Loading...
HomeMy WebLinkAboutDeason 73-7 Annexation i LCeascn 73-7 Annexatic n - . � «\ / �\ - « >. . .z . � :y. »2 \/ \awW 1 f U v" 1ya i } r ♦' ,.Y a. . j :s i yr- 111 . i .F r PV I 1 9-9 MXTIONDRUM 73--7 v� Wto vndersigned property owner(s) hereby make(s) ticn to the City of Cupertino for annexation to said City wl the hereinafter described territoryin accordantce with the Aarexation of Uninhabited Territory Act of 1939 of the State of' California. Said territory is uu.-Inhabiter territory, and is situate in the County of Santa Clara, State of California. The undersi ned petitioner (s) is (are) the owner(s) of not less than onc-_ourth of the land in the territory proposed to be annexed tc -..e City of Cupertino, by area, and by assessed value as shown c _ th-e last equalized assessment roll of the Couz` cf Santa c12_a in whirr. t ,e territory is situated. Said terr ory is and more fully described as follows: (Legar description, Plat, and Local Agency For:-a iz Com-mission's Report attached) (Indicate Street & house ASSESSED MIKE R- ADD---. No.; o, or Rt. b '<o� No. PPTE VALUATION S S S S R 1 City Annex 4 RgYAT IG TO THE RESOLUTION Z1=10 s 73-7 pROPOSED Of rtaxro w ..: the Santa CIA= Local Ajency atioa pion in 73-7 'WilemaY tie�n ,. in is the public interest and that �� Cu rz i nothe mitten Xs of lead �na terr,tory have given their such annexaticm P and x� � ion has determined Fiat the Executive offer of the coma s s y i beOd in whit A attached are def mite and the lies as descs e RES®L by the eta Clara County Local Agency Fo tion me IT ictn that it &:es hereby approve c-,�osal. Further proceedings in connection with this the ag�re�sa id pr roved tam may =� continued �saiy is compliance with the approved .�. - abit A® Q.*�d the City is au th®tired t® annex its descr.-�G in E30' hearing and without electio3.1. such Ott itory visp:a:zt notice andVAS EEC AND A D::y "'ED b7f the eta Clara County Local Agency Formation by the following vote commissioners CORT�'"z, Y.YNCH, PAVLINA, SANCHEZ, SMIT74 COMMiss Toners , NONE loom zz Commisslc.:ers 14ON E chairman, tC>cal Agen% or�eation f Commission desk of the. at Supervisors ATTACH '2 - x�"" a .� i . r �,_ aft .i -i,,{,. X• S< 3 gg d yt u r1Y- LOCAL XGWCT FOOM21M COM41SSION MINot ®_ 73-7 �►nnex to Cites c>f �flrt i�o 1 Consent wourit out* - t.. or ` pFaV0EW&2 ®p: 0. s sa®rt� side of S Ave. ',$tom Wd � i rootbill Blvd.. & mina VLOM an ity !ffi rZovisim of all sew cif serview not rMewided as follows� wMi eta t fr0: Cumty IjAffitineg District 1 Ties: "'mom' Definite and certain. Indefinite and unc®r'tsdz- e ,area. �• ?a•�� , . Co=1fo� to urbanSerer „f service Area. y Do not c�anfo�a+ t® ® corridor or strip.DO not cres$® icorri corridor, or strip- create S island, cow to road polio B � Cons ram JL� l icy- Does not conform to to limes of ss**,a,,nt. Spinics snas of asses Con t as fo?lo": ® . 440 Impact on S':hoo1 District: !­D reply received fie' �► ent la►sd uses Vacant M pzvpose.4 lavmd vase: ;tesidential 2. Ov ." 3 a • t} ;card of SupQzv: s; TY{3N: That the �L4' Of :c� icy vz hearing. be to V. CAMIPEV* i= ;'� ivo Of f i'a r 9-24-7 3 ,•�_.-� ,_�� �,ram..-• ---sue°-•-•-�"; v� r . treason. 231 Briar =A'�e• Phi/Clerk �'opettiJ2I*/��Geo 9e 3 P 3 hti` +:a` k`fit l r os.saaOev I 611kA � air s� aarass as Clark, City of Cupertino Local Agency Formation Consiesion DAMS October 4, 1973 Aft go= legislative body acts on son 73-7 Iname or Annexation or MENc n would ym complete and return to the County De_;.4artment of Public Works the fosse below. Completion of this for® is a requirement of the Local Agency Commission, and will assist the Public Works Department in the maims of their maps and records. Thank you. HOURM V. CAMPEN Sao OP710ER /SB ENMGLM W. CAMPEN Public Mawks Department Eagimeezimg Division 20 Uezz Roadina Street Saga Jose., Ca. 95110 The legislative Body of Name of Agency) on has _ ate (Approved or Disapproved 7' tame of Annexation or Detachment �. LAPC_10 RESOLUTION NO. 3567 A RESOLUTION OF THE STY COUNCIL OF THE CITY OFCUPERTINO MMUNG ITS OR02R DESCRIBING THE BOUNDARIES DESIGNATED AS "REASON 73-7" TO BE TO THE CITY AND ORDERING AN_ IMATIONS TO THE CM WITMUT PUBLIC HEARING AS PROVIDED BY LAW; APPRO Y 0.230 ACRE NORTH SIDE OF SANTA PAULA BETWEEN FOUTHIU BOULEVARD AND MIRA VISTA AVENUE WHEREAS, pursuant to the provisions Gf the Annexation of Uninhabited Territory Act of 1939, proceedings have been initiated by the City Council, at the request of all the owners of the real property situate in the pro- perty hereinafter described, on its own motion to annex to the City all of that uninhabited territory situate in the County of Santa Clara, State of California, hereby designated as "Deason 73-7"; and WHEREAS, the Santa Clara County Local Agency Formation Commission, by Resolution No. 73-155 adopted the 3rd day of October, 1973, has authorized the City of Cupertino to annex the territory described in Exhibit "A", and as shown on the map in Exhibit "B", designated as "Deason 73-7", without notice, hearing or election in accordance with the District Reorganization Act of 1965; and WHEREAS, the City Council finds that it is to the best interest of the City and " the territory proposed to be annexed that the territory be annexed without public hearing; NOW, THEREFORE, BE IT RESOLVED that the territory described in Exhibit "A" and as shown on the map in Exhibit "B", attached hereto and made part hereof, is hereby annexed to the City of Cupertino. PASSED AND ADOPTED at a regular meeting of the City Council of the City of Cupertino this _5Lh_ day of November , 1973, by the following vote: AXES: Councilmen - Frolich, Jackson, Meyers, Sparks, Irwin NOES: Councilmen - None A.?SENl Councilmen - None. APPROVED: is/ Keith E. Irwin ATTEST: Mayor, City of Cupertino Is/ Wim.- E. Ryder CittY Clerk Q wd t /3-7'1 Bd3lK t a#A$l AU that certain real property situate in the County of Santa Clara, of California, more particularly described as follows: Beginnixg at the southwest corner of Section 33, as said Section is shown an that certain map entitled "I p of Las Palmas, `fonta Vista," which map vms fl.Ud for record on April 11. 1917 in Volume P of Naps at Page 17, Santa Clara County Records, said point of beginning being on the northerly 11-9 of that certain parcel of lend annexed to the City of Cupertino on November 24, 1970 by Resolution No. 2086, entitled "Santa Paula 70-5"; thence the following courses and distances around the boundary of said Section 33; tkowce N. 0°07'r., 100.12 feet; thence S. 89°53'i., 100.12 feet; hence S. 0°07'%.. 100.12 feet to a point on the northerly line of Santa Paula Avenue as on said map; thence S. 89°53'*., to the Point of Beginning. Coo,taiaing 0.23 acres, more or less. THE FOREGOING INSTRUMENT IS A CORRECT COPY OF THE ORIGINAL ATTEST: D014ALD M. RAINS CLERK, BOARD OF SUYPERVISORS Deputy Clerk DATE: ;0 3— 7� 5�. x= _ l p v ®*#-Irop®seat dlnscxa}i®n LOCAY, IOPI MAP Z3ryyt• :.M•~ • ice► ?2 L010`\ O.Z50 Acs + tu. � , � I 0.1 O .`® P.a. B.- _ N 8905sw 100.1le Cvper$i� � � Limit Lim �� Prop* Annexc+* f OS es�*e�blcg.es�d by .�'i , ®e Benede#i 73 ,e SA N A PAU L A Annesaiton "+i+i led �' I AVENUE �e EXHIBIT " We F 01 o Proposed Annebxnt ion a: I -- Exisfing C;{y Llmit ak tag � tine uJ UJ -J < Froposeci Annexgl+ion to Ci4y of Cupec+ono Cn♦i 4°eed "DIF.ASON 73-Tb �•I b-T Sca le: 10 40r der 6, 1973 The Honorable end G. Sz=n, Jr. Secretary of Santa of CALU rnU 117 State Capitol Sacrunsto, California 95816 Al ION -- "DIMN 73-7" Pursuant to Section 35316 of the Governnent Code, wa horaho tr---m4t "ttilied copy of Ao----,lutfan No. 3567, designated as "Denson 73-7" annexation of real property to the City of Cupertino. Ploase sand eel we (2) certificates N this resolution, one for the County Recorder and the other for our files. BLLBN PAGNINI DzPUTY CITY CLzRK av awls. 1 k; Go an Qmmv eft an low am , Collfosme 94M "ONLUM 73-r V& &= Mglogftg • a*y of sese3e=im go. 3367 obieh the bonnaa=lM deems as "Ooasm 73-3" and oldesl" ae�aeesta000 to do City of Cupeetioo without Vol" W p"Vi4ed by JAW. lb" gggglugim was pm&W eel sisptsd by the City Cotmeil of the Cat' of Ctperetim w Mvembm S, 1973. =JM pI CITT CLM m Goa. aye: gapammt of Pub&lo l edw November 20, 1973 office of the CmtroLmr County of Santa Clare 70 West Striding Street San Jose, California 95110 ANNEXATION - "DtASON 73-7" The annexation known as "Denson 73-7" was signed by the Secretary of State on November 16. 1973, and became part of the City of Cupertino on that date. Enclosed is a copy of P.esolution No. 3567, including legal deAcrip- tion and map of the territory. ELLENN PAGNINI DEPUTY CITY CLERK ray encl. Xwwamber 20. 19 73 Zbwlff a Dqwtmmt Obesity of Saatm Clara !. 0. 8oA 28 Sm Jose, California 95103 aAt - "DEASON 73-7" The emanation known as "Deacon 7.3-7" was sipped by the Secretary of State on November 14, 1973, and became part of the City of Cupet-tino on that date. Enclosed is a cope of Resolution U. 1567, including legal descrip- tion and map of :;+e territory. ZLLEX TAGNINI DEPUry CITY a En CUP �t1. Wl mber 20, 1973 rumalft t Cbmaty of San& Clara PJ iftst +t:e? sdn Jose, Cali Fo taia 95110 ACtemtlon; Nx. ?rank Machado AMNWATION ":MASON 73--7" as "Denson 73-7" was signed by the Secretary of State on der 14, 1973, ad became part of the City of Cupertino an that slate- closed i.s _ ^v of Resoluti.nc ro. 3567, in eluding .legal descrip- tjUm and ma; :f the territory. SA®i11, ury CITY = FQY A } I der 20, 1973 pacific Gas 6 Electric CawqdW 750 West Olive Avenue Sanyv*le, California 94086 ♦c tantion: wry Bunch AW-- ATION - "MASON 7 3-7" 7b* annexation 'known as " won 73-7" was signed by the Secretary of State on November 14, 1 3, a-d 'became part of the City of Cupertino ,cm that date. Rucl:osed is a copy of Esol:z'-on- No. 3567. .including legal descrip- tion and me of the terrlt ry. t f F1.1�t�i PAGNINI DWUTY CITY CT,EM tv encl. r Nowamber 20, 1973 Com:Paication nepartnmt Smts Clara County 27W Carol Drive Sam Jose, Calif mia 9.5125 ION - "DEASON 73-7" The annexation known as "Deason 73-7" was signed by the Secretary of State on November 14, IV73, and became part of the City of Cupertino on that date. Enclosed is a copy of solution No. 3567, including legal descrip- t1m and map of the territory. ELLM PAGNINI DEPUTY CITY CLERK 9W encl. i Rommober 20, 1973 DWotrar of 'voters sty of Santa Clara T. 0. Boa 1.14 7 Sm Jose, California 95108 AMWJWION `REASON 73-7" The annexatim ;mown as "Reason 73-3" was signed by the Secretary of Mate on No,%wii)er 16, 1973, a=d became part of the City of -upertino an that dater. ftclosad is a copy of Resolution 'Io. 3567, including legal descrip- tLon and asap of the territory. DzrUTY CITY ZUU s earl. v NAMUMMIr 20e 1972 OMISm dd the Tar collector GROMW ad Bata - ars n OM R lbdding S t zee t 8 ems, Califomis 95110 "DLAS--h 73-7" as "Jeasou 7 3-- was s i&ned by the Secretary of an fteesbe: :.&. 1.173. and hec.aate :,ate of the vity of Cupertino m thm ewe. is a ,�c � 7s Fesolution "ac includin,;, legal descrip- clan mad map of :`:! territory. PAGNILNI Cm CLUB M I der ZO, LQ73 Mr. W. Preston Smith Assistant District Engineer Rate of California Division of ®igbways Mos 3166, Rincon Annex San Francisco, California AMMUTION "REASON 73-7" The annexatioc known as "Deasan 73-7" was signed by the Secretary of State cn _-Lvember 14, 1973, and became part of the. City of Cupertino on that date. Paclosed are :our (4) copies of :Resolution No. 3567, includinz legal description 3md nap of the territory. EIJ" PAGNL'►'1 DEPV1T CITY CLERK rw each. t t November 20, 1973 Offies of the Assessor sty of Santa Clara 70 Vast Bedding Street Son Jose, California 95110 Attention: Kr. Ron Parker AMMXMON - "DEASON 73-7" ?be auuexation known as "Deacon 73-7 ' was signed by the Secretary of State on November 14, 1973, and became part of the City of Cupertino an that date. ftclosed is a copy of the Secretary of State Certificate and a copy of tasolution No. 3567, including legal description and slap of the territory. Y.1 LEN pal DMTT C177 CLEM sw encia. MM Nowafter 20, 1973 AdmAzdatrative officaa Psopirnt anion High School District so rx t Road Sunnyvale, California 94087 AMMATION - "DFASON 73-7" Me annexation known as "Denson 73-7" was signed by the Secretary of State on November 14, 1973, and became part of the City of Cupertino os that date. Enclosed is a copy of Resolution No. 3567, including legal descrip- tioa and map of the territory. RUEN PAGNINI DEPUTY CITY CLERK tv mil. Bswmbsr 20, 13 73 Mr. !Martin C. Rohrke SWervisor of )rafting Services ®alaation Division State Board of Equali$aticm P. 0. ass 17" Saesasasito, California 95808 &JrAC FION - "DEASOh 7 3-r' The ammmation known as "Denson 73-7" was signed by the SEereatary of State on 8ovteer 14, 1973, and became part of the City of Cupertino as that date. • Certified may of Resolution No. 3567, three (3) copies of the nor. two (2) lists of streets and addresses and a warrant in the am"n of $70.00 for tioo teas are enclosed. ZLLU pdEONUa norm CITY CUM se i Sae Jose Water Works P. 0. Box 229 Sm Joss, Cal:fo rmla 95103 i Art . EUZLOOW Mm annexatit �movn as "Deacon 73-7" was signed v the Secretary of Rate on Novembar 14, 1973, and ostoe part of the City of Cv"rtino on that date. weed is a a-Tv of Resolution to. 3567, includine legal descrip- t3®a and map a cae territory. ZLAJIN PAGNIRI Dirm CI'!'T MIM mr SIMI. November 20, 1973 Owertino-sunnyvale municipal court 605 Vest El Canino Rea Sunnyvale, California 94087 AMMZATIOM - "DRASOV 73-r The annexation }pawn as "Deasaa 73-7" was signed by the Secretary of State on sevember 14, 1973, and became pert of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3567, including legal descrip- tion and W of the territory. RMM PAGNM DEPUTY CITY CLERK rw ancb. 209 1973 Local Legislation ChafrasaaQ, Pacific Telephone Room 1007 111 North market Street San Jose, CaI.-Iforn:s 95110 Attention: Pat Corner ANNf3WION - "DEA'SON 73-7" 7be annexation known as "Deacon 73-7" was nigned by the Secretary of State on November 14, 1973, and became part of tiie City of Cupertino on that date. Enclosed is a copy of Resolution No. 3567, including legal descrip- tion and sap of the territory. ELLEN PAGNINI DEPDT4 CITY CLERK tv encl. k a w' I ftva*er 20. 1973 Los Altos Garbage CAmpmy 101 First Straat Los Altos, California 94022 ON - "DEASON 73-7" The annexation known as "Deacon 73-7" was signed by the Secretary of State an November 14. 1473, and became part of the City of Cupertino on that date. Enclosed is a copy of Pasolution So. 3567, including legal descrip- tion and map of the territory. ELLEN PAGNINI DEPUTY CITY CLEM tv encl. Movember 20, 1973 Mr. Al Carter, Postmaster CapertIM Post Office Cupertino, California 95014 AMIMATION - "DEMN 73-7" The ameaation tnwon as "Desson 73-7" was signed by the Seetaewrr of State on 3ovember 14, 197.3, and became part of the City of Cupertiao am that date. inclosed is a copy of Resolution Mo. 3567, including legal deec►ip tine and map of the territory. ZLLW PAGNINI DM I Z CITY CLE:M M see, . Y Mbsooftr 20, 1373 OmpertIm Fire. Station Stevens --reek Boulevard Copwx--Iw, Calitcraia 95014 Atamt1m: Richard E. Raviasa ANNED-TION - "WE"M 73-r !b maexatim Knc-vz a, "Deasom '-3-7`' vas sign. eO by t ;e Secretary of Se2ze on Novemk�sr _., 1973, and Part of the. City of Cupertino Y as that date. wed is a of ^esolutiot. '-mm. 3567, including legal descrip- tEam and map ..:-e territory. ZLLJX PAGNINI CITY C'LZU .F Odom m fi Vvvember 20., 19 73 Cantral Tire District. County of SwIta Clara 528 Tully load AWKWION - "DBIAOX 73-T lint annezatlou ktsau-- as -'•aasson 73-7" was signed by the Secretary of Make as Xaveatber ..i:3. and became part of tae pity df Cu,aertino on that date, ;Enclosed 'ir a copy or .:s_lution _:o. 3567, including legal. descrip tim and rap of ..rue tare--_L�ry. mod! PAGNINI DMM CITY CLEW, MCI. r 20, 1973 I Pacific Gas & Electric tiampmy 750 West Olive Avenue Smmyvale, California ?4096 Attention J. B. Phipps AMMUTIMI - "DUSON 7.3-7- The aenexation known as Deaason 73--7" vas sIxned by t*ie Secretary of Mate an Movember 14, 1973; and bee mse part of the City of Cupertino an that date. bseleased is ae copy of ?efiolut+on :o. 3�67, including legal deserrie�- tion sad aw,,o of the territory. ZLLMM 1PAGUNI DEPUTT CITY CLERK i rV semi. 'i aswomber i, 1973 7 Office of the Fire Marehal Ommty of Santa Clara 140 Daalaae Street sm Joss, Californu 95110 OS - "DEANS 73--r The annexation known as =.eason 73-7" was signed 'ly the Secretary of State an 'November 14, 13113, and became part of the City of Cupertino on that date. Enclosed is a copy of :e ct aion No. 3567, including legal descrip- tion and map of the ;:err-fto y. ELLEN PA6SISI DEM14 CM CLERK 2W encl. i r armober 2!. 1973 Public Work impartment Catty of Santa Clara 20 Vast Bedding Street Sm Jo". California 95110 B - -DEASov 73-r Zbe annesation known as ":*aeon 73-Y was signed 11�y Vie Secretary of State on tiat-ember 14, 1973, and became ,part of the. City of Cupertino an that date. Wised is a copy of Peso);.:tion No. 3567, including l.ega: descrip- tIon and ca-p of the territory. ELLEN PAGNM Berm CM CLERK a5rr ®gel. Swelber 20. D73 of the Bec-arder comity of Santa Clara 20 Umt Hadding Strmt S ems. calftrois 95UO e "DEMN 73-7" The aaa xatio-a as "Deaason 73-4e' was sired Iv the Secretary of State on Novaa:�et 14. 1973, and berawe part of t' e City of Cupertino as that date. Aw-A fidawit t:r ^^.e*:ion, Secretary of State celtifi.cate and a ceselfied rApy :wsolution to. 3%7, including legal description mid a sop of tze territory, are enclosed. ELMS ! % CM CLERK MIN awc.6a. sau ar cmaucom wrae a VA.a=s ►aft ®F., '/� s.®+� ,� �' • VAUUM al WW1@W ? wad shaft so*And easse L 0101111111111 so....0. iIL W.gloom ems.s•.•.s Us. Allm Papkdt DepmV City GLWk Dec. 79 1973 30300 California MA lath' of �- 20, Dear Ms. Paga nit This is to s lAdge receipt of the stata■®t(s). ty Secti® 54900, at s q., of the Gawen wt Cogs ty vbftb terri- tory desigmated as Dcuum 73-7 vas snnemd to the City of Caperticto by Resolution No. 3567 November 149 1973: x LeVel descripMLan(s) of bomdaries Ylsp(s) abovimg bawWWrUm z Resolution(s) go.3567 Ordinance(s) Ito. Cortiticatiaam by Secretary of State Other $70.00. Also, two street & addxese lists. The 1974 Board roll vIU refloat tba aetiaa ovidaaad by the abovo statessnt(s) wnlsss acne or am of t w sta%=ga:s are rased to be inadequate. If a atateaat is faaad to be iaad WMA er ift validity for jamnament or tasation pis is gaatiasad, we will brim mob a sitoatian to yaw attention. It is o 01&17 ttst the action be certified. by the Sew of Ststs to eaaplebe the pro- • A cam of this acimmledgment has boon seat to the Board•a Do- partst of Bess tazws. They will aotiiy you if tb1W need ad- ditional Information for local sales =4 uae taz . Vary t7ift Ym", eo cc-Mr. Dwight L. Mathiesen 190M M. JW1WWq ChW Santa Clara Crxinty Assessor f cc-Local Tex Unit - Boom A-253 ti. Smember 18. 1973 r, ex. George ,a Santa Clara e'.;:atp recorder P. u. 6ax 73; Sam Jose, Cali forula 96135 FUR ilEcci�DJUTIO.i you i.c. r--cord: t31t cncIo`Lc"I Ooctrun&Ls. 7: Zallo. "C ra,)a_' 73-4". +;e olut:c:t .41. 35491. kith 73-3", _e:;olut`vn --o. _53J. wi.ttc Af_.�'... ... of Cc-, ,lotion Anrexa;:;,,n "Sot-crsc•t 73-1", ncsolutio,ti '.'o. 3515, Af iiC::-f: of Co^pletion An ex.-_-'OU "Ueason 73-7'. fit•;cleat ion 354,7, .... of Completion -711zg CIIN rw er..cls. fly. 1 ur GovIsr, Soma Clan Co=tT ?eeorder Sm Jmw, Callf is 96105 Actouttan: Bey File DOCCISM FLU `w� DAT1M.I Sec-¢-a-- of State Certificate "Grua 73--4% Be lutim No. 3549 Seca:&-.-T or' State °;ertLicate ''De 73-3". 'Reaolutiou Wo. 3535 Secretor. of State Certificate "Sonereet '73-1". Resolution Ida. 3515 !//Seere:ary of Sttate Cartitieate "@eaeon 7.3-7"� Resolution 11o. 3567 mompm Cm C:EMI att