HomeMy WebLinkAboutPermanente 70-3A Annexation Permanente 70-3A Annexaticn
f
Tili
Ales
t
Y.
z
7
ri
i
4
d
a
i-
}
t
F
f'
'ray of SA6 Aft cdws
on
aSAWMAL
,►.►�.� �►, Mom.�.,.�.
Q dorm a" SAN SCM&cRUPOSUM "Il0 20®-2222
TO: City of Cupertino
F : The Local Agency Formation Comissioan
DATE': July 7, 1971
Afte your legislative body acts On PERMRNENTE 70-3A ,
tUM OF exa on
wou1=d you complete and return to the County Department of Public Works the
form below. Completion of this form is a requirement of the Local Agency
For tion Commission, and will assist the Public Works Department in the
main-*narnce of their maps and records.
Thank you.
HOUMJW W. CA14PEN
EXECIFr`IVE OFFICER
��F .r r
t ,. . � _
100% City Annex
"r RESOLUTION go. 71-143 RELATrHG TO THE
PR® PE_ 2?TE 70-3A
c�-
AHdI WOff'I '3`0► THE CITY OF CI] OPM_
`AS the Sant c1am sty Local Agency Formation Commission
r
Mmexation pr kadm as PERFAI F 70-3A
City of Cso is in the public interest and that
*11 of�- the eAmerss of lath within the territory have given their written '"!
to such annexation prqposal, and
VMRMS the Executive Officer of the Commission has determined that
the boundaries as described in Exhibit A attached are definite and
clewtaino
BE IT RESOVM by the Salta Clara County Local Agency Formation
CWsodssion that it does hereby
ao+aro:►
t:. aforesaid proposal. Further proceedings in connection with thiL
--w--.aation way be continued only in compliance with the approved
kaomndaries described in Exhibit A and the City is authorized to nnc:x
sih territory s•ithl out notice and hearing and without election.
PASSED AI'.^. ADOMED by the Santa Clara County Local Agens:ry Formic tie_:
ssion this July 7. 1971 p by the following vote:
Ate: Commissioners Patilina Smith Weisgerber
Commissioners None
AZGMr: Commissioners Cortese Sanchez
Chairman. Pro iemporc,
Local Agency Formation Commis Si.o-
T: Helen B61-,---non
. :.lr Clerk of the
Ord zf Supervisors
MMMIT A ATTACt3F D
city
T
vl
MIA CLARA COWITY
AMCY FORMAT 1 ON CORM I SS i ON
REM7 OF THE EXECUT l VF OFFICER
JAFC &lkAl36liO NO. 20 3EXAT!®O TOet'!Y OfC`UPERM110
ON .1:7.,,,71 �.DEYADMW FROM
Disttrlct
Designated as I 311 1NTE 70-3A
i. NV I EV OF I'MOSAL:
(a) Characteristics of Am= 0.566 acres, roachray.
(to) Comwnity Services: Served by Central Fire District and
Cupertino Sanitary District.
+ (e) Effect of Froposed Action: To pro.•ide road maintenance.
(d) Do€and3ries:
jiDefinite and Certain.
Indefinite anti thssertain:
_t;. _.Conform to Lines of d+s4=.ssment:r*• ership.
Z:, Not Conform, to Lines of Assessment:
Follow Center) ;Pe of Street. Propose-. -ciindarY create-E.
too Not Follow Centerline of Street.: coati ,�_ous street secticn.
XDo Not Create Island, Corridor, or Strip.
Create Wend, Corridor, or Strip:
2. VZGE TCC CO''IOiTiv:4y C'�6ZF COF.MENTS: 100; cons-eat CITY OF CUPERiINO
, PUBLIC WORnS
J;J'i_ 0 1 1971
3. PROTESTS: / 1 No Written Frrotests Receive,-:* RECEIVED
That •_c.e Cit,, of :rt no ter, a,.t-;: r,_zed to f,roce
Wit} ot74 noticc! or h.earina.
SUS i T;ED: koware, W. Campen, Executive Officer, by:
Date:
Att Aments, If any:
Oistri''�;ution• LAFC. Applicant. Affected Agencies, Parties In f 2®uf Appllcatiorf.
Disposition: 0r1gin4! ,perrAww.At tAFC Flies. Other copies, destroy after hearing.
t.A -Z 12/65 CC: City Eng, Cup/ C' :rk.cup/ RW Qu3r}3�; Cup City 1 yac/
HC Weavill. _PG&E, 86 S 3rd St., S3 95114
�9,070
7
The underbigned property owner(s) hereby make($) application
t4 the Ciry of Cupperttmo for annexat_an to said City of the here- i
Imfter described territory i•.i accordance with the Annexation of
Un�Lnhabi ted Territory Act of 1939 of the State of California.
Said territory :s uninhabited territory, and is situate in
the County of Santa Clara, State of California.
The undersigr�ed pet.teoner(s) + (are) '�L, owner(s) of not
Ness than one.-fourth of `:e land In t ze terr ytory prc posed to be
a=axed Vo t o City of Cupertino, by aa,ea, and by assessed value as
.:afvitii, O;: % c 8S% e'Ci..i<"alizei assess..enlc roil Oi he County S; lta
ira :'::_� ._ �1 E' tE,.._` 'r�r 23 ciu 1.c r':'1 t".O y' �S
: Qi e fuI ly :T is i Cuz follawz:
i 1. :23 _ _ v�O:•� _ ., •Ci T:ocal 1f E;en Cam•
.;trect
AO 0$
r
J
'M "w-r -e w -i s ,w
Public s Department MAnM s November $s 19 71
Ragineering Division
20 West 1ii g Street
San Z480, Ca. 9S110
The lative Body of City of Cupertino
Name of Ai encgr
on September 7, 1971 bas Approved
(Date) (Approved or Disapproved
"Permanents 70-3B"
Name of Annexation or Detachment)
Sic nature -G a XcHug - Deput i y Clerk LAFC 70
`5_
- �Wk
ON NO. 3118
0� A RESOLUTION OF THE ;COUNCIL OF TWA CITY OF CUPERTINO
mum ITS O & THE BOUNDARIES DESIGNATED AS
"PEDIMETE 70-3C TO W AWMD TO raE ciTY AND ORDERING
ANKENATIONS TO THE CITY VrMUT PUBLIC HEARING AS
PROVIDED BY LAW
pursuant to the provisions of the Annexation of Unin-
habited Territory Act of 1939, proceedings have been initiated by
the City Council, at the request of all the owners of the real pro-
perty situate in the property hereinafter described, on its own
motion to annex to the City all of that uninhabited territory
situate in the County of Santa Clara, State of California, hereby
designated as "Permanente 70-3A"; and
WHEREAS, the Santa Clara County Local Agency Formation Commission,
by Resolution No. 71-143, adopted the 7th day of July, 1971, has
authorised the City of Cupertino to annex the territory described in
Exhibit "A" and as shown on the map in Exhibit "B", designated as
"Perma.nente 70-3A"„ • ',thout notice, hearing or election in accordance
with the District Reorganization Act of 1965; and
167HER AS, the City Council finds that it is to the best Literest
of the City and of the territory proposed to be annexed that the
territory be annexed without public hearing;
THEREFORE, BE IT RESOLVED that the territory described in
Exhibit -A" and as shy on the map in Exhibit "B", attached hereto and
made part hereof, is hereby annexed to the City of Cupertino.
P_ASSFD ARID ADOPTED at a regular meeting of the City Council of
the C;itr o Cupertino on the 7th day of �yp*y,� „r 1971, by the
following vote:
AYES: Councilmen - Fita,gerald, Irwin, Stokes, Noel
NOES: Councilmen - None
ABSENT: Councilmen - Froli.ch
ATTEST: APPROVED:
E. uder /s/ CaXs�'� L- _
City Clerk. Mayor, City of Cupertino
Hiddblt * a
eds. go. 3118
All that certain real prqperty situate in the County of Santa
Clara, State of California, scre particularly described as follas:
Beginning at the NorUmest corner of that certain parcel of
Land annexed to the City of Ompertino on December 9, 1969. by
Resolution le. 1914 entitled 'North Foothill 69-8 thence N. 89'40'O0"
M. along the !northerly line of that certain parcel of land described
In that certain Grant of East from Pacific Gas and Electric Company
dated May 25, 1970, and recor;� on July 29, 1970, in Boot 9W3 of
Official Re-girds at Page 238, Santa Clara County Records for a distance
of 50.00 feet; thence S. O'01'20" E. along the Westerly line of last
said parcel =z_ a distance of 492.96 feet to a point on the Northerly
line of Stevens Creek Boulevard; thence N. 89*56'35" E. along last
said Norther -- line fora distance of 50.00 feet; thence N. 0°01'20" W.
along the :s esly line of last said parcel and along the Westerly line
of said annexation for a distance of 492.72 feet to the Point of Be-
ginning; cc=aining approximately 0.566 acres, more or less.
v � OF
a _ EXHiBIT 8
P.0. a
I9 O.R. 2-03 ..
y E. P.Oa
so cm umv
7CATM !NORTH
FOOMLL Woo
40
LAM OF
tc#j
�o v
TR. 4824
WOELFFEL
Aw
G I
1578�
® ® STEVENS CREEX BLVM
Q
i $ OF
VIOE L
PROPOSED AN'NE*%.1% d doN
TO THE
CITY OF CUPERTMO
ENTITLED
cs CITY LICIT LINE
--- ANNEXATIO` COU"MARY LINE PERMA E V 1 E 'v
Date. 5 tfay,T6
By:J.E. ROOF
maevOn 15 juts y
September 13, 1971
Nk. B.C. Weavil l
Land Supervisor-San Jmw ftvlelm
Pacif is Gas & Electric Gmil
20065 Stevens Creek Soulem
Cupertino, California 95014
Dear yr. '/eavill:
inclosed is a certified copy of Resolution No. 3118
krwvn as "Permanents 70-3A" which was passed and adopted
at a regular meeting of the City Council of the City of
Cupertino on September 7, 1971.
Very truly yours,
CITY OF CUPERTIM
Wm. E. Ryder
City Clerk
s'p
encl.
a
September 13, 1971
Secretary of State of CA LLMornEa
117 State Capitol
Sacramento, California 954
Dear Sir:
Pursuant to Smtios 35316 of the Goverment Code, we
hereby t ansmit a certified copy of Resolution No. 3118,
designate.:: as "Perimmente 70-3A", an annexation of real
property to the City of Cupertino.
Please send us tuoo certificates for this resolution,
one for t:-:e County Recorder and the other one for our files.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
ep
encl.
e
a
own if
GA
1. EDMUAM G. BROWN JIL, Swmtery of State of the State of Cd#PrA&6
on '4th vita Qfa*Y+lromhr+r , 19_2.L,
PErAwnt to the mxisiens of Chapter 1 of Part 2 of Division 2 of Title 4 of the
Cavernment C :'e_ relating to they annexation of ter. .:ory to a city, there :o=
Oed in this . y certified copy Razolution No- 31118 _ 1
w regularly Fed and adopted by the City Council of the CITY OF
=MRTIHr ppraring the
4
emwzation to tvy of certain dewribedCOfttiglLLKtt>>�inh�hit�i t�tp¢pn�
IN %MNFM WHEREOF, I ezecuw
t
this certificate and affix the %17-et
Seal of the State of Calffornia. this
3 28th day of September, 1S71,,
i
i
Sys of Ste I
J
wass-so a-"meow
i
Septez:ber 16, 1971
Secretary of State of California
117 state Capitol.
Sacramento, Califv--3= 95814
Tzar Sir:
a zer t:, our letter C f 5c.7ter.;;Q:: I.i
wzis try_' -d a cc-rti y o
�o. 3113 of tae Council to t:.e ._.:.= -L__c
_.:c: incoric::.z _ atta&lec: to you;: C01y.
Of _»� _2-vperty, :i:cor'nazz. as
L
Vary my youra,
l�.l lU 1' CL�:ill.�iia7
Vim. E. Ryder,
City C1a a?c
C.i
4
I
G
6
September 16, 1971
Mr. H. C. Velavill
Land Supervisor - San Jose Division
Pacific Gas & Mectric Company
20065 Stevens Greek Boulevard
Cupertino, CaUforaia 95014
Dear i'it. lZe i e-1 l:
PlZc✓e re4 cr to OU: lct;:Cr OF Sv `e— r 13 W-'t _
" i:icn Was try.a�tted a cC°rt:if el G F.=£Olutioa
No. 31I£� o� tom: Cic� Co:a:.cil ra:i`_YC, to a=.exati
known 3s "Per :a`e 70-3A!' adc.7pi.C.; sapt;;az,'-der 7, '97'
?i; % arc :dam a cler--'C.1_ a:..:o: _ _tea '- the asseml)linr-
Of Lhe . ttcachad to t » �-o are
-c-qu"tiIZc you S33):3'i.:L'tG L" G cLG:. P,
inco- C'C'i o'-- Lttache'! to your co?'Y.
l-a legal
G� i:+' piC �y +» lCdteCa as
: correct a3 sub Li—
t
va—xy truly yours.
CITY OF CiT; :�T'.:J
City M.e
es
enC1.
4
r
f
Oc*Ahax 8, 1971
San Jose Water Works
P.O. Box 229
San Jose, California 9510-3
Attention: Art Thomas, Engineer -
Gentlemen:
The annexation known as "Permanents 70-3A" was signed
by the Secretary of State on September 28, 1971, and became
part of the City of Cupertino on that date. r
Lnclosed in a zopy of Resolution No. 3118, including
legal description and snap of the territory. t
Vary truly yours,
CITY OF CUPERTINO
Wes. E. Ryder
t
City Clark
ap
encl.
*�9
z
'r3
I $6
If
- ... .. .. fry
1
October 8, 1971
i
Cupertino-Sunnyvale Munl ipal Court
605 West El Camino Real
Sunnyvale, California 94087
Gentlemen:
The annexation known as "Permanents 70-3A" was signed
by the Secrets:j of State on September 28, 1971, and becam
part of the City of Cupertino on that. date.
Enclosed is a copy of Resolution No. 3118, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Us. R. Ryder
City Clark
ep
encl.
.t• } k a �.�.tia � �a" .h iF ;. ?°.s'`-'S,;'+�,.'�,>. �,+<cis.c°��� ,t.`�:..� .Ff'��"�'.Y �k:�.;at,,,, 'kb;..� fy "'�- '� '�..
October S. 1971
W. Preston Smith
Assistant District Maginew
State of California Division of Rft
Boa 3366, Rincon
San Francisco, California
Dear Mr. Smith:
The annezation knmm as "Permenente 70-3A" was aigsled
by the Secretary of State on Septe>zber 28, 1971, and became
part of the City of Cupertino on that date.
Enclosed are four copies of Resolution No. 3118,
including legal description and asap of the territory.
nary truly yours,
CITY OF CUFMINO
Va. E. Ryder
City Clerk
ep
encls.
October 60 1971
Mr. Martin C. Berke
Supervisor of Drafting Services
Valuation Division
State Board of Equalization
P.O. Boa 1799
Sacramento, California 95808
Door Mr. Rohm:
The annexation known as "Permanence 70-3A" was signed
by the Secretary of State on September 28, 1971, and became
part of the City of Cupertino on that date.
Resolution No. 3118 (certified), three copies of the
map and two lists of streets and addresses are enclosed.
Very truly yours,
CM OF CUPERTINO
Wo. E. Ryder
City Clerk
ep
encl s.
October 8, 1971
Off Ice of the Hacord er
County of Santa Clara
20 Nest Hsddin Street
San Jose, California 95110
Gentlemen:
The annexation known as "Fermanente 7P-3ls" was signed
by the Secretary of State on SepteWnr 28, 1971, and becawe
past of the City of Cupertino on that date.
An Affidavit of Completion, Secretary of State certi-
ficate, and a certified copy of Resolution No. 3118, in-
cluding legal description and asp of the territory, are
enclosed.
Very truly yours,
CITY OF COFX.TINO
We. E. Ryder
City Clark
ep
enie.
October 8, 1971
Offtce of the Assessor
County of Santa Clara
70 West Redding Street
.an Jose, California 95110
Attention: Mr. Ron Parker
Gentlemen:
The annexation known as "Permaner'e 70-3A" was signed
by the Secretary of State on September 28, 1971, and became
part of the City of Cupertino on that date.
Enclosed is a copy of the Secretary of State certi-
ficate and a copy of Resolution No. 3118, including legal
description and a* of the territory.
Very truly your&,
CITT OF CUPZRT1W
ft. E. Ryder
City Clerk
ep
encls.
Pacif4c :as i ffi
750 West Oliva
Sunnyvale. Califorale
Attenti=: J.D. PhIMM
Gentlemen:
'%-e annexation km No as "peramout a 70-3A" was stgned
by the Secretary of store an SeptaWber 28, 1971. aW lams
part of the City of +Ctin® on that date.
Enclosed is a copy of Resolution %o. 3115, ineludUM
legal description and omp of the territory.
very truly yours.
CITY of CUPERTINO
C
lib. E. Ryder
City Clark
ep
encl.
m
jam, �a
i
October 8, 1971
1,08 Altos
101 First Street
Los Altos, Califorals 94022
Gentle :
The annamt1m kown as "Parmanente 70-3A" was signed
by the Secretary of State an September 28. 1971. and become
part of the City of C4zpertiao on that date.
Enclosed is a copy of F.esolut ion No. 3118. including
legal description and sap of the territory.
Very truly yams.
CITY Og CUMTINO
wa. E. der
MY Clark
seal.
Octobdw S. 1971
Administration "fleas
Fremont Union Leigh Sehol District
589 Fremont Road
Sunnyvale, California 9$067
Gent lessen
The anamatIon known as '"➢2:mt�,eate i J-3h" sus signed
by the Secretary of State on Sept.-.1wcr 28, 1971, and became
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 3118, including
legal description and slap of the territory.
Very truly yours,
C nT OF CUPERTIM
Va. R. Ryder
City Clark
sp
encl.
tuber 8, 1971
Local Legislation Chairman
Pacific Telepbone
Room 1007
111 North Market Street
San Jose, California 95110
Attention: Pat Corner
Gentlemen:
The annexation known as "Permanente 70-3A" was signed
by the Secretary of State on September 28, 1971, and became
part of the City of Cupertino on that date.
inclosed is a copy of Resolution No. 3118, including
legal description and map of the territory.
Very truly yours,
CITT OF CQPERTIM
ism. E. Ryder
City Clerk
sp
encl.
Oceaber S. 1971
Cupert ino lire ftattam
20215 Stevens fteek Boulevard
Cupertino, California 95014
Attention: RIchard R. Revizza
Gentlemen:
The mien known as "Pet nente 70-3V was signed
by the Secretary of Rate on September 28, 1971, and became
part of the City of Cupertino on tha: =.:te.
Enclosed Is a copy of Resolution No. 3118, including
legal description and sap of the territory.
Very truly yours,
CITY OF CUPERTI O
Us. R. Ryder
City Clark
ep
encl.
f
October S. lg'fl
Coat-a: Fire Dierrier
Coup T f Santa (:Is=a
528 :' . Road
Saa :,-se, Cal ifernla 951.12
Gent1am=;
7be anmexatlon I as "Permanents 70-3A" aae
by t`-e -Secretary of Stave on September 28, 1971, and beta %&
part or :ze City of Capartlao on that date.
Ex-:used is a coVy es-9 Resolution tea. 3118, including
lega: _escription and -,-m* of the terrtto".
Very truly
CITY OF CIPIRTZOD
Va. E. Rye
City Clark
encl. 4
E
October 8, 1971
Mr. Al Carter, INesr
Cupertino Post Offer
Cupertino, California 9M4
Dear 'oz. Carter:
!sae annexation knom as "Pereanent a 70-3A" was a ftneed
by t:se Secretary of wee as September 28, 1971, and beeme
part c` the City of Cupertino on that date.
E=loseed is a copy of Resolution No. 3118, ineludlug
leper ?escription and map of the territory.
Very truly yours,
CITY OF COiCB;tTIW
Va. E. Ryder
City Clark
ep
encl.
October g, 1971
Office of the Tire Pbrehal
County of Santa Clara
140 Hael.ine Street
San Jose, California 95110
Gentleman-
The ammmation known as 'Teseanente 70-3A" was •itood
by the Secretary of State on September 28, 1971, and beemn
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 311E, including
legal description and map of the territory.
Very truly yours,
Cm OT CUPUTM
Va. E. Ryder
City Clerk
OP
encl.
8. 1l71
E Public Wrim Department
Count-v of Santa Clara
20 east •adding Street
San Jcse, California 95110
Csa�l.L,YaslQ
r
4'ae annexation leme in as 'Twoevents 70-3®" me miss"
by the Secretary of State on Septeaher 28, 1971, and became
part of :he City of Cepertlao on that date.
-xlosed is a copy of Resolution No. 3118, including
legal -1s9cription and cap of the territory.
Very truly yours,
CITY of CUFZRTIM
WA. 8. Ryder
City Claris
ap
encl.
II
i
f
October 8, 1971
Sherif a's Depaartmmmt
Couaze :o Santa Clara
P.O. N-z 28
San lase, California 95103
Gent:esm:
M a anneaatioa boom ao 'Tex nente 70-3A" was signed
by tre Secretary of State on September 28, 1971, and becaae
part of he City of Cuprtlm on that data.
_=.,ased is a copy of Resolution No. 311C, including
legal escription and stp of the territory.
Very truly yours,
MT OF CUPERTINO
Va. S. Sider
City Clark
op
encl.
r
October S, 1971
Office. the. Controller
County Srnta Clara
70 Wes: Sedding Street
San Joy. 'ra1ifornia 95110
Gentleam
Pe annexation kumn as "Persaaente 70-3A" was signed
by the 'Secretary of State on September 28, 1971, and becam
part of a City of Cupert1w on that date.
Exc_.sed is a copy of Resolution No. 3118, including
legal Cleacription and seep of the territory.
Very truly yours,
CITY OF COpO
vs. z. Ryder
City Clark
ep
ancl.
MIN
_ a.. •,(.
Q
d'
October 8, 1971
Planning Department
County of Santa Clara
'70 West Bedding Street
San Jose, California 95110
At tent ion: Mr. Frank Plschedo
Gent leaven:
The annexation ktmn as "Permanents 70-3A" was signed
by the Secretary of State on September 28, 2971, and became
part of the City of Cupertino on that date.
L•nclosed is a copy of Resolution No. 3118, including
legal description and sap of the territory.
Very truly grouts,
CZTT Of CUPM00
V a. Z. Roar
City Cluck
er
encl. X
a"
i
October 8, 1971
Pacific Gas 6 HUmtric many
750 West Olive Aveama
Sunnyvale, California 94086
Attention: Mary Bunch
Gentlemen:
The annexation known as "Permanente 70-3A" was signed
by the Secretary of State on September 28, 1971, and beaams
part of the City of Cupertino on that date.
Enclosed is a copy, of Resolution No. 3118, including
legal description and map of the territory.
eery truly yours,
CITY OF CUPffi?INO
Va. E. Ryder
City C9 zk
ep
encl.
Octabow 8, 1971
Communications vepwtowsm
Santa Clara C
2700 Carol Dt1ve
San Jose, Califeavda 95125
Gentlemen:
The annexatim known as "Peroaente 70-W was sited
by the Secretary of State on September 28, 1971, and becaas
part of the Ciry of Cupertino on that date.
Enclosed is a eopy of Resolution 80. 3118, Including
legal descriptIm and map of the territory.
Pery truly yours.
CM OF CIIPEILTIM
Va. R. "det
City Clark
encl.
. _ .. .,.. .. .Al
October R, 1971
Registrar of 9etess
County of Santa C1a v
P.O. Box 1147
San Jose, Califorals 95198
Otntlesen:
The anneszatles bmen ap "Permanente 70-3A" was s4gwd
by the Secretary of on September 28, 1971, and bec
part of the City of Cavwwtim on that date.
Enclosed is a cavy of Resolution No. 3118, including
lagal description awd me* of the territory.
Very truly years,
CITY OF CUPZRTMO
Wa. E. Ryder
City Clerk
ap
owl.
r
October 8, 1971
Office of the Tax Collector
Countv of Santa Cl.ars
70 West Hedding Stre"
San Jose, California 95110
Gentlemen:
The annexation knamn as "8ermanente 7O-3A" was sinned
by the Secretary of State on September 28, 1971, and became
part of the City of Cupertino on that date.
Enclosed to a copy of Resolution No. 3118, including
legal description and sop of the territory.
Very truly yours,
Cn T OT CUPE&MO
1
wa. E. Ryder
City Clerk
ep
eel.
awe
9 LMM4
,tP&8M Mft SACRWOM, CAUF17MM 9MM �� iVL� SSA U�a&kt 1i - -
U VALLI"AL 11EMSM
OCT 151971 »IN M It*•S''�"e
W sroM IMM
Fan Melel.poems"
WOUSTM 1. FICUUM
11.P. 61101101
'. MR. R. Ardw 9 1 E=aedls&v.lY►/
fi 3no City MW* Cet. 14, 19TL
00 Torre Avmue
Cupertino, ZO`13r letter Of
Cwt.
?ear Mr. Ryder:
This is to aclmawledge receipt of the statement(s),
filed as required by Section 54900, et seq. , of the
Government Code by which Resolution No. 3118 (certified) an-
nexed territory Intern as Penmente 7ID-3A t„ the City of Cupertino:
x Legal description(s) of boundaries
4---Hap(s) showing boundaries
Resolution(s) No. 3118 (certified)
Ordinance(s). No.
2 Other address lists.
The 1972 Board roll will reflect -the action wr`
denced by the above statement(s) imless it is fount to be
inadequate. If it is found to be Laadequate or its vali-
dity for assessment or taxation purposes is questioned,
we will bring such a situation to your attention.
1 copy of this acknowledgment has been sent to the
Department of Business Taxes. If they need additional
informadion for local sales and use tax purposes they
will notify you0
z
Ve5CF-i-uuly yours,
60 Lam. EEA'Pl° UN, Chief
cc-Mr. Dwight :t.. V1Lk7AT:C0`R DIVISION
Santa 0mm Cowty
cc-Iocal Tax UsIt - Rom A-2>�