Loading...
HomeMy WebLinkAboutROI NO 1696RESOLUTION OF INTENTION NO. 1696 A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER THE VACATION OF AN ACCESS EASEMENT LOCATED AT 2620 K STREET BETWEEN 26TH STREET AND 27 STREET. (WARD 2) WHEREAS, the City has received a request by San Joaquin Community Hospital in preparation for a redevelopment project on the adjacent properties to vacate an access easement located at 2620 K Street, between 26th Street and 27th 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 August 17, 2011. 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 the access easement located at 2620 K Street, between 26th Street and 27th 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. A new access easement is to be recorded prior to the final hearing. 5. 5:15 PM, or as soon thereafter as the matter may be heard, on Wednesday, October 19, 2011, 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. 6. 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. September 15, 2011 9:19 AM S:\STREETVACATIONS\SJCH ACCESS EASEMENT/R01 ~0AKF9 m r U O ORIGINAL 7. 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. 000 September 15, 2011 9:19 AM S:\STREETVACATIONS\SJCH ACCESS EASEMENT/R01 ~gAK49 -2- `P11 U ~ ORIGINAL 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 2 8 2011 by the following vote: AY COUNCILMEMBER: SALAS, BENHAM, WEIR, COUCH, HANSON, SULLIVAN, JOHNSON NOES: COUNCILMEMBER: rcyy ABSTAIN: COUNCILMEMBER: r1on ABSENT: COUNCILMEMBER: Arxs& v 14t" ROBERTA GAFFORD, CANd CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield APPROVED as to form VIRGINIA GENNARO City Attorney SHUA RUDNICK Deputy City Attorney Attachments: Exhibit "A" Exhibit "B" ~0AKF9 September 15, 2011 9:19 AM _ 3 _ O all, S:\STREETVACATIONS\SJCH ACCESS EASEMENT/ROI U O ORIGINAL Mayor of the City of Bakersfield EXHIBIT "A" ACCESS EASEMENT VACATION LEGAL DESCRIPTION BEING ALL OF LOT 5 OF BLOCK 487 OF THE MAP ENTITLED "MAP OF THE CITY OF BAKERSFIELD" RECORDED NOVEMBER 25, 1898 IN BOOK 1 OF MAPS, PAGES 13 AND 14, IN THE OFFICE OF THE KERN COUNTY RECORDER. ALSO BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 19, TOWNSHIP 29 SOUTH, RANGE 28 EAST, M.D.M., CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA. THIS REAL PROPERTY DESCRIPTION WAS PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WITH THE PROFESSIONAL LAND SURVEYOR'S ACT. Cy-hll' 61-11 JEFFREY L. MA DATE L.S. 5798 EXPIRES 6-30-12 MclivrosH &AssoaATES 661-834-4815 -661-834-0972 2001 Wheelan Court - Bakersfield, CA 93309 LAND FMRR r_ L Wxh' EXP(040 i'„ \ LS 5788 P:\PROJECTS\11017.01\LEGALS\11017EM01.DOC AM 811!2011 ~gP,KF~ o J.~ c~ O ORICN! A' 1-. EXHIBIT B q 2M SI RM I 1-0 I 12 I I 9 1 8 13 0 14 ICDI 7 I 15 16 5 q 17 I 1 1~ I 18 3 I---- 19 __---I J<--_ 2 I IJI I 20--~--~ (EAvm sim=r (VACATE?) 10 11 l- - - - - 7 N. ~ - 00 1QUI 00 I 12 9 1 1 L) - ~ 7 14 w 15 6 ~ 16 I OLD5ACC888 I 17 r 18 J - - CALE 1"=80' Q 1 19 I I 2 1 : r--- ----I 40 0 80 r 2M 81FAMT 80 20 SCALE: 1" = 80' I~i SAN JOAQUIN COMMUNITY HOSPITAL DA N08 0101'.01 FILE NO. 1101701EMOI LEG& CHEMM AVEf~IJ~ E AND OK' STFEEr D0E~: BY. JM 2a m BET MEN v f- U ,NKF9 s~ m r O ORIGINAL 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 30th day of September, 2011 she posted on the Bulletin Board at City Hall, a full, true and correct copy of the following: Resolution of Intention No. 1696, passed by the Bakersfield City Council at a meeting held on the 28th day of September, 2011 and entitled: A RESOLUTION DECLARING INTENTION TO ORDER THE VACATION OF AN ACCESS EASEMENT LOCATED AT 2620 K STREET BETWEEN 26TH STREET AND 27TH STREET. (WARD 2) ROBERTA GAFFORD City Clerk and Ex Officio of the Council of the City of Bakersfield By: uazJ- Dity C erk S ADOCUMENT\FORMSVWOP. R01.wpd o``gAKF9~ m r U c~ ORIGINAL.