HomeMy WebLinkAboutRESO 10198Recorded 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: 120-53-005Address: 561 Addison AvenuePalo Alto, CA 94301
SUMMARY VACATION RESOLUTION NO. 10198
RESOLUTION OF THE COUNCIL OF THE CITY OF PALO ALTO
SUMMARILY VACATING A PUBLIC SERVICE EASEMENT AT 561 ADDISON AVENUE, 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preceding the proposed vacation, and the easement was not used continuously since that date, (c) the easement has been superseded by relocation, or determined to be excess by the easement holder, and there are no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, an easement on the property located at 561 Addison Street, Palo Alto, CA 94301, was dedicated for public utility purposes as shown on the map recorded on August 8, 1977, in Book 401, pages 32 and 33 of Santa Clara County Office Records; and
WHEREAS, the City of Palo Alto Utilities Department has evaluated and determined that the easement has not been used for the purpose for which it was dedicated or acquired for five consecutive years immediately preceding the proposed vacation; and
WHEREAS, the City Council of the City of Palo Alto intends to summarily vacate the public service easement 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 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. The public service easement described herein on Exhibit “A” and depicted on the plat map attached as Exhibit
Docusign Envelope ID: 1C8E72A8-E775-4FB5-95C8-FEE48AE87559
“B” has not been used for the purpose for which it was dedicated or acquired for five consecutive years immediately preceding the proposed vacation.
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 public service easement as shown on the said Exhibits “A” and “B” 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 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 of the public service
easement is exempt from review under the California Environmental Act pursuant to Title 14
California Code of Regulations section 15305 as a minor alteration in land use limitations.
INTRODUCED: DECEMBER 2, 2024
PASSED: DECEMBER 2, 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: 1C8E72A8-E775-4FB5-95C8-FEE48AE87559
Docusign Envelope ID: 1C8E72A8-E775-4FB5-95C8-FEE48AE87559
Docusign Envelope ID: 1C8E72A8-E775-4FB5-95C8-FEE48AE87559
Certificate Of Completion
Envelope Id: 1C8E72A8-E775-4FB5-95C8-FEE48AE87559 Status: Completed
Subject: Resolution 10198 - Vacating an Easement at 561 Addison Ave
Source Envelope:
Document Pages: 4 Signatures: 5 Envelope Originator:
Certificate Pages: 2 Initials: 0 Christine Prior
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Christine.Prior@CityofPaloAlto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
12/9/2024 4:21:47 PM
Holder: Christine Prior
Christine.Prior@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
COPA
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 73.71.0.13
Sent: 12/9/2024 4:25:02 PM
Viewed: 12/13/2024 4:37:23 PM
Signed: 12/13/2024 4:37:29 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: 199.33.32.254
Sent: 12/13/2024 4:37:30 PM
Viewed: 12/17/2024 2:23:38 PM
Signed: 12/17/2024 2:23:45 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: 199.33.32.254
Sent: 12/17/2024 2:23:47 PM
Viewed: 12/17/2024 4:39:58 PM
Signed: 12/17/2024 4:40:02 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: 12/17/2024 4:40:04 PM
Viewed: 12/18/2024 9:43:27 AM
Signed: 12/18/2024 9:43:35 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: 12/18/2024 9:43:37 AM
Viewed: 12/23/2024 7:48:52 AM
Signed: 12/23/2024 7:48:59 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 12/9/2024 4:25:02 PM
Certified Delivered Security Checked 12/23/2024 7:48:52 AM
Signing Complete Security Checked 12/23/2024 7:48:59 AM
Completed Security Checked 12/23/2024 7:48:59 AM
Payment Events Status Timestamps