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