Loading...
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.