Loading...
HomeMy WebLinkAboutReso 48-2021 (20-847)City of South San Francisco P.O. Box 711 (City Hall, 400 Grand Avenue) South San Francisco, CA City Council Resolution: RES 48-2021 File Number: 20-847 Enactment Number: RES 48-2021 RESOLUTION ACCEPTING THE DEDICATION OF APPROXIMATELY 15,464 SQUARE FEET OF KAISER FOUNDATION HEALTH PLAN, INC. OWNED PROPERTY, LOCATED AT 1200 EL CAMINO REAL (APN 010-292-210), TO THE CITY OF SOUTH SAN FRANCISCO FOR A PUBLIC PURPOSE WHEREAS, pursuant to Assembly Bill xl 26, all California redevelopment agencies were dissolved effective February 1, 2012, and the City of South San Francisco ("City") serves as the Successor Agency to the Redevelopment Agency of the City of South San Francisco ("Successor Agency") commencing upon the dissolution of the Redevelopment Agency on February 1, 2012, pursuant to Resolution No. 8-2012, adopted by the City Council on January 25, 2012; and WHEREAS, the City of South San Francisco's Long Range Property Management Plan ("LRPMP"), as approved by the California Department of Finance on October 1, 2015, outlines the permissible uses for the various former Redevelopment Agency's properties; and WHEREAS, the LRPMP establishes that the properties located on the former San Francisco Public Utilities Commission ("PUC") property is designated for a mix of residential, office, open space, commercial, and public uses; and WHEREAS, the City is currently undertaking a project to construct a new Community Civic Campus in the El Camino Real/Chestnut Avenue Area on parcels Al, A2a, A2b, and A3 as described in the accompanying staff report; and WHEREAS, as part of the Civic Campus project, the City and the developer L37 are pursuing the development of a phased coordination for the construction of the Oak Avenue Extension, Phase I of which would extend over Colma Creek, connects to Antoinette Lane and terminates into a shared street with a wide staircase and accessible switchback path that traverses up the bank to El Camino Real; and WHEREAS, the improved pedestrian and bicycle circulation of the site would integrate connections between the new housing, commercial zones, the new Community Civic Campus, SSF BART and Orange Memorial Park to the south; and WHEREAS, Kaiser Foundation Health Plan, Inc./Kaiser Medical Center ("Kaiser") is proposing to dedicate and the City is considering to accept, a 15,464 square feet portion of land currently owned by City of South San Francisco Page 1 File Number. 20-847 Enactment Number. RES 48-2021 Kaiser, identified as APN 010-292-210, for inclusion into Phase 1 of the Oak Avenue Extension and the Community Civic Campus located on the adjacent property, as described more particularly in Exhibit A attached hereto and incorporated herein; and WHEREAS, in 2011, the City adopted the El Camino Real/Chestnut Avenue Area Plan, which established general plan designations, zoning standards, and design standards for the area, including the Kaiser property proposed for dedication; and WHEREAS, the subject site proposed for dedication and the adjacent parcel (Parcel Alb) are both designated El Camino Real, Mixed Use North, High Intensity in the General Plan; and WHEREAS, the proposed dedication would comply with the existing land use designation and would not require any changes to the land use designation on the property proposed for dedication or on the adjacent parcel; and WHEREAS, the proposed dedication would be incorporated into the Oak Avenue Extension project phase, would improve pedestrian and bicycle circulation of the site, and would integrate connections between the new housing, commercial zones, the approved mixed use development of the former PUC property, the new Community Civic Campus, SSF BART and Orange Memorial Park to the south; and WHEREAS, section 65402 of the California Government Code requires that the Planning Commission report to the City Council as to whether the Kaiser property proposed for dedication conforms with the South San Francisco General Plan; and WHEREAS, on January 21, 2021, the South San Francisco Planning Commission adopted a resolution confirming that the acceptance of the Subject Site conforms with the City's adopted General Plan; and NOW, THEREFORE, the City Council of the City of South San Francisco does hereby resolve as follows: 1. The foregoing recitals are true, correct, and incorporated herein by reference; and 2. The proposed dedication is for a public purpose that would allow the City to develop the Oak Avenue extension on the adjacent former PUC properties. BE IT FURTHER RESOLVED that the South San Francisco City Council hereby approves of an irrevocable dedication of a 15,464 square foot portion of land currently owned by Kaiser, identified as APN 010-292-210, and as more specifically identified in Exhibit A to this Resolution; and BE IT FURTHER RESOLVED that the South San Francisco City Council hereby authorizes the City Manager, or his designee, to execute the irrevocable Offer of Dedication on behalf of the City Council in substantially the same form as attached hereto as Exhibit A; to make any revisions amendments, or modifications, subject to approval of the City Attorney, deemed necessary to carry out the intent of this Resolution and which do not materially alter or increase the City's obligations City of South San Francisco Page 2 File Number. 20-847 Enactment Number., RES 48-2021 thereunder, and to take any other related actions necessary to carry out the intent of this Resolution; and BE IT FURTHER RESOLVED that the resolution shall become effective immediately upon its passage and adoption. Exhibit A: Irrevocable Offer of Dedication At a meeting of the City Council on 2/24/2021, a motion was made by Councilmember Nicolas, seconded by Vice Mayor Nagales, that this Resolution be approved. The motion passed. Yes: 5 Mayor Addiego, Vice Mayor Nagales, Councilmember Nicolas, Councilmember Coleman, and Councilmember Flores Attest by t fly : Rosa G ea Acosta, City Clerk City of South San Francisco Page 3 EXHIBIT “A” LEGAL DESCRIPTION APN: 010-292-210 AN EASEMENT, OVER A PORTION OF PARCEL B AS SHOWN UPON THAT CERTAIN PARCEL MAP FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SAN MATEO, STATE OF CALIFORNIA, ON MARCH 20, 1979 IN BOOK 46 OF MAPS AT PAGE 19; BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS; BEGINNING AT THE SOUTHWESTERLY CORNER OF SAID PARCEL B, SAID CORNER BEING A POINT ON THE NORTHERLY LINE OF EL CAMINO REAL, AS SHOWN ON THE HEREIN ABOVE MENTIONED PARCEL MAP; THENCE NORTHERLY ALONG SAID EL CAMINO REAL, NORTH 47°12’15” WEST, 250.62 FEET; THENCE LEAVING SAID NORTHERLY LINE AND CROSSING SAID PARCEL B, NORTH 38°42’55” EAST, 77.80 FEET TO THE NORTHERLY LINE OF SAID PARCEL B; THENCE SOUTHERLY ALONG SAID NORTHERLY LINE THE FOLLOWING THREE (3) COURSES AND DISTANCES; 1. THENCE SOUTH 39°23’15” EAST, 84.17 FEET; 2. THENCE SOUTH 40°43’15” EAST, 100.00 FEET; 3. THENCE SOUTH 39°42’15” EAST, 74.04 FEET TO THE SOUTHEASTERLY CORNER OF SAID PARCEL B; THENCE LEAVING SAID SOUTHEASTERLY CORNER AND WESTERLY ALONG THE SOUTHERLY LINE OF SAID PARCEL B, SOUTH 42°47’45” WEST, 45.20 FEET TO THE POINT OF BEGINNING; SAID EASEMENT AREA CONTAINING 15,464 SQUARE FEET OR 0.355 ACRES, MORE OR LESS, AS SHOWN ON ATTACHED EXHIBIT “B,” WHICH BY THIS REFERENCE IS MADE A PART HEREOF. THIS DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION IN CONFORMANCE WITH THE REQUIREMENTS OF THE CALIFORNIA PROFESSIONAL LAND SURVEYORS ACT. Kelly S. Johnson, PLS 9126 Date: June 26, 2020 EL CAMINO REALPARCEL B - 46 PM 19 ACCESS EASEMENT 15,464± SQ. FT. 0.355± ACRES PARCEL B - 46 PM 19 POINT OF BEGINNING PARCEL B 46 PM 19 EL CAMINO REALARROYO DRIVE PARCEL A 46 PM 19 CITY OF SOUTH SAN FRANCISCO EXHIBIT BPLAT TO ACCOMPANY LEGAL DESCRIPTION 636 Ninth Street | Oakland, CA 94607 | P. 510.873.8866 | www.sandis.net CALIFORNIA EASEMENT KAISER PERMANENTE 1200 EL CAMINO REAL 1 SOUTH SAN FRANCISCO VICINITY MAP SITE Feet 0 40 80 LEGEND 618108-MAPCHECK KAISER ACCESS EASEMENT Survey Tech: Wayne Holland Date: 06/26/2020 POB North: 2067297.6584' East: 6001977.3212' Segment #1 : Line Course: N47°12'15"W Length: 250.62' North: 2067467.9266' East: 6001793.4214' Segment #2 : Line Course: N38°42'55"E Length: 77.80' North: 2067528.6312' East: 6001842.0815' Segment #3 : Line Course: S39°23'15"E Length: 84.17' North: 2067463.5785' East: 6001895.4925' Segment #4 : Line Course: S40°43'15"E Length: 100.00' North: 2067387.7888' East: 6001960.7299' Segment #5 : Line Course: S39°42'15"E Length: 74.04' North: 2067330.8259' East: 6002008.0284' Segment #6 : Line Course: S42°47'45"W Length: 45.20' North: 2067297.6591' East: 6001977.3201' Perimeter: 631.83' Area: 15,463.89± Sq. Ft. \ 0.355± ACRES Error Closure: 0.0012 Course: N58°31'03"W Error North: 0.00064 East: -0.00104 Precision 1: 526525.00 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of South San Francisco P.O. Box 711 South San Francisco, CA 94083 Exempt from recording fees pursuant to Government Code sections 6103 and 27383 (Space Above This Line Reserved For Recorder's Use) IRREVOCABLE OFFER OF DEDICATION FOR PUBLIC PURPOSES For valuable consideration, the receipt of which is hereby acknowledged, Kaiser Foundation Health Plan, Inc., a California Corporation (the "Grantor"), being the present title owner(s) of record of the herein described real property, does hereby make an irrevocable offer of dedication in fee title to the City of South San Francisco, a California municipal corporation ("City"), for public purposes, that portion of the real property situated in the City of South San Francisco, County of San Mateo, State of California, as described and depicted in Exhibit A, attached hereto and incorporated herein (the "Property"). The City and its successors or assigns shall incur no liability with respect to this offer of dedication, and shall not assume any responsibility for the Property or any improvements thereon, until this offer has been accepted by appropriate action of the South San Francisco City Council. This Irrevocable Offer of Dedication shall inure to the benefit of and be binding upon the Grantor and City and their respective heirs, successors and assigns. IN WITNESS WHEREOF, the Grantor has properly executed this Irrevocable Offer of Dedication as of I7 day of 4, 0- , 2020. Kaiser Health Plan, Inc., a California corporation JNA By. ood Name: e J Title: Estate AcquWffion SeNk" Date: 'C:; 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 NV\ Ks o lAp lj On 20 before me, - t W 0I ► c� Date 1 Here Insert Name and Title of the Officer personally appeared -FR 'C r LU 0 OD Name(5) of Signer ) who proved to me on the basis of satisfactory evidence to be the person(9) whose name() is/are subscribed to the within instrument and acknowledged to me that he/s#efti°rey executed the same in his/hef-/#treir authorized capacity(ies), and that by his/herAk r signature(5) on the instrument the person'(), or the entity upon behalf of which the person(s) acted, executed the instrument. LYNN M. TILTON Notary Public • California > ... - ` My Alameda County Commission # 2287151 COMM. Expires May 26. 2023 Place Notary Seal and/or Stamp Above 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 z�_,,, Signature of Notary Public yr I w1VML_ Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator n Other: Signer is Representing: ©2017 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Other: Signer is Representing: CERTIFICATE OF CONSENT This is to certify that the City of South San Francisco, a California municipal corporation, hereby accepts that certain irrevocable offer of dedication to the City of South San Francisco dated the provisions of which are incorporated by this reference as though fully set forth in this certification, and consents to the recordation thereof pursuant to authority conferred by South San Francisco City Council Resolution No. , adopted CITY OF SOUTH SAN FRANCISCO By: Title: Date: EXHIBIT A Legal Description Property Dedication 3516758.1 EXHIBIT "A" LEGAL DESCRIPTION APN: 010-292-210 AN EASEMENT, OVER A PORTION OF PARCEL B AS SHOWN UPON THAT CERTAIN PARCEL MAP FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SAN MATEO, STATE OF CALIFORNIA, ON MARCH 20, 1979 IN BOOK 46 OF MAPS AT PAGE 19; BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS; BEGINNING ATTHE SOUTHWESTERLY CORNER OF SAID PARCEL B, SAID CORNER BEING A POINT ON THE NORTHERLY LINE OF EL CAMINO REAL, AS SHOWN ON THE HEREIN ABOVE MENTIONED PARCEL MAP; THENCE NORTHERLY ALONG SAID EL CAMINO REAL, NORTH 47°12'15" WEST, 250.62 FEET; THENCE LEAVING SAID NORTHERLY LINE AND CROSSING SAID PARCEL B, NORTH 38°42'55" EAST, 77.80 FEET TO THE NORTHERLY LINE OF SAID PARCEL B; THENCE SOUTHERLY ALONG SAID NORTHERLY LINE THE FOLLOWING THREE (3) COURSES AND DISTANCES; 1. THENCE SOUTH 39°23'15" EAST, 84.17 FEET; 2. THENCE SOUTH 40°43'15" EAST, 100.00 FEET; 3. THENCE SOUTH 39°42'15" EAST, 74.04 FEET TO THE SOUTHEASTERLY CORNER OF SAID PARCEL B; THENCE LEAVING SAID SOUTHEASTERLY CORNER AND WESTERLY ALONG THE SOUTHERLY LINE OF SAID PARCEL B, SOUTH 42°47'45" WEST, 45.20 FEET TO THE POINT OF BEGINNING; SAID EASEMENT AREA CONTAINING 15,464 SQUARE FEET OR 0.355 ACRES, MORE OR LESS, AS SHOWN ON ATTACHED EXHIBIT'S;' WHICH BY THIS REFERENCE IS MADE A PART HEREOF. THIS DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION IN CONFORMANCE WITH THE REQUIREMENTS OF THE CALIFORNIA PROFESSIONAL LAND SURVEYORS ACT. .:-_4 Kelly S. J PLS 9126 Date: June 26. 2020 g I PARCEL B - 46 PM 19 KAISER FOUNDATION HOSPITALS A.P.N.: 010-292-210 N38 42557 77.80' ZV PARCEL B - 46 PM 19 ,V ACCESS EASEMENT J 15,464± SQ. FT. Q 0.355± ACRES o L Z c Ow �o �¢ o � N � Z 3 r7 03 N Oo �m U J L z Q J o� 0 A N (45.24') 45.20' S42 4745"W POINT OF LANDS OF BEGINNING THE CITY OF SOUTH SAN FRANCISCO A.P.N.: 011-326-030 PLAT TO ACCOMPANY LEGAL DESCRIPTION SAND 1 S I iii:iiis5 •,•s 636 Ninth Street I Oakland, CA 94607 1 P.510.873.8866 I wwwmndis.net © PARCEL A 46 PM 19 PARCELB 46 PM 19 ¢J¢ W Of _Z Q U J W SITE ARROuYOR % mpIVE VICINITY MAP N.T.S. LEGEND ( ) RECORD INFORMATION PER BOOK 46 PARCEL MAPS PAGE 19, SAN MATEO COUNTY �J 0 40 80 Feet EASEMENT KAISER PERMANENTE samae Nee 1200 EL CAMINO REAL SOUTH SAN FRANCISCO CALIFORNIA 618180 W11:: SHEET 1 Copyright © 2020 by 618108-MAPCHECK KAISER ACCESS EASEMENT Survey Tech: Wayne Holland Date: 06/26/2020 POB North: 2067297.6584' East: 6001977.3212' Segment #1 : Line Course: N47°12'15"W Length: 250.62' North: 2067467.9266' East: 6001793.4214' Segment #2 : Line Course: N38°42'55"E Length: 77.80' North: 2067528.6312' East: 6001842.0815' Segment #3 : Line Course: S39°23'15"E Length: 84.17' North: 2067463.5785' East: 6001895.4925' Segment #4 : Line Course: S40°43'15"E Length: 100.00' North: 2067387.7888' East: 6001960.7299' Segment #5 : Line Course: S39°42'15"E Length: 74.04' North: 2067330.8259' East: 6002008.0284' Segment #6 : Line Course: S42°47'45"W Length: 45.20' North: 2067297.6591' East: 6001977.3201' Perimeter: 631.83' Area: 15,463.89± Sq. Ft. \ 0.3S5± ACRES Error Closure: 0.0012 Course: N58031'03"W Error North: 0.00064 East: -0.00104 Precision 1:526525.00