White Oaks 83-1County of Santa Clara
California --- - --- ~--~
To: City Clerk of Campbell
From: Local Agency Formation Commission
Date: March 30, 1984
Loch •p..~c~ Fonnanon Cdw....~..b.,
=ounn' Gov+rnmeni GMIe~ Est! Win;
70 We~1 NbQ,nO $VS~;
ban Jose C~lilpmi~ DSt 10
194-t3?~ Aria Code apE
:,
,1
~~!~r~ ~~,2u~
Subject: Whiteoaks 1983-1 /~ Detachment
Reorganization
This i~ to advise that docur,ents associated with the
above chance of organization have been found to be
in order and the necessary filings have been made kith
the County Recorder, State Board of Equalisation rnd
County Assessor, as reouired t+y law.
Enclosed is an endorsed cony of the Certificate of Com-
~let ~o~30,h~~84 •as recorded with the County Recorder on
arc
~ ~, ~ ~) r~C ~1,
Cathy R. Lazaru
Assistant Executive Officer
~ ~~~~~~
D
APR 0 5 1984
CITY OF CAMPBELL
PLANNING DEPARTMENT
A^ EVw1 ODOonunny Emplo~e~
County of Santa Clara
California
~ ^. 1, ~,' , ~ A .
7C we.~ ~•~~ ^_ ~ ••..
6a- ~o+t C• - . u
299-~J7r ~,•. C oo~ •Jr
_.
__
~_ ~~ = N
_>~ ~
r. --~ ~,
Q
r _. < -, c
,_, yr'
_
r. o -- c- -,
--.
`, --~ rn
a ~ o
-
~p rn .~ r
~) C~ p
zn"~ rn~
rn y rn O
. (7 O
7 ~ N~
rT
r
O y' o U -ZS 1
1
c~
~DSC_ -~' = 00
aZZV w~
rERTIFICATE OF COMPLETION m -,~~ ~, v
~ -"` L
I, Cathy R. Lazarus, the 1lasistant Executive Officer of the Santa
Clara County Local Agency Formation Commission, issue thin Certificate
of Completion pursuant to Section 56450-56451~~ of the Government
Code.
I hereby certify that I have examined the resolution for a change
in reorganization attached hereto and have found this
document to be in compliance with the resolution adopted on ~)4,
~qq~ by the Santa Clara County Local Agency Formation Com-
mission approving said change in organization or reorganization.
1fi a name o f the 1?JC76X70b[7C ~C i t y i s: r a m ob e l l
T'he entire City is located in Santa Clara County.
The change of organization completed is a reorganization
A mao and description of the boundaries of the change of organisation
is appended hereto.
1fie title of this proceeding is: Whiteoaks 19A3-1 (Uninhabited)
The chance of orgarization vas ordered subject to the following terms
and conditions:
a. Amending the proposal to include the balance of Bascom Avenue,
southerly to Whiteoaks Road.
b. Subject to submittal of revised map and legal description incorpor-
ating amendment.
1fie date of adoption of the resolution ordering the change of ]~O
x>~ltA/reorganizat ion is February 7, 1984
Dated tarrch ~0_ 19A4 -~~
Asaia
Santa
Local
~± r
~+ ~ ~
r
t~ant xe ive Of icer
Clara County
Agency formation Commission
~~~.
``~d~ anp
~p *V
+.
•, jJ THE FOREGOING IN STF,UP."EN7 IS A TRUE
r AND CORR`:GT COPY OF THE ORIGINAL
~ 01V FILE IN Tii;S CF"'r"iC~.
A.TTFST: AP: N'3 G. CCYF;c, CITY CLERK
RESOLUTION N0. 6663 aTY of n',P::eLL, cA~src,;:alA
BY
RESOLUTION OF THE CITY COUNCIL OF THE CITY OPTED ~/~! ICZ~
CAMPBELL INITIATING PROCEEDINGS FOR REORGANIZATION
OF TERRITORY DESIGNATF,D AS ~~f-iITEOAKS 1983-1 PURSUANT
TO THE DISTRICT REORGANIZATION ACT OF 1965
SECTION 1: PRELIMINARY PROCEEDINGS: Preliminary proceedings for reorgani-
zation of this area to the City of Campbell were commenced by petition of one (1)
property owner.
SECTION 2: DESCRIPTION OF TERRITORY: The territory proposed for reorgani=
zation is designated as WHITEOAKS 1983-1. A metes and bounds description and a
map of the territories proposed for reorganization are attached as Exhibits A and
B.
SECTION 3: UNINHABITED ANNEXATION: The area proposed to be annexed to the
City of Campbell in this reorganization is uninhabited, as determined by the Local
Agency Formation Commission in its resolution making determinations.
SECTION 4: REASONS FOR ANNEXATION: The reasons for the proposed annexation
are that the territory proposed to be annexed:
(a) Is located within the Urban Service Area of the City of Campbell.
(b) To provide City services.
(c) Is receiving benefits from the City of Campbell and will receive
benefit from the annexation.
SECTION 5: CONDITIONS: This reorganization shall consist of the following:
(a) Annexation of territory to the City of Campbell
(b) Withdrawal of territory from the Central Fire District within one year
after annexation.
(c) Withdrawal of territory from the County Lighting District within one
year after annexation.
SECTION 6: PUBLIC HEARING: A public hearing to consider this proposed re-
organization will be held at 7:30 p.m. on Tuesday, February 7, 1984, at Campbell
City Hall Council Chambers, 75 N. Central Avenue, Campbell, California.
SECTION 7: PROTEST: Any owner of land within the territory may file a
written protest against the reorganization with the City Clerk of the City of
Campbell at any time prior to the conclusion of the public hearing on the proposed
annexation.
PASSED AND ADAPTED by .the City Council of the City of Campbell at a regular
meeting held on January 3,984° by the followin
AYES: Councilmen:
NOES: Councilmen:
ABS Councilmen:
ATTEST:
G. OOYNE, CITY C ERK
EXHIBIT A
Proposed Annexation White Oaks 1983-1
All that certain real property situate in the County of Santa Clara,
State of California described as follows:
Beginning at the southeast corner of that certain annexation to the
City of Campbell entitled White Oaks 1980-4 as established by Resolution
No. 6038 adopted by the City Council February 23, 1981, said corner being
also a point on the monument line of Bascom Avenue as shown on that certain
Record of Survey filed February 25, 1970 in Book 264 of Maps at pages 49
thru 54 in the Santa Clara County Official Records;
Thence South 36°00' West along said monument line of Bascom Avenue,
a distance of 593.64 feet, more or less, to the intersection thereof with
the easterly prolongation of the southerly line of that parcel conveyed to
Clyde J. Stemel as described in deed recorded on September 1, 1971 in Book
9489 of Santa Clara County Official Records at page 145;
Thence South 89°16'20" West a distance of 240.57 feet, more or less,
to the southwesterly corner of said Stemel parcel;
Thence North 0°47'20" West, along the westerly line of said Stemel
parcel a distance of 86.07 feet to the northwesterly corner thereof;
Thence North 89°16'20" East along the northerly line of said Stemel
parcel a distance of 105 feet, more or less, to the southwest corner of
that parcel of land conveyed to Roy M. and Kazuko Kanemoto and described
in deed recorded on July 10, 1951 in Book 2246 at page 526 of Santa Clara
County Official Records;
Thence North 00°07' West, along the westerly line of said Kanemoto
parcel, a distance of 101.25 feet to the northwesterly corner thereof, said
corner being also the southwesterly corner of that parcel of land conveyed
to Joseph and Mary Sperandeo and described in deed recorded on February 29,
1968 in Book 8039 at page 663 in Santa Clara County Official Records;
Thence North 00°07' West, along a westerly line of said Sperandeo
parcel, 88.25 feet to a corner of said parcel;
Thence East, along a northerly line of said Sperandeo parcel, a distance
of 95 feet to a corner of said parcel;
Thence North 00°21' East, along a westerly line of said Sperandeo
parcel, a distance of 100.82 feet to the most northerly corner of parcel,
said corner being also the southwesterly corner of Tract No. 7043, a map
of which was filed for record in Book 484 of Maps at page 23 of Santa
Clara County Official Records;
-2-
Thence North 00°46'36" West, along the westerly line of said Tract
No. 7043, a distance of 101.04 feet to the northwesterly corner thereof,
said corner being also a point in the Campbell City Limit Line as established
by the aforesaid White Oaks 1980-4 annexations;
Thence North 88°59'43" East, along said Campbell City Limit Line, a
distance of 395.48 feet to the Point of Beginning:
Containing an area of 3.190 acres more or less.
EXHIBIT A
Proposed Annexation White Oaks 1983-1
All that certain real property situate in the County of Santa
Clara, State of California, described as follows:
BEGINNING at the southeast corner of that certain annexation to
the City of Campbell entitled White Oaks 1980-4, as established
by Resolution No. 6038 adopted by the City Council February 23,
1983, said corner being also a point on the monument line of
Bascom Avenue, as shown on that certain Record of Survey filed
February 25, 1970, in Book 264 of Maps at pages 49 through 54
in the Santa Clara County Official Records;
THENCE, South 36° 00' West along said monument line of Bascom
Avenue 607.10 feet, more or less;
THENCE,on a tangent curve to the left, concave southeasterly
through a central angle of 2°45'45", an arc length of 288.06
feet, more or less;
THENCE, South 33°14'15" West, along said monument line of Bascom
Avenue 140.20 feet;
THENCE, leaving said monument line of Bascom Avenue, at right
angles thereto, northwesterly 43 feet, more or less, to the
westerly line of Bascom Avenue, as shown on that certain Parcel
Map filed on September 13, 1977, in Book 403 of Maps at page 41
in the office of the Recorder of Santa Clara County;
THENCE, North 33°15' East along said westerly line of Bascom
Avenue 140.20 feet, more or less;
THENCE, along a tangent curve to the right with a radius of
6,043 feet, along said westerly line of Bascom Avenue and along
the westerly line of Bascom Avenue, as shown on that certain
Record of Survey filed on December 15, 1955, in Book 65 of Maps
at page 26 in the office of the Recorder of the County of Santa
Clara, through a central angle of 2°31'40", an arc length of
266.61 feet, to the intersection with the southerly line of that
parcel conveyed to Clyde J. Stemel, as described in deed recorded
on September 1, 1971, in Book 9489 of Santa Clara County Official
Records at page 145;
1 of 2
THENCE, South 89°16'20" West, a distance of 1$6.99 feet, more
or less, to the southwesterly corner of said Stemel parcel;
THENCE, North 0°47'20" West, along the westerly line of said
Stemel parcel, a distance of 86.07 feet, to the northwesterly
corner thereof;
THENCE, North 89°16'20" East along the northerly line of said
Stemel parcel, a distance of 105 feet, more or less, to the
southwest corner of that parcel of land conveyed to Roy M. and
Kazuko Kanemoto and described in deed recorded on July 10, 1951,
in Book 2246 at page 526 of Santa Clara County Official Records;
THENCE, North 00°07' West, along the westerly line of said
Kanemoto parcel, a distance of 101.25 feet, to the northerly
corner thereof, said corner being also the southwesterly corner
of that parcel of land conveyed to Joseph and Mary Sperandeo and
described in deed recorded on February 2g, 1968,. in Book 8039 at
page 663 in Santa Clara County Official Records;
THENCE, North 00°07` West, along a westerly line of said Sperandeo
parcel, 88.25 feet to a corner of said parcel;
THENCE, East along a northerly line of said Sperandeo parcel, a
distance of 95 feet, to a corner of said parcel;
THENCE, North 00°21' East, along a westerly line of said Sperandeo
parcel, a distance of 100.82 feet, to the most northerly corner of
parcel, said corner being also the southwesterly corner of Tract No.
7043, a map of which was filed for record in Book 484 of Maps at
page 23 of Santa Clara County Official Records;
THENCE, North 00°46'36" West, along the westerly line of said Tract
No. 7043, a distance of 101.04 feet, to the northwesterly corner
thereof, said corner being also a point in the Campbell City Limit
Line as established by the aforesaid White Oaks 1980-4 annexations;
THENCE, North 88°59'43" East, along said Campbell City Limit Line,
a distance of 395.48 feet, to the POINT OF BEGINNING:
CONTAINING an area of 3.611 acres, more or less.
2 of 2