Loading...
HomeMy WebLinkAbout14-0133REQUESTED BY AND WHEN RECORDED, MAIL TO: CITY ENGINEER CITY OF BAKERSFIELD 1501 TRUXTUN AVENUE BAKERSFIELD, CA. 93301 James W. Fitch Assessor— Recorder Kern County official Records Recorded at the request of Public coca: 0214119780 CERTIFICATE OF MERGER (SECTION 66499.203/4,, GOVERNMENT CODE) PARCEL MERGER NO. 74 -0133 BEARDSLE 9130!2914 11:19 AM Stat Types: 1 Pages: 11 Fees 43.00 Taxes 0.00 Others 0.00 PAID $43.00 Being a merger of those portions of land shown as Lots 1 & 2 of Block 268 and Lots 11 & 12 of Block 267 of Miller and Lux Subdivision No. 1 per map recorded September 22, 1920 in Book 3 of Maps at Page 31 in the office of the Kern County Recorder, being a portion of the Northeast corner of Section 20, T. 30 S., R. 27 E., M. D. M. in the City of Bakersfield, County of Kern, State of California. Assessor's Parcel Number: 006 - 070 -05 & 006 - 070 -06 Property Owners: Richard W. Jones and Judith G. Jones.. husband and wife as joint tenants This Certificate of Merger is being issued and recorded for 1 parcel. At the request of the property owner and in accordance with Bakersfield Municipal Code Chapter 16.38, the undersigned City Engineer of the City of Bakersfield, acting herein on behalf of the City of Bakersfield, states that those portions of land described above are hereby deemed merged in accordance with provisions of the Subdivision Map Act of the State of California and Chapter 16 of the City of Bakersfield Municipal Code. The resulting merged parcels are described on the attached Exhibit "A" and shown on the attached Exhibit "B ", including associated Exhibits "C" & "D" & "E". This certificate relates only to issues of compliance or noncompliance with the Subdivision Map Act and local ordinances enacted pursuant thereto. The parcel described herein may be sold, leased, or financed without further compliance with the Subdivision Map Act or any local ordinance enacted pursuant thereto. Development of the parcel may require issuance of a permit or permits, or other grant or grants of approval. Dated: September 4, QO 14 NICOLAS FIDLER RCE No. C -61069 Expiration December 31, 2014 Assistant City Engineer City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 11 S: \Land Division \Minor Land Div \mergers \2014 \14 -0133 com.doc CALIFORNIA ALL- PURPOSE ACKNOWLEDGMENT State of California County of KERN On 09/12/2014 Date CIVIL CODE § 1189 before me, Lynda K Skinner, Notary Public , Here Insert Name and Title of the Officer personally appeared Nicolas Fidler Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person'N whose nameN is /afe,, subscribed to the within instrument and acknowledged to me that he/ey executed the same in his/Mer#09eir authorized capacity (ies), and that by his /heCltheir signature(sa on the instrument the personN, or the entity upon behalf of which the personN) acted, executed the instrument. RYA It: SKIS. I certify under PENALTY OF PERJURY under the CoaemsaiaR 20077 35 laws of the State of California that the foregoing tsry i Qreis is true and correct. Kern -County :•�. paragraph 10-. My Comm. Ex ices. F61-5. 2017 WITNESS m - hand and official se Signature: Place Notary Seal Above U Signature of Notary Public 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. Descripti of Attached Document Title or Type of �Dment: Document Date: Signer(s) Other Than Named Abo : Capacity(ies) Claimed by Signer Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual RIGHT THUMBPRINT OF SIGNER ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): C1 Individual ❑ tner — ❑ Limited ❑ General ❑ Atto r n i n Fact ❑ Trustee ❑ Guardian or Co rvator ❑ Other: Signer Is Representing: © 2010 National Notary Association • National Notary. org • 1- 800 -US NOTARY (1 -800- 876 -6827) Item #5907 EXHIBIT "A„ PARCEL MERGER NO. 14 -0133 LEGAL DESCRIPTION LOT "A„ BEING A MERGER OF THOSE PORTIONS OF LAND SHOWN AS} PARCELl LOST 2 AND THE WESTERLY 15 FEET OF LOT 1, IN BLOCK 288 OF THE MILLER AND LUX SUBDIVISION NCI. 1 AS PER MAP RECORDED SEPTEMBER 22, 1920 IN BOOK 3, PAGE 31 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. ALSO BEING A PORTION OF SECTION 30, T. 29 S., R. 28 E. M.D,M. IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA. PARCEL 2 THE EAST 10 FEET OF LOT 1 IN BLOCK 288 AND LOT 11 AND 12 IN BLOCK 287 OF MILLER AND LUX SUBDIVISION NO. 1, AS PER MAP RECORDED SEPTEMBER 22, 1920 IN BOOK 3, PAGE 31 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. ALSO BEING A PORTION OF SECTION 30, T. 29 S., R. 28 E. M.D.M. IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA. CONTAINING 12,200 SQ. FT. [� O .-J C/) 'ate CO LW W �- h tZ. � Q 1S w p_ p� _ ��m w v' LL. LL 1-- 0 00 U- Z w �- U) w �.- F-- ZpU � � � Z Ow � w Q� w a > W COzci IS o ° o� a. co Q Iz N c C- U- n .j w C!) w � L �w W W ti F. O w p w W H �-- O cn © � CCj) t�`t W� Co w m �t t!a w C� O F--. oc w Q O t� m z od <t 00 N ,� �, o 00 Z H WQ-Z�h p J o mco �� CF) N ce) W 0 r N U W<QE -Z w w CO � > . . � ICL W U � �C J Z Cr z ob o a: �Q� Et Q M LL. p Ca () Z o >' c% _ 0 W CL w Cl) m LL o z, 'n= o n=,, w Z M z w Z '" Q w c' Qm �o o 7 W ■ -- U -- o --w- t.i LL- or m F- :z I I z u.! �= CrsNwC� C :3 ;* C) Zp,Q� 0- 0 o- U- 0 C*q <ZCL W W u_ o C) co 0Q Z Z m �-- w CL a W apZ0LL .NCO m LU LL Q oho N UJ r NZa) CL cc Ll.1N�f"U. Cf) omdm C w- z � o �Q ZZW Q w � #-- w tX = O to CL 1-- .-.� W O < � �, . p O-r w � Cf U. °° CO �.=- C � _ � 0 � to a s < C•i �-- O Z ° w w .w w m t° Z F-- W < a. W -�► �ww �t`j <CC.�wrr� Q U) Cl � <t C] W w W< < LL.1 -� p CJ LL.Z: wQ ° �cl Z �_ � ca�� 0 LLl Z Q w � -' oQ< mop U C.� Q Q Z"' p�, "',D z° U-oc��o LL- c.a o�rn =Wo F- C.) Cl) p !- J ch LO CO W oc*S ""� �% u- w w z F- 0 CJ? ■ w t� �■■ CID Q � J C) p�ULu? Cl) U- pC tL. v)vUd�- -0m � mCr�Q-w �C CJ Of(X��t� wC)CO Cl) p Cn LU�Q0.JiL I r � CJ<0 .13 Hw-- z V- w CL caw we Q� F- W.,�C.. 1. 1. WU rnMLLu e0 -r cr 0 LLJ o "<w W Cq P w w O CY'_ 00 -0 Q 00 W I— W U N tJ (n 1-- <E M W 200719 *X3 0 ca Z=) 0 Q CO C/) 0 00 0 m o z CA CL H uj LU Cf) 0 V\ w s Cf) z 0 U) LLJ CO 0 CL CL LLJ 0 U. U) Cf) CNI T— > C*1 U, Li0:0 �5 a Nis 1/0 3N11 U3M3S OX3 101 JAG "OVA II 0 CL IM M ,00,00oO N fl :z NOW II CO CD *0018 *X3 X loo LO 0 30V'dOiS N II W uj x w ZZ!, C:> ii cn *0018 OX3 zo w 0 j w cn , 9z lev z;F ,Z6 M ,OO,OOoO N cn N II w %lei CD 0 cn oil . co 0 00 w z d ZZI, 0 �J- LLJ m O C-4 C) w W LL. C) C.) __j U) C/) I ui F-1 W IZU C> < W cn > C:) o �, 3ANG OV 'X3 domom �.Wm� '"Mi 0 C*4 as II to LuX LLJ C) 40� ago= 4� 4� loom 4wom C-4 II �e U,.1 ZU *Jvl:: L) Oil C,..� Lu = "a 11— '0019 *X3 0 m CD O SZOLZ V1, If C) fl CD 0) 19z, �t IZU M ,OO,OOoO N 1 If z 1 U-) 40019 OX3 0 N II ZZI, I M ,00,00oO N II 200719 *X3 0 ca Z=) 0 Q CO C/) 0 00 0 m o z CA CL H uj LU Cf) 0 V\ w s Cf) z 0 U) LLJ CO 0 CL CL LLJ 0 U. U) Cf) CNI T— > C*1 U, Li0:0 �5 a cf) I— U.1 ui 7: en 0 LL_ uj ui r C/3 0 Cj) LLJ 0) 0 CL U..1 cr. It— CO 0 LL CO CO x loottoot o wis 1/0 3N11 113M3S OX3 iOl INIG"OVA {( c� ! ° --- ICL_.o`VMWoP ZZI, M i,00,00oO N (� 1m1qX -mom INEW -I ({ LU - 100 L O "0018 'X3 0 3MOiS ({ a cc M c LLi ca c; x w 'WOW% IM w Q ' {l l i-- U) ! !i cn 80019 *X3 0 _ 11 ED aza M i3OO,OOoO N CIO cn C:) UJ 0 C� co CD 00 �{(w 0 Q ( ! !! Ci - iL OiNn :z LLJ LL. o w Im fn LL 0 C> CD V� w n- w W uml F— C) CO V� C.� F-1 W ❑ 0 C> C> \ < LL m "'or < w > C:) 0 C) (( uj x Lou m a C) 0 3ANG OV X3 mwm 4101=6 MONO qwmm 4010mb 40000000 10=116 qdmo Z co 11 co Cq w C:> u j W 'JLVI o il 0 11' '0018 *X3 m C:) 9Z'LZ CD CL 0 C) 01) a9za lov 111 IM M ,OO,OOoO N z I _ 40019 X3 I 1 1 ,. 0 CN 11 i{ .J ZZ 1 M ,OO,OOoO N "0019'X3 � 0 ca M Cl� CO 0 GO [a 0 0_ 0 JLL Q L T. cf) I— U.1 ui 7: en 0 LL_ uj ui r C/3 0 Cj) LLJ 0) 0 CL U..1 cr. It— CO 0 LL CO CO x loottoot EXHIBIT "C" DEED OF TRUST CONSENT PARCEL MERGER NO. 14-0133 THE UNDERSIGNED CLAIMING SOME RIGHT, TITLE OR INTEREST IN OR TO THE ABOVE DESCRIBED REAL PROPERTY, CONSENT TO THE MAKING OF THE FOREGOING DEED OF TRUST AND AGREE TO BE BOUND THEREBY AND AGREE THAT RIGHT, TITLE OR INTEREST IS SUBJECT TO SUCH DEED OF TRUST. NAME OF BENEFICIARY: U.S. SMALL BUSINESS ADMINISTRATION AS BENEFICIARY, PE F,09 OF TRUST RECORDED DECEMBER 22, 2009 AS INSTJ UMENT NO. 094 AND ASSIGNMENT OF DEED OF TRUST 'i�ERD,�D DEC , E AS INSTRUMENT NO. 0209186495. State of California Count nt of Fresno P On before e,, (Vill/ Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)dPare subscribed to the within instrument and acknowledged to me that he'they executed the same in his their authorized capaci #y(ies), and that by hiss heir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the lauds of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Wflueft C "l PAGE 7' OF `t PAGE EXHIBIT "D" DEED OF TRUST CONSENT PARCEL MERGER NO. 14 -0133 THE UNDERSIGNED, CLAIMING SOME RIGHT, TITLE OR INTEREST IN OR TO THE ABOVE DESCRIBED REAL PROPERTY, CONSENT TO THE MAKING OF THE FOREGOING DEED OF TRUST AND AGREE TO BE BOUND THEREBY AND AGREE THAT RIGHT, TITLE OR INTEREST IS SUBJECT TO SUCH DEED OF TRUST. NAME OF BENEFICIARY: Citizens Business Bank AS BENEFICIARY, PER DEED OF TRUST RECORDED DECENBER 22, 2009 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE '' VqU FA State of California County of k4Xn n On �� \\ 2U rLk before me, ci o\ VRAL... y%_1rrk.Vv\ Date Here Insert Name and Title of the dfficer personally appeared � J tkyV\.kS Name(s) of Signer(s) C. T� SG BIREK Commission # 2060906 = NOtuY PubNc - CalifOtnis � Kan Comet My CMn..E� itet Mu t3. Y81a who proved to me on the basis of satisfactory, evidence to be the persono )whose name is /ale subscribed to the within instrGment and acknowledged to me that he /sge /tNey executed the same in his /h�r /th�ir authorized capacity(fes�, and that by his /11&/thoir signature on the instrument the person(), or the entity upon behalf of which the persono) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand nd official seal. Place Notary Seal Above Signature: Signat e of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: ZLR-& o- ��..s'� c����..rr�. Document Date. vA%i A '� IoN Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer Title(s): ❑ Partner ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer Title(s): ❑ Partner ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: li �� ✓���� \�G`�4� ✓G ✓ /��/i-✓��✓6�✓GL✓ �����' ✓, ������4�����i� ✓6��G��d ����G��i� ✓G��6������'*4WWj i �JJQUG \� ERd • • • / , Lei F • /' • • • q or- /r EXHIBIT "E'l" DEED OF TRUST CONSENT PARCEL MERGER NO. 14 -0133 THE UNDERSIGNED, CLAIMING SOME RIGHT, TITLE OR INTEREST IN OR TO THE ABOVE DESCRIBED REAL PROPERTY, CONSENT TO THE MAKING OF THE FOREGOING DEED OF TRUST AND AGREE TO BE BOUND THEREBY AND AGREE THAT RIGHT, TITLE OR INTEREST IS SUBJECT TO SUCH DEED OF TRUST. NAME OF BENEFICIARY: SAN JOAQUIN BANK le A�BENEFICIARY, PER DEED OF TRUST RECORDED APRIL 24, 2009 AS INS�KRUMENT NO. 2009-57843 O.R. SAN JOAQUIN SANK V, c; 0 /b , ow"m PRINT NAME OF OFFIC PLEASE NOTARIZE . r'�' / -� -'( v &TITLE D PAGE /o 4F /j PAGE CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE State of California County of VP-mn On 4� t t '" before me, QLkY��jr Y ,\ xk Y1, A A0V\ Date Here Insert Name and Title of the O icer personally appeared P.-v0 \) aYwA."�o \ Y\ Ury \ 5 Name(s) of Signer(s) C. tISCHBIREK Commission # 2060906 Notary Public • California a Kern Coanty .• COMM.. 9W O-4 Uff 1& 2018 who proved to me on the basis of satisfactory evidence to be the person whose name() is /afe subscribed to the within instrument and acknowledged to me that he /siie /tySey executed the same in his /her /th(ir authorized capacity(j,4s), and that by his /4601)6ir signatureo) on the instrument the person, or the entity upon behalf of which the persong 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. Place Notary Seal Above Signature: "SignatA of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: ��� ��' Arusl CM4c,v�k, Document Date: Pw�S� Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: \Q oz � &%., s yv-\" T,X s ❑ Corporate Officer Title(s): ❑ Partner ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer Title(s): ❑ Partner ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: li ������� \� �������- �/ �������� +���`S:G�������������i \� ���G� ✓������i \� �\�G` ✓ice ✓���i��������i - ✓� - ✓i - ✓/ ✓/ ✓/ - ✓/ -� /' ✓/ -✓/ - ✓� -✓/ - ✓/ - ✓/ - y�'✓i-�� �/� - 0 2013 National Notary Association * www.NationalNotary.org 9 1-800-US NOTARY (1 -800-876-6827) Item #5907 // 6 f J/