Loading...
HomeMy WebLinkAboutRES NO 014-17Recording Requested by and for the benefit of: CITY OF BAKERSFIELD And When Recorded Mail to: City Clerk CITY OF BAKERSFIELD 1600 Truxtun Avenue Bakersfield, CA 93301 Jon Lifquist, Assessor - Recorder TT Kern County Official Records 1,3112017 02:00 PM Recorded Electronically by: 017 City of Bakersfield City Clerk oocn 000217013694 SretTypes 1 Pages: 5 OTNER .00 000z�ro�ww PAN .00 No recording fee required. Exempt pursuant to Code 27383 The undersigned Grantor(s) declare(s) that the DOCUMENTARY TRANSFER TAX IS: S 0 Grantee is Exempt Gov't Agency(R &T 11922) RESOLUTION NO. 014 -17 A RESOLUTION OF THE COUNCIL ORDERING THE VACATION OF A PORTION OF STREET RIGHT OF WAY DEDICATION WITHIN PARCEL 1 OF PARCEL MERGER 15 -0381 (WARD 4) of 0�K6y U p ORIGINAL Recording Requested by and for the benefit of: CITY OF BAKERSFIELD And When Recorded Mail to: City Clerk CITY OF BAKERSFIELD 1600 Truxtun Avenue Bakersfield, CA 93301 No recording fee required. Exempt pursuant to Code 27383 DOCUMENT ELECTRONICALLY RECORDED IN THE OFFICIAL RECORDS The undersigned Grantor(s) declare(s) that the DOCUMENTARY TRANSFER TAX IS: $ 0 Grantee is Exempt Gov't Agency(R &T 1 1922) RESOLUTION NO. 014 -17 A RESOLUTION OF THE COUNCIL ORDERING THE VACATION OF A PORTION OF STREET RIGHT OF WAY DEDICATION WITHIN PARCEL 1 OF PARCEL MERGER 15 -0381 (WARD 4) O N m U O ORIGINAL RESOLUTION NO. 0 1 4 r 17 A RESOLUTION OF THE COUNCIL ORDERING THE VACATION OF A PORTION OF STREET RIGHT OF WAY DEDICATION WITHIN PARCEL 1 OF PARCEL MERGER 15 -0381 (WARD 4) WHEREAS, on WEDNESDAY, January 25, 2017, the Council of the City of Bakersfield, pursuant to the provisions of the "Public Streets, Highways and Service Easements Vacation Law," Government Code Sections 8300 et seq. of the Streets and Highways Code of the State of California, declaring its intention to vacate a portion of street right of way dedication within parcel 1 of parcel merger 15 -0381 located at 2905 Calloway Drive (Ward 4); and WHEREAS, this summary vacation is eligible per Section 8334 of the Streets and Highways Code which authorizes the City Council to summarily vacate excess easements as described above which are not required for public purposes; and WHEREAS, for the above - described project, it was determined that the proposed vacation is exempt from CEQA, pursuant to Section 15061 (b) (3) of CEQA Guidelines (General Rule) in that there is no possibility that the proposed action could have a significant effect on the environment; and WHEREAS, the Planning Department approved the summary vacation on October 26, 2016, per local ordinance and found It to be consistent with the Metropolitan Bakersfield General Plan. NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Bakersfield as follows: 1. The above recitals are true and correct and are incorporated herein. 2. This Resolution is adopted pursuant to Section 8300, et seq. of the Streets and Highways Code of the State of California. 3. The Council orders the vacation of a portion of street right of way dedication within parcel 1 of parcel merger 15 -0381 located at 2905 Calloway Drive, (more specifically described Exhibit "A" and illustrated in Exhibit "B ", which is attached hereto and incorporated herein), all in the City of Bakersfield, County of Kern, State of California. 5. The City Clerk shall certify to the passage of this resolution and shall cause a certified copy hereof, attested by the Clerk under the seal of the City, to be recorded In the Office of the County Recorder of the County of Kern, California. S'. \Street Vacafions \2905 Calloway Dr excess rw vocation \Resolufion.doc c -. OBIGINAI 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 JAN 2 5 2017 by the following vote: ✓ ✓ ✓ ✓ ✓ COUNCILMEMBER: RIVERA, GONZALES, WEIR, SMITH, ', SULLIVAN, FABLER NOES. COUNCILMEMBER: NCYYQ. ABSTAIN: COUNCILMEMBER: N J �N�jL Y li ABSENT'. COUNCILMEMBER: PAMELA MCCARTHY INTERIM CITY CLERK and Ex Off io Clerk of the Council of the City of Bakersfield APPROVED: JAN 2 5 2017 By ell KAREN GOH Mayor APPROVED AS TO FORM: VIRGINIA GENNARO, CITY ATTORNEY By ANDREW HE ND Deputy City Attorney Attachments: Exhibit "A" Exhibit "B" Q \Program Files lx 861 \neevio.com \docConverte,Pro\ temp \NVDC \EFE]6201-08OB- 46EC -81D7- -2- OED301 MAUI \PDFConve0J3]]. I Resolufon.doc 81 PYe�N, ti U n EXHIBIT "A" LEGAL DESCRIPTION BEING A PORTION OF LAND SHOWN AS PARCEL 1 OF PAREL MERGER NO. 15-0381 AS PER CERTIFICATE OF MERGER RECORDED DECEMBER 24, 2015 AS DOCUMENT NO. 000215179899 IN THE OFFICE OF THE COUNTY RECORDER, ALSO BEING A PORTION OF THE SOUTHEAST QUARTER OF SECTION 19, T. 29 S., R. 27 E., M.D.M., IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA AND MORE PARTICULARY DESCRIBED AS FOLLOWS. COMMENCING AT THE MOST NORTHERLY CORNER OF THE STREET RIGHT OF WAY DEED RECORDED NOVEMBER 23, 2015 PER DOCUMENT NO. 000215162722 AND DOCUMENT NO. 000215162417 IN THE COUNTY RECORDER; THENCE N 0 °00'00" W, 5.84 FEET; THENCE N 22 °59'21" W, 7.00 FEET TO THE POINT OF BEGINNING; THENCE CONTINUEING N 22 °59'21" W, 20.16 FEET; THENCE N 0900'00"W, 6,41 FEET; THENCE N 44 °59'54" E, 26.87 FEET; THENCE S 0 °06'37" E, 32.78 FEET; THENCE S 45 °00'00" W, 15.82 FEET TO THE POINT OF BEGINNING. Approx. 520.89 SF � rt, � n ORIGINA! LU ,waa � CO d # SLU LU } § §� � / i2 Lu �§ \ ; § 7 � § � k$ CO d # �2a ■!$� } § §� � � \ ; § 7 � � k$ CO §# a-v §m §\ § a§ � � & k .. st E § \ in §# a-v §m §\ § a§ 2co �k [ /7 §[ k 4