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.