Loading...
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.