Loading...
HomeMy WebLinkAbout18-0313627,9QUESTED BY AND Jon Lifquist, Assessor -Recorder sR WHEN RECORDED, MAIL. To: Kern County Official Records 713112019 01:51 PM CITY ENGINEER Recorded Electronically by: CITY OF BAKERSFIELD 734 First American Title 1501 TRUXTUN AVENUE ooc#- 219092603 Stat Types: i Paseo: s BAKERSFIELD, CA. 93301 FEES 28.00 11111111111111111111111 TAXES .00 OTHER .00 219092803 PAID 28.00 CERTIFICATE OF COMPLIANCE (SECTION 66499.35, GOVERNMENT CODE) The 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, and. Certificates of Compliance and acting herein on behalf of the City of Bakersfield, hereby states that the real property described and shown on Exhibits "A" and "B" along, with associated Exhibit "C" attached hereto and made parts hereof, complies 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. The above-mentioned real property is a result of LOT LINE ADJUSTMENT 18-0313 being an adjustment of the boundaries of the following portions of land: 1. Lot I of the Homemaker Park per map recorded April 1, 1915 in Book 3 of Maps at Page 9; 2. Lot J of the Homemaker Park per map recorded April 1, 1915 in Book 3 of Maps at Page 9; filed in the office of the Kern County Recorder being a portion of the Southeast quarter of Section 15, . 29 S., R. 28 E., M. D. M., in the City of Bakersfield, County of Kern, State of California. Property Owner: Karen L Hendricks, as Successor Trustee of the Harold J. Ash Restated Family Trust UTD 12-26-95 Assessor's Parcel Numbers: 002-103-08 & 002-103-09 03-09 This Certificate of Compliance is being issued and recorded for 2 parcels. This certificate relates only to issues of compliance or noncompliance with the Subdivision Map Act and local ordinances enacted pursuant thereto. The parcels described and shown on Exhibits "A".&. "B" 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 permit or permits, or other grant or grants of approval. Date June 4, 2019 NICOLAS FIDLER RCE No. C-61069 Expiration December 31, 2020 City Engineer City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 6 S:\Land Division\Minor Land Div\LLA\2018\18-0313 coc.doc 0279QUESTED BY AND WHEN RECORDED, MANE TO: CITY ENGINEER CITY OF BAKERSFIELD 1501 TRUXTUN AVENUE BAKERSFIELD, CA. 93301 CERTIFICATE OF COMPLIANCE (SECTION 66499.35, GOVERNMENT CODE) The 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, and Certificates of Compliance and acting herein on behalf of the City of Bakersfield, hereby states that the real property described and shown on Exhibits "A" and "B" along with associated Exhibit "C" attached hereto and made parts hereof complies 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. The above-mentioned real property is a result of LOT LINE ADJUSTMENT 18-0313 being an adjustment of the boundaries of the following portions of land: 1. Lot I of the Homemaker Park per map recorded April 1, 1915 in Book 3 of Maps at Page 9; 2. Lot J of the Homemaker Park per map recorded April 1, 1915 in Book 3 of Maps at Page 9; filed in the office of the Kern County Recorder being a portion of the Southeast quarter of Section 19, T. 29 S., R. 28 E., M. D. M., in the City of Bakersfield, County of Kern, State of California. Property Owner: Karen L Hendricks, as Successor Trustee of the Harold J. Ash Restated Family Trust UTD 12-26-95 Assessor's Parcel Numbers: 002-103-08 & 002-103-09 This Certificate of Compliance is being issued and recorded for 2 parcels. This certificate relates only to issues of compliance or noncompliance with the Subdivision Map Act and local ordinances enacted pursuant thereto. The parcels described and shown on Exhibits "A" & "B" 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. Date June 4, 2019 NICOLAS FIDLER RCE No. C-61069 Expiration December 31, 2020 City Engineer City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 6 S:\Land Division\Minor Land Div\LLA\2018\18-0313 coadoc CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of VEP-// } On J I SNE 17, A01C1 before me, E57-#4 2 L • 0049aAt I101-A*y A00 ere insert name aTtrue or the officer) personally appeared /V tGUL--qs jc-5/.4t-iF2 who proved to me on the basis of satisfactory evidence to be the personw whose name* is/am subscribed to the within instrument and acknowledged to me that he/s!e/tiaey executed the same in his/her/their authorized capacity(jse), and that by his/fuer/#wif signatures on the instrument the person(s� or the entity upon behalf of which the personK 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. ,i ESTHER L. PARRA 0 WITNESS my hand and official seal COMM. *2263122 0 •. NOTARY PUBLIC • CALIFORNIA m KERN COUNTY My Comm. EXP. DCL 19, 2022 N Notary Public Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM This form complies with current California statutes regarding notary wording and, DESCRIPTION OF THE ATTACHED DOCUMENT if needed, should be completed and attached to the document. Acknowledgments from other states may be completed for documents being sent to that state so long i1 as the wording does not require the California notary to violate California notary CACI //CAI -C- ,6` C,9,q-1A-A1eA5 taw. (Title or description of attached document) • State and Courcy information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. L-07—LZA%6 A ATGUSi �1 EIV/31-3• Date of notarization must be the date that the signer(s) personally appeared which (Title or description of attached document continued) must also be the same date the acknowledgment is completed. g , /� / IQ • The notary public must print his or her name as it appears within his or her Number of Pages Document Date '"1 / commission followed by a comma and then your title (notary public). • Print the names) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/tlw�,- is /are ) or circling the correct forms. Failure to correctly indicate this ❑ Individual (s) information may lead to rejection of document recording. 19 Corporate Officer a The notary seal impression must be clear and photographically reproducible. PUBLIC Lf NP -6m.0— Impression must not cover tela or lines. If seal impression smudges, re -seal if a �) sufficient area permits, otherwise complete a different acknowledgment form_ • Signature of the notary public must match the signature on file with the office of ❑ Partner(s) the county clerk ❑ Attomey-in-Fact . Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. Other Indicate title or type of attached document, number of pages and date. ❑ Indicate the capacity claimed by the signer. If the claimed capacity is a ffi d' th 'tl ' CEO CFO S ate corporate o cer, m tce h e (t.e. I I e- 2 2015 Version www.NotaryClasses.com 800-873-9868 • Securely attach this document to the signed document with a staple. LOT LINE ADJUSTMENT NO. 18-0313 BEING LOCATED IN THE SW4 OF THESE a OF EXHIBIT "A" SECTION 19 T.29S., R.28E. M.D.B.&M. CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA BEING AN ADJUSTMENT OF BLOCKS I & J OF HOMAKER PARK MAP BOOK 3 PAGE 9 LEGAL DESCRIPTIONS PARCEL NO. 1 ALL OF BLOCK J OF HOMAKER PARK, IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF FILED IN THE OFFICE OF THE RECORDER OF SAID COUNTY ON APRIL 1, 1915 IN BOOK 3, PAGE 9 OF MAPS AND ALL OF THAT PORTION OF BLOCK I OF HOMAKER PARK, IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF FILED IN THE OFFICE OF THE RECORDER OF SAID COUNTY ON APRIL 1, 1915 IN BOOK 3, PAGE 9 OF MAPS MORE PARTICULARLY DESCRIBED AS FOLLOWS: ALL OF BLOCK J OF HOMAKER PARK AND THE EAST 27.91 FEET OF SAID LOT I. CONTAINING 10,497 SQ FT +/— (APN: 002-103-08-00-8) PARCEL NO. 2 (APN: 002-103-07-00-5) A PORTION OF LOT I OF HOMEAKER PARK; IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, RECORDED APRIL 1, 1915 IN BOOK 3, PAGE 9 OF MAPS IN THE OFFICE OF THE KERN COUNTY RECORDER. MORE PARTICULARLY DESCRIBED AS FOLLOWS: ALL OF LOT I OF HOMEAKER PARK; EXCEPTING THEREFROM THE EAST 27.91 FEET OF SAID LOT L CONTAINING 6,258 SQ FT +/— APN 002-103-07-00-5 END OF DESCRIPTION KEVIN E. MORRIS P.L.S. 7268 ,NPL LAND s4�1 G KEVIN E. 0 MORRIS * No. 7268 �FOp Cpl\�O� EXPIRES DECEMBER 31, 2020 SHEET 3 OF 6 LOT LINE ADJUSTMENT NO. 18-0313 BEING LOCATED IN THE SW4 OF THE SE a OF SECTION 19 T.29S., R.28E. M.D.B.&M. CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA BEING AN ADJUSTMENT OF BLOCKS I & J OF HOMAKER PARK MAP BOOK 3 PAGE 9 PROPERTY OWNER: KAREN 1. HENDRICKS, AS SUCCESSOR TRUSTEE OF THE HAROLD J. ASH RESTATED FAMILY TRUST UTD 12/26/1995 PARCEL 1 APN 002-103-08 & 002-103-09 PARCEL 2 APN 002-103-07 PROJECT INFORMATION: APN: 002-103-07, APN: 002-103-08 & APN: EXISTING ZONING: M-1 PROPOSED ZONING: M-1 GENERAL PLAN DESIGNATION: LI ELECTRIC SERVICE: PG&E SEWER SERVICE: CITY OF BAKERSFIELD WATER SERVICE: CITY OF BAKERSFIELD GAS SERVICE: SO CAL GAS CABLE: SPECTRUM TELEPHONE: AT&T LAND SURVEYOR: EXHIBIT "Be' GLOBAL GEOMATICS ENGINEERING, Inc. 5500 MING AVE, SUITE 160 BAKERSFIELD, CA. 93309 PH: (661) 282-8400 FAX: (661) 282-8401 CONTACT: KEVIN MORRIS kmorris©ggexyz.com 002-103-09 LAND SURVEYOR: ��EV1N E. MORRIS P.L.S. 7268 \ � PL LAND F + PROJECT SITE G AFS+ 28TH ST— KEVIN E. 0 T a MORRIS 9 HOMIAKER PL No. 7268 �" 178 '9Te=\ a FOP CpL�FtJ VICINITY MAP: NO SCALE "THIS PLAT IS FOR ILLUSTRATIVE PURPOSES ONLY' EXPIRES DECEMBER 31, 2020 SHEET 4 OF 6 LOT LINE ADJUSTMENT NO. 18-0313 BEING LOCATED IN THE SW -z' OF THE SE4' OF EXHIBIT "B" SECTION 19 T.29S., R.28E. M.D.B.&M. AS EXISTING CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA BEING AN ADJUSTMENT OF I \� \ BLOCKS I & J OF HOMAKER PARK ss MAP BOOK 3 PAGE 9 ! \�`•_ \ (E) EDGE OF I I PAVEMENT (TYP) \ ss (E) OVERHEAD POWERLINES (TYP) j _\ ss�(E) POWER POLE (TYP) 64.0' (E) SANITARY SEWER (TYP) \ Fs �} R ^o ,�/ •So. `s (E) SEINER MANHOLE (TYP) FOUND CONCRETE MONUMENT IN LAMP HOLE a4j (E) CURB & e?�70N• I1 GUTTER (TYP)� �yF 3 000• "< FQ°ck 09 32.0 \� 64.0' BLDG. II I b N 1,513 � \ IL, SQ FT m \ `�O '?220, 6.5 i M STREET ROW PERE BOOK O _ o EVIN E. MORRIS P.L.S. 7268 \ 480\\ z �`,Npl. LAND 0, \ ' \ %-..I _ Ir KEVIN E. 0 � a- MORRIS * No. 7268 cP� OFCA Fo� FOUND COPPER MONUMENT IN 0 50 100 LAMP HOLE EXPIRES DECEMBER 31, 2020 SHEET 5 OF 6 "THIS PLAT IS FOR ILLUSTRATIVE PURPOSES ONLY" SCALE IN FEET LOT LINE ADJUSTMENT NO. 18-0313 BEING LOCATED IN THE SW4 OF THE SE 4 OF EXHIBIT "B" SECTION 19 T.29S., R.28E. M.D.B.&M. AS ADJUSTED CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA BEING AN ADJUSTMENT OF BLOCKS I & J OF HOMAKER PARK MAP BOOK 3 PAGE 9 (E) EDGE OF PAVEMENT (TYP) \ ,;_-(E) OVERHEAD POWERLINES (TYP) (E) POWER POLE (TYP) 64.0' c \\ss (E) SANITARY SEWER (TYP) I i \S\ APN: /002-103-08 I BLOCK I PARCEL 1 9 I (E) SEWER MANHOLE (TYP) FOUND CONCRETE MONUMENT IN LAMP HOLE U FACE OF BUILDING tso �2 ,moo A (E) CURB & �A, Ilk, 11 GUTTER (TYP)\ 32.0' r 64.0' BLDG. BLDG. 1,513 I I o c SQ FT I I o N ,S Orr. 6.5' w I �--� STREET ROW PER BOOK b K VIN E. MORRIS P.L. 7268 \ 4803 PAGE 1829 z z ��p& LANDSKEVIN E. a MORRIS 7D AREA IN FEET * No. 7266 * PARCEL 1 = 10,497 SQ FT N� _.� PARCEL 2 = 6,258 SQ FT OP c�P FOUND COPPER MONUMENT IN EXPIRES DECEMBER 31, 2020 0 50 100 LAMP HOLE "THIS PLAT IS FOR ILLUSTRATIVE PURPOSES ONLY'SCALE IN FEET SHEET 6 OF 6 Is �o