Loading...
HomeMy WebLinkAbout05-0564J REQUESTED BY AND WHEN RECORDED, MAIL TO: P s CITY ENGINEER CITY OF BAKERSFIELD 1501 TRUXTUN AVENUE BAKERSFIELD, CA. 93301 James W. Fitch Assessor— Recorder Kern County official records Recorded at the request of Public coca: 0205234880 CERTIFICATE OF MERGER (SECTION 66499.20'/<, GOVERNMENT CODE) PARCEL MERGER NO. 05 -0564 SOFIR 813012005 8:18 AM Stet Types: l Pages: l Fees 25.08 Taxes 0.00 Others 0.00 PAID $25.00 Being. a merger of those portions of land shown as Lot 3 of Block 16 of the Chester Tract recorded December 5, 1901 in Map Book 1, Page 26, as filed in the office of the Kern County Recorder, also being in the Northwest corner of Section 36, T. 29 S., R. 28 E., M. D. M., in the City of Bakersfield, County of Kern, State of California. Assessor's Parcel Number: 007 - 272 -14 -9. Property Owners: William E. Mims Jr. and Joni Mims, 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 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: August 14, 2005 RAUL . ROJAS RCE No. 39880 Expiration December 31, 2005 City Engineer City of Bakersfield SIGNATURE MUST BE NOTARIZED Page 1 of 7 S: \Land Division \Minor Land Div \mergers \2005 \05 -0564 com.DOC : r 1 E CALIFORNIA ALLmPURPOSE ACKNOWLEDGMENT In Z State of California County of KERN On August 16, 2005 Date personally appeared Des Title or SS. before me, Lynda K. Skinner, Notary Public Name and Title of Officer (e.g., "Jane Doe, Notary Public ") i Raul M. Roj as Name(s) of Signer(s) Public Works Director, city of Bakersfield LY'NDA K. SKINNER Commission # 1532000 a Notary Public - Colitornio Kern County MV Cofnm. Expires Dec 4, 2€ 08 X personally known to me ❑ 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. WITNESS my hard and officia eal. Place Notary Seal Above ie f 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. on of Attached Document Tvp Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by igner(s Signer's Name: ❑ Individual ❑ Corporate Offi — Title(s): ❑ Partner — Limite ❑ eneral ❑ Attorney in act Trustee D Guar ian or Consery r ❑ Other: Signer Isik!KpIresenting: Top of thumb here Number of PagW. 9figner's Name: Individual ❑ orate Officer — Title(s): ❑ Partne ❑Limited ❑General ❑ Attorney in ct El Trustee ❑ Guardian or Co nse for ❑ Other: Signer Is Representing: Top of thumb here 0 2004 National Notary Association a 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313 -2402 Item No. 5907 Reorder: Call Toll -Free 1 "EXIBIT A"' PARCEL MERGER NO. 05 -0564 BEING A MERGER OF PARCEL 3 IN BLACK 16 OF THE CHESTER TRACT IN THE CITY OF BAKERSFIELD AS PER MAP RECORDED DECEMBER 5, 1901 IN BOOK 1, PAGE 26 OF MAPS IN THE OFFICE OF THE COUNTY REORDER OF SAID CAOUNTY. PARCEL A THE F ❑LL ❑WING DESCRIBED REAL PROPERTY IN THE COUNTY OF KERN, STATE OF CALIFORNIA DESCRIBED AS FOLLOWS. PARCEL Ai THE WEST 90 FEET OF THE NORTH HALF OF LOT 3 IN BLOCK 16 OF THE CHESTER TRACT, IN THE CITY OF BAKERSFIELD, AS PER MAP RECORDED DECEMBER 5, 1901 IN BOOK 1, PAGE 26 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE SOUTHERLY 9.25 FEET OF DRACENA STREET ADJOINING SAID PROPERTY ON THE NORTH, VACATED FEBRUARY 14, 1927, BY RESOLUTION N❑. 548 OF THE CITY COUNCIL OF THE CITY OF BAKERSFIELD. EXCEPTING THEREFROM THE NORTH 135 FEET. TOGERTHER WITH THAT PORTION OF LOT 3 IN BLOCK 16 OF THE CHESTER TRACT, IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, AS PER MAP RECORDED DECEMBER 5, 1901 IN BOOK 1, PAGE 26 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS F❑LLOWSi BEGINNING AT THE INTERSECTION OF THE WESTERLY EXTENSION OF THE CENTERLINE OF 5TH STREET WITH THE WEST LINE OF MYRTLE STREET, AS SAID STREETS ARE SH❑WN.UP❑N THE MAP OF TRACT NO. 1285 RECORDED MAY 1, 1946 IN BOOK 5, PAGE 136 OF MAPS IN THE OFFICE OF THE COUNTY REC❑RDERj THENCE NORTH 89.37'56' WEST ALONG THE WESTERLY EXTENSION OF THE NORTH LINE OF 5TH STREET TO THE EAST LINE OF THE LAND CONVEYED TO GEORGE T. LONG, HIS WIFE, AS JOINT TENANTS, BY DEED DATED APRIL 26, 1945 RECORDED MAY 8, 1945 IN BOOK 1252, PAGE 225 OF OFFICIAL RECORDSi THENCE SOUTH ALONG THE EAST LINE OF SAID LONG PARCEL A DISTANCE OF 30 FEET, MORE OR LESS TO THE WESTERLY EXTENSION OF THE CENTERLINE OF SAID 5TH STREETS THENCE EASTERLY ALONG SAID NAMED EXTENSION A DISTANCE OF 37.93 FEET TO THE POINT OF BEGINNING. CONTAINING 16,205 S.F. 0 LAND CHAR 0. LS fi 2 EXP. v OP CAO SHEET 3 [IF '7 "EXIBIT B"' PARCEL MERGER NO. 05 -0564 BEING A MERGER OF PARCEL 3 IN BLOCK 16 OF THE CHESTER TRACT IN THE CITY OF BAKERSFIELD AS PER MAP RECORDED DECEMBER 5, 1901 IN BOOK 1, PAGE 26 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID CAOUNTY. OWNERi MR. AND MRS. BILL MIMS 38 DUSTY TRAIL TRABUCO CANYON, CA. 92679 (949) 922 -2085 PREPARED BYi RICHARD CARR & ASSOCIATES 1830 BRUNDAGE LN. BAKERSFIELD CA. 93304 (661) 345 -8381 RICHARD CARR DATEi LS 3662 EXPIRESi STATISTICS A.P.N., 007 - 272- 14- 00 -2 -3 ZONE, R -1 WATERi CAL. WATER SEWERi CITY OF BAKERSFIELD EXISTING USEi VACANT LAND PROPOSED USEtHOUSE TELEPHONEiSBC GAS, PG &E CABLEi COX ELECTRICi PG &E BASIS OF BEARING CENTER LINE OF 5TH STREET BETWEEN MYRTLE ST. AND PINE ST. S89.37'56'E AS SHOWN ON TRACT 1285 AS RECORDED IN BOOK 5 PAGE 136 SHEET 4 OF '% • . "EXIBIT B' PARCEL MERGER NO. 05-m-0564 BEING A MERGER OF PARCEL 3 IN BLOCK 16 OF THE CHESTER TRACT IN THE CITY OF BAKERSFIELD AS PER MAP RECORDED DECEMBER 5, 1901 IN BOOK 1, PAGE 26 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID CAOUNTY. 'THIS MAP IS PROVIDED FOR ILLUSTRATION PURPOSE ONLY' GJ i I , 1 1 c AC ENA I I , , I - - - - i _ S89.38'07'E 322 73' _ - - N � N �, 651.00' , 1 M I" S89.38'07'E I I 90.x' I 1 30' c i 1 RESOLUTION 548 OF THE 30' o STORY CITY DF BAKERSFIELD I HOUSE ( , `r' I1 I 'STORY HOUSE STORY v cu HOUSE M I LEGEND � I +- -e--a- EXISTING 6' BOARD FENCE 3 N89.38'07'W - - - EXISTING 14' SEWER 90.09' ^ r • POWER POLE 0% M I • I 1� SEWER MANHOLE ° o Y FOUND MEIN. PER TRACT NO. W i 1285 BOOK 5 PAGE 136 i PARCEL 2 x I 1 Co I �BK. 1, PAGE 26 `u I tj l0+ OF MAPS r I 0- 1 � 15,066 S.F. 1 CD N' o I STORY I I i I 30, 1 N89.37'56'W I U 37.955 ` , _� EET CD � � �4 � 7.97 _ � - M LZ 90.00' S89.37'56 'E V 651700' 0 I STORY W M HOUSE �, 1 PARCEL 3 30.I 30' BK. 1252, PG. 225 D.R. i NOT TO SCALE � w w as 4W rWrDDV cT VACWffY MAP _ ® � AS EXISTING u.AND C� SCALD 1' =100" ® RI z 0 2 ARR :10 N®. LS 6 2 EXR SHEET 5 OF `l PAGES DRACENA ST. FVL 5TH ST. PALM ST, 4TH ST, BUENA VISTA ST. VACWffY MAP _ ® � AS EXISTING u.AND C� SCALD 1' =100" ® RI z 0 2 ARR :10 N®. LS 6 2 EXR SHEET 5 OF `l PAGES "EXIBIT B" PARCEL MERGER NO, 05-0564 BEING A MERGER OF PARCEL 3 IN BLOCK 16 OF THE CHESTER TRACT IN THE CITY OF BAKERSFIELD AS PER MAP RECORDED DECEMBER 5, 1901 IN BOOK 1, PAGE 26 OF MAPS IN THE UFFICE OF THE COUNTY RECORDER OF SAID CAOUNTY. 'THIS MAP IS PROVIDED FOR ILLUSTRATION PURPOSE ONLY' z a z old 3 W y Vl I MACEM I 1 ' 1 I -�-- - S89" le'07___Q�.'F_ - - M N N 651.00' t 1 � i S89.38'07'E I 1 30' ► ( RESOLUTION 548 OF THE 30' r STORY CITY OF BAKERSFIELD I HOUSE I 1 I N I N I i rz (STORY (HOUSE STORY ( I ON I HOUSE ° cv) ±° �!- W LEGEND Im I ti _G't5 I +—�— EXISTING 6' BOARD FENCE % I N89 38 07 W -- — — -- EXISTING 14' SEWER '-' st I W oc90.09' % M �Q'� G` POWER POLE CA I z ti I SEWER MANHOLE ' ' I a Ii OLE o I W za FOUND MON. PER TRACT NO. °y I H o I Q I 1285 BOOK 5 PAGE 136 I ( W o Z 1 y pe PARCEL 2 I I o UL Lrnzet I i w (Mrs If � I16,= SF. CRY ' II; + PARCH 30 A . ' I � ( 0� IIr. N89.37'56'W I%D 37.95' r EET o ' 9. 7'4 1 97127. � 1OQ_ w �5 - o STORY m - 1 I EXISTING WATER MAIN 40 HOUSE ^ I PARCEL 3 BK. 1252, PG. 225 O.R. CD 30' 0' Z I I AS MERGED SCALD 1' =100' RIC F, RR A 602 Cil SHEET 6 OF 7 PAGES DEED OF TRUST CONSENT The undersigned, claming some right, title or interest in and to the above described real property, consent to making of the foregoing Deed of Trust and agree to be bound thereby and agree that their right, title or interest is subject to such Deed of Trust. MORTGAGE ELECTRONIC REGISTRATION SYSTEM INC. as beneficiary, per Deed of Trust recorded Mar. 31, 2004 Document No. 0204271648 Signature fo Officer & Title t Name of f icer &Title -7 z>F 7