Loading...
HomeMy WebLinkAboutRESO 9773. . . ' . D:>:.uSign Envelope ID: 273EE8BB-4FA0-41AD-89AC-8A1278925F70 Recorded at no charge in accordance with Streets & Highways Code Section 8325 at the request of and when recorded return to: CITY OF PALO ALTO/REAL ESTATE 250 Hamilton Avenue P.O. BOX 10250 PALO ALTO, CA 94303 24003388 Regina Alcomendras Santa Clara County -Clerk-Recorder 08/15/2018 09:27 AM Tilles: 1 Pages: 8 Fees: 10 .00 Taxes: 0 Total: 0.00 llll IW.1~~ v.'~k~lh,'\HW. t:.a.r-•:U IL'if ~U..i. W~I iiM 11111 SPACE ABOVE LINE FOR RECORDER'S USE A.P. No.: 148-02-101 and 148-02-001 Project No. : CEV 16/02 Project: Vacation of Easement 333 West Charleston Road and 4202 Ruthelma Avenue SUMMARY VACATION RESOLUTION NO. 9773 RESOLUTION OF THE COUNCIL OF THE CITY OF PALO ALTO SUMMARILY VACATING A 5-FOOT PUBLIC SERVICE EASEMENT AT 333 West Charleston Road and 4202 Ruthelma Avenue WHEREAS, Chapter 4 of the Public Streets, Service Easements Vacation Law, commencing with Highways Code section 8330, provides for summary streets and public service easements; and Highways and Streets and vacation of WHEREAS, the City of Palo Alto acquired a 5-foot public service easement for utilities on the properties located at 333 West Charleston Road and 4202 Ruthelma Avenue, being a portion of Lot 1, Tract No. 709 "Blossom Park, Unit No. l", filed of record in the Office of Recorder of the County of Santa Clara, on February 27, 1950, in Book 26 of maps at page 31, and WHEREAS, the utilities located within this easement has never been used and there are no utilities or public improvements located within the 5-foot easement area to be vacated; and WHEREAS, Section 8333 of the Streets and Highways Code authorizes the City Council to summarily vacate public service utility easements when the easement has never been used, has Doc~Sign' Envelo~e ID: 273EE8B8-4FA0-41AD-89AC-8A 1278925F70 been superseded by relocation and there are no other public facilities located with the easements; and WHEREAS, the City Council intends to summarily vacate the 5-foot public service easement for utilities, as more particularly described in Exhibit "A", attached to this resolution and depicted on the plat map attached as Exhibit "B" to this resolution; and NOW, THEREFORE, the City Council does hereby RESOLVE as follows: SECTION 1. This vacation California Streets and Highways Division 9, commencing at Section is made under Code Chapter 8330 et. seq. the authority of 4 of part 3 of 1. The Public Service Easement described herein on Exhibit "A" and depicted on the plat map attached as Exhibit "B" has been superseded by relocation; and 2. No public facilities are located within the Public Service Easement; and 3. The public convenience and necessity do not require reservation or any portion of this easement; and 4. The Council has considered the Palo Alto Comprehensive Plan and ratifies the determination of the planning department that the vacation of the public utility easement is in conformity with the Palo Alto Comprehensive Plan. SECTION 2. Based upon the findings made in Section 1 of this Resolution and the provisions of Section 8333 of the Streets and Highways Code, the City Council does hereby order that the 5-foot public service easement as shown on the attached map shall be and hereby is summarily vacated. SECTION 3. The City Clerk, acting by and through the Real Property Manager, is hereby directed to record at Santa Clara County Records a certified copy of this Resolution, including the Maps. SECTION 4. The public service easement for utilities described in Exhibit "A" and depicted in the plat map attached as Exhibit "B" will no longer constitute a public service easement from and after the date of recordation of the documents identified in Section 3 of this Resolution. SECTION 5. The Council finds that the summary vacation 2 a A.C. & H. ·CIVIL ENGINEERS, INC. ASSOCIATION OF JOHN G. R. CLEGG & ALAN HUNTZINGER 2423 B Old Middlefield Way Monntain View, CA 94043 (650) 625-9151 (408) 294-4000 PROPERTY DESCRIPTION PUBLIC UTILITY EASEMENT TO ABANDON FROM LOT 1 TRACT 709 All that property situate im the City of Palo Alto, County of Santa Clara, State of California, being a portion of Lot 1, Tract No. 709, "Blossom Park, Unit No. 1", Recorded February 27, 1950, in Book 26 of Maps at Page 31, Santa Clara County Records, and the Lands described in that certain Deed recorded in Book K 760 at Page 651, Santa Clara County Records, and beirig more particularly described as follows: BEGINNING at the south corner of Lot 1,-common with Lot 2, Tract No. 709, as said Lots are shown on that certain map recorded February 27, 1950, in Book 26 of maps, at Page 31, in the Of£ice of the County Recorder· of Santa Clara County; THENCE .N 33° 22' 12" W, 102.58 feet to the southeast line of W. Charleston Road, 70 feet wide, as established by Deed recorded in Book 4914 at Pages 503, 504, and 511, Santa Clara County Records; THENCE along the said southeasterly line of W. Charleston Road, N 42° OS' 3011 E, 5.17 feet to the northeast edge of said Utility Easement; THENCE along the 5 foot Public Utility Easement on Lot 1 , S 33° 22' 12" E, 102.60 feet to -the common line between said Lots 1 and 2; THENCE along said common line between Lots 1 and 2, S 42° 21' 4011 W 5.17 feet to the Point of beginning .. Contains 513 square feet, more or less. A.PN. 148-002-001 A plat showing the above described parcel is attached hereto and made a part hereof as exhibit ''Kn This description was prepared by me or under my direction with the requirements of the Land Surveyor's Act. Alan Huntzinger Civil Engineer 18925 expires 06/30/17 EXHIBIT ''fS\' Date ... Certificate Of Completion Envelope Id: 273EE8884FA041AD89AC8A1278925F70 Subject: Please DocuSign: RESO 9773 333 West Charleston 4202 Ruthelma.doc Source Envelope: Document Pages: 3 Certificate Pages: 5 AutoNav: Enabled Envelopeld Stamping: Enabled Signatures: 3 Initials: 0 Time Zone: (UTC-08:00) Pacific Time (US & Canada} Record Tracking Status: Original 6/20/2018 10:40:29 AM Signer Events Albert Yang Albert.Yang@CityofPaloAlto.org Senior Deputy City Attorney City of Palo Alto Security Level: Email, Account Authentication (None) Electronic Record and Signature Disclosure: Not Offered via DocuSign Lalo Perez Lalo.Perez@CityofPaloAlto.org Chief Financial Officer City of Palo Alto Security Level: Email, Account Authentication (None) Electronic Record and Signature Disclosure: Not Offered via DocuSign James Keene james.keene@cityofpaloalto.org City Manager City of Palo Alto Security Level: Email, Account Authentication (None) Electronic Record and Signature Disclosure: Accepted: 4/14/2015 5:40:07 PM ID: 44fe333a-6a81-4cb7-b7d4-925473ac82e3 In Person Signer Events Editor Delivery Events Agent Delivery Events Intermediary Delivery Events Certified Delivery Events Carbon Copy Events Notary Events Holder: Kim Lunt kimberly.lunt@cityofpaloalto.org Using IP Address: 12.220.157.20 [;e;;r. 2211154eatOA.6' 78 Using IP Address: 12.220.157 .20 Signed using mobile Using IP Address: 12.220.157 .20 Signature Status Status Status Status Status Signature Docu~ Q llCURID Status: Completed Envelope Originator: Kim Lunt 250 Hamilton Ave Palo Alto , CA 94301 klmberly.lunt@cityofpaloalto.org IP Address: 12.220.157.20 Location: DocuSign Tlmestamp Sent: 6/20/2018 10:42:13 AM Viewed: 6/20/2018 1 :38:24 PM Signed: 6/20/2018 1:38:29 PM Sent: 6/20/2018 1 :38:30 PM Viewed: 6/20/2018 1 :45:37 PM Signed: 6/20/2018 1:45:48 PM Sent: 6/20/2018 1 :45:49 PM Viewed: 6/20/2018 1 :54:34 PM Signed: 6/20/2018 1:54:40 PM Tlmestamp Timestamp Tlmestamp Tlmestamp Timestamp Timestamp Timestamp