Loading...
HomeMy WebLinkAboutROI NO 1978RESOLUTION OF INTENTION NO. 1978 A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER THE VACATION OF A 33'x 264' ALLEY RUNNING EAST AND WEST, BOUNDED BY 19th STREET, R STREET, 187H STREET, AND O STREET IN BLOCK 253 (WARD 2) WHEREAS, the City has received a request from Sage Equities Real Estate to vacate the 33' x 264' alley running east and west, bounded by 191h Street, R Street, 18th Street, and Q Street in Block 253 (Ward 2); 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, in accordance with Bakersfield Municipal Code Section 2.28.120, the proposed vacation was found to be consistent with the Metropolitan Bakersfield General Plan pursuant to Government Code 65402 on June 4, 2018, by the Planning Director. 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 of Intention is adopted pursuant to Section 8300, et seq. of the Streets and Highways Code of the State of California. 3. The Council intends to order the vacation of the 33' x 264' alley running east and west, bounded by 1911, Street, R Street, 18th Street, and Q Street, all in the City of Bakersfield, County of Kern, State of California, more particularly as shown on Exhibit "A" attached hereto and made part hereof. 4. The City is to reserve a 33' foot wide Public Utility Easement (PUE) over the vacated area of the alley running east and west, bounded by 19th Street, R Street. 18th Street, and Q Street. 5. 5:15 PM, or as soon thereafter as the matter may be heard, on Wednesday, September 5, 2018, in the Council Chambers, City Hall, 1501 Truxtun Avenue, Bakersfield, California, is hereby fixed as the time and place when all persons interested in or objecting to the proposed vacation may appear before the City Council and be heard. 6. The City Clerk shall cause notice of the date, hour, and place of said hearing on this Resolution of Intention to be published for two successive weeks prior thereto in The Bakersfield Californian and the Superintendent of Streets of the City of Bakersfield, California, shall cause "Notice of Vacation" to be posted as required by Section 8323 of the Streets and Highways Code of the State of California. O AKFq S:\STREET VACATIONS\WALL STREET ALLEY Q-R-18TH-19TH\ROI- CONSENT CALENDAR.DOC -I- SIT N� � m u o ORIGINAL 7. The City Clerk shall certify to the passage of this resolution and shall cause the same to be posted on the bulletin board at City Hall, 1600 Truxtun Avenue, in the City of Bakersfield, within fifteen (15) days after its passage. p``gNKF9` S:\SiREH VACA'.IONS\WALL STREET ALLEY Q -R -I Birt-19tH\ROI-CONSENT CALENDAR DOC - 2 - P � m r U � ORIGINAL I HEREBY CERTIFY that the foregoing Resolution/Ordinei�ree was passed and adopted, by the Council of the City of Bakersfield at a regular meeting thereof held on At If19 91119 by the following vote: AYES' S: ABSTAIN'. ABSENT: COUNCILMEMBER: RIVERA, GONZALES, WEIR, SMITH, FREEMAN, SULLIVAN, PARLIER COUNCI LMEMBER. NOS COUNCILMEMBER. COUNCILMEMBER'. N CHRISTOPHER GEIRY ACTING CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield APPROVED: AUG 15 2018 By tAAI KAREN GOH Mayor APPROVED AS TO FORM: VIRGINIA GENNARO, CITY ATTORNEY By -;7z,6, RICHARD IGE Deputy City Attorney Attachments: Exhibit "A" S'.\STREET VACATIONS\WALL STREET ALLEY Q-R-18TH-197H\ROI-CONSENTCALENDAR.DOC 0AKF9 _3_ o PT ORIGINAL EXHIBIT "A" LEGAL DESCRIPTION BEING A PORTION OF THE WALL STREET ALLEY, BLOCK 253, IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, ASPER MAP RECORDED NOVEMBER 25,1898, IN BOOK 1, PAGES 13 AND 14 OF MAPS IN THE OFFICE OF T14E KERN COUNTY RECORDER OF SAID COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE CENTERLINE INTERSECTION OF 181" STREET AND "Q" STREET; THENCE NORTH 00000'00" EAST ALONG THE CENTERLINE OF SAID "Q" STREET, 156.75 FEET; THENCE NORTH 89059'47" EAST, 41.25 FEET TO THE NORTHWEST CORNER OF LOT 5 IN SAID BLOCK 253, SAID POINT ALSO BEING THE TRUE POINT OF BEGINNING; THENCE NORTH 00000'00" EAST, 33.00 FEET TO THE SOUTHWEST CORNER OF LOT 4 IN SAID BLOCK 253; THENCE NORTH 89059'47" EAST, ALONG THE SOUTH LINE OF LOTS 4 - l IN SAID BLOCK 253, 264.00 FEET TO A POINT ON THE SOUTH LINE OF LOT I IN SAID BLOCK 253; THENCE SOUTH 00000'00" WEST, 33.00 FEET TO A POINT ON THE NORTH LINE OF LOT 8 IN SAID BLOCK 253; THENCE SOUTH 89059'47" WEST, ALONG THE SOUTH LINE OF LOTS 8 - 5 IN SAID BLOCK 253, 264.00 FEET TO THE NORTHWEST CORNER OF LOT 5 AND THE TRUE POINT OF BEGINNING; CONTAINS: 8712.00 SQUARE FEET 0 0pKeg ti m ORIGINAL w w V) �irn 13361S „a„ 1.7 �tl1J „V„ M� w U N Y t7 M Nl M w w 3 � � o z o 0 0 o0 aV,00 moo a Z Z N F- k - U AFFIDAVIT OF POSTING DOCUMENTS STATE OF CALIFORNIA) ) ss. County of Kern ) CHRISTOPHER GERRY, being duly sworn, deposes and says: That he is the duly appointed, acting and qualified City Clerk of the City of Bakersfield; and that on the 20th day of August. 2018 he posted on the Bulletin Board at City Hall, a full, true and correct copy of the following: Resolution of Intention No. 1978 passed by the Bakersfield City Council at a meeting held on the 15th day of August. 2018 and entitled: A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER THE VACATION OF A 33'X 264' ALLEY RUNNING EAST AND WEST, BOUNDED BY 19TH STREET, R STREET, 18TH STREET, AND Q STREET IN BLOCK 253 (WARD 2). CHRISTOPHER GERRY Acting City Clerk and Ex Officio of the Council of the City of Bakersfield S VOCUMENTFORMSWOP ROI wpd