Loading...
HomeMy WebLinkAboutRES NO 042-14RESOLUTION NO. 042,,14 A RESOLUTION OF NECESSITY BY THE CITY OF BAKERSFIELD CONDEMNING A PORTION OF CERTAIN REAL PROPERTY LOCATED AT 9517 ROSEDALE HWY, BAKERSFIELD, CA 93313 (APN 368- 111 -22) AND A TEMPORARY CONSTRUCTION EASEMENT THEREON. WHEREAS, the City of Bakersfield is authorized to protect the public health, safety and welfare by participating in and implementing the Rosedale Highway Widening Program (the "Project "), which is part of the Thomas Roads Improvement Program, in which the City of Bakersfield participates with other government agencies. The Project is designed to widen Rosedale Highway between Allen Road and Gibson Street to help alleviate traffic and congestion and implement the Metropolitan Bakersfield 2010 General Plan, and to carry out and make effective that principal purpose pursuant to Code of Civil Procedure section 1240.120(a). Said public use is a function of the City of Bakersfield; and WHEREAS, the City of Bakersfield is authorized by sections 37350 and 37350.5 of the California Government Code, sections 1240.010, et seq., of the Code of Civil Procedure, and Article III, section 12 of the Charter of the City of Bakersfield, to acquire by eminent domain property and to construct improvements thereon in furtherance of the Project; and WHEREAS, the real property described herein is required for the layout, establishment, construction, completion and maintenance of the Project; and WHEREAS, the Project received clearance under the California Environmental Quality Act (CEQA) and NEPA through a mitigated negative declaration. The Mitigated Negative Declaration was adopted on May 12, 2012 by the City Council, and the contents thereof are incorporated as though fully set forth herein; and WHEREAS, on October 19, 2011, at the request of the State of California, Department of Transportation, the City Council of the City of Bakersfield (the "Council') resolved that it would hear and consider proposed Resolutions of Necessity in connection with the acquisition of real property and real property interests by eminent domain process for the Thomas Roads Improvement Program; and WHEREAS, on August 21, 2012, at a regularly scheduled meeting and pursuant to notice, pursuant to Section 1810 of the Streets and Highways Code, the Board of Supervisors for the County of Kern authorized the City of Bakersfield to acquire the necessary property interests within the County, including use of the power of eminent domain, for the Project; and o� ,NK,6 `9 > m -- Page 1 of 3 Pages -- o ORIGINAL. WHEREAS, the Council finds and determines that notice of its intention to adopt this Resolution of Necessity was duly given as required by law, and on that date and at the time and place fixed for the hearing, the Council did hear and consider all of the evidence presented; NOW, THEREFORE, BE IT RESOLVED, by at least a two - thirds vote of the members of the Council under Code of Civil Procedure § §1240.030 and 1245.230, based on applicable law and the whole record concerning this matter, that the Council finds and determines each of the following: a. The public interest and necessity require the proposed Project; b. The proposed Project is planned, located, approved, and accepted in a manner that will be most compatible with the greatest public good and the least private injury; c. The property sought to be acquired is necessary for the Project; and d. The offer required by Government Code §7267.2 has been made to the property owner or owners of record. AND BE IT FURTHER RESOLVED, that the City Attorney for the City of Bakersfield is hereby authorized and directed to take any and all appropriate actions consistent with the purposes of this resolution including, but not limited to, to commence and maintain Court proceedings in and for the City of Bakersfield to acquire by eminent domain the fee simple interest, and temporary construction easement interest for a period not to exceed twelve (12) months, in that certain real property (the "Subject Property "), more particularly designated and described as: SEE EXHIBITS "A" AND "B" ATTACHED AND BE IT FURTHER RESOLVED, that the City Attorney for the City of Bakersfield and its designated outside counsel, if any, are hereby authorized and directed to file a complaint in eminent domain, to deposit probable compensation, to make application to the Court for an Order for Immediate Possession Before Judgment in the eminent domain proceedings, and to prosecute the action to final judgment; and AND BE IT FURTHER RESOLVED, that the City Finance Director is hereby authorized and directed to draw its warrant or wire transfer on the City's account(s) in the amount determined to be the probable amount of compensation pursuant to Code of Civil Procedure section 1255.010, and that said warrant or wire transfer is to be made payable and delivered and /or deposited to the State Treasury Condemnation Fund and delivered to the City Attorney to be deposited with the payee; and AND BE IT FURTHER RESOLVED, that City staff is authorized and directed to take any and all appropriate actions consistent with the purposes of this Resolution. -- Page 2 of 3 Pages -- o�`0A K, 9q s � r v O ORIGINAL AND BE IT FURTHER RESOLVED, that in constructing and implementing and completion of the Project, reasonable access to and from the larger parcel of the Subject Property shall be maintained; and I HEREBY CERTIFY that the foregoing Resolution was passed and adopted by the Council of the City of Bakersfield at a regular meeting thereof held on MAR 19 2014, by the following vote: Councilmembers: Rivera Maxwell AYES: NOES: ABSTAIN ABSENT: APPROVED In , r , COUNCILMEMBER Rivera, Weir, Smith, Hanson, Sullivan, Johnson Maxwell, Weir, Smith, Hanson, Sullivan, Johnson COUNCILMEMBER wne COUNCILMEMBER w(\e- COUNCILMEMBER�\� CITY CLERK L of and Ex io Clerk of the o MAR 191014 Council the City Ba ersfield HARVEY L. HALL Mayor APPROVED AS TO FORM: VIRGINIA GENNARO City Attorn By ANDREW HEGLUND Deputy City Attorney -- Page 3 of 3 Pages -- o�OAK�g�fi v t:� ORIGINAL Exhibit A Fee Legal Description and Plat Map > m F- r U O ORIGINAL EXHIBIT A LEGAL DESCRIPTION 368- 111 -22 ALL THAT PORTION OF LOT 8 IN THE NORTHWEST QUARTER OF SECTION 29, TOWNSHIP 29 SOUTH, RANGE 27 EAST, MOUNT DIABLO BASELINE AND MERIDIAN IN UNINCORPORATED AREA OF THE COUNTY OF KERN, STATE OF CALIFORNIA, AS PER SALES MAP OF LANDS OF J.B. HAGGIN, FILED AUGUST 20,1890, IN THE OFFICIAL RECORD OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED MORE PARTICULARLY AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF PARCEL 1 OF PARCEL MAP 3285 FILED APRIL 22, 1976 IN THE OFFICIAL RECORD OF SAID COUNTY RECORDER IN BOOK 15 AT PAGE 152 OF PARCEL MAPS; THENCE (1) ALONG THE NORTH LINE OF SAID PARCEL 1 SOUTH 89 °42'16" EAST 67.69 FEET TO THE NORTHEAST CORNER OF SAID PARCEL 1 AND THE POINT OF BEGINNING; THENCE (2) ALONG THE SOUTH LINE OF THE NORTH 30 FEET OF SAID SECTION 29 SOUTH 89 042'16" EAST 67.69 FEET TO NORTHWEST CORNER OF PARCEL 1 OF PARCEL MAP 1346 FILED OCTOBER 11TH, 1973 IN THE OFFICIAL RECORD OF SAID COUNTY IN BOOK 7, PAGE 85 OF PARCEL MAPS; THENCE (3) ALONG THE WESTERLY LINE OF LAST SAID PARCEL 1 SOUTH 00 °17'02" WEST 0.24 FEET THENCE (4) SOUTH 89-1614" WEST 20.34 FEET; THENCE (5) SOUTH 25° 49' 08" WEST 4.47 FEET; THENCE (6) SOUTH 89-15'44" WEST 19.94 FEET THENCE (7) NORTH 27° 18'40" WEST 4.47 FEET; Page 1 of 2 o�0AK,�9T L U � ORIGINAL THENCE (8) SOUTH 89° 15-14" WEST 23.41 FEET TO THE EAST LINE OF SAID PARCEL 1 OF PARCEL MAP 3285; THENCE (9) ALONG THE EAST LINE OF SAID PARCEL 1 NORTH 00-16'48" EAST 1.47 FEET TO THE POINT OF BEGINNING. CONTAINING 146 SQUARE FEET MORE OR LESS. ATTACHED HERETO AND MADE A PART HEREOF THIS LEGAL DESCRIPTION IS A PLAT LABELED "EXHIBIT B" THIS REAL PROPERTY DESCRIPTION HAS BEEN PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYORS'ACT. SIGNATURE :�!z it IV DERRILL G. WHITTEN JR., LS7816 DATE 2/28/2013 p LAN D 3 9G .bw v DERRILL G. 0 —� WHITTEN JR. * Ext' t2 -')1 •t3 NO. 7816 Q� PF CA' Page 2 of 2 o��PK69s � F- r U 0 ORIGINAL EXHIBIT B ROSEDALE HWY. CENTERLINE V N N N. LINE SEC. 29, T29S, R27E MDM, S89'42'16 "E M b 30' 30' f0 r a 0 z 30' I 30' 67.61' _ 67.69' PARCEL 1 P.M. 1346 SEE DETAIL BELOW O O 0 ON O O to O LO O to N Z PARCEL 1 POR. LOT 8, 0 w P.M. 3285 ;� SALES MAP OF JB w z R HAGGIN .= in iv SEC. 29 n 0 0 0 a T29S R27E a o °z zz 368 - 111 -22 zz ° z �z oV) zw 67.61' 67.68' S89'42'16 "E 135.28' P.O.B. L1 L7 L3 L2 L6 _5 L4 HATCH INDICATES PROPOSED RIGHT OF WAY (146 S.F.) DETAIL SCALE: V=20' NOTES: BEARINGS AND DISTANCES ARE CALCULATED OR OBTAINED FROM A FIELD SURVEY ARE_ A TABLE_ PARCEL GROSS 10,147 SF TAKE AREA 146 SF REMAINDER NET 10,001 SF SCALE: i "= 100' 11> AN EASEMENT FOR CANALS DITCHES, HIGHWAYS, TELEGRAPH LINES, RAILROADS, AND INCIDENTAL PURPOSES PER BK. 36, PG. 309 Q.R. (NOT PLOTTABLE) Q2 EASEMENT TO VAUGHN WATER PER BK 4238, PG. 513 (BLANKET IN NATURE) LINE TABLE LINE BEARING LENGTH L1 S89'42'16 "E 67.69' L2 S00'17'02 "W 0.24' L3 S89'15'14 "W 20.34' L4 S25'49'08 "W 4.47' L5 S89'151 4 "W 19.94' L6 N27'18'40 "W 4.47' L7 S89'15'14 'W 23.41' L8 N00'16'48 "E 1.47' LAND SU RLS. No. 7816 s>�9� I OF CAL\FO��\P THE NORTH LINE OF SEC. 29, T29S, R27E. ,. M.D.B. &M SHOWN AS S89'42'16 "E ON STATE HIGHWAY MAP AT BK. 4, PG 90, SHEET 6, O.R. COILNEII.& -iCONJE ENGINEERING, INC. V RIGHT OF WAY ACQUISITION 208 OAK STREET 717 PIER VIEW WAY BAKERSFIELD, CA 93304 OCEANSIDE, CA 92054 APN: 368 - 111 -22 TEL :(661)325 -9474 TEL. (760)722-3495 CONSULTING CIVIL ENGINEERING AND LAND SURVEYING HATE: FEBRUARY 28, 2013 SHEET 1 1 q- www.commtoneeng.com � rn U C1 ORIGINAL. ❑ El --------------------------------------------------------------- - - - - -- -❑ Parcel name: 368- 111 -220 El North: 2327704.53157138 East: 6231246.84098799❑ L( Line Course ;649�424b6EE. LengthW7,!69' ❑ North. 2327704.18239567 East: 6231314.5263448611 L L Line Course: 84047-02 -M Length:'0'.rZ, -V ❑ North: 2327703.94085990 East: 6231314.525147560 L3 Line Course: S- 89- -1,5- 14- W- L °ength: 20134 --• ❑ North: 2327703.67596807 East: 6231294.18601168❑ 4 Line Course:8- 25=49Q8LW =LengtW4 °47- ❑ North: 2327699.65013564 East: 6231292.238210740 /XS-Line Course: SQ8941544 -W- Length: 49:9.4— ❑ North: 2327699.39040047 East: 6231272.29501760❑ L(e Line Course: N- 2,7-h8 :40 11W Length:*'417, ❑ North: 2327703.36414068 East: 6231270.24303222❑ 1-7 Line Course,- &89451-11P `UW- Length: -2844., ❑ North: 2327703.05926458 East: 6231246.83379238❑ G Line Course: N- 0046w48-,. Length: -44,74 ❑ North: 2327704.53157138 East: 6231246.84098799❑ Perimeter: 142.04 Area: 146 sq.ft. 0.00 acres❑ o��AKF9.� s � rn � r U lU ORIGINAL Exhibit B Temporary Construction Easement Plat Map O�,0 A > m F- r U O ORIGINAL EXHIBIT LEGAL DESCRIPTION TEMPORARY CONSTRUCTION EASEMENT (TCE) FOR APN: 368 - 111 -22 ALL THAT PORTION OF LOT 8 IN THE NORTHWEST QUARTER OF SECTION 29, TOWNSHIP 29 SOUTH, RANGE 27 EAST, MOUNT DIABLO BASE AND MERIDIAN IN UNINCORPORATED AREA OF THE COUNTY OF KERN, STATE OF CALIFORNIA, AS PER SALES MAP OF LANDS OF J.B. HAGGIN, FILED AUGUST 20, 1890, IN THE OFFICIAL RECORDS OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED MORE PARTICULARLY AS FOLLOWS: COMMENCING AT THE NORTHEAST CORNER OF PARCEL 1 OF PARCEL MAP NO. 3285, FILED APRIL 22, 1976 IN THE OFFICIAL RECORDS OF SAID COUNTY RECORDER IN BOOK 15 AT PAGE 152 OF PARCEL MAPS, SAID NORTHEAST CORNER BEING ON THE SOUTH LINE OF THE NORTH 30 FEET OF SAID SECTION 29; THENCE ALONG THE EAST LINE OF SAID PARCEL 1, SOUTH 00 016'48" WEST 1.52 FEET TO THE POINT OF BEGINNING; THENCE (1) DEPARTING SAID EAST LINE NORTH 89 °15'14" EAST 23.20 FEET; THENCE (2) SOUTH 27 °18'40" EAST 4.47 FEET; THENCE (3) NORTH 89 °15'14" EAST 19.94 FEET; THENCE (4) NORTH 25 °49'08" EAST 4.47 FEET; THENCE (5) NORTH 89 °15'14" EAST 20.55 FEET MORE OR LESS TO THE WEST LINE OF PARCEL 1 OF PARCEL MAP NO. 1346, FILED FOR RECORD ON OCTOBER 11, 1973 IN BOOK 7, PAGE 85 OF PARCEL MAPS IN THE OFFICE OF THE RECORDER OF SAID COUNTY; THENCE (6) SOUTHERLY ALONG LAST SAID WEST LINE SOUTH 00 °17'02" WEST 17.71 FEET; TO A POINT ON THE SOUTH LINE OF THE NORTH 48.00 FEET OF SAID SECTION 29; THENCE (7) ALONG LAST SAID SOUTH LINE NORTH 89 °42'16" WEST 67.69 FEET MORE OR LESS TO THE EAST LINE OF PARCEL 1 OF SAID PARCEL MAP NO. 3285; THENCE (8) NORTHERLY ALONG LAST SAID EAST LINE NORTH 00 °16'48" EAST 16.48 FEET TO THE POINT OF BEGINNING. CONTAINING 1,069 SQUARE FEET MORE OR LESS. ATTACHED HERETO AND MADE A PART HEREOF THIS LEGAL DESCRIPTION IS A PLAT LABELED "EXHIBIT B" THIS REAL PROPERTY DESCRIPTION HAS BEEN PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYORS' ACT. �V \„ RN D SU9G. SIGNATURE �� A F� DERRILL G. WRTTEN JR, PLS Ytl6 DERRILL G. 0 /-� -' WHITTEN JR. DATE �- j 0 NO. 7816 Q Page 1 of 1 �,aF CA��Fo o v ° ORIGINAL EXHIBIT B - ROSEDALE HWY. CENTERLINE in in N N N. LINE SEC. 29, T29S, R27E MDM. S89'42'16 "E 0 0 SB9'42'16 "E 67.69' \ 30' 30' f- w 00 iD rp O 30' I 30' .O.C. L1 ; P.O.B. 67.61' 0 SEE DETAIL --f PARCEL 1 P.M. 1346 o BELOW OI w N 0 O ON O i0 O N PARCEL 1 w P.M. 3285 w 00 00 O 0 z z POR. LOT 8, BEARING LENGTH SALES MAP S00'1 6'48 "W. 1.52 OF JB w 23.20 HAGGIN o 0 F SEC. 29 N89'15 *14 "E 00 O J T29S R27E N25'49'08 "E aw 368- 111 -22 zz �, 0 L7 S00'l7'02 "W aw L8 NOO'16'48 "W w? J a� oQ zw 67.61' I 67.68' 589'42'16 "E 135.28' 18' r S89'42'16 "E 67.69' P2 <� L4 L6 N89'42'16 "W 67.69' ' DETAIL HATCH INDICATES SCALE: 1 " =20' PROPOSED TEMPORARY CONSTRUCTION EASEMENT (T.C.E.) (1069 S.F.) cORNIERS- IrONIE ENGINEERING, INC. 208 OAK STREET BAKERSFIELD, CA 93304 TEL: (661)325 -9474 CONSULTING CIVIL ENGINEERING AND LAND SURVEYING J NOTES: BEARINGS AND DISTANCES ARE CALCULATED OR OBTAINED FROM A FIELD SURVEY LEGEND: T.C.E. - TEMPORARY CONSTRUCTION EASEMENT P.O.C. - POINT OF COMMENCEMENT P.O.B. - POINT OF BEGINNING SCALE: 1 "= 100' LINE TABLE LINE BEARING LENGTH Ll S00'1 6'48 "W. 1.52 L2 N89'15'14 "E 23.20 L3 S27'1 8'40 "E 4.47 L4 N89'15 *14 "E 19.94 L5 N25'49'08 "E 4.47 L6 N89'15'14 "E 20.55 L7 S00'l7'02 "W 17.71 L8 NOO'16'48 "W 16.48 BASIS OF BEARINGS: THE NORTH LINE OF SEC. 29, T29S, R27E. M.D.B. &M SHOWN AS S89'42'16 "E ON STATE HIGHWAY MAP AT BK. 4, PG 90, SHEET 6, O.R. LAND * P.L.S. No. 7816 �T9TF t7F CA0 0�\� 44x&Z-A ti v TEMPORARY CONSTRUCTION EASEMENT APN: 368 - 111 -22 4gA DATE: FEBRUARY 7, 2014 7—SHEET 1 Ci 1 d ORIGINAL closure_TCE_368- 111- 22.txt Parcel name: TCE 368- 111 -22 North: 2327703.01013667 East Line course: N 89 -15 -14 E Length: North: 2327703.31224075 Line Course: S 27 -18 -40 E Length: North: 2327699.34051937 Line Course: N 89 -15 -14 E Length: North: 2327699.60017262 Line Course: N 25 -49 -0$ E Length: North: 2327703.62395593 Line Course: N 89 -15 -14 E Length: North: 2327703.89155243 Line course: S 00 -17 -02 W Length: North: 2327686.18176982 Line .Course: N 89 -42 -16 W Length: North: 2327686.53094156 Line Course: N 00 -16 -48 E Length: North: 2327703.01074477 6231246.83355228 23.20 East : 6231270.03158524 4.47 1 East : 6231272.08251900 19.94 East : 6231292.02082836 4.47 East : 6231293.96763802 20.55 East : 6231314.51589566 17.71. East : 6231314.42814658 67.69 East : 6231246.73904717 16.48 East : 6231246.81958332 Perimeter: 174.51 Area: 1,069 sq.ft. 0.02 acres Mapcheck closure - (uses listed courses, radii, and deltas) Error Closure: 0.01398218 course: N 87 -30 -26 W Error North: 0.000608100 East : - 0.013968954 Precision 1: 12,480.89 Page 1 PKk9q ORIGINAL.