Loading...
HomeMy WebLinkAbout06-2136REQUESTED BY AND WHEN RECORDED, MAIL TO: CITY,ENGINEER CITY OF BAKERSFI ELD 1501 TRUXTUN AVENUE BAKERSFIELD, CA. 93301 James W. Fitch Assessor — Recorder Kern County Official records Recorded at the request of Public coca: 0207152183 CERTIFICATE OF MERGER (SECTION 66499.203/x, GOVERNMENT CODE) PARCEL MERGER NO, 06 -2136 TELFORDT 712012007 1:37 PM Stat Types: 1 Pages: 5 Fees 20.00 Taxes 0.00 Others 0.00 PAID $20.00 Being a merge and re- divide those portions of land shown as the south 100 feet of Lots 17, 18 197 20 and 21 on Block 35 of the City of Bakersfield map, 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, being also a portion of the Northwest 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: 015 - 330 -15 -2 Property Owners: Jara Brothers Investment, Inc., a California Corporation This Certificate of Merger is being issued and recorded for 2 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 ". 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: July 18, 2007 dA90)dES R. LAROCHELLE RaElNo. 40854 Expiration March 31, 2009 Assistant Public Works Director City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 5 S: \Land Division \Minor Land Div\mergers\2006 \06 -2136 com.DOC CALIFORNIA ALLmPURPOSE ACKNOWLEDGMENT State of California County of KERN On July 17, 2007 before me, Lynda. K. Skinner, Notary Public , Date Name and Title of Officer (e.g., "Jane Doe, Notary Public ") personally appeared Jack LaRochelle Name(s) of Signer(s) X] personally known to me ❑ (or proved to me on the basis of satisfactory evidence) t.YNDA K. SKINNER to be the person(s) whose names is /are subscribed to the 40, Commission- 1532wo p () ( ) within instrument and acknowled ed to me that Notary Pub • California g Icen Count he /she /they executed the same in his /her /their authorized YCol . ExplresDoc 4, 2 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. WITNESS my hand and official eal. s Place Notary Seal Above 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 e_p 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 F-1 General ❑ Attorney in Fact Of ❑ Trustee T ❑ Guardian or Conservator ❑ Other: Signer Is Represenfirfg: of thumb here Number of Pages: Siares Name: Erindivi ❑ Corporate O ' r — Title(s): El Partner — ❑Limit ❑General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Top of thumb here © 200"ational Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 Item No. 5907 Reorder: Call Toll -Free 1- 800 - 876 -6827 0 � EXHIBIT `A' PARCEL MERGER NO. 06-213 6 BEING A MERGER AND RESUBDIVISION OF 'THE SOUTH 100.00 FEET OF LOTS 17, 185 19, 20, AND 21 IN BLOCK 35 OF THE CITY OF BAKERSFIELD MAP, FORMERLY KNOWN AS THE TOWN OF KERN IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, RECORDED JANUARY 12, 1889 IN BOOK 1 OF MAPS, PAGE 15 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. ALSO BEING A PORTION OF THE SOUTHWEST QUARTER OF THE NORTHEAST QUARTER OF SECTION 28 T.29S., R. 28E.5 M.D.M. BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1 THE SOUTHERLY 100.00 FEET OF SAID LOTS 175 18, 19, 20, AND 21; .INCLUSIVE. EXCEPTING THE SOUTHERLY 50.00 FEET THEREOF. CONTAINING 6,250 SQ. FT. MORE OR LESS. PARCEL 2 THE SOUTHERLY 50.00 FEET OF THE SOUTH 100 FEET OF SAID LOTS 17, 18, 19, 20, AND 21; INCLUSIVE. CONTAINING 6,250 SQ. FT. MORE OR LESS. RONALD J. I�ItLMS EXP.: 6 -30 -2008 P.L.S. 5804 DATE: � LAND s� L3.5804 dOP \ �CAL� EXHIBIT 'B' PARCEL MERGER N0. 06 -2136 BEING A MERGER AND REDIVISION OF THE SOUTH 100.00 FEET OF LOTS 17 THROUGH 21 IN BLOCK 35 OF THE CITY OF BAKERSFIELD MAP, FORMERLY KNOWN AS THE TOWN OF KERN IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, RECORDED JANUARY 12, 1889 IN BOOK 1 OF MAPS, PAGE 15 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. ALSO BEING A PORTION OF THE NORTHWEST QUARTER OF SECTION 28 29/28 M.D.M. ,; � LANp S � ,* No. .5804 Reg. Exp. 6 30.08 � 2 a 7 OF Cp1. \F RONALD J. NELMS ATE: P.L.S. 5084 EXPIRES 6 -30 -08 NARRATIVE: OWNER: ELISEO JARA JR. 5001 CALIFORNIA AVE. SUITE 214 BAKERSFIELD, CA. 93309 ZONE: R -3 GEN. PLAN DESIGNATION: LQ HIGH MEDIUM RESIDENTIAL , 2 WATER: CAL -WATER fl I 1 = 50 POWER: P.G. & E. GAS: P.G. & E. .SEWER: CITY OF BAKERSFIELD !2 A.P.N.: 015 - 330 -15 u_ CD PREPARED BY: NELMS SURVEYING, INC. w o° POWER 1700 NORTH CHESTER AVE. `* POLE c� o BAKERSFIELD, CA. 93308 0 � 0 (661) 399 -9006 Z;�. 0 / 0 Z � � 2s' -• m ATER o , S' _ o STORM DRAIN STOP SIGN BASIS OF BEARINGS: ALL BEARINGS AND DISTANCES ARE RECORD OR CALCULATED FROM RECORD PER BAKERSFIELD MAP RECORDED JANUARY 12, 1889. S73o47,00 F 480t/ 00f � A KE S rREFT SIT NON v N.T.S. I&YE Y S730 ST RE 64(90.001 S�3o ° 4'p ,, o 2S' p F IF ^ _ �►` . 0 0 � o Qj o 0 e fl I 1 = 50 oz u_ CD o � lr w w z Q o ~ w Ln X N o W Ln QQ (n V) J PAGE 4 OF 5 PAGES EXHIBIT 'B' Fl PARCEL MERGER N0. 06 -2136 BEING A MERGER AND REDIVISION OF THE SOUTH 100.00 FEET OF LOTS 17 THROUGH 21 IN BLOCK 35 "OF THE CITY OF BAKERSFIELD MAP, FORMERLY KNOWN AS THE TOWN OF KERN IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, RECORDED JANUARY 12, 1889 IN BOOK 1 OF MAPS, PAGE 15 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. ALSO BEING A PORTION OF THE NORTHWEST QUARTER OF SECTION 28 29/28 M.D.M. SAND BASIS OF BEARINGS: ALL BEARINGS AND DISTANCES * No. .5804 * ARE RECORD OR CALCULATED Reg. Exp. FROM RECORD PER BAKERSFIELD � 6 30 -08 P 2_�j7 �7 MAP RECORDED JANUARY 12, 1889. �9TF OF cp� \F�\ RONALD . NELMS DATE: P.L.S. 5084 EXPIRES 6 -30 -08 i**-.. 2 PREPARED BY: NELMS SURVEYING, INC. / 1700 NORTH CHESTER AVE. ` `2s' BAKERSFIELD, CA. 93308 (661) 399 -9006 w It - C� 4o. STORM DRAIN STEP SIGN i'S73o47�� f 480.Op, t4AE ST RE'Er /VOAI r go- S73% ST RE o -- ET 480. Op 0 0 2$ _. 40000.. 2S� . z 2$� _ CZ� s 217 , . f cn 0 0 I `� o i I' O m v o 1 " =50' oz u- C) cn � w w � M Q o W Q a.. lrj w = Lu o Ln aQ =� PAGE 5 OF 5 PAGES