Loading...
HomeMy WebLinkAboutTraevmer 73-5 Annexation Traevmer 73-5 Annexation wl e71,00A •e# 0 CM Wi�EArt�� 73-5 Fvec1e Ras FEB U 8 ,teed PETITION �o The undersigned property owner (s) hereby make(s) application to the City of Cupertino for annexation to said x City of the hereinafter described to«itory in accordance with the Annexation of Uninhabited Territor,► Act of 1939 of the s State of California; Said territory is uninhabited territory, and is situate in the County of Santa Clara, State of California. The undersigned netitioner (s) is (are) the owner(s) of not less than one-fourth of the land in the territory proposed to be annexed to the City of Cuper`-Ano, by area, and by assessed value as shown on the last equalized assessment roll of the County of Tanta Cl--ra in which the territory is situated. Said territory is bounded and :yore fully describer as follows: (Legal descr.iT. tion, Plat, and Local Agency Formation C=.znission's Report attached) ar._i- (Indicate Street & house ASSESSED ;; l R ADDRESS No . or Rt. &--Box No. ) DATE VALUE rl'ICi1 — -- Ae $ r i a . ry 3M1 - RESOLUTION NO. 3618 I A RESOLUTION or THE CITY COUNCIL OF THE CITY OF CUPERTINO MAKING ITS ORDER DESCRIBING THE BOUNDARIES DESIGNATED AS "TRARWA 73-5" TO BE ANNEXED TO THE CITY AND ONDERING ANNEXATiONS TO THE CITY WITHOUT PUBLIC HEARING AS PRO- VIDED BY LAW; APPROXINV4TELY 0.679 ACRE NORTH SIDE OF CUP- ERTINO ROAD BErWM CARAT ROAD AND CRESCENT ROAD WHEREAS, pursuant to the provisions of the Annexation of Uninhabited Teritory Act of 1939. proceedings have been initiated by the City Council, at the, request of all the owners of the real property situate in the pro- perty hereinafter 4"c>ribeo, on its own motion to annex to the City all of that unf.nhabited territory situate in the County of Santa Clara, State of California, hereb • designated as "Traeumer 73-5"; and WHEREAS, the Santa Clara County Local Agency Formation Commission, by Resolution No. 73-131 adopted the 5th day of September, 1973, has auth- orized the City of Cupertino to annex the territory described in Exhibit "A", and as shown cn the map in Exhibit "B", designated as "Traeumer 73-5", without notice, hearing or election in accordance with the District Reor- gdmization Act of 1965; and 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, THEREFORE, BE IT RESOLVED that the territory described in Exhibit "A" and as shown on the map in Exhibit "B", attached hereto and made part hereof, -s hereby annexed to the City of Cupertino. PASSED AND ADOPTED at a r_gular meeting of the City Council of the City of Cupertino this _ 19th day of _ February , 1974, by the fol..lcwing vote: AYES: Councilmen - Jackson, Meyers, Sparks, Irwin NOES: Counci imen - None ABSD:T: Coumcilnen - Frolich ��15 rac�339 THIS IS TO CE*`T1 Y _FV T 'A WIT''IN INSTRUMENT IS ATPUE ANSCQ Zt9IECT COPY OF TF!E ORIGIt4AL 101`441LE (N`7,J�Is O�: lc? T y ATTEST19? CITY CLER . OF �1fE CITY OF CUPERTINO C CLERK r • e! r 73-5" "All All that certain real property situate in the County of Santa Clara, State of California, being a portion od Block 4 as shoran on that certain =W of RusselLhurst recorded in Book P of Naps at Page 22, Santa Clara Camay Records and more particulaaly described as follows: Regimming at a point being the southeast corner of parcel one as shorn an that certain Record of Survey recorded in Book 162 of Maps at Page 39, Santa Clara County Records, thence along the westerly, northerly, and eat.:terly boundary line of that certain Record of Survey recorded in Book 45 of :taps at Page 22, Santa Clara Records, the following courses and distances: N. 02028'00" E. , 113_44 feet; S. ?9053'00" E. , 106.90 feet; theme south, :69.64 feet; thence leaving said Record of Survey, past, 40.00 feet to a point being one corner of that certain parcel of- land annexe-I to the City of Cupertino on Deerpmrber 21, 1959 by Ordinance No. 117 entitled "Stevens Creek No. 1"; thence along the boundary of said. annexation south, 76.27 feet to a point on the souther_: line of Cupertino Road; t�ie=ce N. 6603='3l" W. , 53.76 feet along said southerly line of Cupertino sow; �the ce N. 61030'00" W. , 119.12 feet to the beginning of a tangent curve to the left; thence along sa:.d curve to the left having a radius of 15.00 feet and a central angle of 118021'06" for an arc distance of 30.^R feet; thezee N. 89051'06" W. , 40.00 feet; t -ice N. 00008'54" E. , a distance of 2.75 feet to the beginning of a tangent cssx-re to the left; trace along said curve to the left having a radius of 15.00 feet and a central ^nie of 90001154" for an arc distance of 23.57 feet to a point being one cormer of that certain parcel oe land annexed to ne City of Cupertino on r'ebraazy 10, 97) by Resolution No. 1940. entitled "Westelaken 69-15"; thence along the easterly boundary line of said annexation N. 00007'00" E. , a distance of 50.00 feet to a'point on the northerly line of Cupertino Road; then me S. 89053'00" E. , 79.28 feet along said n-rtherly line of Cupertino Road to the Point of Beginning. Containing 0.679 acres more or less. THE FOR_=iC,;WG IN TWMENT IS A CORRcC I Wee 0i t HE ORIGINAL ATTEST: DONALD M. RAINS CLERK, id. ARD OF SUPERVISORS BY — U_-puty Clerk DATE: y-6 /� �Re Annexation oe `mac N.: �4�".1�'�'E tom•90' _-- � j s r CUPERTINO AM 0`r t �! C C M � @ STivBNw CRsa� Q Iff V. a s- �x . LOCATION MAP No Scale 0.679 ACS. ® C EXHIBIT " B" ": ♦ Z 530"E � — - P.0 8. • 'i�` 910 Proposed Annexation Exiifing City Li/ni♦ line(00 r LU cc o CUPERTINO ��• p� GIG �"� �' V Ik 0�- 1- 0� ; pip 0 R°s 90.01'S4 cc Q t. 2s,o' `4 �. Proposed Annexation to 80 R' 15.00 City of Cupertino L• S0.9g ° Cupertino City Limit line as a stablishea by oe T RA E U M E R 73_1 Annexation Corti♦led •�3♦evens G�ea RI °' ?-2�-7 3 NCO to: 1"•40' A� 1��a ®f Cepeo 10300 Tom Avvmw Cupertino.California 93014 TdcpM a (408)232-4505 DEPARTMENT OF ADMINISTRATIVE SERVICES March 5, 1974 The Honorable Edmund G. Brown, Jr. Secretary of State of California 117 State Capitol. Sacramento, California 95814 ANNEXATION - "TRAEUMER 73-5" Pursuant to Ee,=:lion 35316 of the Government Code, we hereby transmit a cert- ified cop% t Resolution No. 3618, designated as "Traeumer 73-5", annexation of real property to the City of Cupertino. Please send two (2) c.ertifi.cates of this resc;lution, one for the County Recorder and tae other for our files. ELLEN PAGNIN DEPUTY CITY CLERK rw encl. AftL OF clopertim _,A3i1CD Terre Avenue C W=tb3o,California 95014 Tone(400)252-4505 DWARTMENT Of ADMINISTRATIVE SERIES March 5, 1974 1!r. and PIrs. George W. Hoskinscz. Star Route lkvntague, California Qb�L ANNE ATION -"TRAEUNTR 73-5" We are enclosing a copy of Res;=-_-lion No. 3618 which describes the boundaries designated as "Traeumer 73-1" ;�-= ordering -annexations to t, e City of Cuper- tino without public hearing az rovided by law. is .s resoluti4,n was passed a-:- :--- opted by the City Council of the City of Cupertino on February 19, 19704. ;:" 7E : PAGNINI DEPUTY CITY CLERK ry: encl. t • 0815 ,At=542 r awd a a tl �Uc et s a. ;Bran 3r. Swum e of Hatt SACRANKfac 1, EEDMUND C. BROWN JR., Secretary of State of the State of CaWornia, hereby may. That on the 7th ----day of March 1 y_24-, pursuant to Ae provisions of Chapter I of Pert ? of Division 2 of Title 4 of the Governrra-w Cade, relating to the annexation of territory to a city, there was f ded in this r4 ce a certtfW copy of ozo Zuti n Yo 3F1&— as regular?u passed and adopted by the City Council of the CITY OF on Febrw.M 19- Z.974 approving the annexation i,= said city of certain described contiguous urzinhabri.t.-d territory designated a_— "T AELMEE 73 i i� IN WITNESS WHEREOF, I execute this certificate and affix the Great Sea! of the State of California this Z2th day of March, 7.974. i s' a= SwTaC7y Of$eSt¢ i a. f V ;jjmmFmma4$FORM Ca. 0 @TV'-i 7ti }l ON5 tact 537 Cr ({,fI:$R®ECc Y y F f I D A V ' T 0 C O M P L E T I O N � (Section 34U$"J of tLe Ce:err. ent Code) �ertST � ' cC 3E12en Pagnini,�Beputy City Clerk being: first duly s orn, NO FEE, pct ses arc: (l.•� i.. a.__ is a:r..: t — (2) bccen, a ' _.s, ... c�iar-(- of anJ bas c ustod :_ all proce.o. i 4 kr_o•.:n Ls _Armexation "Tr.ae mr 73-5" - i rt '..'1.1 all r.7aj) ,'. h C ' D: Tct�._ nineteenth day. of March ly 74 S)ap,,11t, City Cie- City of Cu erLino . ascribe _.. _ _,._ rn to beiLri- t s 19th of March 14 , : *t-a'y Pu l and for t 'e Ccunr%' .r Sanra C:2.ar.t, State of Ca'_iforn u. :¢� COi *iSSiv:1 c "e-S CI 0 19, 197d OfffflUm of the Controller CAPmcy of Sm to Clara 70 Vast Redding Street Saa Jose, California 93110 - `7t 73-5" The aeration known as "'Iraeumer 73-5- :raa signed by the Secretary of Some an 12, 1974, and became part of tkm City d Cupertino an that date. is a copy of resolution No. 3618, including legal description and =mV of the territory. ZLLM PAGNUI Morm CI?4 CLSHK �s ee�rtl. a WZ« d• ytx.. �_ 4 ".. "'x. ih ii.ov 'r #� : 19, 19 74 tl -g Department of S tta Clara 70 s'mt lifting Street Sm Vie, California 95110 Azzmat1m: Mr. Frank Machado AMMMMWN - "YF � 73-5" 2m mumatios. 0nom as "7raoumee 73-5" was signed by the Secretary of State am slatca 12. I>' and became part of t::e Cit7 of Cupertino on that date. is a ocp4 of Resolutim So. 3615. including legal descriptUm and am of the territory. MAAS JPAMM 's �eg►arteeaa commuty of Santa Clara P. 10_ am 2a Sam J�: California 95103 i - "T&A- ML . 7 3-S MW motion know.- a_5 "Traeuser 73-5' was signed 6v the Secretary of Stars em As.-ch 12, 1.974, and 5ecaea part at the City of Cupertino on thet date. EmmAmead is a copy c° Resolution ?;o. 3614', Including Ir-4a1 description and rAp of tsa tvrri C.-. ? YY Cm a= t Maack iB. 11074 PscLfle Caw 6 Sl:ctric Company 93► Vfts t Olive Avec ae a1s. Ca.1i:c r=ia 14086 :A3ION - "`—I"s 3 73-5" annexatics� c= -. as "Traeuser 73-5 was signet; by the Secretary of State n march 12, 3. and become Part of the City Of CupertUkO OR t$ct daU- sme s" is a ,oc79 of Resolution o. 1618, including legal descrtptton and vM at the terri:or7. PAUINI CM CLUM s i ` k W, PI 19,, 11#74 Ratostrar of ®bta m City of Santa Clew I. U. box 1147 Somm Jose, California 115108 Us mnwxation kumn as "Tramumer 73-5" was signed by the Secretary of State on March 12. 1974, and beemm pest of the City of Cupertino on that date. ftelmed is a copy of 8samlation Flo. 3618. Including legal description and mop of the territory. azrm CYTZ CLNK m ,� Y, 19. 11174 CkmmmlcatUm Departmmt Santa Clara Comty 2700 Cagol Drive Son Jose, California 95125 AMF-WIOW - "TR!►WM 73-5" annexation Imown as "Traeemer 73-5" was signed by the SLcretary of State cc March 12, 1974, and became part of the City of Cupertino on that date. ftelosed is a coPy of Resolution No. 3518, including legal description and sW of the territory. ELLEN PAGUM BEPUTY ITT CLM sw aael. ch 19. 1974 ' mr. W. Fresh Sadth Assistant District Engineer State of California Division of RIShWW8 bozo 3366. Rincon Annex Sm Franclaco, California AMMUWION 1 7�5" 7be annexation known as "Traeumer 73 5" was signed by the Secretary of State an March 12, 1974, and beems past of the City of Cupertino on that date. fstlosed are four (6) copies of 9t-solution .No. 3618, including legal descrip- t1m sad sap of the eersito" i'LLZN FidNlll DzFm CM CAL r P aos1. r nerch 19, 1974 Office of the Tax Collaetot sty of Santa Clara n Wept sledding Street San Jose, California 95110 ANSMT10.4 - "TRA£UMER 73-5" The annexation known as "Traesaer 73-5 ' was signed by the STcretarq of Statue cm March 12, 1914, and became part of the City of. Cupertino on that date. doped is a copy of Resolatlen No. 3618, including leNal deseription and uW of the territory. ELLEN PAGNINI DEPM CI?Y CLERK 3 W �1. WFF mwzcb 190 1974 AdministratIve Office ftemont union High Sehaol Distsiet 5M Fse=mt F,oad Sunnyvale. California 94087 ANSEXATION - "TRABUMM 73-5" 3bs annexation !moan as "Traemer 73-5" was signed by the Secretary of State an March 12, 1974. and bee a:c part of the City of Cupertino on that date. BaaBas®® Is a copy of Resolution N0. 3618, inching legal description and amp of the territory. ULM pAGUNI DEMIT CITY CLERK W ao". k March 19. 1914 Of ffice of the Asseasoa< County of Santa Claw 70 sleet ileddiny Sttost San Jose, California 95110 Attention: Mr. ltoa tafter ASV!'I®N - ' 53�-5" The anneution kawn as "Traessrar 73-5" was signed by, the Seevatary of State on !larch 12, 1974, and became part of the City of Cupertino on that date. RwIesed is a copy of the Secretary of State Certificate and a copy of Rasola- tion te. 3614. IUGLUdftW lei description and sap of the territory. UUM PAGIM 'lCMCLW sv Goals. 19, 197® . Martina C. Rohde S-Wervisor of Drafting Servl�ss Talostion Division Sty Board of %q ual l sac::- 1P. 0. am 1799 0aa sto. California 95808 AA -X= - '78AEUMLrR 73-5" Yms asmmmtion icj%ovn es "Trawaver 73-�'° was signed by the Secretary of State, ®s Hwch 12, 19 74, and became part of the City of Cupertino on that date. ♦ cam1fled copy of Assolaatioca bW. 3618, three (3) copies of the map. two (2) Uaw of sts+ssts and addresses and a warrant in the amount of $70.00 for awwastiao f m am evalose4. tAM= morm CM CLM cr One". 19, 1974 Sm Water works P- 2_ box 229 kw -lose, California 93103 Art noses, Raginew - 'TUBMW 73--5'. =2w nation as "Traelwar " was signed 'y the Secretary of State OL 12, 197,., and became part of the City of "upertino on that data. MOCIDamd is a cep* of R,eeolutio . 30-13, including legal deacrIptioc and am of the to rri t_rs. Crff CLZU sw A9. 1974 Cavertino-Summrvale N4mmiaiPal Cbmt 645 Nest El Casino Real Lumyvale. Ca :foraia 94087 AMEXAMN - "IUSUMER 73-5" Ike dim known as "Traeumm 73-5" was signed b7 the Secretary of State cm Mauch 12. 1974. and bacmme part of the City of Cupertino on that date. R&a.lmsed is a copy of Moolution !:o. 3618, including legal description and mW of the territory. lAM= CITY CLM eeaeS. mg MCA no "m ::caul. Legislation Chair ?a.ific Telephone >�w 1007 111 North Market Street Sa® Jose, California 93110 itCantIm: Tat Corner 7M annexation known as "eraeumer 73-5" was signed by the Secretary of State on March 12, 1974, and became part of the City of Cupertino on that date. AncA ed is a *W of RssolutIm No. 3618, including legal description and sop of the territory. ELLEN P Dzmm CST! CLRK 1W shom s "74 B® Altos cad"* coupony UU P$.tit Stet Los Altos Con 9 "Is a®eMUM kROM as "fps 73-5- ms slowd by the Idamtary of State arcs March 1.2. 1974, and beep Part of the City of OVWtUw an that date. ie a COPY of 288016214M M. 3618, Includlog lqp1 daoetiptln and nqp of the toasitoxy. mwm r enT ass go ffimmish 29, 1974 M. Al. Carter; Pouter CoWwrtlue Post Office ampartlad. California 95914 AM - 73>5" nos tion kamn as "Traaumeer 73-5" was signed by the Secretary of SWIPA cm Mkwch 12, 1974, and becaes part of the City of Cupertiao an that date. ftgWLGmsd Is a copy of Rmsa!-.vtUm no. 3618. including legal dascrlpcum aN mW of the cerritory. RAM NI CITE CLEM ss< mil. mmuft ago 074 MIR Tire ttstiaa Stawma C . callfamm" 95M It - 7"" 33n mmmustlas boom ao "Tr 73-5" um mood sY the Of 3iefe tag Hareb 12. 19 74. m d bec® part of tbe City of Cv"rtlm as dwt do". ftsfiand to a cWy of ftwsolutUs No. 36le. ineludlag IeWd daaeri®tiou and so aB die tesrSmy. mom �`!I CLEK or t Ito 1974 i ' oiat�l 1�l� �ri� lammew of taota Clew sm fieuy go" am . Cali fempla Mn Do aaaraaastlae knam as r 73-5 vacs •ice by the Seawatmy of stag aao aweb 12, 13 74, and be� pmm of the City at Cawrtloo ow that date. fteleaM 1S a oa+y of Resolmalm Me. 2618, loeladt" lttel `laser:iptlon ad =qp of the territuy. HUM Faa morm CM CLOK t M' S� r� at �• It ra. _, q, r t t� I �� � rr I�� ..VY' JI. II � 'aN �I� �3_' - � ��•�i.. ���• ,.�. d. t J) a. • Kara 1" Sl7i die Gas & Ucctric CMpMW 750 Iftwt Olive Avenue Galitownis 94 A : J. b. OTRMMMR 73-5` Me mme=lon kcawn an " wommmor 73-3" was signed by the Secretary of State en Nwch 12. 1974. and beemme part of the city of Cupertino on that data. ftwMwed is a copy of Resolutlem No. 3619, inching .legal description and mW of the territory. ULM PAGUM DMIV BUT ISM m alms ' d P �s of Smats Clara s sts"t �r 2n"® Ca11 om" 931" r - OTBAUVMR 731-5" US, MUMMOtim moan " "Traeaser 73--5" vaa sited by the Saccetwy of Stabs an Xuach 12, 1974, and beeme pmm of the Clty ®t Ca partIm aim that dme. Raclased Is a cW of Baualuttm No. 3618. including legal description and = of the to rri tory. cmC� nor : GECAM of tea mocesdar Gmusty of Santa Clara 20 vest ®addins 5tr"t im Jame, Caall fccula 95110 S - "T8AEL. t 73-5' =a annexation as "Yraeaer 73-5" wmi signed by the Sacratmy of State as Bch 12, 1974. and Seems part of the City of CgwrtInc an that date. As Affidavit of :.wpletion, Sam of State certificate and a osrtified 4aff of Resolution No. 3615, iaeluding legal description and a mW of the N�$y, are e"losed. RUM 7PAGIM summ Cm CLM ILV .sue. FAW 9AWX%W a ► jam W. �1at11 G UK SMUMOM CAUMMAs1i� �► �.os eur�l.esr yA VORASRY UW OWN&Ste a ed ��• @leer.MOM/l=lts �► W.W.wsas March 299 1971* o Cfty C,s�rl� low Tor" Avem:e Califa nds 95014 Your letter of Lerch 19. 197A, Dow Me. P*VdLmis This is to acknowledge receipt of the statement(s), required tW Section. 54900, et sea., of the Government Code by which terri- tory des:,Patod in Trasamer 73-5 was annexed to the City of ., per- t1no by Remlutiom No. 3618: As Lem dmeriptiat`s) of bondaries -A— It"(s) =871 boundaries 3618 Ordlnance(s) Igo. ® Certification by Secretary of State �c Other $M.00. Also, two address lists. The 1975 Board roll will reflect the action evidenced by the above statessnt(s) naless one or more of the statements are found to be inadequate. If a statement is found to be inadequate or its validity for t or taxation purposes is questioned, we will bring anah a eltuation to your attention. It is necessary that the action be certified by the Secretary of State to complete the pro- . A copy of this acknowledgment has been sent to the Hoard's De- partment of Bwdxms Taxes. They will notify you if they need ad- ditional informoVIom for local sales and use tax purposes. Very trU4 fours, 00 N. SOS, Chief c0 r. VVIdit L. Maddesen TAIMM(W DIVISION To: VAt - Room A,253 p•8•41il!' tMebe taxed equhU1 with othwg ahead► its the %VT del 2, 1974 0tsmm of eslS"=14 Stoie sosrd of pgNl1lsitlas EEO t street P. 0. Bos 1799 Ito, California 950s Aatmtlm a Mr. Sell= IL JmwAnp. Chief Valustim Disiaion IOfl - UTRAZWM 73-50 E C4aceaaia8 your letter of MOrch 29. 1974, yes, this territory will be Cased with others already 42 tte City. In the afo�tlaaed lettm. yoo meted receipt of $150.00. Our records Indicate that we forwaiisi $70.00 to your office. SAM IPA QM aMm cm cum rr t a 't ( ackaa cent rec"ved april 9, 1974) "SAS OF EQUAMTM 8 FAMT �a,.;c I=sa ssesec VAL eeaoe saL:ate CAMMU 90M � ADMW. UUM 9,m �` •� ® e:.UMI MMOL wham. 61 2-1 �9•.. a am eel �iNOVAMN eL OUNIMM Cyr,a PM6 SUM P4@31019 DMPUWever I City Glwk April 59 1974 203M ft" Avenue Capertims Callfbin" � Ogtr ac w2edgent dated 3-2�-a�b Dear me. PagainI3 This is to achaw2edSo receipt of the statement(s), required by Section 549DO, et sax ., of the Goverment Code by which terri- tory desigmated as ;m'aw 7�;-5 vas annexed to the City of G - t1no by Resolution No. 3618s �- Bnpl. descriptlau(s) of boundaries �- Map(s) d wing bo�daries Resolution(s) No. 3618 Ordinance(s) go. ® Certification by Secretary of State x Other J70.UU. Also, two address lists. The 1975 Hoard roll will reflect the action es^.denced by the above statasent(s) unless ane or encore of the statements are found to be inadequate. If a :atat�t :is found to be inadequate or its validity for assesanent or to tlon purposes is question", we will bring such a situation to yaw attention. It is necessary that the action be certified by the Secretary of State to coaeplete the pro- ceedings. A ca py of this ack acwledpant has been sent to the Board's Dw- partment of Business Tama. They will notify you if they need ad- ditional inforrnation for local sales and use tax purposes. V*17 truly ye►ura, a eo YMUN M. as t Chief cc�. Dwight L. Mathieses VALUATIONDIlfISIEW Santa Clara County Assessor aeanliocal Tax Unit - Room A;253 P.S.-dill this terrace be tamed equally with others already in the City? 1 2t ANA�1i/ Or 143WMTXCM ION 1" s �r Td fopTKNEWOR 73-5 Annex: ,t® CijX of CuE2rtino ZIM Agenda Hearing NO. 12 -100% Consent _ Date 2;1-73 Nbt 100% Consent 1s oft as or : jLmmmSe and locatiem: 0. '9; north side of Cupertino End btw. men Rd. & Crescent Rd. urfect an camixualty 443wimos X Prowfsion of all services. ® km icipal service not provided as follows: _ Detac�--.Mt from: boundaries: X Definite and certain:. indefinite and uncertain. X Conform to Drban Service Area. Do not conform to Vxban Service Area. X Do not create island, corridor or strip. Create island, corridor, or strip. r Cor forma to road policy. Does not conform to road policy. * Conforms to lines of assessment. Splits lines of assessament as follows : (d) impact on School District: (e) Present land use: Vacant (f) Proposed land use: Single family residential 2. SVGGESTED =.LIDITIOriS OR OAR COMMENTS: 3 PROTESTS: 4. NDATION: That the. City of <pertino be authorized to pror_ced w4ithout notice or heal-ing. $ 9 1101-OLRD TA". CAAMPEN, zzecative Officer by ✓. // <<t a '-� , -,�� ~i_ -- Dates 8-24 -73 bi boas: Pir 4Clerk/cupertino/Geo. W Koskinson, 22237 Cupertino Rd. , Cupertino 95014 WON 111-M .v rr , . 10 City Annex MOLUMM NO. 73-132 RELRTM TO THE PROPOSED TFAEUMER 73-5 AMWJMTION To City of C:mrting WAWMAS the Santa Clara ty Local Agency 80r®ation Commission f aonexation proposal T enu4er 73-5 - - —to of Ctapertino is in the public interest and that all of ethe owners of land Witbin the territory have given their written t to such annexation pxvpoeal, and WHEREAS the Executive Officer of the Commission has determined that the boundaries as described in Exhibit A attached are definite and c in, Bz IT RESoLvED by the Santa Clara County Local Agency Formation Cossmission that it does hereby approve the aforesaid prc=a7sl . Further proreedings n cornnct on with this an mexation may be continued only in compliance wit`a' the approved boundaries described in Exhibit A and the City is authorized to annex such territory without notice and hearing and without election. PASSED AND ADOPTED by the Santa Clara County Local Agency Formation Commission this Septe=rer 5, 1973 by the following vote: AYES: Comm+iss;ioners Co.r esa, Lynch, Pavlina, Sanchez, Smith K commissioners None 4 A Commissioners Done C a n;" Local i+gencyp orination Cncc� ssi:,n + ATTZW t : De"ty Clerk of the Board of: Supervisors MMM"ZIF 16 ATTACHED O': City U x; lima m7yc . . a 209 Cls,rk, Cupertino FMMs The Local Agency Formation Commission ZMMz September 6, 1973 After your legislative body acts on ZSgMMx 71-2 `case or Annexazzon or Decacnmenrr old you Mete and return to the County Department of Public Works the fore below. Completion of this form is a requirement of the Local Ag acy Yommation Commission, and will assist the Public Works Department in the maintenance of their maps and records. Thank You- e. BWARM W. CAMPEN EXECUTIVE OFFICER ISs BOWA RD W. CAMPEN Public Works Department Engineering Division 20 Kest Bedding street San Jose, Ca. 95110 The Legislative Body of IeTame of Agency on has (Date) (Approved or Disapproved) ..moo..._. - i�9aiae of AnneMion or Detachment)