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preceding the proposed vacation, and the easement was not used continuously since that date, (c) the easement has been superseded by relocation, or determined to be excess by the easement holder, and there are no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public utilities easement located on the property at 1020 East Meadow Circle, Palo Alto, CA 94303 is excess and can be superseded by relocation; and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