HomeMy WebLinkAboutROI NO 1659
RESOLUTION OF INTENTION NO. 1659
RESOLUTION OF THE COUNCIL ORDERING THE VACATION
OF THAT PORTION OF A 10' WIDE PUBLIC UTILITIES EASEMENT
RECORDED IN BOOK 3375, PAGES 657-659, THAT LIES WITHIN
PARCEL A OF PARCEL MERGER 07-0797, CONTAINING 930
SQUARE FEET, LOCATED AT 2935 OSWELL STREET
WHEREAS, the City has received a request for the vacation of that portion of a
10' wide Public Utilities Easement recorded in Book 3375, Pages 657-659, that lies within
Parcel A of Parcel Merger 07-0797, containing 930 square feet, located at 2935
Oswell Street; 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 by the Planning Director on
February 24, 2010.
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 intends to order the vacation of that portion of a 10' wide Public
Utilities Easement recorded in Book 3375, Pages 657-659, that lies within Parcel A of
Parcel Merger 07-0797, containing 930 square feet, located at 2935 Oswell Street, all
in the City of Bakersfield, County of Kern, State of California, more particularly described
in Exhibit "A" and shown in Exhibit "B" attached hereto and made part hereof.
4. 5;15 PM, or as soon thereafter as the matter may be heard, on Wednesday, April
7, 2010, 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 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.
February 24, 2009 3:23:54 PM
S:\Street vacations\Oswell St 2935\ R01 1659.doc E
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.
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
MAR 1 0 2010 by the following vote:
COUNCILMEMBER COUCH, CARSON, BENHAM, WEIR, HANSON, SULLIVAN, SCRIVNER
NOES: COUNCILMEMBER _ n Gnu
ABSTAIN: COUNCILMEMBER r16Y~
ABSENT: COUNCILMEMBER ~10Y\9~
U" VIL'"
ROBERTA GAFFORD, CI
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield
APPROVED MAR 1 0 2010
,04
HARVEY L. HAL
Mayor of the City of Bakersfield
APPROVED as to form
VIRGINIA GENNARO
City Attorney
B JJHUA RUDNICK
ty City Attorney
Attachments: Exhibit "A"
Exhibit "B"
February 24, 2009 3:37:05 PM _ 2 ?
S:\Street Vacations\Oswell St 2935\ R01 1659.doc
EXHIBIT `A'
ABANDONMENT OF A PORTION OF A 10 FOOT WIDE PUBLIC UTILITIES
EASEMENT
BEING A PORTION OF PARCEL `A' OF PARCEL MERGER 07-0797 RECORDED IN DOCUMENT
NUMBER 208182006 AT THE KERN COUNTY RECORDER'S OFFICE IN THE INCORPORATED
CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA. ALSO BEING IN THE
SOUTHEAST QUARTER OF SECTION 15, TOWNSHIP 29 SOUTH, RANGE 28 EAST, MOUNT
DIABLO MERIDIAN. MORE PARTICULARLY DESCRIBED AS FOLLOWS:
THAT PORTION OF A 10 FOOT WIDE PUBLIC UTILITIES EASEMENT RECORDED IN BOOK
3375, PAGE 657 THROUGH 659 INCLUSIVE AT THE KERN COUNTY RECORDER'S OFFICE
THAT LIES WITHIN SAID PARCEL A.
CONTAINNING ± 930 SQUARE FEET
ry
m
o f- O c1l, Ln w rr >
N e ww z ~Z
O
00 ao O Z N N W LAJ V)
o 0 5 a 0
Z z U w n.
M 2Q ma WWw a
2 ~ k c'_'
O zix z~ zz u a. 0
I- O LL m oa 0a. ~mw~ Q
z CL O p W O ® OOU _ N
J
U z_ ry ,00'OZ l M„1VZ,10.00N
oCL O ~
zF-Q,1
c_D cn F-
pzzQ z
w w w
p Lj W :
o~mON° ° aL I
C) C/) w w N
ly- cp V)
U)QZ ~Z
I- ~ Q Q Co W J H i~
r- Z b) 1~
H II (DO II- \G 00
~QO 5 EPP~~N # V° ma
ct U a
LAJ
CD
W j
U p0 , N u7 00
cl~ z O ;n
w :2 5p6~ Of Z
w z N28 a
Q w ~ i 3w rn r
Y . z p wgN
W LLB Lr) w r~ w p 3 (A cn o
U-) ~w ~~QZ
O LL- z ~ J xcp w ZO co ;wLLJ
U
aCOO_ ~~aaz cr°Q
Q I~ LLJ 10- CL <
V) z
Wpm W a mZ~C1m Jz _
oQ
W O
UOti nm U
n 082"1
~W
cr- UO °wm+IC)cLi
Li
L.Lj
rn M 'e'er'`, .588
O w
vo
-Y w
\ R
z U LL M N
O LL. V Z) N N' ,gyp
~ O Cr O wZ ago i
O Y z V)
J rn OS~
a. i5
m o M WN
~
Q w~ ~Z
Lr)
00
pw ZUrri
AFFIDAVIT OF POSTING DOCUMENTS
STATE OF CALIFORNIA)
) ss.
County of Kern )
ROBERTA GAFFORD, 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 11th day of March, 2010 she posted on the Bulletin Board at City Hall,
a full, true and correct copy of the following: Resolution of Intention No. 1659, passed
by the Bakersfield City Council at a meeting held on the 10th day of March, 2010 and
entitled:
RESOLUTION OF THE COUNCIL ORDERING THE VACATION OF
THAT PORTION OF A 10' WIDE PUBLIC UTILITIES EASEMENT
RECORDED IN BOOK 3375, PAGES 657-659, THAT LIES WITHIN
PARCEL A OF PARCEL MERGER 07-0797, CONTAININ+/- 930
SQUARE FEET, LOCATED AT 2935 OSWELL STREET
ROBERTA GAFFORD
City Clerk and Ex Officio of the
Council of the City of Bakersfield
By: a'j
DDEP~ftY Cit Clerk
SADOCUMENnFORMSWOP.ROI.wpd
t -