Loading...
HomeMy WebLinkAboutROI NO 2102RESOLUTION OF INTENTION NO. 2102 A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER THE VACATION OF THE SOUTH 5' OF THE 10' PUBLIC UTILITY EASEMENT LOCATED WITHIN LOT 68 OF TRACT 6452, PHASE 3, ALONG GARDEN VIEW LANE (WARD 3) WHEREAS, the City has received a request to vacate the south 5' of the 10' public utility easement located within Lot 68 of Tract 6452, Phase 3, along Garden View Lane (Ward 3); 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 May 17, 2021, 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 south 5' of the 10' public utility easement located within Lot 68 of Tract 6452, Phase 3, along Garden View Lane (Ward 3), 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. 5:15 PM, or as soon thereafter as the matter may be heard, on Wednesday, August 4, 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. 5. 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. 6. 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. o��,@I�� S:\STREET VACATIONS\TRACT 6452-3 LOT 68 PUE VACATION\ROI - CONSENT CALENDAR.DOC CD] - V ORIG NAL 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 JUL 14 2011 by the following vote: YES: COUNCILMEMBER: ARIAS, ONZAALES, WER, SMITH, FREE, GRAY, PARLIER NOES: COUNCILMEMBER: - AIN: COUNCILMEMBER: Of'Q_� ABSEN • COUNCILMEMBER: wQii &Wax�- ALIE DRIMAKIS, CMC CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield APPROVED: JUL 14 2021 By KAR N GOH Mayor APPROVED AS TO FORM: VIRGINIA GENNARO, CITY ATTORNEY ?-;? &,& ezc� )SHUA RUDNICK eputy City Attorney Attachments: Exhibit "A" o�gAKF9� F7 S:\STREET VACATIONS\TRACT 6452-3 LOT 68 PUE VACATION\ROI - CONSENT CALENDAR.DOC - LQhiGNAL QQpGNNNG V� TRACT 6452 UNIT 3 BOUNDARY EXHIBIT A - ��'� ' N.s �. \o LEGEND: O1 10' WIDE PUBLIC UTILITY EASEMENT (P.U.E.) PER TRACT N0. 6452 PHASE 3 M.B. 57, PGS. 199-202. 30 15 0 30 DAM 0 F.0 LAND Sli °off l�ti � r1 "0 5 6 SCALE: 1"=,30' G�NR'OSO� LGI HOMES -CALIFORNIA, LLC D BEN° �M�a ' '� OF+�• LOT 68 -TRACT 6452 UNIT 3 FILE NO. 19W9EA0, DONE BY: dal2am.�wc VA Y P;U:BLI.0 UTILITY EASEMENT PARTIAL VACATION SHEET 1 9 LINE TABLE LINE BEARING LENGTH L1 N21'04'39"W 5.00' L2, N68'55'21"E 22.38' L3 N56'03'39"E 22.46' L4 N68'55'21 "E 35.72' L5 S21 '04'39"E 5.00' L6 S68'55'21 "W 35.16' L7 S56'03'39"W 22.46' L8 S68.55121 "W 22.94' 30 15 0 30 DAM 0 F.0 LAND Sli °off l�ti � r1 "0 5 6 SCALE: 1"=,30' G�NR'OSO� LGI HOMES -CALIFORNIA, LLC D BEN° �M�a ' '� OF+�• LOT 68 -TRACT 6452 UNIT 3 FILE NO. 19W9EA0, DONE BY: dal2am.�wc VA Y P;U:BLI.0 UTILITY EASEMENT PARTIAL VACATION SHEET 1 9 AFFIDAVIT OF POSTING DOCUMENTS STATE OF CALIFORNIA) County of Kern ) ss. 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 16th day of July, 2021 she posted on the Bulletin Board at City Hall, a full, true and correct copy of the following: Resolution of Intention No. 2102 passed by the Bakersfield City Council at a meeting held on the 14th day of July, 2021 and entitled: A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER THE VACATION OF THE SOUT 5' OF THE 10' PUBLIC UTILITY EASEMENT LOCATED WITHIN LOT 68 OF TRACT 6452, PHASE 3, ALONG GARDEN VIEW LANE (WARD 3). JULIE DRIMAKIS, CMC City Clerk and Ex Officio of the Council of the City of Bakersfield S ADOC U M E NT\FORMSIAOP. ROl.wpd