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