Loading...
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