Resolution 873
RESOLUTION NO. 873
-
RESOLUTION OF THE COUNCIL OF THE CITY OF GILROY
FIXING TIME AND PLACE OF HEARING REPORT OF PLANNING
COMMISSION RECOMMENDING THE AMENDMENT OF ZONING
ORDINANCE OF THE CITY OF GILROY BY REMOVING FROM
R1 DISTRICT AND PLACING IN CO DISTRICT COMBINED
WITH "S" AREA PROPERTY OF JOSEPH MC CORMACK AND
COMPRISING 1. 5 ACRES ' OF' t\TTNTH WESTERN ADDITION
BE IT RESOLVED that the 21st day of December, 1964, at the
hour of i o'clock, p.m., in the Council Chambers in the City Hall
at No. 10 South Rosanna Street, Gilroy, California, be and the
same is hereby fixed as the time and place for the hearing of
the report of the Planning Commission recommending the amendment
of the Zoning Ordinance of the City of Gilroy, by removing from
R1 District and placing in CO District, combined with "s" Area,
the following described premises located in the City of Gilroy:
BEING a portion of Las Animas Ranch Lot No. 16 as shown
on Map No. 7 accompanying the report of the Referees in
the Las Animas Rancho Partition Suit, Action No. 5536
had in the Superior Court of the State of california, in
and for the county of Santa Clara, and being more parti-
cularly a portion of lands of Fenton O'Connell as described
in the deed from Samuel Hamburger, Inc., recorded April 10,
1958 in Volume 4048 of Official Records at page 6B33,
Santa Clara County Records and described as follows:
"BEGINNING at the intersection of the center lines of
Sixth Street and Miller Avenue as shown on Map entitled
"Eschenburg park, Unit No.4, Tract No. 2946" and
recorded June 22, 1961, in Book 134 of Maps at Page 30,
Santa Clara County Records, and running thence along
the centerline of Miller Avenue as described in said
deed to Fenton O'Connell, S. 00 52' west 320.00 feet:
thence at right angles to said centerline, N. 890 08' w.
204.19 feet: thence parallel with Miller Avenue, N. 00
52' E. 320.00 feet: thence s. 890 08' E. 204.19 feet to
the point of beginning, and
CONTAINING THEREIN 1.50 acres of land, gross and 1.206
acres of land, net, exclusive of the easterly 40.00 feet
within Miller Avenue deeded to the County of Santa Clara,
December 14, 1926, and recorded December 29, 1926 in
Book 290 of Official Records, page 276, Santa Clara
County Records."
BE IT FURTHER RESOLVED that notice of the said hearing be
given in accordance with the zoning Ordinance of the city of
( 1)
B73
~,
Gilroy and the law of the state of California.
PASSED AND ADOPTED this 7th day of December, 1964, by the
following vote:
AYES: COUNCIIMEMBERS: Eckard,Goodr i ch,Jordan ,Quart i ro J i ,
Wentworth, and Petersen.
NOES:
COUNCIIMEMBERS:None
ABSENT:
COUNCIIMEMBERS: Duff i n
APPROVED~/
~~j~
M yor
ATTES : /
./ city Clerk /
(2)
..
I ,
SUSANNE E. PAYNE
, City Clerk of the City of
Gilroy, do hereby certify that the attached Resolution No. 873
is an original resolution, duly adopted by the Council of the
City of Gilroy at a regular meeting of said Council held on the
7th day of December , 1964, at which meeting
a quorum was present.
IN WITNESS WHEREOF, I have hereunto set my hand and
affixed the official seal of the City of Gilroy, this 8th day
of
December
f
,c:J2Wajl1l.c: ./
City Clerk of the City of G~