Loading...
HomeMy WebLinkAboutResolution 2016-134 N.C.S. 09/12/2016Resolution No. 2016-134 N.C.S. of the City of Petaluma, California ORDERING THE SUMMARY VACATION OF A 10-FOOT PUBLIC STORM DRAIN EASEMENT AT THE ADDISON RANCH APARTMENT COMPLEX, 200 GREENBRIAR CIRCLE, PETALUMA, CALIFORNIA WHEREAS, pursuant to Sections 8300 et seq. of the California Streets and Highways Code, applicant Addison Ranch Apartments, LLC requests the City Council summarily vacate the existing public storm drain easement at 200 Greenbriar Circle, Petaluma CA, shown in Exhibits A and B hereto; and WHEREAS, the public storm drain easement and storm drain line has been determined to be in excess by the City, the easement holder, and is no longer needed and there are no other public storm drain facilities located within the easement; and WHEREAS, the City Council, having duly received and considered evidence concerning the facts in this proceeding, finds from all the evidence submitted that the public service easement hereinafter described is unnecessary for present or prospective public storm drain purposes; and WHEREAS, the action taken by this resolution is exempt from the California Environmental Quality Act pursuant to California Code of Regulations, Title 14, Chapter 3 ("CEQA Guidelines"), Section 15301 as the minor alteration of existing highways and streets and similar facilities involving negligible or no expansion of use. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Petaluma, pursuant to and in accordance with the authority contained in Division 9, Part 3, Chapter 3 of the California Streets and Highways Code, including but not limited to Streets and Highways Code Section 8333, that the public storm drain easement described in Exhibits A and B hereto, which is incorporated herein by reference, and the same is hereby ordered vacated, abandoned and forever closed to public use with the following condition: If the vacation resolution is not recorded within one year of approval, the vacation shall be considered null and void. Resolution No. 2016-134 N.C.S. Page 1 BE IT FURTHER RESOLVED that the City Clerk is directed to cause a certified copy of this Resolution, attested by said Clerk under the seal of said City, to be recorded in the Office of the Recorder of Sonoma County, California. BE IT FURTHER RESOLVED that the City Manager is authorized and directed to execute any necessary documents of conveyance. Under the power and authority conferred upon this Council by the Charter of said City. REFERENCE: I hereby certify the foregoing Resolution was introduced and adopted by the pr ed'4s to Council of the City of Petaluma at a Regular meeting on the 12'h day of September, arm: ,E 2016, by the following vote: f ,rA , City Attorney AYES: Albertson, Barrett, Mayor Glass, Healy, Kearney, Vice Mayor King, Miller NOES: None ABSENT: None ABSTAIN: None : ATTEST: City Clerk ayor Resolution No. 2016-134 N.C.S. Page 2 Exhibit A to Resolution 2016-134 N.C.S. EXHIBIT "A' Storm Drainage Easement to be Vacated Legal Description All that real property situate in the City of Petaluma, County of Sonoma, State of California and being a portion of the lands of Addison Ranch Apartments, LLC as described in those deeds recorded as Document No's. 2012-05904, 2012-05906, and 2012-05907, Sonoma County Records and also being a portion of Greenbriar Unit No. 2, Phase I recorded in Book 204 of Maps at Pages 31 and 32, Sonoma County Records, described as follows: That certain Storm Drainage Easement (S.D:E.) within Parcel A as shown on said map, lying southerly of and adjacent to Parcel X as shown on said Map and extending from the easterly line of McKenzie Avenue as shown on said map to the easterly boundary of said map. Prepared by: =` ILS Associates, Inc.eRr��'- ti o' o� C 18221 % T 2-22-16 Job No. 8775 C.E.18221 Resolution No. 2016-134 N.C.S. Page 3 n.S ASSOCIATES, INC. ° Civil Enggineering & Land Surveying 79 Galli Drive, Suite A Novato, Ca 94949-5717 (415)883-9200 FAX (415)883-2763 JOB: LANDS OF ADDISON RANCH APARTMENTS, LLC DRAWN BY. MM DATE: FEBRUARY 24, 2016 JOB NO.: 8775 SHEET NO.: 1 OF 1 SCALE: 1" = 100' EXMIT B" STORM DBALVAGE EASEMENT TO BE VACATED PARCEL X (SEE EXRWff A" FOR LEGAL DESCRIPTIONS) (204 MAPS 31 & 32) STORM DRAINAGE EASEMENT (SD.--) TO BE VACATED BOUNDARY OF 204 MAPS 31 & 32 PARCEL A \ 1. (204 MAPS 31 & 32) \ b m oc OWNER'S CEMTIPICAn We hereby certify Chat w era the —a- of, or have a right, title in and to Lhe real property included vithln the eendlvlalon ahown upon the herein map; that r are the only persons whose consent 1s eC.asary to Dana clear title to said property and w e t to the making of aid map d subaivivlm an .hown v1th1� theernd border itnaa; d r hereby dedicate for public "I. Parcel'", M.X... 1. Avenue d Park Lane an shown upon said map, Within said au0divlalon. We further hereby offer for detllcatlon for public u all a moot, for public ut111t1.s 'hypos.. and storm drainage Durpatee under, on, or r those certain Parcels of land do,lgnated as "P.U.E." or "S.D.E." on said map within said subdivision. Such percale of land to be kept open and free rrm building and-sbro,cors, f any kind eept penile utility structures, ,Drinkler system. and aDpurtenanosa tharaLo, and lawful fences. AS ODUNN MfMQ AMIXI A M HAA) , W . , A CALIMMRMIA CCCOORPORAnON e resident Al.entary- Trea,urer It" CITY ENOINEER'S CERTIFICATE I, Dav1d A. Young, hereby certify that I nave eaemdnea the herein final men of OREENRRIAR MT NO. 2 - PHASE I; that the subdivision ae .hoWn hereon is substantially the Base as St appeared o the tentative map d approved alteration, thereof, that 11 provleion t the Subd1v1a1m Map Act a amended and of any local ordlnence applicable at the time of approval of the tentativa map have Devn complied With and I m satisfied that said map 1a technically correct. Signed this // day of frel _,1973 CV, CITY COUNC CERTIFICATE r the City Council f the City f Petaluma, c d Citr Council dal vat on the day of e y `1 `Brit. solrnlpn xo �eT nlen .e�a�proeea .na as opNE AR OMIT NO. 2 - P�, City of Petaluma, CalSfernla, area accept, the offer of dedication of Parcel "X", all create. and public utility and storm drainage am ... nts.�.B ACKNOWLEDGEMENT: OWNER Signed thin_dav or� 9 /i State of California) County of Sono ) S3 - '- 0, this �,}���{��' �.. _ •/ i! the Dune e Notary�bI%a1a f d r tie ty moms:oState u3 Lam personally atpeairod A.V. O'Neal and S.L. O'Neal known to to be the Prevldmt ma Secreeary-Ttamurer cf NO"A Aflfl(iUK MMthm` Iw,' the corporation that a eut,d the Within Sntrusent. and known to me to be the persona woo a euted the came on behalf of said C,moration and .oknorledged to .e that said Corporatlon .....too the came an owner. c MATIOU WY >y CD CD u YAI(GEL CITY PIANNINO COMMISSION'S CERTIFICATE Approved by the City Plaaning Com S Son of the Clty of Petaluma, State of .allrornic, Chia_ � say or S�aj .19,j�_. Revo3utlon No. J/•1LI CITY TAX AND ASSESSMffWT CERTIFICATE According to the records 1n the office of the mder.lgned, there areno ileac against thin subdivi,ion or any part thereof rtr anpald municipal or local tare, or special maeas.ennt'cliented n taaea, ..debt tare or special as...... is collected a enon not yet payable. My y�CSmggtp� of ta.ea or m.c1.1 ......... te collected not yvt DayaDle Se SAYv!"y Tha 1-4 in said subdivleloc is not .ub)eet to a spat 1.1 assessment or bond Which may be pald.•PPin�full. Dated (���29•7 Aa mps 20� 3 ENGINEER'S CERTIFICATE I, .Ton C. Anderson, hereby certify that I am a REGISTERED CIVIL ENGINEER of the State of California, that his met, c dieting of two ,hest, that tAvysurver`a to a vy mode under my suparvialon durl�npgnyune= 1972, an t, of °'^Diets as ahoen, that the 'a'. the character antl o euIP, rev111 the pooltlenv shown on this map .tupy r herore Deo..begn 197h: and that a survey of the property can be retroeed Taos said m ument,. Signed Chladav or MACNAY A SOMPS. CIVIL ENOINEEIG ,aereon, COUNTY TAX AND ASSNSSMENT CERTIFICATE According to the records in the office of the unera dign.d, there are no 31en agalnt this aubdlvlsloo, or any part thereof for unpaid State County. Municipal or Local t aDeclnl m sent. collected m taaev, a cent Cava an6 apaclal ante collected as tares not yet n taaeevinot yet payable Is$ r00 p. clThe land Sn said luadlvl,idn Ya payable is not vutJ Y to yael e t Q'b�ojnd vM1eh aye Dn1d in full. n00 n Dates �c 6.19,j,• 'a'1'�' )ip1T-t�� .Eton Officer, Sonoma County COUNTY CLERx'S CERTIFICATE I o rtlfy that 11 bonds, money, or negotianle bonds raqul'S�iQ:madtr too provleion or the SubdivlaioI Map Apt to occurs the pay t' ZgaeY and a nYs have been f13so r1th, and pp, ea by the Sp f Sepervivore or sno county of .Dame, a ly de .beta 3 d,•• Profavalonv Cod., Scetion 11601 t e ems n_ and i '� reap—lesly. Dated �' ,i,19') g*. $onasa County COUNTY AECORDER'S CERTIFICATE Piled fog r =d h e ey of �/►/ uu9 dttm� Sn Rook�� f Map. t Pagoo 9ppG� L�-��� ty de, at the r quea of Serial No. Fe.z••.t. 6 g� f T RY: Duty REENRIV UNIT W. Z rRkr,s I VAIN4 A y01C(WN OF LOTpr Im ANp U4 A0 wwN Ou BMA► OF worn *Y W IDWE° ICE- M06V IN M. 11 OF MAM6 , A I. "a"A GOIINTY Yuom ANO LYINb WITHIN THE GIN OF KTA.LUMA GAI.IFXNIA EGLE:1a,50M JULY 1113 aPier4#* 5wo, CIVIL E116WEM LAD E. WASWNfiTO3I erIEET MITAWMA Fd.g'I.K �� \ ` =\4 10 0o g a f w uriuil --__ THE KEn EOMX INMIMS THE Z 6OUNVAV OF LAND 50riY11V117E19. 600% GoolVIM2 AIM WrMIN THE KEY! NVVEK = \\ p�\•� C� IVA, ALXK±. ALL tn5TA46ES ANTI 19IMENSIONS t C/J AKE 61VEN IN FEET kw 19 IA L6 TNEKEOFEyy A SOIL V"T ON T1116 YKOYEKTY HAS YSEEN MYAM by RAM ENAINEEKS VAMV JULY, Mt. v $t \ S f\ o IMJILATES jig IKON YIYE TAG riLF-1111 ® I110I6ATE6 GTARVAK17 CiMSTMONUMENT FOUND. �'g'•. ;%y\ ® INFILATES STAmmo STKEETMONUMENT WILLgs �. F 57. � �- Ya6.L. INVILATES *UILVING SET IX UNE• �3r YU.E• MILAN% YUKLIG UTIUTIES EASEMENT: CAVE. INVIIA-M l,rDfM t7KA1NAGE EASEMENT /a � bA616 OF <tiE rim ,yc THE *EAKINA OF N54• S1' SO'W ALONC, THE LENTEKLINE OF _ 5OUTH M VOWELL MULEVAKI7 A5 SHOWN UPON THE MAY OF EAST WASHI116TON SQUAKE LENTEK UNIT ONE AS KELOKIO510 IN *COK 149 OF MAYS AT VMS 4-1, 4"DMA COUNTY Y OM WAS TAKEN AS THE 15A919 OF *EWNA SHOWN HEKEON. b 0'G CD J a�f '0400000 U~ 4 Jb •u''D0.6 3r 511)SJUT YAKGEL u e I s �''4• E >1': i:,K jai i�gi b5.35 ' +F f1 7 IALATION MAY xwwl /� xfu mV4TE 5T[EE�•E _ sir f53 i g,.. •o•. � ! �h�tiE. ' -= O.E. ` _ �LZg � >Am �, f YAWL �„ �• zs• W\V� z o pte000r o T $ �o.o� $ ��. § �.• , �. � = 8 3 8 S 7G. 8� � ° A 8 $ $g oo TH f E Sg e�,tlGS — i ��M7 00 ='do. N h 8 p f Y•67 0pi A•'ri i 70.Lb 7t, YAKGEL •A. u 3 sf ti R 2 g 8 s 8,•wZSG--('_mr u35•� o 3 `h 10.00 �C: -'A•H.'K'00•-_,_ R Ix.7) szg7'.'r'F 4. Z5 zs "• g 'lOm 4 \y :\'`/L`N� •^� ti�y,Cl Y� 141.I0' ".. - U;g. �,'b•E _ S � "+ . N\, oo uo E ti ^ YAKLEL'A' / 16 u .._....• M'�•E 8 ao a \ Z24 GfzEE R10 UNIT No. Z _ 'p""'a 1`� 7HA5� I \ �� �O m\ 4ti 1SE015 A 1.OKTION OF L0Y6 219 ANtl 224 AA, o 0* ON" ON .. MAY OF ',UXVEY 15Y W. KO%NS - U- 4X" IN Y,K 11 OF MAYS. K 1, SONOMA !AUNTY ffZOrMB ANM LYING WEENIN YHE OIT`( OF PETALUMA GALIFOItNIA � c-CALE : M19p• JULY I" 51 FdIYIJE 0 •& 50 W 'Jm 4!O E-W1SW46YO9 GTU&T 14tyUpA S1 W 4NEET TWO OF Tw SHEETS F.OzS