Loading...
1963-025-Declaring The Intention Of The Town To Order The Vacation Of A Portion Of Yosemite Way In The TownRESOLUTION NO. 1963-25 RESOLUTION DECLARING THE INTENTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS TO ORDER THE VACATION OF A PORTION OF YOSEMITE WAY IN THE TOWN OF LOS GATOS BE IT RESOLVED: That the public interest requires, and the Town Council of the Town of Los Gatos hereby declares its intention to order the vacation of a portion of Yosemite Way in the Town of Los Gatos, which said portion to be vacated is shown upon a map bearing the legend: "Proposed vacation of a Portion of Yosemite Way, which map is hereby approved and is hereby ordered filed in the Office of the Town Clerk of the Town of Los Gatos, and which said map is hereby referred to for the particulars as to the proposed vacation. That the 15th day of April, 1963, at the hour of 8:00 o'clock p.m. on said day, in the Council Chambers at the Town Hall, in the Town of Los Gatos, is hereby fixed as the time and place for hearing all persons interested in, or objecting to, the proposed vacation. That the Town Clerk of the Town of Los Gatos is hereby directed to post, or cause to be posted, conspicuously, along the line of the portion of Yosemite Way proposed to be vacated, notices of such vacation by posting said notices not more than 300 feet apart, but at least three (3) shall be posted on said portion of said avenue and shall be posted at least ten (10) days before the time set for public hearing. That in the herein -proposed vacation of a portion of said Yosemite Way, the Town Council of the Town of Los Gatos hereby elects to proceed under and in pursuance of the "Street Vacation Act of 1941", and being Division 9, Part 3 of the Streets and Highways Code of the State of California. -1- That the portion of said Yosemite Way intended to be ordered vacated is particularly described as follows: All that certain parcel of land situate partly within and partly without the Town of Los Gatos, County of Santa Clara, State of California, described as follows: BEGINNING at the Westerly corner of that certain one acre parcel of land conveyed by Kate M. Gregory, et vir, to Josephine M. Hays, by Deed dated January 23, 1923 and recorded January 24, 1923 in Book 7 of Official Records, at page 58, Santa Clara County Records, and in the Northwesterly line of Yosemite Way, as shown on the Map of Los Robles Subdivision on file in the office of the. Recorder of the County of Santa Clara, State of California, in Book X of Maps, at page 48 and 49; thence along the Southwesterly line of said one acre parcel of land crossing Yosemite Way, S. 63° 19' E. 30.11 feet to the Southeasterly line of Yosemite Way, as shown on said Map, and the Northwesterly line of that certain 0.268 of an acre parcel of land conveyed by Josephine M. Hays, et vir, to H. S. Hallenbeck, by Deed dated October 14, 1927 and recorded October 19, 1927 in Book 350 of Official Records, at page 564, Santa Clara County Records; thence along the Northwesterly line of said 0.268 of an acre parcel of land and along the Southwesterly line of Yosemite Way, as shown on said Map above referred to, N. 33° 59' E. 83.16 feet to the Northerly corner of said 0.268 of an acre parcel of land in the Northeasterly line of said one acre parcel of land above referred to; thence along the Northeasterly line of said one acre parcel of land and the North- easterly terminus of Yosemite Way, as shown on said Map, N. 62° 05' W. 30.16 feet to the Northerly corner of said one acre parcel of land at the Northeasterly terminus of the Northwesterly line of Yosemite Way, as shown on said Map of Los Robles Subdivision; thence along the Northwesterly line of said one acre parcel of land and a Northwesterly line of said Yosemite Way, S. 33° 59' W. 83.16 feet to the point of beginning, being a portion of the Rancho Rinconada de Los Gatos, and also being a portion of Yosemite Way, as shown on said Map of Los Robles Subdivision hereinabove referred to. BE IT FURTHER RESOLVED: That the public convenience and necessity require the reservation of easements and rights of way at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and pertinent structures in, upon, over, and across the portion of Yosemite Way proposed to be vacated, and to construct, maintain, operate -2- replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles and other convenient structures, equipment and fixtures for the operation of gas pipe lines, telephone lines, and for the of electrical energy, water, transportation or distribution and incidental purposes, including access and the right to keep the property free from inflammable materials, and wood growth, and otherwise protect the same from all hazards, in, upon, and over the portion proposed to be vacated, all in accordance with the provisions of Section 8330 of the Streets and Highways Code. BE IT FURTHER RESOLVED: That these proceedings are hereby taken subject to such reservations and exceptions hereinabove stated. That this REsolution shall be published once in the "Los Gatos Times -Saratoga Observer", a newspaper of general circulation, printed and circulated in the Town of Los Gatos, within fifteen (15) days of its passage. PASSED AND ADOPTED BY A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS HELD ON THE 25th DAY OF MARCH, 1963, BY THE FOLLOWING VOTE: AYES: NOES: ABSENT: ATTEST: C db TEE COUNCILMEN: COUNCILMEN: COUNCILMEN: GATOS -3- JOHN LINCOLN HENRY C. CRALL JAMES E. DONATI ALBERTO E. MERRILL JOE WHELAN NONE NONE HE -TOWN OF LOS GATOS Affidavit of RESOLUTION NO. 1963-25 RESOLUTION DE- CLARING THE INTENTION OF THE TOWN COUNCIL OF' THE TOWN OF LOS GATOS Puollcatloni TOF ARPORT ON£OVFAYOSEM MES '7 =`SERVER 114 Royce Street LOS GATOS ® CALIFORNIA In The Superior Court OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA RESOLUTION 1,O. 19 3-2 O. John S. Baggerly , declares and says: That at all times hereinafter mentioned he was •a citizen of the United States, over the age of eighteen years, and a resident of said county, and was at and during all said times the Principal Clerk of the printer of Los Gatos Times -Saratoga Observer, a newspaper of general circulation printed and published daily except Saturdays, Sundays and Holidays, in the Town of Los Gatos, in said County of Santa Clara, State of California; that said Los Gatos Times -Saratoga Observer is and was at all times herein mentioned, a newspaper of general circulation in the Town of Los Gatos and County of Santa Clara as that term is defined by Sec. 6000 et seq. of the Government Code, and, as provided by said section, is published for dissemination of local news and in- telligence of a general character, having a bona fide subscription list of paying subscribers, and is not devoted to the interests, or published for the entertainment or instruction of a particular class, profession, trade, calling, race, or denomination, or for the entertainment and in- struction of any number of such classes, professions, trades, calling, races or denominations; that at all times said newspaper has been established, printed and published in the said Town of Los Gatos in said County and State, at regular intervals for more than one year preceding the first publication of the notice herein mentioned; said notice was set in type not smaller than nonpareil, and was preceded with words printed in black -face type not smaller than nonpareil describing and expressing in general terms, the purport and character of the notice intended to be given; that the Resolution of which the annexed is a true printed copy, was published and printed in said newspaper once on each of the following dates, to wit: March 22, 1963 , ctha..B..... _Bagger.ly , declare under penalty of perjury that the foregoing is true and correct. ISI Subscribed and sworn to before me this2_9_.day of._ ar 119_.6 (TA, Notary Public in and for Santa lara County, California Mary A. Andrews ITE WAY IN THE TOWN OF LOS GATOS BE IT RESOLVED: That thc priblic 1 Itc•r'est re- quires, and tiie Town Council o' the Town of Los Gatos hereby declares its • intention to order the vacation of a por- tion of Yosemite Way in the Town of Los Gatos, which said portion to be vacated is shown upon a map bearing the legend: "Proposed vacation of a Portion of Yosemite Way, which man is hereby approved and is hereby ordered fil in the Office of the Town C]er of the Town of Los Gatos. an which said map is hereby re- ferred to for the particular as to the proposed vacation. That the 15th day of April, 1963, at the hour of 8:00 o'.Y clock p. rn. on said day, in;. the Council Chambers at the, Town Hall, in the Town off' Los Gatos, is hereby fixed as the time and place for hearing all persons interested in, or objectinng to, the pro- posed vacation. That the Town Clerk of the, Town of Los Gatos is hereby directed to post, or cause to he posted, conspicuously, along the line of the portion of Yo- semite Way proposed to bel vacated, notices of such va- J cation by posting said notices/ not more than 300 feet apart, but at least three (3) shall be posted on said portion ,.qf said avenue and shall be $bsted at least ten (10) days before the time set for public hear- ing. That in the herein -proposed vacatigg of a, portion of said Yosemite Way. . , the Town Council of the Town of Los Gatos hereby elects to proceed under and in pursuance of the "Street Vacation Act of 1941 ", and being Division 9, Part 3 of the Streets and High- ways Code of the State of California. That the portion of said Yo- semite Way intended to be ordered vacated is particularly described as follows: All that 'certain parcel of land situate ortly within and partly witfiiutthe Town of Los Gatos, County of San- ta Clara, State of California, described as follows: BEGINNING at the West- erly corner of that certain one acre parcel of land con- veyed by Kate M. Gregory, et vir, to Josephine M. Hays, by Deed dated January 23, 1923 and recorded January 24, 1923 in Book 7 of Official Records, at page 58, Santa Clara County Records and in the Northwes,te-ra ;�- eTr of the sriia C1aSookt X 49 ' tY °f one 48 and est n Call at South esce e .. Me cline�nof saaoss ng Y11 fi erlY of land 19' E. 30• e ag par tewaY• uheaster1as 91Own B� feet t° elmite°waY'the North OF of Yos and Certai, aid 'Ma?. ,of that1 of TH,, 011 esterof la e acre Pateel,ine HEM W by 3 oseP xal- OF 1 0.268 Convesea toll- S• Oc_ FOL, 1 becl�, b19Dvg e and a e er 35 erode 14, 192, in B at page toOctober 19 tds, County geC of Official Clara e 564 Santa e alonof sad gecords; thenc line e1 of O Northv t an acre e Se- F S 0,268 and along the osemlte \ l' Ni land ear line n°on said M59' 1 si Jk eSt as she°red to, N'ott1 erXY MAY E 8316 fee .,„ 0,2, 8 of the y corner °eel of land of said fik 3F I EST: s/ Bever]vRK acre Peasterre Boland ag t e `C' TOWN OF Norta re Parcel °ce along the' Pub. Mar. ' referreeas erlsi line d ansaid t ofl, Northparcel of la moos, rm JL.L Lll.b.11/1.1 LEL ally .1.11.1111,./.1 ,aczoo,o7 or denominations; that at all times said newspaper has been established, printed and published in the said Town of Los Gatos in said County and State, at regular intervals for more than one year preceding the first publication of the notice herein mentioned; said notice was set in type not smaller than nonpareil, and was preceded with words printed in black -face type not smaller than nonpareil describing and expressing in general temis, the purport and character of the notice intended to be given; that the Resolution of which the annexed is a true printed copy, was published and printed in said newspaper once on each of the following dates, to wit: March 29, 1963 1, Jnhn_B, Baggeriy , declare under penalty of perjury that the foregoing is true and correct. Subscribed and sworn to before me this2.9..day of...Maroti 19..6.3 Notary Public in and for SantaClara County, California Mary A. Andrews That the portion of said Yo- ' semite Way intended to be ordered vacated is particularly described as follows: All that -Op jorcel of land r.ituate, tly within and partly wi ut the Town of Los Gatos, County of San- ta Clara, State of California, described as follows: BEGINNING at the West- erly corner of that certain one acre parcel of land con- veyed by Kate M. Gregory, et vir, to Josephine M. Hays, by Deed dated January 23, 1923 and recorded January 24, 1923 in Book 7 of Official Records, at page 58, Santa Clara County Records, and in the Northwesterly line of Yosemite Way, as shown on the Map of Los Robles Sub- division on file in the office of the Recorder of theCoun- ty of Santa Clara, State of California, in Book X of Maps, at page 48 and 49; - thence along the Southwest- erly line of said one acre parcel of land crossing Yo- semite Way, S. 63° 19' E. 30.11 feet to the Southeasterly line of Yosemite Way, as shown on said Map and the North- westerly line of that certain 0,268 of an acre parcel of land conveyed by Josephine M. Hays, et vir, to H. S. Hal- lenbeck, by Deed dated Oc- tober 14, 1927 and recorded October 19, 1927 in Book 350 of Official Records, at page 564, Santa Clara County Records; thence along the Northwesterly line of said 0.268 of an acre parcel of land and along the South- westerly line of Yosemite Way, as shown on said Map above referred to, N. 33° 59' E. 83.16 feet to the Northerly corner of said 0.268 of an acre parcel of land in the Northeasterly line of said one acre parcel of land above referred to; thence along the Northeasterly line of said one acre parcel of land and the Northeasterly terminus of Yosemite Way, as shown on said Map, Ni 62° 05' W 30.16 feet to the Northerly corner of said one acre parcel of land at the Northeasterly terminus of the Northwest- erly line of Yosemite Way, as shown on said Map of Los Robles Subdi'vision; thence along the Northwest- erly line of said one acre parcel of land and a North- westerly line of said Yo- semite Way, S. 33° 59' W. 83.16 feet to the point of beginning, being a portion of the Rancho Rinconada de Los Gatos, and also being a portion of Yosemite Way, as shown on said map of Los Robles Subdivision herein - above referred to. BE IT FURTHER RESOLVED: That the public convenience and necessity require the res- ervation of easements and I rights of way at any time, or from time to time, to con- struct, maintain, operate, re- place, remove, and renew san- itary sewers and storm drains and pertinent structures in, U13051 over, and across the portion of Yosemite Way pro- posed to be vacated, and to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles and other convenient structures; equip- ment and fixtures for the op- eration Of gas pipe lines, tele- phone lines, and for the trans- portation or distribtition of electrical energy, water, and incidental purposes, including access and the right to keep the property free from inflam- mable materials, and wood growth, and otherwise pro- tect the same from all haz- ards, in, upon. and over the portion proposed to be vacated, all in accordance with the pro- visions -of 'Section- 8$10"of the Affidavit of Publication MES „' BSERVER 114 Royce Street LOS GATOS ® CALIFORNIA In The Superior Court OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA RESOLUTION NO. 1963-25 No. John S . Bagger1y , declares and says: That at all times hereinafter mentioned he was a citizen of the United States, over the age of eighteen years, and a resident of said county, and was at and during all said times the Principal Clerk of the printer of Los Gatos Times -Saratoga Observer, a newspaper of general circulation printed and published daily except Saturdays, Sundays and Holidays, in the Town of Los Gatos, in said County of Santa Clara, State of California; that said Los Gatos Times -Saratoga Observer is and was at all times herein mentioned, a newspaper of general circulation in the Town of Los Gatos and County of Santa Clara as that term is defined by Sec. 6000 et seq. of the Government Code, and, as provided by said section, is published for dissemination of local news and in- telligence of a general character, having a bona fide subscription list of paying subscribers, and is not devoted to the interests, or published for the entertainment or instruction of a particular class, profession, trade, calling, race, or denomination, or for the entertainment and in- struction of any number of such classes, professions, trades, calling, races or denominations; that at all times said newspaper has been established, printed and published in the said Town of Los Gatos in said County and State, at regular intervals for more than one year preceding the first publication of the notice herein mentioned; said notice was set in type not smaller than nonpareil, and was preceded with words printed in black -face type not smaller than nonpareil describing and expressing in general terms, the purport and character of the notice intended to be given; that the Resolution of which the annexed is a true printed copy, was published and printed in said newspaper once on each of the following dates, to wit: March 29, 1963 I, sIQhxi...a......Bagger 1,y , declare under penalty of perjury that the foregoing is true and correct. Subscribed and sworn to before me this2.9--.day of--.Mar'Gt'I19--63 Notary Public in and for Santa. lara County, California iVicrtr A A»r7»ot.tcr 1 ESOL1 R E S O TO CLARORINt OF THE THE TO OF A ITE' W A LOS GI BE IT E That quires, -)f the hereby to orde tion of Town o- oortior upon legend— a Pots which u saornaas and i` In pa.xa;}3o sr uotunuzuro0 in the o „'lsragO of the 3 lunoo ;If7 stra 2uopicrt„ which,ptsuoo of laatu uauz OOSZ se ferredWoucl�t0 ut „uannaq to opts as to 11 uTJaglE� .lsalna z aril Ths �f:zols aql Sr sri;I,I, 'umogs aq 1962,.tm „uwi? 3 tgatuznt agy„ .guru clockma ',,fepuns stgy •ui•d L le the .1-0aq a3fAJas +2ufuana agy Towr • 'paltnut aan glnoS as Los •aigrg aql pun uorintona hea to s Al slnap wigstg,L •ulno�f I rows g21q alp of umgs o posecl IIIm„ssaursna UfaK Y1Euo T?rIIF atly •ur•d „ 00:9 In ptag sr Towlnofi ale a3o11o3 pun 'mows diredtg 'ugrH Jotunp `Jotun be theprl anon ulno P A tzntlsrau0 •saatAdas atll II0 uranp serrautelutt rzz st .faasanu aqy •a3e vaczana ao a cat% 3 prat/ g ate sassn10 •turn not '6 In sur,3aq Ioogos algtg but „i,uorsaanuo3 sI 1ULIM , 'a2ns posatu aql luasaad Iltm lalstuttu avFd,L 'tzz•n gf7:0E In sur,3aq aor at iaas' dtgsaom 3utuaoyil agJ1 the in LLE le 'any saAea plaq saZrnaas aql vaualln of ITV saltnur solMO sou Yr goang0 uat4sr,zg0 oq.L Ci N'itLLSI13HO G 1psanat as [pa d OE:f, In �fuprJ3 groa I .nog0 Jorun f O 'ls at/LL '. utmolloj SI kalemattutu ssnto uotlnuzJtJuoo tgl glfm anutluoa rip uotl olsatrla pun aa�fnad .uruana s ualua- at l lq.3ru let/4 I - E 4v. 'aaztuads lsan aq Mm f l eltdsog unitdeures poop ag1 fff o AaetltxnV s,uauro1 aql ;o alto aaopoagx •sayil •gounl faes 'pun 2utlaatu ssauisnq n Streets and Highway Code. BE IT FURTHER RESOLVED: • That these proceedings are hereby taken subject to such reservations a n d exceptions hereinµbove stated. That this Resolution be pub- • lished once in the "Los Gatos Times -Saratoga Observer", a 'newspaper of general circula- tion, printed anti circulated in the Totvn of Los Gatos, within fifteen C 15) days of its pass- age. PASSED A N D ADOPTED BY A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS HELD' ON THE 25th DAY OF MARCH, 1963, BY THE FOLLOWING VOTE: iYES:JOHCOUN.LINNCOLNCILMEN HENRY C. CRALL r. JAMES E. DONATI AI. BERTO E. MERRILL JOE WHEI,AN , OES: C UNCILII'FEN::' None. ESENT; COUNCILM N • None ' s/ 3OHN •LINGOL •MAYOR OF THE,. OE LOS GATOS;EST: i / Beverly H. Plattiick, (Seal) CLERK OP THE TOWN OF LOS GATOS Pub. Mar. 29. 1963 31b'IJ321ddY •••sazuva� ai! 1139V3-83HJSf3-E i4bi2 0 siirn NH! it c I• 6 U l a Il A It Ot a' a s 3 c