Loading...
HomeMy WebLinkAboutRESO 9386Resolution No. 9386 Resolution of the Council of the City of Palo Alto Approving and Authorizing Execution of Amendment of Lease PRC 7348.9 with the State Lands Commission Regarding the Palo Alto Landfill Closure Phase IIC Project A. The State of California, acting through the State Lands Commission (the "State"), and the City of Palo Alto (the "City") have entered into Lease PRC 7348.9, effective September 27, 1989, whereby the State granted to the City a lease in the vicinity of Mayfield Slough within the City. B. Because resolution of the respective rights of the State and the City could have been costly and time consuming, the State agreed to modify its general lease agreement to acknowledge that its rights to the property subject to the lease have not been legally confirmed, and to refrain from enforcing the lease except only as to lands which may be "ultimately confirmed into State ownership". C. The City continues to dispute the State's asserted jurisdiction and believes that the lands in the vicinity of Mayfield Slough are the sole property of the City. D. Paragraph 16(e) of Section 4 of lease PRC 7348.9 provides that the lease may be changed, altered or amended by mutual consent of the parties. E. The City has previously planned for the conversion of the closed Baylands Sanitary Landfill into a pastoral, passive park. F. Said plans include the land area described as Parcell, which was heretofore included in lease PRC 7348.9 between the State and the City. G. The City has asked for the State's consent to the City's use of additi6nalland, for whatever interest the State may have therein, shown as Phase IIC on the drawing entitle "Revised Final Grading Plan Palo Alto Landfill," dated 2008, in order to proceed with the Landfill Final Closure, Phase IIC (the "Project") without undue and costly delay. H. The City Council therefore desires to amend Lease PRC 7348.9 to include the additional land for the Project. The Council of the City of Palo Alto RESOLVES as follows: SECTION 1. The Acting Director of the Planning and Community Environment Department of the City, on September 21, 2013, approved a mitigated negative declaration for the Project and the City Council hereby finds that no further environmental assessment is required. There have been no substantial changes in the project or the circumstances under which it will be undertaken, and there is no new information of the type identified in the CEQA guidelines 15162 (a) (3). SECTION 2. That certain Third Amendment of Lease PRC 7348.9, by and between the City and the State, a copy of which is attached hereto as Exhibit "A" and incorporated herein by this reference, is' hereby approved, and the City Manager is hereby authorized to execute said Third Amendment for and on behalf of the City. 131216 jb 0131164 SECTION 3. The City Manager is hereby authorized to execute any other permits and agreements with the State that may become necessary in connection with implementation of the Project. INTRODUCED AND PASSED: December 16, 2013 AYES: BERMAN, BURT, HOLMAN, KLEIN, KNISS, PRICE, SCHARFF, SCHMID, SHEPHERD NOES: ABSENT: ABSTENTIONS: 131216 jb 0131164 RECORDED AT THE REQUEST OF AND WHEN RECORDED MAIL TO: STATE OF CALIFORNIA State r..ands Commission Attn: Title Unit 100 Howe Avenue, Suite 100-South Sacramento, CA 95825-8202 STATE OF CALIFORNIA OFFICIAL BUSINESS Document entitled to free recordation pursuant to Government Code Section 27383 SPACE ABOVE THIS LINE FOR RECORDER'S USE A.P.N. County: Santa Clara STATE OF CALIFORNIA STATE LANDS COMMISSION AMENDMENT OF 'LEASE NO. PRe 7348.9 WHEREAS, the State of California, acting through the State Lands Commission, hereinafter called Lessor, and, City of Palo Alto, hereinafter called the Lessee, have heretofore entered into an agreement designated as Lease No. PRC 7348.9 (Lease), authorized by the State Lands Commission on September 27, 1989 and executed by the State Lands Commission on September 27, 1989, and as amended on May 5, 1992 and May 2, 2000, whereby Lessor granted tOI Lessee a General Permit -}>ublic Agency Use covering' . certain State lands situated in Santa Clara County; and . . WHEREAS, Section 4, Paragraph 16( e) provides that the Lease may be terminated and its terms, , covenants and conditions ainended, revised or supplemented only by mutual written agreement of the Lessor and the Lessee (hereinafter referred to as the Parties); and WHEREAS, the Lessee has previously planned for the conversion of the closed Baylands Sanitary Landfitl into a passive park; and WHEREAS, said plans include the land area described as Parcel I, IIA and IIB which was included in lease'No PRC 7348.9 between the Lessor and the Lessee; and WHEREAS, by reason ofthe.foregoing, it is now the desire of the Parties to amend the Lease. NOW TlIEREFORE, the Parties hereto agree as follows: Exhibit A Land Description Revised April 2000 is hereby deleted from Lease No. PRC 7348.9 Exhibit A Land Description Revised October 2013 is hereby added to' Lease No. PRC 7348.9 to include,parcels identified as Phase I, Phase IIA, Phase IIB and Phase nc. ' The existing Authorized Improvements under Section 1 of the Lease and Amendments to PRC :~: '., , .. ' 7348.9 are hereby amended to also include the following work and activities authorized in and on Parcel lIC: 1. Cleaning of native vegetation and stripping approximately one (1_ to two (2) inches of existing foundation layer soil; 2. Fine grading and re-compacting the soil; in addition, supplemental fill material shaH be placed and compacted to raise low areas to meet final design grades; 3. Placement of up to 4-foot thick evapotranspiration soil layer which will include a top layer mixed with compost to enhance vegetative growth; 4. Hydro-seeding the top layer with native grasses; 5. Construction of perimeter drainage features; 6. Raising and securing existing environmental control systems (leachate and landfill gas collection systems); 7. Construction of hiking trails and other park recreational features The effective date of this Amendment to the Lease shall be, December 2, 2013. This Amendment is a portion of Lease No. PRC 7348.9, with a beginning date of September 27, 1989, consisting offour (4) sections with a total of eight (8) pages. All other terms and conditions of the Lease shall remain in full force and effect. This Amendment will become binding on the Lessor only when duly executed on behalf of the State Lands Commission of the State of California. IN WITNESS WHEREOF, the parties hereto have executed this Amendment as of the dates hereafter affixed. LESSEE: City of Palo Alto STATE OF CALIFORNIA STATE LANDS COMMISSION Assistant Chief Land Management Division Title: CI'~ (J14n4j~ Title: ________ _ Date: _~I /~~~~ .. f--I =-l_o~/ 'f-+-.. __ ACKNOWLEDGEMENT Date: FEB 2 8 201~ ---------------------- This lease was authorized by the California State Lands Commission on (Month Day Year) EXHIBIT A PRe 7348.9 LEGA~ DgSQRIPTIQN LAND FILL BOUNDARY DESCRIPTION BEGINNING at .8 point soutm 42 011 49' 46 ft East 896.41 feet :;froln the southwesterly corner of PARCEL cas shown on paroel map entitlec IfRE5UBDIVISION OF LANDS of BARR I LI:DOYEN, .M. AI.. EMBARCADERO WAY AT EMBARaAt>~O ROAD, KNOWN AS VACTITE 'SITE, CIT.Y OF PALO ALTO 'CALIFORNIA It and 'filec'i June 8 I 1971 in santa clara county Book· 2'8'4 of Maps at page 39; THENCE N 46 0 44 1 lOfl E TImNCE 'N 38'-33" 25" lJ: THENCE 'S JSo 11' S6 n E THENCE S .70-0 06' 5a" E THENCEN 3,9-15' 43 ,I E THENCE N 54'· 47 t 29" E THENCE N alD 06' 00" E THENCE S aoCl 0.2" '07il .E THENCE S 71.D 2.5" -45" E THENCE S 67" 007 .25!' E !l'HENCE S 7100 '31' 35" E 'TfiENCE ;N 844:1 27 t 5'011 E 'THENCE N 63· 55" 1.111 E '!I'HENCE N 31° ;1.6' 2s't E THENCE N 23C'1 27' 07" E THENCE N 13" 57·t 4511 E THENCE S 27D 12' 25'1 E THENCE S 20'0 0:8" 50" E THENCE S 17 Cl :3 B ' 5 G·tf W THENCE S 07'" 49-' '05t1 W THENCE SOD" 26-1 3(}1I W THENCE S 30'" 2.7' '25" Vi THENCE .S ·42S' '27' _35'11 W THENCE S 3'5" 17' 2211 ]: IJ:'HENC.E S 37'" 41'/ 22" E THENCE 5 lO~ 47~ 05'" W ~HENCE S 38'" 4.9' '20" W THENCE S 73 p :,.2' '3-5" W THENCE N 73" 11"35" W THENCE N 18· 07' 03" W THENCE N 53 C> 56' 07'" W THENCE N 7-4 co 45' ::r2,1 W THENCE S 74" 46' 59." W 558.26 feet; ;277. 28 feet~ :L0.7 ~ 79 feet-;: 31. 78 feet~ 40.82 feet·; 2.1.90 feJtt:; 23.45 feet; .20 •. 2.9 feet; 25.14 feet; 2.29.16 feet i 199 .19 feet·~ 2.10.16 teet; 290.78 feet; 259.68 feet; 256.25 feet; 294.47 feet; 4·13..6 •. 53 feet.; :14'7.06 faet; 4'96.0'6 feetJ 324.26 feet; 416.41 feet:; 32.0 .• .12 feet.] 3'85.97 feet: 401. 22 feet.1 302.22 feet; 520.13 feet;. 234.3'0 t'ast; .390.0.7 fe'et; 2'62.66 feet; 429.8.0 teet.; 1.10.58 feet; 62.68.feet·; 263.45 feet.; PAGE 1 OF2 'l'HENCiE S 62# .56' '54"'(0;1 60.72 feet; THENCE S 45"22' 49'IW .52.91 'feet; THENCE S 231' 28' 07 11 W 84.26 feet; THENCE S 12" 22' l·G"W .599.96 feet; THENCE S 40" 56' 37tl W .28.17 feat: THENCE S 84·... 10 '23" W 3'2.69 feet.; THENCEN n;c> 23' 06" W 281. 33 f'eet; THENCE N 8S&> 25' Z39 f1 W ·"n.JO -f'eetr THENCE S 7-0 11 31' 24'1 W 18.:21 feet; !['!IElICEN 83° 13' 20tl W ~2 .10 feeti THENCE N 33~ 20' 24" W 20.06 feet; THENCE N 02-57' 5.1" W 'rl.12 feet; THENCE N OO~ 45 1 .:JO" W 248.38 feet; THENCE N 03'1118' 313" E 1.2'7.03 'feet; THENCE N 12(>07'40" E ·409.19 feet; THENCE N 18" :5) t 'l511 W '168.87 feet; THENCE N 00" 37' 20" E 1700.73 feet; TJ1ENCE N J7~ :L8' 37" W 1.53. 5lfeet to the point of BEGINNING. containing ~37.a2B acres ox land mora or less and being a por.tion of section 321 T 5 51 R 2 Wand Section'5, T 6 SI R 2 W, of the Mount Diablo'Ease And Meridian in the City of Pafo Alto, 'County of Santa Clara, State of Cal.if ornia. END OF DESCRIPTION PAGE20F2