Loading...
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preceding the proposed vacation, and the easement was not used continuously since that date, (c) the easement has been superseded by relocation, or determined to be excess by the easement holder, and there are no other public facilities located within the easement; and WHEREAS, an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