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".