Loading...
HomeMy WebLinkAbout23-Development Services CITY OF SAN BERNARDINO - REQUEST FOR COUNCIL ACTION From: JAMES FUNK, Director Date: February 5, 2003 c,'..... , .... Subject: Public Hearing 4:00 p.m. and Resolution Ordering Vacation - proposed vacation ofa 10-foot public utility easement located between 20th Street and 21 5t Street, west , "LofKenwood Avenue. i, to f t Dept: Development Services File No. 15.30-368 Synopsis of Previous Council Action: MCC Date: 02-18-03 09/09/02 - Authorization to proceed was given for the proposed vacation of a 10-foot public utility easement located between 20th Street and 2151 Street, west of Kenwood Avenue and Plan No.1 0514 was approved 01/21/03 - Resolution ofIntention No. 2003-22 was adopted, setting a public hearing. Recommended Motion: I. That the public hearing be closed and the Findings of Fact, as set forth in the staff report from the Director of Development Services, as to why a 10-foot public utility easement located between 20th Street and 21st Street, west of Kenwood Avenue, is no longer necessary for public utility purposes, be adopted. AND /t,~~~,,;y' f TF 2. Adopt Resolution. Contact person: EILEEN GOMEZ Supporting data attached: Staff Report/Maps/Reso Ward: FUNDING REQUIREMENTS: Amount: Source: (Acct. No.) 001-000-4780-0000 $1,000.00 (Vacation Processing Fee) (Acct. Description) Vacation processing fees Finance: Council Notes: '12E8:)-!T 2C.1')3<53 Agenda Item No. ~3 ;;).11 i JD3 CITY OF SAN BERNARDINO - REQUEST FOR COUNCIL ACTION Staff Report SUBJECT: Public Hearing 4:00 p.m. and Resolution Ordering Vacation - proposed vacation of a lO-foot public utility easement located between 20th Street and 21st Street, west of Kenwood Avenue. BACKGROUND: The subject property is located at 399 E. 21 st Street at the southwest corner of 21 st Street and Kenwood Avenue. On behalf of the property owner, Adkan Engineers is in the process of planning for the construction ofa 5,012 square foot building which will be an addition to an existing 5,994 square foot medical facility. Adkan Engineers is requesting that the City vacate an existing public utility easement in order to comply with the proposed plan. The sewer facilities in the easement area will be relocated and new easements will be recorded. Adkan Engineers is corresponding with other utility companies requiring easements in that area to coordinate a design for the relocation of existing facilities. On September 9, 2002, staff was authorized to proceed with the proposed vacation ofa 10-foot public utility easement located between 20th Street and 21st Street, west of Kenwood Avenue and Plan No. 10514 was approved. On January 21, 2003, Resolution oflntention No. 2003-22 was adopted, setting a public hearing for February 18,2003. Notices were posted along the area proposed for vacation and published in the Sun newspaper. Adjacent property owners were also notified of the public hearing by mail. The existing utilities will be granted temporary easements in the attached Resolution Ordering Vacation. All temporary easements will be in effect pending the completion of the relocation process. The City Water Department, Southern California Edison and Verizon California Inc., submitted requests to reserve temporary easements for their existing facilities. When development starts, existing facilities will either be relocated or abandoned, at which time the temporary easements will terminate. There appears to be no further necessity for the area proposed for vacation for street purposes, and we recommend the vacation based on the following facts: 1. The Director of Development Services has determined that the proposed vacation is of no further necessity to the general public, pending relocation and/or abandonment of existing facilities. 2. A finding of consistency with the General Plan was made. 3. There have been no objections by any adjoining property owners. CITY OF SAN BERNARDINO - REQUEST FOR COUNCIL ACTION Staff Report (cont.) 4. All of the City departments and public utility companies were notified of the proposal. Responses were received and no conflicts were noted. Temporary easements across the area to be vacated will be reserved in the Resolution Ordering Vacation for the City Water Department, Southern California Edison and Verizon California Inc. for their existing facilities. FINANCIAL IMPACT: None. Applicant has paid the $1,000 processing fee. RECOMMENDATION: Staff recommends that the public hearing be closed, the Findings of Facts be adopted and that the attached Resolution Ordering Vacation be adopted. LOCA nON OF PROPOSED VACATION No Scale 5th 51. ,; > <( Mill 51. ~ o c o u ~ Orange Show Rd. :i: F ., . VICINITY MAP CITY OF SAN BERNARDINO DEVELOPMENT SERVICES DEPARTMENT REAL PROPERTY SECTION Vacation of a portion of a 10 foot Public Utility Easement located between 20th Street and 21 st Street, west of Kenwood Avenue. ~ indicates un-incorporated areas ~ within City's Sphere of Influence Created by: LO:3zlo F OC]O:3:3V Date: 01'/29/2002 ...... CI) .,.... C'\J .~'l9 I I I 1.1" l:) :t: l:) -i II.... ":t '" II (,)r-.. cQ II ~ =5 II II ~ II ______JL______ r---- I I I 0) I I It: l:) Q., o ~... 5 :2 :,;;:C"......M ~ alE ~ 0 . oJ _ a. 0 u (I) ~ I'll z 13~ijEu ~ lU ell to [L. '0 ;:. 0' c ~ I ~. L ~-~ o3~iii C:::J E g !2 U Q) > \ 513~.8 a.. ~ w 0 \ !-------g-3n::M'if I I I I J ~ g: C/J " "' I , r :?;3/\V-OOOJ.W3>1- I I I I- l1.J L1J g: t. r- C/J I ..,. '" ,O~ ..,. " "" co ~ c-, <0 c-:. c:::i ~ DO I I I I I L__ ,,-'~O- 30IS>I<iVd- "' :S o C'\J "' ..,. <0 " r-.. <0 <0 <0 \, o "7>. 0''-ClOOWOVO<i8_ ~ - '" "" - - '.. - - -t - -~- - - 3nN3/\ It -:- -NltVVt:l31 ItM - "' I II 0 (f) Z c Q) Z W 0 Q)~ :;: a - U ~~ 0 f- aQ)~ a.D (JJ [k:: > U ~ <l> "D :;: <( n:: w o Q) .--........ ........,h Z W (f) o <l> [k:: (f) >- o U <l> o '- ~-~ W l- f- a V1 ~ OJ z n:: c c ~ a Q) (J) Z W W .- E ~ ~ 0.. -rQ)N <( o Ul . 0 0..0'0 QJ f/) 0.. wc:J n:: o 0 c U. 0 >-, Q) 0.. -........~> 0 .....J o c:: <l> <I: W .....J ~Q) C:J';;"'O >- > c::( o V1 0 ~ U 0 I- W W o c::.c :;: - 0 n:: u..o..........c U O:JOQJ >CLN~ "I ~ C)() ~. C)() ! ~ ~ " )-- G'G'- " ~~ r \ C) () " a; Qj 0; tii 0; D 0 0 Ul ~ ::J J .c , - '\ () c 0 :;: ,\1 l.L \.D 0 y , , () ~ "0 c:: Ul '" ~ c "'"', ~ 0 :;::; "" '- ro ~ ---\ III u i:i \"" Q) ro Q) ~ " >. >. > ~' .5 .0 .Q ~ 0 ""....... en '0 " ... ",j ~ '" " ro tii iil w c.. -'. >. ~ " ~ Co .." ~ <I: <l: u (.) u ~ Of"" Ln ~I 0 ~g Of"" ..... e' :n 0 nr=~ 0 ~I ~~ z ~~ z ...... Q) <( Q) .....I .c.: a. CI) 1 RESOLUTION NO. 2 RESOLUTION OF THE CITY OF SAN BERNARDINO ORDERING THE 3 VACATION OF A 10-FOOT PUBLIC UTILITY EASEMENT LOCATED BETWEEN 20Tl! STREET AND 21ST STREET, WEST OF KENWOOD A VENUE. 4 BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE CITY OF 5 SAN BERNARDINO AS FOLLOWS: 6 7 SECTION 1. That the Mayor and Common Council of the City of San Bernardino, having heard the evidence offered in relation to the proposed vacation of that certain 10-foot 8 9 public utility easement located between 20'" Street and 21" Street, west of Kenwood Avenue, 10 described in Resolution ofIntention No. 2003-22 hereby find from all of the evidence submitted 11 that such public utility easement proposed to be vacated by said Resolution is unnecessary for 12 13 14 present and prospective public utility purposes. SECTION 2. The Mayor and Common Council of said City do hereby vacate that 15 certain 10-foot public utility easement located between 20'" Street and 21" Street, west of 16 Kenwood Avenue, more fully described as follows: 17 18 19 A Public Utility Easement, in the City of San Bernardino, across the southerly five-feet (5') of Lots 3 and 4, and the northerly five-feet (5') of Lots 5 and 6, of Tract No. 3650, as shown by plat on file in Book 47 of Maps, Pages 92-94 inclusive. records of San Bernardino County, State of California. 20 Also described in Resolution ofIntention No. 2003-22. 21 to construct, maintain, operate, replace and renew said sewer or appurtenances including the right 28 02/05/03 RESOLUTION ORDERING VACATION OF THAT CERTAIN IO-FOOT PUBLIC UTILITY EASEMENT 1 LOCATED BETWEEN 20TH STREET AND 2\ST STREET, WEST OF KENWOOD AVENUE (PLAN NO. 105\4). 2 of ingress and egress thereto; and there is hereby specifically reserved for Southern California 3 4 Edison, its successors, heirs and assigns, a temporary easement to construct, place, operate. inspect, maintain, repair, replace and remove any overhead or underground electrical 5 transmission andlor distribution structure consisting of wires, cables, conduits, poles, pole 6 anchors and guy wires, manhole markers and necessary fixtures and appurtenances, and said 7 8 temporary easement shall include the right of ingress and egress thereto; and there is hereby 9 specifically reserved for the City of San Bernardino Municipal Water Department, its successors, 10 11 12 heirs and assigns, a temporary easement for water utility purposes over the entire area proposed to be vacated, including the right at any time, or from time to time, to construct, maintain, operate, replace and renew one or more pipelines or appurtenances for the transportation of water 13 14 and related incidental purposes, and said temporary easement shall include the right of ingress 15 and egress thereto; and there is hereby specifically reserved for Verizon California, Inc., its 16 17 18 19 successors, heirs and assigns, a temporary easement to construct, place, operate, inspect, maintain, repair and replace underground and overhead structures consisting of wires, cables and necessary fixtures and appurtenances and said temporary easement shall include the right of 20 ingress and egress thereto. All temporary easements reserved herein shall terminate upon 21 relocation or abandonment of existing facilities. 22 23 24 25 26 27 28 SECTION 4. It is hereby determined that the vacation of said public utility easement is categorically exempt from the requirements of the California Environmental Quality Act (CEQA), pursuant to Class I, Section l5301(c). SECTION 5. The City Clerk is hereby directed and authorized to file a certified copy of this Resolution with the San Bernardino County Recorder's office. /II 02/04/03 2 RESOLUTION OF INTENTION --- VACATION OF A IO-FOOT PUBLIC UTILITY EASEMENT 1 LOCATED BETWEEN 20Tn STREET AND 21ST STREET, WEST OF KENWOOD AVENUE (Pia. No. 10514). 2 3 4 5 6 7 8 15 16 17 18 19 The foregoing resolution is hereby approved this 20 21 22 23 Approved as to form 24 and legal content: 25 26 27 9 10 11 12 13 14 28 I HEREBY CERTIFY that the foregoing resolution was duly adopted by the Mayor and Common Council of the City of San Bernardino at a meeting thereof held on the day of , 20_, by the following vote, to wit: Council Members: AYES NA YES ABSTAIN ABSENT ESTRADA LONGVILLE MCGINNIS DERRY SUAREZ ANDERSON MCCAMMACK City Clerk day of ,20_. JUDITH V ALLES, Mayor City of San Bernardino JAMES F. PENMAN City At orney 4 02118103 OFFICE OF THE CITY CLERK RACHEL G. CLARK, C.M.C. - CITY CLERK 300 North "D" Street. San Bernardino. CA 92418-0001 909.384.5002. Fax; 909.384.5158 www.ci.san-bernardino.ca.us s'^ February 21, 2003 County Recorder's Office 222 W. Hospitality Lane San Bernardino, CA 92415 Attn: Recording Clerk At the Mayor and Common Council meeting of February 18, 2003, the City of San Bernardino adopted Resolution No. 2003-53 - Resolution of the City of San Bernardino ordering the vacation of a 1O-foot public utility easement located between 2(jh Street and 21" Street, west of Kenwood Avenue. Section 5 directs the City Clerk to file a certified copy of the resolution with the San Bernardino County Recorder's Office; therefore, I am providing you with one certified copy of Resolution No. 2003-53. If you have any questions, please do not hesitate to call me at (909)384-5002. Sincerely, 7 ..'/ " f / '-ill cidj!.'z -dr (5-- Michelle Taylor . Senior Secretary Enclosure CITY OF SAN BERNARDINO ADOPTED SHARED VALUES: Integrity. Accountability. Respect [or Human Dignity. Honesty ** FOR OFFICE USE ONLY - NOT A PUBLIC DOCUMENT ** RESOLUTION AGENDA ITEM TRACKING FORM Meeting Date (Date Adopted): 2_ - \ )(-e,j Item # Vote: Ayes i .Ii- ,-, Nays'& ) Change to motion to amend original documents: Z:S Resolution # 200:-S-- 53 Abstain 1- Absent:::\ Reso. # On Attachments: ~ Contract term: .- Note on Resolution of Attachment stared separately: ~ Direct City Clerk to (circle I): PUBLISH, POST, RECORD W/COUNTY Date Sent to Mayor: 2 - 2 cni'-:'> Date ofMayar's Signature: )-;;)() 'C, '::> Date of Clerk/CDC Signature: d -2\ --0 "".> Date..Memo/Letter Sent for Signature: 60 Day Reminder Let er a : 90 Day Reminder Letter Sent on 45th day: See Attached: See Attached: See Attached: Request for Council Action & Staff Report Attached: Updated Prior Resolutions (Other Than Below): Updated CITY Personnel Folders (6413, 6429, 6433,10584,10585,12634): Updated CDC Personnel Folders (5557): Updated Traffic Folders (3985, 8234, 655, 92-389): Copies Distributed to: City Attorney / Parks & Rec. N ull/V oid After: - By: !Y\"^l'oR... Reso. Log Updated: / Seal Impressed: r Date Returned: - Yes /' No By Yes No /' By Yes No /' By Yes No / By Yes No T B Code Compliance Dev. Services ~ EDA Police Public Services Water Notes: C .rj'::l\n EO ('01'-\ Finance MIS Others: BEFORE FILING, REVIEW FORM TO ENSURE ANY NOTATIONS MADE HERE ARE TRANSFERRED TO THE YEARLY RESOLUTION CHRONOLOGICAL LOG FOR FUTURE REFERENCE (Contract Term, etc.) Ready to File: {n.t Date: ;:I-dl-03 Revised 0 I /12/0 I