HomeMy WebLinkAboutPalo Vista 68-2 Annexation Palo Vista 68--2 Annexations
7
A.•
- t
F
•-.a-ra•r�nN.wI.W�_t�-A+Ana'raft.-�Ca.xr�rJYNS4'�R-%L'Jx.T�-'•_X+•+xevv+a.-,a:.w.s+rav IN
y
401A Oft
t
rot.�.tYX�011'1►F d+ t- � '
• t
O�v;.a L3cRR� +7Nu5�lt� _ sY� "-w Owww wAy —•f .� �.. _
i
log
3�s.6�vs
NJLLV�'�tq
AVIV ?.CopS-rx9 -r
ow�� 7
1
w
/�/I�1 dlJYAQIvq/d ?;7 4� � � ~• �
�••- ,wool m i 3�t+7S
�}. ,ter-
. en�e I
II
i
i
u�. a
_,`.
�. �,.. ..
i ,Y
D�
^! ,
r_.
d ',
0.-,:.
4 /..
I'
l
� ��
,'!
:'1.
yJ�
1,
>�:
_,,
� .�, � �
MM AND ADM= U9T
"PAW turd W2"
10369 Pao vista load - egwtfoo, canes.!.
A
h.
K
f
® W4*TA CLARA COUNTY
LOCAL AGENCY FORMATION COMMIS5IUN
REPORT OF THE EXECUTIVE OFFICER
LAM*WMING NO. 15 S ANNEXATION TO CITY OF CUPERTINO
ON 4-2-68 OETACMNENT FROM
District
Designated as PALO VISTA 68-2
1. REVIEW OF PROPOSAL:
(a) Characteristics of Area: 0.32 acres, single residential lot.
(b) Community Services: Owner desires city water service.
(c) Effect of Proposed Action: Provides city services.
(d) Boundaries:
X Definite and Certain.
Indefinite and Uncertain:
X Conform to Lines of Assessment/Ownership.
Oo Not Conform to Lines of Assessment:
X__Follow Centerline of Street.
Do Not Follow Centerline of Street:
X Do Not Create Island, Corridor, or Strip.
_Create Island, Corridor, or Strip:
2. SUGGESTED CONDITIONS, OTHER COMMENTS: 100% consent.
3. PROTESTS: fV- No Written Protests Received.
4. RECOMMENDATION: This appears to be a proper annexation. Commission
may authorize city to proceed without notice and hearing.
SUBMITTED: Howard W. Camper., Executive Officer. by:,-
c�•-lc�-1
Date: ��-bEl
Attachments. If any:
Distribution: LAFC, Applicant, Affected Agencies, Parties In 020 of Application.
Disposition: Original,permanent IAFC File. Other copies, destroy after hearing.
LAFC-2 12/65 CC: Cup Ptigineer/ clerk-Cup/ Glenn A Preston, 22467 Stevens
Creek Blvd, Cupertino 95014
r• a
10M City Annex
RESOLUTION NO. 68-113 RELATING TO THE
PROPOSED PAID VZWA 69-2
AMMMTION TO 449a1 CPT! g[ CMWM
i
W113ESAS the Santa Clara County Local Agency formation Commission
finds annexation proposal known as PAW VZRPA 69-2
to the C1tn 91_M2rMft is in the public internst and that
all of the owners of land within the territory have given their written
consent to such annexation proposal. and
WHEREAS the Executive Officer of the Commission has determined that
the boundaries as described in Exhibit A attached are definite and
certain,
BE IT RESOLVED by the Santa Clara County Local Agency Formation
Commission that it does hereby
_ aaDrose
the aforesaid proposal. Further proceedings in connection with this
annexation may be continued only in compliance with the approved
boundaries described in Exhibit A and the City is authorized to annex
such territory without notice and hearing and without election.
PASSED AND ADOPTED by the Santa Clara County Local Agency Formation
Commission this April as 1960 by the following vote:
AYES: Commissioners Moore Sanchez WelWerber Dullea
NOES: Commissioners stone
ABSENT: Commissioners DellaMaggiore
JaJ William D. laeisgezber
Cho .man, Local Agency Formation
commission
ATTEST: Helen Bobe.':hausen
1e/ Helen Bobenhausen
Deputy Clerk
E BUIT A ATTACHED l?'
:A 'R"s�. 14 py4, LYy'T� '�s •�1x��� �N�.� a +iq
I� Ts -,�ws�Bs��EAva i V V
PETITION
The undersigned property owner(s) hereby malce(e) application
to the City of Cupertino for annexation to said City of the here-
luatter described territory in accordance with th. Annexation of
Vatnhabitred Territory Act of 1939 cf the State of California.
Said territory is uninhabited territory, and is situate in
the County of ;anti Clara, State of California.
The unders:.-ned petitioner(s) is(are) the owner(s) of not
lest thin oi.e- ^urth of thr- land in the territory rroposed to be
annexed to ti., '"_ty of CuNrtino, by area, and b:; asaessed value as
dhow,, in ;ta 7a:s' ars,,re;m-W rn" th,-- C«unty San'aa
Clam in wh.'9 - t 'r`" 1' Z';! 'n .^,itu--t' i. io
t»unde: a7: ,or_ f,ti ly .1 'r' r't,td
arnxtion roixm!naioe's Report atto:h d)
-ami- atr, rt hou.•�° AS.",i'.S3F.D
.ryw�i'F AD^t?' 'i.7 r it, .��..,d/ :'0:;�7l.'., VALUATION
[r •- 4 d'.7Y67 JYQi�u7 C.I•..�( t{� ��`� _
3100- cZ �P3li
z
r
Miff Of feq
sub
wacammIXTO
?, FRANN N. JCRM. Secretary of State of tt:e State
of California, hereby certify:
*.hat an the lat day of May. 1968, there was filed in
this office a certified copy of Resolution No. 1606, adopted
by t:^.e Council of the CITY OF CUPERTINO on April 16, 1968,
apzrcvfng the annexation of certain uninhabited territory,
desi mated:
"PALO VISTA 68-2"
IN WITNESS WHEREOF, I hereunto set
my hand and affix the Great Seal
of the State of Califrnia this
2nd day of May, 1960.
FRANK Y. JORDAN
I Secretary of State
I `l- 6y
H. P. Sullivan
Assistant Secretam, of State
I +
i
i
I
. k
RESOLUTION NO. 1606
A RESOLUTION :: T3E CITY COUNCIL OF THE CITY OF CUPERTINO MAFING ITS ORDER
BfESMIBING i"Er 3CC.1MARIES OF CERTAIN TERRITORY TO BE ANNEXED TO THE CITY
EMANATING 3: 3Y THE NAME OF "PAW VISTA 68-2" AND ORDERING ANNEXATION TO
TfW CITY YIP.S" PUBLIC HEARING AS PROVIDED BY LAN
Y�PAS, purs.:a=: to the provisions of the Annexation of Uninhabited Territory
Ace of 1939, procee3ings have been Initiated by the City Council, at the request of
a25 of the comers :' :he real property situate in the property hereinafter described,
am its own motion :_ annex to the City all of that uninhabited territory situate in
tbo Coamty of Santa �_ara, State of Callfornla, hereby designated as "PALO VISTA
683-2". Subject prax::p is described as follows, but more particularly in Exhibit
and Exhibit "B-. a:rached hereto and made a part hereof:
Approxima:a:_: 0.32 acres best side of Palo Vista Road between
Bonita .<.-:e__e and El Dorado Avenue.
i.3IERFJUS, the. Clara County Locsl Agency Formation Commission by Resolution
Na•_ 648-113, adopcelA::ril 2, 1968, has authorized the City of Cupertino to annex the
te=r'i.tory describe:. __ Exhibit "A" and as shown on the map in Exhibit "B", designated
as. "PAI,'! VISTA 6S annexation without notice, hearing, or election in accordance
crier tie District. ^zanization Act of 1965,. and;
'�araS, the Council finds that it is to the best interest of the City and
aE tie territory -7.7_-_e4 to be annexed that the territory be annexed without public
heseri=.g:
THEREFOF._. _< is resolved that the territory described in Exhibit. "A" and
as: sn:Rr_ on the r..__ _n =.ehibit "B", attached hereto and made part hereof, is hereby
to the Ci:r __ :upertino.
?'+_; ED AND :his 16th day of April 1968, by the following
vcr_e:
A_-'TS: council=:_M: Dempster, Fitzgerald, Johnson, Stokes, Noel
VCF.: Council=:_:: None
A&=: Counci _e_: None
APPROVED:
/s/ Clyde L. Noel
Mayor, City of Cupertino
;,'s/ Win. E. Rycer
Ct=y Clerk
ANNEXATION
PALO VISTA 68-2
All thot c•erta.n real property situate in the County of
Swan Clava, State of Chltfornla, ayjre particularly described
as follora:
Berinnin�: nt a paint on the centerline or Palo Vista
Roao diutan. :hereon N Oo a7' E. 425.70 feet more or
lesi5 from the •enterline of Pslr: Avewie, said point
--f oei-innin•- br-ine ,n the easterl extension of the
ao_`herl,i 11ne of that '4.tY foot b, foot parcel
^f land :_lv r: on t-hot Recoid of Survey filed fn the office
Lhe C .:ni'.; R^ cord',v .n L�o'r. 130 at Page 56; thence 3�) 07' " 'eet; thetwe along the north-
=1 l.nc laid p reel crd Sta easterly prolongation,
0 5,' le,' .11 ree t:rr. elor.,, the rreaterl; l.r,e
d pl , S Oo W' 'r,, c4.--C feet; thence alciag the
herl it sa_:i parcel F-n,i 1tu eauterl, prolongatior.
,0 5j' 1fr .5 fcc; tl,e Point of Beginnl.riE..
the foregoing inbrunent is s
co:"t ropy of thit original
AI `_'�i, 1E.'.il i'ULLAN
f.''• ,oac of�uae:;cr5
oared'APR? �-
19f,B
a �=
l•.
2/27 7
89,0
April 30, 1968
Mr. Prank Jordan
Secretary of State
Sacramento, California
Dear Mr. Jordan:
Pursuant to Section 25316 of the Government Code, are
hereby transmit a certifie'_ copy of Resolution No. 1606,
designated "Palo Vista 63-2'.
Please Rend two centiftcates for this Resoluti�n, one
for the County Recorder a-sd one for our files.
Very truly yours,
CITY OF CDPSRM10
Wo. E. Ryder
City Clerk.
bd
Encl.
d
esy io. lace
State Clara Coaasy iaa:rilf'e DOW t
P. 0. Box 28
Sae Juss, Califostfa
Gentleman:
The enclosed ame=ation, town as "Palo Vista 68-2",
as signed by tr Sacr.-tsr of .°.tet0 on :lay 2, 196a, and
Detaus pact of the City of Cupertino an that data.
Resolution Mo. 1606. including legal description and
map of the territory, io enclosed.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clark
Bs
Earl.
may 10, 1968
Santa Clare Gamey Controller
70 West Be"Ins street
San Jose, California
Dear Sir:
The enclosed emkozation, Imam as "Ps)* Vista 68-2"
was :1guad or the Sacrrotary of State an April 16, 1968,
and became paiM of the City of Cupertino on that jets.
Resclutioe No. 1606, Including isgal description
and map of territory is enclosed.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
P
Encl.
Me, 10. IffiS
Mr. Nartin C. Robrke
Supervieo: of Dreftin8 Services
Valeatioa Divieloa
State Dowd of Rauallastion i
P. 0. am Im
8acraesoto, Califoanir
Darr Mr. Bobrka:
The enclosed affieration, know. as "Palo Vista 68-2",
was spud by the Secretar► of State on May 2, 1968, and
bocaae part of the City of Cupertino an that date.
We are forwarding you the following documents for
your records:
1. One certified copy of Resolution Mo. 1606
2. Three copies of the Map
3. Two lists of streets and addresses
Very truly yours.
CITY OF CMATI110
Wo. E. Ryder O
City Clerk
Pn
Encls.
I
May 10, 1%8
al Cater. Postmaster
car-4rtino Post Office
Stevens Creek Boulevard
Cupertino. Celiforsis 95014
Dear Mr. Carter:
The anclosad annraation, known as "Palo Vista 68-21,
was signed by the. Secretary of State on May 2, 1968, and
became part of the City of Cupertino ou that date.
Resolution No. 1606. including legal description and
map of the territory, is enclosed.
Very truly yours,
CIl4 OF tMMTINO
Va. E. Ryder
City Clerk
gm
Encl.
as
�IssTO S7T�
-PAN 3 vim
ONIZIIIIM 10 "13
'ssno4 ATn23 6asA
pesoTaus sT 'Ajow;=93 oqa ;o dea
Pas -TpdTsaoep TOOT SaTPnT3a7 '9091 '09 Mn2nT*MM
•qep 7eg7 ao oaT7sedn3 To 4373 on 10 ased vaoaeg
Pw '9961 'Z AWK w s7e3S 10 dseyssosg eg7 fq POUSTs sew
"Z-99 WIDTA Oita„ se onoaq `mfTwzaaw PewTWO ou
c u&uvTTwO
99096 eTaaulTTe9 'WPAAU "S
OATTO 32" OSL
00 ass72nT7 9 we oT;T*ed
OF 891U61tU
N, 4 comics" JO
J07N M.1T1O1
0A too dsriMillt4 h'U':'
MIA L ISM
IIo1RlOi L II0W0,
IL.:I1 mm
Mr. Iih. E. Ryder
Cupertino City Clerk
10300 Torre Avenue May 14, 1968
Cupertino, California 95014
Your letter of
may 10, 1968
Dear 'rs. :Ryder:
-:is is to auknovledge receipt of the statement(s),
file4 as required by Section 54900, et seq., of the
Govern:ent Code by which certain ter*itory designated as
"Pal-- Vista 68-2" was annexed to the City of Cupertino
by x es:a_ution No. 1606 on May _, 1968:
-e i descriptions) of b-o
-andaries
:sc�s) showing boundaries
x =-s iution(s) No.1606
-`_ ance(s) No.
2 Address Lists.
1969 Board roll will reflect the action evidenced
by ;:_: s oce statement(s) unless it is found to be inade-
qua _. :f it is found to be inadequate or its validity
for a__essment or taxation purposes is questioned, we will
b:ri::z such a situation to your attention.
copy of this acknowledg`ert has been sent to the
Ls:y•sr`-e-_ of Business Taxes. If they need additional in-
for: -icn for local sales and use tax purposes they will
notify you.
Very-truly yours,
<
ec L. EAS7MAN Chi=f
ac}rr. Dwight L. Mathi.esen VAL ATION DIVfSIO'N
Santa Clara County Assessor
oe}-;,atai Tax Unit - Room 42
i
Itny 14, 1968
Smta Clara County PubUe Vorks Dept.
20 iftmt mamma $tt+mst
Sam Jose, Califosm" "in
Gentleman:
the enelosad �ti.on known as "Palo Pieta 68-2",
vas signed by the Secretary of State an Key 2, 1968. aid
became part of the City of Cupertino on that date.
Resolution Mo. 1606. including legal description and
nap of the territory, is enclosed.
Very truly yours,
CITY OF CDPZRMO
ft. E. Ryder
City Clerk
P
tnC1.
day 16, 1968
ft. George Mm
Sesial of 9otars
7. 0. Ssr 1167
Sae Joao, call e"da, 93108
Deer Mr. dam:
TM eacloeed a®aratioa known as "Palo Vista 68-2".
was signed by 00 Secretary of State as May 2, 1968, and
became pert of the City of Cupertino on that date.
Resolution 0o. 1606, inrlodins legal description and
mp of tbm territory, is anclosed.
Very truly yours,
CITY 07 CUPRATIMO
We. E. Ryder
City Clark
ga
Incl.
f
t
May 14, 1968
Central Fire Mstriet
529 Tully Road
San Jose, California 93112
Gentlemen:
The enclosed arommetlon knoen as "Palo Vista 69-1",
was signed by the Secretary of State on May 2, 1966, and
became part of the City of Cupertino on that date.
Resolution No. 16rA, including legal description and
map of the territor7, is enclosed.
Very truly yours,
CITY OF CUPEMnNO
Va. E. Ryder
City Clerk.
em
F.ncl.
n
'is, 14, 1968
Santa Clara County Assessor
Roll of Records
70 Hest Fedding Street
San Jose, California S5110
Dear Sir:
The enclocr-: an _-ratio^. tmmm as Palo Pieta 69-'
was signc' by Sccrutar, of ctnte on 'iv a..je-
became part of the -i:y of "uper.t:iio on that^date.
Rcsolut:[on ""z. !--P inclu'in: lep.al description. are,
¢an o° tl,2 ton-irar
.'ery truly ycut_,
... n.,!c
City Clor,
(-�t7
�nci.
may 14 19",
vxa. Ester
er Kipp
Santa Cl Court
1675 Lizco'-�
Santa Clar 3' -n lifornla 1�5CSO
Dear !frx.
anneTAt- cAn as "Palo 68-2-
vas
:iP. ,
Secratar- -f -rate on "ir- 19rS, laad
!�ecanc- the City on that date.
legal description ani
"try Lrul',. yours,
'TTY "r C-F-,lTT.N()
F;1cl.
May 14, 1968
Mr. Richard F. >favlaaa
Cupertino Fire Station
2021.5 Stevens Creek B-alevard
Cupertino, California 95014
Dear Mr. Ravittat
The enclosed a=er_atior. Y.novn as "Palo Vista
was signed by the Secretary of State on May 2, 1968. and
became part of &..a City of Cupertino on that date.
Resolution ?:o. 1606, including legal description and
map of the territory, is enclosed.
Very truly yours.
CLT7 OF CUPUTl`;0
Wm. E. Ryder
City Clerk
gm
Encl.
fty 16, 1968
San Jose Water Wort*
P. 0. Box 229
San Jose, California
Gentlemen:
The enclosed tion known as "Palo Vista 69-2",
was signed by the Secretary of State on May 2, 1968, and
became part of the City of Cupertino on that date.
Resolution No. IV*. including legal description and
map of the territory, is enclosed.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
Citv Clerk
gca
Encl.
Yey 1.4, 1969
}tr. Frsek. "achado
Plaonirg 'lepartment
Santa Clara County
70:'eat Wedding Street
San Jose, Califorrla 95110
Dear ''r. "—,chado:
_._ ..dosed =czatinn Izno4 "Palo Fista F _'
was si_ned^bv the Secretary of State or. `fay ? 1968. and
became -3rt of the Ci.n- of Cunort: chat elate.
Resolution No. 160E, inel.ndirg legal. descrl.ption and
r - territory,=s enelascd.
,._� trul.•- -:cars,
.-z. L•'. P�d�r
rl.tc r.lert-
E_
Encl.
May 14, 1968
Bar. Men A. hpton
22467 Stesess Crae! Blvd.
ftortine. Califon-la 9S14
Dear Mr. Preston:
The enclosed aeon toots as 'Palo vista 58-2",
me signs: by the 8ecreEary of State on May 2, 1968. and
becam pan f the City of Capsrtlno on that date.
Resolution No. 1604, ineltdiog legal description and
map of the territory, is enclosed.
Very truly yours,
CITY OF CUPERTINO
Vs. E. Ryder
City Clerk
S@
Encl.
Yap 14, 1G58
Sect: �:ara County Tom Collator
70 i'__.. _ecdin¢ Street
Ron 3c:z, California 09117
Dear $-t.
The ece:::3ed annexation, irS as"Ps1e 715te 69-2"
was S: tbr_ Secretary of State e_ 19N anc
became -.rt o° the Ia to ,.s Cvaertino —. late.
Rest__.:_-c '.o. 1609, ircls+Sne, 1eg41. drserirtion and map
of tL_ :.s _..c1o_�d.
Very mily pone,
^F rVPFoTY40
um. --der
r
e-
F.nd.
fiery 14, 196e
County Cowunicatione D"W aaiat
2700 Carol Drive
San Jose. California 95125
Gentleman:
She enclosed auumation know at "Palo Vista 68-2",
was a13e^d by the Secretary of State on May 2, 1966, and
became part of the City of Cnitsrtino on that date.
eesolut!on No. 1606, including legal description and
map of ,tie territory, is enclosed.
Very truly yours,
CITY OF CUPERTINO
We. E. Ryder
City Clerk
Sun
Encl.