HomeMy WebLinkAboutRES NO 186-2021Recording 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 Le
Kern County Official Records afl712021
11.05 AM
Recorded Electronically by:
017 City of Bakersfield City Clerk
ooct 221176842 ILII YV SW ryM: t Pages: s
.00
IW �I Iu �h�Il! IN III
OTHER .00
221170012 PAe .00
No recording fee requxed Exempt pursuant to Code 27383
The undersigned Grmtor(s) declare(s) that the DOCUMENTARY TRANSFER TAX IS: $ 0
Grantee is Exempt Gov't Agency(R&T 11922)
RESOLUTION NO. 186-2021
A RESOLUTION OF THE COUNCIL ORDERING THE SUMMARY
VACATION OF A PORTION OF THE IRREVOCABLE OFFER OF STREET
DEDICATION PER DOCUMENT NO. 196103969, ALSO A PORTION OF OLD
FARM ROAD, WITHIN LOT "13" OF LOT LINE ADJUSTMENT NO. 1"411
AT THE NORTHWEST CORNER OF JEWETTA AVENUE AND STOCKDALE
HIGHWAY (WARD 4).
o``0AKF9ST
m
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 11922)
RESOLUTION NO. 186-2021
A RESOLUTION OF THE COUNCIL ORDERING THE SUMMARY
VACATION OF A PORTION OF THE IRREVOCABLE OFFER OF STREET
DEDICATION PER DOCUMENT NO. 196103969, ALSO A PORTION OF OLD
FARM ROAD, WITHIN LOT "D" OF LOT LINE ADJUSTMENT NO. 15-0411
AT THE NORTHWEST CORNER OF JEWETTA AVENUE AND STOCKDALE
HIGHWAY (WARD 4).
gAKF
> m
vORIGINAO
RESOLUTION NO. 18 6- 2 02 1
A RESOLUTION OF THE COUNCIL ORDERING THE SUMMARY VACATION OF A PORTION OF
THE IRREVOCABLE OFFER OF STREET DEDICATION PER DOCUMENT NO. 196103969, ALSO A
PORTION OF OLD FARM ROAD, WITHIN LOT "D" OF LOT LINE ADJUSTMENT NO. 15.0411 AT
THE NORTHWEST CORNER OF JEWETTA AVENUE AND STOCKDALE HIGHWAY (WARD 4)
WHEREAS, the City is requesting to vacate a portion of the Irrevocable Offer of
Street Dedication per Document No. 196103969, also a portion of Old Farm Road, within
Lot "D" of Lot Line Adjustment No. 15-0411 per Certificate of Compliance Document
No. 00215162444, Original Records, and re-recorded Document No. 221126483, Original
Records, at the northwest corner of Jewetta Avenue and Stockdale Highway; and
WHEREAS, this summary vacation is eligible per Section 8334 of the Streets and
Highways Code which authorizes the City Council to summarily vacate the road right-
of-way as described above which is no longer needed by the City of Bakersfield; 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 August
26, 2021, 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 the Irrevocable Offer of Street
Dedication per Document No. 196103969, also a portion of Old Farm Road, within Lot
"D" of Lot Line Adjustment No. 15-0411 per Certificate of Compliance Document No.
00215162444, Original Records, and re-recorded Document No. 221126483, Original
Records, at the northwest corner of Jewetta Avenue and Stockdale Highway, more
particularly shown as Exhibit "A" and shown in Exhibit "B", attached hereto and made
part hereof.
4. 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 VACATIONS\Old Form Rd Offer of Street Dedication vacation\Resolefion Final Hearing.doc O� 0q ke
Page 1 of 2 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
SEP 15 2091 by the following vote:
✓ ✓ IF, ✓ ✓ ✓
(aD COUCILMEMBER ARIAS, GONZALES. WEIR, SMITH, FREEMAN. GRAY. EARLIER
NOES: COUCILMEMBER Novae,
ABSTAIN: COUCILMEMBER NW1Q-1
ABSENT: COUCILMEMBER 'iNim i
Jl�.r (:A' 1lLA'_
JULIE DRIMAKIS, MMC
CITY CLERK and Ex Officio Clerk
of the Council of the City of Bakersfield
APPROVED: SEP 15 2021
y
KAREN GOH
Mayor of the City of Bakersfield
APPROVED AS TO FORM:
VIRGINIA GENNARO
CITY ATTORNEY
B : -'�
JO HUA RUDNICK
eputy City Attorney
Attachments: Exhibit "A"
Exhibit "B"
S'\STREET VACATIONS\Old Farts Rd Offer of Street Dedication vacation\ Resolution Final Hearingdoc a�gA II
Page 2 of 2 �_
Z5ORIGINAL�
EXHIBIT "A"
STREET VACATION
LEGAL DESCRIPTION
THAT PORTION OF THAT IRREVOCABLE OFFER OF STREET DEDICATION
RECORDED AUGUST 14, 1996 AS DOCUMENT NUMBER 0196103969, OFFICIAL RECORDS,
LOCATED ON LOT "D" OF LOT LINE ADJUSTMENT NUMBER 15-0411, RECORDED
NOVEMBER 23, 2015 AS DOCUMENT NUMBER 000215162444, OFFICIAL RECORDS, AND RE-
RECORDED JULY 07, 2021 AS DOCUMENT NUMBER 22112648,OFFICIAL RE ORDS.
-�q;
P \PROJECTS\11038.03-TPM12354%egals\Vacation Legal Desc dote
g /SW -Z f
o�`0pKF9T
s
in
ORIGINAL
in
�
m
2
X
W
\
0 !�
o N=:
<al9
> �l=.
c |r®§
Lu
n
o
� !
0
ƒ
2§
§/#
}
(no
LoF-
am;,§,
\)\(])
\
_ ma-
_
2§
§
�
(no
_ ma-
_
.
—%
—®\
,�
NX.
§
�