Loading...
HomeMy WebLinkAboutMikul 75-3 Annexation Mikul 75-3 Annexation .._ 5 •. .,. .:. �... .•,. v ..- .. ..�. , �i" c Y #,� �,' { ::is!i.: e,a�. I �: ` q-_ r A.'„`>:J :� -�.. i ~� fi Y:7? � �,�. Y�•'R ,.. Pt s, d ss II 4� v i., � . ..� �� ",:�:. '- '. .�' .- �� { }r/ '9 jtn II i �,.��': -� .1I. r� f Pr, 4 t.Oui fi Nity '"ed;,r' Ctjn C t._ San 3 • C�- ,.ENVT L1 C^qv;v T C .. !..,.,_. tr..y pRopoSAL DESlar.:k.- M i ku l 75-3 AP7. 1,1C.•,N T City of Cupertino Prox=zi to ,annex . 736 acre, of which .���� acre is a subc.'ivrision lot and .4435 a- s a portio- _ranada F.venue for the purpose c- providing serwi�ces to allow constructim of 3 s i nc'a®am: i y dare l l i n2 unit. 1. Zz posal a project? lies � E _ rIT71 • s grope=al is cleared for process:.ic ME yes, ccnplete :F?2 20 Xz LAPCO Lead ;:gercy? 3M ® bead Agency Statement inclueied w ;h aopli.eation, along with. epprc _i_�te environ-mental do,: enes. It yes, cc :;.. _e rnvironzaer.tal Assessment below. STTA`US Mega ov�e Declara._c:: Issued 5127175 Draft EIR cr-r.pleted Finn! EIR camp, e t e d Envir= e:ntal Fa tc_. •. -s i�oten �a.�ly Affected phya�__1 s:e�curc�_ caltvral Community Fa c i I ; Vesa't a icn � Historic Sewage YY r a I C—i Cam.. data r Visual Aest::_ Pol ice Air Local Ccr. unit=: Flans Fire Aiaisc Displacemcn t Ing) Cixcu:_a c for Geo r Mc p 1o}~nent,F s:. e s s Schools misc. 'Eraza-as Transit ®the: Cc-.-unity Serviccs a The o �17� _ _ _ _ . ,cxation %J f ' result •n t-.. _-. -�struction of a single fo-mi i Clwei iI C: c,GC i , c3 } I ] rr2SG in G=`a T :5 i0i_C 1`.' serve l t I _'i 11 f'lc7f'. �: ZJ^!f,: i311� a_Cl exis _'s �.,_ irt_ �. iher•_�c: _, .tot"r iys..__ anr.=xarton .art Tc,tton negat ze ar,-ti or, Y ...t,►`.s.,.ib;.«ab"kGRIOM, Wtr°avu.:-m..._.-�..-....._:_.mow.. ......•nw.rsw�awa.+Wrr;vmwvi+......;._....:.•..w..�.e. }..,.a�w.i.:a; n23aiii.nn..:.v...rai..s+.; •a.�:... OWN &'. a 3:+'• a, dt '`' syw,r-. .'�. i r I _ J Mikul 75-3 PETITION The ur-ers igned pro.erty owner (s) hereby make (s) apeNlicaticn c the City of Cupertino for amexation to saie City of the :-e. einafter described territory in accordance the Annex --___. o ' Uninhabited Territory Act of 1939 of the State of Ca_yfj rnia. Said territory i , uninhabited territory, and is situate in the Co=--:--- c` Santa Clara,, State of California. The FetitioTer (s) is (are) the owner (s) of not 'ess : -m.- c ne-fourth of the land in the territory proposed tc de annex•:._ c the City of Cupertino, by area , and b-v assessed �raaue as on the last ecualized asses=ent roll of the o- Clara in y;-_ch the ter__tor_ is situate,,".. Said le_ritor.: _s ~-'::ced and 7-ore fully described as follows : _. descr.ip:_o.� , Plat, a.. '.ocal agency -ation Report- ;ttached) (Indicate Street & o-,:se ASSESSED 0WI ER �No, or Rt. & Box_ Rc. _ DATE V,,__T ,..T.rON' � vim _ ,�c Ti �?�,��.....I� � ��'-3 �R•�.v.�a�r '----$ --�U - — f S S S ,t _ A COIJINTY OF SANTA CIARX ► TXMLAG�:CY P"O.RI 'IOTd CDIT, $rC3d �.Epgn OF IVY O ICSff: Dea N YXrL 75-3 _ Annex/ to City sl�of C` n uertino es� �i. xam Agenda Dearim? no. ®2 100% Consent X LAW g Rate 6-4 75 Nat 100% C=8ent I. REUM OF PFMF08RL-. (a) Adreacje and location: 0.736 acre; north side of Granada Avenue, btw. Orange and Byrne Aves. (b) affect on cemunity services: Provision of all municipal services. ® mmicipal zervices not provided as follows: Detachment from: (a) Boundaries: Definite and certain. __X_-Indefinite and uncertain. distance and acreage errors can map. X Conform to Mrban Service Area. Do not ^c:,form to Urban Service Area. X Do no: create island, corridor or strip. Create island, corridor, or strip. X Confo^s Sc road policy Does not conform to road policy. Confor a to lines of assesemant. — Splits ?�.-es of assessadent as follows (dj lwpact on :cnooi District: (e) Present lznd use: vacant land (f) Proposed lzind use: residential 2. SUGGEMD CONOTTIMMS Oe; OTHER CL NTS: NeGa:tive Declaration (copy attacIed) filed 5--27-75. 3• P .STS: s 4. eDATIe'1N: I. Confirm R°egative Declaration. n r or e Autliori ze .^_.i _v of C,.^art nc �r ed ii shout notice or ' ea- °aP subject to svbi(dscion of a revised map correccine distance an--' ac:-=a..,e errors. s BOOM w. i7jm?ZV, Executive airicer by Date 5-25 -75 DistrUntica: Trans;crtativn Agency/Press/clerk, Cupertino/ mike mi.kul, = 2 5 t n:s Creels Slvi. , I 95014 I 1JO% City Annex RESOLUTION NO. 75-76 RELATM77 TO THE PROPOaED mx=L 75-3 ANNMT ION City of Cupertino VWIMS the. Santa Clara sty Local Agency Formation Commis s ion findot ang4xation propesa 1 known as Nihui 75-3 to City of, Cupertino is in the public interest and that all of the ow sers of land within the territory have given their written consent to such annexation proposal, and VMMMS the Executive Officer of tb v Commission; has determined that the boundaries as described in Exhibit A attached are definite and certain, HE IT RESOLVED by the Santa Clara County Local Agency Formation Commission that it does hereby 1 approve the aforesaid proposal. Further proceedings in connection with this annexation may be continued only in compliance with the approved boundaries described in Exhibit A and the City is authorized to annex such territory wi"..,gut notice and hearing and without election. PASSED AND ADOPTED by the Santa Clara County Local Agency Formation Commission this June 4, i9a5 by the following vote: ACES: Commissioners Lochner, Pavlina, Polgorsek, Sanchez NOES: Commissioners None A BSENT Commissioners Cortese Chairman, 'Local Agency ,Formation Commission ' ATT _ �o Deputy Clerk of the Soard of Supervisors ZXHX81T A' ATTACKED CC a City 1 F aRoom Mal, Is fLOCAL AMMMM TM Ross 624 a4A 0AIMMONIA **Ito ems` u TO: _ o City of Cupertino FROM 'lie Weal Agency motion CaMwission >s VRTZ! After elative body acts an nIKUL 75-3 ®e of Nnnexatlon or - n would YVU e nil 11. late and return to the County Department of Public Works the form below. Completion of this forn is a requ i,rement of the Local Agency Formation lion. and .-ill assist the Public Works Department in the maintenmwe of their na=s and records. Thank you. HOWARD W. CAJOIEN EXECUTIVE CFFZCER /5/ HOOPM W. CAMPEN Public Works Department Eng ineerisig Division 20 West Bedda etg Street San Jose, off. 9511u The Legislative Body of (Name of Agency) on ha s (Date) (Approved or Disapproved) of Arnexa t ion or Detachment • S a gnature LAFC-10 90. 3962 �� f5 CF OF THE CUT CWKM OF THE CITY OF CUPERTIND - MWKnM ITS ORDER I8w THE BOUNDARIES DESIGNATED-AS � .-• OMM 75--r TO BE AMEM TO THE CM AND ORDERING AW IEZLTICMS To THE CM V1211M MMLI[C SEARING A5 PROVEM W 1"; MMMWW 0.736 ACRE9 IWATED NORTH SIM OF GLIMA ALB BETMW ONSWE AND BYRNE A9S valftm. pursimmt to the provialms of tt e Annexatt of Uninbabiteil Act of 1939, proce beep t.?i b3 .te City Qxmll, at the Est of all the owners of the yea,' sit to in the property bawftaft described, on its own motim to a.4.4ex co ,__Ae t "y all of that tbAdired territory situate in the Canty, of Santa Clan 'State of California beveft dkoignated as "Mikul 75-3"; and UMMM, the Santa Clara County Local Agency Formation Commission, by No. 75-76 adopted the btth day of June, 1975, has authorised the CttB of Cupertino to annex the territaey, described in Exhibit "A" and as shown am ttlee map in Exhibit "B", designated as "Mkul 75-3", without notice, hearing or eI lion in accordance with the District Reorganization Act of 1965; and the City Council finds that it is to the best interest of the City and of thee teriitc^_r proposed to be annexed that the territory be annexed without publ c Iazing; , THEREFORE, EE IT RESOLVED that the territory described in Exhibit "A" and as shown r, the map in Exhibit "B ", attached hereto and made part hereof, is hereby ;mmexea to zhe City of Cupertino. PASSED AND AIX _1 at a regular meeting of the City Council of the City of Cupertino this day of Jul: 1975, by the following vote: Wee Members of the. CM.Z Cbuncil Ate: Frolich, Mea:ers, Nellis, Jacksm None THIS IS Sparks IMSTQUMENT 16�RUE ANb_'EMAPECY COPY OF THE ORzGlNAL ON FILE Il�-T4irS OFFICE. 1 : None .r e ATTEST CITY CLERK OF THV,*CITY CW OEWTINQ I By • CITY CLep.lr J /Is/ MA . E., Ryder James E. Jackson 0 c City C3erk Myor, City of Cupertino rr 654 Exhibit des. No. 3962 IOU that certain real prepartY Oftumte in tba COMO of Santa Clara, State of sire Particularly dencefted as fellimm s imf Section 39 as sbown tkat cer:aln itap entitled of Subdivision susWafta lusts", vjdeh sad asp filed for record in the Office of the Recorder 4* the sty of Santa Clara. State of California, on April 11, 1917 in his P of , at page 20, said Lat " also described in Deed to Mite Mikul dated awdi 19, 1975 in Boor 3361, of Official Records, page 337, and a portion of Ckmando Avenue as described ; SmZLnmInZ at the southeast comer of Section 39 as shown on said "Wp of Sub- &E 'A' mmta Vista", said paint also lying on the northerly line of acammada Avenue as shown an said map; e East, a distance of 205.30 feet along said northerly line of Granada Avenue, to the southeast corner of Section 42 as shown on said sap; South, a distance of 40.00 feet along a portion of the westerly line of tar -�!rtain area of land annmmd to the City of Cupertino by Ordinance No. 418 entitled "Crsn&Z 68-4" to the northeast corner of Section 43 as shown on said map; tbence West, a distance of 305.45 feet along the southerly line of Granada Avenue to a point on the southerly prolongation of the westerly line of said Se c.tton 39; t�ce North, a distance of 40.00 feet along said southerly prolongation of the Masterly line of said Section 39 to the southwest corner of said Section 39; the we North, a distance of 198.12 feet along the westerly line of said Section 39; tbence East, a distance of 100.15 feet along the northerly line of said Section 39s thmce South, .a distance of 198.12 feet along -the easterly lire of said Section 39 to the point of beginning. Containing 0.736 acres, more or less. C.CCK Ela 161T s,2/7s ati� .. �. Proposed Anntw&Veil r1i..,eaa S+ Cosy LtanA rot. es 1`s.e iG.la.eAe•. AY. Z 1.00AT i Ow AA AP +j a — 1 o` .71 to `fb — — IF, - r_ lei .ter b, Lu i< .DI AYd';uv i ti a < Proposed Ann.cxo� ® u 4-0 of CV7c+"4 to. n I e. .4Ita WERtoo►OGA AVENUE --- � K ,: 4� r. 6 � � ��,, '� a��'. ,v ,�� x� 't' ,. .. , .. �` � ,_ � ,1 '� - �.1 ' � � �w^`. `. � *., .. 'i�� 9 f 7_. .s.• f,b q'. s ..�1 a.LYi. � Y `, a. � '. �. �;, ,; .,r � r. ... A. R :.d+ .Y'. '.ti 1�.1. .. �, {. `�y.j' a :7 '' Y -.� _.�_ ; ;. �7 �.. L f� ` �K{��. �� � �`�i'3•. i. _' —4. +. t. 3. a. .. +'} ", �, kty- _� .� —._§• �..�� �.f I�C ,. �' j. �,: �� It a } `i r ', 'r � J:r i� .. .l� �w` f? ry., .. u� d ®� 1975 NCO Me Mal UM Granada Avenue emscaws Caufam" 95026 go me WalMiDS a c7' of Asel ➢9o. 3962 %blob AmerRmW dw bomalmles demlemated as "M ul 75-3' and arAw.4ag amexatfam to the City of Caper- Vbm without public hearing as prarrided by lave. Mds s+aolutiaa veaa pas"d and eed by the City P.oeaaedil of the City of Cupertino an July 76 1975, isawr Cm CLUK F ' p iaif�c Avenue cawemia 95014 R.,,r 4saxal 2s2-4W N4 OF AMMSTRATIVE SERVICES 5, 1975 j Evaorable M.n Fong Eu S e:.�iiry of St-ate of California 7 Stase Capito' ' 5gtrammto, Cal__- nia 95814 AMMEXATION - "Y!-_K_ 7 5-3" . 1---ursuant to Sez_:_,_n 35316 of the C',-pvernment Code, we hereby transmit a cert- ,�i.ed copy of bE _lution No. 3962, designated as " y 75-2", annexations c_ real propert the City of Cupertino. Pl=r- a send us (2) Certificates of this resolution, one for the County Aceorder and the _:her for our files. 1 - PAGNINi ZE—UTY CITY CLt _w oil. 4 t f KENNETH COW o of "anCAUPO (916 ,5-4181 RNeA �M September 8, 1977 �,� ` �• 01 $� b Mr. William E. Ryder City Clerk 10300 Torre Ave. Cupertino, CA 9.5014 Dear Mr. Ryder: On September 8,; 1977 we mailed to your County Clerk or Registrar of Voters a request for certification of the number of registered voters in the annexed territory described as "Mikul 75-3, Resolution No. 3962." Notification of this annexation was filed with the Secretary of State on September 23, 1975. D,... ..a ri.2_ _tc1__ ,,.rl s r_�art-c�a to City population is used in the apportioianent of cigarette taxes, highway users taxes, and motor vehicle license .fees ("in-lieu" tax). Very truly yours, KENNETHICORY, STATE CONTROLLER By William S. Bierly, Chijf Division of Accounting FAM-23 (Rev. 11/7,6) ..•.....r.�e...�. .« y.v<..w..�.........r.�...r r•... ...nir.....a.rt.a�,...rii _ d614 of 600600 Togo Am= ' bvokW, Catffatnk 95014 f f4081 2S2-4S05 AATMENt OF ADMINISUAbVE SERVICES September 1?, 1975 i I The Honorable March Fong Eu Secretary of State of California 1.17 State Capitol- Sacramento, California 95814 ANNEXATION "MIKUL 75-3" On August 5, 1975, we sent you a coPy of our Resolution No. 3962 and requested two Certificates of this resolution. ;;ould you please check your records to determine if this has been done.. As of this date, we have not received them. ELLEN PAGNINI DEPUTY CITY CLERK rw f. IS 5 z - Adak (910)4CSM (916)445-1430 Cmpm&bulndw (916)44541O0 ' Offiee Cl the Smetaay of Semmes 111 Capieol Ma11 cbqpxnum Rea0mb (918) Mare Fdng Eu { Sammeat%Caffomia M14 LA*d DfvWon(CmV.) (916)DLO NomW Pat&DWAm (910)4651R Stz*Avd&m (916) 3 a �q /®� 09& (916)"S4W1 September 19, 1975 ✓y 1 -��. Office -re City Clerk Attn: __ . Pagnini 10300 _tee .-avenue Caper-., _ --aZifornia 9:,114 RE: A VNEXATION - MI�t'- 75-3 Resolution No. 3P6.." Dear Yz. _ . ove mention- .resolution has ►:iti been received in thie - v..a date. truly yours, if vertific� ion 05n-icer- DEA:s of f < k Y:: mid "- � T of AiWiRISYILATIVE SERVE WPqpl§er 22, 1975 J` e The Banorable March Fong 8u Secretary of Mate of California 117 State -:apitol Sacramento, California 95814 X %TION - '_11K'JI. 75-3" Purawmmt to Seztion 35316 of the Government Code, we hereby transmit a cert- ified copy of Resolution No. 3962, designated as "*.Ukul 75-3", annexations of real proper:. to the City of Cupertino. Please send %:s two (2) Certificates of this resolution, one for the County Recorder and t-he other for our files. ELLEN IPAGNIA DEPUTY CITY ,C- :to u ep encl. _;� M y � s } ,7 654 AIM ' 11 MARCH FONC EJ, miry of SWe of dw S e of hereby Thaton 2apjl -Air of PW=M to diewovhim of Chaphw I of Pat 2 of Dkkim 2 of TWe 4 of the Covercmww Code. rdakg to da mumom of terrdtory to a city, there was figod O&V a art4w copv ®f as and mbpkd by the Cky Cowwd of the CITY OF G7JP '� v ost Ju 7, 1975 approving the anne>atioa to add cigy of fri 6 2 descrffia contiguous uninhabitged jerrUM deskpwdas 2an(L 75_3 f7- j IN WITNESS WHEMEOF, I execute this certificate and affix the Great F• Seal of the State of California this 24th daY Of September, 1975. + r a. vwmkwv of Stab r dwalwan V raw cWto ta!_ &14 M ow + :T i, i s ` :e STATE OF CALIFORNIA ) as. 01DU T1Y OF SANTA CLARA. ) A F F I D A V I T O F C O M P L E T I O N (Section 34080 of the Government Code) Enen Palpirni being first duly sworn, } deposes and says: (1) That she is, and has been, at all times herein mentioned, the Deputy City Clerk of the C; ':y of Cupertino; (2) That she has been, and is, in charge of and has custody of all proceedings known as the "Mikul 75-3" annexation to the City of. Cupertino, description and map of which: are annexed hereto, and made part hereof; (3) That all requirements of law pertaining to the proceed- =rgs hap been co:.:pli.2d vith• DATED: This 30th da;, of September 1975 Deputy City Clerk City of Cupertino Subscribed and sworn to before me this 30th day of t:embe$ 19 75 , Notary Pubiic, in and for the County, of Santa Cara, State of California. My commis,,.si.on expires: i i .{v MmTd=AVVM omia Se014 TAgftw 140D 2S2_4SO5 OF AouinaMTOVE SERVICES Septm*er 30, 1975 M. W. Preston Saith Assistant District Engineer State of r.;alifor--ia Division of Highways Sm 3366, Rincon Annex Saz Francisco, California AMrLMON - "MILL 75-3" 'Tbe annexation k=--an as "Mikul 75-3" was signed by the Secretary of State September 24, 1975, and becane part of the City of Cupertino on that date. Tmc used are four (4) copies of Resolution No. 3962, including legal des- cr4tion and map cf the territory. s ELUZ PAGNINI ZEPI=. CITY CLERK r aMcs. rY Ckqof ,d i Ma 95014 + ,e 31D, 1975 the Recorder Af Santa Clara ng Street Sam . -P, California 95110 Lion knav-. as "Rikul 75-3" was signed by the Secretary of Stage on 24, 1975, a,d became part of th.- Lity of Cupertino on that date. A 1-rit of Cow__;ion, Secretary of State certificate and a certi6ied c sr_* Masolution A.. 3962, including iega: description and a map of the II=T=m-w are enclos--d. CLERK rw, i of � " � �o 95014 `401252-4505 1r OF AOAd MSMTIVE SERVXZ5 30, 1975 Gifffum of the Assessor Ckmwity of Santa Clara 3M Vest Redding Street Ssrm Jose, California 95110 �taantfon: Mr. Ron Parker N - 1= 75-3" Mbm aeration kn wn as "Mikvi 73-3" was signed by the Secretary of State on Tnewtember 24, 1975, and became gem of the City of Cupertino on that date. Ram-Iosed is a cc v of the Secretary of State Certificate and a copy of Res- No. 396_, including legal ascription and map of the territory. ..�i PAGNINI CITY CLERK - Of »i�8eess A . Cffamlwwa--9,StO14 �IA 2S6"015 I� ZVWW OF ADOMNISTRATIVF SERVIM September 30, 1li75 Lemal Legislation Chairman Pac�lflc Telephone 2 firth Second Street, Room 1050 Ste+ Jose, California 95113 ANNEX ION - 'AiIKUL 75-3" 7fie annexation known as 'Niku1 75-3" was signed by the Secretary of State on September 24, 1975, and became part of the City of Cupertino on that date. 2-3 osed is a copy of Resolution. No. 3962, including legal description and map of the territory. EXLZN PAGNINI MEFM CITY CLERK tea enz1. . w Ta Aram Cd famb 95014 Tdepftm 1408)2s2-450S GWARTMENT OF ADMINISTRATIVE Sl:R CES &Wteaber 30, 1975 Los A1tas Garbage Company 1265 pear Avenue Mmmtain View, California 94043 AIMEXATION - "MIICUL 75-3" a The annextiticn kaovn as ")Ukul 75-3" was signed by the Secretary of State on September 24, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3962, including legal description and asap of the territory. ELLEN PAGNINI DEPUTY CITY CLERIC ry encl. : r d t 1mq,Womb 9SO14 T (408)252-005 DEPARTMENT OF ADMINISTRATIVE SERVW.ES September 30, 1975 Cupertino Fire Station 20215 Stevens Creek Boulevard Cupertino, California 95014 Attention: Richard E. Ravizza ANNEXATION - '"NIIKUL 75--3t° The annexation known as "Mikul 75-3" was signed by the Secretary of State on September 24, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3962, including legal description and map of the territory. ELL EN PAGNINI DEPUTY CITY CLERK rw encl. a; IBM Tom Avam CW1 .Cdifornb 95014 TdWhaw(408)252-4SW DEPARTMENT of ADMINISTRATIVE SERVICES Septenber 30, 1975 Mr. Al Carter, Postmaster Cupertino Post Office Cupertino, California 95014 AM IEXATION - "AUKUL 75-3" The qnT^-,a1-Aan known as "Mikul 75-3" was signed by the Secretary of State on September 24, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3962; including legal description and map of the territory. ELLEN PAGNINI DEPI;'rY CM CLERK s ry encl. i f _ CKMCWPCMM 14M Toga AverAw Cdffmda S14 Tfthaw 64081 SEPARMUT OF A90013STRATIVE SERWAS &qmwber 30, 1975 i t4 t f Public Work Department Cattaty of Santa Clara 20 West Heading Street Scan Jose, California 95110 i ANNEXAT ION - "KrICtTi. 75-3" 'lase annexatia-- known as "Mul 75--3" was signed by the Secretary of State on September Z4, 1975, and became port of the City of Cupertino on that date. Enclosed is a --v of Resolution No. 3962, including legal description and map of the ter story. ElI.EN PACNINI DEPUTY CITY C IM rw encl. f Cuper"" .`, atuo 1IGSW Tie AMW CaVaaa 95014 T (408)2S2-450S 0EPARTMENT OF ADMINISTRATIVE SERVICES September 30, 1975 Pacific Gas b Electric Company 70 West Olive Avenue Sunnyvale, California 94086 Attention: J. B. Phipps ANNEXATION - "MIKUL 75-3" The annexation kncwn as "Mikul 75-3" was signed by the Secretary of State on September 24, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3962, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK rw encl. wl Y i I1 1 i ON of Cwpe"hw I TOM kg=w C 2SO14 Tdkfbom I4ni 204M OVARTMEW O AOMN STFLATME SMVWB September 30, 1975 Central Fire District 1 ` `�ty of Santa Clara 528 Road { San Jose, f is 95112 A1MXATION - "t MUL 75-3" The annexation known as "Mikul 75-3" was signed by the Secretary of State on September 24, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3962, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY. CLERK IV encl. AM Tom Amw maosrsomw(w Ammsrurnvt srmm September 30, 1975 . Office of the Fire. Marshal sty of Santa Clara l4O Hemline Street Sass Jose, California 95110 f AXWExATIOX - 75-3" Yhee wwexation known as "Mikul 75e3" was signed by tho Secretary of State an September 24, _975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3962, including 3.egal description and map of the territory. ELLEN FRGNINI DEFTYY CITY CLEKK m� eac is. a ; � ..5cawbnda sue. a 1 wiml, WrOFAMMMSTUTIVESERVIM S 30, 1975 „us Depa%taent CWmay of Santa Clara Sm Jose, California 95103 ®N - 714IM 75-3" Ike aeration k=,%3 as "Mikul 75-11" sw signed by the Secretary of Staze ou S;eptenber 76, 1975, and became part of the City of Cupertino on that date. Pacimsed is a co--4 Lf Resolution Ic_ 3962, including legal description and = of the terri: rs. PAGi NI CITY CLEM: e.�wi.. UM AWOMW , nia 95014 252-450 OF ADMINISTRATIVE SERA Sepca6eir 30, 1975 Plgnm4nst Department Canaty of Santa Clara 70 Vest Redding Street San 3cse, California 95110 Attention: Mr. Frank Machado ON - "MIKUL 75-3" Hhe enmzation known as "Mikul 75-3" was signed by the Secretary of State oe September 24, 1975, and became part of the City of Cupertino on that date. FacIzeed is a copy of Resolution No. 3962, including legal description and n" of tbe territory. ELLEIR PAGNINI CIT9F CLERK Ins encl TM Y I>�Tsws a 9M4 6M9 252-45W UFMMMVV OF ADMN STRATIVE SERRMES SqpteWber 30, 1975 Itel fic Gass & Electric Company 730 West Olive Avenue Sonalwal.e, California 9 6 Attention: Mary Bunch ON - °"MUaIL 75-3" the annezation known as ''Mikul 75-3" was signed by the Secretary of State an September 24, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution, No. 3962, including legal description and map of the territory. MIEN PAGNINI VMM CITY CLEffiC xv eel. ESL Of 10"Two AWM OF ADAUMSTRATIVE SERVWU September 30, 1975 CbmLudcation Department Santa Clara County 2700 Carol Drive San Jose, California 95125 AMEXATION - 'VM 75-3" The annexation known as "Mikul 75-3" was signed by the Secretary of State cc September 24, 1975, and became part of the City o: Cupertino on that date. Enclosed is a copy of Resolution No. 3962, including legal description and sep of the territory. ELLEN PAGNINI DEPUTY CITY CLERK rw eacl. w% JMI 25 OF Af/.MN`i70UTME SERVIM SeptemUr 30, 1975 Madstrar of Voters Cousty of Santa Clara IP. 0. Ban 1147 Sm Jose, California 95105 75-3" The asneaation knc�an as "Mikul 7.5-3" was signed by the Secretary of State an Septeaber 24, 1975, and became part of the City of Cupertino on that date. Enclosed Is a copy of Resolution No. 3962, including legal description and sap of the territory. ZIJM PAGNNINI MWWT CITY CLERK see r Tom AVOM tdWomia 9M4 ate'252-0-50 ggpAjMjKW OF AoundSTRATIVE SERVWO 5gWtember 30, 1975 Administrative Offices ant Union Nigh School District 589 Fremont Road Summyvale, California 94087 AMMEXATION - "P= 75-3" 7he azinexation awn as "Mikul 75-3" was signed by the Secretary of State os September 24, J75, and became part of the City of Cupertino an that date. Enclosed is a c^r of Resolution No. 3962, including legal description and sap of the territory. ELLEN PAGNINI MEPM CITY CLEW xv encl. w 9So/4 06 _CEPAMOMM X AUMIiVISTRATIVE SERVICES Septadbet 30, 197 San Jose Water Works P. 0. Ikm 229 Sam Jose„ California 95103 AMMUMON - 'AIM 75-3" The annexation known as "Mul 75-3" vas signed by tb Secretary of State an September 24, 1975, and became part of the City of Cupertino on that date. Encloeed is a copy of Resolution No. 3962, including legal description and s of the territory. ELI PAGNINI DEFMT CITY CLERK rw encl. i Y cum ®f tOM To=Ate. ChVWggkM =ab 95014 (409;252-450 0"ArnawOF TWE SERVIM &Wtealber 30. 1975 Cupertino-Sunnyvale Municipal Court 605 hest E1 Camino Real Sunnyvale, California 94057 AMNEEATIOp - "MIRUL 75-3" The annexation known as "Mikul 75-3" was signed by the Secretary of State on Septenber 24, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3962, including legal description and nap of the territory. E*J" YAGNINI DEPUTY CITY CLERK R g r� encl. I I i • 40 0 Pon, 3= e FILED FCR REOORC • 4 ` AT REQUEST OF STATE OF C_ t'_`3�`I�1 ) ss. 3A UYrY OF $-kiaA CLARA. ) NO FEE fib � •�� ' OFFICIAL RECORDS A F F I D A V IT OF C O 'M P L E T ION SANTA CLARA COUNTM GEORGE A MANN (Section 34080 of -the Government Code) REC`.c -nR AECORR'@4 Ellen !again$ being first duly sworn, deposes mad _ _ -.. (1) ;-a_: _ ;e is, and has been, at �Jl ti-:=. eri�i.a aentioncu, the Dep-_: Ziark of the City of Cupertino (2) _ has beer., arc i:;, in char_e L f and has custody of all r_--. == knowr_ as the _ "Mikul 75-3" anne`:at1_.. __ City of Cupertino,tino, descrip:fcn and map of which are anise:._._ _ . ; .end Dade pa_"r hereof , reciu;.rem_—n -D, !<W=• pe __n ; tD t}ie pr.ocee�' lags hc._ DAZED: _ 2nd day of October q ' 975• y ` .. > 3. Dep-'I`_ City Clerk j r � b� cl tv .:_ C-d ertino ' .JJ 512� S rim` _.::rn to bi:Eora ...,z! •vv:"�J this 2nd v o_Aktober J 5 75 , Notary .�7 -_. L,. and for ti;c county of Santau - St�:te of Cal.:ornia, 1 Tom wee CA ,eWW'da 95014 . >. .,._. _ = _ . ''. �a :; � ..- :; •ems,; _ e r JOEL x r: :< orab -4 Of -T"TIVE SE kV 14, 197 Mr. Martin C. Supervisor of _'__:zing Services Valuation State Board c ::;a'ization F. 0. Box 179= -5-,cramento, Ca__= ^ia 95808 8l U-MTION - Z"ne annexatic7: as "Mikul 75-3" was signed by the Secretary of State x September - . =;a, and became part of the Cite of Cupertino on that date.. A certified c _ Resolution So. 3962, three (3) copies of the reap and two (2) Lists of and addresses are enclosed. .'arrant No. 8825 dated Oc- tober 3, 1975, _ e amount of S83.00 for annexation fees has been received by your offica_ __s was confirmed b: a telephone conversation with you on this date. z MEN PAG.7I N I 110fty CITY C_ _i mcls. ` s•.. ,_ �;. ham. . y ° �' s 4 f s, r 1 �,q STATE OF CANNOMA 5t AE OF KWA LIZA �`„ Fhodwo �r a: a:IMur r, r4V .Soni to ffi1�wt to, Cw w► ,fie W. srsM ►.o. arms WWk SACRANSSM CAUPOWU MM Gnaw t►haoan,. Ff— WOUND mWas f` .ammeam KENNEW coal embmr,sawwefs W.W DUNW a VAPUL7 aunty QL1tW awk Get® 3.7, 1 100-tam i e # TMW Utter of 14. :1 ads is to s ►ipt of the atateawtWo requIred by Section 549009 et sego, of the Governmout Code by which terrie toary known as Rikal 75-3 =a a=ezad to the City of Cupertino, by Resolution go. 3962 September 241 1975: Legal dsiscription(s) of botmdaries ..�,e ftp(a) showing es ®_ Resolution(s) No. 3962 ® ordinance (a) No. ® Certification by Secretary of State x Other $85.00. Also two address lists. The 197�6 Board roll will reflect the action evisdea-ced by the above statesent(s) unless mw cur sore of the statements are found to be inadequate. If a statement is found to be inadequate or its validity for eesessmnt or te=tion purposes is questioned, we will bring such a situation to your attention. It is necessary that the action be certified by tibo Secretary of State to complete the pro- ceediuga. A cop• at' this UM10dament has been sent to the Board°s Do- parftwt of 9uainess Tame. They will notify you if they need ad- diticm a in 'orNation for local sales and use tax purposes. �Sincerely yours, / .7C�b94 CG. Martin C. Rohrke, Supervisor eo Tbx Area Services cc-Sr. Dot L. Hathies4m Valuation Division Santa Clara Comty Ammawir oc-Local %x Unit - Uou I-2" P-S.-till this territory be taxed equally with others already in the city? - 6 T mill x .n<;. 23 1975 Br. Martin C. Rohrke, Supervisor Max Area Services W&Jmtion Division Seate Board of Equalization r. 0. Boa 1799 Sacramento, CA 95808 ION - 0 MI�Z 35-3" G=zernin8 your :otter of October 17, 1975, yes, this territory will be wed with others already in the City. yeti PAGNINI STY CITY CLERK . .