Loading...
HomeMy WebLinkAbout1300,1303 Q,S, & R STRecording Requested by CHICAGO TITLE COMPANY Order No. RECORDING REQUESTED BY AND FOR THE BENEFIT OF THE CITY OF BAKERSFIELD WHEN RECORDED MAIL TO: CITY OF BAKERSFIELD CITY ENGINEER 1501 TRUXTUN AVE. BAKERSFIELD, CA 93301 James W. Fitch, Assessor - Recorder Tr Kern County Official Records 6/14/2012 12:13 PM Recorded at the request of 203 Chicago Title DOC#- 000212080024 a Types: 1 Pages: 10 FEES 42.00 IIIN�IIIIIIIiII�IIIINIIIIIII TAXES '00 OTHER 100 000212080024 PAID 42,00 USE CERTIFICATE OF COMPLIANCE THIS DOCUMENT IS BEING RE- RECORDED TO CORRECT: the designation of parcel ownership on page 1 to read: Parcel 1 and 3 Bakersfield Redevelopment Agency, a redevelopment agency and public body, corporate politic, organized and existing under the laws of the State of California; Bakersfield Redevelopment Agency, a redevelopment agency and public body, corporate and politic; Bakersfield Redevelopment Agency California, a public body, corporate and politic Parcel 2 Creekview Villas, LLC, a California Limited Liability Company Dated: June 8, 2012 RAUL M. ROJAS RCE No. 39880 Expiration December 31, 2013 City Engineer City of Bakersfield Signatures must be notarized $ALand DivisioMMinor Land NACOVER PG TO RE-RECORD DOC.doc Recording Requested by CHICAGO TITLE COMPANY Order No. 4 ' {; my REf'ORDING REQUESTED BY ` AND FOR THE BENEFIT OF THE CITY OF BAKERSFIELD WHEN RECORDED MAIL TO: CITY OF BAKERSFIELD CITY ENGINEER 1501 TRUXTUN AVE. BAKERSFIELD, CA 93301 Docurnent Electronically Recorded in the official Records- ABOVE THIS LINE FOR RECORDER'5 U5E CERTIFICATE OF COMPLIANCE THIS DOCUMENT IS BEING RE- RECORDED TO CORRECT: the designation of parcel ownership on page 1 to read: Parcel 1 and 3 Bakersfield Redevelopment Agency, a redevelopment agency and public body, corporate politic, organized and existing under the laws of the State of California; Bakersfield Redevelopment Agency, a redevelopment agency and public body, corporate and politic; Bakersfield Redevelopment Agency California, a public body, corporate and politic Parcel 2 Creekview Villas, LLC, a California Limited Liability Company Dated: June 8, 2012 1-- RAUL M. ROJAS RCE No. 39880 Expiration December 31, 2013 City Engineer City of Bakersfield Signatures must be notarized SALand Division \Minor Land Div \COVER PG TO RE- RECORD DOC.doc CALIFORNIA ALL-PURPOSE • _�S,�S/�S,�.' �S; v\., �5�c�S .:,L!��S�S/�.�.`�S.cJS.:�� ca�,•.y.S.!v;S.��...�4A S;' �S. S,., s,.. c�.. c, S! �5�. �.' Sn�:' �S.. c. S.:,.. �S, S. S. ��. S. S�S.�S!�S..s�S,.�S.S�S.�S!��.�. State of California County of KERN On June 12, 2012 before me, Lyn Skinner, Notary Public , Date Here Insert Name and Title of the Officer personally appeared Raul M Rojas Public Works Director Name(s) of Signer(s) City of Bakersfield , LYN SKINNER ' Commission # 1825202 a •ets Notary Public - California z Z '> Kern County D My Comm. Expires Dec 4, 2012 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(4 whose name(4) is /ae subscribed to the within instrument and acknowledged to me that he/ey executed the same in his /fir authorized capacity(i *, and that by his /her /their signature(p) on the instrument the person(), or the entity upon behalf of which the person(r) 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 =Signature . 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. Description of Attached Document Title or Type of Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Narr ❑ Individual ❑ Corporate F-1 Dnr +nor Number of Pages: Officer — Title(s): ,❑ Limited ❑ General ❑ Attorney in Fri ❑ Trustee ❑ Guardian or Co ❑ Other: Signer Is Representing: 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313.2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1- 800 -876 -6827 REQUESTED BY AND WHEN RECORDED, MAIL TO: CITY ENGINEER CITY OF BAKERSFIELD 1501 TRUXTUN AVENUE BAKERSFIELD, CA. 93301 Recording Requested by CHICAGO TITLE COMPANY Order No. L� a —9;t--- James W. Fitch Assessor — Recorder Kern County Official hecords Recorded at the request of Chicago Title DOC #: 0209097186 CERTIFICATE OF COMPLIANCE (SECTION 66499.35, GOVERNMENT CODE) PATTI 7/07/2009 8:00 AM Stat Types: 1 Pages: 8 Fees 30.00 Taxes 0.00 Others 0.00 PAID $30.00 That certain portion of Blocks 372, 373, 374, 387 and 385 per map of the City of Bakersfield recorded November 25, 1898 in Map Book 1, Page 13 and 14 of Maps filed in the office of the Kern County Recorder also being a portion of the Southeast quarter of Section 30, Township 29 South, Range 28 East M.D.M., in the City of Bakersfield, County of Kern, State of California. Assessor's Parcel Number: portion of 006 - 480 -08; 006 - 491 -03, 006 - 491 -05 & 006 - 491 -07 Property Owners: Parcel T. and . 3' Bakersfield Redevelopment Agency, a redevelopment agency and public body, corporate politic, organized and existing under the laws of the State of California; Bakersfield Redevelopment Agency, a redevelopment agency and public body, corporate and politic; Bakersfield Redevelopment Agency California, a public body, corporate and politic Parcel 2- Creekview Villas, LLC, a California Limited Liability Company This Certificate of Compliance is being issued and recorded for 3 parcel. At the request of the property owner, the undersigned City Engineer of the City of Bakersfield, designated by ordinances of said City as Advisory Agency with respect to Parcel Map Waivers, Lot Line Adjustments, Parcel Mergers and Certificates of Compliance and acting herein on behalf of the City of Bakersfield, hereby states that those portions of land described on the attached Exhibit "A" and Exhibit "B" comply with the provisions of the Subdivision Map Act of the State of California and Chapter 16 of the City of Bakersfield Municipal Code regulating divisions of land. This certificate relates only to issues of compliance or noncompliance with the Subdivision Map Act and local ordinances enacted pursuant thereto. The parcels 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 parcels may require issuance of a permit or permits, or other grant or grants of approval. Dated: June 17, 2009 RAUL M. ROJAS RCE No. C -39880 Expiration December 31, 2009 City Engineer City of Bakersfield Signature must be notarized Page 1 of 8 S: \Land Division \Minor Land Div \Certificates of Compliance\2009 \Mill Creek C of C Bkfld Redevelopment. DOC CALIFORNIA • ACKNOWLEDGMENT �Q,�C.�.v!s�.;c�S.: ,.�.-�.':�. -, �.'.;:�.'..c.S�S .�.,�5.�.�5�¢ .�..^.'S!�'�S!�S ., y��C�.!s�SS.C,�__�,'.�.- �.'.�., �_'S .;�5!- �a4!�N,_'�C!a�..5,�.3.�5 .• �. .�.'.;�.�- .- �.`�!cj <,�.c�.'ts�. State of California County of KERB On June 22, 2009 before me, Lyn Skinner, .Notary Public , Date Here Insert Name and itle of the Officer personally appeared Raul M. Rojas Public Works Director Name(s)ofSigner(s) City of Bakersfield L�,VN SKINNER Commission � 1825202 a (alilly Notary Public - California >` Z Kern County Comm. Expires Dec 4, 2012 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity(ies), and that by his /her /their 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 laws of the State of California that the foregoing paragraph is true and correct. WITNESS my h d and of ' ial seal. Signature Signature of Notary Public OPTIONAL Thou ghthe information below is not required by law, it may prove valuable to persons relying on the document ;d could prevent fraudulent removal and reattachment of this form to another document. Description of Ached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER •• of thumb here Number of Pages: Name: ❑ Indivi 1 El Corporate kicer — Title(s): _ El Partner — El Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: i Signer Is Representing: 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 • www.NationalNotaryorg Item #5907 Reorder: Call Toll -Free 1- 800 - 876 -6827 e , EXHIBIT "A" ALL THOSE PORTIONS OF THE SOUTHEAST QUARTER OF SECTION 30, TOWNSHIP 29 SOUTH, RANGE 28 EAST, MOUNT DIABLO BASE AND MERIDIAN, IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL Y ALL OF PARCELS 2 AND 4 AS DESCRIBED IN EXHIBIT "A" OF THE FINAL ORDER OF CONDEMNATION RECORDED AUGUST 30, 2006 AS DOCUMENT No. 0206215859 OF OFFICIAL RECORDS IN THE OFFICE OF THE KERN COUNTY RECORDER TOGETHER WITH THAT PORTION OF THE NORTH HALF OF 13TH STREET ADJACENT TO THE ABOVE DESCRIBED PARCELS LYING EAST OF THE EAST LINE OF PROPERTY OWNED BY THE CITY OF BAKERSFIELD AS CONVEYED BY THAT CERTAIN GRANT DEED RECORDED OCTOBER 30, 1998 AS DOCUMENT No. 0198150317 OF OFFICIAL RECORDS IN THE OFFICE OF THE KERN COUNTY RECORDER. EXCEPTING THEREFROM; ALL THAT LAND DESCRIBED IN ATTACHMENT No. 1 OF THE CERTAIN GRANT DEED RECORDED FEBRUARY 6, 2009 AS DOCUMENT No. 0209016688 OF OFFICIAL RECORDS IN THE OFFICE OF THE KERN COUNTY RECORDER. TOGETHER WITH: LOTS 1 THROUGH 10, INCLUSIVE IN BLOCK 387 PER THE MAP OF THE CITY OF BAKERSFIELD RECORDED NOVEMBER 25, 1898 IN BOOK 1, PAGE 13 OF MAPS IN THE OFFICE OF THE KERN COUNTY RECORDER. ALSO TOGETHER WITH: THE SOUTH HALF OF 13TH STREET, THE EAST HALF OF °P" STREET, THE NORTH HALF OF CALIFORNIA AVENUE, THE WEST HALF OF °Q" STREET, AND THE ALLEY ADJACENT TO SAID LOTS 1 THROUGH 10 IN BLOCK 387. CONTAINS 5.34 ACRES (GROSS) AND 2.75 ACRES (NET). PARCEL 2 ALL THAT LAND DESCRIBED IN ATTACHMENT No. 1 OF THE CERTAIN GRANT DEED RECORDED FEBRUARY 6, 2009 AS DOCUMENT No. 0209016688 OF OFFICIAL RECORDS IN THE OFFICE OF THE KERN COUNTY RECORDER. CONTAINS 1.91 ACRES (GROSS) AND 1.60 ACRES (NET) SHEET 30F WSHEETS PARCEL 3 ALL OF PARCELS 1 AND 2 AS DESCRIBED IN EXHIBIT "A" OF THE GRANT DEED RECORDED SEPTEMBER 17, 2007 AS DOCUMENT No. 0207191224 TOGETHER WITH THE LAND DESCRIBED IN EXHIBIT "A" OF THE GRANT DEED RECORDED NOVEMBER 12, 2007 AS DOCUMENT No. 0207226809, BOTH DOCUMENTS OF OFFICIAL RECORDS IN THE OFFICE OF THE KERN COUNTY RECORDER, ALSO TOGETHER WITH THE SOUTH HALF OF 14TH STREET AND THE WEST HALF OF "S" STREET, AND THE ALLEY BETWEEN 13TH AND 141H STREETS ADJACENT TO THE ABOVE DESCRIBED PARCELS. EXCEPTING THEREFROM; ALL THAT LAND DESCRIBED IN ATTACHMENT No. 1 OF THE CERTAIN GRANT DEED RECORDED FEBRUARY 6, 2009 AS DOCUMENT No. 0209016688 OF OFFICIAL RECORDS IN THE OFFICE OF THE KERN COUNTY RECORDER. CONTAINS 1.92 ACRES (GROSS) AND 1.25 ACRES (NET) /Q�,OFESS /O,,vq\ e QD m Qf RCE 33448 *\ Exp. 6 -30 -10 /* ��'9T CIVIL F Date SHEET`C OF 9 SHEETS NO CURVE TABLE CURVE RADIUS LENGTH TANGENT DELTA Cl 440.75' 133.24' 67.13' 17'19'14" C2 523.25' 33.87' 16.94' 03'42'32" C3 575.00' 190.09' 95.92' 18'56'30" C4 481.81' 1 250.70' 128.26' 29'48'45" THE EAST LINE OF THE FEE PROPERTY VESTED IN THE CITY OF BAKERSFIELD PER THAT CERTAIN INSTRUMENT RECORDED OCTOBER 30, 1998 AS DOCUMENT No. 0198150317 OF OFFICIAL RECORDS. 4- liffriffiffm �r "a i �A�, '1 S 89'59'44" E Y / I 174.80' MIQ I O, v� N1� I col zI i SCALE: 1 "= 100' 0 25 50 100 /`� \ �°'b PARCEL 1 5.34 ACRES (GR) f 2.75 ACRES (NET) RADIAE '42" E — _ 13 TT1 S TR E ET N 90.00'00" W 487.32' 234.69' �\ 252.40' / I/ S 90'00'00 "�_ I I 47.96' 0 0 1 I / IIL -I CLo I d / APN Ia `I I Q I I I ri 1 U 006 - 510 -01 0 0 M I APN f 006 - 510 -04 NOT A PART I <O ° APN ° I I I 006 - 510 -08 (n I I w z O a I 006-360-2". 3 o Wo p p O O rn z 'n 00 V 35.46' N 90'01 J I I I I II I I I I � I 1 I II I W 121 I �� Q?,pFESS /p W. PpRr� Fyc � RCE 33448 * Exp. 6-30-10 - ---------------- - - - - -- 9 CIVIL 0- z CALIFORNIA AVE pF CALF \ , I% A N 90'00'00" E 346. C J: \2276 \C rtfftcate of Compliance \2276COC \dwg \2276COC.dwg 05/08/09 rollandv FRED W. PORTER DATE wI Ln 9 III it SHEET 5 DATE 06/01312009 PA J08 No. OB -2276 276 EXHIBIT B CERTIFICATE OF COMPLIANCE PORTER &ASSOCIATES, INC. ENGINEERING B SURVEYING PROJECT ENGINEER: 000 DRAFTSMEN: IL OF "' SHEETS PA : REVIEW 9Y: DATE: SOUTH MILL CREEK 1200 21st Street, BekemfleW, CallIbmla 93301 881.327.0302 FAX 801.327.1065 +9'44" E 1-.80' J I N1 I 1 F 006 PN 60 -2p r,� N N N rri w I 0 O to O N ' — 4- O M O I13:1 —o 0 Q FA" -N- SCALE: 1 "= 80' 0 20 40 so W O O 00 N 0) I Go I m 8' APN 006 - 352 -07 14TH STREET S 89'59'44" E 447.77' 186.43' 201.39' 1 IA 9— — — — i,—I— PARCEL 2 DATE 0 510 8/2 0 0 9 PA JOB No. 08 -2278 EXHIBIT B CERTIFICATE OF COMPLIANCE SOUTH MILL CREEK r PORTER & ASSOCIATES, INC. ENGINEERING &SURVEYING 1200 21st Street, BakareSeld, Cellfomla 93301 661.327.9362 FAX 661.327.1065 (Ifw OMFFSMEN Z7 vz I— I w w Q � wl a r1 I I 0—)0 �- .-co cf)l N O O O 135.46' r ° O N 90'00'00" W '' ° I`l o c N O co — - ---------- w 0 ° I O 0 O Z PARCEL 3 1.92 ACRES (GR) 1.25 ACRES (NET) I I co 4- I— w L,j w o O O O 0 Z V) O rn Lo oIr- coN V) (0-11 Q IC3 265.38' I o S 89'59'46" E 305.34' f 39.96 Z I A "I, I o VgaFESSio,�t W . P CO) RICE 33448 * Exp. 6-30-10 FRED W. PORTER DATE J:\2276\Certificate of Compliance \2276COC \dwa \2276COC.dwa 05/08/09 rollandv SHEET 6 OF 0 SHEETS DATE 0 510 8/2 0 0 9 PA JOB No. 08 -2278 EXHIBIT B CERTIFICATE OF COMPLIANCE SOUTH MILL CREEK r PORTER & ASSOCIATES, INC. ENGINEERING &SURVEYING 1200 21st Street, BakareSeld, Cellfomla 93301 661.327.9362 FAX 661.327.1065 PROJECTENGINEER: 000 OMFFSMEN Z7 PA R� IEW BY: DATE: EXHIBIT "C" DEED OF TRUST CONSENT The undersigned, claiming some right, title or interest in and to the above described real property, consent to making of the foregoing Certificate of Compliance and agree to be bound thereby and agree that their right, title or interest is subject to such Certificate of Compliance. BAKERSFIELD REDEVELOPMENT AGENCY As beneficiary, per Deed of Trust recorded February 6, 2009 in Document No. 0209016689 of Official Records in the office of the Kern County Recorder. Z- x-L 3 5- //-0 Signature Date Donna L. Kunz — Deputy Executive Director 5,yl�ET 7 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of KERN OnMAY 11, 2009 before me, TRICIA A. RICHTER, NOTARY PUBLIC , Date Here Insert Name and Title of the Officer personally appeared DONNA L. K U N Z - ION @—Noel, COIL III' Mine 1»t!M "n CA111111111111111111, ��U�� � • tic -ht�r' ,((o -Lila) Place Notary Seal Above who proved to me on the basis of _satisfactory evidence to be the personK whose name(g�re subscribed to the with' instrument and ackno=i1he d to me that he e/ ey executed the same in /their authorized capacity(Wer, and that by hA_hdYtheir signature(>g`jon the instrument the person(s)-,-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 o .p n �V / } TRICIA A Signgu{e d fyotrrtl?Nblic OPTIONAL l �j t5 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: EXHIBIT "C" DEED OF TRUST CONSENT Document Date: MAY T1_2009 Number of Pages: 1 Signer(s) Other Than Named Above: NONE Capacity(ies) Claimed by Signer(s) Signer's Name: DONNA L. K U N Z Signer's Name: NIA ❑ Individual ❑ Individual ❑ Corporate Officer —Title(s): ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Attorney in Fact ❑ Trustee Top of thumb here ❑ Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator EX Other: DEPUTY FXECIITTVE ❑Other: 1. Top of thumb here DIRErTOR Signer Is Representing: Signer Is Representing: BAKERSFIELD REDEVELOPMENT 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 • www.NationalNotaryorg Item #5907 Reorder: Call Toll -Free 1- 600 - 876 -6827 Sheet 8 of 8