Loading...
HomeMy WebLinkAbout19-0386REQUESTED BY AND Jon Lifquist, Assessor -Recorder I_e WHEN RECORDED, MAIL TO: Kern County Official Records 1/28/2020 02:44 PM Recorded Electronically by: CITY ENGINEER 608 Ticor Title Company CITY OF BAKERSFIELD 1501 TRUXTUN AVENUE Docs 220012124 Stat Types: 1 Pages: 6 BAKERSFIELD, CA. 93301 FEES 28.00 111111111111 TAXES .00 OTHER .00 220012124 PAID 28.00 CERTIFICATE OF MERGER (SECTION 66499.203/4, GOVERNMENT CODE) PARCEL MERGER NO. 19-0386 Being a merger of those portions of land shown as Lots 1 thru 6 of Block 197 per map of the City of Bakersfield, formerly known as the Town of Kern per map filed January 12, 1889 in Book 1 of Maps at Page 15 & 16 filed in the office of the Kern County Recorder. Being a portion of the Southwest quarter of Section 29 T. 29 S., R. 28 E., M. D. M. in the City of Bakersfield, County of Kern, State of California. Assessor's Parcel Numbers: 016-290-04, 016-290-05 and 016-290-06 The title report lists the owners of the property as: Ali M. Obadi and Fatimah K. Obadi, husband and wife as joint tenants; Mohamed M. Muthona and Samerah M. Muthana, 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 Exhibit "A" and shown on Exhibit "B". 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: January 25, A2Ct 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 DN\MERGERS\2019\19-0386 aom.aac .,REQUESTED BY AND WHEN RECORDED, MAIL TO: CITY ENGINEER CITY OF BAKERSFIELD 1501 TRUXTUN AVENUE BAKERSFIELD, CA. 93301 THIS DOCDj,�IENT i--iAS SEEN ELECTRONICALLY RECORDED BY TICOR TITLE IN THE OFFICIAL' RECORDS CERTIFICATE OF MERGER (SECTION 66499.203/4, GOVERNMENT CODE) PARCEL MERGER NO. 19-0386 Being a merger of those portions of land shown as Lots 1 thru 6 of Block 197 per map of the City of Bakersfield, formerly known as the Town of Kern per map filed January 12, 1889 in Book 1 of Maps at Page 15 & 16 filed in the office of the Kern County Recorder. Being a portion of the Southwest quarter of Section 29 T. 29 S., R. 28 E., M. D. M. in the City of Bakersfield, County of Kern, State of California. Assessor's Parcel Numbers: 016-290-04, 016-290-05 and 016-290-06 The title report lists the owners of the property as: Ali M. Obadi and Fatimah K. Obadi, husband and wife as joint tenants, Mohamed M. Muthana and Samerah M. Muthana, 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 Exhibit "A" and shown on Exhibit "B". 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: January 25,,2Q2 NICOLAS FIDTER - 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\MERGERS\2019\19-0386 com.doc 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 KZE�J On I -,Zi- ,202 y before me, E�5i ttF--r2 l- •PtAP-P-0 , Wa& (Flers insert name ana He or me r personally appeared N I COLA!�� F tb(-E--(2- who proved to me on the basis of satisfactory evidence to be the person4s�whose name( is/are-subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/per1tbeir authorized capacity0w, and that by his/W/tW signatureks) on the instrument the persor1', or the entity upon behalf of which the person(peracted, 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. ESTHER L. PARRA o �1 COMM. #2263122 �+ rypyhRY RRN1OCOUNUC • UFORNU m KETY My Comm. !:>P• Oct• IS. 2022 � 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 (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 as the wording does not require the California notary to violate California notary C&gi"- F���- OF 14Egi raw. (Titl le or description of attached document) • State and County information must be the State and County where the document ,T WRi Mor? 0 A/0 • �"/ ✓ signer(s) personally appeared before the notary public for acknowledgment. • 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. • The notary public must print his or her name as it appears within his or her Number of Pages Document Date�Q2� commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forts by crossing off incorrect forms (i.e. he/she/the,-- is /are ) or circling the correct forms. Failure to correctly indicate this ❑ Individual (s) information may lead to rejection of document recording. Corporate /-/�Ornfficer • The notary seal impression must be clear and photographically reproducible. �u&J C ![A5 (fit �Q., Impression must not cover text or lines. If seal impression smudges, re -seal if a (Title) sufficient area permits, otherwise complete a different acknowledgment fort. • Signature of the notary public must match the signature on file with the office of ❑ Partner(s) the county clerk. ❑ Attonney-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. El Other the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). 2015 Version www.NotaryClasses.com 800-873-9865 • Securely attach this document to the signed document with a staple. PAGE 2 of EXHIBIT "A" PARCEL MERGER NO. 19-0386 LEGAL DESCRIPTION BEING A MERGER OF LOTS 1 THROUGH 6 OF BLOCK 197 OF THE CITY OF BAKERSFIELD; FORMERLY KNOW AS THE TOWN OF KERN, IN COUNTY OF KERN, STATE OF CALIFORNIA, AS PER MAP FILED JANUARY 12, 1889 IN BOOK 1, PAGES 15 AND 16 OF MAPS, IN THE OFFICE OF THE KERN COUNTY RECORDER OF SAID COUNTY, TOGETHER WITH THE SOUTHERLY 10 FEET OF EUREKA STREET ADJOINING SAID LAND ON THE NORTH AS ABANDONED BY THE COUNCIL OF THE CITY OF BAKERSFIELD RESOLUTION NO. 16-20, PASSED ON JUNE 7, 1920, ALSO BEING IN THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 29 SOUTH, RANGE 28 EAST, M.D.B.&M., KERN COUNTY, CALIFORNIA AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: Itilw-Al BEING ALL OF LOTS 1 THROUGH 6 OF SAID BLOCK 197 OF SAID CITY OF BAKERSFIELD MAP, TOGETHER WITH THE SOUTHERLY 10 FEET OF EUREKA STREET ADJOINING SAID LAND ON THE NORTH AS ABANDONED BY THE COUNCIL OF THE CITY OF BAKERSFIELD RESOLUTION NO. 16-20, PASSED ON JUNE 7, 1920. CONTAINING 24,000 SQUARE FEET MORE OR LESS QROFESS/ y��C.� *_� W. PoRrF 33448 I* CIV% OF' CA'L' Page 3 of 6 EXHIBIT "B" PARCEL MERGER No. 19-0386 "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY" BEING A MERGER OF LOTS 1,2,3,4,5 AND 6 IN BLOCK 197 IN THAT PORTION OF THE CITY OF BAKERSFIELD, FORMERLY KNOWN AS THE TOWN OF KERN, IN THE COUNTY OF KERN, STATE OF CALIFORNIA, AS PER MAP FILED JANUARY 12, 1889 IN BOOK 1, PAGES 15 AND 16 OF MAPS, IN THE OFFICE OF THE KERN COUNTY RECORDER, TOGETHER WITH THE SOUTHERLY 10 FEET OF EUREKA STREET ADJOINING SAID LAND ON THE NORTH AS ABANDONED BY THE COUNCIL OF THE CITY OF BAKERSFIELD RESOLUTION NO. 16-20, PASSED ON JUNE 7, 1920, ALSO BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 29 SOUTH, RANGE 28 EAST, MOUNT DIABLO MERIDIAN, COUNTY OF KERN, STATE OF CALIFORNIA. PREPARED BY: PORTER & ASSOCIATES, INC. 1200 21st STREET BAKERSFIELD, CALIFORNIA 93301 [661 ] 327-0362 PROPERTY OWNER/SUBDIVIDER: ALI M. OBADI AND FATIMAH K. OBADI, HUSBAND AND WIFE AS JOINT TENANTS, AND MOHAMED M. MUTHANA AND SAMERAH M. MUTHANA, HUSBAND AND WIFE AS JOINT TENANTS, 430 BAKER STREET, BAKERSFIELD, CA 93305 [661] 325-7970 BASIS OF BEARINGS: THERE ARE NO BEARINGS SHOWN ON THE RECORDED MAP OF THE CITY OF BAKERSFIELD MAP, FORMERLY KNOWN AS TOWN OF KERN RECORDED IN BOOK 1 OF MAPS AT PAGES 15 AND 16 AT THE KERN COUNTY RECORDER'S OFFICE. STATISTICS: A.P.N.: WATER: SEWER: ZONING: GENERAL PLAN: EXISTING USE: PROPOSED USE: LOTS ADJUSTED: TOTAL SITE AREA: 016-290-04, 05 & 06 CITY OF BAKERSFIELD CITY OF BAKERSFIELD M-1 LIGHT MANUFACTURING LI LIGHT INDUSTRIAL MARKET MARKET 3 TO 1 24,000 SQ. FT. NET /QROF ESS IONq� W. PpRTe. Fti Lu rri ) .70 VICINITY MAP NO SCALE * RCE 33448 * J l ��9TF 0 / V I \������ F CAS FRED W. PORTER DATE SHEET 4 OF 6 19TH 18TH sr sr PROJE T SITE �UATUN A 18TH r2 sT pp E(/REK.4 LpR£s ST ti ST coo j Q � J � Z B� m sT o� sT -N E CALIFORNIA T. VICINITY MAP NO SCALE * RCE 33448 * J l ��9TF 0 / V I \������ F CAS FRED W. PORTER DATE SHEET 4 OF 6 EX`1HI6 r "B" PARCEL MERGER No. 19-0386 "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY" BEING A MERGER OF LOTS 1,2,3,4,5 AND 6 IN BLOCK 197 IN THAT PORTION OF THE CITY FORMERLY KNOWN AS THE TOWN OF KERN, IN OF BAKERSFIELD, THE COUNTY OF KERN, STATE OF CALIFORNIA, AS PER MAP FILED JANUARY 12, 1889 IN BOOK 1, PAGES 15 AND 16 OF MAPS, IN THE OFFICE OF THE KERN COUNTY RECORDER, TOGETHER WITH THE SOUTHERLY 10 FEET OF EUREKA STREET ADJOINING SAID ABANDONED LAND ON BY THE COUNCIL OF THE CITY OF BAKERSFIELD THE NORTH AS RESOLUTION NO. 16-20, PASSED ON JUNE 7, 1920, ALSO BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 29 SOUTH, MOUNT DIABLO MERIDIAN, COUNTY OF KERN, STATE OF CALIFORNIA. LE_ RANGE 28 EAST, ABBREVIATIONS• - STREET CENTERLINE - - STREET RIGHT-OF-WAY CC CONC. CONCRETE EXISTING OHE EX. OVERHEAD ELECTRICAL LS LANDSCAPE AREA - - S - - EX. OVERHEAD ELECTRICAL S.F. SQUARE FOOT EX. POWER POLE TYP. TYPICAL % EX. FIRE HYDRANT s SCALE: _ _ _ EX. SEWER LID _4,04 EX W EX. ELEVATION - - EX W - - 12" WATER T 0 10 20 40 MAIN EX. SEWER LATERAL -\Q— - S - - - 480.00' SERVICE �� I _ �� I I 1 EUREKA STREET 10' EUREKA ST. N RO R ABANDONMENT U - 400.00' I 01 i T _ 250.00' 50.00' i 100.00' - C) =) 0I — w w> l 1 O EX. BUILDING w I Luw �>' w N EX. AC PAVI G J o 016-290-05 c X V) cO z LOT 8 LOT 7 LOT 6 LOT 5 LOT 4 I w o to OD ILOT 3 LOT 2 LOT 1 w v) Y 4,000 SF. 4,000 SF. 4,000 SF. 4,000 SF. 4,000 SF. 4,000 SF. I a I _0 o o b 77.0' m I c� _ 00 00 0� `°I 25.0' co 0 016-290-04 0 o ! w a o TYP. `n I SEX. TRASH �. 0 100.00' / LOT LINE, TYP. Y 0 a w w 1 a 0I ENCLOSURE 1 � o � o �_ 40 40' Q Q D 0 0 I Q EX. CONC. PAD ui 016_290-06 Q 0 LS x w I � 27' 2' 1 w 40 I 54.0' EX. BUILDING r 1 r co EX. SHADE N 61.0' 26.0 I I -I STRUCTURE ! - _ - 250_00 1 8°150.0 o o - c _ o - E W = - - - - EX W q- ALLEY N - - - - - - EX W - - - 6" WATER MAIN I 0 LOT 25 LOT 26 LOT 27 LOT 28 LOT 29 LOT 30 LOT 31 LOT 32 x w -' 25.0 0 a TYP. CS >- _ - I I 400.00' q DOLORES STREET 480.00' "AS EXISTING" SHEET 5 OF 6 E(IIBrt "B" PARCEL MERGER No 19-0386 "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY" BEING A MERGER OF LOTS 1,2,3,4,5 AND 6 IN BLOCK 197 IN THAT PORTION OF THE CITY OF BAKERSFIELD, FORMERLY KNOWN AS THE TOWN OF KERN, IN THE COUNTY OF KERN, STATE OF CALIFORNIA, AS PER MAP FILED JANUARY 12, 1889 IN BOOK 1, PAGES 15 AND 16 OF MAPS, IN THE OFFICE OF THE KERN COUNTY RECORDER, TOGETHER WITH THE SOUTHERLY 10 FEET OF EUREKA STREET ADJOINING SAID LAND ON THE NORTH AS ABANDONED BY THE COUNCIL OF THE CITY OF BAKERSFIELD RESOLUTION NO. 16-20, PASSED ON JUNE 7, 1920, ALSO BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 29 SOUTH, RANGE 28 EAST, MOUNT DIABLO MERIDIAN, COUNTY OF KERN, STATE OF CALIFORNIA. LE_ ABBREVIATIONS: STREET CENTERLINE CONC. CONCRETE — — STREET RIGHT-OF-WAY EX. EXISTING OHE EX. OVERHEAD ELECTRICAL LS LANDSCAPE AREA — — S -- EX. OVERHEAD ELECTRICAL S.F. SQUARE FOOT EX. POWER POLE TYP. TYPICAL EX. FIRE HYDRANT SCALE: f-40' s EX. SEWER LID _ _ _ _ j EX. ELEVATION EX W — — EX W — — +H—i3O 10 20 44 12" WATER MAIN EX. SEWER LATERAL _ 480.00' SERVICE EUREKA STREET 10 ' EUREKA ST. o cn ABANDONMENT 400.00' - T I 250.00' j 150.00' 1 � 1 w w �EX. AC PAVING N O O of zr LOT 8 LOT 7 Y o LOT "A" e' 0 - 24.000 SF. NET 77 0' 0 CO0 � 0 0-0 10 25.0' co 0 0 SO TYP. EX. BUILDING `r o EX. TRASH 01 ENCLOSURE ot 40' a LEX. CONC. PAD o a ui Q 7.2'w 1 54.0' 1 oD EX. SHADE N 61.0' 26.01 _ STRUCTURE 250_00 1.8' : _ 150.0 o S7o — E W — —— — — EX W ALLEY — CN = _ EX W i O -IS - U O I \x z o� C) c� XI w > Ldw c -w I> w w X ui V) W N of W I Y Q � m z � Q w J (Oj Q W 0 — _ kA, 7 6" WATER MAIN x r LOT 25 LOT 26 LOT 27 LOT 28 LOT 29 LOT 30 LOT 31j LOT 32 w I 0 0 a TYP. C5 >- - 400.00' — DOLORES STREET 480.00' — — — "AS MERGED" SHEET 6 OF 6