Loading...
HomeMy WebLinkAboutROI NO 1711RESOLUTION OF INTENTION NO. 1711 A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER THE VACATION OF PORTIONS OF THE PUBLIC UTILITY EASEMENTS AS CREATED WITH TRACT MAP 6444, PHASE 2, LOTS 11, 20, 104, 107, 151, 197, 204, 205, AND 212. (WARD 3) WHEREAS, the City has received a request from K. Hovnanian Companies to vacate portions of the public utility easements as created with Tract Map 6444, Phase 2, lots 11, 20, 104, 107, 151, 197, 204, 205, and 212, (Ward 3); 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 June 14, 2012, 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 portions of the public utility easements as created with Tract Map 6444, Phase 2, lots 11, 20, 104, 107, 151, 197, 204, 205, and 212, (Ward 3), 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, July 18, 2012, 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. June 14, 2012, 7:54 AM SASTREETVACATIONS \76444 PUE VACATION \ROI - CONSENT CALENDAR C r'NAL 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. --------- - - - - -- 000--------- - - - - -- June 14, 2012, 7;54 AM SASTREETVACATIONS \T6444 PUE VACATION \ROI - CONSENT CALENDAR =2- 5 (i l N,ri 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 JUN 2 7 2012 by the following vote: P-11 t-1 A E COUNCILMEMBER: SALA BENHAM, AM, WEIR, COU6, HANSON, SULLIVAN, JOHNSON ES: COUNCILMEMBER: A MY\Q ABSTAIN; COUNCILMEMBER: h ABSENT: COUNCILMEMBER: () ry"Q -- jl� , �-el ROBERTA GAFFORD, CMC CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield D JUN 2 7 HARVEY L. HALL Mayor of the City of Bakersfield APPROVED as to form VIRGINIA GENNARO City rney By: ANDREW HEGLUND Deputy City Attorney Attachments: Exhibit "A" Exhibit "B" June 14, 2012, 7:54 AM SASTREETVACATIONS\T6444 PUE VACATION \ROI - CONSENT CALENDAR 5 CALIFORNIA WATER SERVICE COMPANY 3725 SOUTH H STREET • BAKERSFIELD, CA 93304.6538 (661( 837.7200 • FAX (661( 396.241 1 May 1, 2012 BAKERSFIELD DISTRICT Michelle Mendenhall City of Bakersfield Public Works Department 1600 Truxtun Avenue Bakersfield, CA 93301 Re: Vacation of the City of Bakersfield Public Utility easements located on Tract Map 6444; lots 11, 20,104, 107, 151, 197, 204, 205, 212. Dear Ms. Mendenhall, This letter is to inform you that California Water Service Company requires easement access to the above locations. We have mains in the easement that provide service to addresses at the above locations. Thank you for you assistance in this matter. Should you have any further questions or require additional information please do not hesitate to contact me. Very truly yours, la,j5? vg/'-v� Lisa Marro Customer Service Manager LM/dab DISTRICT OFFICES, ANTELOPE VALLEY • BAKERSFIELD • SAYSHORE • BEAR GULCH . CHICO • DIXON • EAST LOS ANGELES • KERN RIVER VALLEY • KING CITY LIVERMORE • LOS ALTOS • MARYSVILLE • OROVILLE • RANCHO DOMINGUEZ • REDWOOD VALLEY . SALINAS • SELMA . STOCKTON . VISALIA • WESTLAKE • WILLOWS 4fAh�. CALIFORNIA WATER SERVICE COMPANY BAKERSFIELD DISTRICT 3725 SOUTH H STREET • BAKERSFIELD, CA 93304 -6538 (661 ( 837 -7200 • FAX (661 ( 396 -241 1 June 7, 2012 Michelle Mendenhall City of Bakersfield Public Works Department 1600 Truxtun Avenue Bakersfield, CA 93301 Re: Vacation of the City of Bakersfield Public Utility easements located on Tract Map 6444; lots 11, 20, 104, 107, 151, 197, 204, 205, 212. Dear Ms. Mendenhall, After further review of the attached maps, California Water Service Company is able to vacate the easements to the above locations. Thank you for you assistance in this matter. Should you have any further questions or require additional information please do not hesitate to contact me. Very truly yours, Y1,Y4 qra -� Lisa Mann Customer Service Manager LM/dab rQAh> _n DISTRICT OFFICRSI ANTELOPE VALLEY . BAKERSHFLD • BAYSHORE • BEAR GULCH • CHICO • DIXON • EAST LOS ANGELES • KERN RIVER VALLEY • KING CITY LIVERMORE • LOS ALTOS • MARYSVILLE • OROVILLE • RANCHO DOMINGUEZ • REDWOOD VALLEY • SALINAS • SELMA • STOCKTON • VISALIA • WESTLAKE • WIIIOWS EXHIBIT "A" LEGAL DESCRIPTION OF PUBLIC UTILITY EASEMENT QUITCLAIM Being those portions of Lots 11, 20,104, 107, 151, 197, 204, 205 and 212 of Tract No. 6444 Phase 2 in the City of Bakersfield, County of Kern, State of California, as shown on a map filed in Book 57, Pages 12 through 16, inclusive, of Maps in the office of the County Recorder of said County, described as follows: The southerly 1.0.00 feet of said Lot 212, lying westerly of the radial line shown on said map as "NO2 °57'19' W RAD" along the southerly line of said lot. Containing an area of 1,041 square feet, more or less. Parcel B• The southerly 10.00 feet of said Lots 204 and 205. Except therefrom the easterly 20.00 feet of said Lot 204 and the westerly 20.00 feet of said Lot 205. Containing an area of 2,005 square feet, more or less. Parcel C• The southerly 10.00 feet of said Lot 197. Except therefrom the westerly 20.00 feet of said lot. Also except therefrom the southerly 4.00 feet of the easterly 4.00 feet of said Iot. Containing an area of 1,043 square feet, more or less. Revised. April 12, 2012 March 27, 2012 WO No. 1583 -6444 Page 1 of 3 H &A Legal No. 7833 By: K Vo- Rev: lkg Checked By: R. Williams Parcel The southerly 10.00 feet of said Lot 151. Except therefrom the easterly 20.00 feet of said lot. Containing an area of 800 square feet, more or less. Parcel E: The northerly 10.00 feet of said Lot 107. Except therefrom the easterly 20.00 feet of said lot. Containing an area of 814 square feet, more or less. Parcel F-. The northerly 5.00 feet of the southerly 10.00 feet of the westerly 71.18 feet of said Lot 104. Containing an area of 712 square feet, more or less. The northwesterly 10.00 feet of said Lot 11. Except therefrom the southwesterly 20.00 feet of said lot. Containing an area of 1,082 square feet, more or less. Parcel The northwesterly 10.00 feet of said Lot 11. Except therefrom the northeasterly 20.00 feet of said lot. Containing an area of 1,050 square feet, more or less. Revised April 12, 2012 March 27, 2012 WO No. 1583 -6444 Page 2 of 3 H&A Legal No. 7833 By: K Vo- Rev: lkg Checked By: R. Williams t AH as shown on Exhibit "B" attached hereto and by this reference made a part hereof. Rory S. ' liams, L.S. tjo. 6654 Date: j Rory S. Williams No. 6654 \059�19 \OF CpL1F�� Revised. April 12, 2012 March 27, 2012 WO No. 1583 -6444 Page 3 of 3 H&A Legal No. 7833 By: K Vo- Rev: lkg Checked By: R. Williams AKt EXHIBIT "B" Sketch to Accompany Legal Demiption SEE DETAIL HEREON A A -r IT b., 10. EXISTING P.U.E.— PARCEL C DOVER PLACE EXISTING P.U.E. N EXISTING P.U.E. LLJ 10, PARCEL B- icr — c> LISBON PLACE Exisw P.U.E. N. EXISTING P.U.E. I- -, a� I 20 —i LLJ 0 cc 0- PARCEL U- DETAIL N.T.S. RAD TABLE LINE LI - 8EAD RAD C30 9 a� I 20 —i LLJ 0 cc 0- PARCEL U- DETAIL N.T.S. RAD TABLE LINE I BEARING 8EAD HUNSAKER & ASSOCIATES PUBLIC UTILITY EASEMENT QUITCLAIM I R V I N E , I N C . PLANNING ■ ENGINEERING ■ SURVEYING CITY OF BAKERSFIELD. COUNTY OF KERN, STATE OF CALIFORNIA rm k*^ CA 92618 • PR (949) 587.1010 • FV (949) S&W59 CICd 0. DATE: 3/27/127] By, R. WLLUAMS I SCALE: 1"= 8 W.O. 1583-64" 1:\four season bokersfieId\LD\7833\SHT01.dwg I H&A LEGAL No. 7833 1 SHEET I OF 3tjl ` ` S -T - EXHIBIT "B" Sketch to Accompany Legal Description. 2V EASPNG P.U.E. PARCEL D BESANCON WAY io P1 A 9,/19 -I I- LJ.J U 0, O cn O -- EXISPNG P.U.E. PARCEL F c _ FRANCOIS LANE ®HUN SAKE R & AS S O C lAT E S PUBLIC UTILITY EASEMENT QUITCLAIM 1 R V I N E I N C . PLANNING • ENGINEERING • SURVEYING CITY OF BAKERSFIELD. COUNTY OF KERN, STATE OF CALIFORNIA Thw Huow • k ir, CA Me • PR (940 501 MO • FX (949) 58N0759 0 4 12 12 e"y� K. VO u��° R. MLLLIAMS SCALE t "= 40' W.O. 1583 -6444 3/27/12 Ikg °"E: I: four season bakersfie1d \LD \7833 \SHT02.dw H &A LEGAL No. 7833 f SHEET 2 OF 3 �n C� 4 Z Ln EXHIBIT "B" Sketch to Accompany Legal Description SANDWELL PLACE PARCEL G 10! rDUBOIS PLACE 7 . T -1v ,PARCEL H HUNSAKER & ASSOCIATES PUBLIC UTILITY EASEMENT QUITCLAIM I R V I N E , I N C . nANNING ■ ENGINEERING • SURVEYING CITY OF BAKERSFIEM COUNTY OF KERN, STATE OF CALIFORNIA k*%6 CA 92615 • Mt 19691 5831010 • FX (4191583-0459 Cwd R SCALE' 1.= 80, W.O. 1583-6444 W "" 0,11E. 3/27/12 4/12/12=9*7 K. YO WLLLIAMS 7833 SHEET H&A LEGAL No. 783 IFILF-' 1;\four season Bakersfield \LL)\7833\SHT03.dwg 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 3rd day of July, 2012 she posted on the Bulletin Board at City Hall, a full, true and correct copy of the following: Resolution of Intention No. 1711 passed by the Bakersfield City Council at a meeting held on the 26th_day of June, 2012 and entitled: A RESOLUTION OF THE COUNCIL DECLARING ITS INTENTION TO ORDER THE VACATION OF PORTIONS OF THE PUBLIC UTILITY EASEMENTS AS CREATED WITH TRACT MAP 6444, PHASE 2, LOTS 11,20, 104, 107, 151, 197, 204, 205 AND 212. (WARD 3) ROBERTA GAFFORD City Clerk and Ex Officio of the Council of the City of Bakersfield By: A-L DEPVtY City Clerk SADOCUMENIIFORMSWOP. R01.wpd