Loading...
Ord 0403-NORTHEAST NUMBER ONE ANNEXATIONG~INA.NCE NO. ~ce FOLLOWS: Al OriDIIVANCE .?1PPROjTING THE A1,1NEXATIGN 0y CERTAIN UNIN- N413ITED TERRITORY, DESIGNATED "NORT~1~JEST Nu~`BEF ONE AIZ,TEXATION" TO THE TOW T OF LOS GATOS THE TOW11i CCtT-ICIL OF THE TOWN OF LOS GAT-nS DOES ORDAIN AS WHEREAS, on the 21st day of May, 1956, the Council of the Town of Los G.tos did pass and adopt a Resolution giving notice of the proposal to annex certain uninhabited territory to the Town of Los Gatos, said territory being therein designated as "Northwest Number One Annexation," and said action being taken by the Council of said Town as the legislative body of the Tow-r. said ?resolution describing the boundaries of the territory so proposed to be annexed to said Town; and WHEREAS, said Resolution did contain a notice of the day, hour and place when and where the said Council of said- To- JA would hear protests made by any person owning real property within the territory proposed to be annexed, the time said hearing being not less than forty nor more than sixty days from the date of the passage of said Resolution; and W-11EREAS, on the 2nd day of July, 1956, at the hour of '7:30 p.m. in the Los Gatos Town Council Chambers in the TovArn Nall of the Town of Los Gatos, Count7T of Santa. Clara, State of California, said time and place being the day, hour and place fixed in said Resolution for hearing protests to the said annexation, it appearing that in Action No. 99075 in the Superior Court of the State of California in and for the County of Santa Clara, the Court by Its Order, duly and regularly served enjoined the Town Council from., further proceeding with the annexation known as Yorthwest Number one save and except a right of continuance of Public Nearing on said annexation and. in compliance therewith the Town Council has duly and regularly continued said Public Nearing for protest to said annexation to July 9th and -1- thereafter to the 16th and thereafter. to the 23rd, and thereafter to the 30th and thereafter to the 31st, 1956, and it further. appear- ing that the said Superior Court on July 31, 1956 by its order duly made and entered, ordered that the Temporary injunction issued out of said Court on June 28, 1956; be and the same was dismissed, dis- charged and dissolved whereupon the said Council of said Town on July 31, 1956 at the hour of 7;3.0 p,m. at a continued regular meeting, being the time and place to which said Hearing was duly and regularly continued as aforesaid, did hear and pass upon all proJ,,~sts made to said proposed annexation and did determine that no protests to said proposed annexation have been made by or on behalf of the Owners of one-half of the value of the territory proposed to be annexed as shown by the last equalized assessment roll, nor by public and private owners of equal to one-half of the value of the territory proposed to be annexed as determined by said legislative body; and WHEREAS, said territory is contiguous to the Town of Los Gatos, and is `uninhabited territory in the County of Santa Clara, and all of the procedural requirements of the Annexation of Unin- habited Territory Act of 1939, particularly Government Code sections 35300 to 35314 inclusive have been fully complied with: NOW) THEREEORIF, the said Council of the Town of Los Gatos does hereby approve the a.r_r..exation of said territory, here- inafter described, to the Town of Los Gatos and does hereby further ordain that the said territory be and is hereby annexed to the Town of Los Gatos. That said territory, the annexation of which to the Town of Los Gatos is herein approved, is all that territory situate in the County of Santa Clara, State of California, more particularly -2- Beginning on the northwesterly line of the Town Limits, Tokn of Los Gatos,, at the point of intersection with the south- westerly line of that certain marvel of land as described in the Deed from Katherine A. Klein to Lester.- Stewart dated May 279 19369 recorded June 1, 1936, in Book 776 Official Records, Page 53, Santa Clara County Records; thence northwesterly along said southwesterly line of said last named parcel to the most westerly corner thereof, being also the most easterly corner of that certain parcel of land as described in the Deed from Adelia Brady to Lawrence H..Weaverling and Mable L. Weaverling, dated August 18, 1936, recorded August 18, 19; in Book 787 Official Records, Page 36, Santa Clara County Records; thence northwesterly along the northeasterly line of said last named parcel to the most northerly- corner thereof; thence southwesterly along the northwesterly line of said last named parcel to the point of intersection with the easterly line of Rose Avenue being 60.feet in width; thence southwesterly along said easterly line of Rose Avenue to the point of intersection with the southeasterly prolongation of the southwesterly line of that certain parcel of land as described in the Deed from Aleiander R. Tunzi and Evelyn C. Tunzi to Corporation of the Presiding Bishop of the Church of Jesus Christ of Latter Day Saints, dated April l$, 1953, recorded May 11, 1953, in Book 2630, Official Records, Page 394, Santa Clara County Records; thence northwesterly along said southeasterly prolongation of said southwesterly line of said last named parcel and continuing northwesterly along said southwesterly line of said last named parcel to the most westerly corner thereof; thence northeasterly along the northwesterly line -of said last named parcel to the most northerly corner thereof; thence south- easterly along the first course of the northeasterly line of said last named parcel and along the southeasterly prolongation of said, first course'of said northeasterly line to the point of inter- section with the southwesterly prolongation of the northwesterly line of that certain parcel of land as described in the Deed from San Jose Abstract & Title Insurance Company to Gene Rugah.i and Page of Page Gina Rugani, dated February 23, 1945, recorded March 5; 1945, in Book 1250 Official Records, Page 73; Santa Clara County records; thence northeasterly along said southwesterly prolongation of said northwesterly line of said lash - ed.. par=cel and contifra. ng northeast- erly along said northwesterly lime of said last named parcel t.o the point of intersection with the northeasterly line of the sub- division shown upon that certain map entitled "Rose Bill Tract", A which map was filed for record in the Office of the Recorder of the County of Santa Clara, State of California on December 22, 1947, in Book 15 of Maps, Pages 22 and 23; thence northwesterly ang said northeasterly line of said last named subdivision to the point of intersection with the southeasterly line of that certain parcel of land as described in the Deed from William A. Burgstrom and Lupe Burgstrom to Mule Austin Smith and Marjorie Ann Smith, dated March 17, 1952, recorded earth 1S, 1952, in Book 2385 Official Records, Page 134, Santa Clara County Records; thence following the various courses and distances of the exterior boundaries of said last named parcel northeasterly, easterly, northwesterly, southwesterly and northwesterly to the point of intersection with the southeasterly line of the subdivision shown upon that certain map entitled .?'View Field", which map was filed for record. in the Office of the Recorder of the County of Santa Clara, State of California, on September 18, 1911, in Book N of Maps, Page 58; thence northeasterly along said southeasterly line of said last named subdivision to the point of intersection with the southerly line of that certain parcel of land as described in the Deed from William D. Johnson and Lucy Johnson to Harold E. Galst and Harriett J. Galst, dated March 10, 1950, recorded March 205, 1950, in Book 1947 Official Records, Page 307, Santa Clara County Records; thence following the exterior boundaries of said last named parcel westerly., northerly and easterly to the point of intersection with the westerly line of that certain parcel of land as described in the Deed from Harold E. Galst and Harriett J. Galst to Herbert H. Sanders and Marian C. Sanders, dated June Fagt of Pages • 0 11, 1953, recorded June 19, 1953, in Book 2667 Official Records,; Page 171, Santa Clara County Records; thence following the exterior boundaries of said last named parcel northerly and easterly to the point of intersection with the westerly line of Lot 9 of the sub- division shown upon that certain map entitled 44Daves Tract". which map was filed for record in the Office of the Recorder of the County of Santa Clara, State of California,. on November 21, 1$$1i in Book A of Maps, Page 68; thence following the exterior boundaries of said Lot 9 of said last named subdivision northerly and easterly to the point of intersection with the westerly line w4hat certain parcel of land as described in the Deed from William C. Vollgraff and Kathleen M. Vollgraff to John S, Fujikawa and Flora T. Fujikawa9 dated NoA ber 169 1953, recorded November l6, 1953, in Book 2758 Official Records, Page 173, Santa Clara County Records; thence following the exterior boundaries of said last named parcel southerly and easterly to the point of intersection with the westerly line of that certain parcel of land as described in the Deed from Edwin William Hernstedt and Florence May Hernstedt to Martin A Nailer, dated July 15, 19552 recorded July 21, 1955, in Book 3231 Official Records, Page 8, Santa Clara County Records; thence following the exterior boun- daries of said last named parcel southerly and easterly to the point of intersection with the easterly line of that certain parcel of land as described in the Deed of Trust between Edwin William Hernstedt and Florence May Hernstedt, trustor, California Pacific Title and Trust Company, trustee, and Mable C. Klindt and Louis J. Klindt, beneficiary, dated MAy 242 1935, recorded Jane 7, 1935, in Book 727 Official Records, Page 575, Santa Clara County Records; thence southerly along said easterly line of said last named parcel to the point of intersection with the northerly line of that certain parcel of land as described in the Deed from Edwin William Hernstedt and Florence May Hernstedt to Harold V. Ely and Shirley Ann Ely, dated May 31 , 1955, recorded June 3, 1955, in Book 3190 Official Records, Page 67, Santa Clara County Records; Page of 'Pages thence following the exterior boundaries of said last named parcel westerly, southerly and easterly to the point of inter- section with the easterly line of the hereinbefore mentioned parcel described in the Deed of Trust between Edwin William Hernstedt and Florence May Hernstedt, trustor, California Pacific Title and Trust Company, trustee, and Mable C. Klindt and Louis J. Klindt, beneficiary; thence following the exterior boundaries of said last named parcel southerly, westerly and southerly to the point of intersection with the northerly trine of that certain parcel of land as described in the Deed by and between Edwin UJi-Hiam Hernstedt and Florence Tfil y Hernstedt, as trustor, and Corporation of America, as trustee, and Bank of America, '11,a.tional Trust and Savings Association, as beneficiary, dated. December 8, 1937, recorded December 16, 1937, in Book 853 Official Records, Page 332, Santa Clara County Records; thence following the exterior boundaries of said last named parcel southerly and westerly to the point of intersection with the westerly line of that certain parcel of land as described in the Deed from G. Orville Lacy and Laura M. Lacy to W. L. Andrews and Carol Ea Andrews, dated November 29, 1950, recorded December 5, 1950, in Book_ 2108 Official Records, Page 281, Santa Clara County Records; thence following the exterior boundaries of said last named parcel southerly and easterly to the point of intersection with the westerly line of that certain parcel of land as described in the Deed from James R. Vertin and Dorothy E. Vertin to Peter Sieber and Alma Sieber, dated July 18, 1953, recorded July 29, 1953, in Book 26;2 Official Records, Page 407, Santa Clara County Records; thence southerly along said westerly line of said last named parcel to the point of intersection with the northerly line of that certain herein- before mentioned parcel of Gene Rugani and Gina Rugani; thence easterly along said northerly line of said last named parcel to the point of intersection with the northwesterly line of the sub- division shown upon that certain map entitled 111tariposa court", Thich map was filed for record in the Office of the Recorder of Page of . Pages the County of Santa Clara., State of California, on May 6,. 19161. in Book 10 of Maps,' Page 11; thence so t-hwesterly along said northwesterly line of said Mariposa Cou= t Subdivision to the most westerly corner thereof; thence southeasterly along the south- westerly line of said Mariposa Court Subdivision , to the most southerly corner thereof, being also a point on the northeasterly line of the hereinbefore mentioned parcel of Lester Stewart; thence southeasterly along said northeasterly line of said last named parcel to the point of intersection with the northwesterly Town Limits line, Tou,.i of Los Gatos; thence southwesterly along said--northwesterly To-vim Limits line, Town of Los Gatos, to the point of beginning, Page - of Pages Introduced at a continued regular meeting of the Town Council of the Town of Los Gatos, State of California, held on the 31st day of July, 1956. PASSED AND ADOPTED AS AN ORDINANCE OF THE TOWN OF LOS GATOS, CALIFORNIA, AT A REGULAR MEETING OF THE TOWN COUNCIL THEREOF HELD ON THE 6th DAY OF August 1956) by the following vote: AYES: COUNCILMEN H. F. Boone !7m. 0. Graham Janes A. too-ps Jame s Tho mo s o n Alberto E. ilerrill NOES: COUNCILMEN None ABSENT: COUNCILMEN None APPROVED: _AYOR OF :E T _ OF L GATOS ATTEST: Beverl H. Blatnick TOWN EHh MF,,,7E-' OWOF LOS GATOS By G~ DEPUTY -8-