Loading...
HomeMy WebLinkAboutDe Rose 73-3 Annexation De Rase 73-3 Anmexaticn \: .,, \; .� a � R ��. 'gin o.a - r ��,V F .. k r A .R.. .�.�: e' ,`� to. ,,� 1 .- �;. U`l i.q.Y, _. �� 4 J d' •`� _} ,,-..+� { d , {. t I � ; � ` p.. � �.I ' fa / �.�". •��' tt I �• � r� l �1' -.l� � ��'d t.ay{�k C f¢ F is a �. }�. �- WGWff Or aA1Aa LML AMMY 009MRWON =MISSION = 13 0-0 Is SIR OtALM W: Rose 73-3 Annex/ to City of CuAerti o AMC homm" searing No. 8 100% Consent X ing Date 1_73 NBC Coassst ®® OF : ..: asad to t$ : Ao � acxesaaorth aids of Old Stevens , Creek Rd. btw Caren ,"W. and Crescent Rd , feet on ity s ., . rrowisian oe an Bervi - - municapal servimm not paovided as follow Detacbment freest: (a) boundaries: Definite and certain. g indefinite and uncertain. Conform to Urban Service Area. Do not conform to Urban Service Area. Do not create island, corridor or strip. ® Create island, corridor, or strip. Conforms' to road policy. Does not conform to road policy. Conforms to lines of assessment. Splits lines of assesament as follows: (d) Impact on School Distract: No school district reply. (ea) Present land use: "'accent (f) Froposed land use: Residential 2- 5 D CeITIONS OR CWWR S: 3. PiV2ZSTS 4e DATION: That the City of Cupertino be authorized to proceed without notice or hearing. So : , NOWRD N. CABWzH' Executive Officer bycZ°�C� , Date 7-19-73 ofisaxr t10n: PW/Clerk, CupertinoIMarles L. & Kay DeRose, 10326 Westacres Dr. Cuperti 95014 3 "r, ' AUL WCAL AssKNOV FORtAvaO COIAM1994M err M"On"OMWAW096 wM " v NVA`C)MO&van" 1 July 19, 1973 `?l1 N� W. S. Ryder, City �� /��� � fJ City of Cupertino � 10300 Torre Avenue Cupertino, California 95014 Subject: Annexation DeRose 73-3, LAFCo Agenda item August 1, 1973 Dear Mr. Ryder: Your LAFCo application for DeRose 73-3 has been corrected as follows: Question #24 Deleted: Monte Vista High School District Stevens Creek Elementary School District Kennedy Jr. Hiqh School District Added: Foothill Community College DistricI. Cupertino Union School District Freemont Union High School District Mid Peninsula Regional Park District Sincerely, Paul Sagers ` Administrative Analyst PS:pe CC: Cupertino City Planning Dept. ` e+ 4 z +w f yy d 1 1 City Annex pjWOLuTyOy 1q0. 73-122 RELATING TO THE , p DE E 73-3 AIMBOWIM To City of Cupertino IMRghS the Santa .CU= Co arty Local Agency Forest ion Cosa LSB ion flaft annexation ptoposu as _ DeRose 73-3 tD City Of C4i!rtlao is in the public interest and that all ®f the owners of land within the territory have given t"reir written consent to such annetatfon proposal, and WHEREAS the Executive Officer of the Commission has determined that the boundaries as described in Exhibit A attached are definite and certain, BE IT RESOLVED by the Santa Claaa County Local Agency Formation Commission that it does hereby 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 without notice and hearing and without election. PASSED AND ADOPTED by the Santa Clara County Local Agency Formation Commission this August 1, 1973 by the following vote: AY'AGS: Comm is a ionews CORTESE, LYNCH, PAVLINA, SANCHEZ* SMITH NOES: Commissioners NONE ABSEt9T: Commxss inners NONE Z�. c;nairipi,, A.ocal Agency*ormatioa Commission JiTTEST bepZty Clerk of the B t of Supoxvisors E FB ' A ATTACHED =4 pity 9 5^�3-.k, �.�' "" ' r i;?✓ 3 � w'r '-K t t +i. .,,�1 •..a- K = e A 5�� �-1�> . `: � �� -_€Z n o i e, &7e- � uartasm 9�olu f�iilidi M sa ; �w�sfa.ewes► sssso 'or , Cupertino raw: Ifte ZOVaI Agency Formation COmmission am.: August 2, 1973 After ymw legislative body acts on Do Rose 73-3 OWROM of Annex-alt..Ion or c a would You complete and return to the minty Department of Public Works the fore beUm. Completion of this form is a requirement of the Local Agency Formation Commission, and will assist the Fablic i►Tofks Department in the maintenance of their maps and records. Thank you. tlOIAMRD V.. VL VOA EXECU rV: OFFICER - - - - - - - - - - - - •- -- - - - - - - - - - - - - - - - Public mks Department Enginee--imq Division 20 west Bedding Street San Jose, Ca. 95119 The Legislative Body of (Name of Agency on r, has ate Vpproved or Disapproved i�a�tte of &nnexation or Detacbmsant' 5ignatn ��. `.'- 1"C-10 �r. a3, x ION DOM 73-3 r The undersigned property owner(s) hereby ma late(s) application to the City of Cupertino for annexation to said City of the here- j after described territory in accordance with the Annexation of Vffinhabited Territory Act of 1939 of the State of California. Said territory is uninhabited territory, and is si°-uate in t-.e County of Santa Clara, State of California. The unders'crned petit�ore.r(s) (are) '-lie o-.%mer(s) of not less than one-fourth of the :'_and fn the territory proposed to be annexed `^ tv"-e raty of Cunertfno, by area, and by asoessed &�_'�e as s.^.cwn on `_a st eeivalf'Lail ^ z-..c -_!sne t!;. !o_' off t:?P Co nt f "an-- ncle �CuP`� �e�J ps�sreiv C ��Cavd l�al 0' C.9R,, r&;,v - 'J .Lx � r'r• •� ® A r sE&Z73 io,000.oo r q RESOLUTION NO. 3535 A RESOLUTION OP THE CITY COUNCIL OF THE CITY OF CU£ERTINO MAKING ITS ORDER DESCRIBING THE BOUNDARIES DESIGNATED AS "DeRO5E 73-3°t TO BE ANNEXED TO THE CITY AND ORDERING ANNEXATIONS TO THE CITY WITHOUT ?` PUBLIC NEARING AS PROVIDED BY IJU4; APPROXIMATELY 0.230 ACRE LOCATED NORTH SIDE OF OLD STEVENS CREEK ROAD BETWEEN CARMEN ROAD AND CRESCENT ROAD WHEREAS, pursuant to the provisions of the Annexation of Uninhabited Territory Act of 1939, proceedings have been initiated by the City Council, at the request of all the owners of the real property situate in the pro- perty 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 "DeRose 73-3"; and WHEREAS, the Santa Clara County Local Agency Formation Coir.:rission, by Resolution No. 73-122 adopted the 1st day of August, 1973, has authorized the City of Cupertino to annex the territory described in Exhib L "A" and as shown on the map in Exhibit "S", designated as "DeRose 73-3'*, without notice, I-earing or election in accordance with the District. Reorganization Act of and r'siL?t�S, the City Council fins that it is to the best interest of t'rhe City and of the territory proposed to be annexed that the territory be annexed .thout public hearing; NOW, THEREFORE, BE IT RESOLVED that the territory described in Exhibit "A" and as shown on *.he :nap in Exhibit "B", attached hereto an rude part hereof, is hereby annexed to the City of. Cupertino. PASSED ANI) ADOPTED at a regutar meeting of the City Council of the City of Cupertino this 2fth _ day of August 1973, by the following vote: AYES: Councilmen Frolich, Jackson, Meyers, Sparks, Irwin NOES: Councilmen - None ABSENT: Councilmen - None ATTEST: APPROVED: /a/ E. Mar /s/ Keith E. Irwin City Cierk Mayor, City of Cupertino Exhibit "A" xATION DeRose 73-3 All that certain real property situate in the County of Santa Clara, State of California, more particularly described as follows: Beginning at a point on the Northerly line of 01,14 Stevens Creek Road, said pint being the Southwest corner of Lot 2 as shown on that certain Record of Survey recorded on June 18, 1963 fa Book 162 of `iaps at Page 39, Santa Clara County Records. said point also being a corner of the city limit line of the City of Cupertino as said line was established by thit certain annexation entitled "Westelaken 69-15" adopted by City of Cupertino Resolution No. 1940 on 'February 2, 1970; thence along the Easterly boxmdary line of said annexa- tion and the Westerly line of said Lot 2 N. 02°20' E. a distance of 142.79 feet; thence continuing around said Lot 2 as shown on said Record of Survey the following courses: S. 89*53' E. , 70.09 feet; thence S. 02*20' W. , 142.79 feet; thence N. 89053' V. , 70.09 feet to the Point of Beginning. Containing 0.230 acres, more or less. THE FOREGOING HISTR'JME vT 15 A CORRECT COPY OF 1 HE OfdGiNAI ATTEST: DONALD NI. RAINS CLERK, BOAR® OF SUPERVISORS BY_ Deputy Clerk DATE: f-.J.-7 3 a h 1 Ott Sw .� � � 10 '70-0. cov 4�""+ POSERGoovAerl - �e. �� A 1ropeg" CM4 0.4;4toA too smii m Adguat 22. 1973 ap The Doan:a�:3e Mmund G. , Jr. Secretary zf State off 117 State. apitol Sacrammte. California 9M4 6MMATIZ - "DE ROSE 73-3® Pursuant Section 35315 of the Government Code, we hereby trait L __rtified copy of 8esolut on .\c.� 3535, designate as "De R =e "3-3", a t ® —real- property to the City of Cupert Please sen� us two (2) certif icates of this resolution; one for the :»_y Recorder and he other for cur files. ELLEN Pz=Z DEPUTY C:! ZL RK rw encl. cc: .e-a_-ent. of ftblic Works F` a"b+tea h z'. Ar,,, W O August 22, 1973 Ift. and Ws. Charles F_ De Rose 20326 Westacres Dr. Cupertino. CalifomLa , AMMUTIM - "DE EME 73-3" r We are enclosing a copy of solution No. 3535 which describes the boundaries designa_ed as a EoBe MP and ordering annexa- tions to the City of CvPertlw without public hearing as provided by law This resolution was passed and adopted Sy the City Council of the City of Cuperti:o r August 20. 1973. Elm PAIGNM DEPUTY CITY CLERK rw encl. cc: Derartnent of PuL lic TJbrks i i " F 'a ' A F' k i� I: } h 5. F; IY N' r . .F , . Tt�es Asps OF Al UNISTRAIM SERWIM September 4, 2973 Mr. Al Carter, Postmaster Cupertino Post Office Cupertino, California 95014 ANNEXATIOV -- "DMSE 73-3" The annexation known as "DeRose 73-3" was signed by the Secretary. Off State on August 27, 1973 and became part of the City of Cupertino on that date. Enclosed is a _Opv of Resolution No. 3535, including legal descrip-f= and map of the territory. ELLEN PAGNI-V1 DEPUTY CITY rw encl. d z GIV4 Of M O"M is ank"010 IM)252-4as "mmsuA E smim September 4, 1973 Cupertino Fire Station 20215 Stevens Creek Boulevard Cupertino, California 95014 Attention: Richard E. Ravizza ANNEXATION - "DE ?SE 73-3" The annexation knzc.rn as "DeRose 73-3" was signed by the Secretary of -State on August 27, 1973 and beca— part of the City of Cupertino on that date. Enclosed is a c.—,-y of, Resolution No. 3535 including legal descriptive.: acd bap -of'the territory. ELLEN PAGNINI DEPUTY CITY CLE3R. rw encl. I S^ n Ott, of OfFerto" daMmolft S014 r 6R W A IST" V SERVICES Septa 3, 1973 Centra: _ire District Coun-ET _ Santa Clara 528 sus? Road San .3_-_, California 951.12 A1N'r.Lk7:_':: - "DEROS E 7 3-3" The � --oration knc�.-a as ''`�- R,ose 73--3" vas signed by the r ____a of State c= August 27, 1�773 and became part a City of Cz =tino on that- date. Enc _= 1 s a copy of Resolution No. 3 33, including legs: and of the territ,r. ELLS DEF:-E CLERK rwr enc . IbmMOWr CANG"da D! -x . . ::3,-, 1252-4MM VBWW OF AemuismnVIE SSRD September 4, 1973 Pacific Gas 6 Electric Company 750 Vest Olive Avenue Sunnyvale, California 94086 Attention: J. B. Phipps A'.ZrXA, ION — "DEROSE 7.3-3" The annexation known as "DeRose 73--3" was signed by the Secretary of State on August 27, 1973 and became part of the City of Cupertino on that date. Encl--sed is a copy of Resolution No. 3535, including legal description and map of the territory. EU N F GNINI DEP'-'i: CITY CLERK ry encl. Cftq of cum ism TOM. . ="b 9S014 . w OF ANWtdSTR TOTE SEMMES So ptemder 4, 1973 Office of the Fire Marshal County of Santa Clara 140 Hamlin Street San Jose, California 95110 ANNEXATION - °' DEROSE 73-3" The annexation known as "DeRose 73-3" was signed by the Secretary of State on August 27, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3535, including legal description and map of the territory. ELLEN PaGNINI DEPi-17%. CITY CLERK :w encl. s C" of""0"0 Amen 25 OF IM SUMM "epteziber 4, 1973 Public storks Department County rf Santa Clara 20 i+es: nedding Street San _lose, California 95110 A.`NEY- l—'S - "°DEROSE 73-3" The a=-eza:ion known as "DeRose 73-3" was signed by the :.,;_e.aw of State on August 27, 197 3 and became part _ - e City of Cupertino on that date. Enc_,se_ is a copy of resolution No. 3333, including legs: ieszription and =ap of the territ,^.ry. ELLEN DEP1_. CLERK rw encl. M4 of O sae � a3 9�sa V Ul iP OF AMNSIUMVE SERVIM Sep=ire± 4, 1973 Ihepairtt Co=--- Sanza Clara P. Z,. _3 :8 San __ ,,alifornia 95203 "DEROSE 73-3" The —=__=a: on known as "DeBose 73-3"° .-as signed by the of State on august 27, .a- became pa-: _:_ City of Cuper+�no on that ca.e. Enr.::_�-_ _s a copy of Resolution No. 35 _. Including and zap of the terri:_ _ . CLERK h e:::_ 4r. MIF OF ADMUMe YM SMvH:B Septenber 4, 1973 Office of the Controller County of Santa Clara 70 West Eedding Street San Jose, California 95110 AMMUTICS - "DEROSE 73-3" The annexation known as "DeRose 73-3" was signed by the Secretary of State on August 27, 1973 and became part of the City of Cuperrino on that date. Enclose-- :s a copy of Resolution No. 3535, including legal es r ption and map of the territory. ELLEN :_k _N I DEPLMY :: CLERK rev encl. f. OF AOMP SMTWE SEA September 4, 1973 Planning Department County of Santa Clara 70 nest Bedding Street San .lose, California 95110 Attention: Mr, Prank Machado ANNO ATION - "DERDSE 73-3" The annexation known as "DeRose 73-3" was signed by the Secretary of State on August 27, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3535, including legal description and map of the territory. ELLEN PAGNIXI DEPUTY CITY CLERK rw encl. IM Tani A g�12S2-�9f� SEPA*TM&ff OF AI NiSTRAT1VE SERWOM► September 6, 1973 Pacific Gas 8 Electric Company 750 Nest Olive Avenue Sunnyvale, California 96086 Attention: Mary Bunch AMMUTION — "DEROSE 73-3" The anne;cation known as "DeRose 73-3" was signed by the Secretary of State on August 27, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3535, including legal description said map of the territory. ELLS PAGNIhI DEPUTY CITY CLERK IN encl. w^5. �9��S�O�ti �Y11 25+s� TM SERVKM September 6, 1973 Commmications Departzent Santa Clara Cocmty 2700 Carol Drive San .lose, Califhrmia. 95125 ANNEXATION - "DENSE 73--3" The annexation kmzwn as "DeRose 73-3" was signed by the Secretary o. State on August 27, 1973, and becare part of the Cite C:-gertino on that date. Enclosed is a =--r of Resolution No. 3535, including legal description and rap of the territory. ELLLN PAGNIN I DEPUTY CITY CLERK rw encl. i s AVOW M14 September 6, 1973 Registrar of Voter Camtp of Santa Cars P. 0. Box 1147 San Jose, Gallforffie 95108 ANNEXATION - 73-3" The annexation knowm as "DeRose 73-3"° was signed by the Secretary of State on August 27, 1973 and became part of the City of Ccepertino on that date. Enclosed is a cops of Plasolution No. 3535, including legal description amd nap of the territory. ELL'EN yACNINI lfEPM CITY CLERK rw encl. fa 11-Ell 1 n Cav of CW w C�lttor�.95014 tom)�ss..�sas OF AOMNISMTIVE SERVAM September 6, 073 5" Office of the Tax Collector County of Santa Clara 70 hest Heddiag Street San Jose, California 95110 ANNEXATION - E 73-3" The annexation known as "DeRose 73-3" was signed by the Secretary of State on August 27, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3535, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CL£.W. rw encl. A 4� ofc M ""010M Anon Confanth 95014 1 GWAWPMW Of AOMNWMTM Septenber 6, 1973 z Office of the Recorder County of Santa Clara 20 West Hedding Street San Jose, California 95110 ANNEXATION - "DEROSE 73-3" The annexation known as "De Rose 73-3" was signed by the Secretary of State on August 27, 1973 and became part of the City of Cupertino on that date. An Affidavit of Completion, Secretary of State certificate and a certified copy of Resolution No. 3535, including legal description and wap of the territory, are enclosed. ELLEN PAGININI DEPUTY CITY CLERK rw encls. 4 FP Otiq of c ► Memo emb U014 OF ADUDNSMTM Septenber 4, 1.973- Administration Offices Fremont Union gtgk School District 589 Fremont Road Sunnyvale, California 94087 f _ AT—EXATION — "DOSE 73--3" The annexation known as "DeRose 73-3" was signed by the Secretary of State on August 27, 1973 and becrose part of the City of Cupertino on that date. Enclosed in a copy of Resolution No. 3535, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK rw encl. Jill 4pIM mat 73-3" Ma o0 73-3" wo elpWd 17 fte o® AnVot 27, U73 ed how pall of to CS1w of capeftuo on that dao. is ® cW of BWoSut4ao No. 3533, AwAudift ISW &WcrAptjmmd rp of the tort3tM- fAGIM Dom CM CLM TV sib. t f � xJ . y ,iX,r a fr A .f, .r^ 4 1. i. J i i :i t` l� bQ �c. e tl' Z— .t..1 t- a i t 1: 1 n t� _ P �It I L- O�) r Aglow C Ubra ll iWidMNOT OF IM SERWW September 6, 1973 Local Legislation Chairman Pacific Telephone Rom 1007 111 North Market Street San Jose, California 95110 Attention: Pat Corner A C-1 N TION - "DEROSE 73-3" The annexation known as "DeRose 73-3" was signed by the Secretary of State on August 27, 1973 and became part c the City of Caapertino on that date. Enclzsed is a copy of Resolution No. 3535, including legs: description and map of the territory. ELL FAGNINI DE?' CITY CLERIC r enc:. r ism September 6, 1973 Office of the Assessor Comtr of Santa Clara 70 West Redding Street Says ,-se, California 93110 Atten•_ion: Mr. Ron Parker A`1�A' ON - "DERDSE '73-3" i.:z -----exation know as "DeRose 73-3" was signed by the Secre,_:, of State on August 27, 1973 and became part of the 0--:7 of Cupertino on that date. F-nc .--ed is a copy or the Secretary of Stat4 certificate and __ y of Resoluticxn No. 3535, including legal de- scr: _ --n and map of the territory. �=ti ?aG�I INI Imo• wITY CLERK ry e-nc;sloll, m atq of qP Z: P: OF A/yMMO September 6, 1973 Mr. W. Freston Smith Assistffit ,District Engineer State of California Division Of Highways Box 336,�. Rincon Annex San yrmcisco, California Mn.T_ _,_W - "DEMSE 73-3" The a,exation known as "DeRose 73-3" was signed by the Se,-e:ary of State on August 27, 1973 and became part c4f ' e City of Cupertino on that date. Encl._,sec are four copies of Resolution No. 3535, in- clud:rm legal description and map of the territory. ELLE.4 DEPM 1_ v C.URK tv encls. r5:'e 18, M Mr. C. 20bft amparwaum of Dsaft�p IGVVIOW of knalizatUm PAL 5m 17" a, Californ" 95808 t!t - t 73-3" 'MM a�tUm 1own as 'TeRoss 73-3" was sited by the Secretary of SaMe on August 27, 1973 and became part of the City of Cupertisw am clot date. A< CWTAfted copy of Resolution No. 3535, three (3) copies of the xmW, Cm (2) lists of stprats and addresses and a warrant in the aunt Of .80 for ammumstion fees are enclosed. PAGNM CIW CLEM Be r FRI= Jft £ r A +It '4 t s StpU 219 1973 M. ftombds in the Coft tft effective m Un * Yaw s4attemmt tw IddLh fte St Smme 73-3 ammematlam to the dir or owwtfto 1w AmblatIm Se. 39 to Zo tie rs 5d9 , ss aarodad iw 26339 Statutaa of 29n, it wi2.61L jo necesmy f®r ym to file the i*m ehwand balm with yaw candW emmomw and with us m or before oast 1. slow mumded Sectlan 549m: Aedaz eta' Ira d eoaeditioea - desmchuate or lntia®a. Vill this tirr1t427 meaft Uable for sd&Um boads or ahSi Baas! -.jL.'fir d coaditiaos - a31 otbw aeti®a. UM this tsrsitOrY be tw" egoal�r with is the Our or mot? itplain if afar is 9naatire. fee. $70.00 See mw2aa" adwhile. Who check pWabla to State hoard of and sail to na at T. ®. Sm 1799, lento, Ca. 99fi. Y=mr statamt `ma not be pseud for the mndog tm r011 Until it Is ate the fen is paid. Usage refer to this letter In grown rap]'. Sincere]V groom;, -er t4t;-, e. �t Nartin C. Rabrim Valmation IX#lsion L. N 1116M li It QM AW4 w WOOD to f Ostaber Y. 1973 ftate Board ®a EqualLsatLes F. ®w Box 1.794 Ssesswamto, Ca. 958DS Mtg8 yaR WWWW 73-1. DE ME 73-3 mwAamW you will find aaaa wsrzmt 010133 is the ®mt of $30 w 00 to air the $15.00 additLonal rameastioo fee required for each of as fol loan img Sommet 73-1 Do Rase 7 3-3 ale, UAJW PAC,"T mopm CITY CLZU �w r I sW, r M t. h MAIM a _rr asd deft a.aft"ftd W.W.Gomm me. Men Mw Clark IOMO " temm s Oct. 20, 1" Deal° ffi. a T bi s is to hi m2afte receipt of the stateosat(s), remalrea by Seetiom 54*900, at Mo., of the t Cod* by which terri- tory designated as DaMmm 73-3 Annexation vas anDezed to the City of Ompartim bf No. 3535: 1A4W doncsipUm(s) at boundaries ,.JL„ 3535 Ordimance(s) go. Certificatim® tv SOMetary of State Other $M.OD The 1974 Board reU will reflect the actin® OvIdanced by the a!bwm statesnnt(s) care or some of the steatemmta use foenrd to be inadequate. If.a statmemat is found to be or its validity for assssssest or taxation purposes is amentlono9d, we will brim such a situat m to year attention. It is necammsevy that: the action be certified by Me SecretAwy of State to COMIOU the IWO- 1 cmpy of this adki Ig i it has been swat to the Hoard's Do- t of Bualns= 4omm. Tbay v111 notify you if tW nod ad- ditional inforoatl® for local sales ond use tart purpoms. ®a7 emly YOWSIF pwpr on IL JAMOSO Chief a*-fir. Dvl&t L. MmUdesam V ALVAWM &mta GYa cc-Loral Tax Unit - ,ftm J-253 t: 1, v3•�, SmambW 18, 1973 . George Mann bmta Clara County Recorder 11. 0. dox 739 San Joao, Califoraia %103 DOCIMUTS FOR RECORBAAIIM ill you please record tie enclosed documents, as follows Annexation "Granada 73-4", Resolution No. 3549, with Affidavit of Completion .Annexation "DeRAme 73-1", P.esolution No. 3535, with. Affidavit of C mWletion AUW-oration "Someweet 73-1", Resolution No. 3515, with Affidavit of OmMi tim Annenrilon "Dome= 73--r, Resolution No. 3567, with Affidavit of C WISUM LL.LES PAGNINI DUTY CITY CLERK 9W ands. I u •,, x � r ik. Course "! Swift CLace Cy Recorder Pe®. arc 738 sm JOW. Callfarm" 96105 1►ttao ftc: Bold Me Doculmm Fait Secretary of State Cwtlflsate 73-4". Resolution No. 3549 setasy of State Ce7rtlflcate "DeMse 73-3", Resolution Me. 3535 Becreury of State Certtflests ' t 73-1". Resolution lb. 3515 Becretwy of State Castificate 'Vessou 73-l", Resolution No. 3367 ELM F DEPWN CM CLEM k •..r y a'