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