELD CA 93304-2601. Phone 661.334.1105 Fat 661-334-1107 Email hconez©famcmagentcom Coverage Information Coverage Limit Dwelling $121,000 Extended Replacement Cost $30,250 Personal Property $6,050 Personal Liability $500,000 Deductible applicable to each covered loss: $5,000 Lass Of Rents COVERED -12 Months Loan Number 0596773298 Who Pays MORTGAGEE Mortgagee Effective Date. 06/22/2012 Loan Number Mortgagee Effective Date Marl a$ an Deductible Clause TH F LLOWING PROVISION APPLIES ONLY TF A MORTGAGEE IS NAMED IN T14E POLICY: FOR ANY LOSS IN WHICH ONLY THE MORTGAGEE'S INTEREST IS ADJUSTED AND SETTLED, NOT INCLUDING ANY INTEREST YOU MAY HAVE M THE PROPERTY OR LOSS, THE APPLICABLE DEDUCTIBLE WILL BE THE SMALLEST OF THE FOLLOWING AMOUNTS: 1. THE DEDUCTIBLE STATED IN THE DECLARATIONS OR RENEWAL NOTICE OR 2. $ L0hL THE POLICY DEDUCTIBLE STATED IN THE DECLARATIONS OR RENEWAL NOTICE WILL APPLY TO SETTLEMENT OF ANY INTEREST YOU MAY HAVE IN THE PROPERTY OR LOSS 438BFUNSErtdorsementlnoluded Y 81960 112 Print Datee. W/15/2014 ��pprrreefsident Authorized Farmers Rh,renr tatim 04/15/2014 16:22 FAX 661 334 1107 41](1004/0005 �- Evidence of Insurance for Mortgagee/Other Interests F A R M E R S' This form is not the contract of insurance. It a memorandum of coverage limited to mortgallachaher interests, provided at their request and applicable to thedwelling or building at the location below. The provisions of the policy w10 prevail in all respects. This certificate of insurance does not affirmatively or negatively amend, extend, or alter the coverage afforded by the insurance policy. Should the insurance policy be cancelled by the company before the expiration date thereof, notice will be given in accordance With the policy provisions. Insured Information Named Insured AMPELIA DAVIES MailingAddresa PO BOX 20721 BAKERSFIELD CA 93390-0721 Property Address 4916 STINE RD. An D BAKERSFIELD CA 933132842 Policy Information Policy Number 936761940 Company Namc FIRE INSURANCE EXCHANGE Policy Type LANDLORD PROTECTOR Policy Status INFORCE Address Policy Term Effective Dare 10/19/2013 Renewal Date 10/19/2014 Annual Premium 266.52 Balance Due $0.00 First Mortgagee NATIONSTAR MORTGAGE LLC ISAOA ATIMA PO BOX 7729 SPRINGFIELD 0145501-7729 Second Mor gageel0ther Interest No Additional Mortgagee($)/Other Imareads) available Agent Information Name HOPE V. CORTEZ Address 2417 BRUNDAGE LN Dweli;ng BAKERSFIELD CA 93304-2601 Phone 661.334-1105 In 661.334.1107 Email h mwx formarssgentcom Coverage Information Coverage Limit Dweli;ng $12Lo00 Extended Replacement Cost $30,250 Personal Property $6,050 Personal Liability $500,000 Deductible applicable to each covered loss: $5,000 Loan Number 0596773298 Who Pays MORTGAGEE Mortgagee £ffecrive Data 0622/2012 Loan Number Mortgagee Effective Date Mortgagee Deductible Clause THEP LLOWING PROVISION APPLIES ONLY IF A MORTGAGEE IS NAMED IN THE POLICY: FOR ANY LOSS IN WHICH ONLY THE MORTGAGEES INTEREST IS ADJUSTED AND SETTLED, NOT INCLUDING ANY INTEREST YOU MAY HAVE IN THE PROPERTY OR LOSS. THE APPLICABLE DEDUCTIBLE WILL BE THE SMALLEST OF THE FOLLOWING AMOUNTS: I. THE DEDUCTIBLE STATED IN THE DECLARATIONS OR RENEWAL NOTICE, OR 231,000. THE POLICY DEDUCTIBLE STATED IN THE DECLARATIONS OR RENEWAL NOTICE WILL APPLY TO SETTLEMENT OF ANY INTEREST YOU MAY HAVE IN THE PROPERTY OR LOSS 438BFUNS Endorsement Included Y" 252910 412 Print Date: 04/1S/20t4 Authodxed Framers Represenrutive 04/15/2014 16:22 FAX 661 334 1107 Q0005/0005 Form 438BFU NS Q 1 (Rev. May I, 1942) x 7 1 r' -ro 5 L LENDER'S LOSS PAYABLE ENDORSEMENT 1. Loss or damage, ifany, under this policy, shall be paid to the Payee named in the Declarations of this policy. its successors and assign;. hereinafter referred to w'the 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 nominee or trustee of said Lender. 2. The insurance under this policy, or any rider or endorsement attached thereto, as to the interest only ofthe Leader, its successors and assigns, shall not be invalidated nor suspended: (a) by any error, cmission, or change respecting the ownership, description, possession, or location of the subject of the insurance or the interest therein, or the title thereto: (b) by the Commencement of foreclosure. proceedings or the giving of notice of sale ofany of the property covered by this policy by virtue of any mortgage or trust decd; (c) by any breach ofwarranty, aa, omission, neglect, or non-compliance with any of the provisions of this policy, including any and all riders now or hereafter a0seched thereto, by the named insured, the borrower. mortgagor, trustor, vendee, owner, tenant, warehousemon, custodies, occupam, or by the agent 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 prewenL whether occurringlatibm cr 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 the named insured, excluding herefrom, however, any acts or omissions of the Lender while exercising active cannot and management of the property.. 3. In the event of failure of the insured to pay any premium or additional premium which shall be orbecome due under the terms of this policy or on account crony change in occupancy or increase in hazord not permitted by this policy, this Company agrees to give written notice to the Lender of such ...payment of premium after sixty (60) days from and within one hundred and Monty (120) days after due date of such premium and it is a condition offie continuance of the rights of the Lender hereunder that the Lender whenso notified in writing by this Company of the failure of the insured to pay such premium shall pay or cause to be paid the premium due within ton (10) days following receipt ofthe Company's demand in writing therefor. If the Leader shall decline to pay said premium or additional premium, the rights of the Lender under this Lender's Loss Payable Endorsement shall not be terminated before ten (10) days after receipt ofsaid written notice by the Lender. 4. Whenever this Company shat 1. 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, at its Option. may pay to the Lender the whole principal sum and interest and other indebtedness due or to become due from the insured, whether secured or unsecured, (with refund of all interest not accrued), and this Company, to the extent ofsuch payment shall thereupon receive a full assignment and transfer, without recourse, ofthe debt and all rights and securities held as collateral thereto. 5. If there be any other insurance upon the within described property, 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 ofsimilar 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 insumnce is hereby nullified, and also any Contribution Clause in any other endorsement or rider attached to this contract of insurance is bormy 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 haaards other than Bre and compliance with. such Contribution Clause is made part of the consideration for insuring such other hazards. The Lender upon the payment to it of the full amount of its claim, will subro iste this Company (pro rata with all he, insurers contributing to sold payment) to all of the Lender's rights ofcontribution under said other insarance. 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 form for the benefit of the Lender for ten (10) days after written notice of such cancellation is received by the Lenderand shall then cease. 7. 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 wish loss thereunder payable to the Lender in accordance with the terms oftles Lenders Loss Payable Endorsement, shall have been issued by some insurance company and accepted by the Lender: S. Should legal title to and beneficial ownership of any ofthe property covered under this policy become vested in the Lender lits agents, insurance under this policy sbal I continue for the term thereof for the benefit of the Lender but in such event, nay privileges granted by this Lender's Loss Payable Endorsement which are not also granted the insured under the terms and conditions of this policy and/or under that riders m endorsements anached thereto shall not apply to the insurance hereunder as respects such property. 9. All notices herein provided to be given by the Company to the Lender in connection with this policy and this Lender's Loss Payable Endorsement shall be mailed to or delivered to the Lender of its office or branch described in the Declarations ofthe policy. Appmvcd: Board of fire Underwriters of the Pacific. California Bankers' Association. Committee on insurance. J J m O smg U LI Q 1 I I = W W Qz U O O J rw•aas wamoa m axu!=a — -1 0=.i sx O Q ;CIS U Q ill u zn'; Q • i v R S F I E L D PUBLIC WORKS DEPARTMENT MEMORANDUM TO: Jena Covey, Risk Manager FROM: Bob Wilson, Supervisor II, Subdivisions DATE: April 17, 2014 SUBJECT: Encroachment Permit Application for: 4916 Stine Road Name of Applicant: Ampelia Davies Description of Encroachment: Construct a 6' high concrete block wall behind sidewalk on side yard of property behind face of apartments. Please review the insurance certificate with the attached encroachment permit and return to me at your earliest convenience. S.TERMITS\ENCROACHINSURANCE\4916 Stine Rd.doc • 91;11 B A K E R S F I B L D PUBLIC WORKS DEPARTMENT MEMORANDUM TO: John Ussery, Engineer II 1 FROM: Bob Wilson, Supervisor II, Subdivisions DATE: April 17, 2014 SUBJECT: Encroachment Permit Application for: 4916 Stine Road Name of Applicant: Ampelia Davies Description of Encroachment: Construct a 6' high concrete block wall behind sidewalk on side yard of property behind face of apartments. Please review the attached encroachment permit and return to me at your earliest convenience. 0./� • fks LONG A5 s/6 if i t-/fUE TLlANu,�- roe 4ta�iPA�eP 1 �'fc�sc-c� toN Gs � S:\PERMITSIENCROACMTRAFFIC�4916 Stine Rd.da