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)