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