Loading...
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