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)