HomeMy WebLinkAboutMeasurex 76-3 Annexation Maasumx 76-3 Annexatim
� 76 - 3
��K.
N�X
}a` � e �1 1 t;,, `
r ` �`�,
T l .
Lx,
nay,. 1:'
R �1 ..e.
��Y,
` t} a
x.� � � 4\
vti � �'
70 -
i
��
i}�
1 ��
-�.
.�� fg
b
y�•
� ff ii
15 't s ;.
t'
?� �
N '�Y�.
x ��..jt.
I
..•r.
,�
I �.
l �- } �.
444 .,ti
,f_;
e � �.., .
S a.',
`-`
' .�..
?,
I
i
_ - a '
}
f t u � - +1J
}�.�
,"
�.
i ,
.y
—r,
` � � '_
ll i
Is RWM 524
coaftaft ON
eArn COMi
sv�ass
e
Pursuant to Section S44791 of the oavernment code, state of
California, the application to the County of Santa Clara Local
Agency Formation Ccwnission, described below `ontains the in-
fosmation and data requested and required by this Co®ission.
Designations IIIRII SUFAX 76-3
AnnexAmaboWn to City of Cupertino
7his application will be considered at the April 7, i976
meeting of the Local Agency Formation �iH9 on.
The application has been accepted for filing on the date shown
below.
®ate Assistant Execut ve Officer
kcal Agency Formation comrission
County of Santa clar&
I
I -S3
L-
40 OW OX=tLmUy ErWMs
1
;A
r �
ICOVN'TY OF SANTA CLA RA �
102AL AGLWCY MRMATION COMMISSION
gMRT OF THE QMCWTIVY, OFFICER
DesigMtion MEASUREX 76-3 Annex o City of C!inertino
LAM Agenda Hearing No. 16 100% Consent X
Hearing Date ; Not 100% Consent
av
1. OF PI :
(a) Acreage and locations 1.914 acrea t along ImperiAl Ave. , btw.
Granada and olive
Effect on emmmity, neacvices R
X provision of ell aanicipal services.
o, municipal services not provided as follows:
Detachment from:
(c) Boundaries:
X Definite and certain.
Indefinite and uncertain.
X ionform to Vrban Service Area.
® Do not conform to Urban Service Area.
Do not create island, corridor or strip.
Create island, "`6
X Conforms to road policy.
Does not conform to road policy.
X Conforms to lines of assessment.
Splits lines of assessment as follows:
(d) impact on School District: none
(e) Present land use: light industrial and residence
(f) Proposed land use: light industrial
The Cfty of Cupertino indicates
2. SUGGESTED C0' DITIONS OR 07HER CC.MKENTS: that the justification, for
ing the island is that history of efforts to annex this area would make a
consent application not possible. As much of the island of unincorporated
3. PROTESTS: territory should be included in this proposal and
processed as a NOT 100% application, if necessary.
4. RECOMMENDATION: Contxnue 30 days to allow the City of Cupertino to
include as much of the remaining island of un lncorpo-rc1, ,
territory in this proposal as possible.
SVBW D: YioWhRD w. CAKpzN, Executive Officer
by Date 3-29-76
Di ribution: Transportation Agency/Press/Clerk, Cupertino/measurex Corp.
' 1 73
`n!, `
i
w.
•
•
1. City Annex
RESOLUTION ISO. 76!!97 RELATING TO THE
PROPOSED MMRSUREX 76-3
ANNMTZON TO Cite of owertino
the Santa !aa= Munty Local Agency FormtIon Conission
f e tion proposal �m as **MMreM
to ,+ of ni" is in the public interest and that
ol-1 09, Ifte +seers of land wither the territory have given their written
CVU to such motion proposal, and
IMEMKORS the Executive Officer of V a Commission has determined that
the ftiondaries as described in ZKhibit A attached are definite and
c®stAftaa,
M IT RESOLVED by the Santa Clara County Local Agency Formation
Commission that at does hereby
the aforesaid proposal. Further proceedincs in connection with this
annexation may be continued only in compliance with the agproved
boundaries described in Exhibit A and the City is authorized d= annex
such tegri` _ • +out notice and hearing and without election.
PASSED AND ADOPTED by the Santa Clara County Local Agency Formation
Commission this _ NaY S. 1976 by the following vote:
A Commiss ions rs Corteae, I-calmer, Pavlo ina, Podgoreek, Sanchez
HORS: Commis s icners e
ARSEUr s Commiss icrars None
Chairman, Local Agency Formation
• Commission
ATTEM
=PJTSUpeXvis0rs
erk of the
MMIMM
A ATTACHED
$ h
lv.
_D �
x i
ME
CKRJ n- V of QMCMIN
. f •' ii
sr nMIMMmAlr U M&tJUmS "
PFrrivrr
ATA" I0 79;
M
T®: Clerk, City of Cupertino
FROM: The Local Agency Form8tion Commission
RATE:
After your legislative :`may acts an IMSUREx 76-3
(frame or XNnexatit—M or ac n
would you caqelete and return to the County Department of Public Works the
form below. Completion of this form is a requirement of the Kcal Agency
Formation Commission, and will assist the Public Works Department in the
maintenance of their maps and records.
Thank you.
BCUXRD W. CA14PEN
M OFFICER
/s1 BUsRD W. CMPKH
-
- - - - - - - - -- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
Public Works Department
Engineering Division
20 West Bedding Street
San Jose, Ca. 95110
The Legislative Body of
� (Same of Agency)
on has
Date (Approved or Disapproved
' ---TName of Annexation or Det.Achment)
r
jdhirc-
�ireyc
• 76-3
PETITION
The undersigned property owner(s) hereby make(a)
application to the Ci#y of Cupertino for annexation to said
City of the hereinafter described territory in accordance with
the Annexation of Uninhabited Territory Act of 1939 of the
State of California.
Said territory is uninhabited territory, and is situate
in tit- County of Santa Clara, State of California.
The undersigned petitioner(s) is (are) the owner(s; of
not less that, one-fourth of the land in the territory proposed
to be anrexeel to the City of Cupertino, by area, and by assessed
,ralue as s19ai;n on the last equalized assessment roll of the
County of Santa Clara in which the territory is situated. Said
territory is bounded and more fully described as follows:
(Legal description, Plat, .and Local. Agency
g'(,;�rmation Commission's Repert attached)
-and- (Indicate Street & house ASSESSED
OUNI ER A T)D RESS No. or Rt. 6 Box No. ) DATE VALU::'."I0N
Measurex Corp. 1 Remlts Hay, Cupt. $ 5,200.00
Measurex Corp. 1 Remlts HaX, Cupt. gl,970.00
Measurex Corp. R,ults Faze Cupt. � $ 2,000.00
Measu:ex Corp. 1 moults MAZ, Copt. $ 2,590.00
H. S. gin _ S
Plant�Engineer
if
NO„ 4330 C
r
A RE.Si1 17 TION OF THE CnT COUNCIL OF THE CITY OF CUPERTINO
ITS ORDER D8S THE BOUNDARIES DESI AS
' 76-3f0 TO W AMUMD TO THE CITY ARID ORDEUXG
ANNEXAnWS TO THE CZTT WITHOUT PUBLIC HEARING AS P10-
VIDED BY LAR; AF Y 1.814 ACRES, LOCATED ALONG
IPA. AVENUE B=EEN GRANADA AVENUE AND OLIVE AVENUE
pursus2t to the provisions of the Annexation of Uninhabited
TerrBtory Act of 1939. proceedings have been initiated by the City Council,
at the request cf a:-: the owners of the real property situate in the property
hereinafter descr :=,ed', on its own notion to amiex to the City all of that
uninhabited ter__tcr.; situate in the County of Santa Clara, State of California
hereby designated as "Measurex 76-3"; and
WHEREAS, the _.r_a Clara County Local Agency: Formation Commission, by
Resolution No. adopted the sth day of May, 1976, has authorized the
City of Cupert n_ t: annex the territory described in Exhbit "A" and as shown
on the r. p in "3", designated as "Measurer "6-3", without notice
hearing or elac. __ - accordance with the District Reorganization Act of 1965;
and
141MMAS, t=e "�._- Council finds that it is .o the best interest of the
City and of the .e_-_._-; proposed to be annexed that the territory: be annexed
without public
NOW, THEE,:=--' . z= IT RESOLVE) that the terrizzry described in Exhibit "A"
and as shown cz: t=_ ir. Exhibit "B", attached i:ere:o and made part hereof,
is hereby annexe_ t_ _'-e City of Cupertino.
PASSED A\' C at a regular meeting of the C t,. Council or the City
of Cupertino th_s _ day of August 1976, bv the following vote:
s, Vote Members _ the City Council
T009 W TO "s0► -*e"T TUC WITHIN C. Z��
IP/I;TAU►ACW. A T1 E AalJ CORRECT COP•
70
Of T1401 006INAl.. ON f w wo THIS OMIM
CITY aww"60 Tk =T► of CUPERTINO
w ✓"�
cm, C%Pbc
/s/ Robert W. Revers
Mayor, City of Cupertino
a
Isl Va. E. Ryder
Cif.... ..,._ ,;.,.,..�._
. 414 it "A"
ftS. No. 4230
eeafain renal prcpncy oltuate in the County of Santa Clara, State
onsie. more particularly described as follows:
AU of Bloch 6 and a portion of Sloda 5 and 7, as those blocks are sbown upon
ithm certAln eip titled, "Re-subdIvIalan of Subdivision No. 1, Town of Honta
Iftate, which map was; filed for record in the office of the Recorder of the
'Commay of Santa Cara, State of California, on April 11, 1917, in Book
'Of OW at page ;
BegfunIng at the tcrtheast corner of Block 6 as shown upon said subdivision map,
s&W corner also 4=g on that certain westerly boundary of land annexed to
the City of Cupert!-o entitled "McClellan 1-A";
S. 00 00' 3.?" E. , 531.00 feet along the easterly line of said Block 6
and its prolongatiz= to the southeast corner of Lot B of Block 7 as shown
up= said subdivi_:i_n map, said line also being along the westerly line of said
annazation
Xhesk-ca westerly __ c; the southerly line of Lot 3 and thence continuing along
the southerly :i-e zf Lot A and its prolongation; Said lots being in Block 7
as s-�vrn on sa" _ __"vision map, N. 89° 57' 30" 'p. , 2rO.00 feet to the south-
ear corner cf __. of Block 8 as shown on said subdivision map; Said corner
hem on the wes:_-_. boundary cf 1=pesial Avenue;
Th ee N. 0° C' ' 96.00 feet a;org the easterly line of said Lot D of
Slack 8 to its -__:-east corner, said corner alsc being a corner of that certain
a==azation to _=e :_ _ of Cupert{wa entitled "CL'l'A ';
I'_a contir.U--nz '_;. 00 00' 30" ':. , 6C.00 feet along an easterly line of said
azrAmation "C":A -- ` to the scut east corner of _ot v of Block 5 as shown on
said st:bdivis_._-
Tbar-_e along : e ,:t :erly line of Lot N and a Corti.-n of Lot L as s :o:rn on said
sum irision ma-_ N. _Iz' 57' 30" W. , 80.00 feet; Said line being the northerly
bo-= ary of Lc=-:a _:reet;
L-e. e N. 0° 0- ' __" «. , 125.00 feet;
T°so—t—se S. 89' -' 0" E. , 80.00 feet to a point on the easterly line of said
Bloc-& 5;
Thazre N. 0" 00' :_" W. , 250.00 feet along the easterly line of said Block 5
to r-be northeas: __riser of said Block 5 as shown on said subdivision. ::,ap;
Them—ce S. 89° z" 30" E. , 200.00 feet along the westerly prolongation of
any; the norther- :i:.e of Block 6 as shown on said subdivision to the point
of beginning.
Caoxalming I.BI= acres, more or less.
E
v
1 I � m o � V•
1 G G Q
I �
r
LU
Mi
E
40
v '�^d � lf/12l3dWf I
a ,00 oSL M,.06,00eo 7 US
N I S ro �oo'o<i ``j ,00,b •'I Z ?
If' J I ,t - 4 Z I 0
. �
egea,r.„�o , I I
s 3
i
e
e
i
h ei h
(3. �X 1
' � t
f
` C�iiftxts9a 934Diti
mill
Aunm
tl. gay`
i U2'-60
amm oft 11mACi9T xnw smnmm
t.
} 19, 1976
S:asurex Corp.
3. results Way
Caqw-rtino, CA 95014
Mention: W. S. Burgin, Plant Engineer
AUZWION - '°°O:ASUREX 76-3"
lie are enclosi g a copy of Besclution No. 4230 which describes the boundaries
diesagnated as "xeasurex 76-3" a—d ordering annenations to the City of Cuper-
Tj= without public hearing as srovided by law.
his resolution was passed and adopted by the City Council of the City of
pertino on August 16, 1976.
i
t'..;,,EN PAGNINI, , .
.DEP'IY CITY CLERK
2a
�l
f
fif � O _
w<
\artix 9Sg14
2S2 _ 1
OF A8WHISTRAT
Y r� er 23, 1976
The Honorable March Fong Eu
Secretary of State of California
117 State Capitol
Sacramento, California 95814
AIMEXATIONS - '4, EASUREX 76-2"
"MEASUREX 76-3"
# "PRADO VISTA 76-6"
Pursuant to Section 35316 of the Government Code, we hereby transmit one (1)
certified copy each of Resolution No. 4228, Resolution .:o. 4230 and Resolution
No. 4238, annexations of real- property to the City of Cupertino.
Please send us two (2) Certificates of each of these resolutions, one for
the County- Recorder and the other for our files.
ELLEN PAGN IN'I '
DEPUTY CITY CLERK
rw
eucls.
F
7
4 \P'
fowl w
Aw
}}
a
i
,.aa'-fix s
a
x
' i /L rtl."',/: 1 �!I-/ h? 1' r.: - /.:. ♦ '.s ':/. 1�1. f: I/ ./a ♦%/ _�� - /
f:
E.a •r:
c�
1 e}
I.,kiom
'l i� �F�. ` 4f S,i t ff 1.� 'a,� I•I 11..%l! I:1",1. I". /1
• � ',': '.y'.f .. (( 1µ.� Lf r,t' h:. •:"_ •r Yi-.: ✓I.1. ' �` ,lt1. h /.�:.
-v-e
.77
.# /'."'-......... WAY :��✓/� �.Jri 1
j
p r I } 1f /" F y •
i • � ��r�+GF � t .a
l a .
n
, t
a [
, - a
�r
Taft
lea
0ctober 11, 1976
Mr. Martin C. Rohrke
Supervisor of Drafting Services
Valuation Division
State Board of Equalization
V. 0. Box 1799
Sacramento, California 95808
s '
ANNEXATIONS - "MEASUREX 76-2"
'I r UREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "Measurex 76-2", "Measurex 76-3" and 'Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and becana
part of the City of Cupertino on that date.
Certified copies of Resolutions numbered 4228, 4230 and 4238, three (3)
copies each of the maps, two (2) lists of streets and addresses for each
annexation and a warrant in the amount of $285.00 for annexation fees are
enclosed.
1
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
ends.
r
t
i
r
CWPU"M
i Tswe AW+e
(409)252-450 a.
GWORMENT of AD(► NISTRATIME SERA
+fiber 12, 1976
- f
Office of the Recorder
sty of Santa Clara
70 West Hedding Street
San Jose, California 95110
ANNEXATIONS - ")"UREX 76-2"
"MASUREX 76-3"
"PRADO VISTA 76-6"
Me annexations known as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
7q5-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Am Affidavit of Completion for each annexation, Secretary of State certificate
for each annexation and a certified copy of Resolutions numbered 4228, 4230
amd 4238, including legal descriptions and maps of the territories are en-
closed.
Fs►LEN PAGNINI
I LM, CITY CLERK
aver
eels.
TOM Awnw
Tdolhon.14MI 2n-4550
OEPAMIENT OF A01YQWSTRATWVE SERMES '
October 12, 1976
i
Mr. W. Preston Sadth
Assistant District Engineer
State of California Division of Highways
Box 3366, Rincon Annex
San Francisco, California
ANNEXATIONS - "MEASURER 76-2"
"MEASUREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are four (4) copies of each of Resolution No. 4228, 4230 and 4238,
Including legal descriptions and maps of the territories.
ELLEN PACNINI
DEPUTY CITY CLERK
rw
encls.
Tom ANOW
M)2524W.
DWARUMff OF AOMNISTMMu.SeERVMB '
October 12, 1976
P
Office of the Assessor
County of Santa Clara
70 West Redding Street
San Jose, California 95110
Attention: Mr. Ron Parker
ANNEXATIONS - MEASUREX 76-2
MEASUREX 76-3
PRADO VISTA 76-6
The annexations known as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed is a copy of the Secretary of State Certificate for each annexation,
and a copy of Resolutions numbered 4228, 4230 and 4238, including legal des-
criptions and maps of the territories.
i
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.
4
65WWW
ISM Tees A�
DEPA OF AGIMMUSTRATM SERVIM
t
01ctober 12, 1976
e
Communication Department
Santa Clara County
2700 Canal Drive,
San Jose, California 95125
ANNEXATIONS - 'NffASUREX 76-2"
"MEASUREX 76-3"
"PRADO VISTA 76-6"
The annexaticrs known as ItMeasurex 76-201, "Measurex 76-3" and "Prado Vista
76-6" were sigred by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories, and a list of streets and
addresses for each annexation.
ELLS a PAGN IN T
DEPUTY CITY CLERK
rw
encls.
s
ISM
(. 3
,. TM S
October 12, 1976
i
Los Altos Garbap C Wany
I Pear Avenue
Main View, California 94043
ANSEXATIONS - "%E tM 76-2"
"-W-a UM 76-3" .
•:,. VISTA 76-6"
The annexations i=cva as "Measurez 76-2'0, Measures 76-3" and "Prado Vista
76-6" were signe . Iz the Secretary of State on September 28, 1976, and became
part of the CitT _ Cupertino on that date.
Enclosed are cc es of Resolutions nunbered 4228, 4230 and 4238, including
legal descriptYx-s and maps of the territories, and a list of streets and
addresses for eaz-. annexation.
ELLM PAGNINI 1
Derm CITY CI..M
IN
C�IGiD s
PF
Y
^ 0 . 7M SERA
Ocedbm 12, 1976
rtino-Sunnyvale Municipal Court
605 West El Camino Real
Sumayvale, California 94087
ANNEMIONS - '"MF-ATREX 76-2"
:NL_vgUM 76-3"
".PR.kX VISTA 76-6"
The asnnexations lm-- rn as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
76--6' were signed by the Secretary of State on September 28, 1976, and became
pares of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
EI.Z. PAGN IN I
DEP�T'Y CITY CLERK
rya
enelaa
wl-
:_
b
I �tlr I�ileRR� li��7� ..
L'r 12, 1976
Ssm Jose Water Works
P. 0. Box 229
San Jose, California 95103
AMMXATIONS - "MEASURE% 76-2"
'WEASUBEY 76-3"
"PRADO 'VISTA 76-6"
The annexations known as "Measure$ 76-2", 'Weasurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228=, 4230 and 4238, including
legal descriptions and maps of the territories.
ELLEN PAGN IN I
DEPUTY CITY CLERK
rw
encls.
I
A
AWN
12, 1976
AdMaUtrative Offices
ftwoont Union Rigb School District.
SM Fremont Road
Swas7vale, California 94087
AMEDLATIONS - 'W-ASUREX 76-2"
'NEASUREX 76-3"
"PRA 0 VISTA 76-6"
nue annexations lmowe as 'Weasurez 76-2", "Measurer 76-3" and "Prado Vista
7m were signed by the Secretary of State o-. September 28, 1976, and became
parm- of the City of Cupertino on that date.
E=3osed are copies of Resolutfo= numabered 4228, 4230 and 4238, including
TeSal descriptions and maps of the territories.
EL.1.W PAGNINI
CITY CLERK
i
rw
emcls
I
,x
rOF AOMMSMIM SEWAAS
12, 1976
Megistrar of Voters
of Santa Clara
!_ 0. Box 1147
� Jose, California 95108
ARMCMIONS - "HEA,SUM 76-2"
"WASL",I83C 76-3`w
"PRADO VISTA 76--6"
Tbe annexations known as ens 76-2", "Measures 76-3" and "frado Vista
7"" were signed by the Secretary of State on September 28, 1976, and became
art of the City of Cupertim on that date.
Enclosed are copies of Reso-lations ered 4228, 4230, and 4238, including
leaa1 descriptions and maps of the territories.
TIAM PAGNINI
PEFUTY CITY CLERK
MILE
r r „
x �
h�
W
t.
�=mwfth
OF ACMUMSMTIVE SERVtffi
12, 197£
Pa=ific Gas 6 Eettric Company
hest Olive A-renue
'Sommyva,le, Cai __nia 94086
Atze_tion: Mari 3-=ch
mTIONS - :�-,E.X 76-2"
"`FLEX 76-3"
"=IA-0 VISTA 76-60'
Iffma annexations �cncw-i as 'Weasurem 76-2°", "Measurex 76-3" and "8rado Vista
-6" were sign�-! -_� the Secretary a_ State on September 28, 1976, and became
of the Ci- .:f Cupertino om date.
dosed are cz 3_ of Resolutiows Bred 4228, 4230 and 4238, including
descripti:.cs ..and maps of the t itories.
W; PAGNINI
3W"IJ3'f CITY CLUX
aw
tz t
d
T
S A�MiNISSTRATiVE SERVIM
October 12, 1976
Sherfff Department
Coumty of Santa Clara
Po 0_ Pox 28
Sass Jose, California 95103
IONS - "MEASURf.X 76-2"
.-TASUREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "Measures 76-2", "Measurex 76-3" and "Prado Vista
76-6' were signed by the Secretary of State on September 28, 1976, and became
paw of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
E.B M PACNINI
DEPM CITY CLERK
ry
encl
t
i
3
f
S
c Ft
F,
C""drow
a Most/fib
pie ;t►iENT OF ADWWISTRATiVE SERVIM
October 12, 1976
Wining Department
City of Santa Clara
70 west Nedding Street
San Jose, Calii uia 95110
Attention: Mr. Frank Machado
CATIONS - "MEASUREX 76-2"
"MEASURER 76-3"
"PRADO VISTA 76-6"
The annexations known as "Measurer 76-2", "Measurex 76-_{" and "Prado Vista
7"" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
ELLEN PAGN IN I
DUTY CITY CLERK
ru
encls.
,off A
D
I OF ADAMOSTRATIVE SERWES
October 12, i976
Office of the Fire Marshal
sty of Santa Clara
140 Eamline Street
San Jose, California 95110
ESATIONS - "!ff.ASURFF"_ 76-2"
". ASURT2 76-3"
'TRADO VISTA 76-6''
yhe annexations known as "Measures 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertiuo on that date.
Ea`losed are copies of Resolutions numbered 4228; 4230 and 4238, including
legal descriptions and maps of the territories.
E UZJ1 PAGN IN I
DEPUff CITY CLERK
TV
enc".
r
r
amor'
011 OF AGUMNEFMIM SERVOMS
n
12, 1976
Conazal Fire District.
307 Dciftvood Drive
S= Joss, California 95128
r
ANACLAa
lM - `Y-74SITM 76-2"
"'.MASUM 76-3"
'"M4ZO VISTA 76-6"
ne acmexat ions as "Heasurex 76-2", "Measurex 76-3" and "?rado Vista
76-6' were signed dv the Secretary of State on September 28, 1976, and became
part of the City c Cupertino an that date.
McIzeed are co-,--es of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
I'191f.N DI I
CITY CLERK
A
C
ri
^ a
w0ft'ron Aim
tNk
(40)
m WAATFM MT OF ADMOSTRAME SERvtM
October 12, 1976
Pacific Gas d Electric Company
Sunnyvale, Cali crnia 94086
Attention: j. -. Yt,ipps
ANNEXATIONS - "?�a--%SUREX 76-2"
"!LASVREX 76-3"§JO VISTA 76-6"
The annexations known as "Measures 76-2", "Heasurea 76--3" and "Prado Vista
I' 76-6" were sicne by the Secretary of State on September 28, 1976, and became
parr of the Cit of Cupertino on that date.
Enclosed are cues of Resolutions numbered 4228, 4230 :and 4238, including
legal descriptions and maps of the territories.
Eit LEN PAGN IN I
'0MVM CITY CZ.rU
=tic
encl.
I
say�'vi1�F�ta
- �i101B�
MAW MA- T OF AWAMSTRATM SERVM
®ctobr 12, 1976
Public !Works Department
Canty of Santa Clara
20 West Bedding Street
San, Jose, California 95110
ANNE CATIONS - "N.ASURE% 76-2 m
"M ASURE% 76-3"
"PRADO VISTA 76-6"
The annexations known as 'Neasurex 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that dare.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
=E'-LLEN PAGNINI
DEPUTY CITY CLERK
ry
encls.
z
i
Tom Ax�
camak
!°�14
(41B)20-450
GWARTA NT OF ADULMSTRATME SERVICES
fiber 12. 1976
Mr. Al Ca.-ter. Postmaster
Cupertino Poet Office
Cupertino, Californis 95014
ANNEXATIONS - "HEASUREX 76-2"
76-3"
"PRADO VISTA 76-6"
The annexations known as "Measurex 76-2","Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on Spetember 28, 1976, and became
part of the City of Cupertino on that date..
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and saps of the territories.
ELLEN PAMINI
DEPUTY CITY CLERK
ry
encls.
a"W' "Per"
MOW "ift
k"M SSIi4
i,
OF Tl''E SERMES
12, 1976
Ospextino Fife Station
1=15 Stevens Creek Boulevard
Cupertino, California 95014
Artantion: Richard E. Ravizza
mamunow - ".%4FASURM 76-2"
"Y ASu'M 76-3"
"PBAW VISTA 76-6'
ne annexations 'known as "Measures 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Crpertino on that date.
Enclosed are copies of Resolutiormm numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
PAGNINI
DEPM CITY CLERK
asp
e�cls.
ARM Tom Air .
C.diforr-
(4081
SWARTMEN7 Qv -._4N!STRATIVE S€fRVWXS
October 12, 1976
Local Legislation Chaiium
Pacific Telephone
2 North Second Street, Roam 1050
San Jose, California 95113
AMNEUTIONS - " ASUM 76-2", OWASUREX 76-3" and -PIADO SYSEA 76-6"
Tie annexations eoan as 76-21°, "Heasurex 76-3" and "Prado Vista
76-6" were sited by the Secret"y of State on September 28, 1976, and became
part of the C tc of Cupertino cc that date.
Enclosed are copies of Resolutions numbered 6228, 6230 and +,238, 1rcluding
legal descriptions and maps of the territories.
k
F
SDI PAGNINI
CITY CLE-M.
IW
�cls.
MM
.3
i '
Cwdt
#: #art ltiabovish, DIrector of Public Works
RUen Pagnini, Deputy My Clerk DkM October 12, 1976
IONS - "EDrAS MM 76-2", "DBASUREX 76-•3" and VISTA 76-6"
WM yaw office please provide vs with a list of streets and addresses for
the s ect sannexat ions.
rw
WAR 4
s .lily �� a low
Wr"OfthkL 8m14ummoth,w
tM N ice.5MMUNKM C" o"A ass 3 r
o. tSUMUMM CAlEfO61 A S.cod S afto
MQ 445495o u
OKNARD urvm
%or&Dbftk,iiss I
O�EOit1lE47i�s
taMe�v,8aase�
W. W.ampartino
City Caark ®ct. 269 1976
203W Tat" Avenue
Celifornla 93n4 raw letter of
Qet. . a 19?6
Dear Ms., Pagaini:
This is to receipt of the statement(s), required
by Section 54900s st so%., of the Government Cods by which certain
territory designated as Reasurez 76-3 was annexed to the City of
Cupertino by Resolution go. 42302 September 28, 1976:
L_ Legal description(a) v boundaries
Map(s) showing boazdaries
x RO"luticu(s) Flo. 423V
® Ordinance (a) Mo.
® Certification by Secretary of State
Other $95.00• AjW. two address lists.
Am 1977 Board roll will reflect the action evidence,01 by the
above statement(s) unlaw me or more of the statements are found
to to inadequate. If a slatement is found to be inadequate or its
validity for —-samsat c r taxation purposes is questioned, we will
brigg such a situation tj year attention. It is necessary that the
actica be certified by the Secretary of State to complete the pro-
ceedings.
A copy of this at has been seat to the Board Ia De-
paertmsat of use Tame. They will notify you if they no" ad-
ditional information for local sales and use tax purpomm.
Sincerely yawn,
Martin C. , Supervisor
00 Tat Area Services
cc41r. Dot L. MatM*as a Valuation DDivis on
Santa Clara County Asamggor
cc-Local Tax Units Ro® Am253
-.. .,r
A
®R L ORD
19E_;UEST �.,F
STATE OF CALUORNIA ) �
C tJM OF S.AWA CLAM• ) 16 9 M'76
CWFIV L RE
AFFIDAVIT OF COMPLETION SANTACLARAC
CEORGE A M4NN
ALFGISTRAR REC0MEM
(Section 34080 of the Government Code) ~
Ellen Pagnini f being first duly swore,
deposes a.na says:
(1) !hall she is, aad hiz-s been, at all titres herei-i mentioned,
--e Deputy- City Clerk of the City of Cupertino;
(2) T1at she has been, and is, in charge of and has custody
Vf all pro-Ceedings kno•.;~n as the "Measurex 76-3°°
anneX't_._. --o the City c C--;--er amino, descrip-ion and ma cf .:hich
are annc::_c h,!reto, and -ace dart hereof;
( )3 all. q -,_s of law pertain:-ig _� t:-.e ,_eer-gat . re e_:�-=
:gs had gee n complied
DATED: T:_S - 29th _ day of October _ V°; 19_ 76
City of Cu c rt ins
Subscribe sworn to efcze rie
this ,'� _ - day of lqX/
Natary rub c, in and for the County -
of Santa Zara, State or Califernia.
217 commis:ion expires: Pvrzv�
17' con,
MOM E CYDER
My C SAI, ca4,�; 3'
p„w �fifiir P1 CLARa �F1 A
1U �'O�%d
4�1977 2
'�YGl•+u