Loading...
R-9423 . . CA f\atty\munl\laws\mox\ucla vac City CouncIl Meetmg 07-13-99 Santa MOnica, California RESOLUTION NO. 9423 (CCS) (CITY COUNCIL SERIES) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA DECLARING ITS INTENTION TO ORDER VACATION OF EXCESS STREET RIGHT-OF-WAY AND PUBLIC SERVICE UTILITY EASEMENTS IN WILSHIRE PLACE SOUTH AND 15TH COURT ALLEYS IN THE CITY OF SANTA MONICA WHEREAS, the City of Santa MOnica has determined that the public right-of-way and public service utility easements In the real property descnbed In Section 1 and the attached Exhibits A and B (the "Property") of this Resolution are no longer needed for the purposes acquired and that said excess public nght-of-way and the public service utility easements located therem are not needed for street or any other public use; and WHEREAS, The Regents of the University of California, a California Constitutional corporation ("University of California") owns or will acqUire certain real property abutting the Property and has requested that the City vacate the street nght-of-way easements and public service utility easements located on, above, or beneath the Property In order to facilitate ItS constructIon of a replacement facIlity for the Santa MOnica-UCLA Medical Center (the "ProJect"), and WHEREAS, there are currently active public service utIlity lines and appurtenant structures ("Utility FacIlities") located on, above or beneath the Property, which will require relocation, and WHEREAS, the Environmental Impact Report ("EIR") for the Project provides that the University of California will relocate Utility FacIlities affected by the Project at Its sole cost and expense, 1 . . WHEREAS, as a condition to the vacation of the public nght-of-way and public service utility easements located on, above or beneath the Property the City will require that the University of California, at Its sole expense, take all steps necessary to assure relocation of the Utility FaCIlities to the satIsfaction of each respective utility provider, and WHEREAS. vacation of the Property must be completed In order that the University of California may proceed with the construction of the ProJect In accordance with the EIR; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SANTA MONICA DOES RESOLVE AS FOLLOWS SECTION 1 The CIty CouncIl of the CIty of Santa Monrca declares Its intentIon to order vacatIon of the excess public street right-of-way easements and public service utility easements located on, above and beneath Wilshire Place South and 15th Court alleys in the City of Santa Monica, as more particularly descnbed In the legal descnptlons set forth In Exhibit "A", and depicted In the drawing attached as Exhibit "8", both of which are attached hereto and Incorporated herein by reference SECTION 2 Completion of the vacation proceedings and recordation of a resolution ordering vacation of the public nght-of-way and public service utility easements shall be contingent upon the University of California. (I) obtaining fee Simple ownership of the properties located at 1512-1524 Wilshire Boulevard and 1502 Wilshire Boulevard, and (II) taking all steps necessary to relocate eXIsting Utility FacIlities to the satisfaction of each respective utility proVider and the University of California's beanng of all costs assocIated with the relocation of the Utility FacIlities SECTION 3 The City Council of the City of Santa Monica In vacating the Property desCribed In Section 1 of thiS Resolution, elects to proceed in accordance with the provISions of the California Streets and Highways Code, Part 3, "Public Streets, Highways and Service Easements Vacation Law", Chapter 3, "General Vacation Procedure" 2 . . SECTION 4 The City Council directs the City Clerk to set a public heanng on the proposed vacation proceedmgs and fix the date, time and place for such hearing for the hour of 7 00 P m on the 10th day of August, 1999, In the City Council Chambers located at 1685 Main Street In the City of Santa MOnica At such time and place all persons Interested In or objecting to the proposed vacation proceedings may appear before the City Council and offer eVidence m relation thereto SECTION 5 The Director of EnVironmental and Public Works Management Department IS hereby directed to cause notices of street vacation to be posted as required by California Streets and Highways Code Section 8323 SECTION 6 The City Clerk of the City of Santa Momca IS directed to cause notIce of the date, hour and place of the public heanng to be published once a week for at least two consecutive weeks pnorto the hearing as required by CalifornIa Streets and Highways Code Section 8322 SECTION 7 The City Clerk shall certIfy to the adoptIon of this Resolution, and thenceforth and thereafter the same shall be In full force and effect APPROVED AS TO FORM ,/l ; J I i fl; j l/ll(lI~(,,!~jJw Mdr~na Jon~ .Mo~tne CltYlArtorney 3 . . ATTACHMENT" A" 1----1111--1 , II F I I Pacific:: Ocean LOCATION MAP. . . EXHIBIT A Legal Descriptions of the Property . . Date. 28 May 1999 RBA No 9810.036.10 LEGAL DESCRIPTION PUBL1C UTILITIES EASEMENT V ACA ilON EXHIBJT U A" - 1 THAT CERTAiN EASEMENT IN THE CITY OF SANTA MONICA. COUNTY OF LOS ANGEL.ES, STATE OF CALIFORNIA, FOR THE PURPOSE OF CONSTRUCTING, MAINTAINING, OPERATING, REPLACING. REMOVlNG AND RENEWING ALL SANITARY SEWERS. STORM DRAINS. WATER MAINS AND OTHER PUBLIC UTILITY FACILITIES AND APPURTENANT STRUCTURES, RESERVED IN DOCUMENT RECORDED 16 JUNE 1967 AS INSTRUMENT No_ 2753 OF OFFIClAL RECORDS, MORE PARTICULARLY DESCRIBED AS FOLLOWS THAT PORTION OF THE ALLEY KNOWN AS FiFTEENTH COURT, 20 FEET WIDE, BETWEEN THE NORTHWESTERLY LINE OF ARIZONA AVENUE, 80 FEET WlDE, AND A UNE 430 FEET NORTHWESTERLY THEREFROM, IN BLOCK 10e OF TOWN OF SANTA MONICA. PER MAP RECORDED IN BOOK 39 OF MISCELLANEOUS RECORDS, PAGES 4S ET SEQ.. IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. L~:6. LICENSE EXP. 9/30/01 s.. ZS ...:;cr DATE . ---.... _r1r. -,- -~_.....,",,- ~o._= . --~ _!..:- .....-'-- ( , . Date 26 May 1999 RBA No. 9810 036.10 LEGAL DESCRIPTION FIFTEENTH COURT ALLEY VACATION EXHIBIT dAII_ 2 THAT CERTAIN ALLEY KNOWN AS FIFTEENTH COURT, 20 FEET WIDE, IN THE CITY OF SANTA MONICA COUNTY OF LOS ANGELES. STATE OF CALIFORNIA, IN BLOCK 1 Q9 OF TOWN OF SANTA MONICA, PER MAPS RECORDED IN BOOK 3 PAGES 80 ANO 81, AND IN BOOK 39 PAGES 45 ET SEa, BOTH OF MISCELLANEOUS RECORDS. IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUN'TY. EXCEPT THEREFROM THAT PORTION OF SAID AlLEY LYING BElWEEN THE NORTHWESTERLY LINE OF ARIZONA AVENUE, 80 FEET WIDE, AND A UNE 430 ~EET NORTHWESTERLY THEREFROM ~~ LLOYD PilCH eN. LS.6976 LICENSE EXP. 9130/01 s.za.crp DATE . . ---- ---- ---- Date. 2S May 1999 RBA No 981003610 LEGAL DESCRJPTJON WILSHIRE PLACE SOUTH EASEMENT VACATION EXHIBIT "A"_ 3 THAT CERTAIN EASEMENT IN THE CllY OF SANTA MONICA, COUNiY OF LOS ANGELES, STATE. OF CAUFORNIA. FOR PUBLIC STRE~ AND HIGHWAY PURPOSES PER DOCUMENT RECORDED 18 MARCH 1968 AS INSTRUMENT No. 2839 OF OF~ICIAL RECORDS. MORE PARTJCULARL Y DESCRIBED AS FOLLOWS THE NORTHWESTERLY 20 FEET OF lOT U AND THAT PORTION OF lOT V BEGINNING AT A POINT ON THE NORTHEASTERLY LINE. DISTANT 10 FEET NORTHWESTERLY ALONG SAID LINE FROM THE EASTERLY CORNER OF SAiD LOT V; THENCE SOUTHEASTERLY ALONG SAID LINE 10 FEET TO SAID EASTERLY CORNER; THENCE SOUTHWESTERLY AlONG THE SOUTH- EASTERLY LINE OF SAID lOT V A 015T ANCE OF '0 FEET: THENCE NORTHERLY IN A DIRECT LJNE TO SAID POINT OF BEGINNING, ALLIN BLOCK 109 OF TOWN OF SANTA MONICA. PER MAP RECORDED IN BOOK 39 OF MISCELLANEOUS RECORDS. PAGES AS ET SEQ I iN THE OFFICE OF TIiE COUNTY RECORDER OF SAtD COUNTY ~p7.d2 LLOYD PILCHEhJ, L.S.6916 LICENSE expo 9130/01 DATE TOTA- P.04 . . EXHIBIT B Dra\ving of Street Right-of-Way and Public Service UtiIitv Easements to be Vacated tI ,/ / //' (/ /~ o . ." . .... <: ~ ... ... ~ ~ .. w ru 01 r 1'> = C> ll'''' 00 ntl' ,,'"' t ::D tt;~ 17 ~ - 0> ' I~ ~ . . ,- 1-; l\) I 'i CD i . i !\) it"'" ! ~i l\) --- I t*~ 10- I~! . I ... '-.I CJ !w-.. t~ I f ~ I 1 j ! . ' i I ~ ; i_ -l M : ~ ~ I - -J , , k,J I ~ , < ~~.~ , ... ,I 1 ; I ~ I I ..~ ~ J ,,- , i \ :{ j I I ! I ~ ~ ; f j ; , " I l' t-" ; ...).. " <.II n .. ^' - ... . - ~ - - p (' CI .. . 0 oG .. c a :r "'e. - ii' ~ ~ , c ('10 :=1" .... ~ ~ ~ 0:: -- a ~ o " 00- m _ "Om< rom< -IN., ""tn- 00 c.. CD r- ~ -::;; g3~ ~><rri c:CD- O~m 3:::.::0 -.-...r -m C/)oz ro- ....l ::l O"T'l Dl)>' _-,v::l T a;~~ fi)co() C"lo-O s::'< 0 -m 0"0 ~ wn CD'- ::;:tn 2-,;0 CD:::- ~rn-l __ co 0 Q)ro n ro~ '" D.I Dl UI ::J _ a.. ~=r -- ...,(0 ::r Z:;:: o m rv'< (X) "0 we (0-' - " o~ ;tJ~ l:;'c 1t>~t>1 ~:::O""D n~C a> co CD ..........r- -1.<- a>co() as-o.,.- .......5~ w:;p..r III =-1 :,-CD- ~ '< m _<00 -. Dl Zom OCl> ~oo I\)Om -...,J:ls::: U'1o.m .w g Z QC-I ::o~ :J .... v -" o co o ...... (;'J \ ~ ~..<i ~ ~ o Z n )> d' ~ ~ " ''} '0 ~D~ 1.. "- " /' ....... " . . Adopted and approved this 13th of July, 1999 '\. <1AJl1J\ ():[/I [p:m O'Connor. Mayor -- I, Mana M Stewart, Crty Clerk of the City of Santa MOnica, do hereby certify that the foregoing Resolution 9423(CCS) was duly adopted at a meeting of the Santa MOnica City Council held on the 13th of July, 1999, by the follOWing vote Ayes Council members Feinstein, McKeown, Rosenstein, Bloom, Holbrook, Mayor O'Connor Noes Council members None AbstaIn CouncIl members None Absent Council members Mayor Pro T em Genser ATTEST '--- k.~,~..~ Mana M Stewart, City Crerk