Loading...
HomeMy WebLinkAboutRESO 10160Recorded at no charge in accordance with Streets & Highways Code Section 8336 at the request of and when recorded return to: City of Palo Alto Real Estate Division 250 Hamilton Avenue Palo Alto, CA 94301 SPACE ABOVE LINE FOR RECORDER’S USE APN: 127-010-103Address: 1020 East Meadow CirclePalo Alto, CA 94303 SUMMARY VACATION RESOLUTION NO. 10160 RESOLUTION OF THE COUNCIL OF THE CITY OF PALO ALTO SUMMARILY VACATING A PORTION OF A PUBLIC SERVICE EASEMENT AT 1020 EAST MEADOW CIRCLE, PALO ALTO, CA WHEREAS, Section 8333 of the Streets and Highways Code authorizes the City Council to summarily vacate a public service easement in any of the following cases: (a) t he easement has not been used for the purpose for which it was dedicated or acquired for five consecutive years immediately preceding the proposed vacation, (b) the date of dedication or acquisition is less than five years, and more than one year, immediately preceding the proposed vacation, and the easement was not used continuously since that date, (c) the easement has been superseded by relocation, or determined to be excess by the easement holder, and there are no other public facilities located within the easement; and WHEREAS, the City of Palo Alto accepted and recorded a Grant of Easement on the property located at 1020 East Meadow Circle, Palo Alto, CA 94303, for public utility purposes, dated November 21, 1960, in Book 4988 of Official Records, page 543; and WHEREAS, the City of Palo Alto Utilities Department has evaluated and determined that the public utilities easement located on the property at 1020 East Meadow Circle, Palo Alto, CA 94303 is excess and can be superseded by relocation; and WHEREAS, the City Council of the City of Palo Alto intends to summarily vacate the portions of public service easement as more particularly described in the following Exhibits: •Exhibit “A-1” attached to this resolution and depicted on the plat map attachedas Exhibit “A-2”, •Exhibit “B-1” attached to this resolution and depicted on the plat map attachedas Exhibit “B-2”, and •Exhibit “C-1” attached to this resolution and depicted on the plat map attached as Exhibit “C-2”; and DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 NOW, THEREFORE, the City Council does hereby RESOLVE as follows: SECTION 1. This vacation is made under the authority of California Streets and Highways Code Chapter 4 of part 3 of Division 9, commencing at Section 8333 et. seq. 1.The public service easement described herein on the Exhibits are excess; and 2.Has been superseded by relocation. 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 portion of public service easement as shown on the said Exhibits “A-1”, “A-2”, “B-1”, “B-2”, “C-1”, and “C-2” shall be summarily vacated. SECTION 3. The City Clerk, acting by and through the Real Property Manager, is hereby directed to record at the Santa Clara County Clerk-Recorder’s Office a certified copy of this Resolution, including the Map. SECTION 4. The portion of public service easement for utilities and incidental purposes described in Exhibits “A-1”, “B-1”, “C-1” and depicted in the plat maps attached as Exhibits “A-2”, “B-2”, and “C-2” 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. // // // // // // // DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 SECTION 5. Council action on this item is not a project as defined by the California Environment Quality Act because summary vacation of a public utilities easement is an organizational or administrative activity that will not result in direct or indirect physical changes in the environment. CEQA Guidelines section 15378(b)(5). INTRODUCED: May 13, 2024 PASSED: May 13, 2024 AYES: BURT, KOU, LAUING, LYTHCOTT-HAIMS, STONE, TANAKA, VEENKER NOES: ABSENT: ABSTENTIONS: ATTEST: ____________________________ ____________________________ City Clerk Mayor APPROVED AS TO FORM: APPROVED: ____________________________ ____________________________ Deputy City Attorney City Manager ____________________________ Director of Administrative Services DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 Page 1 of 2 BKF ENGINEERS 255 Shoreline Drive, Suite 200, Redwood City, CA 94065 | 650.482.6300 December 19, 2023 BKF No 20212367 EXHIBIT “A-1 LEGAL DESCRIPTION PUBLIC UTILITY EASEMENT QUITCLAIM All that real property situate in the City of Palo Alto, County of Santa Clara, California, being a portion of Parcel D, as said parcel is described in that certain Grant of Easement, recorded on November 21, 1960, in Book 4988, at page 543, Official Records of Santa Clara County, being a strip of land 10 feet in width lying equally on each side of a line described as follows: COMMENCING at the most westerly corner of Parcel 3, as said parcel is shown on that certain Parcel Map, filed for record on April 22, 1974, in Book 338 of Maps at Page 41, Records of Santa Clara County, said corner also being on the northeasterly right-of-way line of East Meadow Circle (60’ Wide); Thence leaving said northeasterly right-of-way line and along the northwesterly line of said Parcel 3, North 46°59’01” East, 332.11 feet to the POINT OF BEGINNING of this description; Thence leaving said northwesterly line, South 71°39’43” East, 127.71 feet; Thence South 38°55’40” East, 197.07 feet. Containing an area of 3,247 square feet, more or less. A plat showing the above described parcel is attached hereto and made a part hereof as Exhibit B. This legal description was prepared by me or under my direction in conformance with the requirements of the Professional Land Surveyors’ Act. _ 12/19/2023 David C. Jungmann, PLS 9267 Dated END OF DESCRIPTION DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 PARCEL 3 (338 M 41) LANDS OF GOOGLE INC. (22298408 O.R.) E A S T M E A D O W C I R C L E POC N4 6 ° 5 9 ' 0 1 " E 3 3 2 . 1 1 ' S71° 3 9 ' 4 3 " E 1 2 7 . 7 1 ' S38°55'40"E 197.07' POB PORTION OF 10' PUE TO BE VACATED AREA = 3,247 SQ.FT. (PORTION OF PARCEL D) (4988 O.R. 543) JOB NO. BY APPR.DATE SUBJECT OF 255 SHORELINE DR., SUITE 200 REDWOOD CITY, CA 94065 (650) 482-6300 www.bkf.com LEGEND SUBJECT LOT LINE SUBJECT EASEMENT LINE ADJACENT LOT LINES M MAPS O.R.OFFICIAL RECORDS S.F.SQUARE FEET POB POINT OF BEGINNING POC POINT OF COMMENCEMENT EXHIBIT A-2DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 Page 1 of 2 BKF ENGINEERS 255 Shoreline Drive, Suite 200, Redwood City, CA 94065 | 650.482.6300 December 19, 2023 BKF No 20212367 EXHIBIT “B-1" LEGAL DESCRIPTION ANCHOR EASEMENT QUITCLAIM All that real property situate in the City of Palo Alto, County of Santa Clara, California, being a portion of Parcel D, as said parcel is described in that certain Grant of Easement, recorded on November 21, 1960, in Book 4988, at page 543, Official Records of Santa Clara County, being a strip of land 5 feet in width lying equally on each side of a line described as follows: COMMENCING at the most westerly corner of Parcel 3, as said parcel is shown on that certain Parcel Map, filed for record on April 22, 1974, in Book 338 of Maps at Page 41, Records of Santa Clara County, said corner also being on the northeasterly right-of-way line of East Meadow Circle (60’ Wide); Thence leaving said northeasterly right-of-way line and along the northwesterly line of said Parcel 3, North 46°59’01” East, 344.34 feet; Thence leaving said northwesterly line, South 66°37’36” East, 122.31 feet to the POINT OF BEGINNING of this description; Thence North 38°55’40” East, 25.00 feet. Containing an area of 125 square feet, more or less. A plat showing the above described parcel is attached hereto and made a part hereof as Exhibit B. This legal description was prepared by me or under my direction in conformance with the requirements of the Professional Land Surveyors’ Act. _ 12/19/2023 David C. Jungmann, PLS 9267 Dated END OF DESCRIPTION DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 POC POB PARCEL 3 (338 M 41) LANDS OF GOOGLE INC. (22298408 O.R.) E A S T M E A D O W C I R C L E N4 6 ° 5 9 ' 0 1 " E 3 4 4 . 3 4 ' S66°3 7 ' 3 6 " E 122.3 1 ' N38°55'40"W 25.00' 5' ANCHOR EASEMENT TO BE QUITCLAIMED AREA = 125± SQ.FT. (PORTION OF PARCEL D) (4988 O.R. 543) JOB NO. BY APPR.DATE SUBJECT OF 255 SHORELINE DR., SUITE 200 REDWOOD CITY, CA 94065 (650) 482-6300 www.bkf.com LEGEND SUBJECT LOT LINE SUBJECT EASEMENT LINE ADJACENT LOT LINES M MAPS O.R.OFFICIAL RECORDS S.F.SQUARE FEET POB POINT OF BEGINNING POC POINT OF COMMENCEMENT EXHIBIT B-2DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 Page 1 of 2 BKF ENGINEERS 255 Shoreline Drive, Suite 200, Redwood City, CA 94065 | 650.482.6300 December 19, 2023 BKF No 20212367 EXHIBIT “C-1" LEGAL DESCRIPTION ANCHOR EASEMENT QUITCLAIM All that real property situate in the City of Palo Alto, County of Santa Clara, California, being a portion of Parcel D, as said parcel is described in that certain Grant of Easement, recorded on November 21, 1960, in Book 4988, at page 543, Official Records of Santa Clara County, being a strip of land 5 feet in width lying equally on each side of a line described as follows: COMMENCING at the most westerly corner of Parcel 3, as said parcel is shown on that certain Parcel Map, filed for record on April 22, 1974, in Book 338 of Maps at Page 41, Records of Santa Clara County, said corner also being on the northeasterly right-of-way line of East Meadow Circle (60’ Wide); Thence leaving said northeasterly right-of-way line and along the northwesterly line of said Parcel 3, North 46°59’01” East, 344.34 feet; Thence leaving said northwesterly line, South 66°37’36” East, 122.31 feet to the POINT OF BEGINNING of this description; Thence South 71°39’43” East, 25.00 feet. Containing an area of 125 square feet, more or less. A plat showing the above described parcel is attached hereto and made a part hereof as Exhibit B. This legal description was prepared by me or under my direction in conformance with the requirements of the Professional Land Surveyors’ Act. _ 12/19/2023 David C. Jungmann, PLS 9267 Dated END OF DESCRIPTION DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 POC POB PARCEL 3 (338 M 41) LANDS OF GOOGLE INC. (22298408 O.R.) E A S T M E A D O W C I R C L E N4 6 ° 5 9 ' 0 1 " E 3 4 4 . 3 4 ' S66°3 7 ' 3 6 " E 122.3 1 ' S71°39'43"E 25.00' 5' ANCHOR EASEMENT TO BE QUITCLAIMED AREA = 125± SQ.FT. (PORTION OF PARCEL D) (4988 O.R. 543) JOB NO. BY APPR.DATE SUBJECT OF 255 SHORELINE DR., SUITE 200 REDWOOD CITY, CA 94065 (650) 482-6300 www.bkf.com LEGEND SUBJECT LOT LINE SUBJECT EASEMENT LINE ADJACENT LOT LINES M MAPS O.R.OFFICIAL RECORDS S.F.SQUARE FEET POB POINT OF BEGINNING POC POINT OF COMMENCEMENT EXHIBIT C-2DocuSign Envelope ID: AD2295AE-47B9-4671-96CB-7B921BAE3E31 Certificate Of Completion Envelope Id: AD2295AE47B9467196CB7B921BAE3E31 Status: Completed Subject: DocuSign: Resolution 10160 - 1020 East Meadow Circle Source Envelope: Document Pages: 9 Signatures: 5 Envelope Originator: Certificate Pages: 2 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 5/20/2024 11:53:38 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 Jennifer Fine Jennifer.Fine@CityofPaloAlto.org Deputy City Attorney Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 98.35.20.147 Sent: 5/20/2024 11:55:56 AM Viewed: 5/20/2024 3:06:00 PM Signed: 5/20/2024 3:06:21 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Lauren Lai lauren.lai@cityofpaloalto.org Director Administrative Services/CFO COPA Security Level: Email, Account Authentication (None) Signature Adoption: Drawn on Device Using IP Address: 71.198.223.128 Sent: 5/20/2024 3:06:22 PM Viewed: 5/21/2024 8:30:58 PM Signed: 5/21/2024 8:31:13 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Ed Shikada Ed.Shikada@CityofPaloAlto.org Ed Shikada City of Palo Alto Security Level: Email, Account Authentication (None) Signature Adoption: Pre-selected Style Using IP Address: 98.151.164.147 Sent: 5/21/2024 8:31:15 PM Viewed: 5/28/2024 1:30:33 PM Signed: 5/28/2024 1:30:43 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Greer Stone greer.stone@cityofpaloalto.org Vice Mayor Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 208.185.159.236 Sent: 5/28/2024 1:30:45 PM Viewed: 5/29/2024 9:29:47 AM Signed: 5/29/2024 9:30:00 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign Signer Events Signature Timestamp Mahealani Ah Yun Mahealani.AhYun@CityofPaloAlto.org City Clerk Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 199.33.32.254 Sent: 5/29/2024 9:30:02 AM Viewed: 5/30/2024 9:43:00 PM Signed: 5/30/2024 9:43:10 PM 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 5/20/2024 11:55:56 AM Certified Delivered Security Checked 5/30/2024 9:43:00 PM Signing Complete Security Checked 5/30/2024 9:43:10 PM Completed Security Checked 5/30/2024 9:43:10 PM Payment Events Status Timestamps