Loading...
HomeMy WebLinkAboutSparks 69-10 Annexation Sparks 69-10 Annexation �t S`„ .� A �.. 5G' � L ` t i Y I � .� ,a 1 '��� � '� � � 11 '��s +,_ ;,k, i :� 4.1 . t� (, '��: P:^c.,� -��, '' ,.? `� 8 Ti }* ,t Q� �f .-n_ .• , {. � ,� . • �i .��✓ 1•' r 1.,. ..a. s. t°:i • _i.. �{ tM n t . g: z_... �.' � Y.� S` r �� a m{ B � �, � � i' ��, �t t t ., ,8;�� � ., .. ,. �; I' £}�'r s r oil 0 Um RESOLUT ON NO. 1892 A RESOLUTION OF TPE CITY COt;;C;L OF THE CITY OF CLTERTINO N,AKING ITS ORDER DESCRIBING THE BOUIDAaIES DESIGNATED AS "SPARKS 69-10" TO BE AVVZ)ED TO THE CIT I AND OgDERING ANNUATIONiS TO THE CITY WITROUT PUBLIC HEARING AS PROVIDED BY LAW _ 6HIEREAS, pursuant to the provisions of the Armeastion of Uninhabited Pr-ceedings have been initiated by the City -Council , c)::- r.-''_ of the owr rs of the 'real property sit,iate in the can its own motion to annex to the City ai i v --*Of°:-*ar nr4,.nhak1ted :.er itury situate in the County of Santa Clara, State of California, hereby dcsignated as "Sparks 69-10"; and (WHEREAS, the Santa Clara County Local Agency Formation Commission, 'toy Resolution. No. 69-228 adopted the 1st day of Octc,�er, 1969, has authorized e the City of Cupertino to annex the territory described In Exhibit "A" and as shown on the map in Exhibit "B", designaLcd as "Sparks 69-10", 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 of the territory proposed to be annexed that the territory be annexed without public hearing; NOW, THEREFORE, BE IT RESOL17 D that the territory descxibed 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 rc'guiar meetins of the City Council of the City of Cupertino on the 20th da} of October 1969, by the following vote: AYES: Councilmen - Beaven, Fitzgerald, Noel , Stokes, Dempster t NOES: Councilmen - None ABSENT: Councilmen - None APPROVED; • Mayor, 'City of Cupertinc ATTEST: J, . City Clerk i Res. No. 1892 EMIBIT "A" .All that real property situate in the County of Santa Clara, State of California, more particularly described as forms K e-- r4Geg:#n,-;7 -Et the poiiat of innsrse..tlon of the Soutfo-r'y pro •s:- p_ - ion c-=.ts_= aaf ertly.lfx�.L of :Herr . an Road (formerly. Alhamb-,,a Ahnd, as cam qua- 6. i. -show _=pon that certair. Man entitled ''Map of Inspiration Eeights, :ionta Vir,:ta," which Map was filed for record In the Office of the Recorder of the County of Santa Clara, State of California., on April 11, 1917 in Book P of 44aps, at yage 13) with the centerline of Santa "Lucia Road, as said road is shown on the Map above referred to; said point of intersection "being a corner of that certain parcel of land annexed to the City of Cupertino entitled "Merriman 2, 66-6" adopted by City of Cupertino Ordinance No. 364 dateZ July 5, 1967; thence N. 44° 58' 00" blest along said centerline for a distance of 243.30 feet to a corner of the above mentioned —exation; thence true East along the Southerly line of said annexation for a distance of 17.1.94 �o the above mentioned Westerly line of said Merriman Road; thence true South along said Westerly line for a distance of 172.14 feet to the point of beginning; being a portzm of that certain parcel of land deeded from Andrew I. Robichaud et :x to William R. Sparks et us, recorded July 16, 1953 in Book 2684 of Official, fieczrds, Page 453, Santa Clara County Records. Contai=ing 0.340 acres more or less. e f sd T "�4f Y�!1 q yr •1 ^6 � _ l f £s 0 2. tAID .009. OF Y ' j �� ���'411ifl eft \'w4 - !� `6 .��'®`'� �,'�.• all awSX �LtA�oe Rti. ®f oil �g �a • RFSOLUTICON M. - ' R ii .';ING TO °THI PROPOSED SP71 Ks 69-10 ANNEXATION TO THE CITY OF CU P F RT 12.0 t S the Santa Clara Counity Local .Agency Formatio® Comission fi awtxwxatior, proposal known an SPARKS 69-10 to the Cit of cul e�o is in the public interest and that &JA of the owners of land within—tie territory have gig t$fei.r written t to such annexation prcoosal, and SIMMMS the Executive Officer of the Co w.Aiss ion has determined that the aries as described in Zzhibit A attached are definite aad BE IT by the Santa Clara County Local Agency Formation Ccmuw.Lzs2.on that does hereby azMr0':-e tk.+e afo-esaic Further proceedings in connectia.: with this ar%--rrat.on may _e continued o::lt{ Ln compliance with the app oved b<o—z--mdar oes desc::iced: in Exhibit A and the City is authorized to annex sv.-,ri territory v.-:out notice and hearing and without elec-;�on. PASSED AND "Z0.7rED by the S®rta Clara County Local. A f-ncy Formation Ccummission this _csober 1, by the fol.iowi.., vote: ATZS : Commiss.oners Corenman Cortese Dullea Sanchez �:eisge_:ner Commis_:cners None AB SEW: _^_,ers None _ Chairman, Local I, c Formation Commissi0_ � � fi' `�c'• t', - .. .`w� °rya � 'f✓ \ a4eurd of Supervjsc_s - •�' "`' -� A ATTAR z . i r SAM CLAM COUNTY LOCAL AGOICY FWMT10N COM I SS I Did WPM OF THE EXECUTIVE OFFICER ING NO.v20 X ANNEXATION TO CITY OF CI RTZNO ON 10-1-69 DETACHMENT FROM District Designated as SPARKS C 2-10 I. AEVIEtl OF PROPCcrt: . i(a) Characteristics of Area .-,740 acres, residential zcning. (b) Community Services: 'Tc be provide' by the City of Cupertino. (c) Effect of Proposed Action: To provide city ser•.-iees. (E) Boundaries: =� �, : ;• t: C=ef ini to and Certain. 1"69 � Invesinite and Un e"ain: v Conform to Lines of atssessm. nt/Ownership. +C. t Conform to Lines of Assessment: Follow Centerline of Street. Proposed bo::n,lary crcat-er- Do Not Follow Centerline of Street: conti^• o---s street sectio.4.. X Do Not Create IslaeW. Corrieor, or Strip. Create island, Corridor, or Strip: 2. SMGE'sTED CONDITIONS, OTHER S: 1001/" consent. 3. PROTESTS: /57 No written Protests Received. 4. AECOME VAT ION: That the Co ission approve this a_plication and authorise the City of Cupertino to proceed without notice or hearing. 4TED: Hoard id . Campe:n, Executive Officer, by: Date: 9-23-r Attadments, i f any: 11110tiribution: LAFC. Applicant® Jkffe:etaed Agencies, parties in 0200f Aip1ication. Of Piton: ®rigina>,pefr t i :C file. Other copse , destroy after hearing. t 65 CC: City / Clerk e o M J S r&se 10695 j & , Cup aF`, t i�ers� perty owner(®) hereby make(s) application ` #d the city or cupertim rcr annexation to said CSty of the herw,- 4 , .. , . .ter deserlbed tezvltwy in accordance with the Annexation of ^ ,S fi 5'r blted Territory Act or 1939 of the State of California. TM'* Said terrItory is unlnftbited territory, and Is situate in the sty of Santa Clams, States of California. The undersigned petitioner(e) is(are) the owner(s) of not less than one-fourth of the land in the territory proposed to be Y annexed to the City of Cupertino, by area, and by assessed value as shown on the last equal zed assessment roll of the County Santa Clam in whit-h the territoz-y {s situated. Said territory 1s bounded and more fully des,-ribed as follows: (Lega? dea:• f pt or., Plat, and Loc _ I er. y Formation ^om rtd n ,ion's Report a tta-hed) -and- (Indicate street & house ASSESSED OWWFF. ADDRESS No. ^r t. and Box No. VALUATION LUATION r October 21, 1%9 Secretary of state of 119 State Capitol Sacral to, Califorala Dear Sir Pursuant to Sectim 33316 of the Gasvernwmt CO", we hereby transidt a eartifflAd sap of Resolutiou NO. 1892, desiVated "Sparks 69-10', an annexation of real Property to the City of Cupertim. Plesse send us two certificates for this Resolution, one for the Cotmty Recorder and the other one for our file. Be" - truly yours, CITY OF CUPERTIM We. E. Ryder City Clerk Encl. I 1 {0A • 4: } - r y 7 it I 0e 2i, 1969 Mrs. Mary ]eem Sparis 10695 prima n Lad Cupert isr, California Dear Mr-. Sparks: we &re enclosing a cew ffied copy of Resolution No. MM2, deFosiAt-e- "Sparks 69-IL'. This Resolution was passed and adopted at a regular sieet2mg of the City Council of the City of CuYar-.1moo on the 2Otk day of October. 1969. Very truly yours, CITY OF CUPER'$DIO Wo. E. Ryder City Clerk SM Encl. a October 24, 1%9 Mrs. !#Arv, J mn Sparta 10695 `erriaan Road Cuperti-ao, California 95014 Dear ". s. Sparks: we are enclosing a certified copy of Resolution No. 1892, designated "Sparks 69-10". This Resolution was passed easd adopted at a regular meeting of the City Coil of the City, of Cupertino on the 20th day of October, 1969. Yours very truly, CITY OF CUPERTUVO Glad,ws McHigh Deputy City Clerk is Encl. CITY OF CUPERTINO Oct. 24, 1969 File: 89,060 SRO: TO: Gladys McPhigh, Deputy Clerk FROG': J. E. _Roof, Annexation Technician SUS = --T: Annexation - Sparks 69-10 En-,_� .d for yo-y information and records 3 a listing of -perty owner in su Ject amiexation: ,jrar<� Jean Sparks Yr - TMerriman Road California f r? r STRM ADDRESSES -0695 Merrimn Road, Cupertino, California -Sparks 69-10" 1 s .a. dl s fl z J. v C IT Y OF C ; F E A T I N 0 MO: NOV. 3, 1969 File= 89,o6o TO _dys McffagU, Deputy Clerk. FROM: Ja_-es E. Roof, Annexat ion-Development Technician SUBJECT:.=_:i_-,eaatioz Sparks 69-1�_- Encics .: your information any: _ _e_,ords is a listing of streez „__ .asses in `act anne a'__. _ : 13695 Road, - tie vino, Calif ^nia � F / I November 4, 1%9 Mir. E D. Hovde Aasistsnt District ftgineer State of California Division of Hig2ways Er: 3366, Rlncon sae Sim Francisco, C4tlifor&U Dear ":r. Movde .he. annexation known as "Sparks 69-10" was signed by L:w 'secretary of State on October 30. 1969, and bec me -art of tha City of upertino on that date. inclosed are gear copies of Resolution No. 1892, i.=c a.'.iag legal description and .yap of the territory. � 'Very truly yours, CITY UP CUPERTINO E. Ryder ity Clark Yr Naweadker 4, 1969 Office of tbe County of Santa CIA" 20 West Bedding Sta t San Jose. Califosaia 951.10 Gentleman. TM anamation kamm as "Sparks 69-10" was signed by the Secretary of State on October 30, 1969, and became part of the City of Cupertino on that date. An affidavit of completion. Secretary of State certificate. and a ae,rtifiod copy of Resolution No. 1892, Inciuding legal dw;wri -t an and nap of the territory, are enc lowed. Very truly yours, CITY 0? CUPER`PINO Wo. E. cyder City Clerk !pr Enc l. November 4, 1%9 Hr. Martin C. Supervisor of ftaftlos Services valuation DIVIG M State Board of Eqoralisation P. O. Box 17" Sacraaenta, Caliform" 95W8 :)ear xr. Robirke. rho annexatim known as "Sparks 69-10" was sinned by the Secretary of State on October 30, 1969, and became part of the City of Cupertino on that date. Resolution -,%o. 1892 (certified), three copies of the sap and two lists of st:reets and addresses are enclosed. Very truly your', CITY OF CUPERTINO Wm. E. Ryder City Clerk pr Encl. November d, 1%9 Office of the Asimmomw County of Santa OMM 70 meet Sedding Summ San .Jose, Califs 95110 Attention: Mr. but Parker Gentlemen: The auneaatLam kmaum as "Sparks 69-10" was of by the. Secretary of on October 30, 1969, and became par; of the City of Cupertino on that date. Enclosed is a copy of the Secretary of State certi- ficate and a copy of solution Mo. 1992, including legal description and sup of the territory. Very truly yours, CITY OF CUPEY TINO Wm. L. Ryder City Clerk pr Encl. 4 November 4, 19ff Communications Departiment Santa Clara Count' 3700 Carol Drive San Jose. California 9225 Gentlemen The annexation known as "Spades 69-10" was signed °bry the Secretary of State am October 30, 1969, and becam part ol. the City of CupemLzo on that date. Ert2ased is a copy of Resolution No. 1692, ineludi=x legal deszription and s&7 of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Clerk pr Encl. r NC mob or 4, 1969 Registrar of Vatwe County of 8saa CIMM P. 0. 808 U47 San Jesse, Callfors" 95109 Gentlemen The assmation known as "Sparks 69-10" was signed by the Secretary of State on October 30, 1969, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1892, including legal descriptiau and map of the territory. Very truly yours, CITY OF C FERTIWO his. E. Ryder City Clerk pr Encl. 4 Xorember 4, 1969 Pacifle else i Electric Co. 750 West Olive Avenue Sunnyvale, California 94086 Attention: Hary Busch Gentlemen. The annexation known as "Sparks 69-10" was signed by the Secretary of State on October 30, 1969, and became part of the City of Cupertiuo on that date. Eaclosed is a copy of Resolution -No. 1892, including legal description and map of the territory. Very truly yours, CITY OF CLPERTINO MID. E. Ryder City Clerk pr Encl. ' t 1%9 Office of the Tax Collector County of Uvta Clara Wait Bed#ijv 4 Street San Jos®, California 95110 Gentlemen. The aunmstion known as "Sparks 69-10" was signed by the Secretary of J►tate on October 30, 1969, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1892. including legal descriptions and map of the territory. Very truly yours, CITY 08 CUFERTISO Wm. E. Ryder City Clerk pr Encl. 6. 1969 Cupertino-Sunnyvale Municipal Court 6v5 West El Casino ¢eal Sunnyvale, California 94087 :,en tl emen: The annexation known as ''Sparks 69-10" was signed by .be Secretary of State on October 30, 1969, and became ;art of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1892, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Ilia. E. Ryder City Clerk pr Encl. f Mmember 4. 1969 Planning IIopartmnt County of Santa Chase 70 Vest Redding Strut San 1mm, California 95110 Attention: Mr. Frank Machado C,ea t eaten -lie annexation known as "Sparks 69-10" was signed by the Secretary of State cm October V, 1969, and beeane part of the City of Cupertino mn that 4—Ate:. 3closed is a cope of Resolution No. 1892, including lega1 description and sap of the territory. Vary tru'.y yours, CITY OF CUPERTINO Wm. E. Ryder City Clerk pr Enc l. `r 6, 158� Of rice of ti a ustsolleer County of Santa Clara 70 W"t HaddIng Strut Sala Jose, t;aliforma 95110 Gentlemen: The annexation knom as "Sparks 69-10" was signed by the Secretary of State an October 30. 1969, and becane part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1892. including legal description and map of the territory. Very truly yours. CITY OF CUPERTINO Wm. E. Ryder City Clerk p_ Encl. r', 4k Suvember 4, 1969 Sb"i.f f's Depart Gouty of Seats Clare P. u`. d 28 San . California 95103 i,4_—t1essc. me annexation known as "Sparks 69-10" was signed by the secretary of State an October 30. 1969, and became par. of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1892, including °egaa description and sap of the territory. Very truly yours CITY OF CUPERTINO Wm. E. Ryder City Clark pr iacl: 4. 1 Public norm Departame cowty of Santa C1ere 20 best fieddbig Street Sea . CaiiforvdA 95110 C-4Mtlonen.. -be annexation knova as "Sparks 69-10" was sued by the -secretary of State on October 30, 1969. and became part of the City of CvVertino on that date. :Inclosed is a copy of Resolution go. 1892, including legal description and a" of the territory. Very truly pours. CITT OF CtiPERTINO We. E. Ryder City Clerk pr Luc l �►, air Office of the lire Mrshal County of Santa Clas'a 140 Am ire. Street San .3ass California 95110 Ge ntl esm :sae annexation knows so "Sparks 69-10" was signed by zhe. Secret&" of State cc October 30. 1969. and became part of the City of Cris® on that date. .x�wed is a copy of Resolution No. 1892, including legal eegcription and map of the territory. Very truly Tours. CM OF CUPERTINO Vs. E. Ryder City Clark pr Enc 1. Mr. Al Carter, Prom-imap — Cupertino Post Office Cupertino, Califorula M14 Dear Mr. Carter: The annexation known an ,Sparks 69-10" was signed by the Secretary of State as October 30, 1969, and became part of the City of cmgmwtim on that date. Enclosed is a coVy of solution NO. 1892. including legal description &W ss;p of the territory. Very truly your*, CITY OF CUPERTINO Va. E. Ryder City Clerk pr Encl. L i, 19+bq Central Fire "c County of pasta Clara 528 Tully Reed San .domes Calllfarnia 95112 Gentleman: The annamatIm knaw►: as "Sparks 69-10" was signed by the Secretary of State on October 30, 1969, and because part of the City of Cupertino on that 0Ate. EnclomW Sr a copy of Resolution Mr. 1692, including legal descriptian and map of the territarry. Ve,9 truly yours, CITY OF CUPEMNO Ha. E. Ryder City Clem Pr Ene:l. ,. . w. Cuper�,ino Firs Station 20215 &coven Creels Boulevard Cupertino, California 95014 Attention: Richard E. Raviasa Gentlemen: The annexation known as "Sparks 69-10" was signed by the Secretary of State on October 30, 1969, and became part of the City of Cupertino on that date. Encl:asedi is a copy of Resolution No. 1892. including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO ►s. E. Ryder City Cleric Pr Encl. f Novesbdw i, 1".9 San .dose !dater Works P. 0. am 229 San .dose. California 95103 Attention: Art 'was. Engineer 6entleaen: The annexation loan as "Sparks 69-10" was sib by the Secretary of Strata on October 30, 1969, and bocam part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1892. including legal deacription and map of the territory. Very truly yours, CITY OF CUPERTI160 Wo. E. Ryder City Clark pr Encl. Nevesur S, 1%9 Local Legislation Chairean Pacific Telephime Roam 1007 111 north Market Street San .rose, California 95110 Attention: Pat Corner Gentlemen: The annexation known as "Spavks 69-10" was signed by the Secretary of State on October 30, 1969, and becam part of the City of Cupertino on that date. Enclosed Is a copy of Resolution No. 1892, including legal description and nap of the territory. Very truly yours, CITY OF COPnTINO Va. E. Ryder City Clerk Pr Encl. 4 r Administration Offices Fremont Unton High School _District 589 Fremont lead Sunnyvale, California 94087 &antleseen: The annexation known as "Sparks 69-10" was signed by the Secretary of State on October 30. 1969. and became Part of the City of Cupertino on that date. Enclosed it a copy of Resolution so. 1892. Including legal description and map of the territory. Very truly yours. CITY OF CUPERTINO Sib. 8. Ryder City Clerk pr Encl. fiber S, 1969 Los Altos Garbage Company 101 First Street Los Altos, California 96022 Gentlemen: The annexation known as "Sparks 69-10" was signed by the Secretary of State on October 30. 1969, and became part of the City of Cupertino on that date. Enclused is a copy of Resolution 'de). 1892. including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Clerk pr Encl. STATE 68F STATE OF EQUALIZATIONe. eflt:w F;,.,o:die+.sue, I= M SST. SACRAME P0. CALWOMA Xw" W. Lyric" (PAX a= TA9f, SACRAMEMM CAUF=WA 93= a". Oistsid.ROWA PAUL L MW Thkd ahead.w ftw1h ahead.Iwwdma L MONSW C.draffaa Ssmwoft IL F. FNMMM 4'awcalivo s.a.wor Mr. W-z. Ryder Cuprt:__, City Clerk Nov. 12, 1969 1030" _-ire Avenue Cupert:~ , California 95o14 Your letter of Nov. 4, 1969 Dear :s o ac--n:w midge recY _r-. _ the statement(S fi equired by Sec'. ion 5 -90 , e seq. , of -he Gore. =:t__- rode by _ t e r r i y designated a . par f: 6G- _ Hexed v� vhe City. o ' _ 72r'�inp by _solu-.ion o is i _.J. S x -- Cyr( �. 39 2' ` Adores - sts. _ 70 rs _ ___ .:i11 � :Q ao b�. v s a,e_nAr: - ) unles_. I : S :ourd tv be _nade- q ?.s fo• o be i_: e or its .alidI,y --r pur.��s-e_ q ues`is..ed, we will, br:_ � :_:: -, situation. to your e_ tiori. - of t^is :._nowledg_e _ :.as been sent to the he^ u_ as >-�nes= faxes. I_ :ey need additional ir_- lc_-a_ -les anal us purposes :ley will '•._ery truly yours, eo ILA EASTMAN, Chief :-* ght L. Mathiesen ION DIVISION .-1ara County Assessor cc-: s i _ax Unit - Room 423