Loading...
HomeMy WebLinkAboutSomerset 73-1 Annexation Somerset 73--1 Annexation L� •h< F O•_ A.r 9° 'n i so at l'M 1 1 t 4.. l { n s a Of °thw TO: Local Agency Formation Commission 63A'i'E: JwAmy 31, 1973 FRW ions H. Sisk, Planaing Disector Proposed Annexation o City of Cupertino (Somerset 73-1) The property involved in this appl-.caation contains .17 acres which is located adjacent to the Somerset Square Pmrk, which is presently under construction by tde City. The intent of the annexation is to amalgamate this property with existing City-awned land and therefore develop it as a part of the Sougmwet Square Park. It would appear unnecessary at this time to become involved in a- prezoning acts. It is the City°s intent at a later date to actually zone all park sites within the community into a public park zone. This zoning ordinance will be developed in conjunction with the open space element of our general plan which is presently under st:idy. There mould br: no impact on the local schools in the area Inasmuch as the property will be developed for open space purposes. .TSS:fr CLAM Cw*m NOW OF WE M=91Vr OPf i moo x - + ► P anwattert atlas of ftaw 0.17 acivs, muth side of junipera Serra VZ*ewW at than laaft of the Southern Pacific. cwmmtw Services: Effect of Proposed Aet Provision of city servie:eas for development of cit; park. �►!te and Certain. �6;adefieite .WA Unewmain: 3r .m.a..Ceef m to Lines, of .!lssesomnt/C "v o- olp, �.,.,.Do art Conform to Lines of Asses--&ant: .Foil Centerline of Street. ..E6 cot Follow Centerline ine of Street: Conforms to policy. ..j.io Met Create Island. Corridor. or Scrip. .W..�.trestc lslavd. Corridor. or Strip: H. SMESM CZZIST64.NA, t►Fi:ER C IMM: 100% consent 3. MUSTS: so written Protests tselved. 4. T'at the c:av of L!upert ino be authorized to proceed without notice or hearing. 51MVITED: iid3werd! W. cmvecno Eaewtiere officer. At _tits. I ` .Jiic r•t. AXf ttd E1menck:. "artl y ;n f;?50c�1 1•^ii�::: ;1. Ci itEeu: O-t;irai,r-ci zr.e.t U% C (I la. Otid:r copiaa, ckxtruy after 12/6%5 err: .Cvpertina,/P`,*,Y,/R.W. Quf®.y a n,10 00 Torre Ave. .C upertinc,Ca. ... ` GOWNY 00:0 OW AM LOC&L AG=CT FO -- COMMSIGH 70 West Haddin i St, Room 524 San Jose, Cali ®rnia CRTIFICATI I hereby certify that the attached map and description of territory to be ann d to the a "1° / designated as Sol-n e rs e t considered by the Local Agency Formation Commission on /I lel-f-lfl li 7 J 1:11 , have now been corrected or revised to conform to the rc:V i j i I'e,;-PI �. �r /�.• l,% __ iZ.%F.'IFi_�' The boundaries are definite and certain. The changes are : (Applicable item are marked with an 1) Correction of errors or -missions in the original map or description. * X Addition or deletion o: property or roads. Other 'Description 11-1 41d e I'�l t; A. J JAMES T. POTT County Engineer By: DEAN P° IA@SC'.� Division Engineer A Swa# oppeduaitq zmoow sue, k av °0� a . _ . $ Agency ®$ea® Enna Hay d, 1972 after YMW 11oegislatwe heft acts an 72-1 a o'r1CnneSI on yr MRSEMSEY old Ion Clete and return to the County Department of Public works the form below. CompIetion of this fetes is a requirement of the Local Agency Formtim Ctmmd2sicn. and will fussist th.i Public Works Dgmrtmmt in the maintenance of their Mps and records. 0 dl Thank BARD W. V r •L Pnbl ie Works Department Engineering Division 20 west suing Street San Jose, Ca. 95110 The Legislative Body of of Agency an .�..®..o� has Ee Approved or Disappacowd Of Annexation as Detachment) o v MI t ILOM CLty Annex • A - no, � MnATZM To TM RKMED ® .1 17—1 .a t3 {,t' . r t$ Cam ' ► 1�t7P " �$oA to Of In the poblie 166ftaftthat al hers of laud withft the torritoryhave #j Oe Witten consitit to such on I, as the Emecrtive aftimc of the Commission has mined that the bmmdaries as described in ZWbIbIt A attached are definite and certain, i IT RESOLVED by the Santa Clara County Local Agency Formation C ion that it does hereby apprc--v the aforesaid proposal. Furtt..tr proceedings in connection with this annexativm may be con inued only in compliance with the approved boundaries described is Exhibit A and the City is authorized to annex such tesr,:wLory without notice and hearing and without election. r PASSED i AND ADMED by the Santa Clara County Local Agency Formation Commission this -Na r 2, 1973 . by the f of lowing vote: AYES: Commissioners Cortese, Lynch, pavlins, Sanchez, Smith NOBS: Commissioners None ABSENT: Commissioners None — /. Chairma r, Local Agency F tf.On colw'is3 f.cn ATTZW% Gc KI- j ! of the Don, + re�ismY k � 5 R� d + � r o � MI Mw undersigned proper owner(s) hereby make(s) aW icat-on City of -,%--vrttno for annexation to said City of the here- territory c:escribe territory 1.: accordance vt'_th the A neaa.t_On of mfnI—�bited Territory Act of 1 t? 939 of ^e Stute of Cali fo:.— .. Said terrf--c-^: is un4 hAt-f—ed territory, and is d.�;e`e "n w A- .''tS' o`� .� ':`- CIaPa, stew® Of Callfor^-la. The undo-r-'_.:""_a fI s j Ware j '_I'I" owner(s) �„_� or,Q'P _'`1'. �'l, L.�C -._�_1. '_ - �S°1A �P••`^d .o'�''� v.wl!.�rJ.`G^� �'�,. `1e v _ - _.,_ .0 �• wed` of by area, - ^� by assoeS'-ed as te de State of Calif amia, Div. of Nlgtnmys _ P. -0 o Box 7791, =f ncon Annex San isco, 4, if a 94220 _ - �pL r. BY: -Iel Speck Assistant D"i strict Right of Vay Agexst 5/12,073 r The undersigned pro r(s) hereby make(s) applica_V ion to Vte City of Cupertino for amrm=tion to said City of the here- �'�er described territory in accordance with the Annexat on. of Ahab ted lrefbr Cory Act of 1939 of the State of Calif'orria. Said ter-d`or-j is uni.— t+4ed territory, and is s?ttxate "r Ccu_ntly of Santa Clara, Mate off California. ^he unders'.ned is(are) '_be o-Iner(s) of riot __sz :^an one -.`_'o rth of -•-_ the `er-'tory proposed be _ ty of Ct..neert =_ by area -.nd by as3es'--e ' .-a- :^ a£ _ _ `n wh= n' K.: o 3 n $ IWA to CM: OF et"WW'Na"M Us AS 73--l" TO q, AS ; 9120MY 4.695 Adw UWAM AT THE IAWS OF UM ,,.. C pursuant to the dons of the Annemation of kited I am tort' Act of 1939, have been initiated by the City Council, At, the request of all the camfte of the real property situate in the pro- petty deterlbed, cc its own motion to annex to the City all of dWt uninhabited territory eltuaft in the Cooney of Santa Clara, State of lifornia, hereby desIgnatid as "Smerset 73-1" and the Scuta Clara Cca=y Local Agency Formation Comaisslon, by Sesoa lution No. 73-75 adopted the 2nd day of May, 1973, has authorized the City of Cupertino to annex the territory described in EShibit "A" and as shown on the map In Exhibit "V, designated as "Somereet 73-1", without notice, hearing or election in accordance with the District Reorganization Act of 1965; and the City Council fstnds that it is to the best internist of the City and of the territory proposed to be annexed that the territory be without public hearir&„ 1, TEEREPOFE, BE IT RESOLVED that the territory described is Exhibit "A7 and as shown on the map in Ethlbit "B", attached hereto and made part hereof, is hereby sued to the City of Cupertino. PASSED AND ADOPTED at a se gu meeting of the Cicy Council of the City of Cupertino this 6th day of August , 1973, the following vote: A.?lM: Councilmen - P`rolich, Jackson, Meyers, Irwin DOES: Councilmen - None AWENT: Councilmen - Sparks APPROVED: Afs . E. Rader /a/ Keith E. Irwin r CUT Clark Mayor, City of, Cupertino II �'� Res. No. 3515 Exhibit "A7 s All that certain pzoperty situate in the County of Santa Clara, State of Califtnala. described as follows: Beginning at the .southwest corner of that certain 1.078 acre parcel of brad of the City of Cupertino described in Deed Number 3726244 in Book 8755, Page 3, Santa Clara County Records, said point alsrN tieing one corner of that certain annexation to the City of Cupertino entit�.ed "Homestead No. 3-C, Revised"; thence leaving said point., N. 45*07103" W. , 934.78 feet along the boundary of said annexation; themm leaving said annexation line and continuing along the following courses and distances described in the State of California Right of Way Map #a-154.6: N. 0°16'09" E. , 28.10 feet; thence N. 44°52'57" E. , 40.00 feet; thence S. 45°07'23" E., 81.25 feet; thence along a 1;mgent curve to the left having a radius of 90 feet, a central angle of "'15'27", length of 69.52 feet; thence S. 89°22'30" E. , 105.72 feet to the southwest corner of Lot 5 of Tract 801 as shown on said Right of Way Map; thence S. 0037'30" W. , 60.00 feet to a point on the southerly right of way line of Caroline Drive; thence along said southerly line S. 89°22'30" E. , 402.67 feet to a point on said annexation entitled "Homestead No. .3-C Revised"; thence along said annexation S. 0°37'30" W. , 566.82 feet to the Point of Beginning. Containing 4.095 acres, more or less. t a •b 2 �r - � :� wpm- i t t f t {ij . • S 1 � ( ,! 'too i Ai- It J ! g�� • it ,`.` il�s. r w...w.� ��iws••t�.uusi"A•.) o.WUU•.yet, t a• �eWA I 9N All t .pl o yf 2 0 oof AA- --.Mammaf 0 \ AvMM 3l�omta 25914 August 7, 1973 , The Honorable EdmLmd G. Broom: Jr. Secretary of State of California 117 State Capitol Sacramento, California 95814 y ANNEKA O - "SOMERSET 73-l" Pursuant to Section 35316 of the Government Code, we hereby transmit a certified copy of Resolution No. 3515, designated as "Somerset 73-1", annexation of real proper:v, to -t e C ty of Cupertino. Please send us two (2) certificates of this resolution; one for the Countv Recorder and the other for our files. ELLM PA�-NISI DEPUTY CITY CLERK pr encl. cc: Department of Public Works R.° attf Of asper"" C TDtiD A CaiRcaaia>�91 �1sliD 3S&-4S� IWARTMENT OF ADMINISTRATIVE SERVICES August 7, 1973 Pacific Gas 6 Electric Co. 86 South Third Street San Jose, California ANNEXATION - "SOMERSET 73- 1" We are, enclosing a copy of Resol6:t#on No. 3515 which describes the boundaries designated as "Somerset 73-1" and ord+ors annexation to the City of Cupertino without public nearing as provided by law. This resolution was passed and adopted by the City Council of the City of Cupertino on.August 6, 1973. ELLEN PAGNINI DEPUTY CITY CLERK pr encl. cc: Department of Public 'Works t . r Of IM Tone Awe Cklembuk tersh 95014 1400f 06 00ASTMENT OF AOl MSTRATIVE August 7, 1973 4L State of California Division of HigLdays P. 0. Box 7791 Rincon Annex San Francisco, California 94120 ANNEXATION - "SOMERSET 73-l" We are enclosing a copy of Resolution No. 35 which describes the boundaries designated as omerset 73-1" and orders annexation to the City of Cupertino without public hearing as provided by law. This resolution was passed and adopted by the City Council of the City of Cupertino on August 5, 1973. ELLEN PAGNINI DEPUTY CITY CLERK pr encl. cc: Department of Public Works i a �I t SIM Tan Arenas CWKo*w6 EAitur tb 3S044 Tdqbmi(409)2523-4M RRPAMa`IEW OS' AOMMISTRATIVE SERVIM August 23, 1973 Mr. Martin C. Rohs_ve Supervisor of Drafting Servic ,s Valuation Divisiou State Board of Equalization P. 0.. Box 1799 Sacramento, California 95808 ss.Z1Z\ATION - "SOMERSE'T 73-1" The annexation known as "Somerset 73-1" was signed by the Secretary of State on August 10, 1973 and became part of the. City of Cupertino on that date. A certified copy of Besolutio No. 3515, three (3) copies of the :zap, two (2`} fists of streets and addresses and a warrant in the amount of $55.00 for annexation fees are enclosed. =IN PAGNINI Dom : CITY CLERK r ez� s. i off# of cwpalfw 0 ` 6Jfpt18"014 )252-450 OF ADWHIS'YRATIVE SERVIM August 23, 1973 ° Cupertino-Sannyvale Municipal Court 605 Kest E1 Camino Real Sumnyvale, California 94057 AN'.WSATIO,N - "SOY-MET 73-l" The aaae.xat.ion known as "Somerset 73-1" was signed by the Secretary of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resoltuion No. 3515, including legal description and map of the territory. ELLS ?AGNINI DEPUTY CITY CLERK n encl. e 25014 OF ADOMS EAT11/E SERVUMS August 23, 1973 Los Altos Garbage Coinpany a 101 First Street Los Altos, California 94022 AW—EUTION - "SOMERSET 73-1" The annexation known as "Somerset 73-1" was signed by the Secretary of State on August. 10, 1973 and became pa.r: of the City of Cupertino on that date. En-used is a copy of Resolution No. 3515, including legal description and map of the territory. ti.-: PACNINI DEF 7Y CITY CLEM n e��_. K IM TOM Avenue C dSfernia 9SO14 1408)252-60S AiC MEPT4 OF ADMINISMTIVE SEMAM August 23, 1973 ° Administration Offices Fremont Union High School District 589 Fremont Road Sunnyvale, California 94087 . ANNEXATION "SOMERSET 73-1" The annexation known as "Somerset 73-17 was signed by the Secretary of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3515, including legal description and map of the territory. ELLEN PAG.%-I'I DEPUTY CITY C"TERC rw encl. c` A CAMMU 95014 4 1252-450 t R l IT OF AtMMSTRAirIVE SEjnjjM August 23, NP San Jose Water P. 0. Box 229 San Jose, 95103 Attention: Art Tboutas, Engineer AAtNFJC nw - ET 73-1" The annexatica known as "Somerset 73--1" was signed by the Secretary of Mate Qn August 10, 1973 and became part of the Cite of Cupertin;) on -that date. Enclosed is a cam of Resolution No. 3515, including legal descripti= and map of the 'territory. ELLEN PAGNIXI DEPUTY CITY C M aw encl. ON of �. C 3r2. 10W Taro Avmm COPCItkKk Wanda 95014 T "?2115 DEPARTRUM OF ADMINW"IM SERWWAS Augmt 23, 1973 Local lagfslation Chairman Pacific Telephone Room 1007 Ill North larket Street San Jose, CaUffornia 95110 Attention: Pat Corner ANNEXATION "SOMERSET 73-l" The annexation known as "Somerset 73-1" was signed by the Secretary of state on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed is a cry of Resolution No. 3515, including legal description and map of the territory. ELLEN PAGNINI DEPL"TY CITY CL= rw encl. Ili i I� rt Ice a INO14 25264M CW ADAUNl$TRMM SE11iiWS Aft 23, 1973 Pacific Gas i Electric CAmpany 750 nest Olive Avenue Sunnyvale, Californ" 94086 Attention: J. S. Phipps AD00:.W,10v - "5{k!'USE: 73-l" The annexation know as "Somerset 73-l" was signed by tree Secretary of State on August 10, 1973 and bec part of the City of Cupertino on that date. Enclosed is a copra of Resolution No. 3515, including legal description =d map of the territory. ELLEN PAC.NYXI DEPUY CITY CLERIC rw encl. x s `4 x. x Czt11mb 95014 1408)252-4505 GEPAWMENT O ADMINISTRATIVE SERVNZS August 23, 1993 n, AL Cupertino Fire Station 20215 Stevens Creek Boulevard Cupertino, California 95014 Attention: Richard E. Ravizza ANNEXATION - "SOMEERSET 73-l" The annexation known as "Sos�rset 73-l" was signed by the Secretary of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3515, including legal description and map of -ae -territ.ory. ELLEN PAGNM DEPUTY CITY CLERK rw 5. encl. IkL t a , E` _ ON of CM Nr• ' Tars"Ma � ��0 OWA MENT OF ADMINWRATIVE SERV M August 23. 2973 Central Fire District County of Santa Clara 528 Tully Road San .rose, California 95112 ANNEXATION -"SOMERSET 73-l" The annexation known as "Somerset 73-l" was signed by the Secretary of State on August 10, 1973 and becaaae part of the City of Cupertino on that date. A Enclosed is a copy of Resolution No. 3515, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK rw encl. 74 ' J w t Avow ' CalltarN�96®i4 2 In Easai�.as�s OF ADMINISTRATIVE SERVWES August 23, 1973 Office of the Fire Marshal County of Santa Clara 140 Hemline Street San Jose, California 95110 ANNEXATION - "SOMERSET 73-l" The annexation known as "Somerset 73-l" was signed by the Secretan: of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution 'No. 3515, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK rw encl. of r> { Ave= Orift"0is ON)U2-005 OF AmEi SERVtM August 23, 1973 Mr. Al Carter, Postmaster Cupertino Post Office Cupertino, California 95014 A\SSA_Ic3N - "SORERSET 73-l" The a-nesation known as "Somerset 73-l" was signed by the e.retary of State on August 10, 1973 and because pa_-. c the City of Cupertino on that date. E`-._2d is a copy of Resolution No. 3515, including less: :ascription and rap of the territory. E 71 ti PAGNINI D=*= CIT`d CLERK rb ew�l. CkWwmb 13014 OS 013,U�l OF^0WN TR+kTftE SERIES Aft :3, 1973 4L Peel:; 4: iss Department Coen-- _: San~- Clara 20 wee �-ieddir.$ Street San California 95110 AIN T_:`:_` - "SOMERSET 7 3-1" The a—e .ion known as "Somerset 73-1" was signed by the __-_:arr of State on August 10, !973 and became parr .�e City of Cupertino on, that date. s a copy of Resolution No. 33:5, including leggy ____: ption and neap of the .territcry. ELL: DEP'.', =7 CLERIC rw en c_. AdIL muef c 4dlmJ F 4409;252-4M August 23, 1973 ' A Sheriff's Department a County of Santa Clara P. 0. Sox 28 . San Jose, California 95103 d 'EXATION - "SOMERSET 73-1" The annexation known as "Somerset 73-l" was signed by � the Secretary of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed :s a copy of Resolution No. 3515, including legal description and map of the territory. � ELLE.X PAGNINI rw encl. Of O"Mra" 1 OF AOMME SERA August 23, 1973 Office of the Controller Comty of Santa Clara 70 West Hedding Street San ?ose, California 95110 Ad'�X.kTION - "SOMERS ET 7 3-1" T: a annexWon known as "Somerset 73-1" was signed by t.-e Secretary of State on August 10, 1973 and became pa:: of the City of Cupertino on that date. E--:: osed is a copy of Resolution No. 3513, including legal des_riptf.on and map of the territory. _ ?AG`:INI . ITY CLERb " � J of CWPOOM cqpmdkw,6 nomwe�so�c Tdbpjjvmf Oft 20-a5o5 OF AAU IS er5 = • I I Pla=—i:.z De_artment Count- seta Clara 70 Wes: H�--ng Street San .:Fz�s,e, -alifornia 95110 Attest___. '�_r. Frank .yac ado "SOMERSET 73-1" The known as '°So=erset 73-l" was signed by the _ _ -if State August 10, .1973 and became ;art City of Cuperti= an that date. )Enc'«s,=-_, s copy of Reno Ution No. 3515, including lega- z_._z --:.ion and map of the .territor . UE.P:_ r ecz_. i TO - 95014 ffi2-45M ' ffOF ADMINISTRATIVE SERVICES August 23, 1973 Pacific Gas & Electric Company 750 West Olive Aver Ssr---::ale, Califorala 94086 Atter:ion: Mary Bum A�'LL�TIOh - "S0° —SEI 73-1" The :--nexation know as "Somerset 73-l" was signed by tl-,e Secretary of State d August 10, 1973 and became pa_~ the City of Crpertino on fhat date. Ea,__ ed is a copy zf Riesolution .So. 3515, incluc ing ley .description a-» =ap of the territory. E.=" ?AGNIVI CITY CLERK rn: is ON Of rff" 10M A lde4 95014 Ti0sAse: 252-4565 WAAMNOff OF AMNISMMVE SERW S August 23, 1973 Communications Deparment Santa Clara County 2700 Carol Drive San Jose, California 95125 ANNEXATION -- "SOPERSET 73-l" The annexation known as "Somerset 73-1" was signed by the Secretary of State an August 10, 1973 and became part of the City of Caspeetino on that date. Enclosed is a copy of Resolution No. 3515, including legal description and map of the.territory. ELLEN PAGNINI DEPUTY CITY CLERK rw encl. 4 at, cum of C rtf"o 11 Pill TOM Axam Canfam a 95014 OF P.CAi4lNESTR�T1!/E S August 23, 1973 Registrar of Voters County of Santa Clara P. 0. Box 1147 San Jose, California 95105 ANNEXATION - "SO SET 73-l" The annexation known as "Somerset 73-1" was sued by the Secretary of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3515, including legal description and map of the ,territory. ELLEN PAGN INN DEPUTY CITY CLERK :w encl. t r ®z«u3 Ares California 95014 3, 1408)2$2-4505 i7 OF Ri1MIS RA t 0VE SERVAM August 23, 1973 office of the Tam Collector County of Santa Clara 7C West Redding Street San Jose, California 95110 ANNEXATION - "SOMERSET 73-1" The annexation known as "Somerset 73-l" was signed by the Secretary of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3515, including legal descripticrm" and map of the territory. ELLEN PAGN'LV? DEPUTY CITY CLERK rw encl. iLE ae'a SS014 0t,�52-45� IJEAIT OF ADMINISTRATIVE SERYXES August 23, 1973 a Office of the Recorder County of Santa Clara 20 West Hedding Street f San Jose, California 95110 ANNEXATION - "SOMERSET 73-1" The 'annexation known as "Somerset 73-1" was signed by the Secretary of State on August 10, 1973 and became part of the City of "Cupertino on that date. An Affidavit of Completion, Secretary of State-certificate and a certified copy of Resolution No. 3515, including legal description and map of the territory, are enclosed. ELLEN PAGNItiI DEPUTY CITY CLERK rw encls. d- . 4} ._ Cif " T .+tip Cdifamb 95014 SENT OF A01 UNISTRATWE S August 23, 1973 Office of the Assessor County of Santa Clara 70 West Hedding Street San Jose, California 95110 Attention: Mr. Ron Parker ANNEXATION - "SO_*iERSET 73-1" The annexation known as "Somerset 73-1" was signed by the Secretary of State on August 10, 19-,,'3 and became part of the City of Cupertino on that date. En^Iosed is a copy of the :.ecretaiy of State certificate and a copy of Resolution No. 3515, including legal de- scription and map of the territory. ELLEN PAGNL':Z DEPUTY CITY CLERK rw encls. 1 Tess A ' : Ga�ornls 95014 Ji)252-4 05 DOAMMOff of ADMINISTRATIV`SERWES August 23, 1973 Mir. W. Preston Smith Assistant District Engineer State of California Division of k;.2hways Box 3366, Rine-on Annex San Francisco, California ANNEXATION - "SOMERSET 73-1" The annexation known as "Somerset 73-1" was _signed by the Secretary of State on August 10, 1973 and became part of the City of Cupertino on that date. Enclosed are four copies of Resolution No. 3515, in- eluding legal description and reap of the territory. ELLEN PACNINI DEPUTY CIIT CLERK rw. encls. 3 I F r. f tt 7 s�l A j . I STREErS AND ADDRESSES 6. 1 )• 1 4 1 ` r ,11• it Jam!W. t Al R�0 5�S a 1 IMME i&RIVOW CM*AW.SMOMMft W.W.DUMM Si4. 229 19T3 f Visor Me6 P#V&ds Because of changes in the nworment, Code that bscans effective on March 49 192, your statement by ugh territory kam me 73-1 wm m Man tc the MY of Oqmrtfto by Rasolntdan •o. 3S159 is not emeQlet-P®. To satisfy the requirements of Section 54901, as amended by Chapter 1633, Statutes of 1971, it Brill be necessary for you to file the iteme checked below with your countv assessor and with us on or before next ate► 1. Under aided Section 54901s Resolution, Ordinance or Order Maps(s) Legal description Terns A conditions ® Macl m or dissolutions. Mill this territory reads liable for azisting bonds or obllgatias? Ter® ! conditions ® all otter actions. Mill this territory be tamed equa14 with others al sedy in the city or district? Main if auswsr is negative. • Procesaing fee. MOO See anclosed schedule. Melee cbwk payable to Sute Board of Squalisation, and mail to us at P. 0. Box 1799, Sam, Ca. 95M* Taur statement can not be Pre for the ensuing tax Poll until it is cospletsd and the too is pefwd. Please refer to this letter in Tarr reply. Sincerely you" Martin C. SuparvisorV Tee Area Services awl. Valuation KVIGIM owl W. Dddkt Le �Coaa� a �a x All Ys { 1 x x aim } a,y r r 2, 1973 +v C ftatl'e Board of Equalization P. 0. Box 1799 Swrameato, Ca. 95808 AMNM ATIOX MCPE'tSE FOR SO Er 73-1, DR ROSE 73-3 MwJLosed y+cu will find our warwant 010133 in the amount of $30.00 to cover the ;15.00 additional annexation fee required for each of the followlag: Somerset 73-1 ✓ De Rose 73-3 11 FAQCM lowury CIIT C...ER 9w � e W ar i STAB O� '%a ems,!am W� t jam W.MM Wleu"Ai sus a"otout&aa" OCR=MOM %or&Dkft4eb P I eft I. PLOURNM CYsArsAlsr, W.W.CMNM 8�0• Mens ei "e Sawa*" ty rC1W* 1D3D Tor" Aveme Oupertinog 0slifornia 9%U Oct. log 19" Dear Ms. Pagainie This is to ack nowledya receipt of the state�a.t(s), reWdred by Section 54900, at seen., of the Government Code by which terri- tory known as Somerset 73-1 was annex to the City of Cupertino by Resolution No. 3515s Legal description(s) of boundaries Map(s) showing bnmulartes - 3 copies _Z_ Resolution(s) No. 3515 Ordinance(s) No. Certification by -SecrotasT of State _a, Other MOO. Also, two address lists. The 1974 Hoard roll will reflect the action evidenced by the abOVS statassnt(s) u3n1eee One or more of the statements are found to be inadequate. If a state�t 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 couplete the pro- ceedingen. A copy of this ack2owledoxent has been sent to the Board's De- partment of Business Tam. They will notify you if they need ad- ditional Information for local sales and use tax purposes. Very truly yow e, cow°. DarigLnt L. Matki®seen Santa Clara County Assessor NEMN M. JMINGS, Chief co-Local Tax Unit - Boon A--253 VALUATION DIVISION tWIN 18, 19073 Xr. Cause Jann Santa Clara County -recorder P. it. nox 739 San .daze, California 95105 FOR RECCN.l ATION Will you ,please record the enclosed docu.- Lnts, as rollo..s: Annexation "Granada 73-4", Resolution No. 354e, with r;�fidr:kp t o± Coe-.pletion Annax,^Y_ion " c'—'o5e 73-3",- Resolution :;o. .3535, 'with Affidavit of Completion Annexztion "Somerset 73-1", Resolution No. 3515, with Affidavit of Completion Annexation "Deason 73-7", Resolution *,o. 3567, with Affidavit of Completion L11.1.9 PAG14INI D CITY CLERK IV Coe".