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'