HomeMy WebLinkAboutMeasurex 76-2 Annexation Measurex 76-2 Annexation
41• ` �S- 1 .7.
T �J 1 '.•rt
P `4`
}t.
P !P
.y.
u
04
'i
a
•I � J ��'' � t i.V � J I� 'J �t-�
r 4
;
,i � 1 \ �
�� "r�')� °.J "�` 'l� �:'�u; � - ��� �A to �� ,�.
a� �,
„w
��
•'�+
R'
i t�,
r'
Y �}
��' t
:�y:.
r.
- J.
_� !
Y f,
\. _,
�1
I� o
- J_
.r
��.
.�.
:1,
�" ..'.
�..
�':
'�:�>�
+1.
4 �'
All
l�
�l1'
9
i.
el`r
F
r
a .
9
r'
4
F.;
`y _
9
."i;
�� ' �.
>''z
h �'I
ils
al,T ', E.
y
_�# .i �-�
�',
5 -
,. ::;��;
j,��b:.-
r
S
t` -t
t
4�
J
I
° �
`�X,.
.'�t,
1.1
�.` .w
f-�F i
ti' ,`. ,
. '*��. �
�.
tip
�� 1��'i
,�j.`k
n�
�..,�
�..,
p,
�I,c
�: +
f` I'
"' p $ � � �,
Room 524
•
IIIIIIIIIIIII
}
-Pran WE M a
Dorsuent to Section 54791 of the Government Code, State of
California. the application to the County of Santa Clara Local
AgencT. Formation Commission, described bc,low, contains the in-
tion and data requested and required by this omission.
Designation: 148hSUFM 76-2
Annex/'e :to Cupertino
2bis application will be considered at the April 7, 1976
tareveting of the Local Agency Formation Commission.
2he application has been accepted for filing on the &,ite shown
below. s
Date Assistant , e ve officer
Local Agency Formation Commission
County of Santa Clara
I -S3
As oRMWRY EMP"Or
n
•• 100% City Annex
RE.SOLUT IO no. 76-77 RELATING T J THE
PROPOSED MENSUMM 76-2 -
AIM City of Cupertino
4r
the Santa Clara Cbumrty %oca l Agency Format ion Cow ss ion
abn ltfon proposal khmm as _ wasurer, 76-r2
, � Of Cupertino is in the public ,interest and that
the owners of land within the territory have given their written
ecibtkrak— such annexation pxqposal, _and
the Executive Officer of the Commission has determined that
the boundaries as described in Exhibit A atta�'l:ed are definite and
In.
M IT RESvvVED by the Santa Clara county Local Agency Formation
Commission that it does hereby
ap
the aforesaid proposal. Further proceedings in connection with this
annexation may be contiiaued only in compliance with the approved
boundaries described in Exhibit A and the City is authorized to annex
----such territory without n," Lice and hearing and without election.
FASSED AND ADOPTED by the Santa Clara County Local Agency Formation
Commission this April 7, 1976 by the following vote:
ATM: Commissioners Cortese, Lochner, Pavlina, Podgorsek, Sanchez
Commissioners None '
Commissioners Iftne j ,
Chairman, Local Agency Formation .
commission
` P
Clerk of the
! - of Supervisors
ry
A ATTACHED
city
5
Yt
4 ° ' ' ` 'E 'k"E'L 's`'Y, - -r' c •r`. ' vc. „4 F'' t .} ,y try'`}i
44
I MUM
PrRZ-FISSANTA CLA RA
{ LOCAL AG&NCY FORMAT1011 COMMISSION
RED OF THE C".-_IVE OFFICER
splation mEAsu. x 76-2 Annex&ca* C to ''City of Cupertino
Agenda Hearing No. 15 100% Consent �
�r
Wiring Date — - 6 Not 100% Consent
1. ���w',` l OF Pam:
Acreage and locat a: .303 acres; along imperial Ave. btw Lomita
and Olive
Zffect on camunity servUmss
Provision of all municipal services.
Municipal services not provided as follows:
Detachment from:
Boundaries:
Definite and certain.
Indefinite and uncertain.
X Conforn to Urban Service Area.
Do not conform to Urban Service Area.
_X Do not create island, corridor or strip.
® Create island, corridor, or strip.
X Confnrns to road policy.
Do,. no: conform to road policy.
X Confor._s to lines of assessment.
Splits -nes of assessment as follows:
Impact on Sc-hool District : none
tea Present land use: Vacant
tf"y Proposed lard use: Vacant development not expected until. 1.980.
2. SVQGZSTED COND1 IONS OR O211ER COMMENTS: Regztive Declaration (copy
attached) filed with County Clerk 3-29-76.
3. TS:
4. DATION: 1. Confirm Negative Declaration.
2. Authorize City of Cupertino to proceed without
notica, or hearing.
S HOWARD a'. CAMPEN, s3cecutive Officer
r ► Date 3-29-76
by !�. -.
DistZIRMt ion: ion Agency/Press/Clerk, Cupertino/N. S. Burgin,
U--y, Cupertino 95014
Lam 9`:.a
t
a . � ark 3.. � "M ^£ ;;. r•` �` J % 4 4r
-f
rl
{ lam
��
aLOCAL AaMer rMUMATMYS COSUMMMS10
a►oMSpis ►spa s al. "wage
r 62s s : 01AL saga srssaaa
102 clerk. city of Capert inn
Figs The Local Agency Formation Commission
DATE s —
After your legislative laxly acts on HMSUREX 76-2
a or Annexazzon or MUNc men
would you complete and return to the County Department of Public Works the
form below. Completion of this form is a requirement of the Local Agency
Formation el^p�-.ission; and will assist the Public Works Department in the
maintenance of their maps and records.
Thank you.
HOWARD W, CAMPEN
EXECUrM OFFICER
/S/ HO1ARD W. CAMPEN
- - - - - -
Public Works Department
Engineering Division
20 West Hedding Street
San Jose, Ca. 9513.0
The Legislative Body of
Name of Agency
on —_ has ---
(Date) (Approved or Disapproved)
®� (Name of Annexation or Detachment
n tore LRFC-.10
e
76-2
PETITION
as
The undersigned property owners) hereby make(s)
application to the City of Cupertino for"&.inexation 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
i" County of Santa Clara, State of California.
The undersigned petitioner(s) is (are) the owner(s) of
not less an one-Fourth of the land in the territory proposed
to be ai 3 to the City of Cupertino, by area, and by assessed
value as shown on the last equalized assessment roll of the
County of Santa Clara in which the territory is situated. Said
territory is bounded and more fully described as follows:
(Legal description, Plat, and Local Agency
Formation ComTission' s Report attached)
-and- (Indicate Street & house ASSESSED
OWMER ADDRESS No. or Rt. & Box No. ) DATE VALUATION
Measurex Corp. 1 Results way, Cupt. $ 1,750.00
S
W. S. Burgin S
Plant Engineer
'A%k0414
RESOLUTION NO. 4228
A RMLUTION OF THE CM COUNCIL OF THE CITY OF CUPERFINO
MAKOG tITS ORDER DESCRIBING THE BOUNDARIES DESIGNATED AS
76-2" TO BE ANNEXED TO THE CITY AND ORDERLYC
AIUMMIONS TO THE CM WITHOUT PUBLIC HEARING IS PRO-
VIM BY LATE; ApP TELY .303 ACRES, LOCATED ALONG
A B LOMITA AV'E'+dUE AND OLIVE AVE.dYTE
WHEREAS, pursuant to the provisions of the Annexation of Uninhabited
territory Act of 1339, proceedings have been inaiated by the City Council,
at the request of all the owners of the real property situate in the property
bere$nafter described, on ita own motion to annex to the City sill of that
uninhabited territory situate in the County of Santa Clara, State of California
hereby designated as '14easurex 76-211; and
WHEREAS, the. Santa Clara County Local Agency Formation Commission, by
Resolution No. 76-77 adopted the 7th day of April, 1976, has authorized the
City of CupertLn- to annex the territory described in Exhibit "A" and as shown
on the map in Ex:,ibit "B", designated as "Measurex 76-2", without notice,
bearing or elect_on in accordance with the District Reorganization Act of 1965;
-=d
WHEREAS, the City Council finds that it is to the best interest of the
City and of the territory proposed to be annexed that the territory be annexed
without public hearing;
NOW, TiiF :_4., BE IT RESOLVED that the territory described in Exhibit
"A" and as she:- on the map in Exhibit "B", attached hereto and made part
hereof, is here:- annexed to the City of Cupertino.
PASSED AND ;�XPT.ED at a regular meeting r,f the City Council of the City
::f Cupertino 16th day of Au;-ust 1976, by the following vote:
Vote `!embers of the City Council
AYES : Frolic` , Jackson, O'Keefe, Meyers
NOES : None
ABSENT: Ne1.1is
AIWAIX: None
'SA �Z--
E �`�. CURREGt'GOP
:r [!:F of = _c IN THIS OFFICE. 414 PA
s
ATTESTS
raTTY CLE14K 9W iWt CITY }iUi+EpTINO
r
ATY Ci.�
d
oa E. Apae r
ty Clark
• Exhibit "A"
lts. No. 4228
AU Oat certain real property actuate in the County of Santa Clara, State
of forma, more particularly scribed as follows:
of lots lettered E and F in Eck 7, as shown upon that certain map
dftsrl-ed, "Re-:subdivision of Subdivision No. 1, Town of Monta Vista", which
vio was filed for record in the office of the Recorder of the County of Santa
Cam, State of California, on April 11, 1917, in Book "P" of Maps at page
Sembsong at the rthwest corner of Lot E as shown upon said map, said corner
also shown on that certain Record of Survey, which map was filed for record
in the office of the Recorder of the County of Santa Clara, State of California,
on July 14, 1959 Ln Book 108 of Maps at page 50;
e S. 0° CO' 3 " E. , 48.85 feet along the westerly line of said Lot E,
sald Line also '_ei-,g the westerly line of that certain parcel of land annexed
to the City of u-ertino entitled "WRIGHT 74-6";
r ice S. 89° 5" E. , 130.00 feet along the southerly lire of said annexa-
ti= ' RIGHT '._- ' t: the southeast corner of sa'd annexation, said corner also
17-..m on a wester:-: _ ne of that certain annexation to the City of Cupertino
ee itled 'NI C
'h_ ce southery the easter9 lire of said L:.t _F of said subdivision.
mom, S. 0° 00- __ 1. , 48.85 feet _r the southeast corner of said Lot F;
n-a--ce wester'--.- thj norther- .ne or Olive Avenue and its prolongation
S. e-9" 57' 30" ::0.00 feet to t-e southeast corner of Lot `! in Block 8,
as shown upon sa=_ s,.: division =a , said lire also being the northerly line
cf' that certain = = e of land annexed to the City of Cupertino entitled
` MC--ERIAL 71
'� ze N. 0° `� , �. , 97.7) feet along the easterly line of said Lot H
to the northeast --er of said Lvt .V as shown u on said subdivision map;
The— ce S. 89° E. , 70.00 feet to the rc_.._ of beginning.
C=taining 0. T: ___r_s , more or less.
k4i#-
e
a '
i
' PASADE NA
CP
a
1, s
^r ryry 1r rr i
r
es�.6liah•� 4TY �.iNE�Arrae l i AIMPER1AL
v,
lit wa
camd/ ��♦� r.
A* vnt,QIf
..
A � Ie Irvn, ya .
a
v
5tA 4a
xi
'I
Al
s N
` 4 y
o
23, 1976
The able Mareh Fong Eu
Semetary of State cf California
W State Capitol
1.1 e rmM- a, California 95814
&XIMATIONS - NEAS Ra 76-2"
"MEA.S=X 76-3"
"PRADO VISTA 76-6"
Pursuant to Section 33310- of the Government Code, we hereby transmit one (1)
certified copy each :1. Resolution No. 4228, Resolution No. 4230 and Resolution
Pam. 4238, annexatiocs of real property to the City of Cupc.rtino.
?lease send us two C_') Certificates of each of these resolutions, one for
.the County• Recorder and the other for our files.
ELLEN PAGN. i:d I '
IDLY CITY CLERK
rw
eretl.s.
ON of O
95014
�4t14
�Ah
F MW OF AS-MM5TRATAVE SERVICES
A
Amanfiri
19, 1976
Heasurex Corp.
1. Results Way
fhwertino, California 950.14
Attention: W. S. Burgin, Plant Engineer
A
AJ"7EXATION - "MEASURER 76-2"
We are enclosin<; a copy of Resolution :.o. 4228 wi,ich describes the boundaries
deigaated as ''�feasurex 76-2" and ordering annexations to the City of Cuper-
ti= without pu:`±i,: hearing as provided by law-.
uf- resolution was passed and adopted by -he City Council of the City of
x.,ertino on August 16, 1976.
PALNINI.
CITY CLER-
e � .
t
j'
I
Milk-
I
t o.' i•..r� it I r:. .....�t:..+'.•../.,� I r ! /. :/:
A -
° / _ ° • / - 4
11/
U
I
r
rf
i V
r
/
A
C" 9M4
4M)zs2-4M
OF AO"WWRA11VE SEIRVUSS
t
lI, 1976
t
-Mr_ martin C. Rahrke
��cir of Drafting Services
Vaaffition Division
Szate Board of 7cualization
P?- 0. Box 1799
'z3g=anento, Ca= =ornia 95808
JMM TIONS - '�XSUREX 76-2"
—ASURF.X 76-3"
"=1ADO VISTA 76-6'p
..ram annexation: c:-iown as "Measu--ex 6-2", "Measurex 76-3" and "Pry Vista
were sig_ec by the Secrete of State on September 28, 1976,. --d became
^= of the Ci^: cf Cupertino am that date.
Lez—rified copies of Resolution: nunbered 4228, 4230 and 4238, three (3)
==s�fes each of :'ie maps, two (2) 1.sts of streets and addresses fc. each
---—ation anc warrant in the. s of $285.00 for annexation fees are
em= wed.
y PAGNINI
aE7=7 CITY C' L�
atq at nmo
25014
TAN*aw IM$252-4505
won Of AOMINISTRATIVE SERVICE
0
October
12, 1976
Office of the Recorder
Ctn Cv of Santa Clara
70 West Bedding Street
Sm Jose, California 95110
a ATIONS - "MEASURE% 76-2" 1
"MEASUREX 76-3"
"PRADO VISTA 76-6"
7--ke =-=-rations known as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
6-6" satire signed by the Secretary of State on September 28, 1976, and became
yart of the City of Cupertino an that date.
Affidavit of Completion for each annexation, Secretary of State certificate
=zr e:u h annexation and a certified copy of Resolutions numbered 4228, 4230
and 423.8, including legal descriptions and maps of the territories are en-
c .asscc.
s
_..:: P GN INI
:A--PU7rv- CITY CLERK
�S.
1
ism Taal AVMW
1F8gtjow(NR)253-450!+
GWARTISENT Of AOMNISTRATIVE
i
October 12, 1976
Mr. W. Preston Smith
Assistant District Engineer
State of California Division of Highways
Boa 3366, Rincon Annex
Sam Francisco, California
ANNEXATIONS - "MEASUREX 76-2"
"MEASITREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "*measure$ 76-2", 'Neasurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are four `4) copies of each of Resolution No. 4228, 4230 and 4238,
including legal descriptions and maps of the territories.
ELLEN PAGNII
DEPUTY CITY CLERK
rw
encls.
OfC
0 Tom Aram
T (4W)W-605
DWARTMENT OF ADMIN1STRATM SERVN:B 1
October 12, 1976
i
Office of the Assessor
County of Santa Clara
70 West Redding Street
San Jose, California 95110
Attention: Mr. Ron Parker
IJMXATIONS - MEASUREX 76-2
MEASUREX 76-3
PRADO VISTA 76-6
The annexations known as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed is a copy of the Secretary of State Certificate for each annexation,
and a copy of Resolutions :numbered 4228, 4230 and 4238, including legal des-
criptions and maps of the territories.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.
W%WWWW
tWW TOM Awe 7
CeWenhio,Callt nda 950I4
T (40d)252-450
DEPARTMENT Of ADRONISTRATIVE SERff925
October 12, 1976
Communication Department
Santa Clara County
2700 Carol Drive
San Jose, California 95125
ANNEXATIONS - 14EASUREX 76-2"
'MEASUREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "fleasurex 76-2", 'Neasurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories, and a list of streets and
addresses for each annexation.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.
Tom Am=
k t "014
252-4s
86PNOWNT OF nVE SERVNM
October 12, 1976
Los Altos Garbage Company
1285 Pear Avenue
Main View. California 94043
AiNEXATIO.%'S "YEASURLX 76-2"
�-ASURLX 76-3" i
"?LAI* VISTA 76-6"
The annexations c::own as "Measurex 76-2", Measures 76-3" and "Prado Vista
76-6" were s g—ea by the Secretary of State on September 28, 1976, and becare
part of the Cit: of Cupertino on that date.
Enclosed are cc. es of Resolutions numbered 4228. 4230 and 4238, including
legal descrigtizas and maps of the territories, and a list of streets and
addresses for each annexation.
ELLS i PAQ I ti 1
I EFUTY C I T` C'.wUK
rw
enci s.
1 Of Ct"
WMWTOM Av=e
CLVbrnb 9SO14
T (4W)252-4M
DWArraor, OF ADMINISTRATIVE SERVICES
October 12, 1976
Cupertino-Sunnyvale Municipal Court
605 hest El Camino Real
Sunnyvale, California 94087
ANNEXATIONS - "*iEASURpi 76-2"
'NEASUREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "Heasurex 76-I", 'Neasurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
ELLEN PAGNINI
DEPUTY CITY CLERK
Tv
cencls.
Cup ""
10M TOM
Cam,Qwank 9M4
Tda~00)MAW
OWAR'iaYlE a OF A NWRATIVE SERVICES
October 12, 1976
San Jose Water Works
P. 0. Box 229
San Jose, California 95103
ANNE.V-lIONS - "MASUREX 76-2"
'WASUREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signer, by the Secretary of State on September 28, 1976, and became
part of the City of Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
.legal descriptions and maps of the territories.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.
M
Tom Amove
CAUkrak
GaPASTAVENT OF MMWASTRAInVE SERMS
Octa a,
r 12, 1976
AdEdnistrative Offices-
Fret Union High School District
g M Fremont Road
yvale, California 94087
AMMXATIONS - *gEASUREX 76-2"
'NTASUREX 76-3"
:R" VISTA 76-6"
Ybe annexations known as 'Weasurex 76-211, @Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City cf Cupertino on that date.
Enclosed are c"_es of Resolutions numbered 4228, 4230 and 4238, including
legal descript ,:ns and -maps of the territories.
EI.LEN PAGN IN I.
DUTY CITY CLERK
i
rw
encls.
0
BTats Amos
TOOMM E40ei 25
DEPAKWAUW OF AGNBUSTRATIVE SERVN:M
Oct®ber 12, 1976
3egistrar of Voters
Cbmty of Santa Clara
P. O. Box 1147 -
S.an Jose, California 95108
AMUXATIONS - "*rA.SUREX 76-2"
iJREX 76-3"
'-?Z�.DO VISTA 76-6"
Mae annexations known as "Measurer 76-2", "Measurex 76-3" and "Prado Vista.
76--6" were si-mec by the Secretary of State on September 28, 1976,. and became
part of the Ci.: of Cupertino on that date.
Tclosed are czo.ies of Resolutions numbered 4228, 4230, and 4238, including
legal descriptions and maps of the territories.
ELLEN PAGNINI.
M3 Ty CITY
rw
encls.
11
119 IF
OF TM SERWSM
12, 1976
I flc Gas b Electric Company
750 West Olive Avenue
Swinz7vale, California 94086
&mention: Mary Branch
AMW�IONS - '�'ASUREX 76-2"
"H-EASUREX 76-3"
RAD0 VISTA 76-6"
Mia a—exaticn_ z:Lvn as 'We surez 76-2", 'Neasurex 76-3" and "Prado Vista
7 -6" were siz:_-Ei by the SecreLzzy of State on September 28, 1976, and became
t of the Ci:v of Cupertino ram. t date.
Mz�:?osed are of Resolut.i numbered 4228, 4230 and 12.38, including
'Le I descripz_zas and maps of tae territories.
PAGN M.
: ' CITY C`.��K
A,MM
0014
(401=64SW
AMMM OF A 7NSTRATiVR
October 12, 1376
Sheriff's Department
Cranty of Santa Clara
P. 0. Box 28
&= Jose, California 95103
AMEEKATIONS - "NEASUix 76-2"
' EASUREX 76-3"
"PRADO VISTA 76-6"
aanexations known as '49easurex 76-2", "Measurex 76-3" and "Prado Vista
74-£" were signed by the Secretary of State on September 28, 1976, and became
of the City of Cupertino on that date.
B:closed are copies of Resolutiaas numbered 4228, 4230 and 4238, including
Legal descriptions and maps of the. territories.
PAGN IN I
Y'Y CITY CLERK
ry
en,r a .
Taos Avam
AWAWVjM OF AMMSTRaAIM
October 12, 1976
PUBUIng Depart_uent
meaty of Santa Clara
37 West Bedding Street
Sm Jose, California 95110
,Attention: Mr. Frank Machado
AMNEXATIONS - 'NM OM 76-2"
'NEASUREX 76-3"
"PRADO VISTA 76-6"
The annexations known as 'Neasurex 76-2", "Neasurex 76-3" and "Prado Vista
6-6" were signed by the Secretary of State on September 28, 1976, and became
kart of the City of Cupertino = that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
ELLEN PAGN IN I
DEPM CITY CLERK
rw
eucl s.
ffi18 Toe A"MI
Id4hm(400)742-45ft
SWA►RTIMENT OF AWN1STRATIVE
October 12, 1976
Office of the Fire Marshal.
County of Santa Clara
140 Hamline Street
San Jose, California 95110
ANNEXATIONS - INEASUREX 76-20"
'%WASUREX 76-3"
"PRAUD VISTA 7.6---£"
-"-)e annexations known as 'Neasuz-ex 76-2", "Measurex 76-3" and "Prado Vista
-6-6" were signed by the. Sez.etarv, of State on September 28, 1976,. and became
:mart of the City of Cupertino-, o- that date.
Enclosed are copies of Resat tf=-s numbered 4228, 4230 and 4238, including
egal descriptions and maps of -r a territories.
E.LEN PAGN IN I
DEPUTY CITY CLERK
,rw
encls.
Oft of ca"'Faw
CMMMWft 0014
OF ADM AT1VE SERVIM
Oermbew 22, 1976
CAmizzal Fire Distric:
372 Driftwood Drive
Saa Vie, California 95128
a �IONS - "MW-A "& 76-2"
76-3"
"PRAX VISTA 76-6"
The a mexations kn.- as 'Neasurex 76-2", 'Weasurex 76-3" and "Prado Vista
76- .' -were signed '__T a Secretary of State on September 29, 1976, and became i
par: _: the City c.= _;:aertino on that date.
Enc --ise:d are copies _ Resolutions nimbered 4228, 4230 and 4238, including
legs- descriptions maps of the territories.
fu1 PAGNINI
D CITY CLER.:
rw
ear
Cope
IMMYORD Awe
Chpollkft Cd1foneM 9SO1e
Tdhvb s ass 252-450
fN9I� OF ADWHIST'RATIVE SER FR
12, 1976
PacIfic Gas S Electric Company
70 Best Olive Avenue
S ale, California 94086
Attention: J. B. Phipps
ANNEXATIONS - "MEpSUREX 76-2"
"MEASUREX 76-3"
"PRADO VISTA 76-6"
The annexations known as "Measurex 76-2", "Measurex 76-3" and "Prado Vista
76--6" were signed by the Secretary of State on September 28, 1976, and became
part r,f the City of Cupertino on that date.
Enc;osed are copies of Resolutions numbered 4228, 4230 and 4238, including
legal descriptions and maps of the territories.
EI I PAGN IN I
DE TL Tf CITY CLERK
rw
en.--!.
caq of
tMM Tam Asps
cCdftMb SS
®14
DEPgRTUM OF AOMNISTRATIVE SERVIM
October 12, 1976
Public Works Department
ComtT of Santa Clara
20 West Redding Street
San Jose, California 95110
ANNEXATIONS - "M-3StT M 76-20'
"Mr—kSU 76-3"
"PRAW VISTA 76-6"
The annexations knz-vn as 'Neasurex 76-2", "Measurex 76-3" and "Prado Vista
76-6" were signed by the Secretary of State on September 28, 1976, and became
part of the City Cupertino on that date.
Enclosed are copies of Resolutions numbered 4228, 4230 and 4238, ;including
legal descriptions and maps of the territories.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.
a
950.
PSI
OF ADUMMMTOVE SERV933
October 1'2, 1976
Mr. Al Carter, Postmaster
Cupertino Post Office
CAWrtino, California 95014
AMNEXATIONS - "`OMAiUM 76-2"
"`rA LM 76-3"
":ILk VISTA 76-6"
"'jm-- annexations c .-vn as "Measurex 76-2","Measurex 76-:3" and "Prado Vista
76--6" were signer the Secretary of State on Spetember 28, 1976, and became
;art of the City Cupertino on that date.
;.closed are co;--'es of Resolutions numbered 4228, 4230 and 4238, including
..-gal descripti:ns and maps of the territories.
77,1 PAGNINI
2Y CITY CL _:s
ends.
of c ' ii
rt
Tom AVwM
CAWareft t
DWARTMENT OF AOMPUSTRATIVE SER1tXX3
October 12, 1-976
Cupertino Fire Station
10215 Stevens Creek Boulevard
Cupertino, Ca -iornia 95014
Attent: on: Richard E. Ravizza
ANNIMATIONS - -!SASUREX 76-2"
76-3"
'Z iUDO VISTA 76-6"
The anm.-xati.~ 'known as 'Neasurex 76-2", 'Neasurex 76-3" and "Prado Vista
76-6" were s:,:_.ed by the Secretary of State on September 28, 1976, and became
part of the ;_:v of Cupertino on that date.
Enclosed are :z-zies of Resolutiones numbered .228, 4230 and 4238, including
legal descri : ons and maps of the territories.
ELLEN PAMIN:.
DEPM CITY =Zr
rw
encls.
x
CUPMW
lam Tome MCI
:®o.C.diae,r.:
B.2TMFN7 Oi- A-_"t".= TRATIVE SERVICES
October 12, 1976
I
Local Legislati:_ Chairman
Pacif4c 'Telephone
a North Second S:reet, Room 1050
SM Jose, Califcrnia 95113
ANNERATIONS 76-21', "MEASURE% 76-3" and "PRAUO VISTA 76-6"
M annexations known as "Measure= 76-2", Neasurex 76-3" and "Prado Vista
76-6" were sig:=_ by the Secretary of State or. September 23, 1976, and became
.art of the fart of Cupertino on that date.
Enclosed are cc_ es of Resolutions numbered 4228, 4230 and 4238, including
legal descri.pt _-s and maps of the territories.
ELLEN PACNINI.
DEPUTY CITY CLLCi
s
rw
encls.
CK1of Curgrom
roc Bert Vishovich, Director of Public Works
now Ellen mini, sty CIt7 Clerk OM: October 12, 1976
CATIONS - 76-2", "MWASoREK 76-3" and 'PRAMO `/ISTA 76-6"
UM your office please provide as with a list of streets and addresses for
the avb j ect annexat ions.
rw
STATE Of CALMORMA
sTA,G sawm oF EGi9EuAwAnoN fib!OkMd.Sm ftendchimmo
1020 N sTRE13�SACLUMM. CAuaORMA
HUS Me"M,r
(P.O. Box 179P. SM&MMM CAtWoMA 95M ,® Second Dig".S..wqe
(916) 5 L r ThWILWJA AL
0
EEEowRD NavEras
n E n:- Edo
>� con o►mr,snvomeaEo
W. W. DUNLOP
Ms. Ellen Pagaini, Deputy �� Ekwative,Smash"
Wgmwtino City Clerk Act. a69 1976
10300 Tbrre Avenge
Cupertino,, California 95014 Your letter of
Oct. lla Y-6
Dear Ms. Pagnini:
This is to acknowledges redeipt of the statement(s), required
by Section 44900, at Boq., of the Government Code by which terri-
tory kstown as Measurex 76-2 was annexed to the City of Cupertino
by Resolution, No. 4228; September 28�, 1976:
&_ Legal deEacription(s) of taiundaries
4 Map(s; ah.cming boundaries
. X Resolution(a) No. 4228
_ Ordinance (a) No.
Certification by Secretaa-? of -State
Other $95.00. Also, twc aadress lists.
Th0 197", Board roll Brill reflect the action evidenced by the
above statement(a) unless one or more of the statements are found
to be inadequate. If a statement is found t;. we inadequate or its
validity for a sesamnt or taxation purposes is questioned, we will
bring such a situation to yea: attention. It is necessary that tho
action be certifie- by the See. tary of State to complete the pro-
ceedings.
A copy of this acknowledgmnt has been sent to the Board's De-
partment of Business Taxes. Maey will notify you if they nood ad-
ditional information for local sales and use tax l.urs.
Sincerely yours,
01
eo Martin C. Bohrko, Supervisor
cc4ir. Dwight L. Mathiesien Tax Area Services
Santa Clara County Asseasur Valuation Division
cc-Local Tax Unit - Room A-253
r
7e 5470799
D FOR RECORD
AT RE U ST OF
STATE. 0Y CALZFcMIA }
ems.
CGUIM OF SA! fA CLAEA , �� 9112 16 fin ° __
A F r I D A V I T OF C0' MPLET I0 TA0L.11RAG
G£O�RAR RE 0
(Section 34OW of the Government Code)
Ellen !NEI" hexing first duly sworn,
deposes and says:
(1) That she is, an,& has been, at all titres he_eir. z-Linned,
the Deputy Cit- Clerk of tle City of Cupertino;
(2) That she has beez, and is, in char,- of and has :custody
of all proceedings knoir as the "Measures 76-2°' - - ---
annexation to the Ci-, c--- description an c pia,. C A`? :'h
are annExed heri'to, arG __c . ..Z't hereof ;
(3) That all of lac,= pert u.n7:; -- _re
:E S h;s. )een compliE� i- ...
"A:E'D: T^is 29tb day of _October
lg 76
�A
Deputy cit, CI4
Litt' Uf
Subscribc2 x-id s;,-orn tc t_fw_e ne 1
this o 19>4 ,
.:c:trry Publ , in and .:vr County ^ ,
of Santa C ara, State of" :ate-::=crnia- .
My commission expires: '9�e
.i,T'\7V '
r i � OFFIC 1 1
. i`G fly