HomeMy WebLinkAbout92-23RESOLUTION 92-23
RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS
ACCEPTING GRANT OF PATHWAY EASEMENT FROM LANDS OF NEVENS AT
24142 SUMMERHILL AVENUE
WHEREAS, T. Michael Nevens and Yvonne M. Nevens, Trustees of the Nevens Family 1997
Trust are the owners of the property located at 24142 Summerhill Avenue, Los Altos Hills,
California; and
WHEREAS, owners have offered to grant to the Town an easement for the construction,
operation and maintenance of existing and future pathway facilities, for pedestrian, bicycle and
equestrian use ("Pathway Easement"); and
WHEREAS, the City Council has determined it is necessary and proper and in the public interest
to accept the grant of the Pathway Easement.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the Town of Los Altos Hills
that;
Section 1. The Town hereby accepts on behalf of the public, and for the purposes
therein described, the Grant of Pathway Easement attached to the staff report of this Resolution as
Attachment 2.
Section 2. The Town shall accept, and the Mayor is hereby authorized and directed to
execute, the Grant of Pathway Easement.
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 the 19th day of October 2023 by the following vote:
AYES: Swan, Mok, Schmidt, Tankha, Tyson
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
(�,)Wuoa—
eborah L. Padovan, City Clerk
r
By.
Linda G. Swan, Mayor
Resolution 92-23
Page 1
This Document Is Recorded
For the Benefit of the
Town of Los Altos Hills
And is Exempt from Fee
Per Government Code
Sections 6103 and 27383
When Recorded, Mail to:
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Attention: City Clerk
GRANT OF PATHWAY EASEMENT
TO THE TOWN OF LOS ALTOS HILLS
(Lands of Nevens)
THIS GRANT OF EASEMENT is made this Z 5 day of U tvk 2023, by
Nevens, T. Michael and Yvonne M. Trustee ("Owners"), the owners of the property located at
24142 Summerhill Avenue, Los Altos Hills, California, to and for the benefit of the Town of Los
Altos Hills, a municipal corporation ("Town").
Section 1. Owners do hereby offer to grant to Town a perpetual right and
nonexclusive easement for the construction, operation and maintenance of existing and future
pathway and public access trail facilities, together with right of access thereto, on, under, over,
along and through the real property situated in the Town of Los Altos Hills, County of Santa
Clara, State of California as described and depicted in Exhibit A and Exhibit B attached hereto
("Easement").
Section 2. Owners shall not allow the placement or construction of any structures or
improvements on the Easement property.
Section 3. The Town hereby accepts the grant of the Easement.
[Next Page]
Resolution 92-23 Page 2
IN WITNESS WHEREOF, the Owners have properly executed, and the Town has hereby
accepted, this grant of the Easement as follows:
OWNER:
T.M. and Yvonne Nevens Trustee
Date: 2s'(23 / '-(2�a
T.Michael Nevens
Date:
Date: "112-512-3
Yvonne M. Nevens
TOWN OF LOS ALTOS HILLS:
9ebmaf i�tr; eArC erk
Em i n U 3�-2+A, NCII nl Ci'�
Linda Swan, Mayor
C IM -
Resolution 92-23
Page 3
CALIFORNIA ALL-PURPOSE ACKNOWLEDMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA V )
COUNTY OF SV1 Oi N\1� )
On ftMNW�b , 2023, before me, � 0�� , Notary Public,
personally appeared ANY O(ACkS M\Ch CkQ,\ tAZNts M%CIN\. kP o proved to me
on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he�slre/they executed the same in lir/their
authorized capacity(ies), and that by hi0mr/their signature(s) on the instrument the person, or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature;
*my
EMINA STETA
Notary Public • CaliforniaSanta Clara County
Commission ff 2455404
Comm. Expires Jul 30, 2027
Resolution 92-23 Page 4
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA )
COUNTY OF SANTA CLARA )
On October 20, 2023, before me, Deborah L. Padovan, Notary Public, personally appeared Linda
G. Swan, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person, or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature: (Seal)
.IM.
a1 ,?F ry DEBORAH L. PADOVAN
Notary Public - California x
Santa Clara County g
r ° Commission H 2455162
aow My Comm. Expires JUi 251
2027
Resolution 92-23 Page 5
RESOLUTION 92-23
RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS
ACCEPTING GRANT OF PATHWAY EASEMENT FROM LANDS OF NEVENS AT
24142 SUMMERHILL AVENUE
WHEREAS, T. Michael Nevens and Yvonne M. Nevens, Trustees of the Nevens Family 1997
Trust are the owners of the property located at 24142 Summerhill Avenue, Los Altos Hills,
California; and
WHEREAS, owners have offered to grant to the Town an easement for the construction,
operation and maintenance of existing and future pathway facilities, for pedestrian, bicycle and
equestrian use ("Pathway Easement"); and
WHEREAS, the City Council has determined it is necessary and proper and in the public interest
to accept the grant of the Pathway Easement.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the Town of Los Altos Hills
that;
Section 1. The Town hereby accepts on behalf of the public, and for the purposes
therein described, the Grant of Pathway Easement attached to the staff report of this Resolution as
Attachment 2.
Section 2. The Town shall accept, and the Mayor is hereby authorized and directed to
execute, the Grant of Pathway Easement.
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 the 19th day of October 2023 by the following vote:
AYES: Swan, Mok, Schmidt, Tankha, Tyson
NOES: None
ABSTAIN: None
ABSENT: None
ATTEST:
eborah L. Padovan, City Clerk
Linda G. Swan, Mayor
Certified as a°true copy
By
City Clerk of the Towrra !os Altos Hills
Resolution 92-23 - - --- -- Page 6
Resolution 92-23 Page 1
I, Deborah Padovan, duly appointed City Clerk for the Town of Los Altos Hills, do
hereby certify under PENALTY OF PERJURY under the laws of the State of
California that the foregoing is true and correct.
WITNESS my hand and official seal.
Deborah Padovan, City Clerk
Date: October 20, 2023
Place: Town Hall
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, CA 94022
Resolution 92-23 Page 7
EXHIBIT "A"
LEGAL DESCRIPTION
FOR PATIO EASEMENT
SANTA CLARA COUNTY, CALIFORNIA
ALL THAT CERTAIN REAL PROPERTY SITUATE IN THE TOWN OF LOS ALTOS HILLS, SANTA CLARA
COUNTY, STATE OF CALIFORNIA, BEING A PORTION OF PARCEL B, AS SHOWN ON THAT CERTAIN
PARCEL MAP RECORDED IN BOOK 564 OF MAPS AT PAGE 31, SANTA CLARA COUNTY RECORDS,
BEING A STRIP OF LAND 5.00 FEET WIDE, LYING 2.50 FEET ON EACH SIDE OF THE CENTFRLTNE
MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT T14E CENTERLINE INTERSECTION OF SUMMERHILL AVENUE (5.5.00 FEET
WIDE), AS SHOWN ON SAID MAP, WITH YOUNG COURT (52.00 FEET WIDE), AS SHOWN ON THAT
CERTAIN PARCEL MAP RECORDED IN BOOK 303 OF MAPS AT PAGE 42, SANTA CLARA COUNTY
RECORDS; THENCE ALONG THE CENTERLINE OF SAID SUMMERHILL AVENUE (303 MAPS 42),
SOUTH 50°30'01" EAST, A DISTANCE OF 112.98 FEET; THENCE SOUTH 43°15'01" EAST, A DISTANCE
OF 1.04 FEET TO ITS INTERSECTION WITH THE NORTHEASTERLY PROLONGATION OF THE
SOUTHEASTERLY LINE OF SAID PARCEL B; THENCE LEAVING SAID CENTERLINE AND ALONG
SAID PROLONGATION LINE, SOUTH 45029'54" WEST, A DISTANCE OF 25.01 FEET TO THE EASTERLY
CORNER OF SAID PARCEL B; THENCE ALONG THE SOUTHEASTERLY LINE OF SAID PARCEL B,
SOUTH 45029'54° WEST, A DISTANCE OF 7..54 FEET TO THE TRUE POINT OF BEGINNING OF
THE EASEMENT DESCRIBED HEREIN; THENCE LEAVING SAID SOUTHEASTERLY LINE AND ALONG
A LINE PARALLEL WITH AND DISTANT SOUTHWESTERLY 7.50 FEET, MEASURED AT RIGHT
ANGLES TO THE NORTHEASTERLY LINE OF SAID PARCEL B, NORTH 50°30'01" WEST, A DISTANCE
OF 1.65.46 FEET TO THE NORTHWESTERLY LINE OF SAID PARCEL B, AND THE POINT OF
TERMINATION.
THE SIDELINES OF SAID 5.00 FEET STRIP SHALL BE LENGTHENED OR SHORTENED TO ORIGINATE
ON THE SOUTHEASTERLY LINE OF SAID PARCEL B AND TO TERMINATE ON THE
NORTHWESTERLY LINE OF SAID PARCEL B.
SEE EXHIBIT "B" TO ACCOMPANY THE DESCRIPTION, ATTACHED HERETO AND MADE A PART
HEREOF,
END OF DESCRIPTION
AREA: 827 SQ FT
THIS LEGAL DESCRIPTION HAS BEEN PREPARED BY ME, OR UNDER MY DIRECTION:
AND
eT. M."�,..••'••^••,, AG DATE
1crENSEDALYAND SURV RNo. 8570 .�'�. ��09,f'•,�
(EXP. 03/31!2025)
STATE OF CALIFORNIA
•d ~
``°•° No,8570 .• e
Resolution 92-23
Page 8
EXHIBIT "B"
� � r
STURMAN—CHU TRUST /� r
PM 303M42 PARCEL 2
i
/�
\� l..'
a
N0,857.
k� 0r CALL
ao
�tisk
NEVENS TRUST \< A�,
DEED DATE �,� ,�,�, ��j1 0
24142 SUMMERHILL AVE IV�ti� q�,, a', /dd,`� ,
PM 564M31 PARCEL 8
APN 336-17-041
NfIrR
SCALE
' = O
SHEET1OF1
DESCRIPTION AREA yy oo
DESCRIPTION CENTERLINE
AFFECTED PROPERTY TOWILL11,"Aa S $ar"vvl a "I CENTERLINE 2340 Clayton Concord,CA 94520-2176 Suite 1200ADJACENT PROPERTY (925) 682-6976 - www.towill.com
Resolution 92-23 Page 9