Loading...
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