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
. .