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