Loading...
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