HomeMy WebLinkAbout40-18 RESOLUTION 40-18
RESOLUTION OF THE CITY COUNCIL OF THE TOWN
OF LOS ALTOS HILLS APPROVING SUMMARY
VACATION OF A PATHWAY EASEMENT LOCATED AT
27333 URSULA LANE
WHEREAS, Chapter 4 of the Public Streets, Highways and Service Easement Vacation Law,
commencing with Streets and Highway Code Section 8333, provides for summary vacation of
streets and public service easements; and
WHEREAS, a public services easement for pathway purposes, described in Exhibit "A", legally
description and plat accompany legal description attached hereto, and incorporated herein by this
reference,was dedicated and accepted by the Town of Los Altos Hills and recorded in the Office
of the Santa Clara County Recorder on the grant of pathway easement, filed for recording on
October 27, 2014; and
WHEREAS, Section 8333 of the Streets and Highways Code authorizes the City Council to
summarily vacate public service easements when the easements are no longer needed; and
WHEREAS, the City Council intends to summarily vacate the pathway easement described and
shown in Exhibit "A"that is located within the property of 27333 Ursula Lane; and
NOW, THEREFORE,BE IT RESOLVED by the City Council of the Town of Los Altos Hills
that:
1. This vacation is made under the authority of California Streets and Highways Code
Division 9, Part 3, Chapter 4, Section 8333 et. seq.
a. The public service easement located within the property of 27333 Ursula Lane
(as described herein on Exhibit "A") has not been used for the purpose for
which it was dedicated;
b. No other public facilities located within the portion of the abovementioned
pathway easement; and
c. The pathway easement within the property of 27333 Ursula Lane has been
superseded by relocation and other public facilities located within the easement.
2. Based upon the findings made above of this Resolution and the provisions of the
Section 8333 of the Streets and Highways Code, the City Council does hereby order
that the pathway easement within the property of 27333 Ursula Lane shall be and
hereby are summarily vacated.
3. The City Clerk is hereby directed and authorized to record a certified copy of this
Resolution, including the Exhibits at the Santa Clara County, Office of the Recorder.
Resolution 40-18 Pagel
4. The public service easement for a pathway within the property of 27333 Ursula Lane
will no longer constitute a pathway easement from and after the date of recordation of
the documents identify in this Resolution.
5. The City 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.
The above and foregoing Resolution was passed and adopted by the City Council of the Town of
Los Altos Hills at a regular meeting held on 17" day of May, 2018 by the following vote:
AYES: Radford, Spreen, Corrigan, Waldeck, Wu
NOES: None
ABSTAIN: None
ABSENT: None
BY:
ohn Radford,Mayor
ATTEST: /
Deborah Padovan, City Clerk
Resolution 40-18 Page 2
EXHIBIT "A"
LEGAL DESCRIPTION
STREET DEDICATION
27300 URSULA LANE
LOS ALTOS HILLS, CALIFORNIA
Certain real property situate in the Town of Los Altos Hills, County of Santa Clara, State
of California, described as follows:
A portion of Lot 1, as shown on that certain Tract Map No. 5762, filed for record on
September 15, 1976, in Book 379 of Maps, at Pages 36 and 37, in Santa Clara County
records, and being more particularly described as follows;
BEGINNING at the most northwesterly corner of said Lot 1, also lying on the Southerly
line of Edgerton Road;
Thence along the northwesterly boundary of said Lot 1, South 350 37' 02"West, 10.38
feet;
Thence, along a line lying 10.00 feet Southerly and concentric with said line of Edgerton
Road, along a curve to the left from a radial bearing of South 50° 53' 50" West, a radius
of 290.00 feet, through a central angle of 35° 51' 12", an arc length of 181.47 feet to a
point of tangency;
Thence,South 74° 57' 22" East, 3.85 to a point lying on the Easterly boundary of said
Lot 1;
Thence, along the Easterly line of said Lot 1,North 40 09' 12" East, 10.18 feet to the
Northeasterly comer of said Lot 1 and lying on the Southerly line of Edgerton Road;
Thence, along the said Southerly line of Edgerton Road, North 74° 57' 22"West, 1.92
feet to a point of curvature;
Thence, along a tangent curve to the right, having a radius of 280.00 feet, through a
central angle of 36° 24' 47", an arc length of 177.95 feet to the POINT OF
BEGINNING.
Page 1 of 3
Resolution 40-18 Page 3
Containing an area of approximately 1,826 square feet, more or less.
END OF DESCRIPTION
EXHIBIT "B" is the plat to accompany this legal description, and which is attached and
hereby made a part hereof.
Prepared by or under the direct supervision of:
d uka
ark A. Helton
Of CAl\F
Page 2 of 3
Resolution4 -18 Nge9
LEGEND
PROPERTY ONE \ v
- CENTERLINE °
J
- EASEMENT LINE P01 i OF BE NNING
® STREET DEDICATION
5E' ` 40
SCALE: 1'-60' 9OPo, r7» 5
LOT 03' -
4' AAI W
APN 182- 19-059 y M.
,Av/ ort O
LOT 1 h
� TRACT 5762 I� I
/ ro
LANDS OF EMAD- VAEZ & AAZAD �� Q
DOC # 22042594
/ CONTAINING 88, 099+ IF
86,273+ IF AFTER DEDICATION
588'22'14'E 320.59' _ _
APN 182- 19-062 �o yAND so
nt ro "Yp A
BASIS OF BEARMIGS ,v A
d,1u m THE BEARING NB99$3'W BEING THE WESTERLY N0. L7078
m LINE OF LOT i, AS SHOWN ON ME CERTAIN
v 1 C oml TRACT MAP NO, 5762, WHICH WAS FILED FOR * EXP. 12-91-14 Ar
a r m RECORD ON SEPTEMBER 15, 1976 IN BOOK 379
i y m OF MAPS" AT PAGES 36 AND 37, IN SANTA 4pS 4�g�
oy z CLARA COUNTY RECORDS OF CALF
FAr- S.
m 1 1
EXHIBIT "B"
Giuliani & gull Inc. SCALE: "=s0' PLAT TO ACCOMPANY
r DATE: a/1oi13 LEGAL DESCRIPTION
ORAw1.l: E.T. 10' STREET DEDICATION
4880 Stevens Creek Blvd. Suite 205 San Jose, CA. 95129 CHECKED: M.H. EDGERTON ROAD
(408) 615-4000 Fax (408) 615-4004 JOB NO.: 13133 27300 URSULA LANE
Auburn • San Jose • Oakdale SHEETS: 3 OF 3 LOS ALTOS HILLS, CALIFORNIA
F,\2008\06103\dw9\06103PLAT.dwg 4/10/2013 1,4➢28 PM POT