Loading...
HomeMy WebLinkAboutGregory 75-2 Annexation i Gregory 75_2 Annexation 1 f,s r D' 7 gip_ t 3. Q �n C } T,r 1- > .. •„ : nr. - • • .,". ; re d x s ` :: f m " Ar'SAGY Famolraf Cell :t Ccunty A�^.r.sr•1..;� c_ .r,, County ice.-+ .♦u Clara 2Y3•2323 ,11E3 CG(•d, California IB27VZ?Ftt =*�'..�"+t71 CP a Z�-T E' RECORD PR DESIGIZU Tidy G e22!X 75-2 A PPILXCX T City of Cupertino .SCR6.P2'It :; Proposal to annex .s9 acres located on the southarest corner of Satita Paula Ave. Sgo, Lorendo avP.rtue east of Foothill Blvd. for the purposed pirov+ ing city set-vices tp.�e `... o -?ed single f am i 1 y t t ll i eM Unit' .. propoeal a project? Yes 4,u • no, proposal ds e3eared for processing yes, complete 02 - 2. 3:s LAFCO Lead Agency? Yes Zf no, Lead Agency Statement included with application, alone; with approt)riate environmental docu.-nents. _ If yes, complete Environmental Assessment below. yegati:•e Geclas �sicn Issued 5/27/75 Dr:.6t EIF, completed Final �_- EIR completed EM -*!='a:^:-N.r_, - E'SSM Fnvironmental Factors potentially Affected Physical iesc::r.ns cultural Resources COM-mun-t`' Vese, -%—o:: _ Eistozic Sew, x Wilms .e Archeological Water x_._),__. Water Visual Aesthetic Police Air Local CoT=uni ty Plans xx Fire Noise ' Displacement (Housing) Circu1a,t on Emplo}--ent,3usiness Schools 'xisc. F.azards Transit Other Community Services Seaoc Cen^' us: ThecT'+cr. of Ln ` r used anner>aro: 1•ri l l result is the: construction of a single famil l ; sn'ei a:►� U'tlt• !i� _ :eCr on acc ;{.-n t•,ill Ge a siiQht increase in demanC: fer c: ty The property tri l 1 crved by al i p--,j:l is services The prc-)osed action will conforr •_r tty�s General ria-:- :he Zoning and to existino surrounoina iand uses. Therefore, stag issues this )nnc,.a; ;zn aoilication a negative declaration. Di scZu S s i^'I �i Siqned • ;pate ��? ! ? ' ,....�. :., .„;.,.•..+ieisAna`++a:�a�.'•_�w.r:.i!w.,:rsd:nt.t*►+i...l+iw.A�..nsa.aawe.►e.\.a.a>~.•.�i..wl.•.ti:,�y�};a-. _ - .." '41>K+�•.+'Zi!aot a,T:.�;3..�.-..,w..:.::wr,:�r+�1%i'r, ia:.iw+w..�,.:'..e"�:.::rara-.i..;e:. - I COVNTX OF SANTA CLA A Aflp li. LOCAL AGENCY 20FOATION COMISSZO r i i r 3 OgyL(; sa _ Les GiZ. ?KY 75-2 Annex/ to City of Cu ,ano now de Hearlaq no. IOM Consent X . ing mate 6-4, 95 ubt 1 consent AWMage and location.- 6.286E acre: southwest corner of Santa Paula and San Leandro. Pert an ccmamfty soxvimms X Provision of all fc*pael services. �. Sunicica2 services not provided as followa s �m Detaclummt from.: (c) Boundaries XX Definite end certain. IndefiM to and uncertain. . X Conform to Dr1:an Service Area. Do not conform to Urban Service Area: X Do net create island, corridor or strip. Cre--te island, corridor, or strip. X _ Con: -ms to read Policy. Does rrt conform to road policy. X Confc=s to lines; of assessment. Splits lines of assessment as follows: (d) Impact or. Sc.%ool District: � d' te) Present lar-! �-,sc z vacant (f) Proposed uee: residential 2. SUGMSTED CQCI_TION S OP. OWiFR Ctr MENTS: Negative Declaration 1 copy attached) filed 5-27-75. 3. P TS: 4. DAT10s: ' Confirm Negative Declaration. 2. Authorize City cf cupertino to proceed without LIOLl ice or SDI D: H014M W. CMPE3, xt ive Officer by r.,/f'l' '-? Vat t . 5-28--75 P� s Transportation A /press/Clerk., CupartinosRobert K. Gregory, F w 1Sr E. Remington*' Suiaayvale 54487 RA, • i _ - 1 City Annex rim V-0 A350M MUM `..; A tlon " elate F� W4*" 75-2 to ' the lic interest am that i$iefte .. s of lam within itory bmm gxven their Written consest to such anamation Proponva, UUMERS the ftwutive Of f is er of the Commission has determined that the Immadaries as ascribed in Exhibit A attached are definite and Certain. W rr =SOLV -v the Santa Clara County Local Agency Formation Commission that it yes hereby approve the afAiresaid prop^�s. Further proceedings in connection with this awammtiAm may be c=inued only in compliance with the approved b® iess descries za Exhibit A and the City is authorized to annex _ such territory wit2tc notice and bearing and without election. MSSED ADD A_'x��'ED by the Santa Clara County Local Agency Formation CoumLLssion this June 4. 1975 by the following vote: Alms issi -s Lochner. F3vlina, po3gorsek, Sanchez MO;= Comiss tor,P_-s Mne A a Comm i s s ion s Cortese ' Cbairman, Local Agency ttion Cosmisss ion ' f - j the r ' 91 r k - _ � �. • : ae eft ''mar 4dMjfko City Of M000 "me tl Agency jr I sign RATES JUM 5, 197S After yaw Ugislative body acts an a amMRY 75-2 CAME 5F Mexation or awn would YOUMete and return to the City Department: of Public Works the form beUM. Completions of this -for® is a requirement of the Local Agency Formation omission, -end will assist the Public Works Department in the maintemazov of their maps and records. Thank yw. HOWARD W. CAMPEN EXECUrZVE (WFICER /5/ MOMMID W. CA PEF Public Wcwks Department Engineexing Division 20 West Bedding Street San Jose, Ca. 95110 The Legislative ;+ of blame of Agency on has bate (Approved or Disapproved s __tUaw of tion or detachment S, 90a " LKFc-10 Gin 75-2 P The undersigned property per(s) hereby make(s) a application to the City of Cupertino for annexation to said City of the hereinafter described territory in accordance with the Annexation of Uninhabited Territory Act of 1939 of the State of California. Said territory is uninhabited territory, and is situate in the Count` of Santr, Clara, State of California. The un ersigned Petitioner (s) is (are) the owner (s) of not less thar ene-fourt:i of the land in the territory propcsed to be annexe- to the City of Cupertino, by area, and by assessc , value as s:.c-,n on the last equalized assessment roll of the County of Clara in which ;he territory is situated. Said territory is bounded and r+ore fully described as follows: (1-e al description, Plat, and Local Agency Ecim--ation Commission' s Report attached) -a-ia- (Indicate Street & house ASSESSED C3dr.NER :7-27FSS No. or Rt. & Box NO. ) DATE VALUATION r0'�' -7S� S 1®,000 n S s S S :a gJ a n s MaIMM NO. 3961 YK A RBWIMION OF THE CM COUML OF ME CM UP MMUM -. MAMC ITS OBOES In ESP 10=0 THE BOMMUS USSIMM AS NEX ►TI �D ' ° .` PUBLIC Mum" As �� m BY LAW; APPROKMATMT,0*2865 ACRE, LOCAM ' Y ODMR OF SAWA PAMA AND VOMMAS, aursuant to the provisions of. the Annexation of Uninhabited lWirritory Act of 1939, proceedizW have been initiated by the City Council, at the request of all the owners of the real property situate in the property •efter described, on its own motion to annex to the City all of that solubabited territory situate in the County of Santa Clara, State of California bereby designated as "Gregory 75-2"; and WHEREAS, the Santa Clara County Local Agency Formation Commission, by elution No. 75-75 adopted the 4th day of June, 1975, has authorized the CIty of Cupertino to annex the territory described in Exhibit "A" and as sbawL on the map in Exhibit "B", designated as "Gregory 75-2", without notice, bearing or elec- cin in accordance with the .District Reorganization Act of 1965; and WHEREAS, t _e City Council finds that it is to the best interest of the City and cf the proposed to be annexed that the territory be annexed without 7mblic hearing; NOW, THERE70-RE, BE IT RESOLVED that the territory described in Exhibit "A" amd as shown on :he map in Exhibit "B", attached hereto and made part hereof, is tereby annexed the City of Cupertino. PASSED A\D AXPTED at a regular meeting of the City Council of the City of Capertino this "• , day of July , 1975, by the following vote: vote Members of the. City Council ASS: Frci ::h, Meyers, Nellis, Jackson C,e . AMSEN'f: Spa r ills IS TO CM.ERTIF'1J 14AT TME,WITWIN AIN: Done 1NsrauMENT IS A TRU ND CORRIi�COPY OF THE OR AL ON AN THIS F`ICE. t ATTES 19-W CITY CLEINK F' {E CITY; uPERTINO r � Y c CLER�r t . l-M ✓ L� °.a �vi;•j, e Wo. E. Ryder a .ie las .Is C Clerk MleYM9 City of a Exhibit "A" - Resolva Lon No. 3961 �. that certain real property zAtume In the County of Santa Cam„ State C&Ufernla, Bare partl rlbed as follows: Mar certain parcel of AW AescrIbed on deed to Robert K. =d Pamela dated larch 6, 1975 in Book B310, Offizial Reeor& page 656; at the. northwest conwr of Lot 40 as shown on that certain Map en- "Map of Las Palmas, Nbeft eta", which Map was filed for record in the of the Recorder of the Camty of Santa Clara, State of CalSfernia, on April 13. "17 in Book "P" of Maps, at page 17, said corner being a point on a southerly of that certain parcel of Lmd annexed to the City of Cupertino on Novenber 24, AM by Resolution No. 2086 eotltlaed 'Santa Paula 70-5"; Ibence S. 89" 53' E., 85.12 feet -along said southerly line of said ,snnexatfon, said ILAse also being the northerly litre of Santa Paula Avenue, as shown on said Map of Lm Palmas; 2bence along a tangent curve to the right having a radius of 15.00 feet and a central angle of 90* 00' 00" for an arc length of 23.56 feet, said curve also being a carve as shown on that certain, parcel of land annexed to the City of Cupertino am September 26, 1973 by Resolurasr No. 3545 entitled "DeEenedetti 73-6"; 7kamce S. 00 07' W. , 110.12 fee along the westerly line of San Leandro Avenue am shcwn on said vap of Las Pals to the southeast corner of Lot 42-A as shown CM said cap; titemce ?i. 89° 53' W. , 100.12 fee: a cng the southerly line Lot 42-A. as shown am said Map of Las Palmas, Monta Vf ta; t5emce A. 0° 07' E., 125.12 feet c the point of beginning C wt aining 0.2365 acres, more or Les_. ® t� /73 au�cat x� .+rs PA ig - .� WN - AT10N 1\4A P put% Q `t---�--�` -T� ' --: 8 i7' 43 ' ; GI E1 C445 I - t.0 Proposed z Cn'V i 41 r d e -. �• '� � a '.. o... a r � �.. /� }+� ;; y �.-- � 1' •. _ 3 J� � .y , z" 7. i, .--�,� f ! �G ,• r ��. 'f �t^ Gs i ,r: ,. 1 4' _ _ 7- r � F. i �. _ 'w. '± , t � 1 y I j _ y ., �, 1 4 e� y�, } E l .- :...ew, .... _.. .. �_..,:.. 4z.' _ r F t; Y� - i .ir :U ^Y 7 y£ j o + t y 1 1 ,i ka a Y �a '40M l VMW d&A��y�(403)2StLS 2S2-4MSI*s yr Stfj i `Angmt 5, 1975 The Honorable Harch Fong f Eu Secretary of State of California 117 State Capitol Sacramento, California 95514 ANNEXATION - "GREGORY 75-2" Pursuant to Section 35316 of the Government Code, we hereby transmit a cert- ified copy of Resolution No. 3961, designated as "Gregory 75-2", an annexation of real property to the City of Cupertino. Please send us two (2) Certificates of this resolution, one for the County .Recorder and the other for our files. ELLEN PAGNINI DEPUTY CITY CLERK ry encl. Al z r *a T. p..�y. _ i o^ t y'. 1 r: R' .N� �•�. �..�t.. r I-� <ti..� I lus.> k, r .i-Y.: .•p -.,��,i r�a.� t t r, �jr,, l ! of oC'. ? i I /fir r • 1 I. R7` i •l D r.� r u I i STATE OF wuNry Or a ARA. ) 3 .' F I D A V i s OF COMPLET ION (Section 34090 of the Government Code)Run ftogm } being first duly sworn, deposes an _ -_ _. (1) she is, and has been, at all times herein mentioned, the Deputy Clerk: of the City of Cupertino; (2) _ __ .=ne has been; and is, in charge of and has custody of all p rc _ s known as the "Gr4 gon! 75-2" annexation _ _:-e City of Cupertino, description and map of which are annex, - and made part hereof; (3} ill requirements of 1_aw pertaining to the proceed- ings had _._ ,plied with. DATED: T::.__ eightseade day o f August , 19 75� Deputy City Clerk Cit' of Cupertino Subscribe.: Sworn to before me this l8ft day of A9890t , 19 2:utary Pub—t- In aed for the County of Santa State of California. By commissiY:z- e_:pires: of 11IM'T4RR AwrAe .GjWereesa 93014 Y. S t#9ty 232-e5US GOARTMENT of A0WHISTRATiVE SERVICES August 18, 1975 Mr. Martin C. Rohrke Supervisor of Drafting Services Valuation Division State Boar: of Equalization P. 0. Box _ 99 Sacramentc, California 95808 A.h IEXATI ' - "GREGORY 75-211 The annex-.-on known as "Gregory 75-2" was signed by the Secretary of State on August �, 1-975, and became part of the City of Cupertino on that date. A certif EZ COPYof Resolution No. 3961, three (3) copies of the map, two (2) lists streets and addresses and a warrant in the amount of $85,00 for an.iiexation gees are enclosed. ELLEN DEPUTY C17`' CLERK rw encl s. i IWW Tmo Aven m Glitamis 95014 T (408)252-450 DEPARTMENT OF ADMINISTRATIVE SEIMMES August 18, 19 7.5 Office of the Assessor County of Sa to Clara 70 West Hedding Street San Jose, California 95110 ANNEXATI0% - "G:UGOY 75-2" The annesatc= 'known as "Gregory 75-2" was signed by the Secretary of State on August 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of the Secretary of State Certificate and a copy of Res- olution No. 3-90.1, including legal description and map of the territory. ELLEN PAG::i DEPUTY C1T " C''rRk rw enc is. a 10MIme Aver= ,ciddaeia 25014 TCAWbM(408)M-IMPS DWARTMENT Of ADOMSTRATiVE SERMES t 18, 1975 Offlce of the Recorder Coamty of Santa Clara 20 Taest Heddi.ns Street Semm Jose, California 95110 ANNEYUTION - "G.L ORY 75-2" Me annexation known as "Cre2ory 75-2" was signed by the Secretary of State on August q, 1973, and beca= part of the City of Cupertino on that date. An Affidavit o Completion, Secretary of State certificate and a certified cep of Re'soiutica No. 3961, including legal description and a iap of the territory are enclosed. ELLEN. PAGNI\I DM:TY CITY CLERK rw encIs. F Otq of "O OW AM= `=asp OF AoupwSTItAUVE SERVICES is, 1975 ., IL Preston Sa _'h Assistant District .ngineer State of Calif s—=a Division of Rigbways 3z 3366, Rind Annex Francisco, �a_= ornia ATION - �; __ �' 75-d:, Mme a-nnexatio- '-_ as "Gregary 75-2" was signed b.: the Secretary of State 3=&ust 8, _ and became Part of the City of Cuvertino on that date. Ema---vsed are copies of ?mac--Ution No. 3961, including Legal des- =:La-.tion and y- = the territc_- . PAGNIrTI MUSTITY CITY C i -: 95®14 �2-450 OF ADfyllWSTRAIIVE SEf WAS 18, 1975 _'V s Department Qmwmt-r of Santa Clara 7_ - �ox 28 Saz ese, Calif.o=i: 95103 AZ A'IO - "G E- 7Y :5-2" 7mt,--- ;;—,ne.xation as "Greac:-- 1�—�, ' ':+aS ,nc'd by the Sec-etary State 8, 19-, . __-.� became _::e Cite of Cupertino an that date. is a 4c7,.- Resolut3--- _cr. 3911, including legal descripti.=-M a^d cM t:,e terri,__,- ,.� CITY CLEF ttrya 0 C � G�4,a @7 (Gq� anda 95014 8 f )2S2-4505 OF ADMINISTRATIVE SERVICES hogmt 18, 1975 Ping Department Wit; of Santa Clara 70 West Hedding Street Saz ..pose, California 95110 rat ter-tion: Mr. Frank Machado LTION "GREGORY 75-2" 7—"- e z=exation knoT-n as "Gregor: 75-2 was signed by the Secretary of State --ust 8, 1975, and became part of the City of Cupertino on that date. z.;ac. _}_ed is a copy of Resolution No. .3961., including legal description and �Z the territory. PAGNINI X I: CITY CLEF: aat e�c1. x: ( A7i8 m eailfaais 95014 )2S2-45W iOAMMINT OF ADMINISTRATIVE SEP.Vd-S Angmt 18, 1975 t f: Pacific Gas & Electric Company 750 West Olive Avenue r Sumyvale, California 94086 Attention: Mary Bunch AMNE ATION - "GREGORY 75-29' `fie annexation known as "CreQo^ 75-2" was signed by the Secretary of State cr. August 8, 1975, and became part of the City of Cupertino on that date. I`closed is a copy of ResolutiDn No. 3961, including legal description and of the territory. fZ, PAGNINI DEPUTY CITY CLERK f rya mil. eT ' - 3 Aveme 52 tµ y. 13a. 1975 Commmication fe-partment Samma Clara Cc•=ty Carol Drina Sm Jose, Cali ornia 95125 la aA eON - "u1,-ZvJRY 75-211 The a nexatic known as "Gregor- 71-22" was signed by the Secretary of State z ;-ust S, is a r and became Pa== o` the City Of Cupertino on that date. lzied is a _y of Res,jlutic-7- 3961, including legal descr-pti on and c f. the t%:,71torv. 'FI_r__� PAGNI\ CITE C' ._.. s F� e 1 CASWITIA 95014 ` '252-45*5 I Of ADlilvbTlL;nVE SERVICES Apowt 28, 19 75 MMI rar of Vcters G67=-Y of Santa P- 0. Box 1.147 San Zose, Cali::,--__ 95108 75-211 vexation __Y_. as "Gregor: 75-2" was signed by the Secretary of State =r-r —,L-gust 8, 14 _ became par: the City of �u-,ertino on than -;-a_e. na L:--_-d is a _ Resolutica !<c. 31961, inclu '-_g legal description and ems,- _. the ter:'__: -. pAGNINI E"=2 CITY Ci__: 7 TcM Avelm cd1famb x Ems►252-4sp ENT OF ADNINWRATIVE SOMMMS AMWwt 18, 1975 Administrative i3ffices wont Union High School District 9 Fremont RoaZ' Swmyvale, Cali ornia 94087 ITERATION - ";:` XRY 75-211 Me annexatic _:_, wn as "Grea;r 75-2" was signed by the Secretary of State = August 8, and became art of the City of Cupertino on that date. Enclosed is a - : or Resolut-ion No. 3961, including Ieoal description and map of the ELLEN PAG: I I DM- 'TY CITY enc1. of Cr 103W Tone AVCWA t7aa.Califwmia 95014 idaphww 1408)M-4505 DWARTMENT OF ADMIWISTRATtit SMVICES August 18, 1975 San Jose Water Works P. 0. Box 229 San Jose, California 95103 Attention.: Art Thomas, Engineer ANNEXUXTI0\ - "GREGORY 75-2" The annexation known as "Gregory 75-2" was signed by the Secretary of State on August 8, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of. Resolution No. 3961, including legal description and map of the territory. ELLEN PAGMNI DEPUTY CITY CLERK rw encl. e CON of Curti"O 1OM Tore Aj— Capeakia,CaWamu 95014 T (40$)232-450 DEPARTMENT OF ADMINISTRATIVE SERVCAS August 18, 1975 Cupertino-Sunnyvale Municipal Court 605 West E1 amino Real Sunnyvale, California 94087 ANNEXATION - "G_REGORY 75-2" The annexat;,:!n known as "Gregory 75-2" was signed by the Secretary of Mate. on August S. 1975, and became part of the City of Cupertino on that da-e. Enclosed is -- copy of Resolution No. 3961, including legal description and map of the _:_ritory. ELLEN Pf1G\ DEPUTY CZ% =Eh. rw encl. i ON of t rtf"o 0 1F A C,�IdiOfRut 2�5t Y (408)2S ' �z o-F m ATTVE SERVW:13 Lawal Legisla_:.--= -hairman Facffic Tele^=-=_. 2 Morth Seco:� .F ,eet, Room 1050 San Jose, Ca = -= s 95113 Attention: ___ __r=er JiIfiT10N - r___; 75-2,� _he ann--•xat-: as "Czegar- " was �v the Secretary- of State _=.sgust S, -nd becare c,. the G_- Cu-pertino on that date. +:T,cosed 3961, _u'. .n Legal, descr`Pt:1on and 1 ?i PAC\IN: DEzrin CM, zv ON of P ertina IN Torre Avam Cafiturraia W'4 (408)252-ti4w GWAWMENT OF ADUPUSTRATIVE SERMES Est 18, 197 Los Altos Garbae Company 3295 Pear Ave--ze Wountaia Vies-, alifornia 94043 75-2" -rh_ annexatw=_ wn as "Gregor-= 75-2" was sig^ed t-v the Secretasg of State vy August 8, and became part of the Cite a' Cupertino on that date. >-,losed is a ___ of Resolution No. 3961, ine=�di.:,g -legal description and ma of the PAG. I":. ?'STY CITY a *`net C s of cu"rto"o It 103M Teat Avenue { CaWernia 95014 Td+tbome(om)252-4SOS DEF,AWWWO T OF ADMINISTRATIVE SERVICES Aupwt 18, 19 75 Cupertino Fine Station 2021-5 Stevens Creek Boulevard CuTertino, California 93014 Attention: Richard E. Ravizza AWN-ELATION - "GREGORY 75-2" The annexation known as "Gregory 75-2" was signed by the Secretary of. State or, r'. gust 8, 1975, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3961, including legal description and map of the territory. ELILiN PAGNINI tJL? Y CITY CLC,%K rw encl. `'9R`�ep Avg 5l5M 80*WFMM OF ADMVd TRATiVE SERVKXS t 18, 1975 Y, S Mr. Al Carter, Postmaster Cupertino Post office Cupertino, Califcrnia 95014 � "FXATION - "=GORY 75-2" Witte annexation known as "Gregory 75-2" was signed by the Secretary of State ^L _August 8, 197-5, and became part of the City of Cupertino on that date. Inclosed is a :o:)v of Resolution No. 3961, including legal description —d reap of the territory. d.LEX PAGNINI DEFUrY CITY CLERK rw �1. v 3� is y Y 5 f iq xily s f Aijju�t IS, 1975 ImebUc Work Department tnty of Santa Clara 2 West Heddins Street 'an Jose, Caii4. 95110 TION - "GREGORY 75-2" 1°ne annexatio- :Known as "GrE_~z=y -5-2" was signed by the Secretary of State or August &, 1375, and beca7ir-a dart of the City of. Cupertino cn that date. En cosed is a :apv of Resoi ��n '_moo. 3961, including legal dwscrrption and of the _e-.-ritory. r1JJ-N PAGNIN t DrEXOTY CITY '_E2K ry enc 1. Bill r e 95014 8)252-005 OF AOMINiSTRAME SERVICES Angpot ILS, 1975 1' c Gas & Electric Company 70 West Olive Averue S e, California 94086 rt----ta:on: J. B. -Phipps A ANON - "GREL'? I 75-2" T -exation kn .T= as "Gregory 75-:2," was signed by the Secretary: of State CM ?=:c-nst 8, 197 , and beca— par a the City of Cupertino on that date. is a co-) of Resolution 5,,-_ 3961, including legal description and maw. s the terri tc �z. ?AGNINI DE=11"Y CITY CLERK rw r � t s *T aq of Cu �.v v. �7t rj2S2-4SOS "01i 6AAMENT OF ADMINiSTRATM S£ t 18, 1975 -4. Central Fire District County of Santa Clara 528 Tully Road San Jose.' California 95112 AMMEXATION - "GREGORY he annexation known as "Gregory 75-2" was signed by the Secretary of State on August 8, 1975, and bce2� part of the City of Cupertino on that date. Enclosed is a copy of Resolutiono. 3961 , icl.uding legal description and map of the territory. ELL.EN PAGNIN] DEPUTY CITY CLERK rw e=l. of Cuwrtmo �' u `'�ar4r+e llr�va ' caNa 95014 oF AQAuNaSmme r Aagm t 18, 19 75 Office of the Fire Marshal County of Santa Clara 140 Hanline Street San Jose, California 95110 VEXATION - "CREGORY 75-2" The annexation known as "Gregory 75-2" was signed by the Secretary of State on. August 8, 1975, and beczme part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. .3961, including legal description and miap of the territory. EUEN PAGNINI DEPUTY CITY CLERK rw encl. K i a E i i•' xr 9 r rAggikoft _ fr i1.60 OR RECORD GUEST of STATE OF CALIFORNIA MUA'T'Y of SSA Cf�,PA a r o A F F I D AV a a O F C 0 H P L H T 1 0 r REGISTRAR RE�hrm (Section 34080 of the Government Code) Ellen Pagaln1 being first duly sworn, deposes and says: B 5 NO PAA (1) That she is, and has been, at all times herein mentioned, the Deputy City Clerk of the City of Cupertino; (2) That she has been, and is, in charge of and has custody - of all proceedings know?-i as the __._"Gregory 75-2" annexation to the City .Jf Cupertino, description and z:ap of which are an rexed hereto, an' made part 'iereof; (3) That all re u_r4�ar.ts of !a:: pertaining. to the proved- r, a. ings had been compiledIL ANAj%P , DATED: This 27th -- — day 6f -;�sa st, 175 A Deputy Cite rk- ' City of Cupext hv,, Subs, -ibed and sw.orr tz before me this 27th d of AngMt 1975 , vct:,rz Public n and for the County of Salita C1ata, State of California. My co:~.-.iission expires: k= E *i 4,6 CAWCOM rly r mow wJIM3,Tam" me f} _ areas® } e � t i» Darr lbs. : fv This is to aed receipt of the atatsmnt(e)g required by Section 549W, et sq., of the Government Code by which certain territory moon: as Gregory 75-2 was annexed to the City of Caper- tino by Resolution No. 3961: X L Va deatription(s) of boundaries llap(s) showing b x 8esaution(s) No. —� Ord aaaee (a) No. ® Certification by Secretary of State Other $85.00. Also, two street and address lists. Me 1976 Board roll mM reflect the action eeid+emed by the above statement(s) unless one or more of -the atatesente #" found to be i uate. If a atata mat is fou:sd to be Inadequate or its validit8 for asseament or tmation purposes is guestiansd, we will bring such a situation to your attemtimi. It is neceessry that the action be certified by the Secretary of State to eaoplete the pro- ceedings. A cW of this acl dl--- has been seat to the Board's DP-- partment of Business Tmm, fey will notify you if they mod ad- ditional informations for local sales and use tax purpots. Sincaerely yours, 'OPW1 44 CR !Martin C. Rohrkeq Supervisor eo Toz Area Serviess cc-Nr. t L. Hathl assn Valuation Divisioe► Santa, Mara. County AsmmwA co-Local 2ax Unit Rom AP4W r s a i copff I. on IMMIX CALWONMA SWAM h rb� " 181 a Angmt 12, 1977 o� Mr. r i am E. Ryder city. L.e;k 10300 7 ..a Ave. Cuper: __, CA 95014 Dear -_ order: ,r august 12, 1977 we mai ei your County Clerk or Reza=::-ar of Voters a request for :e-:_i ication of the num +e- registered v2ters in the a--e�ed territory described as --ezory 75-2, Resolution No. !z__ feation of t�is annexation filed with the Secre_a )f State on august 8, 19-`-. -Firese O _ 1 rU.- a- i]w-A �.$+����6 �Yliiai�j6 �•aL ALdPT� t:-7 population is used in the a77zrtiorament of cizarf___ taxes, highway users taxes. and motor vehicle license fees ("in-lieu" tax) . Very truly --ours, KENNETH CL-R ', STATE CONTROLLER r '. 11 y ) William S. Bierly, Chidf Division of Accoun,tng FAk-2 (IBv, 11/76)