Loading...
HomeMy WebLinkAbout08-0276REQUESTED BY AND WHEN RECORDED, MAIL TO: PATTI ~w~, James W. Fitch Assessor-Recorder 12~1~j20D8 CITY ENGINEER Kern County Official I~ecords 10; 1 AM CITY OF BAKERSFIELD Recorded at the request of ` 1501 TRUXTUN AVENUE PuhliC BAKERSFtELD, CA. 93301 Stat Types:l Pages: 7 0 0 ~ # : Q2Q8191398 Fees 27.00 Taxes 0.00 Uthers a.Da pp~Q $27.00 CERTIFICATE OF MERGER (SECTION 66499.203/x, GOVERNMENT CODE) PARCEL MERGER NO. 08-0276 Being a merger of those portions of land shown as Lot 31 and Lot 32 in Block 134 in the City of Bakersfield formerly known as the Town of Kern per map recorded January 12, 1889 in Map Book 1 Page 15 filed in the office of the Kern County Recorder, also being a portion of the Southwest quarter of Section 28, T. 29 S., R. 28 E., M. D. M., in the City of Bakersfield, County of Kern, State of California.. Assessor's Parcel Number: 017-230-08 Property Owners: Trinidad Alaniz, a married man as his sole and separate property 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 parcel is described on the attached Exhibit "A" and shown on the attached Exhibit "B" along 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 21, 2008 RAUL M. ROJAS RCE No. C-39880 Expiration December 31, 2009 City Engineer City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 7 i S:\Land Division\Minor Land DivMergers~2008\08-0276 com.DOC i s CALIFORNIA ALL•PURPOSE ACKNOWLEDGMENT s State of California County of On November 2b, 2008 before me, Lynda R Skinner, Notary Public Date Here Insert Name and Title of the Officer personally appeared Raul ~ Rojas Public Works Director Name(s) of signer(s) City of Bakersfield 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. ~YNDA K, SK1t~MfER I certify under PENALTY OF PERJURY under the laws ` Gammiss~on # 153~0(~ of the State of California that the foregoing paragraph is ~ ~*i Nota~ ~ • Cc~f~nia true and correct. % .Kern Count~y,,~ WITNESS my h nd and official sea . Signature Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required bylaw, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Descriptio f Attached Document Title or Type of Docu t; Document Date: Number of Pages; Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Sig 's Name: ❑ Individual ❑ Indivi I ❑ Corporate Officer - Titles}; ❑ Corporate 'cer -Title(s): ❑ Partner - ❑ Limited ❑ General _ , , ❑ Partner - ❑ Li d ❑ General . , , ❑ Attorney in Fact ~ ~ ❑ Attorney in Fact ~ ❑ Trustee Top of thumb here ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: ©2007 National Notary Association • 9350 De Soto Ave., P0. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotaryorg Item #5907 Reorder: Call Toll-Free 1-800-876-6827 . PARCEL MERE ® - R No ~ ~ 7~ EXHIBIT A 6EING A MERGER OF LOTS 31 AND 32, IN BLOCK 134, OF THAT PORTION OF THE CITY OF BAKERSFIELD, FORMERLY KNOWN AS THE TOWN OF KERN, AS PER MAP FILED JANUARY ~ 2$ 188 IN BOOK 1 AT PAGE 15 OF MAPS, IN THE OFFICE OF ~ NE KERN COUNTY RECORDER, ALSO BEING A PORTION OF THE SOUTHWEST Q~IARTER OF SECTION 28, TOWNSHIP 29 SO~JTH, RANGE ~B EAST, M.D.M., CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, MORE ~'ART~CULARLY DESCRIBED AS FOLLOWS: LOT A: ALL OF LOT 31 & LOT 32 IN sLOCK 134 OF SAID MAP. CONTAINING APPROXIMATELY 7,5U0 S.F. EXHIBIT "B" IS ATTACHED HERETO AND BY THIS REFERENCE IS MADE A PART HEREOF. END OF LEGAL DESCRIPTION p ~aND s ~ SAN ~G Qp ~ v > ~ . ~ ~.5. $157 / a EXP. 12.31.0$ s~ IME SANDOVAL, LS DATE ~r~ o ~ c~~ PAGE 3 OF ~ . „ P AR CE M - L ERA R No. ~ ~2~~ EXHIBIT ~ BEING A MERGER OF LOTS 31 AND 32, IN DLOCK 134, OF "THIS MAP IS PROVIDED FOR THAT PORTION OF THE CITY OF BAKERSFIELD, FORMERLY ILLUSTRATIVE PURPOSES ONLY" KNOWN A5 THE TOWN OF KERN, AS PER MAP FILED JANUARY 12, 18$9 IN BOOK 1 AT PAGE 15 OF MAPS, IN THE OFFICE OF THE KERN COUNTY RECORDER, ALSO BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 2$, TOWNSHIP 29 SOUTH, RANGE 28 EAST, M.D.M., CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, CONTAINING 7,500 S.F., MORE 0R LESS. JAIME SANDOVAL, LS TRUXTUN AVE. 11127 DAWSON FALLS AVENUE j9~ BAKERSFIELD, CA. s ~Er ~ 93312 2, ~ (fi61 j 858-fi682 O ~O ~ . m ~ ~ j8 TRINIDAD ALANIZ ~ ~ S ~ ADDRESS: 1330 EUREKA STREET z ~ ET ~ Q' BAKERSFIELD, CA. 93345 ~ (fi61) 873-3071 F~REk ~ Dad A OR~s S ~T , ~~Fr pR APN: 017-230-08 C~ ZONE: R2 E. CAI.IF~4R A AV GENERAL PLAN. DESIGNATED AS 1.2 CABLE: BRIGHTHOUSE 6AKERSFiELD, CA. VICINITY MAP ELECTRIC: PACIFIC GAS ~C ELECTRIC NOT TO SCALE GAS: PACIFIC GAS & ELECTRIC WATER: CALIFORNIA WATER SEWER: CITY OF BAKERSFIELD BASIS OF RI THE BEARING OF N73'44'05"W AS SHOWN FOR O THE CENTERLINE OF EUREKA STREET ON 5~ RECORD OF SURVEY IN BOOK 21, PAGE fib, OF ~C,~ SAID SURVEYS IN THE .OFFICE OF THE KERN COUNTY ~ ~ ~ ~ RECORDER, WAS USED AS THE BASIS OF ALL > r' ~ BEARINGS FOR THIS MAP. L.S.81~7 ~ CALCULATED POSITIONS AND DISTANCES ARE EXP. 12-31.08 RECORD DATA PER MAP FILED JANUARY 12, 1889 IN BQOK 1, PAGE 15, OF MAPS, IN THE ~~~T OFFICE OF THE KERN COUNTY RECORDER. ~ OF CAI.~F~ v~ r~ /9 JAIME SANDOVAL DATE L.S. 8157EXP. 12-31-2008 PAGE 4 OF ~xHIB~T "B" PARCEL MERGER No. 08-0276 "THIS MAP IS PROVIDED FOR " A S EXISTING" ILLUSTRATIVE PURPOSES ONLY° O d- Il / - 48Q oo, J p ~ ~ ~8 a O N o ~ y srR l / ~ / 73 4 ~ o / 3 / ~ S"W/ ~ ~ ~ l 25' ~`~~Y` ~'Eks ~ l ~ ~ 25' ~ 25' Nj3 4 ~R~ N o ~ o ~ / / 2 ~ 4 p5..w o ° l l l a s 2~ / / / ~ Y / / ~ y ~ ~ / / o / v' ~ ~ ~ ~ o ~n / / / ~ ~ ~ / / / ~ / ~ 3 ~s z i ~ ~ l l SF. S~ 0 ~ ~ ~ ~ coo ~ 25' / 25, ~ v Z ~ 25, ~ ~ Q' 5' ~8~ ~4' co ~ ,3 44 ~~S ~~W / ~ ~ ~ ~S~p IAND sG9L ~(IR~; ~\~3.~ ~ `G~' `fit SAN4pG F ~ Ss'. ~ 4 OS 'w ~ 2 * L.S 8157 ~ ~ ~ EXP. 12-31-08 s19~ /9/vim F Of Cp1.~E~ PAGE 5 OF ~ EXHIBIT PARCEL MERGER No. 08-0276 THIS MAP IS PROVIDED FOR " A S MERGED " ILLUSTf2ATIVE PURPOSES ONLY° 0 d- n ° ~ ~8~y S Q ~ rRF l l 4 / ~~N~3•yt ~ ~ ~ ~ j 2S' ~ `~FY~~Ex~sr ~ o ~ ~ ~ 25 ~ 25, N~3 ~4 $ ~ ~ ~o ~ l l W o S d. ~ ~ ~ ~g ~ ~ ~ ^ l~ ~ ,'SCOT ~q ~ ~'7 2~, / o ~ ~ SF ~ l / / o ~ ~ ~l ~ / / ~ ,'L / / / ~ s o h / J ~ ~ / ~ o - ~ 2 ~ / / 2Q co ~ 25 ~ ~ 2 ~ a' / V / S / ~ ~ - 48 ~3' % 0, p~ ~ N ~ 44 SOS 'w ~ ~ ` ~ ~ ~ ~~S~O Sq ~ sUgG v~''F `~3.4~. l v BOG F~ ~ s''+ ~ OS »w ~ \ 2 157 ~ EXP. 12-31-08 ~ / /9 ~,Q r ~~9rF OF CpIIF~~`P PAGE 6 OF °7 y ~ ~ 1 ! Q~ n 7 l 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 PARCEL MERGER and agree to be bound thereby and agree. that their right, title, or interest is subject to such PARCEL MERGER. Mort~a~e Electronic Registration S s~t~ns, Inc. as beneficiary, per Deed of Trust recorded June 10, 2003 in Document No. 0203113335 Assistant Secretary Si ature of Officer & Title ty Tad~lock, Assistant Secretary . Print Name of Officer & Title PAGE 7 OF 7