Loading...
HomeMy WebLinkAboutRES NO 108-2024Recording 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 Laura Avila, Assessor -Recorder eM Kern County Official Records 1112s/2024 09:11 AM Recorded Electronically by: 017 City of Bakersfield City Clerk No recording fee required. Exempt pursuant to Code 27383 11111111111111111111111 o224146221 � oa The undersigned Grantor(s) declare(s) that the DOCUMENTARY TRANSFER TAX IS: $ 0 Grantee is Exempt Gov't Agency (R&T 11922) RESOLUTION NO. 108-2024 A RESOLUTION OF THE COUNCIL ORDERING THE SUMMARY VACATION OF A FLOAWAGE AND DRAINAGE EASEMENT THAT WAS RELOCATED AT 11425 STOCKDALE HIGHWAY (WARD 5) �`v1AKF9J J O CPiGINAL 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 1 1922) RESOLUTION NO. 108-2024 A RESOLUTION OF THE COUNCIL ORDERING THE SUMMARY VACATION OF A FLOAWAGE AND DRAINAGE EASEMENT THAT WAS RELOCATED AT 11425 STOCKDALE HIGHWAY (WARD 5) RESOLUTION NO. 1 0 8— 2 0 2 4 A RESOLUTION OF THE COUNCIL ORDERING THE SUMMARY VACATION OF FLOWAGE AND DRAINAGE EASEMENT THAT WAS RELOCATED AT 11425 STOCKDALE HIGHWAY (WARD 5) WHEREAS, on WEDNESDAY, July 24, 2024, the Council of the City of Bakersfield, pursuant to the provisions of the "Public Streets, Highways and Service Easements Vacation Law," Government Code Sections 8300 et seq. of the Streets and Highways Code of the State of California, declared its intention to vacate a flowage and drainage easement that was relocated at 11425 Stockdale Highway (Ward 5); and WHEREAS, the Council did fix a time and place for hearing all persons interested in or objecting to said proposed vacation, which hearing was held on July 24, 2024, after notices of said hearing were duly published and posted as required by law; 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, on July 8, 2024, Planning Department found the vacation to be consistent with the Metropolitan Bakersfield General Plan, per local ordinance. NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Bakersfield as follows: l . 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 onsite storm drain line has been relocated to accommodate the development of the parcel. The engineer, Swanson Engineering, has provided a letter verifying the storm drain relocation is complete, described in Exhibit C. 4. The City Fire, Police, Public Works, Development Services, and Economic Development Departments have been notified of the request and no objections have been received as of the date of this report. Public Works notes that there is no City sewer or storm drain facilities in the vacating area. 5. The utility companies serving the area have been notified by mail. There has been no objection as of the date of this report. 6. Notices were mailed to all adjacent property owners within a 300-foot radius of the proposed vacating area. Public Works has not received any objections from these owners as of the date of this report. C:\Users\eparra\AppData\Local\Microsoft\Windows\INetCache\Content.Outlook\ZSI671BH\Resolution Final IL �p K�C, Hearing.doc p �� > m � r Page 1 of 3 OORIGINAL 7. The Council ordeiz, the summary vacation a flowage ,end drainage easement that was relocated at 11425 Stockdale Highway, (more specifically described in Exhibit "A" and illustrated in Exhibit "B", which is attached hereto and incorporated herein), all in the City of Bakersfield, County of Kern, State of California. 8. 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. 000--------------- C:\Users\eparra\AppData\Local\Microsoft\Windows\INetCache\Content.Outlook\ZS1671BH\Resolution Final,K` u^ Hearing.doc O >- m r Page 2 of 3 00RlGWAL I Council JUL HEREBY CERTIFY that the foregoing Resolution was passed and adopted, by the of the City of Bakersfield at a regular meeting thereof held on 2 4 2024 by the following vote: v t"', L O] COUCILMEMBER ARIAS, GONZALES, WEIR, i+, N GRA*-KAUR NOES: COUCILMEMBER COUCILMEMBER JFQeQA1r1QV'1 =;�' COUCILMEMBER `�\'�,A)A , 6rn..l JuLIE DRIMAKIS, MMC CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield APPROVED: JUL 2 4 2024 �;4m a // KAREN GOH Mayor of the City of Bakersfield APPROVED AS TO FORM: VIRGINIA GENNARO CITY ATTORNEY By4�L 4 - VIRIDIAN GALLARDO-KIN Deputy City Attorney II Attachments: Exhibit "A" Exhibit "B" Exhibit "C" C:\Users\eparra\AppData\Local\Microsoft\Windows\INetCache\Content.Outlook\ZSI671BH\Resolution Final Hearing.doc r m Page 3 of 3 UORIG!NAL'-" Exhibit "A" Flowage and Drainage Easement Vacation The Village at River Oaks Legal Description Being a portion of Parcel 3 of Parcel Map Waiver No. 23-0010 per Certificate of Compliance recorded 08/25/2023 as Document No. 223101814 of Official Records, also being a portion of that certain Flowage and Drainage Easement per Document No. 220012355 of Official Records recorded 01/29/2020, also being a portion of the East half of Section 1, Township 30 South, Range 26 East, Mount Diablo Base and Meridian, in the City of Bakersfield, County of Kern, State of California, described as follows: A 20.00 foot wide easement located 10.00 feet on each side of the following described centerline; Beginning at a point on the most Southerly centerline of said Flowage and Drainage Easement per Document No. 220012355 of Official Records lying along said centerline South 73°58'55" East a distance of 12.90 feet from the most Southwesterly angle point of said centerline, said point being on the centerline of said easement to be vacated; thence along said centerline South 73' 58' 55" East, a distance of 163.35 feet to the terminus of the centerline of said easement to be vacated. Extend or shorten the sidelines of said 20.00 foot wide easement to be vacated to terminate in a line at right angles to the most easterly terminus of said centerline of said easement to be vacated; Extend or shorten the sidelines of said 20.00 foot wide easement to be vacated to terminate in a line which bears North 16*00'49" East and South 16'00'49" West from the most westerly terminus of said centerline of said easement to be vacated. Containing 3,267± Square Feet. /��o�NeRt c'0�"c�. c3 -k = N�. 30 323 A �: U Facp.03-31.?4 , I` J'r4r CIVIL- FOF CA" Page 3 of 6 OS O6 - Z¢ ►� m 90RIGINAL'�' VACATE FLOW -DRAIN EASEMENT EXHIBIT 'B' BEING A PORTION OF PARCEL 3 OF P.M.WAIVER N0. 23-0010 PER CER77FICATE OF COMPLIANCE RECORDED 081251202J AS DOCUMENT NO.. 22JI01814 OF OR., ALSO BEING A DIKS10N OF A POR77ON OF THE NORTHEAST QUARTER OF SECTION 1, TOWSHIP 3O SOUTH, RANGE 26 EAST, MOUNT DIABLO BASE AND MERIDIAN, CITY OF BAKERSF/ELD, COUNTY OF KERN, STATE OF CALIFORNIA. APN 522-300-21 aAW Of aEAFJM ROSEDALE I�j�� THE Eb9SlS OF BEARINGS FOR THIS PLAT /S TAKEN fROM 1r— BETWEEN EXISTING MONUMENTS FOR THE CEMERUNE OF RNER o i2g 1 58 RUN BOULEVARD PER TR4CT NO. 5951 UNIT 1 MAP BK46, PC. 30 '' 29 27 12-14, KERN COUNTY, AS SHOWN ON PARCEL MAP NO. 10764 ROAD i AS FILED /N THE Of77CE OF THE KERN COUNTY RECORDER IN — F- -- "K 51 OF PARCEL MAPS AT PAGE 159-160, HAVING A 32 BEARING OF S 89'3620" W. 31 33 W i 34 ZCWING.- C-21PCD 6EN PLAN' GENERAL COMMEROAL APN.522-300-07,, -12 WATER. CALIFORNIA WATER SERVICE COMPANY 5 4 STOCKL CANAL ZHER• arY OF BAKEFSRRD N ELECT.• PG&E 7 8 PR JE GAS- SO.. CAL CAS TFL£PHaNE: AT&T SITE DRAINAGE. CITY OF BAKERS mD HWY. I 20 - =1I 125 I,i30 29 28 z!26 35 36 31 �32 33 I' I HWY. / 1i 6 lI 5 1 4 Qi 12 ' 7 11 z I WILTE Q NOTE ALL IMPROVEMENTS ARE EXISTING 18 17 16 15 14 13 W 18 1 7HE PROPERTY IS VACANT T 3 0 S R 2 6 E 19 20 21 22 23 24 19 0 PROPERTY OWNER PANAMA LANE E GARLAN, LLC A NEVAOA LIM17ED UABIUTY CLWPANY 30 29 28 27 26 25]Fm 0 3 MEADOIWAW LANE LAS VEGAS, NEVADA 89135 UTC HEN CER17RCATE OF COMPLIANCE DOCUMENT NO 22JI01814 RECORDED 081251202J GRANT DEED. DOCUMENT No 22JI1650o RECORDEO 09/26/2023 CIVIL ENGINEER - SURVEYOR SWANSON ENRAEFR/NG; INC 2000 OAK Sr, SU17E 150 BAK£RERLLA CA 93301 PHONE.• (661) 831-4919 CONTACT CHRIS COWWAY 14CIN77Y MAP NO SCALE P29 28 ROAD 4gOFESS10,�,� o4�R L • • "yC�l, �0 c} � v No. 30323 * EXP.03-31-26 \ OF CALF` / Q��)R1��Ury t m < dS- GG - 3 ►vas �'�_C_HRISTOP ER-L: CON Y `T?: Cf 323 DA 1F EXPIRES 03-31-26 THIS PLAT IS PROVIDED FOR ILLUSTRATIVE PURPOSES ONLY SHEET 4 OF 6 S WAN S O N VACATE FLOW -DRAIN ESMNT JOB NO.: 180-27 Sim # ENGINEERING, INC. DATE: 05.06.24 PARCEL 3 P.M.W. NO.23-WO BY: GRD VAC , o "' , m e okersfie/d, CA 93301 C' DWG NAME: P- 667 8J7-4919, F--(661) 87J-4777 0� CITY OF BAKERSFELD 1 R/) ) 7 OA.I IAI 07 nnf n n i. Y Q Z C7 / 3Q BEING A POR77ON OF PARCEL 3 OF P.M. WA/VER NO. N N�¢ ✓O o N4 E .� 23--0010 PER CER77FICA TE OF COMPLIANCE RECORDED 9¢?"� 10ys¢2"�ys� U o � 081251202J AS DOCUMENT NO. 223101814 OF O.R., ALSO BEING A DIVISION OF A POR77ON OF THE N ti NORTHEAST OUAR7ER OF SEC77ON 1, /� `' TOWNSHIP 30 SOUTH, RANGE 26 EAST, MOUNT DIABL O Z o N N s82y" �' , BASE AND MERIDIAN, CITY OF BAKERSFIELD, Gj ,gyp- ' / COUNTY OF KERN, STA TE OF CALIFORNIA. I l LOT 2 0 � N /o. 40• APN 522-300-21 p, z �,o 15 7.5 o Ate' LLA 20-0 1� � 5 30 / 1 �� 035 o A Q � Z (N.A.P.) APN 522-300-15 LEGEND.- 1 / I 2 os8ss"E O ( ) RECORD✓�6�9;50"� O I , F PER PM NO.. 10764 IsEASE,y p8'gyp PM BK 51 PG 159-160 / eE vq OQ 2» BRASS CAP IN 10.00' ,�, 6�Js. �� CONC. MON. / / �2>,pp19 i l Z // 4Ol q o, 3 � Q c, OH b0¢9 E' PgpT 100 30' 30' FEiygSE'llENl ?000' 5855� // / o co S 'Sg 1✓ "0'1226��N! 1,�682 / Y �n w —, E R3 20. F ✓¢� i / R2 00 8¢ N61'00,4,9E Z- U �� —� --� -- 61.72' -- L3 Y X C3 C255.66' N89' E a 285.73' (285.87' ) C4 N 8996200 E 144.5T > S 893758" W (R) N 893620" E 335.73' (335.87) PROPERTY LINE -- - -- -- SWERRUNBOULEVARD -- -- -- -- -- -- -- - u A=005935" N 893620" E 568.51' R=750.00' O 2 Z L=1300' O ``' O ° T=6.50'di — - - - - TRACT NO 5934 UW 1 M. SK. 45 PGS 55-57 NOTE 1: F.D. EASEMENT PER E chw V SEE CURVE, LINE AND RADIAL TABLES SHEET VAC 3 DOCUMENT NO. 22JI02881 SEE EASEMENT TABLE SHEET VAC 3 OF O.R. RECORDED 08/29/2023 EAST' VACATION THIS MAP /S PROVIDED FOR ILL LISTRA 77VE PURPOSES ONL Y VACAM ROW -DRAW EAsELENr MAEF BEING A POR776N OF PARCEL 3 OF P.M WAIVER NO 23--0010 PER CER77RCATE OF COMPLIANCE RECORDED 0812512023 AS DOCUMENT NO. 223101814 OF O.R., ALSO BEING A D109ON OF A PORTION OF THE NORTHEAST QUARTER OF SECTION 1, TOWNSHIP 30 SOUTH, RANGE 26 EAST, MOUNT DIABLO BASE AND MERIDIAN, CITY OF BAKERSRELD, COUNTY OF KERN, STATE OF CALIFORNIA. APN 522-300-21 ; S VA CA TE 3 Z A� `TSBS �F EASEMENT S N , 9 DETAIL 4 I s j N oNOB p�,g7N Co Q4r r 58S5"F F vF1Cq GU p 10 16 b0¢9h Fq� 30 I see N' FNT 2.00, OI , ; R3 EASEMENT TABLE - RADIALS TABLE STREET DEDICATION IN FAVOR OF THE CITY OF BAKERSx7ELD E PER TRACT NO.. 5951 UNIT ONE, MAP BOOK 46 PAGES 12-14. O LINE BEARING ROAD RIGHT -OF WAY IN FA VCR OF THE CITY OF BAKERSfTELD RI S 735879' E O PER TRACT NO. 5934 UNIT O/VE MAP BOCK 45 PG 55-57 R2 N 892227' W AN EASEMENT DEDICATED PER TRACT NO 5951 UNIT ONE, PER O MAP BOOK 46, PAGES 12, 13 AND 14, FOR SREET AND R3 N 874432' W INCIDENTAL PURPOSES IN FA VOW OF THE CITY OF BAKERSFIELD. LINE TABLE LINE TABLE (RECORD) / EASEMENTS GRANTED PER DOCUMENT NO.. 219163i90 OF O.R. RECORDED 1210412019 FOR ACCESS, DRAINAGE; SANITARY LINE BEARING LENGTH LINE BEARING LENGTH SEVER, UNDER ROUND U71UTY EASEMENTS, PARKING EASEMENT AREAS AND TEMPORARY COASIRUC77GN1 EASEMENT AREAS L1 N100491E 10.00' BLANKET IN MANNER AND CANNOT BE LOCATED fROM RECORD. ADD1776WAL RIGHT OF WAY DEDICA110N TO THE CITY OF L2 84430'08"W 27.80' L2 N443008'W 27.84' Y BAKERSRELD PER DOCUMENT NO.. 220007696 OF O.R. RECORDED O 0112112020 L3 N89 3620It 50 00' L3 N693620 E 50 00' O PDDES TRIAN WALKWAY EASEMENTS TO THE CITY OF BAKERSf7ELD Y L4 S00215D'E 42.00' L4 S�7150 E 4200' PER DOCUMENT NO.. 220011541 OF O.R. RECORDED 0112812020 L5 S16VI'05'W 20.00' O 20' NVE ROWAG£ AND DRAINAGE £ASEWDNT TO THE CITY OF BAKER.SFIELD PER DOCUMENT NO. 220012355 OF O.R. RECORDED L6 N15VO'49'E 90.86' L6 N1617049 E 90.87' 011,0912020 CURVE TABLE CURVE TABLE (RECORD) GRANT DEED. - CUR W LENGTH RADIUS DELTA TANGENT CURVE t LENGTH RADIUS DELTA TANGENT DOCUMENT NO. 223116500 RECORDED 091261202J C2 19.61' 49.00' 225607' 9.94' C2 19.69' 49.00' 23n120' 9.98' NOTE I. EXIST. F.D. EASEMENT PER DOCUMENT NO. 22JI02881 C3 51.24' 64.00' 4552'14' 27.08' C3 50.95' 64.00' 453649' 26.91' RECORDED 061291202J OF OR. C4 19.61' 49.00' 2256''Or 9.94' 04 19.69' 49.00' =120' 9.98' USE RESTRIC77M PER DOCUMENT NO 218156304 OF O.R. RECORDED 111.3012018 C5 214.58' 750.00' 167333" 108.0T RESTRICTS CERTAIN USES PER SAID DOCUMENT. CANNOT BE LOCATED FROM RECORD. C7 173.01' 720.00' 1346'03' 86.92' 07 172,94' 720.010' 13'45'44' 86.69' THIS MAP IS PRO WED FOR ILLUSTRATIVE PURPOSES CWLY C8 201.58 750.00' 152J,58' 10.40C8 201.52' 750.DO' 157342' 101.37' SHEET 6 OF. 6'' SWANSON VACATE FLOW -DRAIN ESMNT 027 sir 18`# Jos No.:: 1824 DATE: ENGINEERING, INC. PARCEL 3 P.M.W. NO. 23-OM BY: GRO (� VAC ak ree,31 i e 1 okersfield, CA 93301 Crff OF BAKERSAELD DWG NAME: • ^v P- 661 8,�1-4919,- F 661 873-4»7 0. 18027 PMW 23- 0010. D W Exhibit C N Wes' S ?-.E SWANSON s ENGINEERING, INC. May 17, 2024 City of Bakersfield Public Works Department 1501 Truxtun Ave. Bakersfield, CA 93301 Attn: Mr. Bob Wilson Re: The Village at River Oaks Storm Drain Reroute Dear Mr. Wilson I am writing to inform you that the storm drain reroute at the Village at River Oaks has been completed. The shopping center is bounded by Stockdale Highway, Buena Vista Road, River Oaks Drive, and River Park Way. The original storm drain was running underneath the future Planet Fitness building pad at the southwest corner of the shopping center. The storm drain was rerouted around the building, and has been tied back in to the point of connection on River Park Way. The new section of storm drain was video'd, and a link to the video file was sent to Adrian Castro. I watched the video and confirmed the storm drain line is free of construction debris. The original storm drain running through the Planet Fitness building pad was excavated and removed. The trench was backfilled and compacted, and the building pad has been completed. The new storm drain easement has been recorded as Document No. 223102881, recorded 8/29/2023 (copy attached). We request that you now approve the vacation of the original easement through the building pad. Sincerely, Bob Swanson RCE 43032 2000 OAK S"IRI'T I' SUITE, 150 - QAURSFIELU, CA 93301 - I' (661) 831-4919 C� ', 'If ,n r• GP!ON; "%L