HomeMy WebLinkAboutSakae 76-5 Annexation Sakae 76-5 Annexation.
A
� M;<
r-
v
I
1
ti
�s
i
f.
6 � 1
IIC
,I
TO 1�l�Hag�.,treet Roam S2t
.laso.Gtetanaia S5t10
ai Santa _
I R ,CLE P-MI M Rz-=
APPLYCAM O of inn
D I==Kti= of &&V4 &area; sonth aide of Senneal bt+w. Synge and Orsqp Ave.
far ifte pavedroo to one planned singe-famay .
YES
1. ra pggposal a project?
Zf no. propussl is. cleared for processing.
2t pea, complete 42 YES
2. LWW E ?
Xf no, Land agency 9ta inclw2ed with application• along with
MVpg,I
priatot 1 d ts.
It yess• complate Env t Assessment below.
2. pZVjSOt gaviromewltal Data a=mplete T .
ental MOMMnet complete L L)
We"tive Declaration complete
Final Enviranamtal impact art ,clea
project Env tat Data UM CM4PLET. _
empire:
S
negative Declarati= issued 7M/% Draft EIR completed
Final EI1R completed
8 AL ASSIMSM M: Enviras=tmtal Factors Potentially Affsscted:
Community
Uhmical Resources gltural Resources Facilities
vegetation Historic Sewage
wilcuife Archeological Water
Water Visual Aesthetic _ Police
Air LAxal Community Puss Fire
Noise � Displacement(grousing) Circulation
Geologic Entployment•Business schools
Misc. Hazards O'eherr co mmanity
stirrices
staff Conclusion: If approved the proposed annexation would allow Us opportunity for the
P 0f urbaa services to a pLxmwd single-fa=ly hme an 7,500 sq. ft. The proposed
p"Ject conforms to tie City s General Plea. Ail urban services are available with
adgqMAe eapaeiti.es to serve the alto. Sieaa the project proposal is not of mfficient
gine am esgoitutde is remit in an aevw= regional impact, staff accordingly issues this
ae applicati= a negative de€.laration,
i
y DATE 7
I,
n.
rwmMim Cwmmftsion
t;• p���
AdtlliniS9Pat►ail eY1tae!';�
Redding Street.Room 52•1
&w Jose.of 'n W California
Cade 40
s
CESURZMTE OF ZPANG "
•:Dti y
Pursuant to Section 54791 of the Government code„ State of
California, the application to the County of Santa Clara Local
Agency Formation commission, described below, stains the in-
fizmtion and data requested and required by this Comission.
Designation:ion: 5AKkZ 76-5
r
Annex/DA610ft to City of eupgrt i nn
iris app3,iration will be considered at the August 4. 1976
ameting of the Local Agency Formation Commission.
the application has been accepted for filing on the date shown
below.
Date Assistant Executive OfficVr
Local Agency rormation Commission
County of Santa Clara
LILFC-S3
An EWS ;64" Empsopr
. v
COUNTY OF Sam CLARA
i WML AGENCY POIMTION ISSIO
.or THE -MMEM Om
ig.�t Lon SAM 76-5 Annex
&WC Agenda Raaring No. , 10 100% Consent
JAM Rearing Date 8-4-76 Not 100% ow ant
1. OF P :
image and losatJ: Ak .209 acre; south ridd of nermosa, btw.
�a) affect anitp Byrne and orange Avenues.
X Provision of all MMLC401 services.
.... Mmicipal services not provided as follows;
F ;1 Detachment from:
(e) Boundaries:
Definite and certain.
Badefinfte 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.
X Conforms to road policy.
® Does not conform to road policy.
X Conforms to lines of assessment.
® Splits lines of assessment as follows:
(d) impact on School District: minor
(a) Present land use: vacant land
(f) Proposed land use: single family residential
2. SDGGESTW-5 C0N9ITXONS OR OWIBR COBS: Negative Declaration (copy
attao:hed) filed with County Clerk on 7-26-76.
e�
3• PI OMTS s
4. SI NDATION: 1. Confirm Negative Declaration
2. Authorize C1.ty of Cupertino to proceed without
notice or hearing.
SovM19TBD: Ron" v. CAMM* Zxecutive Officer
by Date 7-27- 6
Distribution: Transportation Agency/Press/Clerk, Cupertino/ve= Brooks,
828 Vint St., Si 94-UO1 Barry Sakae, -24155 Su it Woods Rd.,
2 1/72 Los auto$ 65030
• 71* �.
a
SAKAE 76-S
r• ,
PETITION
The undersignetproperty owner(s) hereby (a)
application to the City of Cupertino for annexation to said
City of the hereinafter described territory in acc:ordance with
the Annexation of. Uninhabited Territory Act of 1939 of the
State of California.
Said territory is uninhabited territory, and is situate
.n the Cotlrty of Santa Clara, State of California.
The undersigned petitioner (s) is (are) the owner (s) of
not less -han one-fourth of the land in the territory proposed
to be annexed to the City of Cupertino, by area, and by assessed
1 va1-.e as shown on the last equalized assess-n+ert roll of the
County of -anta Clara its w--.li:h tha territory t!F.-,. 'aiCI
territor-• is bounden and pore fully described as solloas:
(Legal descr 1::ors, Plat, and Lo.:al Acencv_
Formation CCU fission' s Report attached'
-ancl � (I dcate Street 6 house ASSESSED
CWINER rOC _SS Box Ndn. ) T r `'ALUr?TIC'N
r'IV7
s
i.
.O
O
l City Annex
RESOLUTION NO. 76-154 RELATING TO THE
PRDPOSED 76--5
ANXMTXM To City of Cu rf in®
the Santa Clara Murft Local a9MCY 9109MLica Commission
fl o+ft annemtion proposal knowil as SaJkae 76-S
to City of Cupertino in in the public great and that
all at the owners of land witblu the territory have given their written
to such annexation prqpoaal, and
WMEFAMS the Executiv*; OM of the commission has determined that
the boundaries as described in Exhibit A attached are definite and
certain,
BE XT RESOLVED by the Santa Clara County Local Agency Formation
Com=ission that it does hereby
approve
the aforesaid proposal. Further proceedings in connection with this
action 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 .eta Clara County Local Agency Formation
Cosa��sion -this August 4, e976 by the following vote:
AYES-- Commissioners Lochner, Pavi ina, Podgorsek
BLS- Commissioners None
A a Commissioners *Cotese, Sanchez
a.
Viman, Local �ency Formation
Commission
VeoWty Clerk of the
Samadof Super: sons
R ATTACHE
k Cis vita
"� .:�, •- '' '� - 'r�^ r :k !`�... � �� � �`§ � '<,_z 7 �-k' fit' ..,� ,3' .*� f•
520 M4
MISS I L922M NO. 6245
� A REM= OF cm C0069M OF THE CMOF
num
W
76-snonsi 70caps AM o
TO = Cm IMIC HEMM AS U
TM; APPROMM ► , LOCA'f86 ON = _ S
OF WUMA AVUft, 2000 NYWE AID ORM= AVEMM
INOMS, purswmt to Me pmvIsIons of the Annexation of 0 1 hableed
Act of 1939, proastdhWu have been initiatid by the City Council,
at .tom rest of all the come= of the real property situate in the property
ts'a described, an its am =Dtl4m to annex to the City all of that
-41-1-111ted territory situate In Rbe County of Santa Clara, State of California
bemaft designated as "Sam 76-5'"; and
the Santa Clara 6ty L-ical Agency Formation Com.ssi+on, by
I-alon No. 76-154 adopted the bth day of August, 1976, has authorized the
C ty of Cupertino to annex the territory described in Exhibit "A" and as shown
mm the map in Exhibit "B", as "Sakae 76-5", without notice, hearing
air election in accordnace with the District Reorganization Act of 1965; and
the City Council finals that it is to the best interest of the
City and of the territory p to be annexed tha- the territory be annexed
wItImat public hearing;
, SORE, BE LT ZESM73M that the territory described in Exhibit "A"
and as shown on the map in it "B", attached hereto and made part hereof,
3s y annexed * - the City of Cupertino.
PASSED AND ADOPTED at a regular meeting of the City Council of the City
a:f Cupertino this 8th day of ,September 1976, by thr, following vote:
Members of the Cites Council
Jackson, Nellis, Meyers-
None
ASSIM: Frolich, O'Keefe
None
APPROVED:
/s/ Robert W. Meyers
Mayor, City of Cupertino
TOM Is To �+h MtOd
s.tt[i8 A Art® D �C:61aP's
alame (FaLg' 3'aC
w
• j j T
v
a
C 520 P
zxhibit "e"
Ran. No. 4245
. asstain real property sitUste in the County of Santa Clara, State
of !a, more particvlmly described as follows:
AU ag lot 63, as sham on d= certain map entitled, "No of Subdivision e,
t sea", which lop was fiSsd for record in the office of the Recorder
of Zft County of Santa Clara, State of California, on Aril 11, 1917, in Book
P of Maps, at Page 20;
BeSsmang at the northwest corner of said Lot 63, said point of beginning lying
on eft southerly line of that certain annexation to the City of Cupertino
by solution No. 3137 entitled `flesmosa 71-12" said point also lying on the
sontberly line of Hermosa Avenue as shown on said map;
Thee east, a distance of 100.15 feet along the northerly line of said Lot
63, mid line also running along the southerly line of said annexation "Her-
mosa 71-12
Theme south, a distance of 90.82 feet to the southeast corner of said Lot 63;
Thence west, a distance of 100.13 feet to the southwest corner of esid Lot 63;
Thence north, a distance of 90.82 feet to the point of beginning.
Consaining 0.209 acres, more or less.
706
1
IAV� 6.�� 10ty MAP
®� 'gob s� a
HC—RM®fie "or' '•� .goo. i' A�I� ®.® �� O®,
qr
mom
I N
r
�0
d
sn
A%auCr
0
I
Lom rrA env E
Grr cu "a
SAWAC-
��-�
- of Santa Chn ._ ��Joss.CatiE®rei!ffi110
Area Cede 408
Cle ko City of cxqmftino
Vgftt 41ho Local Agency Formation Commission
r
After lr"r legislative body acts on SAME 76-5 ,
(Name of Annexation or Detachment)
wocad you tomplett and return to the County Surveyor the form below.
CcupIetion of this form is required by the Local Agency Formation com-
mission, and will assist the County Surveyor in the maintenance of raps
and records.
Thank you.
L"XZC I JE OFFIC=
By °S r PAUL E. _ _ QS
sls,.an Exec _z_:-e Officer
County Surveyor. __-ping
70 West Heddinc :-eet, East -ing
San Jose, Ca. "c_..:J
9e e- slative al
(2 a ae of
on has
Da E a ;n?:PT TD UP
(Name _-:vexation or Detachment)
Signature
LAFC-10
An EWW ®pgartunity EP%Mopt
1
b 7
a.
OF A -AmTCYE SERVICES
Sepeadmr
23, 19--
!�.. Harry Sa"E
Mrs. Karen S a—=.-.
rpark
.tain View, rnia 94041
ANNEUTION
-i;e axe enclos--_- „ of Resolution No. 4245 a:^t -'C cri.bes the 'coundi.cies
.meted as _ 76-5" and orcering annexaz::,-::Q rile City of Cuper-
t� without - __: .wring as pr:�yi-ec ; iaw.
_ zesolut.d_ ---ssed ar.d acopted, by the of the City or
C4i;�erti.no or. _- „-__r 8, 1976.
CITY C'-----
f
i}
x'-
oF mt sEst
Octvber 12, 1976
Honorable MircF Fong Eu
Secretary of State of California
3J7 St$te Capitol
Sacramento, California 95814
AINNEXATION - "c_tom 7b-5"
Pursuant to Sa::: :. 3»16 of. the Government Code, we hereby transmit one (1)
terrified co Pe resolution No. 4245, annexation of real property of the
City of Cupert�--.�.
iFnsc send us Certificates of this resoluti.an, one for the County
i.ec lyder and t . _ iG`r for our ,files.
t
PrGNINI.
DEPUTY CITY CLL=%
encl.
r
t
5 � tac,70.3
x
Ey
r—�—s
OFFICE OF THE SECRETARY OF STATE
I, ICI-NCH -'JNC ELT, Secretary of State of the State of California, hereby
t
}
That on tDor 1 ate, .
pwwuant to :-w provisions of Chapter I of Part 2 of Divdslon 2 of Tale 4 of the
Covermnew C,7de, relating to the annexation of territory to a city; there was 1'
11
i
Baled in dw --ice a certified copy R,�so Zut won No. 4245
4 as regudarlu -.c&ed and adopted by the f7,*ty Council of the CITY OF
�t.
on ember 8. 1976 _approving the
` 1 annexation f, wid city of certain described coatkuous-loinha i teed _territory
f '
F designated ac "Sa ud F Z&-5
t
• IN WTrNESS WH OF, f execute
this cerdficato and affix the Great
Seal of the State of California this
15th day of Ocetober, 1976.
�z, s
i
jj}},, is 4 xa .ri x w'� .c.: (•*
f
IMgIMY1iLtYAk�YA
4iDVDm C4•:0 OWN- 8 t"iN�OiO
i
Y
OF AD MIOSTPAnVM SEAVWX5
p{ November 16, 1976
_ k
Mr. Martin C. Rohrke
Supervisoia of. Drafting Services
Valuation -Division
State Board of Equalization
P. O. Box 11799
Sacramento. Caj ifornia 95808
ANNEXATION - SAXAI 76-5"
TIe annexat;ion known as "Sakae 76-5" was si nCd by the Secretar)' of SL.IL '
on October iv, 1976, and became- part of the City of Cupertino on that date.
A certifies: :opy of Resolution :No. 4245, t :rce (3) copies of tale map, two
(2) lists streets and addresses and a warrant in the amount of $95.00 for
annexation :ees are enclosed.
i
ELLEN PAG%1-N
DEPUTY CITY CLERK
rw
encls.
5
,- • ten' i
7 = `
Meow
ESl14
Y+I fNT OF AOOOMISTRATIVE 5ERVXAS
November 1.6, 1976
M W. Pres -c'n Smith
Assistant District Engineer
State of Ca_'if,-rnia Division Highways
3ox 3166, Ri n n Annex
San Franc.isc_. California
x•MM+XATION - SAKAE 76-5"
T-he annexation :_sown as "SakaE 6-5" was si4ncG the Secretary of State
ar. October I_ 1976, and beca.ne_ part of. the C _.: of Cupertino on that date.
.^dosed are =:ter (4) copies of R_.-olution N',,. -'_,5, including lFgal descrip-
rion and mar _ the territory.
PAGNINI
PET-Crf CITY
t
i
x
T
100%a n Avenae
.:
Cilif0mi1 95014
AWARTMEiNT OF A0MNISTRATIVE SERVX:U
liavemb e r 16, 1976
+3ifice of the ,-;,ssessor.
County of Sni: ._ CLara
70 'west Heddi.r._ Street
San .rose, Cali ,.�rnia 95110
Attention: Mr. Ron Parker
ANNEXATION - "SAKA 76-5"
Tne annexatic:: mown as "Sak-aa- 7 6-5" was signed by the Secreta of St:-Ite
-in October 1.5. 1976,. and bec---m,-:-- mart of the City of Cupertiaio on than re.
Er-closed is a ;.spy of the Sel -ta-ry of State Certificate and a copy of Resolu-
� on No. 4245 including leg_! -1`4-E cription and map of the territory.
r_-Eli PAGNINI
EFUTY CITY CLE-RK
ry
f
F
Tom Awmw
ti„ Cd1fonda 95014
(408)252 4304
f
November 16, 1976
Communication Department
Santa Clara County
2700 Carol Drive
San Jose, California 95125
ANNEXATION - "SAKAE 76-5"
The annexation known as "Sakae 76--5" was sigr.-:d by the Secretary of State
on October 18, 1976, and 'became part of the City or Cupertino on that date.
Enclosed is a copy o` Resolution No. 4245, including legal description and
map of the territory, and a list of streets and addresses.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.
x" -
.F:
a
GdHcntda 95014
(40i)252-4505
MOVAXWENT OF ADMINISTRATIVE SERVICES
November 16, 1976.
Ins Altos Garbage Company
1_2-85 Pear Avenue
Pimmtain View, California 94043
VEXATION - "SAKAE 76-5"
hbe ann2xation known as "Sakae 76-5" was tiioned by the Secretary v;. State
on October 18, .1976, and became part of the City of Cupertino on th:,t date.
Era-closed is a copy of Resolution No. 4245, including legal description and map
of the territory, and a list of-streets and addresses.
ELLEN PAGN IN I
DEPUTY CITY CLERK
Pig
C-.Ucls.
z
j n�� "h` ..✓,. ?j t as- v.S r;."�� � �-#`�� �� '- ` t';';e k �•.."u 4cs'r -
wg �,:
i
d
25014
1
� F OF ADAU4,1 TRA71VE SERVtM
t
v 16, 1976
Of€gee of the Recorder
of Santa Clara
70 W-ast Hedding Street
Sam .Jase, California 95110
AJAISHD=ATION - "SAKAG 76-5"
Me annexation known as "Sakae 7 -5" was signed by the Secretary of State
on October 18, 1,976, and becaze ->•art of the City of Cupertino on that date.
An Lf-idavit of Completion, Sec`re ary of State certificate and a certified
�� o Resolution No. 4`'4�, �- uding legal. description and map of the ter-
ritory are enclosed.
ELL-Uh PAGNINI
, " CITE: -CLERK
s
of Co�e�o
TO: Bert Viskovich, Director of Public Works
FMY: Ellen Pagnini, Deputy City Clerk DIIE: November 16, 1976
°SMECT: STREETS AND ADDRESSES - "SAKAE 76-5"
Please provide this office with a list of streets and addresses for the
annexation "Sakae 76-5".
rw
R�:uEtVEt;
r
.J
,. w� � \.Z
1 �.
•}
�`
� '
��
}
is
1
,.
I.
1�
,'
j a
K•
�.
'��
�.
}
i
�.
'1.'
+ .t
1 1
�� .I�.
{
..�'
�.r
.:,`
��,
i•
`'!
.�'
tit
,. _�.
w�
a � N.
jj
C" o'C
tam Tiro A"Dw
t"Graiu 95014
�n, DEPARTMENT Of ADIMMS T R-471 VE SE it V;CC5
Decetber 7, 1976
Cupertino - Sunnyvale Municipal Court
605 West El Camino ReA1
Sunnyvale, Calif. 94087
AMW.XATION - "SAKAE 76-5"
The annexation known as "Sakae 76-5" was signed by the Secretary of. State
on October 18, 1976, and becar.►e part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4245, Licluding legal description and
map of the territory-.
ELLEN PAGNINI
DEPUTY CITY CLERK
Of t
encls.
r
Min
t`
iiJM Terre A,
CaWv.* .3+J14-
T (409 232-4i65
OVARTMENT Oi A11AHMSTRATiVE SERVICES
December 7, 1976
San Jose -dater Works
P.O. Box 229
San Jose, Calif. 95103
ANNEXATION "SAkAE 76-5"
The annexatin -mown as "Sakae 76-5" was signed by the Secretary of State
on October i'S, 1976, and became part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4245, l.:cluding legal descr-;;Lion and
map of the territory.
ELLEN PAGNIN7
DEPUTY CITY CLERK
dt
encls.
+ �.. S.••ke �j R't� Y
10 C
y .
M
$OiIG Avt+taC
94ACT'RAEAIT C?ff '1;..�Oi,in:1T1VE SLfbit".CEs
S
EkwAnk
W
er 7, 1916
Administrati = offices
Fremont Unicz -igh School District
589 Fremont R-
Sw=yvale, C:— _. 94087
ASNEXATION - t 76-5"
annexat ::sown as "Sane 76-5" was si-_- v by the Secretary of State
on October 1,976, and becar*-� part of the�C-.:c of Cupertino on that date.
ncios^�. i� �. � of Reso:i t on vo. 4245, :acing legal description and
3a.p oY r.he _e-_ :ory.
GLEN PAG:ti?';;
DEPUTY CITY __,ARK
�r
encls.
x, @ Avenue
x
Q1110Fnfa si -
('081 252 .
d64t"1F9�'IENT of Ai n-.?atf SERVWES
December 7, 19 i
registrar of Vo:z.
sty of Santa »-a
P.O. Sox 1147
San Jose, Calif.
ANNEXATI,ON - "�_r:�- 76-5"
The annexation as "Sakae 76-5" was signed by tie Secretary of State
on October 18, _ -ind became par. of the City of Cupertino on that date.
Enclosed is a _ .Resolution No. 4245, inc.udin_ legal description and
nap of the
ELL:c► PAGNINI
)EPLTY CITY CL
encls.
{ t
I
ei rF`
� rem
.. . FADMINisTRAilVESERViCO
1976
4
Paciif$c Gas & Electric Company
750 Est ®live Ave.
t testim, Calif. 95014
Attention: Mare Bunc,-
®N - "SAK.A:, 7 6-3"
Mhe affixation knob:. _s "Sakae 76-5" was signet" by the Secretary of State
oa Goober 18, .197o, and became part of the City of Cupertino on that date.
Enclosed is a copy of resolution No. 4245, including legal description and
nap of the territo_v.
z>i PAQiINI
P= CTTY CLEPR
i
dt
earls_
,gala 9Si?1i _
252-4W
OF A33k:1.:t�;4tATt E SERVIG:S ,mow
7, 1976
�esIff*9 Department
of Santa -Clara
l.o. Box 28
Sam Jose, Calif. 95113
AMOM"ION - "StF.,k:. 76-5"
Zhe aameaation kn:,E.-n as "Sakae 76-5" was signed by the Secretary of State
an October 18, 197v, and became part of thze City of Cupertino on that date.
is a corgi- of Resolution 2:o. 4 -3, including legal description and
map ai the territc;rv.
r. PAGNINI
DEP iF GITY CLERK
dt/encls. ' . •
r
its
i
±±yy fi
r�
-1 MN
x � 1976
ell
comm
art�e�,
iv 44 Santa ir_s
70 ikewt ceding .
Sam ' Calif.
= Mr. s_yt Y.ac:i ado
SAiLZ
amnezattion l:s,°:a- "Sakae 6-3' .ras sired by the Secretary of State
18, i?'_. became part :-f t:h---e City of Cupertino on that date.
a `ic- =245, including legal description and
w_ terri:-
CZ:7! CLERK
S Y
s
'� �. •'�idic�nia 9�a:�
8? 1 252-45106
ET(3� A91Ni?..zM �it�`E 5ERV;Cf5
~. 7, 1976
of the F rz Harshr.l
Czmnry Government
rx� ling
72 r Heddinz S:.
nose, Cali:. =
AAB�ION - S.kK -
vexation f.=_._ as "'Sakae 7a -.-a-s signed by the Secretary of State
z Z--Ober 18, and became pa:—. the City of Cupertino on that date.
-mod :is a Resolution �. including legal descr ptizz;a a.^.d
the terr___ .
?AGNINI
:" CITY CLE K
�� CalQatnu°�i0i4 ��+
_
!J1 OF A.°E-.113:ISTRA TIVE,SE A
r 7, 1976
,a<
Ue-rar-rat Fire District
3071 Sri f twood Dr.
'y San Jose, Calif. 95128
AMMEXATION - "SAKAE 76-5"
Ybe annexati.n mown as "Sa &e 76-5" was signed by the Secretary of State
w
on October 18, 1976, and bez part of the CiLV of Cupertino on that date,
closed is a copy of Reso � _�n
F.a No. 4245, including le'gal. description and
of the territory.
E+LEN PAG\I\I
i-:PLTY CITY CLERK
k Q I<
e-ncls.
A_t
b Tom Amue
i ptictop Cifvrnia 95014
` T (408)25E-4505
OVARTMENT OF ADMINISTkA.TTYE SERVICES
December 7, 1976
Pacific Gas & Electric Company
70 West Olive Ave.
Sunnyvale, Caiif. 94086
Attention: J.B. Phipps
Y ,
ANNEXATION - "SAKAE 76-5"
The annexation known as "Sakae 76-5" was signed by the Secretary of State
on October 18, 1976, and became part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4245, including legal description and
map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
dt
encls.
T
' O
,P
M40Cyr
" D Tmee Avenue
Califon:�
(408)23s 0
68PARTMENT Of >[}W,VISFRAFIVE$000CES
December 7, 1976
?rblic Works impartment
County of Santa Clara
20 ?hest Hedding St.
San Jose, Cali--". 95110
AINNEXATIGN - ":34KAE 76-5"
The annexation *Known as "Sakae 76-510 was signed by the Secretary of State
an October 1S, :976, and became part of the City of Cupertino on that date.
Enclosed is a :opy of Resolution .No. 4-145, including legal description and
map of the territory.
ELLEN PAGNIN_
DEPUTY CITY =RK
d t.
encls.
• s
i"
e
dF
N �-y
AOL
�t
'{ aqOf Cwparow
x a TMe Avenue
,CAifornia 95W4
(406)252-4505
§ ARTMEHT OF AGAWAiTRAVVE SEkViCES
December 7, 1976
!fir. Al Carter, Postmaster
Cupertino Post Of f ice
Cupertino, Calif. 95014
ANNEXATION - "SAKAE 76-5"
"fine annexation known as "Sakae 76-5" was signed by the Secretary of State
on October 18 1976, and became part of the City of Cupertino on that date.
:_nclosed is a copy- of Resolution No. 4245, including legal description and
reap of the territory.
G LEN PAGNINI
DEPUTY CITY CLEIRK
amcl s.
- o
4"
w;
Cftq Of ttb
IMMI AMMPF
Pone Sys
Ackswothm,cati orfta ti 4
TdcPhom(406 i eS_
MPARTMEN(is =.l>► %INti'AFIVE SEk' iCES
December 7, 1976
Cupertino Fire Station
10215 Stevens creek Blvd.
Cupertino, Ca==_i. 95014
Attention: Rizhard H. Ravizza
ANNEXATION 76-5"
The annexat_.-. :_nown as "Sakae 76-5" was srncd b. the Secretary Or State
on October _ Eb, and 'became par: of the City- Of Cupertino on that date.
.nclosed is _:i)v of Resolutior No. 4245, including .legal description and
.aD of the ,_-._tor.•.
ELLEN PaGS-:;
dt _
encls.
Of cuper"M
tGM Twee Areeee
�OraM M14
T t4W92S
GiWARTMM OF AWSMSTRATiVE SEltV CE5
November 16, 1976
Local Legislation Chairman
Pacific Telephone
2 North Seco Street, Room 1050
San Jose, California 9511.3
ANNEXATION - "�^,KAE 76-5"
The annexati.,n known as "Sakae 76-5" wits si8ned by thc Secretary State
on October 1-5, 1976,. and became part of the City of. Cu>err_ino can tttat date.
Enclosed is __ ropy of Resolution No. 42-+5, including fugal. discripcion and
map of t`%e ;. ritory.
ELLEIJ PA.G% `e l
DEPUTY CITY t'__Rri
rw
encls.
� fy F020 Foy a: ORD
ATREQUE OF
suzz OF C�.� C 52 2 _ a;
.
car or Sam � i �' j so M"77
OFFIC1A1.REC®RW
SANTA CL%RA COUft
A F P I D A ® IT OF COMPLETION GEOkGE A MA NN
REGISTRAR RE.CORDFRr
(Section 34VO of the Governmint Code)
Ellen Pagnini , being first duly sworn,
deposes and says:
(1) That she is, and has been, at all time 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 known as the "Sakae 76-5"
annexation to the City of Cupertino, description and map of which
are annexed hereto, and made part hereof;
(3) That all requirements of law pertaining to the proceed-
ings had beca complied with.
DATED: This 17th day of December _ ,� 19 76
t•
i
Deputy. City
City of'cupert3no
Subscribed and tsenrn to before me
this 17th da ecemb®r19 76
t�-
Notary PublicYin and for the County
of Santa , State of California
My comission expires: O WMclAL SEA1,
E• RYDER
17 Y_; PUUt?C GAl'1�?VtA
my SAWA CLARA CUjtV1Y ge
issicn Expires July 4, 1977
r
STATE Of CAN9906A W.
STATE OF MUALIZATION � 10 ! c �. ��«r
wy.e�r .! l�ate.�, �,
ASn— .SACQMENTo,CALIFORNIA
t&cS <,
:P.O.� T0, CA�!FOMA 9SM) ,iqp
R , WMIAM AL
19 >� ..Son�
01MI415
Fair1A alarm.llatodma
KEWHM C0311Y
conlrelfw,514numomlo
W. W. IDUNLOP
l w. � t tY Exscu►iw HraY
dam. �f 197�i
' &Tom
cauramia 9,WM4 TOW 119"Aw of
Aber sm. 2
7his is t4 acknowledges receipt of th,i statement(s)9 required
by Sectlou 54900, at seq., of the Gaverm:ant Code by which certain
Urrit-ary ko m as Saks 76-5 was annexed to the City of Cupertino
b+y i*molution No. 4245, October 189 1976:
x Legal description(s) of boundaries
'AW_ Map(s) chowing boundaries
a Resolution(s) No. 4245
Ordinance (a) No.
�— Certification by Secretary of State
Other $95.00. Also, two address lists.
7he 1978 Board roll w:a..11 reflect the action evidenced by the
above statement's) unless one or more of the statements are found
to be inadequate. If a statement is found to be inadequate or its
validity for assessment or taxation purposes is questioned, we will
bring such a situation to your attention. It is necessary that the
action be certified by the Secretary of State to complete the pro-
ceedings.
A copy of this acknowledgment has been sent to the Board's De-
partment of Business Twws. They win notify you if they need ad-
ditional inf:-_-cation for local sales and use tax purposes.
Sincerely yours,
00 Martin C. Rohrke, Supervisor
cc4 r. Dot L. Hathie+m Tax Area Services
Santa Clara County Asommw Valuation Division
cc-Yr oal Bas Unit - Boon A-253
PS.-Will this territory k* toned equally with others already in the City?
v-M
4
45014
iOS
1000003"OF��.. ADAIINiSTiWME SERVICES
Jmmu=7 27, 1977
Mr. Mesita C. Rohrke. ervisor
Tax A a Services
dalua=--m Division
State ward of Equaliz�l:=.n
P. m. Ikm 3713
Sacramamso, California
ANNE ,116 — "SAKAE
Concern-irz your Lett:- January 25. yes, this territory will he.
taxed w.�z:�a others al in the City.
ELLEN I INI
DEPUT'T Win- CLERK
rw
.a
aglow am cowtv Ann ow
Dt
C®tXft GWANNNINd Canter,Emdt Wing
70 vim F9eddlatg Etroa
CaNtomis 951 U
2ND4=1 Area Code 406
March 49 1977 � I®
CFfVrt
f ter; 7 /97
1
Office of the City Cleric
City of Cupertino
IMOO Torre Avenue
Cupertino, CA 95014
Attention: Ellen Pagnini
Subject: "Annexation Sates 76-5"
The Assessor's Office did not receive acknowledgment from the
State Board of Equalization that they received this document
ana the processing fee by .January 1, 1977• Therefore, the forth-
coming 197-, Tax Roll will not reflect a change in regards to the
Tax Rate of this area and will remain in an unincorporated Tax
Rate.
Very truly yours,
D IGHT 1,. MATH
,County Assessor
j l —
D,04glas Veltnm
Sr. Property Mapper
DV/ss
An Eent Oppoftwgy Employer