HomeMy WebLinkAboutHomestead 69-11 Annexation Homestead 69-11 Annexations
1
1
{Q Y
Ca
CITY LIMITS LINE OF
CITY OF summYVAIE AS
tY ESTABLISHED ®Y ARUMT16N W
a� ENTITLED "FREIIONT N0.5 z
W
sue' Y
CNT& nc y LT,� RnAD
5. 63'S 00•rp. I,323.56' c�
f��� 2 G /
7 !TY UNITS LINE To".
OF CWT OF ASUNNYVAW AS ORIGINAL CITY LYifT LIME OF CITY OF CIIPERTi ES*�EL1s"m t3Y lroac
AOSATI =s~w
SERRA u a�402
LANDS OF FREMONT UNION 't:
uwam
HIGH SCHOOL DISTRICT
4960 O.R. 136
(P'CLq'326- 5-62)
CITY LIMITS LINE (SUNNYVALE)
®®��+�■ CITY LIMITS LINE (CUPERTINO)
BOUNDARY LINE OF PROPOSED ANNEXATION
o PROPOSED ANNEXATION
— Imm,,.slowa .& TO THE CITY OF CUPERTINO
ENTITLED**HOMESTEAD 69 l
DAM �vl � - SCALE r-104'
LOCATION MAP REVISIAS
. —
AMA
r..
�a
�: .;a: � �. - �. �• err.. 7.
1, i� S c ' �,:.
.'. �
,,.
4 '
e,��.r
.!
i
���
.;
1
�:'.:.•
�.;;,
��
vy
.�; K
�;
✓.
,:
�. ,. ..
-�
. �
,. r ,.. e:..;:, .... ., ..
� �-�
SANTA CLARA COUNTY
LOCAL A M CY FORMATION COMMISSION
21EMT OF THE EXECUTIVE OFFICER
&WC HEARING MD. 4 X&_ANNEXATION TO CITY 0F_GWVrL.�L0
_
a 10-1-69 FRWt_
District
Designated as
I. REVIEW OF A-00SAL:
(a) Characteristics of Area: 0.00 acres, sout
hern half of Homestead
Roa: --, the vicinity of Mary Avonur and Kennewjcl; jjr;jve.
(b) Coff"-.:ii-,y Services;
(c) Effect :f Proposed Action: Cla,*4 t by air-.,7-ino
-C).0-va". "in J7,.
be C'.Invrt;.'-,:; most of !;oment:(-an.
(d) Bourca. es: .
X 'tfinize and Certain.
v--,finite and Uncertain:
-' to lines of
Not Conform to Lines of Assewnent;
y :11cu Centerline of Street.
hot Follow Centerline of Street:
X - Not Create Island, Corridor, or Strip.
-C;eatc Island, Corridor, or Strip:
Y. SUGGESIED OTHER COMMENTS:
3. PROTESTS: _7 No Written Protests Received.
A. RECOMMEND;i-T--N: T'hiE apppear: to be a proper annexation to the
Cit.- 3f Cupertino.
SOMMITTED: hoard W. Campen, Executive Officer, by:
Date: 0-?:
Attachments, '.f any:
Distribution: LAFC, Applictint, Affected Agencies, Parties In #20of Application.
Disposition: Original,permanent LAFC File. Other copies, destroy after hearing.
CC, Cler Cup/ Storm, Cup/ Clerk, Svle/ SCCI
RESOLUTION NO. G L.'O RELATING TO THE
PROPOSED IlnrdrFTl:nn 69-11
ANNEXATION TO THE CITY OF C111`1i}iTlt'10
MMMISAS the Santa Clara County Local Agency Formation
r
Conalm
lon finds annexation proposal known as nomesTF.An 69-11
to the City cif Cupertino is in the public interest and,
INCIMAS the Executive officer of the Commission has determined
that the boundaries as described in Exhibit A attached are definite
and certain,
B3 XT RESOLVED by the Santa Clara County, Local Agency Formation
Commission that it does hereby
_ a�urnvc
i
the aforesaid proposal. Further proceedings in connection with
this annexation Rav be continued only in comn!ianee with the
approve' boundaries described in Exhibit A.
PASSED AND ADOPTED by the Santa Clara County Local Agency
Formation Commission this October 1. 1969 by the
following vote:
AYES: Commissioners: Corenman Cortese Dul.lea Sanchez Weisgerber
NOES: Commissioners: None
ABSENT: Commissioners: None
Chairman, Local Agency Formation r"
COm ission
�11�.1 ti2�
ATTEST: llelen Bohannon �
Deputy Clerk of the Boa t OCT 3 1969 �-
of Supervisors pp
S7ffiIB27 A bS`TACHED J
cc$ City 'I" `
a�34::.".zd}.s ..u.._,.:>•-. __rig _'_.+_ _" �•
The u::_ :_',c;ed property owner(e) hereby make(s) appl_eation
rti.no fcr annexat:lon t-o aa1.1 City of the here-
_-a_'te dez:_-:t__ ter'rltor-y _., accordance tvlth Lne ..nnexat'on of
r._ 2biter: _:art' Act of 1939 of the State of
::aid ], unirn;_ablted territory, and fc __tuate in
:_._ -ountc Clara, Ztorte of California.
The u::_':='-.^a untit_ ,ner(s) la(are) the 0-mo^tsj o_' not
-- q: .._:h oi' t.: _.n,l - n the terr'.tory to he
a-- : •:l t - cf Cur,_- '_ by area, .:nd b;. ue
.. ..:.'lon r, 7 0:. a 'OrOrL aLLit. ,-_..
NOTICE 0IF PUBLIC NEARING
Before the Santa Clara County
Local Agency faasation Commission
3 IiBRRHY G%%BN tit m October 1
at 21LO p.m. �, CW ao seas► thereafter as thb
ir$ be heard, in \2W. 20 Nest Bedding atraet, $am Mae,
the Santa Cleats &jw" Local !►yancy poaaatim Caiddealan
a public hearing to 1potsa!lhsr a proposed anna gatlan Of
y to the city
A copy of the Notice of Iptsntion
to isaea territory, together with a property description and nap,
fs an We in the offise of the Ciovmission, Room 524, County Ad-
ada+5stratior. Building, 70 West Bedding Street, San Jose, California.
22m annexation proposal ban been designated as:
HOMESTEAD 69-11
22m territory proposed to be annexed is generally located
an za7.l.-Kas:
. south side of Homestead Road
,south,east,west street or road)
in the vicinity of Mary Avenue and Kennewick Drive. 0.90 acres
Atl, INTERESTED PERSONS may appear and be heard at said time
and place. Written communications should be filed prior to the
date of hearing.
LOCAL. AGENCY FORMATION COMMISSION
K-�v�^• ^ )`mac•-/�',✓
fsecut ve officer
Mau safer to
!dam amibar:
- MM$STEAD 69-11 - 10-1-69 ,
Oft Publish/ clerk, cup/ stam, 0op/ Clerk, Svle/ %Oar
O��
•e
10i7CZ4! NO. 1e97
A RESOLUTION Of =MT Of THE CITY OF CM4MT=D HUM
ITS ORDER DESCRIBING M MMUMUS DESIGNATED AS 'IIMZSTEAD 69-11"
Yo BE AMMD TO 'lt CM AHD ORDERING ANNEXATIONS YD M CITY
WITHOUT PUBLIC MAMM AS PROVIDED BY LAW
WHEREAS, pursuant to the 999VAntons of the Annwrlon of Uninhabited
Tasitory Act of 1939, procasdtW bow been initiated by-tbaCity Council,
at the request of all of the amen of the real property situate-In the
psmperty hereinafter described,, an its own motion to annex to the City all
eC that uninhabited torritaW situate in the County of Santa Clara, State
of California, hereby desineated as "Homestead 69-11"; and
WHEREAS, the Santa Clara County Local Agency Formation Cossission, by
Resolution No.69-201 adopted the lot day of October, 1969, has authorized
tte City of Cupertino to amen the territory described in Exhibit "A" and
as shown on the map in Exhibit "B", designated as "Homestead 69-11", 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 beet interest of the
City and of the territory proposed to be annexed that the territory be
annexed without public hegLrins;
NOW, THERMFORE, BE IT RESOLVED that the territory described in Exhibit
"A" and as shown on the map in Exhibit "B", attached hereto and made part
�rmf, is hereby annexed to the City of Cupertino.
PASSED A.%'D ADOPTED at a regular meeting of the City Council of the City
of Cupertino oa the 20th, day of October , 1969, by the following vote:
ATES: Councilmen: Beaven, Fitzgerald, Noel, Stokes, Dempster
SIM: Councilmen: None
ASSENT: couacsen: None
. ABa�ovED: /
ymr, City of Cupertino
ATTEST: N
G.
CIt7 Clerk
e .
See. 1887
6RAIBTf "A"
All that real proVe ty situate in the County of ganty Clara.
State of California, one particularly described as follows:
fspianiog at a brass plag an in the centerline of Homestead ftad
at the 1/4 Section cotmst is the center of Section U. Township
7 South, Range 2 best, Rbmt Diablo Base end Meridian. said center-
line also being the city Units line of the City of Sunnyvale as
established by that tartan annexation entitled "Fremont No. 5,"
adopted by City of Suoe sale Ordinance No. 480 on February 2, 1956;
thence N. 89' 55' 00" B. along amid centerline and said city limits
line for a distance of LU5.52 fast to the Northwesterly corner of
that certain parcel of land annexed to the City of Cupertino entitled
"Homestead No. 1-C" adoptad by City of Cupertino Ordinance No. 11
on March 19, 1956; theme S. 0' 05' 00" R. along said city limits
line for a distance of 30.00 feet to its point of intersection with
the original City Limits of the City of Cupertino; thence S. 89'
55' 00" V. along said city limits line for a distance of 1325.56
feet to the Northeasterly corner of that certain parcel of land
annexed to the City of Sunnyvale entitled "Serra No. 5" adopted by
City of Sunnyvale Ordinance No. 509 on July 10, 1956, said City
limits line of City of Cupertino also being the Northerly line of
that certain parcel of ]sad described in the deed from Norman J.
Nathanson to Fremont Union High School District dated October 25, 1960
and recorded in Boot 4960 of Official Records at page 136, Santa
Clara County Records; thence true North for a distance of 30.00 feet
to the point of beginnlas.
Containing approximately 0.90 acres.
�:p
a
October 21. 1969
Secretary of State of California
117 State Capitol
Sacramento, California 95814
Dear :air:
Pursuant to Section 35316 of the Coverument Code, we
i:creby transmit a certified copy of Resolution No. 1.887,
dosignated 'Homestead 69-11", an annexation of real
Property to the City of Cupertino.
Please send us two certificates for this Resolution,
one for the bounty Recorder and the other one for our
file.
Very truly yours,
CITY OF CUPERTINL)
Wm. E. Ryder
City Clerk,
pr
Loci.
mwars w mt[
SAACRIM ENTO
I.FRANK M.IORDAN,secretary of state of the state of California,hereby
That on the 23rd day of October It 69 ,there t4nu
fled in this office a cerHfred copy of Resolution No. 1887 adopted by the
Council of th.CITY OF CC INc on October 20, 1969 ,
approving theonnexallon of certain contiguous,uninhabited territory,designated:
�QIE3TFAD 69-11°
IN WITNESS WHEREOF.I hereunto set my
hand and afjis the Great Seat of the
State of California this 30th day
of October',-1969.
Sn etmy of Scam
By -- �--/- — ----------
H.P.SuHWM Asorl:mt Searcmry at State
4¢/iT�n Fa,r Cn-1• r,o-Ma w q o0
CITY OF CUPERTINO
Oct. 24, 1969
MEMO: File: 89,c61
TO: Gladys McFpigh, Deptity Clerk
FRLW..: J. E. Rcof, Annexation Technician
SUEJECT: Annexation - Homestead - 69-11
Enc_3sed for your information and records is a listing
of pnaperty owners in subject annexation:
None
rr, L
f
Bovenler 3, 190
Mr. R. D. Bovde
Assistant District Engineer
State of Celifoenia Division of Highways
Sox 3966, Siocon Annex
San franciaeo, Catlifornia
Dear Mr. Bowds:
The annssattion known as "Howastead 69-11" was signed
by the Searetiry of State on October 30, 1969, and become
part of the City of Cupertino an that date.
Enclosed see four copies of Resolution No. 1887,
including legal description and sap of the territory.
Very truly yours.
CITY OF CUPERTINO
We. E. Ryder
City Clerk
pr
Encl.
f
November 3, 1969
Office of the Recorder
County of Mato Clara
20 Vast @adding Street
San .lose, California 95110
Gentlemen:
The anoesation known as "Homestead 69-11" 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 certified copy of Resolution No. 1887,
including legal description and map of the tAritory, are
enclosed.
Very truly yours,
CITY OF CUPERTXMO
t. E. Ryder
City Clerk
pr
Encl.
Novalber '. 1969
Mr. Martin C. ashrie
Supervisor of Dssf!timg Service@
Valuation Diviafmm
State Board of gqualiaation
P. o. Boa 1799
S.;:ramenw,, CaUtornia 95808
Dear Mr. Robrke.
The annaaetion kcovn as "Homestead 69-11" was signed
by the Secretary of State on October 90, 1969, and became
part of the City of Cupertino on that date.
Resolution No. 1887 (certified), three copies of the
map and two lists of streets and addresses are enclosed.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
pr
Incl.
November 3, less j
Offica of the Asoamew
County of Santa Clara
10 Yeat Haddins Street
San Joao, California 05110
Attention: Mr. Hon Parker
Gentleman:
The annexation known as "Homestead 69-11" vas signed
by Ow Secretary of State on October 30, 1969, and became
part of the City of Cmpartino on that data.
Foelosed is a cagy of the Secretary of State eartt-
ficate and a copy of @-solution So. 1887, including legal
description and map of the territory.
Very truly yours,
CITY 07 CUPERTINO
He. E. Ryder
City Clerk
Pr
Encl.
ftverbor S. It"
caawwicaciona DmOae�t
Saats Clare Commey
I700 farol Drive
San Joe*, Califos=L 9SI25
Gentlewan:
The aau*=tlom kaomn as "8omeataad 69-11" mm si.goad
by the So::retary of Semite an October 30, 1969, and beeaaa
part of the City of C*purtino on that date.
Enclosed is a copy of Reaolution No. 1887, including
legal deccriptiw and e::p of the territory.
Very truly your@,
CITY OF CUPERTINO
'A. F. Ryder.
Cite Clark
pr
jj�j
W1 j
b 4260C 311969
Registrar of Voters
County of Santa Clers
P. 0. Box 1147
San .Jose, California 95103
Gentlemen:
The annexation known as "Homestead 69-11" was signed
by the Secretary of State on October 30, 1969, and became
"rt of the City of Cupertino on that date.
Enclosed is a copy of Rsoolution No. 1697, including
legal description and map of the territory.
Vt.'y truly yourr.
CITT OF COPzMVO
Wm. K. Ryder
City Clark
pr
Encl.
f
November 3. 1969
Pacific Gas i Electric Co.
750 Vast Olive Avenue
Sunnyvale, California 94086
Attention: Hwy Bunch
Gentleman:
The annexation known as "Homestead 69-11" 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. 1897, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
f. E. Ryder
City Clark
pr
Encl.
Movambar 3, 1969
Office of the Eaa Collector
County of Saaft Clam
70 West seddift Street
San Jose, California 93110
Gentlemen:
The annexation known as "Homestead 69-11" was signed
by the Secretary of State on October A. 1969, and became
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution go. 1887, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
pr
Encl.
Hawnfsr 3, 1969
Cupertino-Sume7wale Municipal Court
605 Nut 91 Comm Real
Sunnyvale. California 96087
Gentleman:
The amoaration know as "Soma toad 69-Ull was signed
by the Secretary of State on October 30, 1%9, and become
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution Va. 1887, including
legal description and map of the territory.
Very truly yours.
CITY 0y CUPE11TI90
Va. E. Rydar
City Clerk
pr
Encl.
Novembar 3, 1%9
!lamming Departsmt
Cooaty of Santa CLUB
701 'rest Bedding 8tzemt
Sam Jose, Califormia 93110
Attention: Mr. Frank Machado
Gentleman:
The annexation known se "Homestead 69-11" was signed
by the Secretary of State on October 30, 1969, and became
part of the City of Capertino on that date.
Enclosed is a copy of Resolution No. 1887, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
IWa. E. Ryder
City Clerk
Pr
Eacl.
November 3, 1969
Office of the Controller
County of Santo Clara
10 vast Madding Street
San Jose, California 95110
Gentlemen:
The annexation known as "Homestead 69-11" 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 Nc>. 1891, including
legal description and map of the territory.
Very truly yours.
CITY OF CUPERTINO
We. E. Ryder
City Clerk
pr
Encl.
Nowesbs a, nsa9
Sheriff's Departsnat
County of aorta Clara
P. 0. emu 28
Sea, dose, California 95103
Mtlemeno
The snuenation kowa as "Romeatead 69-112' was signed
7y the Seeretary of State on October 30, 1969, and became
?art of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 1887, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERT'INO
Va. E. Ryder
City Clerk
Pr
!ac1.
November 3. 1%9
Public Works Deportment
County of Santa Clore
20 Vest Bedding Street
San .lose, California 95110
Gentlemen:
The annexation known as "Homestead 69-11" 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. 1887, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Wa. E. Rvder
City Clerk
or
:act.
Mmember 3, 18b9
Office of the Fire Nnvbml.
Coo:,ty of Santa Clara
la? I lias Strut
Sar ,icae. California "no
Ge;'_lown:
he annexation hsoem as "Homestead 69-11' was signed
by tad Secretary of State on October 30, 1969, and beeme
psr- cf the City of Cmpartino on that date.
inclosed is a copy of Resolution to. 1887. including
le_ra; description and amp of the territory.
Vary truly yours,
CITY OF CUPERTINO
va. E. Ryder
City Clerk
PT
Lz—
Rovember 9. 1969
Mr. Al Carter, Postmaster
Cupertino post Offlee
Cupertino, California 95014
Dear Mr. Carter:
The annozatiom known as "Homestead 69-11" was signed
by the Secretary of State an October 30. 1969, and beers
part of the City of Cupertino on that fete.
Enclosed is a copy of Resolution No. 1037, including
legal descrlptlau and sap of the territory.
Very truly yours,
CITY OF C"ERTINO
Wis. E. Ryder
City Clerk
pr
EmI.
m"MAmr 9, 1969
I
1
Central Fire District
County of i®ta Clara
528 Tully Road
San Jose, California 95112
Gentlamm:
The -tion known as "Homestead 69-11" was signed
by the Sscratary of State on October 90, 1969, and became
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 1887, Including
legal description and map of the territory.
Very truly yours,
CITY OF COPFRTINO
ire. E. Ryder
City Clerk
pr
Encl.
savashm 3. MI)
Cupertino Flea suvan
20215 8tseamm Ckuak Boulevard
umpertimo, Calffesu9a 95014
Attention: Slebard 1. Raviaaa
Gentlemen:
The amazatioa kbam as "Homestead 69-11" was signed
by the Secretary of State on October 30, 1969, sud became
part of the City of Cupertino on that date.
Enclosad is a copy of Resolution No. 1987, including
legal deaeriptiom and map of the territory.
Very truly yours.
CITY 07 CUPERTLIO
Wm. E. Ryder
City Clark
pr
Encl.
_ 9
s' YoseoMr 3, 1969
Sea Jose water ibrka
P. 0. Box 229
San Jose, califox"s. 95103
Attention: Art than&*, Engineer
Gentlemen:
The annexation knovu as "Roaestead 69-11" was signed
by the Secretary of State on October 30, 1969, and became
part of the City of Cepertino on that data.
Enclosed is a copy of Resolution No. 1887, including
legal descripti'n and tap of the territory.
Very truly yours,
C1TS OT CUMTT:M
Wm, E. Ryder
City Clerk
?r
Now
.E61.
November 1, l%9
local la61e1a"m cWamn
pe "Is tsimp atn
hoer 1007
111 owth Reba ftreet
Sea Jose, C441leerls 93110
Artotisa:: fat Coreer
Gantleras:
The am�wttam krAwn as "Rames►,esd 69-11" as signed
by the Secretary of Stars on October 70, 1969, and beaamw
part of the Ciry of C..•7•crtiao on that data.
Enclosed is a copy of Resolution No. 1887. including
legal description and rap of the territory..
Very truly yours,
CITY OF ':"ERTINO
We. E. Ryder
City Clark
pr
Encl.
�i�eil 11�i• ': �
Rovember 3. 1%9
Administration Offices
Premout gains Ugh School District
389 Fremont Road
Sunnyvale, California 94087
Gentlemen:
The annexation known as "Homestead 69-11" vac signed
by the Secretary of State on October 30, 1969, and became
part of the City of Cupertino on that date.
(inclosed is a copy of Resolutic:i No. 1887, including
legal description and map of the territory.
Very truly your*,
CITY OF CUPERTIN0
Wm. E. Ryder
City Clark
pr
Encl.
e
Bovembar 7, 1%9
cos Altos Garbage Company
101 First Street
Los Altos, California 94022
Gen^loom:
The annexation known as "Homestead 69-11" vas oignad
by the Secretary of State on October 30, 1969, and became
pert of the City of Cupertino on that date.
Enclosed is a copy of. Resolution No. 1887, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clark
pr
Encl.
Saar dr awawA
mAT9 mom or E(?m.AUZA um �•�— wows IL 6147
root M 09M"OWA NM CAUPOMu
V.Q.OW WW SAQk4W#M CAMMA Me) 'W wew,r.....M.I _
s...w
►AUL X LAW
Nid Amd,ft.& N
"CHM WAG
/�4 wMrttl.Ar��
F
NOUf10N 4 1lMNMr
C�b.4arr.
M.�.N6MAN
k1r. ids. E. Ryder
Cupertino City Clerk Nov. 4, 1969
10300 Torre Avenue
Cupertino, California 95014 Your letter of
Nov. 1, 1969
Dear J:r•. Ryder:
is to ac'nowledge receipt of the statement;s),
filed as required by Section 54900, et seq., of the
Government Code by which Resolution No. 1887 annexed
terri.ory known as Homestead 69-11 to the City of Cup-
ertiro on October 30, 1969:
C
x _a-al descriptior.(s) of boundaries((
Inx r.esolution's, '; .69-11
_rdinance(si .70.
x ':her: Address List. <� 7
-he 1970 Ecar3 roll will reflect the action evidenced
by _ha above state:_ent(s) unless it is found to be inade-
qua e. If
i'` t=- fo_ d to be inadequate or its validity
for assessmei.L r . :a-,.ion purposes is questioned, we will
brig_ such a situation to your attention.
:. copy of this acknowledgment has been sent to the
Depar_'�:ent of z;:ness Taxes. If they need additional in-
for:-.a-.ion for 1c-al sales and use 'tax purposes they will
Vertruly yours,
L. EASTDIAN, Chief
eo VAL ATION ,DIVISION
cc-Mr. Dwight L. Mathiesen
Santa Clara County Assessor
cc-Local Tax Unit - Room 423