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been superseded by relocation and there are no other public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