Loading...
HomeMy WebLinkAboutRESO 10066255_20220726_ts24 1 Resolution No. 10066 Resolution of the Council of the City of Palo Alto Approving a Summary Vacation of a Portion of the Newell Road Right-Of-Way Adjacent to 1499 Edgewood Drive Upon Completion of the Newell Road Bridge Replacement Project R E C I T A L S 1.Chapter 4 of the Public Streets, Highways and Service Easements Vacation Law, commencing with Streets and Highways Code section 8330, provides for summary vacation of streets and public service easements; and 2.The City Council of the City of Palo Alto at its January 14, 1929 meeting and by Resolution No. 710 accepted the dedication of Newell Road as shown on Crescent Park, Map No. 2, as a public street of the City of Palo Alto; and 3.Section 8335 of the Streets and Highways Code authorizes the City Council to vacate a street, highway, or public service easement by adopting a resolution of vacation. 4.The City Council intends, through this Resolution, to summarily vacate the portion of right-of-way received for street purposes as more particularly described as the “Vacation Area” in the legal description attached as Exhibit “A” to this resolution and depicted on the plat map attached as Exhibit “B” to this resolution. The area shall be vacated upon completion of the Newell Road Bridge Replacement Project as evidenced by the City’s issuance of a notice of completion. 5.The City Council finds that the proposed vacation meets the following findings in compliance with Streets and Highways Code section 8330 et seq. for a summary vacation: a.The Vacation Area described herein on Exhibit “A” and depicted on the plat map attached as Exhibit “B” is excess right-of-way not required for street purposes as it has not been improved and has never been used for street purposes since it was acquired in 1929 and is not necessary now or in the future for the proper functioning of Newell Road; and b.No public facilities are located within the Vacation Area as shown on attached said Exhibits “A” and “B” that would be affected by a summary vacation; and c.The right-of-way, in the area to be vacated, is not needed for present or prospective public facilities other than potentially temporarily the Newell Road Bridge Replacement Project construction; and DocuSign Envelope ID: 6421C2B2-6F32-47E5-A278-A0B8AE8BB1E5 255_20220726_ts24 2 d.The public convenience and necessity do not require reservation of any portion of the street right-of-way, in the area to be vacated; and e.The street right-of-way to be vacated is not useful as a non-motorized transportation facility; and NOW THEREFORE THE CITY COUNCIL OF THE CITY OF PALO ALTO RESOLVES AS FOLLOWS: SECTION 1. Findings and Declarations. The Council hereby adopts the above Recitals as findings of the Council. SECTION 2. Vacation Approved. As permitted by Streets and Highways Code section 8335, the City Council hereby vacates the right-of-way indicated as “Vacation Area” detailed in Exhibits “A” and “B” to this resolution, effective upon the City’s issuance of a notice-of- completion for the Newell Road Bridge Replacement Project. The City Clerk is directed to cause a certified copy of this resolution to be recorded in compliance with Streets and Highways Code 8336 upon the City’s issuance of a notice of completion for the Newell Road Bridge Replacement Project. SECTION 3. Upon approval and recordation of the vacation, Encroachment Permit E- 2281 approved on March 30, 1998 shall be terminated. // // // // // // // // // // // DocuSign Envelope ID: 6421C2B2-6F32-47E5-A278-A0B8AE8BB1E5 255_20220726_ts24 3 SECTION 4. The Council finds that this Resolution is categorically exempt under the California Environmental Act pursuant to Title 14 California Code of Regulations section 15305 as a minor alteration in land use limitations. INTRODUCED: August 15, 2022 PASSED: August 15, 2022 AYES: BURT, CORMACK, DUBOIS, FILSETH, KOU, STONE, TANAKA NOES: ABSENT: ABSTENTIONS: ATTEST: __________________________ _____________________________ City Clerk Mayor APPROVED AS TO FORM: APPROVED: __________________________ _____________________________ Assistant City Attorney City Manager _____________________________ Director of Public Works _____________________________ Chief Transportation Official _____________________________ Director of Administrative Services _____________________________ Real Property Manager DocuSign Envelope ID: 6421C2B2-6F32-47E5-A278-A0B8AE8BB1E5 DocuSign Envelope ID: 6421C2B2-6F32-47E5-A278-A0B8AE8BB1E5 DocuSign Envelope ID: 6421C2B2-6F32-47E5-A278-A0B8AE8BB1E5 Certificate Of Completion Envelope Id: 6421C2B26F3247E5A278A0B8AE8BB1E5 Status: Completed Subject: Please DocuSign: RESO 10066.pdf Source Envelope: Document Pages: 5 Signatures: 8 Envelope Originator: Certificate Pages: 3 Initials: 0 Vinhloc Nguyen AutoNav: Enabled EnvelopeId Stamping: Enabled Time Zone: (UTC-08:00) Pacific Time (US & Canada) 250 Hamilton Ave Palo Alto , CA 94301 Vinhloc.Nguyen@CityofPaloAlto.org IP Address: 199.33.32.254 Record Tracking Status: Original 8/16/2022 10:19:09 AM Holder: Vinhloc Nguyen Vinhloc.Nguyen@CityofPaloAlto.org Location: DocuSign Security Appliance Status: Connected Pool: StateLocal Storage Appliance Status: Connected Pool: City of Palo Alto Location: DocuSign Signer Events Signature Timestamp Tim Shimizu Tim.Shimizu@CityofPaloAlto.org Assistant City Attorney Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 67.169.5.157 Sent: 8/16/2022 10:28:59 AM Viewed: 8/16/2022 10:33:30 AM Signed: 8/16/2022 10:34:10 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign Sunny Tong Sunny.Tong@CityofPaloAlto.org Real Property Manager City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Pre-selected Style Using IP Address: 199.33.32.254 Sent: 8/16/2022 10:34:12 AM Viewed: 8/16/2022 10:34:39 AM Signed: 8/16/2022 10:35:02 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign Kiely Nose Kiely.Nose@CityofPaloAlto.org Director, Administrative Services/CFO City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Uploaded Signature Image Using IP Address: 199.33.32.254 Sent: 8/16/2022 10:35:03 AM Viewed: 8/22/2022 8:23:58 PM Signed: 8/22/2022 8:24:14 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Philip Kamhi Philip.Kamhi@CityofPaloAlto.org Chief Transportation Official City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Pre-selected Style Using IP Address: 71.198.113.49 Sent: 8/22/2022 8:24:16 PM Viewed: 8/23/2022 11:00:30 AM Signed: 8/23/2022 11:00:48 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign Signer Events Signature Timestamp Brad Eggleston Brad.Eggleston@CityofPaloAlto.org Director of Public Works City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Pre-selected Style Using IP Address: 199.33.32.254 Sent: 8/23/2022 11:00:49 AM Viewed: 8/23/2022 12:31:26 PM Signed: 8/23/2022 12:31:44 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Ed Shikada Ed.Shikada@CityofPaloAlto.org Ed Shikada, City Manager City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Pre-selected Style Using IP Address: 73.93.95.49 Sent: 8/23/2022 12:31:46 PM Viewed: 8/25/2022 7:56:29 PM Signed: 8/25/2022 7:56:39 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Pat Burt pat@patburt.org Mr Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 198.94.157.14 Sent: 8/25/2022 7:56:41 PM Viewed: 9/15/2022 1:25:49 PM Signed: 9/15/2022 1:26:06 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Lesley Milton Lesley.Milton@CityofPaloAlto.org City Clerk Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 199.33.32.254 Sent: 9/15/2022 1:26:09 PM Viewed: 9/19/2022 10:48:51 AM Signed: 9/19/2022 10:48:57 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign In Person Signer Events Signature Timestamp Editor Delivery Events Status Timestamp Agent Delivery Events Status Timestamp Intermediary Delivery Events Status Timestamp Certified Delivery Events Status Timestamp Carbon Copy Events Status Timestamp Witness Events Signature Timestamp Notary Events Signature Timestamp Envelope Summary Events Status Timestamps Envelope Sent Hashed/Encrypted 8/16/2022 10:28:59 AM Certified Delivered Security Checked 9/19/2022 10:48:51 AM Envelope Summary Events Status Timestamps Signing Complete Security Checked 9/19/2022 10:48:57 AM Completed Security Checked 9/19/2022 10:48:57 AM Payment Events Status Timestamps