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