HomeMy WebLinkAbout2017-09-26 - RESOLUTIONS - 18417 SOLEDAD CYN RD CANYON COUNTRY COMMUNITY CENT (2)RESOLUTION NO. 17-89
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
SANTA CLARITA, CALIFORNIA, FINDING AND DETERMINING THAT THE
PUBLIC INTEREST, CONVENIENCE, AND NECESSITY REQUIRE THE ACQUISITION
OF PERMANENT EASEMENT AND TEMPORARY CONSTRUCTION EASEMENT AT,
18417 SOLEDAD CANYON ROAD, SANTA CLARITA, CALIFORNIA — ASSESSOR
PARCEL NUMBER 2844-003-006 FOR PURPOSES RELATED TO THE CANYON
COUNTRY COMMUNITY CENTER PROJECT
THE CITY COUNCIL OF THE CITY OF SANTA CLARITA DOES HEREBY
RESOLVE AS FOLLOWS:
SECTION 1. The City Council of the City of Santa Clarita (City), after consideration of
the Agenda Report, staff presentation, discussion, oral testimony, and evidence presented at the
public meeting on September 26, 2017, hereby finds, determines, and declares as follows:
a. The public interest and necessity require the proposed Canyon Country Community
Center project (Project); and
b. The interests in real property to be acquired are a Permanent Easement and
Temporary Construction Easement (collectively referred to herein as the Interests),
which are further described as follows:
Permanent Easement: a 1,384 sq. ft. permanent exclusive easement for public
road, utilities and highway purposes including but not limited to the use of the
easement by easement holder and its officers, employees, agents, contractors and
subcontractors, for demolition, clearance, grading, utility relocation and
construction of street improvements or other necessary uses, in connection with
the Project, over, in, on, upon, through, within, under, and across that certain real
property as described and depicted in Exhibit 1 which is attached hereto and
incorporated herein (Easement Area) along with the right to improve, maintain,
and use the surface of said Easement Area for surface for Public Roadway and
Sidewalk purposes; and
ii. Temporary Construction Easement: a 5,158 sq. ft. temporary construction
easement for the purposes of facilitating construction activities, including the right
to place equipment and vehicles, pile earth thereon, and utilize said temporary
construction easement area for all other related activities and purposes in, on,
over, under, through, along and across that certain real property described
depicted in Exhibit 2 which is attached hereto and incorporated herein (TCE).
Said TCE shall commence thirty (30) days after written notice by the City of
commencement of construction (Commencement Notification) and shall
automatically terminate thirty (30) days after the City provides written notice to
Grantor of termination of the TCE, or three (3) years after the Commencement
Notification, whichever occurs first (hereinafter, the TCE Term). Easement holder
shall have the unilateral right to extend the TCE Term as necessary for completion
of construction of the facilities necessary for the Project; however, under no
circumstances shall the duration of the TCE Term be extended beyond
December 31, 2020. Easement holder must provide underlying fee owner with the
written notice of its intent to extend the TCE Term as well as the amount due for
the time the TCE is to be extended, at least ten (10) days prior to the expiration of
the current term. The rate for the extended use of the Temporary Construction
Easement beyond the initial TCE Term shall be $1,500 for each month the
extension term is exercised.
c. The Project is planned and located in a manner that will be most compatible with the
greatest public good and least private injury; and
d. The taking of the Interests as above described is necessary for the Project, and such
taking is authorized by Section 19, Article I of the California Constitution,
Sections 37350 et seq., 37350.5 et seq., and 40404 of the California Government
Code, Section 1230.010 et seq., of the California Code of Civil Procedure, and other
applicable law; and
e. The City has fully complied with all the provisions of California's Environmental
Quality Act in regard to the Project; and
f. The offer to purchase required by California Government Code Section 7267.2 has
been made to the owner of the Interests; and
g. The necessary notification of the Notice of Hearing, as required by the California
Code of Civil Procedure, Section 1245.235, was given.
SECTION 2. The City Council of the City of Santa Clarita hereby declares that it is its
intention to acquire the Interests in its name in accordance with the provision of the laws of the
State of California with reference to condemnation procedures.
SECTION 3. If any of the area of the Interests has been appropriated to some public
use, the public uses to which they are to be applied by the City, as described above, are more
necessary' and paramount public uses, pursuant to Code of Civil Procedure section 1240.610 or,
alternatively, are compatible with those other uses pursuant to Code of Civil Procedure section
1260.510.
SECTION 4. The City Attorney and the firm of Burke, Williams & Sorensen, LLP, as
special counsel, under the direction of the City Attorney, are authorized and directed to prepare,
institute, and prosecute in the name of the City such proceedings in the proper court having
jurisdiction thereof as may be necessary for the acquisition of the Interests, including filing of an
application for an order of immediate possession prior to judgment.
SECTION 5. This Resolution shall be effective immediately upon its adoption.
SECTION 6. The City Clerk shall certify the adoption of this Resolution and certify this
record to be a full, complete, and correct copy of the action taken.
PASSED, APPROVED AND ADOPTED this 26th day of September, 2017.
EMMA,"
INA
�•
ATTEST:
CITY CLERK V 4n
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ).ss.
CITY OF SANTA CLARITA )
I, Mary Cusick, City Clerk of the City of Santa Clarita, do hereby certify that foregoing
Resolution No. 17-89 was duly adopted by the City Council of the City of Santa Clarita at a
regular meeting thereof, held on the 26th day of September, 2017, by the following vote:
AYES: COUNCILMEMBERS: Miranda, Weste, McLean, Kellar, Smyth
NOES: COUNCILMEMBERS: None
ABSENT: COUNCILMEMBERS: None
CITY CLERK
Exhibit 1
Legal description of Interests for Permanent Easement
Sheet 1 of 1
EXHIBIT "A"
Legal Description
2844-003-006 R.O.W..
That portion of Lot 4 of the Northeast Quarter of Section '21, Township
North, Range 15 West, San Bernardino Meridian, County of Los Angeles,
State of California, according to the Official Plat of said Land, described
as follows:
COMMENCING at the Southwest corner of said Lot 4; thence along the
center line of Soledad Canyon Road, 60 feet wide, as per Book 6689 Page
34, also being the Southerly Line of said Northeast Quarter, North
89'16'31" East, 163.08 feet to the TRUE POINT OF BEGINNING; thence
leaving said center line, North 07'37'31" East, 79.09 feet to a point, said
point being the intersection of the Easterly line of the lands described in
deed recorded May 05, 1992 as Instrument No. 92-803248 with a curve
concave to the. south, having a radius of 4,460 feet, concentric with and
distant Northerly 60:00 feet from the centerline of Soledad Canyon Road
as per Tract No. 42504; M.B. 1048, Page 2, a radial line through said
point bears North 0'52'37" East; thence leaving said Easterly line and
continuing Easterly along said concentric curve, an arc distance of 129.60
feet, through a central angle of 1'39'54"; thence South 87'27'29" East,
14,61 feet to a point on a line parallel with and distant Northerly
60.00 feet from the centerline of Soledad Canyon Road as per said Tract
No. 42504; thence leaving said parallel line South 88'35'26" East, 49.53
feet to the :East line of the lands described in deed recorded May 22,
2013 as Instrument No. 2013-0767303; thence along last said East line,
South 00'00'58" East, 70.08 feet to the Southerly Line of said Northeast
Quarter; thence along lost said Southerly line South 89'16'31" West;
204.1.8 feet to the TRUE POINT OF BEGINNING.
Excepting therefrom that portion thereof which lies within public roads of
record as same existed on April 16, 2017.
Contains 1,384 Square Feet. more or less.4G
Prepared by me ❑ er my direction $
* LAM
PRELIMINARY `� g
___ _. _ Date April 16, 201
Danny T. Davis, P.L.S. No. 7586
Exhibit I
Depiction of Interests for Permanent Easement
\
1
GRAPHIC SCALE ►
x a' is 30 so ►
( IN FEED) 1
1
1 inch = 30 fl, ►
1
\
$ 11
1
_ 1
1
1
1
1
2844-003-006 i
�a
RES
L ►� 71
� P►•Y' � 'ate- .,. �p,�K
�F w
LEGEND
SURVEY OF
M
i�
APN 2844-003-006
CLF
C MHLW MICE
LSTM
CONCR-w
co
-MOW-OF-WAYNO
rJw
aour
El 1384 sq ft. R.O.W.
GUY
PL
- T
n WY WRE
a PROPERTY UWE
A�' GIL1
BB
r BlUBOARD
T.E.
. TRASH ERCL0SAC
T.NL
TREE VaL
Exhibit 2
Legal description of Interests for Temporary Construction Easement
EXHIBIT "A" Sheet 1 of 1
Legal Description
2844-003-006 T.C.E.
That portion of Lot 4 of the Northeast Quarter of Section 21, Township 4
North, Range 15 West, San Bernardino Meridian, County of Los Angeles,
`_;tate of California, according to the Official Plat of said Land, described
as follows:
CCMMENCING at the Southwest corner of said Lot 4; thence along the
center line of Soledad Canyon Road, 60 feet wide, as per Hook 6689 Mage
34, also being the Southerly Line of said Northeast Quarter, North
89'16'3-1" East, 163,08 feet; thence leaving said center line, North
07°37'31" East, 79.09 feet to THE TRUE POINT OF BEGINNING, said point
being the intersection of the Easterly line of the lands described in deed
recorded May 05, 1992 as Instrument No. 92-803248 with a curve
concave to the south, having, a radius of 4,460 feet, concentric with and
distant Northerly 60,00 feet from the centerline of Soledad Canyon road
as per Tract No. 42504, M.13. 1048, Paye 2, n radial line throragh said
point bears North 0'52'37" East; thence leaving said Easterly line and
continuing Easterly along said concentric curve, an arc distance of 129,60
feet, through a central angle of 1`39'54"; thence South 87'27'29" East,
14.61 feet to a point on a line parallel with and distant Northerly
60.00 feet from the centerline of Soledad Canyon Road as per said Tract
No. 42504; thence leaving said parallel line South 88'3S'26" East, 49.5-5
feet to the East line of the lands described in deed recorded May 22,
2013 as Instrument No, 2013-0767303; thence along last said East line,
North 00'00'563" West, 24,76 feet; thence leaving last said East line, North
88'35'26" West; thence South 02'14'22" West, 1233 feet; thence North
87'51'38" West, 93.81 feet; thence North 01'47'42" East, 36.53 feet;
th er.ce North 88'35'26" West, 65.29 feet to the Easterly Zinc of the land,,,-
described
andsdescribed in said deed recorded May 05, 1992 as Instrument No.
92-803248; thence South 0=7'1'57'31" West along last said Easterly line,
49.07 feet to the TRUE POINT OF BEGINNING.
Except therefrom, any portion lying within the perimeter of the
existing building.
Contains 5,153 Square Feet. more or less.
Prepared by me o der my direction
PRELIMINARY ��tr
4r Cp1.1� .
_--------------- Date A-20 16_2017
Danny T, Davis, P.L.S. No. 7586
Exhibit 2
Depiction of Interests for Temporary Construction Easement
GRAPHIC SCALE
3u o' 1e 30 60
( IN PELT )
1 inch = 30(t-
2
0 R.
2844-00
F J'NF
3-006
a
EpSEMEN�
Coss.
4
Pn"lIt
'"l�j
1
�1
1
1
]1
wl
1
1
1
1
1
1
1
1
1
1
1
1
1
1
--I
LEGEND
SURVEY OF
AP
PP
6ASPR
POWERPOM
= OLE
APN 2844-003-006
NH
y OMME
CLF
C'H+vAtMK iFJ110E
CONC.
= CONCRETE
R—W
= XMIT--CSF WAY
00
- CLEAN OUT
Y
PLf
GUY WE
0 5158 sq ft T.C.E..
��l1NE
I.C.
TRASH ENMMRE
rrL
- TREE WJl