Loading...
1963/10/25 City Council Resolution 123RESOLUTION NO. 1,0 3_ RESOLUTION GIVING NOTICE OF PROPOSED ANNEXATION TO CITY OF ROHNERT PARK OF UNINHABITED TERRITORY DES- CRIBED HEREIN AND DESIGNATED " ROHNERT PARK ANNEXA- TION NO. 2," AND NOTICE OF TIME AND PLACE FOR HEARING OF PROTESTS THERETO BE IT RESOLVED BY THE COUNCIL OF THE CITY OF ROHNERT PARK: 1. THAT, PURSUANT TO THE PROVISIONS:OF THE ANNEXATION OF UNINHABITED TERRITORY ACT OF 1939, A PETITION SIGNED BY OWNERS OF NOT LESS THAN ONE— FOURTH OF THE LAND IN THE HEREINAFTER DES- CRIBED TERRITORY, BY AREA AND BY ASSESSED VALUE AS SHOWN ON THE LAST EQUALIZED ASSESSMENT ROLL OF THE COUNTY OF SONOMA WAS FILED WITH THE COUNCIL OF THE CITY OF ROHNERT PARK ON -` =- °'-' o , 1963, REQUESTING ANNEXATION OF THE HEREINAFTER DESCRIBED TERRITORY TO SAID CITY. 2, THAT THE TERRITORY WHICH THE PETITIONERS REQUEST BE ANNEXED TO THE CITY OF ROHNERT PARK AND WHICH SAID CITY AND ITS COUNCIL PROPOSE TO ANNEX, IS SITUATE IN THE COUNTY OF SONOMA, STATE OF CALIFORNIA, HEREBY DESIGNATED " ROHNERT PARK ANNEXATION N0. 2," AND DESCIRBED ON ATTACHED EXHIBIT "A ". 3• THAT THE COUNTY BOUNDARY COMMISSION OF SONOMA COUNTY, CALIFORNIA, D I D IN SESSION DULY ASSEMBLED ON,,',,' _' �__% �._� , 19639 CONSIDER THE PROPOSED ANNEXATION BOUNDARIES OF SAID ROHNERT PARK ANNEXATION N0. 2, AS ABOVE DESCRIBED! AND AS SUBMITTED TO SAID COMMISSION BY THE PROPONENTS OFf SAID ANNEXATION. 4. THAT !`_:_r `;:_! .4_.i/f , 1963, AT THE HOUR OF 8:00 P.M. IN THE COUNCIL CHAMBERS IN THE CITY HALL IN THE CITY OF ROHNERT PARK, COUNTY OF SONOMA, CALIFORNIA, IS HEREBY AFFIXED AS THE TIME AND PLACE WHEN AND.,HERE ANY PERSON OWNING REAL PROPERTY WITHIN THE UNINHABITED TERRITORY ABOVE DESCRIBED AND PROPOSED TO BE ANNEXED TO THE CITY OF ROHNERT PARK, AND HAVING ANY OBJECTIONS TO THE PROPOSED ANNEXATION MAY APPEAR BEFORE THE COUNCIL OF THE CITY OF ROHNERT PARK AND SHOW CAUSE WHY SUCH UNINHABITED TERRITORY SHOULD NOT BE SO ANNEXED TO THE CITY OF ROHNERT PARK. THE PROTEST MUST BE IN WRITING, -1- MAY BE FILED AT ANY TIME BEFORE THE HOUR SET FOR HEARING OBJECTIONS TO THE PROPOSED ANNEXATIONS AND SHALL STATE THE NAME OR NAMES OF THE OWNER OR OWNERS OF PROPERTY AFFEXTED AND THE DESCRIPTION AND AREAS OF SUCH PROPERTY, IN GENERAL TERMS. 5. THE CITY CLERK OF THE CITY OF ROHNERT PARK IS HEREBY AUTHORIZED AND DIRECTED TO CAUSE A COPY OF THIS RESOLUTION TO BE PUBLISHED AT LEASTIWICE9 BUT NOT OFTENER THAN ONCE A WEEK, IN ROHNERT PARK PRESS, A NEWSPAPER OF GENERAL CIRCULATION PUBLISHED IN SAID CITY OF ROHNERT PARKS THE CITY TO WHICH IT IS PROPOSED TO ANNEX THE AFORESAID TERRITORY9 SAID PUBLICATION TO BE COMPLETED AT LEAST TWENTY (20) DAYS PRIOR TO THE DATE SET FOR HEARING. 6. THE CITY CLERK IS DIRECTED TO CAUSE WRITTEN NOTICE TO BE GIVEN TO SUCH OTHER PERSONS AS MAY BE LEGALLY ENTITLED THERETO, IN THE MANNER REQUIRED BY LAM• ADOPTED THIS DAY OF CL�CIJ Cam/ �, 1963, BY THE FOLLOWING VOTE: AYES: Y , NOES: zzu-- ABSENT: _Gi * CITY CLERK SIGNED AND APPROVED THIS '' DAY Of ' = , 1963• MAYOR -2- R 4 '` MARSHALL & HUDIS ENGINEERS INC. October 9, 1963 -- '� • 0 I 7. 1► J Y 4 �j f A parcel of land in the County of Sonoma, State of California more particularly described as follows: Beginning at a point in the center of Himebaugh Road., said point being the northwest corner of the John Lopus, et ux Tract as recored in Book 210 at Page 323, Official Records of the Qounty of Sonoma; thence along the center line of said road 5 89'J48% 3943.28 feet to a stake marked Anderson at the northeast corner of that certain Tract marked Tract "C" on the map of Subdivision # 9, Rancho Cotati, Sonoma County, California, as recorded in Book 12 of Maps at Page 19, Sonoma County Records; thence along the easterly boundary of said Tract "C" South, 2651.22 feet to the center of Copeland Ditch; thence along said ditch center Nest, 1369.72 feet to a point on the East ;i.Le of Synder Lane; thence along said Synder Lane East line S 0 06' W, 2620 feet more or less to the intersection with the northerly boundary extended of that parcel of land described in deed from J. Hamlin to Margret J. Hamlin, his wife, recorded July 1, 1918 in Book 362 of Deeds at Page 45, Sonoma Count; Records; thence East, 317.42 feet to the' northeast corner of said parcel; thence South, 417.42 feet to the southeast corner of said parcel; thence Nest, 317.42 feet to the intersection with the easterly boundary of that parcel of land called Parcel # 2 in deed from C. Carley et al to Valley View Land and Developement Company, recorded in Book 1348 at Page 578, Official Records gf the County of Sonoma; thence along said east- erly boundary S 0 37' E, 224.98 feet to the southeast corner of said Parcel # 2; thence S 89 17' W, 719.80 feet to the southwest corner of said Parcel # 2; thence N 21 50' W, 1366.20 feet; thence N 40 25' W, 256.80 feet more er less to the intersection boundary of the City of Cotati as described in Resolution # 6490 -1 of the Board of Supervisors of the County of Sonoma, dated July 8, 1963, canvassing votes and declaring property described as the City of Cotati, recorded in Book 1974 at Pa gge 185, Official Records of the County of Sonoma; thence N 48 39' E, 169.20 feet to the most easterly corner of said City boundary; thence along said Citj� boundary toe following courses and distances; N 26 03' W, 744.00 feet and S 63 57' W, 640.00 feet to the northeasterly boundary of the Northwestern Pacigic Railroad property; thence along said railroad boundary N 26 03' W, 3695 feet more or less to the southwest corner of Rohnert Park Annexation # 1, as approved by Ordnance # 35 of the City of Rohnert Park, dated September 3, 1963, an ordnance approving the annexation of certain uninhabited territory; thence along said annexation boundary the ;ollowing courses and d ;stances to the point of beginning; N 89 40' E, 1100.00 feet, and N 0 06' E, 2664.00 feet. Containing 521.58 acres more or less. IN THE SUPERIOR ' `URT OF THE STATE OF Ci. _FORNIA IN AND FOR THE COUNTY OF SONOMA COUNTY OF SONOMA ) SS. STATE OF CALIFORNIA ) Tom Decker being first duly sworn, deposes 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 all said times ,the principal clerk of the printer and publisher of the ROHNERT PARK PRESS, a newspaper of general circulation, printed and published weekly in said County of Sonoma, State of California; that the ROHNERT PARK PRESS is and was at all times herein mentioned, a newspaper of general circulation as that term is defined by section 4460 of the Political Code, and, as provided by said section, is published for the dissemination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers, and is not devoted to the in- terest, or published for the entertainment or instruc- tion of a particular class, profession, trade, calling, race or denomination, or for the entertainment of such classes, professions, trades, callings, races or denominations; that at all said times said newspaper had been established, printed and published in the said County and State at regular intervals for more than one year preceding the first publication of this notice herein mentioned; that said notice was 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 Ordinance # 123: Ordinance Giving Notice ozrroposed Annexation of which the annexed is a printed copy, was pub- lished and printed in said newspaper -at least 2 times consecutive , commencing, on the 31 day of October and ending on the 7 day of November , 196 3 , to -wit October 31 and November 7, 1963 Signed Chief Clerk Subscribed and sworn to before me, this 1 tv day of t�G�` , 1962. EX YZTMP9bSWER pt Commission Expires July 31, 1967