Loading...
HomeMy WebLinkAbout07-0982cw - ✓ ✓ i COO, X.. / � 400"00— REQUESTED BY AND WHEN RECORDED, MAIL TO: RECORDED AT THE REQUEST OF TICOR TITLE COMPANY CITY ENGINEER CITY OF BAKERSFI ELD 1501 TRUXTUN AVENUE BAKERSFI ELD, CA. 93301 James W. Fitch Assessor — Recorder Kern County Official hecords Recorded at the request of Ticor Title ooca: 0207161962 CERTIFICATE OF MERGER (SECTION 66499.203/x, GOVERNMENT CODE) PARCEL MERGER NO. 07 -0982 RAwSDNM 810312007 8:01 AM Stat Types:l Pages: 6 Fees 23.00 Taxes 0.00 Others 0.00 PAID $23.00 Being a merger of those portions of land shown as North 22 feet of Lot 15 and the South 22 feet of Lot 14 in Block 32 of the Lowell Addition per map recorded November 25, 1898 in Map Book 1, Page 13, together with the westerly 6.5 feet of the alley adjoining said land on the east as vacated by the City of Bakersfield in Resolution No. 546 adopted July 28, 1927, all filed in the office of the Kern County Recorder, also being a portion of the Northeast quarter of Section 31, T. 29 S., R. 28 E., M. D. M., in the City of Bakersfield, County of Kern, State of California. Assessor's Parcel Number: 009 - 162 -18 -1 Property Owners: Donald Bowman, 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 ". 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 24, 2007 A R�S R. L�AROCHELLE No. 40854 Expiration March 31, 2009 Assistant Public Works Director City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 6 S: \Land Division \Minor Land Div \mergers\2007\07 -0982 com.DOC State of California County of !4wc.!.�c.!.�c!.�.!.�. On July 25, 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) LYNDA K: SKINNER Commission # 1532wo to be the person(s) whose name(s) is /are subscribed to the Notory Public • California within instrument and acknowledged to me that t' = ten' County My Comm. Expires Dec 4, 2t018 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. WITNESS my hand and officia seal. 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 o T"l.-, ac Title or Type of Docume Document Date: hed Document 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 Consery r ❑ Other: Signer Is (resenting: Signe ' Name: ❑ Individbal ❑ Corporate icer — Title(s): El Partner — El L ited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Top of thumb here © 2006 National 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 EXHIBIT "A" e PARCEL MERGER NO. 07-0982 PARCEL 1 BEING A MERGER OF THE SOUTH 22 FEET OF LOT 14 WITH THE NORTH 22 FEET OF LOT 15 IN BLOCK 32 OF THE "LOWELL ADDITION" TO THE TOWN OF BAKERSFIELD, AS PER MAP RECORDED JANUARY 1, 18977 IN MAP BOOK 1 AT PAGE 23 IN THE, OFFICE OF THE KERN COUNTY RECORDER, AS SAID LOTS WERE ENLARGED THROUGH THE VACATION OF THE WESTERLY 6.50 FEET OF THE ALLEY IN SKID BLOCK 32, AS DESCRIBED IN RESOLUTION NO. 546 OF THE CITY COUNCIL OF THE CITY OF BAKERS-FIELD, ADOPTED ON FEBRUARY 28, 1927 — LOCATED IN THE NORTHEAST QUARTER OF SECTION 31, TOWNSHIP 29 SOUTH, RANGE 28 EAST, M.D.M., IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: The South 22 feet of Lot 14 together with the North 22 feet of Lot 15 in Block 32 of the "Lowell Addition" to the town of Bakersfield, as per map recorded January 7, 1897 in Map Book 1 at Page 23 in the office of the Kern County Recorder, as said Lots were enlarged through the vacation of the Westerly 6.50 feet of the alley in said Block 32, as described in Resolution No. 546 of the City Council of the City of Bakersfield adopted on February 28, 1927, located in section 31, Township 29 south, Range 28 East, M.D.M., in the City of Bakersfield, County of Kern, State of California. Containing 5368 Sq. Ft., More or Less. DELMARTER AND DEIFEL 1A sG � WA`dNE A DE {Ffl WAYNE A. DEIFEL * � No. 5275 P.L.S. 5275 EXPIRES: 12 -31 -2007 OF CPS - \�o SHEET 3 OF 6 EXHIBIT "B" PARCEL MERGER NO. 07 -0982 "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY" BEING A MERCER OF THE SOUTH 22 FEET OF LOT lq WITH THE NORTH 22 FEET OF LOT 15 IN BLOCK 32 OF THE "LOWELL ADDITION" TO THE TOWN OF BAKERSFIELD, AS PER MAP RECORDED JANUARY 1. 1891, IN MAP BOOK I AT PACE 23 IN THE OFFICE OF THE KERN COUNTY RECORDER, AS SAID LOTS WERE ENLARGED THROUGH THE VACATION OF THE WESTERLY 9.50 FEET OF THE ALLEY IN SAID BLOCK 32, AS DESCRIBED IN RESOLUTION No. 5 ,49 OF THE CITY COUNCIL OF THE CITY OF BAKERSFIELD, ADOPTED ON FEBRUARY 28, 1921 - LOCATED IN THE N.E.1 /4 OF SECTION 31, TOWNSHIP 29 SOUTH, RANGE 28 EAST, M.D.M., IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA. OWNERS: CONTAINING 5348 SQ.FT. - -- I PARCEL PREPARED BY: DONALD BOWMAN, A MARRIED MAN DELMARTER AND DEIFEL AS HIS SOLE t SEPARATE PROPERTY 2901 H STREET SUITE it 3 5014 PANORAMA DRIVE BAKERSFIELD, 0.93301 BAKERSFIELD. CA. 93309 69 41) 321- 118(6 STATISTICS: A.P.N.: 009 - 142 -18 0. WAYNE A. DEIFEL P.L.S. 5275 • F OF CA1. \Y��`Y mKpwoAA WAYNE A. DEIFEL P.L.S. 5215 EXPIRES: ZONE: R -3 GENERAL PLAN: HR (HIGH DENSITY RESIDENTIAL) WATER: CALIFORNIA WATER SERVICE SEWER: CITY OF BAKERSFIELD CHAS t ELECTRICITY: P.C. AND E. TELEPHONE: SBC CALIFORNIA CABLE T.V.: BRIGHTHOUSE EXISTING USE: VACANT LAND PROPOSED USE: FUTURE MULTI - FAMILY RESIDENTIAL NTS 12/31/2001 VICINITY MAP SHEET -4 OF 4 CALIFORNIA AVENUE �— w— ~ u w ua � ui w u,l uj w � `n `n IITH STREET c j ccn u! ccn ua u -� z O iL U LOTH STREET SITE 9TH STREET VICINITY MAP SHEET -4 OF 4 EXHIBIT "B" PARCEL MERGER NO, 07-0982 "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY w O O O o � to F- 0 LOWELL ADD 17101\1" 1 -p 6.5' WIDE VACATED ALLEY EASEMENT PER CITY OF BAKERSFIELD RESOLUTION No. 5,44 ADOPTED FEBRUARY 28, 1921 r 13 BLOCK 3-2 6.50, 19.50' 1190'000'00"'W 122-00' N90000'00"E 122.00' 0 0 16 1190000'00"W 122.00• S.W. CORNER BLOCK 32 1\190000,0081W 3 < J� 2O L 9TH STREET BASIS OF BEARINGS ALL BEARINGS AND DISTANCES SHOWN ON THIS MAP ARE RECORD OR CALCULATED FROM RECORD PER THE "LOWELL ADDITION" TO THE TOWN OF BAKERSFIELD AS PER MAP RECORDED JANUARY 1. 1891 IN MAP BOOK I AT PAGE 23 IN THE OFFICE OF THE KERN COUNTY RECORDER. NORTH SCALE : I"= 30' "Ab CX151 INCA" EL WAYNE A. DEIFEL P.L.S. 5215 * �P 7 L9 Ln (""i llq- SHEET 5 OF 6 o LOT 14 16 D °o jc� 2b8� N SQ.�T. IN 0 0 0 N90000'00"W 122.00' LOT 1 10 0 0 � � -2484 SQ.FT. 00 . N (N 0 z N90000'00"E 122.00' 0 0 16 1190000'00"W 122.00• S.W. CORNER BLOCK 32 1\190000,0081W 3 < J� 2O L 9TH STREET BASIS OF BEARINGS ALL BEARINGS AND DISTANCES SHOWN ON THIS MAP ARE RECORD OR CALCULATED FROM RECORD PER THE "LOWELL ADDITION" TO THE TOWN OF BAKERSFIELD AS PER MAP RECORDED JANUARY 1. 1891 IN MAP BOOK I AT PAGE 23 IN THE OFFICE OF THE KERN COUNTY RECORDER. NORTH SCALE : I"= 30' "Ab CX151 INCA" EL WAYNE A. DEIFEL P.L.S. 5215 * �P 7 L9 Ln (""i llq- SHEET 5 OF 6 EXHIBIT PARCEL MERGER NO. 07-0982 "THIS MAP IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY" O O O o 0 0 0 0 0 � to 0 1 I (7WLLL ADDl— f1C7N" to 5 6.5' WIDE VACATED ALLEY EASEMENT PER CITY OF BAKERSFIELD RESOLUTION No. 5,49 ADOPTED FEBRUARY 28, 1921 r 13 8 K )e 32 1116 !- N90000'00"W 122.00' S.W. CORNER BLOCK 32 ll� c /100 N90000'00"W iv 1*-- 6.50, O O O 0 2 Z L� 20' I � � L_ L 9TH STREET BASIS OF BEARINGS, ALL BEARINGS AND DISTANCES SHOWN ON THIS MAP ARE RECORD OR CALCULATED FROM RECORD PER THE "LOWELL ADDITION" TO THE TOWN OF BAKERSFIELD AS PER NAP RECORDED JANUARY 1. 1891 IN NAP BOOK I AT PAGE 23 IN THE OFFICE OF THE KERN COUNTY RECORDER. NORTH SCALE I"= 30' "AS MERGED" WAYNE A. DEIFEL CL P.L.S. 5215 OF CA1- \F��\4, � r SHEET OF (a