Loading...
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