Loading...
HomeMy WebLinkAboutNorth Foothill 69-8 Annexation North Foothill 6 9-8 Pnnexatiorns f ._ Or i - w K' a4�+k{t � '' • k '+r9 `• a-�^ w4� 1 .fi ` x� F _ • PF�r t + � 7 ; y`,N Ts �k, 4 ^ 4 =.' 'Qk •r;�` ?:.a� : �`d.� +�+ n' � - � '�'� !,Jt h 4 .. CCF# � tt3 4' ia" pj ' I ksA +;�gti'ytyY }�, a "[ pBy ypd ««r '� � /� a`��l•�f ��t14 S.i» _ �',i:�J -ts` F• (,. �` +f+ s �A �",�,y�. +i4i t� ,�fi �tl... ��' ��1 41' xrr�7f � gk C'F K. ' �*�+ , ".i�;.,•T�°sp:.4 t, ;:;� <',.,b ;'4. v:,' ... /.P'�F +fix ��+,'t h'+'F'',h 4x ,STr +t'S p• t; G'1� yt 3 bti, Y Y f 1 :utji tt's$a F ,t. �� :+. F ,•f't� ,:yt�;'l �p,�. .. � fi �t .4' •�S �t :f.;' � Fl`• d',. - s,:, 1s1. #.� ,F+'a,. � ., � ,. f 't� P.•p "y YT �•l ht✓5K`�ty).+s 7 �� �y , 4 ��v y. SS �+ �. � hl'rt�R YrrA•A�'���'�,f�gA� 'i+� �, � �;r Kr. F'j�!•F 114 r .c L S�tr tt xir 7w i AW 14 Y^ S mm t �,,4 �� a�,�y, � Z T � - �; T, + _ r s Z} I€Y1 t,k w.� •- V+, N: rk • + a 1:. r z ---- W d owl, +-7 �••,x�S�t 'tJ:mf:�J '-. . ;�: a t' 'i�ri0o•$�t"�' ,t♦r xaN+.,,..�,iw'C..t...-...�d. .�..._.....,i__.,,•....s...... ......a,........-._ .-_.. .., _".,4i. ......_. �{ , _ _ a T df _ � Pam• � .- Y{ _ � x� ,. � � +, 4 L s s ui Ok -j �{x. �•k. ; - 3«` 5.' Y4,F'�b,^�S rxd ��13',��3+,.;w., N1`y�'ht, . r t � :. .i+' '+k ,,.r �' ,N! ��.� � .•• j. �. h'(.• � � � •"S"„j:.R fir§J 81 _ r t , r J 1 ,v;.. �; _. ..._. rt. .^: .._.,`.. .. •.. SV • ,i xj.., ..V,M ,�`= a, .f � •+icr t-x. ,2^'�4' ..ti'y a'�. ,rir ''' ^ y. , ".... .. Y'�e � •> ..,.. �- ti. .fir•' -f- .. .. .., -. ti•t 'i:.. .. B'+' .! •t t�'� yu"d. �r4.� {��gg 't� '�Yd � •"'f _ .,� t ,ir -:19[, ^s_. Y �t. ,,.�..r A` % � �,. f� �A`Ti'• W ? � ...•a ix .t ' - � ... .�... ..._- `,.'. .':. }::.;". .. � }:^3 l..�,;i2N'f '3.. 3 R.✓i' L�,�. c. �..�,�� t : ��N ♦, , - �. ,:c°... ,. sr, '" ,. .•' — ".<�� '.. •�y�. ., "- ,1 ,., ,.:.,:.. '.s` i�'.:+rv4w,4;,.�' ';F':r,1r. �j i,r �r� v. yh' -'" .��, �;� •i. �` :C.-.r �.. ,:'� ;'E%�� ._ �;» ..�+> _, e` ..y r ,- '... S' y :.1 ,. s"• 2�fiC+� �T �Fe ��.- .• . - -.. . ., ��.� � _ ;� sus.,. �.,�`,'Z,r � ,. '�- .t• ,., » �^'`t y}$r, b'�,x. a ' "" .�."7+�+Jt�'"h �' �G� .,"•, •„� ,'+x, ,.,. `+r.. sy L�x- t '�',',r a 4 .".0;. 3 R�,�"..' qg'+'a,, -.r. ,.. rvr4 a. - '+y, •» s s.: � i..v?:,,,�..,'';'.'�h.wy;-r 'r� ,�' F .+"r �'` .'L.v - .. ._�..' -<•...... , ,. ,;a.5 '�k. :' t,.r •v.iex_' +•+t ..rsh ..' , -::,5,, r�, Ism r���,,T t �`r �l �.p .::d .v� .'�'.... Y�' $,art '•. 1•}.': .. 1 ii � qlf ON '.kLt �,�y�F:Y..'"{�.�o�.. :... ' + • ' ;. ,�'.' s.� *3. �'P,+f;'!,•Y + ,r, ysy.�;�.kg—,� ,° .x,a . .. .,. _. tM SANTA CLAAA COU'Nty L;:;AL AGENCY fUWAT7011 COMMISSION REP=# 1F THE WCUTILE OFFICER LAFC 11111115M1iG NO. 15 ,&__AMEXAYlOt4 TO CITY Of crrprSmnao Oltll -F3 WAWENT RION Otscricc ticaigmated as 1. 4"110 OF PAD?:SAL: - _---- (ad Characteristics of Area: 17.29 acres, residential and commercial zoning. Cunrt:unity Ser,:ccs: To be prov_ded by Cnpe_'t'_ila. �s) Effect of ir:-,scd Action: To provide city services. k4) BOLndurIcs: X Defla-;te .-i Certain. �i ItL�f��l� l\ c•(l Uncertain: Y. Confa; rocs of assess_ nt./O.Y arship. / r� Do ii to Linz_ of tscesc..cnt: �T, e i� Folly Cc-c:;line of Street. Pro o_ed boundary creates Do hat . . , Center)ine of Street: con_inc:ous street Section. X Do Fc* C•c tc Ir.ta,id. Corridor, or Strip. Cr a.. ,ri, Corridor, cr Strip: 2. 4:515.USTED COtt^:T:_ O NER CD"�E+tT.`: locy( corlf:ont. ;. RA MSTS: / / f,e tr;ztan Protecis S�,:celved. 4. M&C10101£RCATION: -=zt the Cccnission approve this application and authorize r:e City of Cupertino t:o proceed without notice or hearing. i SUBM.li3T'7): Howard k. Cc-,.a, Executi�*. 0f1eer, hy:� Dcte• Att,aehments, if any: Distribution: LAFC. Applicant, Affected Agascies, Partlex In Nip of Application. Dispos-ITlor.: original•aer^ ent LAFC File. Otliar copies, cestroy after hearing. LAFC-2 I$lGi6 CC: ar}:, Cup/ city Sag, Cup/ Salesian Society. 1100 Franklin St. SF/ Chris Laughlin PO Box 741 Los e. 160;G City Annex R£SOLtrriON NO. 69-V:3 RELATING TO THE PBDpaml NOWS FOOTHILL 69-8 AhMNATION TO 2M CITY OF CUPERTINO `. the Santa Clara County Local Agency Formation Commission s ` f1CM.0n proposal known as lWWH FOOTHILL 69-8 toi of Cnaer+tno is in the public interest and that all a, ewAers of land within the terr:.`.ory have given their written Col to such annexation proposal. and IMEEMM the Executive Officer of the Commission has determined that the Eyries as described in Exhibit A attached are definite and certakis, M IT RESOLVED �-y the Santa Clara County Local Agency Formation Cnmztfi—$iaas that it .oes herel-y approve the affares.aid proposal. Further proceedings in connection with this annewatiom may be c:nti:nued only in compliance with the approved bounefesies described in Exhibit A and the City is authorized to annex such earritory withca:t notice and hearing and without election. MRSSED AND ADO?.ED by the Santa Clara County Local Agency Formation Cosmmssion this No% -"er 5, 1969 by the following votes AYES= Ca®issioners Corenman Cnrtese Dullea Sanchez Weisgerber NOES= Cammissioners None ABSIMIrs Cammissioners None Chairman, Local Agency Formation Commission ATE Bolen Bohannon "t the S'Wve"isors Y �q W11 Alb Cc Air t. y� PTITTO r undersigned property owner(s) hereby mattes) application ',City of Cupertino for annexation to said City of the here- aescribed territory in accol'ditce with the Annexation of ted Territory Act of 1939 or the State of California, SaW territory is uninhabited territory, and is situate in the sty of Santa Clara, State of California. The unders!gned petitioner(a) is(ar:) 'he owner(s) of not leas than one-fourth of the land in the territory proposed to be anxnexe�i to the City of Cupertino, by area, and by asoessed value as shaven on the last equalized a=ser±snent roll of the County Santa Cl_r,�_ in which the territory a situated. Said territor-y 's boa.�-jje9 and more fully de•s".r_bed Lo followo: (Lei;aa ciescript`_or:, Plat, and T,ocL1 Agency Formatlon Corrilaaion's Report attached) -and- (Indicate street & house A33ESSED O:;y:% ADDRFS fto. or Pt. :,d 3oa No.) D TI: V.LUATION s- — pile I urance and �/Trust Company 0 BFSOLUTION NO. 1914 A RESOLUTION OF THE CITl; COOIICIL OF THE MTY OF CUPERTINO MkV'.NG ITS ORDER DESCRIBING TAM BOUNDARIES DESI:NATED AS "NORTH FOOT- HILL 69-8" TO BE ANNEYPA TO THE CITY AND ORDERI.`!G ANNEXATIONS TO THE CITY WITHOUT PUBLIC HEARING AS PROVIDED BY LAW. WHEREAS, pursuant to the provisions of the Annexation of Uninhabited Territory Act of 1939, proceedings have bean initiaced by i:.e City Council, at the request of all of the owners of the real property situate in the property hereinafter described, on its own motion to annex to the City all of that uninhabited territory situate in the County of Santa Clara, State of California, hercLy designated at, "North Foothill 69-8"; and WHEREAS, the Santa Clara County Local Agency Formation Commission.; l•y Resolution No. 69-253 adopted the 5th day of November, 1969, has authorn,fed the City of Cupertino to annex the territory described in Exhibit "A" and as shown on the map in Exhibit "B", designated as "North Foothill 69-8", without notice, hearing or election in accordance with the District Reorganization 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, is hereby annexed to the City of Cupertino. PASSED AND ADOPTED at a regular meeting of the City Council of the City _ of Cupertino on the 9th, ray of December , 1969,. by the following vote: AYES: councilmen: Beaven, Fitzgerald, Noel, Stokes, Dempster :;DES: Councilnen: None ABSENT: Councilmen: None APPROVED: /s/ J. Robert Dempster Mayor, City of Cupertino ATTEST: /s/ Wm. E. Ryder City Clerk cal EXHIBIT "A" ' Res. No. 1914 All 141at certain re 1 property altuate in the County of Santa Clara. State of California, more RarticaUrly descri"d as follows; *#Sliming at the Southeast corner of that certain parcel of land described iu the &wd from Chris Laughlin at as to Transamerica Title Insurance CNWzy, a eoesosstloa, dated July 25, 1964 and [recorded on August 4, 1964 in Book 6609 of Offictia Records at page 119, Santa Clare-County Records, said corner lying on the we,stssl' line of Foothill Boulevard (loraerly Mountain View — Stevens Creek Road); theme X. 89"22' along the Southerly line of said parcel for a diam.ce of 417.37 fact to the Southwest corner of parcel two thereof; thence true north along the westerly line of parcel two thereof for a distance of 100.00 feet to a point on the Sa�6erly line of parcel one thereof; thence N. 89"40' W. along the Southerly line of said parcel one for a distance of 139.32 feet to the Northeast corner of that curtain parcel of land described in the deed from Arthur S. Alter at ux to Title Insurance and Trust Company., a California Corporation, dated July 31. 1967 and recorded August 1, 1967 in Do,* 7805 of Official Records at page 676, Santa Clara County Records; thence due ,South along the Easterly line of said parcel for a distance of 338.36 feet to :he Southeast corner of said parcel; thence s. 89'39' W. along the Southerly line of said parcel for a distance of 950.54 feet :o the Southwest corner thereof; thence N. 0*16' E. along; the Westerly line of .said parcel for a distance of 343.03 feet to the Northwest corner thereof; thence S. 89`22' E. along the Northerl7 line of said parcel for a distance of 446.32 feet to the Southwest corner of parcel one of said lands of Transamerica Title Insurance C.osp�sy; thence N. 0*22' E. along the Westerly line of said parcel one for a istamte. of 358.30 feet to the Northwest corner thereof; thence S. 89'44' H. along :he Jc,rtherly line of said parcel one for a distance of 1018.44 feet to the North- east arner thereof, said corner lying on the Westerly line of the above-mentioned aootia.l Boulevard; thence N. 4'53' W. along said Westerly, line for a distance of :60.7: feet to the Northeast corner of that certain parcel of land shown upon :hat zertain Nap entitled "Tract 5o. 636, Villa Vista," which Map was filed for wear: on August 24. .1949 in Book 24 of Maps at page 26, Santa Clara County Records, said peat being on the Southerly line of that certain parcel cf land annexed to :he Cirr of Cupertino by Ordinance No. 104 entitled "Stevens Creek No. 2A" adopted November 2, 1959; thence S. 89'40' E. along said Southerly line for a distaoa:e. of 20.08 feet to the centerline of the above-mentioned Foothill Boulevard, said :.eaterline also being a Westerly line of said annexation; thence S. 4*53' E. along said centerline and said Westerly line for a distance of 922.56 feet to a point on the Northerly line of that certain parcel of land annexed to the City of Cupertino by Ordinance No. 162 entitled "Stevens Creek 9" adopted Februixy 2, 1961; :manes A. 89'40' W. along aaid Northerly line for a distance of 20.08 feet to a point oa the Westerly line of the above-mentioned Foothill Boulevard; thence S. 4*53' E. along said Westerly line for a distance of 197.93 feet to the South- east corner of the said parcel One of the lands of Transamerica Title and Insurance foepaay; thence S. +'41' E. along said westerly line for a districe of 100.50 feet to the point of beginning. Containing 17.29 acres more or less. S f /MNII N.JOtGN nACNANSNTO I,FRANK A IORDAN,Secretary of State of the State of Coltfornia,hereby cerift: That on the 18th day at December ,18 69 ,!here was filed in this office a certified copy of Resolution No. 1914 adopted by the Council of the CITY OF ctgmvIHo on December 9. 1969 , approving the annexation of certain contiguous,uninhabited ten".designated: nGORTH FOOTHILL 69-8n IN WITNESS WHEREOF,I hereunto set my hand and a&the Great Seal of the State of CaNfornia this 26th day of December. 1969. swmtmy of State /j [f H.P.S,:D"N Aabtaat SawawV 01 Sta w ��R Pob GL{Y anmr»m a� C I T Y O F C U P E R T I N 0 ENGINEERING DEPARTMENT hElSO December 15, 1.09 File: 89,058 TO: Urs. Gladys McHugh, Deputy City Clerk FROM: Lee Yarborough, Director of Public Works SUBJECT: ANNEXATION - NORTH FOOTHILL 69-8 ----------------------------------------------------------------- Following for your information and records is a listing of street addressers in.subject annexation: None Following for your information and records are the names and addresses of the owners of parcels included in this annexation: 1. Salesian Society c/o Chris Loughlin P. 0. Box 741 Los Altos, California 2. Transamerica Title Insurance Co. 1100 Franklin Street. San Francisco, California 3. Title Insurance and Trust Co. 66 North 1st Street San Jose, California an / . Dscs�as 16, NJSB Secretary of State of California 117 State Capitol Saarasaato, California 95814 Dam Sir: Pursuant to Section 3S C_ Government a, we hereby transmit a cortlft opy of solution No. 1914, designated "North Youth 6M", _ anaesotion of real propeaty to the City of rtin . Please send cart too for this Resolution. one for the r he other one for our file. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Clerk. Pr _ encl. O x Macomber 16, 1969 Salaaian Society C/o Chris Loushlin P. 0. Sox 741 Los Altoa, Callfoenie/ Oentlewn: C We are enclosing Nga{i of Resolution No. 1914 (Gerd! !ch adopted by the City Council 1 Very truly yours. CITY OF COPRRYINO Va. S. Rydn City Clerk r i _ a�noa Lambs►. 16, 1969 Transamerica Titie Insurance 1100 Franklin Street San rra=Lfte*, California Gentlemen: py We arm ermlos a co Resolution Ga. 1414 (eertifiad) vh vae ted by the City Council on December 9, V truly yours, CM OF CUPERTINO Va. 1. Ryder City Clark pr �ancl. Daces�sr 1�. 1989 Title lasuraaoe OW least Co. 66 North First fctert San Jose. Csllealm e Gentlemen: i We are a eapy 'Resolution No. 1914 (certified) was ed by the City Cowell on December 9, V truly your&. CITY OF CUPERYIRO Ns. E. Ryder ft City Clerk � ex1. Jamsary 2. 19" vs. E. D. Nov" Assistant District Regineer state of California DiVisiou of R son 3366, Rincon Aries San Prancleco, California 7j Dear Mr. Fovde: Me annsaatlao an "R Foothill 69-8" was signed by the Secretary t an December 26, 1969, and became part of the Cit rtino an that data. Enclos four ies esolution ft. 1914. including la descript a� p of the territory. Very truly yours. CM OF CDPERl190 E. Ryder City Clark pr ancls. J� 4. 1lTO Mr. Martin C. 510d3le Supervisor of Drafting Services Valuation Division State Board of Equalization P. 0. BOX IM Sacramento. California 95808 Dear Mr. Rohrke, The anneaetion as '. Foothill 69-8" was siSaed by the Secretary t on necembet 26, 1969, and became part o Cit o Cupertino on that Resolut NO. 19 cert d), three copies of the map and Bate of reete and addressee are enclosed. _ Very truly yours, CM OP MPERTTRO \ we. E. Ryder City Clerk pr encls. 1 January 2, LM office of tee laesnAts County of Sam C1oe 20 Neat Bedding Street San Jose, Callforeia 95110 Cantleman: The -Rios .No oothill 69-5" was signed by the Stat December 25, 1969, and became part of eke C o rtino on that data. An afft -wnlet Secretary of State cartificate, a enrt ad c of Resolution So. 1914, including Is 6eseript and met, of the territory, ate enclosed. Very truly yours, (( f CITY OF CRPP"TWO Ci E. Ryder City Clerk pr encle. .faauary 2, 1970 Offl.-e of the Ae wmw Opwry of Seats CLMM 70 Sa rest ReddingStsset Sam Jose, CaYlflfara4a '3023.1A Attention: Xr. Aw TMdMw Nutleaen: ^e annneatloa knoas "N Foothill E9•-N" was sipwd by the Setzetm a Sta December 26, 19f9, and Seease part of tloe C upertine an that data. Enclosed t Cretan of State eert!- ficate and a of !on . 1914, inelating legl doses! I" a" }f the territory. 'r Very truly yours, —may C2TT OP CCTENi211D �r We. F. Ryder City Clerk, pr eecls. Janawy 2. IM Lee Altos Garbage C=Wany L� 101 First Street Los Altos, California 94022 centleaen: The annexation an '?I Foethill 69-8^ was signed by the Secretary t I 26, 1"9. and became part of C1 upertino on that date. £nclos�d c copy Res ion No. 1g1A, iselediag legal deserl and f the territory. Very truly yours, CM or CUp[FTTQo \ We. E. yvder City Clerk 9t eael. ` January Y, 1970 Adulnistration Offlems Fremont 0nion Eip School District 489 Tremont Pond Sunnyvale. California 94087 Gantlaaen. The annexation "Hart thill 69-8" was signed b9 the Secret State December 26, 1969. and became part of the of erttno on that date. Fnelosed I. of lution No. 1914, including legal deacrip an of territery. Very truly yours. \� C1TY OF CUPFRTiYQ P�der \ City Clerk p ants. January 2, 1970 Local Lesialatloe auwLmm Pacific Telephone Roan 1007 111 North Market Street San Jose, California 95110 J Attention' Pat Cotner cant lemen' The annexation known h Foothill 69-9" was signed by the of e e on December 26, 1969, and become ra y o ertino on that date. Enclose a a Copy o esolution No. 1914, including legal deacri an and map the territory. -� Very truly yours, j� CM OF COPERTINO 'I d \ E. Ryder City Clerk Dr Cruel. ,. MUM Jan�e� a, 19?0 Sen Jose wator ib�a P. 0. Box 2" Su. Jose, CaltfovsU 95101 Attention: Art 7hows, En Cantles", The annexation a Foothill 69-8" was signed by the Seetegry o on December 26, 1969, and became part StT Cupertino on that date. '.nclos a a copy Reso ion No. 1914, Including legal desert on and sap f the territory. Very truly yours. CITY OF CDP¢RTTNO We. E. Ryder City Clerk Pr encl. aasaary 2. LM oarerti�o t�tr. S$atiaa 2?21S Stawna Cis Saola.ard O"artiao, Califaawia 9sat Attention: Richard t. Z17"et Gentlemen: : The amemtlem Foothill 69-8" we signed by the Seeress" or Tweeuber 26, 1%9, mad �et,me pert try Cm-ertiro on that date. %Cl a a copy Reso ion vo. 1914.. Including legal deacri on mod nap f the :errltcry. Very trcly yours, '—� CITY M CttPIPTTFn } % Ha. P. wider City flerk ;T e2.l. January 2. 1970 Ceattal Tire District CrWAY of &mt.a Clare 526 Tully ResO San lane, Californis 95112 Gentleeen The annexation a "nort oothill 69-6" vas alped by the Secrete State December 26, 1969, and be--ame part of gin► C of ertive on that date. Enclosed f R utton No. 1914, Including legal deacrtr and of t errttorv. Peey truly years, CITY OF CUPERTINO Um. E. Rvder City Clerk pr � encl. Jmanp 2, 19M Va. Al Cater, Postweter Capertia^ Poet office Cupertino, California 95014 Dear we. Carter: She annexation ka as '910 Foothill 69-6" was signed by the Secretary Sta December 26, 1969, and becomee part of the Ct rtino on that date. Enclosed a co Re tion No. 1916, including legal descri on and ma f th erritory. Pere truly yours, CTTT OF CUPERTINO !X It Hm. E. Ryder \" City Clerk pr encl. Jmatly 2. IM Office of the rim narwhal County of Semite Clara 140 Aaline Sheet Sim Jose, Califotofa 95110 Gentleman: The annexation "8o thill 69-8" was signed by the Seezmtary Stat December 26, 1969, and became part of the C o ertino on that date. Enclosed f R ution No. 1914, including legal descrip a and of t erritory. Very truly yours, CITY OF CUPERTIAO i ft. T. Ryder Cito Clerk Pr encl. Jammry Y, Ilia Public Washe Depmtm mt Comfy of Ssate Class 20 Best eeddl" Street San Jose, CsllfotaL 95110 ' BenCl®aa: The saeemcloo ft as "Ro Foothill 69-r Was signed by the Ser:eKary Sts Vacemses 26, 1969, and became part of the Ct rune as that data. fnelosed a f Ae ion "a. 1914, laelumop level desert f. th territory. �` Vero truly yours. cm or CMMTRO 1 9 Vv. L'. P.yder / Ci+.m ^ierl pr sael. January 2. 19T0 i Sheriff's DepottmesZ County of Santa Clara P. Q. Sox 28 San Jose, California 95103 Gentlemen: A, The annexationeCe oothill 69-S" vas signed by the Sectsecember 26, 1969. and became part of ino on that date. Enclosed i No. 1916, iMludUM legal descrip o6 sitory. (/ eery truly yours. ` C TY OP CUPERTWO Wm. E. Rvder City Clerk pr en¢1. ;R Jaws 2. 1970 Office of the Controller County of Santa Clara 70 Hest Redding Street San Jose, California 94110 Cant leaien The annexation "No ootbill 69-9" was signed by the Secrete Stat necesber 26. 1969. and became part of the C o rtlno on that date. Enclosed f R ration No. 1914, including legal descrtp and of t erritory. Very truly yours, cr" Or CUPTP-rm We. E. Ryder City Clerk pr Cencl. 4 ass' NEW 9eaeary Y, 19A t PlmolnS De�arCerat County of Seets Clisn SanJosest NaddInSStunt Sen Jose, CaliforniaCelff 93110 \\v Attention: Mr. Preot centlaesn. / The annexation a Foothill 69-r was oigned by the Secretary o on December 26. 1969. and became part Citv Cupertino on that date. Encl a a copy P.eao ion No. 19U. including I*"! desert Soo and f the territarv. vary truly yours. Crrt m CrYRVxrneo i We. R. Ryder City Cleft pr encl. Jamiary 2. Mo Cepercioo-sosmpeslr l�cipal court WS vest 21 Ca=60 1Esa1 >hsep si.o, califorafa %eel L--- @rnclsass: The .Aunws=tim "Mort Foothill 65-e" vise aU. and by the State PeceeAar 1A. 1"9, and Seesee oart of the of rttvo an that date. ?uelosul of lurton 90. 1916, including legal descrip of terrt,ton, \1 Vers truly vourc, CITT OP G4PFP.TiIiD Ye. 6. cyder I 1 rity C:erh { Ja o.ey 2. IM office of the Tam Csilmctor oaoey of fists clon 70 nest Redding Sktoee Son Joss, Caltfe"da 9311D Csntleaeu: \ The a%uw=Mf am a "Mort hill 69-C vas signed by the narets State December 26. 1%6 . and became part of the of rtino on that date. P-nelost !y of f��rion No. 1914. laeladioa legal deseti nee of terrltary. Very truly you". O CITY OF C:OPf+- Tvo Gln. E. Roder tt City Clerk eee.l�� January 2. 1970 Pacific CAW never" Co. 790 Hest OHMS AV=nw Sunnyvale. California 9m:e6 Attention: Mary Hunch Gentlexeo: :he aoaasstlon as Foothill 69-5" was signed by the Secrets Stot December 26, 1969. and became pert of the C rtiao " that date. Esoloasd f s utton No. 1914. including legal da!tm and of t erritory. Very truly yours, CITE OF CUPE&7bi0 We. E. $yder Gp � City Clerk encl. 1 Janmry 8. IM Regatrn of vatere County of got" clam P. 0. Dom 1147 8as Jose, Conforms 9310E Castleman. The mutton thtll 69-r we elEcsad M the secrets Etme Dec iR, 1989, and beds pert of the o ino on that dote. Enelosed of cation Ito. IVA, laelodlnb legal deserl end of a errltory. very truly yomrm, CM OF CUPERlI tlm. E. Ryder City Clerk r 7� ancl. f� January 2. 1970 oasmicasiom a -:rat Clara �tf Z?M 2700 Carol ariare Sae Jose, California 94125 (iaetlasan: Ths ammsatim tm "90r4 Poothi l 69-r was airmed by the 9aerata state t+eeember 26, 1459, and became part of the \ of rtine an that data, fnslo¢ad is of IIW lotion No. 1914, 1aslostog legal deseript of terrttory. C � Ve\truly yours, TST C Or CUPERT?m Va. E. Ryder 1 City Clerk ee`CS�/ � QiOr1 amass:a senor gi wo orula.d eraw. �.Q� tadf�BA �waiablc4lb� ' IiN0YY4 wtiAi pIApYACA1rlIM AIRL f�twaw�r IL V.Immem, P,qr. . Feder Cups- -cCity Clerk Jan. 12, 1970 1030: ____-e Avenue Cupe_-__:, California 95014 Your letter of Jan. 2, 1970 Idea_ is to acy:nowiedge re.-eir: of the statement(s), file': __ _e:;arired by Section 5491,, et seq., of the Gov=-.__-n , :,';de by which terri - _riFnated as "or`.-i Foc -- 7-Z Am:exa ion was a^ -0 the City of C;:- er:__. _-solutio ?",. ::, .i. :._ _ 26, 1969: ,.=_scriptiot5(s) of bo•;-__a-'_,s urdaries 'or(s, ?qlt} -_ Bcar:i _- ri'.1 .e = the evidenced ystste=e<_t(s) unless : !s found to be inade- qn is found to be it _e or its validity fcr _ or _axt icr. purp__ _s ques'tioned, we wilt. br___ __.. a situation to your a:-ention. _ of this acknowledgment ^as been sent to The Del__-_=e ,f Business Taxes. t-.ey reed additional in- for­t_ 'cr local sales and use :ex purposes they will nc:_- �,'e�truly yours, eo L. EASDIAN Chief cc t L. pathiesen I L ATION D.T.✓fSION ara County Assessor cc-L_ = tax Unit - Room 423 N1 AOL �",, � OFF EQUALUATION cwme`mur a�F r sera ues-aAM W.LTNIPI t FEEn.,�"'�`�`• w..+mwv.ft—ram L lace .ICKMAD N r..sOwiefw d_ HOUSTON 1.aOusor c..-WW.a.....r. primum Mr. _ „der 5—ft' Cupe= _ ,4-t,7 Clem_ 1030, _ __: Avenue Cope` '_-_. al:iforni; 95014 12, 19;G -ou - ._ Fan- - :a '-o_. roll .. ,+ L "CR:- 'encl. 1�7 ✓ �"��N s�r r� _:. is I T Y O F C U F E B T I N 0 !ram January 21, WO File: 89,058 7b: Ire. Gladys NcKmgh, Deputy CUA PM: Lee Yarborough, Clrector ad Fralic Yorks Ste: ABYEEATION - NDRIS FOOT9ILT 69-8 Pox' voar information and records, there is no listing of street addresses in the subject asnesaLion. SIR -1 Now v