HomeMy WebLinkAboutROI NO 2047RESOLUTION OF INTENTION NO. 2047
A RESOLUTION OF THE COUNCIL DECLARING ITS
INTENTION TO ORDER THE VACATION OF THE NORTH 19.46 FEET
BY 82.50 FEET OF R STREET, LOCATED 302.25 FEET NORTH OF
CALIFORNIA AVENUE (WARD 2)
WHEREAS, the City has received a request to vacate the north 19.46 feet by 82.50
feet of R Street, located 302.25 feet north of California Avenue (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 April 24, 2020, 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 north 19.46 feet by 82.50 feet of
R Street, located 302.25 feet north of California Avenue, 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 Public Utility Easement (PUE) over the vacated area of the
north 19.46 feet by 82.50 feet of R Street, located 302.25 feet north of California
Avenue.
5. 5:15 PM, or as soon thereafter as the matter may be heard, on Wednesday,
January 20, 2021, 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. If gates are to be installed they must follow Bakersfield Municipal Code Section
15.65.190 Appendix D, Section D103.5.
o`` 0 AKF9N
F- m
S:\STREET VACATIONS\R ST NORTH OF CALIFORNIA\ROI - CONSENT CALENDAR.DOC
OR1GIN,A.-F
7. 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.
8. The City Clerk shall certify to the passage of this resolution and shall cause the
some 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.
---------------000 ---------------
S:\STREET
Oo---------------
S:\STREET VACATIONS\R ST NORTH OF CALIFORNIA\ROI - CONSENT CALENDAR.DOC
o``gAK�r9�
y
� m
ORIGINAL
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 JAIL 0 6 2021 by the following vote:
✓ ✓ ✓ ✓ ✓ ✓ ✓
YES: COUNCILMEMBER: ARIAS, GONZALES, WEIR, SMITH, FREEMAN, GRAY, PARLIER
COUNCILMEMBER: (Nvr S -
ABSTAIN: COUNCILMEMBER:
ABSENT: COUNCILMEMBER: v4orO.i
J LIE DRIMAKIS, CMC
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield
APPROVED: JAN 0 6 2021
By e4l
KAREN GOH
Mayor
APPROVED AS TO FORM:
VIRGINIA GENNARO, CITY ATTORNEY
By f0 r
JOSHdA RUDI ICK
Deputy City Attorney
Attachments: Exhibit "A"
Qk,AKF,9�.�
>- m
� r
O
S:\STREET VACATIONS\R ST NORTH OF CALIFORNIA\ROI - CONSENT CALENDAR.DOC -30-
ORIGINAL
SCALE 1"=50'
LEGEND
PARCEL UNES-'
EMST.= RqW.
AREA TO HE VACATED
O.R. — OFFICAL Etc M
ROW -'RIGI.iT OF WAV
PUE ---PME; UWJTIES EASE.
POO - POINT OF CWMCEMENT
POD — FONT OF UMMN.0
DoT -i
--,-M�ACT 7209
M;B. 59, -PAGES I83-184--n-
ROADWAY VACATION
P.'U.E.. &' ACCESS PER
DOC. NO. 021102503:0. O.R.
41='
.ER TRACT 7209,
CONCRETE MOWMENT MAR;9M WITH
'. X" AT INTERSECTION OF 'P' STREET
AND 'CALIFORNIA. AVSUr_
W '-693—.35' 'N WIVOW
CALIFORNIA AVE.
PER -TRACT 7209,
LAND SU MN MMMENT -VATH
TERSECOON. Cf: "S" STREET
AND cAtJfcRNl.A:-AVENUE~
OASIS OE RFARIMGS
74 59 GEARING
AND MOWN 'ARE H500RU
LS __ PERT CT. '7200--'.AS.FiELD-.(lN BOoK,59 OF MAMAT
3 ;31-2-. RA NO,
p PAGE 184 IN 'THE OFFICE OF THE KERN COUNTY'RECOMM.
40L
N
5.
N• 008-510-06
N%4 01
41.75
6
I
ai-w;
c5
"Q
BLKI,386
o
cs I
Q;o
M
<
41.25-
J_-
41='
.ER TRACT 7209,
CONCRETE MOWMENT MAR;9M WITH
'. X" AT INTERSECTION OF 'P' STREET
AND 'CALIFORNIA. AVSUr_
W '-693—.35' 'N WIVOW
CALIFORNIA AVE.
PER -TRACT 7209,
LAND SU MN MMMENT -VATH
TERSECOON. Cf: "S" STREET
AND cAtJfcRNl.A:-AVENUE~
OASIS OE RFARIMGS
74 59 GEARING
AND MOWN 'ARE H500RU
LS __ PERT CT. '7200--'.AS.FiELD-.(lN BOoK,59 OF MAMAT
3 ;31-2-. RA NO,
p PAGE 184 IN 'THE OFFICE OF THE KERN COUNTY'RECOMM.
40L
N
AFFIDAVIT OF POSTING DOCUMENTS
STATE OF CALIFORNIA)
) ss.
County of Kern )
JULIE DRIMAKIS, being duly sworn, deposes and says:
That she is the duly appointed, acting and qualified City Clerk of the City of Bakersfield;
and that on the 8th day of January, 2021 she posted on the Bulletin Board at City Hall, a
full, true and correct copy of the following: Resolution of Intention No. 2047 passed by
the Bakersfield City Council at a meeting held on the 6th day of January, 2021 and
entitled:
A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER
THE VACATION OF THE NORTH 19.46 FEET BY 82.50 FEET OF R STREET,
LOCATED 302.25 FEET NORTH OF CALIFORNIA AVENUE (WARD 2).
JULIE DRIMAKIS, CMC
City Clerk and Ex Officio of the
Council of the City of Bakersfield
SADOCUMENIIFORMSIAOP. ROl.wpd