Loading...
HomeMy WebLinkAboutPeninsula 76-17 Annexation ANNEXATION PENINSULA 76-13 1978 a „ Trensportat on Agency } 1555 Berger Onve County of Santa Clara San Jose. California 951 t2 California Auc,ust 11, 1973 Mr.. Travis Whitten Assistant City Er4gineer 10300 Torre Avenue Cupertino, CA 95014 Suhj e.c t peninsula Boulevard (Avenue) at Stevens Creek Boulevard Dear Travis : Enclosed are tl+.e- fv.11owing : 1. Description 11-td plat of the proposed annexation to the City f f Cuperri_no entitled "Peninsula 76-13", j Record of Surrey. 3 . The description of thu aru�+ thzit wcis an , ,� {latiun to Lhv- original annexation . L f iat deline aLiIA I thc proposed tl�iu parcel t >ntaining L!",e controller, If v u need �.ny furthet' documents or iriL,rmat t )n you can euntact rt r k. ,n Si if,a4 Very truly yours , 7 t;l."nest A. l'iht)n(.:, Jr. SI /WA Sun. [.or :Prc purLy A;. en t N:AF :gc Enclosures cc. . E. Sh, cu ds Al }gtml Vppurtunity E.mI)l0yut CAL4�—�U'SI'll�ss��1-1c,�IIIANSPORIAI(ON A(ANCY EDMUND G. BROWN JR., Governor DEPARTMENT OF TRANSPORTATION P.0 BOX 3366 RINCON ANNEX If SAN FRANCtSCO 94119 L) 04 (415) 557-1840 7(18 �fl>ert J . Viskovich Birc,ctor of PUbliC N'Orlr"S City Of Cupertl'ilo 1-0300 Torre Avellt-10 Cupc.' tino, CA 9501-11 Dola.r Nlr . Viskovich : YOUr letter Of JI-11Y Il re luc stcti trunsfer of- owncl-ship from St,'ItC to Cit Y Of Zl SUIL111 triun ular I)NI-cel at Stevens Creek Boulcvard mid Peninsula .\venue . We find tllat thu State this - to tic COL]Ilt\' or Santa C'1"rra ' fitud July- 01 , 1972 In Rook- 995(1 60 in the Oaf fici-al RL�c,)rds of the County of- Santa C.1 "ll.a . xcro"" copuos of the records t1i:u 'Ittac.11,C-d . R . N . KI"LLD" , Ch ', c F N.'0 (2 t 11 0 V C 'I I J)I'I 10 11 t t I ch 4313937 FILED FC-:- "tECORD AT R L "-,T OF ✓ STATE OF CALIFORNIA JUL 31 3 os PF OFFICI,' - 11, NO FEE SANTAC C 0 UN TY GEORGG:-. .�1X1 RELINQUIS!-_M1!'NT ',,)F RIGHT OF !-,?!-..Y Ih THE RE, COUNTY OF SANTA CL:,RA , P01" D 04-SCL­85-R17 . 7-P13 . 0 REQUEST NO. 40258 WHEREAS , by freeway agreement dated October 28, 1968, between the Co,inty of Santa Clara and the State of California , the County agreed to accept title to reconstructed county roads, upon relinquishment thereof to said County by the State of California ; and WHEREAS, the State of California has acquired right of way for and has constructed the above mentioned collateral faci- lities in the county of Santa Clara between Stevens Creek Boule- vard and University Way, road 04-SCI-85 , in accordance with said 1\ agreement ; a-nd I WHEREAS, this Commission has found and determined, and does hereby find and de ,7ermine, that it is desirable and in the public interest that said collateral facilities be relinauished to the Coun'.y of Santa Clara for use as county highways ; NOW, THFREFOIRP, IT IS VOTED by the California Highway Commission that it relinquish, and it -Joes hereby relinquish, to the County of Tanta Clara, effective upon the recordat:icn of a certifier) copy hereof with the recorder of Santa Clara county, all of the State of California ' s right, title and interest in and to said collateral facilities in s,�id County, together with the right of way and appur--enar,.es thereof , :,escril,ed as tf'ollows : HIGHWAY M,2,11SS 0i Pcmsed by C.H.C. RE'&_'.)0LUT10.'1 1',0. JUL 2 11972 10 b PARCEL 1 : A portion of a reconstructed public road ( Peninsula Avenue) , lying westerly of the main travelled mays of State freeway , Road 04-SC1-85 , described as follows : 1. The parcels of land described as Parcels IA, 13 and 1C in the Final Order of Condemnation No. P 172129 recorded January 15, 1971, in Rook 9189 at Page 505, Official Records of Santa Clara; and 2. The parcel of land described in the deed to State of California, recorded June 3, 1970, in Volume 8940 at Page 141, Official Records of Santa Clara County. PARCEL 2 : A portion of a cul-de-eac at Alhambra Avenue , lying on the general westerly side of the main travelled ways of State freeway, Road 04-SC1-85 , described as follows : COMhIENCINO at the westerly terminus of the curve with the arc length of 70.20 feet described in PARCEL 1 of the deed to State of California, recorded .April )3, 1969 , in Volume 6508 , at Page 379 , Official Records of Santa Clara County ; thence from a tangent that bears S. 75059 ' 30" W. , along a curve to the right with a radius of 372.00 feet , through an angle of 7002 , 44" , an ar: length of 45. 74 feet to the easterly line of Alhambra Avenue ( 40.00 feet wide) ; thence along last said line �} 5�•t �1 + l y R C fo Irk rN fo pg 60 , 3 vt4lk(3)3co33 c, OY "'fir► t a. 1 V. S FI�v D i i A W-&A 4 d �. l� Z i.20 SAS? 41°7.4."6"a �.1Gf'p-' 2 ._34 s i 5Z' ^ -µ.; A S FK2OP�'' 'F Lr A -i 1-4[—}L IN T I D~4 -I fir A7 OCT) i-)-*-3 Exhibit "A" Penl[IS 111-1 /10- 1 j "C" ExCupLL;n Anitt:'--tLion All that certain rea I prk)purLy s i Loated in the County of Santa Clara, State Of Call Lornij, more parti-cularly described as follows : All of "Except on. Nt). One" js describ<:d in Peninsula 76-13 (revised) arI11,2xatioll to Lhe City of Cupertino and further described therein as aHI. of :P' heel "C" (0.041_ Acres) as shown on that certain Record of Survey, recorded in Book 310 of craps at Page 15 or, October 10, 19,72 , Santa Clara. County Records . APN : 326-25-34 PLEASE RETURN TO: 5935306 NO FEE TO BE CHARGED City of Cupertino IN ACCORDANCE WITH 10300 Torre Avenue GOVERNMENT F CTION Cupertino, CA 9501.4 6103 STATE OF CALIFORNIA a�, 4 7T ss. 1l _ COUNTY OF SANT_A CLARA 8.3 A 75 i ll.t'L7 FOR AT REQU,=,-t ? r A P i A E T 1 0 N C i 'Section } �Fh r .�... L,�=Y.f.-Y..t�.c:. Code) Ty ® IF iLO C� O A' 71 GEOFK _.. R E G I S T i;%G0RDER Dorothy Cornelius being first_ duly sworn, ok, deposes and says: (1) That she is, and iias been. .ic .t . tm e�4 °,er ein :mentioned, the Deputy City Clerk of the City of G.uper,, Eo ; (2) That she has been, and i-i , iln and has custody of all pro- ceedings knower as the "T lt�- }" annexation to the City of Cupertino, dos, r:p, ton and map of which are annex�d hereto, and made part hereof by ref,7rence; (3) That all requirements of Law to the proceedings had been complied with. DATED: This 13th d'�y of VA,b u.iry 1978 / �` ')epuC City C1erL 'yC'r Cupertino Subscribed and sworn be~ore ne this day of SIEA11 WM, E. RYDER NOTARY P �9LlC•CAL�FORNIA Votary Public, and for the t' t� t, l Sr\N� A CLARA COUN'GY of Santzi Clara Stale of Cai i.rz k,r. �'�� 5 �'; Expires July d, 1981 3 My commission expires: Local gency orma ion commission County Administratior. AffillkO West Hedding Street.8�'j,,;' "CCUML Of Santa Clara San .lose, Arl arCorta e -08 y '299-4321 Area code yea . Colifornoa TO: Clerk, City of Cupertino �r�r 4 F'ECti1: Local Agency Formation Commission DAB'? . 2_6-7g .. a i Y f Q SU 3ECT: PENINSULA 76-13 , `J. �.v 1.✓ 1. This is to advise that documents associated with the ahov;_=range of !-,a v� h;_r- found � .. .orc. � ra the nece s ry fl ' j nr S � �,�er, �cun.. o e in er �.n s _ y� hz vc 1-cen r,.ac'.e ;.,i_th the Secretary of State, Countv 2ecorder, State tar- rd o.> „gualization and County Assessor, as required by law. ;n-lose,:? i. a copy of the Certificate of Comoletion and endorsed cocy of the C^rtificate of the Secretary of State, %:''nich Were recorded With the County Recorder on February 6, 1978 If the Grove chance of organization included G'etac�T:ent from a fire {i`strict, it is reC'lL by ].aw that de��Cc} ^E'nt' PiaSt e offected , c ithin o year; ` o:veve completion of t detachment by Saiary ].st =i11 nt the proper Le, rom beina taxe k'oth the Cite and the f i t t^ iCt . YOU arc' ref'ore encouraged to complete the detach- tr^nt by this date. ire fter the territory has b�enetached .fwrom-_p? ca_ _ cam al ate and returiOrTn. below. ( ir_e district) Thank you, r f. pau]. R. Sackers 1%.^ iS ,tint J_,Cecutive officer --------------------------------------------------------------------------- Local Agency Formation Commission E.I.- i.ng , 70 'West Hedding Street- San Jose, Ca. 9511_0 _ Y Detachment 01�111 �!" from (,Annexatian) (Fire District) _ has been completed by the City of on . (date) i i i Sigt>"-azure I1� F`C-50 ovl Agency i'orma:ion �• _ ^h GOi:rt. -.ernment CerV.,r, �.::5:�.'r --.A t ��• 70 West He'dirg County of Santa Clara San Jose.California 951I0 _, 321 California aozo CO 4ar= r >r-n m n �� r" G C)o t M r M C O0 _,rn 6 O 0 2s C C� CO • a ` � V T' CERTIFICATE OF COMPLETION I, Paul E. Sagers, the Assistant Executive Officer of the Santa Clara County Local Agency Formation Commission, issue this Certificate of Comoletion pursuant to Section 54797 .1,q 56 ,1 ;Q of the Govern- ment Cede.. I hereby certify that I have examined the /resolution for a change in orcanization attached 'Hereto as Exhibit "A" and Dave found this docu_r,ent to be in comt)liance with th6 resolution auopted on July 6, 1917 by the Santa Clara County Local Agency Formation cc:,-,mission approving said change in organization or reorganization. The name of the City(s) is: Cupertino The entire D4--FA-_4 -XCity -is located in Santa Clara County. r � The change of organization completed is an anne�:ation A map and description of the boundaries of the change of organization f is appended to Exhibit "A". - The title of this proceeding s: PENINSULA 76-13 r; s The Change of organization was ordered subject to the following terms and conditions : None The date of adoption of the c� *e/resolution ordering the change a of organ i.zat is December 19, 1977 D:I t` i January 30, 1978 Assistant Executinie ofricer Santa Clara County Local Agency Formation Commis,r:ion of Cal Roo _ I OFFICE OF THE SECRETARY OF STATE I, MARCH FO.NG EI , Secretary of State of the Mate of California, hereby certify: That on the ___ 31� dart of __-- 3�9 'Y �9��, in accordance with Section 54797.2 of the Government Code, there u;as filed in this officc a Certificate of Completion. executed by the Executive Officer of the Local Agency Formation Commission of the Countrl of Slant Clara and a Remolution 'No. 4612 certified copy of __—.__ ____ -__—__ _�, adopted b.1 the City Council of the CITY OF CUP== orr. r 19, 1977_; approving the annexation to said city of certain _ 111habit0d _ territory. designated as: __ "PF;emisuLh 76-13" x (APProved by WCO 7/6/7 t) z� IN It IT ESS WIIEREOF. I execute this, eertificate and affix the Great Seal of the State Of California, this Litt day o(pubroaZy, 1,979 r , ij dm, x Secretary of State .t. i SECISTAI"t CE•1 9 REv. 1-77) 111 37-.12 1 11 sM CD o=r `�•e Cite4 of Cupertf"o TO: Department of Public Works Y4 FROM; Dorothy Cornelius, Deputy City Clerk DATE: December 21, 1977 SUBJECT; ANNEXATION - "PENINSULA 76-13" Will you please provide this office with a, map showing the streets and addresses for the subject annexation. rw r rt . !\\ r .a:+ -°)r.44`T 1'•- �..L�'t's".s_..�N''."�"K `"s;`�.' -�_+'P'.�r�.. _._.�_ �-_.. ._ ._.�."1'` �"..A�� f = a Ul Yr V� iL T S; tl x r,rt.