HomeMy WebLinkAboutRES NO 104-11Recording 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
James W. Fitch Assessor- Recorder SABRINA
Kern County Official Records 11104/2011
Recorded at the request of 8:53 AM
Public
Da 0211146131
1 ''I11IIIIII6I11I111II11111IIIIIII
Stat Types: 1
Pages: 5
Fees
0.00
Taxes
0.00
Others
0.00
PAID
$0.00
RESOLUTION NO. 104-11
RESOLUTION OF THE COUNCIL ORDERING THE VACATION OF AN
ACCESS EASEMENT LOCATED AT 2620 K STREET, BETWEEN 26TH
STREET AND 27TH STREET (WARD 2).
AK%
rn
CD
ORIGINAL
RESOLUTION NO. 104-11.
RESOLUTION OF THE COUNCIL ORDERING THE VACATION OF
AN ACCESS EASEMENT LOCATED AT 2620 K STREET,
BETWEEN 26TH STREET AND 27TH STREET (WARD 2)
WHEREAS, on WEDNESDAY, September 28, 2011, 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, passed and adopted Resolution of Intention
No. 1696 declaring its intention to order the vacation of an access easement located
at 2620 K Street, between 26th Street and 27th Street, as requested by San Joaquin
Hospital; 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 October 19, 2011,
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, Planning Department approved the vacation on August 17, 2011, 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 an 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.
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.
000
~gAKF9
~T
October 3, 2011, 8:25 AM
S:\Street Vacations\27th Street - SJCH\ROI Final - Resolution.doc _(5 ;
ORIGINAL
HEREBY CERTIFY that the foregoing Resolution was
Council of the City of Bakersfield at a regular
OCT 19 2011 by the following vote:
AYES'
ES:
ABSENT:
A!
passed and adopted, by the
meeting thereof held on
COUNCILMEMBER: SALAS,• ; WEIR, COUCH, HANSON, SULLIVAN, JOHNSON
COUNCILMEMBER: nc)Cy
COUNCILMEMBER: (10r\q-
COUNCILMEMBER: can am
4~mk'zaa
ROBERTA GAFFORD, M
CITY CLERK and Ex Offic o Clerk of the
Council of the City of Bakersfield
OCT 19
APPROVED,& . /
HARVEY L. HALL
Mayor of the City of Bakersfie
APPROVED as to form
VIRGINIA GENNARO
City Attorney
9nSHUA RUDNICK
Deputy City Attorney
Attachments: Exhibit "A"
Exhibit "B"
October 3, 2011, 8:25 AM
S:\Street Vacations\27th Street - SJCH\ROI Final - Resolution.doc
4~AKF9
m
v
ORIGINAL
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.
8•I•lt
JEFFREY L. MAFTT DATE
L.S. 5798
EXPIRES 6-30-12
NTOSH
CI
&Assoaom
661-834-4815.661-834-0972
2001 Wheelan Court • Bakersfield, CA 93309
P:\PROJECTS\11017.01\LEGALS\11017EM01.D0C JLM 8/1/2011
LAND Su'QL
FFA~YL Von ~o
k EXP(Q_ • ~2,.
kcik LS 5798 2A
o`0~KF901
> T
~ m
r-'
v v
ORIGINAL
EXHIBIT B
q WH S'T
PA
MT
10
L---
1
12
---~Lo
1 1
9
1
3
I
1
14
im1
7
1
15
16
6
I
17
1 h
19
I
20
IJI
--1 F
1
I
(EAVM ST '
-
(VACATM)
c~
11
o
~w
10
1
12
00
o 101 "t
-Y l 1> y
9
i
1~----
13
L--U- -
g
14
w
7
16
6 ~D5
AC
C~68~
- I
-
17
18
J
"
-
- -
"
'
I
19
Q
I i
2
I
SCALE: 1
=80
20
40 0 so
80 20
SCALE: 1" 80'
MC INTM
SAN JOAQUIN
COMMUNITY HOSPITAL DA : NO. 08-01-11 -017
DATE:
w
m Nam am
LEGAL DE- R~s FILE NO. 11 1701EM01
BE WIM4 CHESTER AVEMM AID T STREET AREA.
gAKF
0 9s.
ORIGINAL.