Loading...
HomeMy WebLinkAbout14-0264REQUESTED BY AND WHEN RECORDED, nna,iL TO: James W. Fitch, Assessor- Recorder He Kern County Official Records 11/19i2014 11:16 AM CITY ENGINEER Recorded Electronically by: CITY OF BAKERSFIELD 865 First American Title -Santa Ana 1501 TRUXTUN AVENUE DoC#: 000214143494 statTypes: 7 Pages: 10 BAKERSFIELD, CA. 93301 FEES 40.00 11111 11111 11 111 11111111 1111111111 11111 11111 1111 111111111 TAXES .00 11 11111 11111 OTHER .00 000ziayasasa PAID 40.00 CERTIFICATE OF MERGER (SECTION 66499.203/4,, GOVERNMENT CODE) PARCEL MERGER NO, 14 -0264 Being a merger of those portions of land shown as Parcels 5 and 6 of Grant Deed recorded June 30, 2005 as Document No. 0205169800 and parcel described in Quit Claim Deed recorded September 7, 2011 as Document No. 0211116974 all filed in the office of the Kern County Recorder, being a portion of the Northeast quarter of Section 30, T. 29 S., R. 28 E., M. D. M. in the City of Bakersfield, County of Kern, State of California. Assessor's Parcel Number: 005- 010 -06 Property Owners: Hopper Properties, LLC, a California Limited Liability Company 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 Exhibit "A" and shown on Exhibit "B" with associated Exhibit "C" 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: November 3,,,2014 NICOLAS FIDLER RCE No. C -61069 Expiration December 31, 2014 Assistant City Engineer City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 8 S: \Land Division\Minor Land Div \mergers \2014 \14 -0264 com.doc CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of KERN CIVIL CODE § 1189 On November 4, 2014 before me, Lynda K Skinner, Notary Public , Date Here Insert Name and Title of the Officer personally appeared Nicolas Fidler LYNDA K. 5K1 �.�.� R Coarm $$Wn #'=7735 2 Ilt twy . Cslffor Kern County My Comm. Expires Feb. .1 It-1 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(g) whose name(lo is /ft subscribed to the within instrument and acknowledged to me that he /j executed the same in his /hmft@ir-- authorized capacity(a�, and that by his /fiea� signatureK on the instrument the person, or the entity upon behalf of which the person( 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. Signature: • Place Notary Seal Above OPTIONAL Signature of Notary Public Though the informa ' below is not required by law, it may prove valuable to persons relying on the document and could pre t fraudulent removal and reattachment of this form to another document. Description of Attached Doc ent Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) 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 ame: ❑ Corporate fficer — Title(s): ❑ Individual ❑ Partner — El Limit F-1 General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: © 2010 National Notary Association - National Notary. org • 1- 800 -US NOTARY (1 -800- 876 -6827) Item #5907 NOTARY SEAL CLARIFICATION PAGE I certify under penalty of perjury that the "Notary Seal" on the document to which this statement is attached reads as follows: Name of Notary: Commission #: �X774�� Date commission expires: `�/7 ae/% Place of execution: 165rAl Date: Signature(Firm Name if any) (Gov't. Code, Sec 27361.7) EXHIBIT "A" PARCEL MERGER NO. 14 -0264 ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION 30, TOWNSHIP 29 SOUTH, RANGE 28 EAST, M.D.M., IN THE CITY OF BAKERSFIELD, KERN COUNTY, CALIFORNIA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: Commencing at a point on the East line of said Northeast Quarter, from which point the Northeast corner thereof bears N0047'04 "E, 317.50 feet; thence N89 006'49 "W, 57.75 feet to a point on the West line of Union Avenue (as established January 2, 1912), and the True Point of Beginning; thence continuing N89006'49 "W to the centerline of the Southern. Pacific Railroad Company-'s gravel spur; thence S0 047'04 "W, along said centerline, 71.07 feet to the beginning of a 666.15 foot radius tangent curve, concave Easterly; thence Southerly along said curve in said centerline, through a central angle of 27055'10",, an arc distance of 324.61 feet to the North line of 24th Street (as said street existed on January 2, 1912); thence N89 010'05 "W, along said North line, 65.68 feet to a point on the Northeasterly right of way of the main Southern Pacific Railroad, being a point on a 9100.00 foot radius non- tangent curve, a radial from said p oint to the center of said curve, bears N27 045'23 "E; thence Southeasterly along said right of way line, through a central angle of 0 034'46" an arc distance of 92.01 feet to a point on the centerline of said 24th Street; thence S89 010'05 "E, along said centerline, 185.68 feet to a p oint on said West line of Union Avenue; thence N0 047'04 "E, along said West line, 423.90 feet to the True Point of Beginning. Containing 2.49 acres, more or less. Date: October 2, 2014 Page 3 of 8 Pages PARCEL MERGER N0.14 -0264 BEING A MERGER OF PARCELS OF RECORD LOCATED IN THE NORTHEAST QUARTER SECTION 30, T.29S., R.28E,,, M.D.M., IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA EXHIBIT "B" "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY" STATISTICS OWNERS: HOPPER PROPERTIES, LLC 29110 LANDCO BAKERSFIELD, CALIFORNIA 93308 A.P.N.: PORTION OF 005-010-06 ZONE: M 2 WATER: CALIFORNIA WATER SERVICE POWER: P. G. & E. GAS: P. G. & E. SEWER: CITY OF BAKERSFIELD CABLE: BRIGHTHOUSE TELEPHONE: A.T.&T. BASIS OF BEARINGS �OFESS/ PREPARED BY *- F/ DELMARTER AND ASSOC. C13 201 ca .9 WEST)MND DRIVE STE. C w No. 17564 rn BAKERSFIELD, CALIFORNIA 93301 (661) 327-1486 V. iwov�w 1,01.2 r., W/' 4z !m civl JAMtJAMES K. 'DO ARTER DATE -f \. R.C.E. 17564 OF CAO VICINITY MAP N.T.S. IC41T VT PAGE 4 OF 8- PAGES el 41 PARCEL MERGER NO. 14 -0264 BEING A MERGER OF PARCELS OF RECORD LOCATED IN THE NORTHEAST QUARTER SECTION 30, T.29S,, R.28E., M.D.M., IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA EXHIBIT"B" "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY'y DELMARTER & ASSN 1 " = 100' QRpFESSIONq W No. 17564 m � m ��T9 CIV1G TF OF CAI�F�� NE COR. SEC. 30 29/28 NORTH LINE SEC. 30 29/28 C.O.B. CONC. MON IN LH N89 906'49 0W PER FILED MAP NO. 7--1 BK. 2, PG. 71 JAMES K. DELMARTER DATE R.C.E. 17564 4h.. N= g'q.4"E N89 °06'49 "W 275.06' b LINE ° 0 o RAD � to a- 34.17' � - ri � c � � � m i n M d° O Z 1 � a- R a to I w to V ■ M N 89'06" 49"W 337.50' �' 279.75' W � w 57.75' o zo 0 a 0 0 0 0 < = 06 °48'20" `ul z v R = 666.15' T = 39.61' L =7912' N= g'q.4"E N89 °06'49 "W 275.06' b LINE b o o RAD � S68'20'31 "W 34.17' � - -' � � � � UNPLOTTABLE EASEMENT QUEST COMMUNICATIONS CO. ET. A FIBRE OPTIC CABLE EASEMENT PER DOC. NO. 0214011056 O.R. LINE TABLE LINE BEARING DISTANCE L1 S68'20'31 "W 34.17' L2 S00'47'26 "w 0.58' PAGE 5 OF 8 PAGES PARCEL MERGER N4.14 -0264 BEING A MERGER OF PARCELS OF RECORD LOCATED IN THE NORTHEAST QUARTER SECTION 30, T.29S, R.28E., M.D.M., IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA EXHIBIT "B" "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY;$? MUMTER & ASSOC. 1 100' Vq OFESS/ ca W No. 17564 rr cjvj\� OF chol UNPLO17ABLE EASEMENT QUEST COMMUNICATIONS CO. ET.-AL FIBRE OPTIC CABLE EASEMENT PER DOC. NO. 0214011056 O.R. NE COR. SEC. 30 29/28 NORTH LINE SEC. 30 29/28 C.O.B. CONC. MON IN LH N89"06"49"W PER FILED MAP NO. 7--m-113K- 29 PG. 71 -T Ao JAMES K. LMARTER DATE R.C.E. 17564 N89"06249"W 337.509 279.75" b 0 cn PARCEL 1 2.49 ACRES < = 27*552102' R = 666.15" T = 165.59' L = 324.61' \2�',S CITY OF BAKERSFIELD FLOWAGE & DRAINAGE C':�� OF WAGE M I ���40 EASEMENT PER DOC. -"" - a q® 0, 0 1 11 6�5.68` N 2 50612 O.R. 8 89_1 0 I(c. 901 0'05"W -u-3 •04 N89*10'05"W 185.68 Lo MV - ci to pl Id- 0 v Z CL Locn ,n 1* w W Lo w CL 57.75" 0 Z.9 -p a z z N-0 cri 0- 0 0 cl*4 w w z 0 a® r-_ Pri 1° C4 z 0 z z Q 57.75 C/L INT OF 24 TH & UNION C.O.B. CONC. MON IN LH . .... ..... DEED.OF ENT. ............ ... . ... .... .. im-4 be- MGM Th n. M. er mterett el Affid: or*' - k ass Oet low ��.......................: :... 4 /7 14 ��' .......... .... ........ . RNIA., As ................... ... ............ ... . .. ..... ...... th U: R ����° a -Sot t 6f .. ........ .......... . . . ..... an d .......... .. AUGUST CHRISTOPHER KLEIN 9 Notary Pudic C8111forn" z Z Kern County 4OMyCom. E Tres MuI12018 NOTARY SEAL CLARIFICATION PAGE I certify under penalty of perjury that the "Notary Seal" on the document to which this statement is attached reads as follows: Name of Notary: Commission #: ��Yal� �✓ Date commission expires: 13, ao�' Place of execution: Date: (Gov't. Code, Sec 27361.7) CXaW----14 Signature(Firm Name if any)