HomeMy WebLinkAboutSaich 69-17 Annexation Said 69-17 Annexations
r
WNW
LOCATION MAP
Sayqw
sales
�' � N99•p�SOW. d
4z I/.96
AA
PROPOSED ANNEXATION
- To The '
CITY of CUPERTINO
t t:uP£Rnivo arr Umirs
r ANNfXArION
001e: 10 AdAyNl70 f ;A.E.fMW
-
r _ - Soote: I••toe Revised:
_
r
.. .. -. : .. ,: ... ..- < , .. _. ,..• ,_.,.., x. t- „Tx �,_ ri; ref a- Yo-. a
w,:
�■�
/�.��
(�.ry
S
100% City Annex.
RESOLIMION NO. 70-144 _ RELATING TO THE
PROPOSED SA ICII 69_17
ANNEXATION TO THE CITY OF CUPERTINO
W lEiitHAS the Santa Clara County Local Agency Formation Cor;uni.ssion
finds annexation proposal known as SAICH 69-17
to the City of Cupertino is in the public interest 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
the aforesai6 proposal. Further proceedings in connection with thin
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 Formatiun
Commission this Jrne 4. 1970 by the following vote:
AYES: Commissioners Cortcse Diillea Saii:chc. h�ei,g^.r`t-,
llCom:ni,sioncr Si:o;c-:; h _stains)
NOES: Commissioners None
ABSENT: Commissioners None
�, t /l?
Chairman, Local Agency Formation
Commission
ATTEST: Helen Bohannon
Deputy Clerk of the A
Board of Supervisors `
EXHIBIT A ATTACHED
CC+ City ��
PETITION
The uniersigned property owner(s) hereby make(s) application
to the CS'; of Cupertino for annexation to said City of the here-
inafter described territory in accordance with the Annexation of
Uninhabited Terrttory Act of 1939 of the State of California.
Said __rritory is uninhabited territory, and is situate In
the Count;, Santa Clara, State of California.
The +__,_._mi ned pc-titioner(s) is(are) the owner(s) of not
less thsr. Fourth of the land in the territory proposed to be
annexed ., :.._ City of Cupertino, by area, and by assessed value as
shown or: :. . last equalized assessment roll of the County Santa
Clara in ' .,__^ the ter•r:tort' is Situated. Said territory is
bountied f•uily �Ieot_ribud as follows:
(Leal. descric,.,_on, Plat, and Local. A ency
Formation L'o,-.T.issionI s n=port attac?:ed)
f Indicate tr•eet & house ASSE_'..7'
0"1lF.P, or _nd Box "o.) i ='= lrrn; _._.
1712-511
got 1
t
MMO
til5
sil ewTloN NO. 2041
A REOtUTIOS W TBa em cwwu OF T6E CITY OF CUP8S =H011%
P1S can MCtIDM VPM DIES DESIGNATED AS "SAICH 69-17$'
TO U -TO=19 CM AND MERIM ANNIDMION TO TEIB CITY
VIUM h1Q$It XUUW AS PROVIDED BY LAW
UNLSA.4, pursuant to the ptovi*ions of the Annexation of Uninhabited
Territory Act of 1939, ptocssdiuss have been initiated by the City Council,
at the requast of all of the ss®srs of the real property situate in the
property hereinafter described. on its own notion to annex to the City all
of that uaimhabited tarrita" situate in the County of Santa Clara, State
of Califorxia, hereby designsted as "Batch 69-17"; and
WHERUS, the Santa Clara County Local Agency Formation Commission, by
Resolutio-- so. 70-144 adopted the 4th day of June, 1970, has authorized the
City of Cupertino to annex thm territory described in Exhibit "A" and as
shorn on :ems map in Exhibit "B". designated as "Saich 69-17", without notice,
hearing c: eleatlon in accordance with the District Reorganization Act of
1965; anc
NHU +a, the City Council finds that it is to the beat interest of the
City anc :_ :he territory proposed to be annexed that the territory be
annexed ucr_cct public hearing;
VOti. '""i- EFORE, BE IT RESOLVED that the territory described in Exhibit
"A" and •s stow on th.j map in Exhibit "B", attached hereto and made part
hereof, _s -a:eby annexed to the City of Cupertino.
PASS= A)M ADOPTED at a regular meeting of the City Council of the City
of Cuper:i.� ae the 3rd. day of Augpet , 1970, by the following
vote:
AYES: ilmen - Fitzgerald, Frolich, Green, Noel, Stokes
HOES: :.:uncilmen - None
ABSENT: ._-=cilmen - None
APPROVED:
/s/ Gary G. Stokes _
Mayor, City of Cupertino
A:TEST:
/s/ Wr. Ryder _
City Clerk
S'y
Exhibit "A"
Resolution No. 2041
All that certain real prwr-arty situate in the County of Santa Clara.
State of California. more particularly des-ribad as follows:
Beginning at the mst Westerly corner of Parcel "B"
as said parcel is shown on that certain Record of Survey
filed for record on July 17, 1969 in Book 256 of Maps at
Page 25, Santa Clara County Records; thence N. 50° 32' 00"
_ E., for a diatane.e of 176.15 feet to the most Northerly
corner of said varcel; thence S. 42° 11' 40" E. for a distance
of 339.35 feet to the Bost Easterly corner of said parcel;
thence S. 40° 54' 30" W. for a distance of 145.32 feet to
the most Southerly corner of said parcel, said corner being
a point on the City liadt line of the City of Cupertino as
said line was established by that certain annexation entitled
"Rae Lane 68-6" adopted by City of Cupertino Ordinance No. 426
on March 3, 1969; thence N. 89° 11' 50" W. along said City
limit line for a distance of 41.96 feet to the Southwesterly
corner of said parcel; thence N. 42° 21' 50" W. along said
City knit line and along the Northwesterly prolongation
thereof for a distance of 336.55 feet to the Point of Beginning;
containing approximately 1.415 acres, more or less.
i
STREETS ADD ADDRESSES
"Seich 69-17"
NONE
eugast 7. 1970
Mr. Ralph $Rich
19504 Via Gres" Drive
Saratoga, caugs-ia
Dear Mr. &debt
Enclosed is a certified copy of Resolstion
Ho. 2041 knosn as "Saich 69-17" Which was passed
and adopted at a regular seating of the City
Council of the City of Cupertina on August 9. 1970.
Vary truly yours,
CITY OF CHPRRr=
Gladys McHugh
Deputy City Clark
as
Encl.
hm" 7. 1970
Secretary of State of California
117 State Capitol
Sacramento, California 95814
Dear Sir:
r4 avant to Section 75116 of the Goverment Cade,
we hereby transmit a certified copy of Resolution No.
2041, designated "Saich 69-17", an annexation of real
property to the City of Cupertino.
please -and us to* certificates for this resolution,
one for the County Recorder and the other one for our
file$.
Very truly your@,
CITY OF CUPERTINO
Gladys 4c8ugh
Deputy City Clerk
as
Lncl.
Anemor 7. 1970
N
Mr. Robert fait!
I0111 N. Et&L"-Qa load
Cupertino, Ca Sursta
Dear Mr. fail
Enclosed to a cart!fied copy of Resolution
so. 1041 $t— so `faioh 69-17" which was passed
and adopted at a m1mlar meting ai :he City
Council of tba City of Cuportiuo on August 1. 19701
Very truly yours.
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
as
Encl.
,4
August 7, 1970
Mr. John Saich
10201 Stonydale Drive
Cupertino. California 95014
Dear Mr. Saich:
Rnelosad is a certified copy of Resolution No.
2041 thaw as "Saich 69-17" which was passed and
adopted at a regular sleeting of the City Council of
the City of Cupertino on August 3. 1970.
very truly yrurs,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
as
Encl.
Yntnat. 1`
tN ..
0 stag
S 15 HEREBY CERTIFIED:
That on the loth day of August ,19 70 ,t+ere uwa
fed in"office a certified Copy of Resolution No. 2041 adopted by the
Commed of the CITY OF CUPERTINO on August 3, 1970 ,
p approving the annexation of certain Cantiguous,uninhabited territory,designated:
t'
"SAICH 69-17"
k
Dated:—szuat-1 Q� 1970 _
H.P.Svu ",Sm+atam M Stata
August 1S. 1970
Registrar of Voters
County of Santa Clam
P.O. ton 1147
Sao Jose. California 95106
Gentlemen:
The annexation hmoso as "Ssich 69-17" was signed by
the Secretary of State an August 1. 1970. and became pert
of the City of Cap--Mlan on that date.
Enclosed is a eopy of Resolution No. 2041, ineloding
legal description sad asp of the territory.
Very truly your..
CITY O7 CUPERTINO
Va. S. Ryder
City Clark
ep
encl.
AEWMR U. a97O
Communications DOPWIM :
Santa Clara Coady
2700 Carol Drive
San Jose. Calitotmis 9S123
:entlemens
The annox"Som known as "Stied 69 17" use signed by
the Secretary of Stato on August 3, 1970, and became part
or tba city of Cupwalao on that data.
EYscloa.d is a copy of Resolution No. 2041. ineleding
IOW description and asp of the territory.
Very truly yours,
CITT Of CUPERTINO
F
ft. E. Rycar i-
City Clerk
ep
aatl.
M
a � h
s
August 18, 1070
Planning Department
County of Santa Clara
7C Lent Madding Street
San Jose. California 93110
Attention: Mr. hank Machado
Ceotlemen:
The annexation known as "Saich 69-17" was signed by the
Secretary of State on August J, 1970. and became part of the
City of Cupertino an that date.
Enclosed is a copy of Resolution No. 2041, including
lzgal description and map of the territory.
Very truly yours,
CM OF CUPed?ZNO
We. E. Ryder
City Clark
s
ep
eae1.
1
August 18, 1970
Mr. A]. Carter, Poennaqtnr
cupertiao Pont Offtcv
Gillfornla 93014
Dar Mr. Carter:
",ilcli 61-1,7" t+n-, '11311'Iv by OIL
Secretary of Ststft or Aurust 3. 117n, mv! of t'w
"'ty of furcrtino Oil that 'Irt-
%C10ST-I i�; -t co,,-; '�f It:irli 2ni- I.1c,
-al !-scri-r!-- I I,! -an r4 ttl terraor-,.
I!v -murs
ep
encl.
Ang"t Is, 1970
hblie Vbrks Department
Canny of Boom Clara
20 Waft faddiq fewest
sea Jose. Calummia 93110
GeotLemen:
The anaeration known as "sateh 69-17" ins signed by the
Secretary of state on August 3, 1970, and became part of the
City of Cupertino on that date.
Enclosed is a copy of Resolution Eno. 2061. including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Va. E. Ryder
City clerk
ap e
encl.
i
August Is, 1lyO
Sheriff's Depareosat
County of Sant• Clare
P.O. So: 28
Sen .lose. California 9S1o9
Gentlemen.
The anae:atiou kow a as "Satoh 69-17" was signed by
the Secretary of State ow August 1, 1970, and beerme part
of the City of Cupertino as that date.
Emciawd is • co" of Resolution No. 2041, including
legal description and cap of tbat territory.
Very truly yours.
c M OF CUPERTIM
Us. B. Ryder
City Clerk
sp
encl.
August 18. 1970
MICA of the coastollst
County Of sonic clam
70 wast wmo$ straw
San .loss. California "UO
Gentlemen:
The ams.ratioe !mews y "Sdeb 69-17" was dyed by
the Secretary of State w August 7. 1970. and beeae tart
of the City of Cuperttso as that date.
haclowd is a copy of Dissolution No. 2041. irxludleS
leach description mad set of the territory.
Very truly years.
CITY 07 CII7t;lTIND
Va. E. Ryder
City Clerk
w
earl.
'TaaO
do
U `v*
asp4 '3 -mm
OBSIiMM3 d0 AL13
'sa+o[ ATnaa JUSA
•AAoajaaaa wq3 jo dw pm ooTadTaosrp TeaOT
267pnl—1 'TgOi 'oN aoTmTosoa jo Ldoa s sT pasoTaM
'rasp asua ao ooTamodro jo A3TO sq3 jo
aced Omrs*Q pas 'OL6T 'C 3902DY ao sass jo 4a0302o09 043
d9 POa*fs .ea „LT-69 4079S,, se owl —13=8 as OU
mosrTaues
19006 OTT 'OTs%ft-S
p"s aonasad 6K
aOTaasTQ T qSM wTal aaowsd
e049330 uaTaeaasTaTapv
01.67 In aseYay
AT60" 18. 1970
local Legislation c3aisisan
Pacific Telephone
Noon 1007
III North Marhet Street
Nan .1000, California 95110
Attention: Pat �:ororr
Cantleesn:
The anneastion known as "Saieh 69-17" was of by
the Secretary of State on August 1, 1970, and became part
of the City of Capertiao on that date.
Enclosed is a copy of Resolution No. 2061. including
legal description and nap of the territory.
Very truly yours,
CITT OF CLPERTINO
Wa. E. Ryder
City Clerk
sp
encl.
Asgust Is. 1970
"a Joss eater W*"w
P.O. Zoe 229
Baa Jose, California 95101
Attention: Art Thomas. Engineer
Gentlemen.
2ta annexation kanno as "Batch 69-17" was signed
by the Secretary of State on August 1, 1970, sad beeme
pant the City of Cupwrtim on that date.
Enclosed is a copy of Resolution No. 2041, including
legal description and sap of the territory.
Very truly yours,
CITY OF CVFZRTUND
We. E. Ryder
City Clark
ap
earl.
August 18, 1970
Cupertino Me Station
20219 Stevens Creek Boulevard
Cupertino, California 95014
Attention: Richard B. 9avissa
Gentlemen:
The annexation known as "Batch 69-17" was signed by
the Secretary of state on August 3, 1970, and berms part
of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 2041, including
legal description and map of the territory.
Very truly yours,
Cm or CUPERTINO
h`. B. Ryder
City Clark
or
encl.
August Is, 1970
Las Altos Garbage Coapamy
101 r1ret itrest
Lee Altos, Calitarafa 96022
Gentlemen:
The awsraatim Imm as "Saich 69-17" me signed by
the Secretary of She as August 1, 1970, and became part
of cbe City of Cupertino on that date.
Btelosed is s copy of Resolution No. 2061, including
legal lescriptias and asp of the territory.
Very truly yours,
CITY 0y CUPWI90
W. E. Ryder
City Clark
Op
encl.
Ascot is. 1970
Central Fire District
County of pots Clare
m Tally now
San Jose, California 95112
Gentleman:
Th" annexation know as "Saich 69-17" ins aigoed by
the Secretary of State on Auguet 3, 1970, and becaaa part
of the City of Cupertino on that date.
Enclosed to a copy of Resolution No. 2M. including
legal description and amp of the territory.
Very truly yours,
CITY OF COFERT180
me. R. Ryder
City Clark
sp
encl.
WN
August 18, 1970
Office of the Firs isershal
County of Santa Clem
140 Hemline Street
San Jose, California 95110
Gentlemen:
The amos&tiou kaomn as "batch 69-17" was w4peA by
the Secretary of State on August 3. 1970. and became part
of the City of Cupertino on that data.
Enclosed is a copy of Resolution No. 2061. iscludIMS
legal description and map of the territory.
Very truly yours,
Cm Or COpiRTIRO
Wn,, 1. Ryder
Clay ':lark
ep
encl.
August 18. 1970
Pacific CAS 4 Electric Coavcmy,
750 IMat 011w Avenue
Sunnyvale. California 94096
Atteetioo: J.D. Phfppe
Qentlame:
The acntzation trove as "Sa1cb 69-17" was signed ty
the Secretary of State an August 7, 1970, and became part
of the Cit7 of Cupertino on that date.
Ear:eeed is a copy of E,rsolatlon No. 2041, including
legal description and map of the territory.
Very truly yours,
CITY Of CUPERTIM
We. E. Ryder
City Clerk
ap
encl.
August 18. 1970
iacific Cue v Electric Cry
710 Past Clive Avenee
Stmnyvale. California 94096
Attention ltry Ranch
Ovotlemea:
The sarazation known as "Saich 69-17" was signed by
the Secretary of State on Aug wt 9, 1970, and bets.e part
of the Cit. of Cuportino on that date.
Elnticsrt is a copy of Resolution no. 2041, including
1e2a1 description and map of the territory.
very truly yours,
CM Of CUPERTIRD
Va. E. Ryder
City Clerk
ep
owl.
August 19, 1970
Cupertino-9mmyvals NtmiciW Court
605 West C r-1— Real
Sunnyvale, California 94007
Gentlemen:
The amw=tion known as "Smich 69-17" was signed by
-the Secretary of State on August 3, 1970, and became part
of the City of Cupertino an that date.
lcclosed to a copy of Resolution No. 2041, including
legal description and map of the territory.
Very truly your@,
CITY OF CUPUTIBD
Wm. R. Ryder
City Clerk
op
encl.
August 18, 1970
Office of the Tax Collector
County of Saute Clara
70 fist He"Ing Street
5w rose, California 95110
Centlewen:
The annexation known as 'galeh 69-17" was signed by
the Recretary of State on M;ws2 1, 1970. and become part
of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 2041, including
legal deocriptlon and map of the territory.
Very truly yours,
CITY 1111 CUPERTINO
Us. E. 7,yder
City Clerk
ap
encl. i
t
Angatt IS. 1#70
Mr. Martin C. Bohrke
supervisor or Drafting seances
valustina DSvLsion
state Board of fqualisaxIom
P.O. Box 1799
lacroaento, California 95SOs
Door `Y. Rohrke:
The annexation know. as "Batch 69-17" was •!good by the
secretary of State on Arsge" 3, 1,970, and Jocsra part of the
City of Capartina on that date.
Rasolatlon Elo. 2041 (cartlfiad), three copies of the rap
and two listo of streets and addresaa are enclosed.
Very truly yours,
C7TT OT CUMMING
Nis. 1. Ryder
City Clark
up
socla.
h
3
1'
Y4^
r
August 18. 1970
Office .f the Assessax
County of Santa Clara
70 West Hedding Street
San Jose, California 95110
Attention: 1.r. Roc ft I -
Gentlemen:
The annexation ¢o+c as "Satch 69-17" was signed by the
Secretary of State oc A-.mgust. 3, 1970. and became part of the
City of Cupertino oa t:sat ,-:are.
Enclosed is a cape of the Secretary of State certificate
and a copy of Raeolntlsc Ao. 201.1, including legal dasz-tetioo
and map of the terrirarr.
Very truly yours,
CITY OF CUP23 310
Yui. E. Ryder
City Clem
sp
enc ls.
MIN
z
d
August 10, 1970
Mr. E.D. kiovde
Assataac District
Sta" of Califs—nia ..ivisim of Highways
Rnx 336- 3incoa AnrtX
San Francisco, talifars.ia
Daar SS. Hovde:
The annesatica aa-vrn as 'Saicn 0-1.7• vas sianea ov
coe Sacratary of ScALe va Aupusc 3, 0170. and br:caa^ -,art
.i ca. Ucy ofi date.
arm :...ur of "1e3ol U::lr.r: .'o. ... i.
i _ u '..g le;•al �i._r_. __ em. aa, „E tiia t,•rri.c ._.
aL"7 c:u1-: vnura.
.h.. .. - .er
�-LV
ep
encls.
���� mummmommmmi
August 19, 19110
Office of. the ?c_cr!cr
County of Santa Cara
20 Nest Heddinz Street
San .Ions, C.i1.if-—.iz
Ctutl.emen:
The snnexst._v^. knoa.m as "Snick 69-1.7" use ni."ned Sv tSe
Socretaq• of Statc Au;net 1, 197n, !I,' `ec -^ pyrt of the
Civ.. of r'-merci that data.
An tff' _ ^nr.ntr.tinp. q"^r^C'.r" nrCCt..
f.ieitc, as! 1 tz-7-1-ed cn-v 'f .�Fnlac:". ^"L1, Inr"Idln^
rr.,t,. on,trs,
a
CITY 1F CS!PFRTIN0
ep
crcls.
.8
SUM O/CALIFORNIA _
SM1@ BOARD OF E ION QUALIZAT nn T i='SSM ft-
N'a IRMO.SACMMRA'O,CALIFORNIA )OKM W.LT'NCN
MX_RODS NN'M,SACRAMENTO,CALIFORNIA OSRSRI SN.-d IAb a.,F—
PAUL L LEASE
ThW Dk..L W-0-4
RTp1A®"Won
r,.Wa oTme,F...+...
HOUSTON 1.NOWgY
C..nd4,to
H.T.FIREMAN
E..rW"Elf
Mr. Wm. E. Ryder
Cupertino City Clerk August 24, 1970
10300 Torre Avenue
Cupertino, California 95014 Your letter of
August 18, 1970
Dear Mr. Ryder:
This is to aclnoi•ledf-
,e r.eceint of the statement(s),
filed as required by Section 54900, et seq., of the
Government Code by t::hich certain territory designated as
Saich 69-17 was annexed to the City of Cupertino by Re-
solution No. 2041 (certified) on August 3, 1970:
X Le;-al descrintion(r) of boundaries
-'r__ Han(s) shoidii,, boundaries
Resolution(s) No. 2041
Or:ilnance(s) Pio.
-� Other - address lists.
The 1971 Board roll will reflect the action evidenced
by the above statement(s) unless it is found to be imde-
quate. If it is found to be inadequate or its validity
for assessment or taxation purposes is questioned, v:e•gill
bring such a situation to your attention. A
Y
A copy of this ac'mowled;ment has been sent to the
Department of Business Taxes. If they need additional in-
formation for local sales and use tax purposes they will
notify you.
Ve Z�AZTVIAN
tly yours,
so I Chief
cc-Dir. Dwight L. Mathiesen VALUATIrN DIHSION
Santa Clara County Assessor
cc-Local Tart Unit - Room 550